THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED
Overview
Company Name | THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01119804 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED?
- Activities of professional membership organisations (94120) / Other service activities
Where is THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED located?
Registered Office Address | Cannongate House 2nd Floor 62-64 Cannon Street EC4N 6AE London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED?
Company Name | From | Until |
---|---|---|
THE UK OIL AND GAS INDUSTRY ASSOCIATION LIMITED | Dec 24, 2012 | Dec 24, 2012 |
THE UNITED KINGDOM OFFSHORE OIL AND GAS INDUSTRY ASSOCIATION LIMITED | Apr 24, 2007 | Apr 24, 2007 |
U.K. OFFSHORE OPERATORS ASSOCIATION LIMITED | Jun 25, 1973 | Jun 25, 1973 |
What are the latest accounts for THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Dec 09, 2025 |
---|---|
Next Confirmation Statement Due | Dec 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 09, 2024 |
Overdue | No |
What are the latest filings for THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||
Termination of appointment of Jillian Owen as a director on Mar 13, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Mrs Diane Francoise Agnes Frachon as a director on Feb 05, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Luciano Maria Vasques as a director on Feb 05, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Barry John Macleod as a director on Feb 05, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nathan Paul Morgan as a director on Feb 05, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil James Mcculloch as a director on Feb 05, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Harris as a director on Oct 15, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from Paternoster House 1st Floor 65 st Paul's Churchyard London EC4M 8AB England to Cannongate House 2nd Floor 62-64 Cannon Street London EC4N 6AE on Jan 06, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Camilla Salthe as a director on Sep 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sayma Cox as a director on Dec 10, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Termination of appointment of Arne Gurtner as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Abderrehmane Beloucif as a director on Aug 15, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen George Wisely as a director on Jun 19, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Harris as a director on Jun 19, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mitchell Robert Flegg as a director on Jun 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Catherine Cridland as a director on Jun 19, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen James Nicol as a director on Mar 13, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven David Bowyer as a director on Mar 13, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip Stephen Milton as a director on Mar 13, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELGIE, Graham | Secretary | 2nd Floor 62-64 Cannon Street EC4N 6AE London Cannongate House England | 165709110001 | |||||||
BARR, Scott | Director | 2nd Floor 62-64 Cannon Street EC4N 6AE London Cannongate House England | Scotland | British | Executive Vice President - North Sea | 313787450001 | ||||
BOWYER, Steven David | Director | 2nd Floor 62-64 Cannon Street EC4N 6AE London Cannongate House England | Scotland | British | - | 318108020001 | ||||
BRODIE, Matthew John | Director | 2nd Floor 62-64 Cannon Street EC4N 6AE London Cannongate House England | Scotland | British | Managing Director | 217537230001 | ||||
DRUMMOND, Robert Sommerville | Director | 2nd Floor 62-64 Cannon Street EC4N 6AE London Cannongate House England | Scotland | British | Ceo | 84360450003 | ||||
FRACHON, Diane Francoise Agnes | Director | 2nd Floor 62-64 Cannon Street EC4N 6AE London Cannongate House England | England | French | Director Uk Slb New Energy | 324262130001 | ||||
MACLEOD, Barry John | Director | 2nd Floor 62-64 Cannon Street EC4N 6AE London Cannongate House England | Scotland | British | Managing Director | 157306160002 | ||||
MILTON, Philip Stephen | Director | 2nd Floor 62-64 Cannon Street EC4N 6AE London Cannongate House England | Scotland | British | Chief Executive Officer | 72762500003 | ||||
