HUNTING OIL HOLDINGS LIMITED

HUNTING OIL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHUNTING OIL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01103530
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HUNTING OIL HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HUNTING OIL HOLDINGS LIMITED located?

    Registered Office Address
    5th Floor 30 Panton Street
    SW1Y 4AJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HUNTING OIL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUNTING OIL AND GAS (OVERSEAS) LIMITEDDec 31, 1980Dec 31, 1980
    HUNTING GIBSON (OVERSEAS) LIMITEDMar 23, 1973Mar 23, 1973

    What are the latest accounts for HUNTING OIL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HUNTING OIL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 17, 2026
    Next Confirmation Statement DueDec 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 17, 2025
    OverdueNo

    What are the latest filings for HUNTING OIL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 17, 2025 with no updates

    3 pagesCS01

    legacy

    273 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    legacy

    256 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Termination of appointment of Arthur James Johnson as a director on May 31, 2024

    1 pagesTM01

    Confirmation statement made on Dec 07, 2023 with updates

    4 pagesCS01

    Termination of appointment of Ben Willey as a secretary on Oct 01, 2023

    1 pagesTM02

    Termination of appointment of a secretary

    1 pagesTM02

    Appointment of Miss Claire Jacqueline Rees as a secretary on Oct 02, 2023

    2 pagesAP03

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Change of details for Hunting Plc as a person with significant control on Jun 24, 2022

    2 pagesPSC05

    Appointment of Mr Gavin James Baverstock as a director on Jan 03, 2023

    2 pagesAP01

    Termination of appointment of Mark Edwin Jarvis as a director on Jan 03, 2023

    1 pagesTM01

    Confirmation statement made on Dec 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Registered office address changed from 5 Hanover Square London W1S 1HQ to 5th Floor 30 Panton Street London SW1Y 4AJ on Jun 24, 2022

    1 pagesAD01

    Second filing for the appointment of Dr David Benjamin Willey as a director

    3 pagesRP04AP01

    Confirmation statement made on Dec 20, 2021 with updates

    5 pagesCS01

    Statement of capital on Dec 10, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Who are the officers of HUNTING OIL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REES, Claire Jacqueline
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Secretary
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    314512820001
    BAVERSTOCK, Gavin James
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    EnglandBritish303822880001
    FERGUSON, Bruce Hill
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    ScotlandBritish268910010001
    WILLEY, David Benjamin, Dr.
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    EnglandBritish174160790002
    FISHER, Ruth
    Badger Hill House
    107 Clophill Road
    MK45 2AD Maulden
    Bedford
    Secretary
    Badger Hill House
    107 Clophill Road
    MK45 2AD Maulden
    Bedford
    British31928720001
    GILMORE, Cormac John Peter
    3 Cockspur Street
    London
    SW1Y 5BQ
    Secretary
    3 Cockspur Street
    London
    SW1Y 5BQ
    Irish79248300001
    WILLEY, Ben
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Secretary
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    152460300001
    CLARK, Dennis Leslie
    3 Cockspur Street
    SW1Y 5BQ London
    Director
    3 Cockspur Street
    SW1Y 5BQ London
    United KingdomBritish1261970004
    HUNTING, Richard Hugh
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritish19556470001
    JARVIS, Mark Edwin
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    EnglandBritish123095490001
    JOHNSON, Arthur James
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    United StatesAmerican75507380002
    MILLER, Kenneth William
    South Cottage The Street
    Compton
    GU3 1EB Guildford
    Surrey
    Director
    South Cottage The Street
    Compton
    GU3 1EB Guildford
    Surrey
    United KingdomBritish1261980001
    PROCTOR, Dennis Lee
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    United States, TexasUs Citizen70643240004
    ROSE, Peter
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritish44786670011

    Who are the persons with significant control of HUNTING OIL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hunting Plc
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Apr 06, 2016
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number974568
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0