PREMIER OIL ANDAMAN LIMITED

23 Lower Belgrave Street, London, SW1W 0NR
StatusACTIVE
Company No.08534721
CategoryPrivate Limited Company
Incorporated17 May 2013
Age11 years, 9 days
JurisdictionEngland Wales

SUMMARY

PREMIER OIL ANDAMAN LIMITED is an active private limited company with number 08534721. It was incorporated 11 years, 9 days ago, on 17 May 2013. The company address is 23 Lower Belgrave Street, London, SW1W 0NR.



Company Fillings

Accounts with accounts type small

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Royston Wheaton

Termination date: 2023-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Change person director company with change date

Date: 22 May 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-01

Officer name: Mr Howard Ralph Landes

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2023

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Lorentzen Krane

Change date: 2022-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-05-31

Officer name: Harbour Energy Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Alexander Rose

Termination date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Andrew Kirk

Termination date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Royston Wheaton

Appointment date: 2021-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2021

Action Date: 25 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085347210002

Charge creation date: 2021-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Andrew Kirk

Appointment date: 2021-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Lorentzen Krane

Appointment date: 2021-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew George Gibb

Termination date: 2021-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-15

Officer name: Richard Andrew Rose

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-15

Officer name: Mr Howard Ralph Landes

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085347210001

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Richard Charles Durrant

Termination date: 2020-12-16

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Andrew Allan

Termination date: 2020-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-01

Officer name: Mr Daniel Alexander Rose

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Alison Vickers

Termination date: 2018-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2018

Action Date: 16 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-16

Charge number: 085347210001

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Resolution

Date: 11 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-02-28

Psc name: Premier Oil Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-28

Psc name: Premier Oil Holdings Limited

Documents

View document PDF

Resolution

Date: 15 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew George Gibb

Appointment date: 2017-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Abigail Rickard

Termination date: 2017-01-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Abigail Rickard

Termination date: 2017-01-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-18

Officer name: Julie Alison Vickers

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Hawkings

Termination date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rachel Abigail Benjamin

Change date: 2015-11-27

Documents

View document PDF

Change person secretary company with change date

Date: 22 Feb 2016

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-27

Officer name: Rachel Abigail Benjamin

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Geoffrey Lodge

Termination date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-29

Officer name: Miss Rachel Abigail Benjamin

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-29

Officer name: Stephen Charles Huddle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Mr Richard Andrew Rose

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-15

Officer name: Simon Charles Lockett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rachel Abigail Benjamin

Documents

View document PDF

Termination secretary company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Heather Kawan

Documents

View document PDF

Change account reference date company current shortened

Date: 28 May 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 17 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURTLEY COURT OWNERS LTD

9 BURTLEY ROAD,BOURNEMOUTH,BH6 4AP

Number:04787799
Status:ACTIVE
Category:Private Limited Company

CKW BUILDING SOLUTIONS LTD

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:09089461
Status:ACTIVE
Category:Private Limited Company

FRANCE DISTRI LTD

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:10986775
Status:ACTIVE
Category:Private Limited Company

GM FOOD STORE LTD

27 POLLARD LANE,BRADFORD,BD2 4RL

Number:11018648
Status:ACTIVE
Category:Private Limited Company

MATTHEW S EVANS LTD

LILAC LODGE ASHWICKEN ROAD,KING'S LYNN,PE32 1LJ

Number:09833746
Status:ACTIVE
Category:Private Limited Company

PMG CONSULTANCY LIMITED

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11925102
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source