MOORE, Sarah Robyn | Director | 2nd Floor 62-64 Cannon Street EC4N 6AE London Cannongate House England | Scotland | British | Ceo | 166922760003 | ||||
MORGAN, Nathan Paul | Director | 2nd Floor 62-64 Cannon Street EC4N 6AE London Cannongate House England | England | British | Ceo | 305696170001 | ||||
NICOL, Stephen James | Director | 2nd Floor 62-64 Cannon Street EC4N 6AE London Cannongate House England | Scotland | British | Executive President - Operations | 162632260012 | ||||
PAN, Yiyong | Director | 2nd Floor 62-64 Cannon Street EC4N 6AE London Cannongate House England | Scotland | Chinese | Managing Director | 311719650002 | ||||
PAYER, Nicolas | Director | 2nd Floor 62-64 Cannon Street EC4N 6AE London Cannongate House England | Scotland | French | Managing Director | 304323980001 | ||||
PEARSON, John Graham | Director | 2nd Floor 62-64 Cannon Street EC4N 6AE London Cannongate House England | United Kingdom | British | Coo | 291099510001 | ||||
REITER, Doris Friederike | Director | 2nd Floor 62-64 Cannon Street EC4N 6AE London Cannongate House England | Scotland | Austrian,American | Senior Vice President | 254720120001 | ||||
RODDY, Simon Edward | Director | 2nd Floor 62-64 Cannon Street EC4N 6AE London Cannongate House England | United Kingdom | British | Senior Vice President | 200352500001 | ||||
SALTHE, Camilla | Director | 2nd Floor 62-64 Cannon Street EC4N 6AE London Cannongate House England | Scotland | Norwegian | N/A | 330651960001 | ||||
VASQUES, Luciano Maria | Director | 2nd Floor 62-64 Cannon Street EC4N 6AE London Cannongate House England | United Kingdom | Italian | Company Director | 328385110001 | ||||
WHITEHOUSE, David Benjamin | Director | 2nd Floor 62-64 Cannon Street EC4N 6AE London Cannongate House England | Scotland | British | Ceo | 190468650001 | ||||
WISELY, Stephen George | Director | 2nd Floor 62-64 Cannon Street EC4N 6AE London Cannongate House England | Scotland | British | Senior Vice President - Subsea And Conventional | 195133350001 | ||||
ESSEX, Nigel | Secretary | Second Floor 232-242 Vauxhall Bridge Road SW1V 1AU London | British | 61174120002 | ||||||
VOLK, Kenneth Christopher | Secretary | 3 Hans Crescent SW1X 0LN London | British | 32115710001 | ||||||
WEBB, Malcolm | Secretary | Grayscroft 32 Grays Lane KT21 1BU Ashtead Surrey | British | Chief Executive | 76875120001 | |||||
ABBEY, Mark Antony | Director | 1st Floor 65 St Paul's Churchyard EC4M 8AB London Paternoster House England | England | British | Regional Director | 314390500001 | ||||
AFFLECK, Lewis Grant | Director | 1 Hamilton Park SL6 4TB Maidenhead | United Kingdom | British | General Manager | 97617060001 | ||||
ALLAN, Robert Andrew | Director | 1st Floor 65 St Paul's Churchyard EC4M 8AB London Paternoster House England | United Kingdom | British | Director | 173055720001 | ||||
ALTON, Russell Alexander | Director | 1st Floor 65 St Paul's Churchyard EC4M 8AB London Paternoster House England | England | British | Ceo | 276172990001 | ||||
ANDERSON, Mary Grace | Director | Derrywood Ramsay Road AB31 5TT Banchory | United States Citizen | Development Manager Europe | 93232180001 | |||||
BALLARD, Gordon George Reid | Director | Beechwood Avenue KT13 9TF Weybridge 4 Surrey United Kingdom | England | British | Engineer | 106821230001 | ||||
BELOUCIF, Abderrehmane | Director | 1st Floor 65 St Paul's Churchyard EC4M 8AB London Paternoster House England | Scotland | French | Vice President | 310311580001 | ||||
BETTS, Matthew | Director | Bressenden Place SW1E 5BH London 6th Floor East, Portland House | United Kingdom | British | Halliburton Uk Vice President | 119391640001 | ||||
BIRD, Christopher Terence | Director | Bressenden Place SW1E 5BH London 6th Floor East, Portland House | Scotland | British | Director | 187786850001 | ||||
BLACKWOOD, David John | Director | The Willows Dalmuinzie Road Bieldside AB15 9EB Aberdeen Aberdeenshire | United Kingdom | British | Director | 109831990001 | ||||
BLAKELEY, Alexander Paul | Director | Old Montrose House DD10 9LN Montrose Angus | British | Director | 46323710001 | |||||
BOOTH, Alan | Director | 49 Grovewood Close WD3 5PX Chorleywood Hertfordshire | United Kingdom | British | Director | 104760690001 |
What are the latest statements on persons with significant control for THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 09, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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