CAPRICORN ENERGY UK LIMITED - LONDON


Company Profile Company Filings

Overview

CAPRICORN ENERGY UK LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CAPRICORN ENERGY UK LIMITED was incorporated 22 years ago on 28/01/2002 and has the registered number: 04362104. The accounts status is FULL and accounts are next due on 30/09/2024.

CAPRICORN ENERGY UK LIMITED - LONDON

This company is listed in the following categories:
06100 - Extraction of crude petroleum

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CONNECT HOUSE 133-137 ALEXANDRA ROAD
LONDON
SW19 7JY
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
NAUTICAL PETROLEUM LIMITED (until 31/12/2021)
BULLION RESOURCES PLC (until 31/03/2005)

Confirmation Statements

Last Statement Next Statement Due
08/03/2023 22/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RANDALL CLIFFORD NEELY Jun 1966 Canadian Director 2023-06-07 CURRENT
NATHAN GRESHAM PIPER Apr 1975 British Director 2023-08-01 CURRENT
PAUL ALAN ERVINE Secretary 2023-06-07 CURRENT
PAUL ALAN ERVINE Feb 1986 British Director 2023-08-01 CURRENT
MR. JOHN ANTHONY HOSKINSON Jul 1941 British Secretary 2002-01-28 UNTIL 2002-05-15 RESIGNED
JOHANN VAN DEN BERG Jan 1959 South Africa Director 2002-05-15 UNTIL 2003-04-30 RESIGNED
ANTHONY THOMAS OGILVIE-THOMPSON May 1964 British Director 2002-05-30 UNTIL 2004-04-05 RESIGNED
STEPHANUS FRANCOIS MELLETT Dec 1952 South African Director 2002-05-15 UNTIL 2003-02-13 RESIGNED
PAUL JOSEPH MAYLAND Apr 1968 British Director 2014-05-15 UNTIL 2023-04-20 RESIGNED
MRS CLARE LOUISE MAWDSLEY Jan 1983 British Director 2023-04-11 UNTIL 2023-08-01 RESIGNED
DAWID DANIEL ROODT Jun 1961 South African Director 2002-05-30 UNTIL 2003-09-19 RESIGNED
DUNCAN WOOD Secretary 2012-10-26 UNTIL 2020-12-01 RESIGNED
MRS ANNE MARGARET MCSHERRY Secretary 2020-12-01 UNTIL 2023-06-07 RESIGNED
MR THOMAS ALEXANDER MACKAY Jun 1949 British Secretary 2002-05-15 UNTIL 2002-12-23 RESIGNED
MR. HEMANT MANEKLAL THANAWALA Sep 1957 British Director 2005-04-01 UNTIL 2008-10-17 RESIGNED
CHRISTOPHER GILL Jan 1939 Secretary 2002-12-23 UNTIL 2008-06-15 RESIGNED
DARYL MARK BANK Sep 1963 South African Director 2002-05-30 UNTIL 2004-04-05 RESIGNED
MRS AUDREY GERMAINE CAROLINE CLARKE Aug 1936 British Secretary 2008-06-15 UNTIL 2012-10-26 RESIGNED
LONDON & GLOBE CORPORATION LIMITED Corporate Director 2002-01-28 UNTIL 2002-05-15 RESIGNED
MR STEPHEN IAN JENKINS Oct 1958 British Director 2005-04-01 UNTIL 2012-10-26 RESIGNED
COLIN BIRD Nov 1943 British Director 2003-10-14 UNTIL 2005-04-01 RESIGNED
MRS JANICE MARGARET BROWN Jun 1955 British Director 2012-10-26 UNTIL 2014-05-15 RESIGNED
MR MALCOLM ALEC BURNE Mar 1944 British Director 2003-09-22 UNTIL 2005-04-01 RESIGNED
MR JOHN MARTIN CONLIN Mar 1953 British Director 2009-06-24 UNTIL 2010-11-11 RESIGNED
MR CHRISTOPHER MARTIN COX Mar 1961 British Director 2023-04-11 UNTIL 2023-06-07 RESIGNED
DAVID RICHARD DAVIS Mar 1947 South African Director 2002-05-30 UNTIL 2003-09-19 RESIGNED
MR PHILIP ANTHONY DIMMOCK Jan 1947 British Director 2005-04-01 UNTIL 2012-10-26 RESIGNED
MR. JOHN ANTHONY HOSKINSON Jul 1941 British Director 2002-01-28 UNTIL 2002-05-15 RESIGNED
MR JAMES DONALD SMITH Feb 1977 British Director 2014-05-15 UNTIL 2023-04-11 RESIGNED
MR RICHARD PAUL THOMAS JENNINGS May 1957 British Director 2005-04-01 UNTIL 2012-10-26 RESIGNED
MS BRITA HOLSTAD Apr 1966 Norwegian Director 2015-03-03 UNTIL 2020-02-05 RESIGNED
