ELAND OIL & GAS LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
ELAND OIL & GAS LIMITED is a Private Limited Company from ABERDEEN UNITED KINGDOM and has the status: Active.
ELAND OIL & GAS LIMITED was incorporated 14 years ago on 28/08/2009 and has the registered number: SC364753. The accounts status is FULL and accounts are next due on 30/09/2024.
ELAND OIL & GAS LIMITED was incorporated 14 years ago on 28/08/2009 and has the registered number: SC364753. The accounts status is FULL and accounts are next due on 30/09/2024.
ELAND OIL & GAS LIMITED - ABERDEEN
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 |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
28 ALBYN PLACE
ABERDEEN
AB10 1YL
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MOUNTWEST 852 LIMITED (until 28/09/2009)
MOUNTWEST 852 LIMITED (until 28/09/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/08/2023 | 11/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PIUS OZOEMENAM UDEH | May 1967 | Nigerian | Director | 2022-07-27 | CURRENT |
STRONACHS SECRETARIES LIMITED | Corporate Secretary | 2020-09-11 | CURRENT | ||
MR ROGER THOMPSON BROWN | Feb 1970 | British | Director | 2019-12-18 | CURRENT |
MR ROBERT ALEXANDER LAMBERT | Feb 1949 | British | Director | 2012-09-03 UNTIL 2015-12-31 | RESIGNED |
MR DAVID ALEXANDER SHEACH | Secretary | 2012-02-08 UNTIL 2013-05-20 | RESIGNED | ||
GEORGE WALTER MITCHELL MAXWELL | Jan 1966 | British | Director | 2009-09-28 UNTIL 2020-01-31 | RESIGNED |
MR HARRY WILSON | Sep 1952 | British | Director | 2010-05-26 UNTIL 2015-12-31 | RESIGNED |
EWAN CRAIG NEILSON | Nov 1958 | British | Nominee Director | 2009-08-28 UNTIL 2009-09-28 | RESIGNED |
EWAN CRAIG NEILSON | Nov 1958 | British | Nominee Secretary | 2013-05-20 UNTIL 2020-09-11 | RESIGNED |
MR GREGORY ALEXIS STOUPNITZKY | Jul 1956 | French | Director | 2015-12-31 UNTIL 2019-12-17 | RESIGNED |
MR HENRY ARTHUR JOHN TURCAN | Jan 1974 | British | Director | 2015-01-01 UNTIL 2019-12-17 | RESIGNED |
MR OLIVIER SERRA | Apr 1970 | French | Director | 2016-05-01 UNTIL 2017-08-01 | RESIGNED |
MR EFFIONG UDOFIA OKON | Apr 1966 | Nigerian | Director | 2019-12-18 UNTIL 2020-11-16 | RESIGNED |
HENRY AWELE OBI | Mar 1963 | Irish | Director | 2016-07-11 UNTIL 2019-12-17 | RESIGNED |
MR RUSSELL SETH HARVEY | Mar 1952 | British | Director | 2012-09-03 UNTIL 2019-12-17 | RESIGNED |
MR GILES JACOBUS KRIJGER | Sep 1947 | Dutch | Director | 2012-02-08 UNTIL 2014-02-07 | RESIGNED |
MR CHIMA GODWIN NJOKU | Jun 1967 | Nigerian | Director | 2019-12-18 UNTIL 2022-07-27 | RESIGNED |
RICHARD JOHN HUGH NORRIS | May 1966 | British | Director | 2014-09-15 UNTIL 2016-07-11 | RESIGNED |
MR BRIAN JOHN O'CATHAIN | Nov 1959 | Irish | Director | 2017-10-01 UNTIL 2019-12-17 | RESIGNED |
MR NICHOLAS HUGO GAY | Aug 1955 | British | Director | 2018-06-22 UNTIL 2019-12-17 | RESIGNED |
JAMES LAWRENCE EDE-GOLIGHTLY | Aug 1979 | British | Director | 2013-01-01 UNTIL 2014-02-07 | RESIGNED |
MR LOUIS EMMANUEL CASTRO | Aug 1958 | British | Director | 2012-09-03 UNTIL 2016-05-31 | RESIGNED |
IAN LESLIE BLAIR | Feb 1953 | British | Director | 2009-09-28 UNTIL 2014-09-08 | RESIGNED |
MR ANDREW DONALD BARTLETT | Dec 1957 | British | Director | 2013-01-01 UNTIL 2014-09-15 | RESIGNED |
MR RONALD YEATS BAIN | Apr 1967 | British | Director | 2017-08-01 UNTIL 2020-01-31 | RESIGNED |
STRONACHS SECRETARIES LIMITED | Corporate Secretary | 2009-08-28 UNTIL 2012-02-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Seplat Energy Plc | 2019-12-17 | Lagos |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Lombard Odier Asset Management (Europe) Limited | 2017-12-27 - 2017-12-27 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |