UKOG (234) LTD - LONDON
Company Profile | Company Filings |
Overview
UKOG (234) LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
UKOG (234) LTD was incorporated 14 years ago on 23/10/2009 and has the registered number: 07055133. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
UKOG (234) LTD was incorporated 14 years ago on 23/10/2009 and has the registered number: 07055133. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
UKOG (234) LTD - LONDON
This company is listed in the following categories:
06100 - Extraction of crude petroleum
06100 - Extraction of crude petroleum
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
THE BROADGATE TOWER
LONDON
EC2A 2EW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
KIMMERIDGE OIL & GAS LIMITED (until 23/07/2018)
KIMMERIDGE OIL & GAS LIMITED (until 23/07/2018)
CELTIQUE ENERGIE WEALD LIMITED (until 23/08/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/10/2023 | 06/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN PAUL SANDERSON | Jun 1956 | British | Director | 2016-08-11 | CURRENT |
MISS GUZYAL MUKHAMETZHANOVA | Secretary | 2023-05-17 | CURRENT | ||
MR ALLEN DEE HOWARD II | May 1977 | American | Director | 2023-05-10 | CURRENT |
KIRAN CALDAS MORZARIA | Apr 1974 | British | Director | 2019-09-01 UNTIL 2023-05-10 | RESIGNED |
PETER COULSON | Secretary | 2011-12-15 UNTIL 2015-01-01 | RESIGNED | ||
GEOFFREY GLYNN DAVIES | Secretary | 2015-01-01 UNTIL 2016-08-11 | RESIGNED | ||
GEOFFREY GLYNN DAVIES | Secretary | 2009-10-23 UNTIL 2011-12-15 | RESIGNED | ||
MR DANIEL JOHN SHILTON MALING | Secretary | 2016-08-11 UNTIL 2017-04-30 | RESIGNED | ||
KIRAN CALDAS MORZARIA | Secretary | 2017-04-30 UNTIL 2023-05-10 | RESIGNED | ||
MR JOHN ANTHONY HOGAN | Apr 1953 | British | Director | 2015-01-01 UNTIL 2016-08-11 | RESIGNED |
DR JAMES ALBERT LORSONG | Feb 1952 | American | Director | 2016-08-11 UNTIL 2019-04-02 | RESIGNED |
MR CHRISTOPHER PETER PULLAN | Jul 1957 | British | Director | 2009-10-23 UNTIL 2013-02-28 | RESIGNED |
DIRECTOR DANIEL JOHN SHILTON MALING | Aug 1975 | Australian | Director | 2016-08-11 UNTIL 2017-04-30 | RESIGNED |
MR STUART JOHN ASHLEY CATTERALL | Jul 1962 | British | Director | 2012-05-22 UNTIL 2013-07-26 | RESIGNED |
KENNERLEY CHRISTIAN DUPS | Mar 1949 | British | Director | 2009-10-23 UNTIL 2010-12-31 | RESIGNED |
GEOFFREY GLYNN DAVIES | Jan 1955 | British | Director | 2009-10-23 UNTIL 2016-08-11 | RESIGNED |
PETER ANDREW COULSON | Nov 1965 | British | Director | 2013-06-05 UNTIL 2015-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Uk Oil & Gas Plc | 2016-08-11 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - KIMMERIDGE OIL & GAS LIMITED | 2017-09-26 | 31-12-2016 | £3,794,785 equity |