MR WILLIAM HOWARD MATHERS Nov 1975 British Director 2008-10-17 UNTIL 2012-10-26 RESIGNED
MR IAN WILLIAMS Aug 1946 Australian Director 2005-04-01 UNTIL 2008-10-17 RESIGNED
DR MICHAEL JOHN WATTS Jan 1956 British Director 2012-10-26 UNTIL 2014-05-15 RESIGNED
MR PATRICK WILLIAM KENNEDY Mar 1954 British Director 2002-05-30 UNTIL 2012-10-26 RESIGNED
MR SIMON JOHN THOMSON Mar 1965 British Director 2012-10-26 UNTIL 2023-04-11 RESIGNED
JOHAN BENJAMIN MEIRING Aug 1944 South African Director 2002-05-15 UNTIL 2005-04-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Capricorn Energy Limited 2016-04-06 Edinburgh   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PETERHOUSE CAPITAL LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
LION MINING FINANCE LIMITED LONDON ENGLAND Active MICRO ENTITY 08990 - Other mining and quarrying n.e.c.
MHONDORO HOLDINGS LIMITED LONDON ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
DIXON MOTORS PROPERTY LIMITED LONDON ... FULL 7415 - Holding Companies including Head Offices
TIGER ROYALTIES AND INVESTMENTS PLC LONDON ENGLAND Active FULL 74990 - Non-trading company
BEZANT RESOURCES PLC LONDON Active GROUP 96090 - Other service activities n.e.c.
PAN AFRICAN RESOURCES PLC LONDON ENGLAND Active GROUP 08990 - Other mining and quarrying n.e.c.
NEW WORLD INVESTMENT MANAGERS LIMITED LONDON Dissolved... FULL 66300 - Fund management activities
JUBILEE METALS GROUP PLC LONDON Active GROUP 08990 - Other mining and quarrying n.e.c.
XTRACT RESOURCES PLC LONDON ENGLAND Active GROUP 08990 - Other mining and quarrying n.e.c.
BRAEMORE RESOURCES LIMITED LONDON Active FULL 08990 - Other mining and quarrying n.e.c.
GALILEO RESOURCES PLC LONDON Active GROUP 08990 - Other mining and quarrying n.e.c.
CAIRN ENERGY HOLDINGS LIMITED EDINBURGH SCOTLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
ALBA RESOURCES LIMITED EDINBURGH Dissolved... FULL 06100 - Extraction of crude petroleum
CAIRN ENERGY DISCOVERY LIMITED EDINBURGH UNITED KINGDOM Dissolved... FULL 06100 - Extraction of crude petroleum
CAIRN ENERGY DHANGARI LIMITED GLASGOW Dissolved... FULL 06100 - Extraction of crude petroleum
CAIRN ENERGY BIRGANJ LIMITED EDINBURGH Dissolved... FULL 06100 - Extraction of crude petroleum
CAIRN ENERGY GUJARAT BLOCK 1 LIMITED GLASGOW UNITED KINGDOM Dissolved... FULL 06100 - Extraction of crude petroleum
ALBA RESOURCES (HOLDINGS) LIMITED EDINBURGH Dissolved... DORMANT 06100 - Extraction of crude petroleum

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
D. WOODGER LIMITED WIMBLEDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
DRAKUS LIMITED WIMBLEDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
CRADLEY LIMITED WIMBLEDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DELAHILL PROPERTIES LTD LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CRUNCH COMMUNICATIONS LIMITED LONDON Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
CREATIVE OFFICE AND COMMERCIAL INTERIORS LIMITED LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
DAOU LTD LONDON Active TOTAL EXEMPTION FULL 32120 - Manufacture of jewellery and related articles
DAYSON ENTERPRISES LIMITED LONDON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
RADIUS EUROPE HOLDING CO LIMITED LONDON UNITED KINGDOM Active SMALL 73200 - Market research and public opinion polling
DAN WOODGER ILLUSTRATION LIMITED WIMBLEDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 90030 - Artistic creation