ITHACA SP E&P LIMITED

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

    Company NameITHACA SP E&P LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01504603
    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 ITHACA SP E&P LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying
    • Extraction of natural gas (06200) / Mining and Quarrying

    Where is ITHACA SP E&P LIMITED located?

    Registered Office Address
    1 Park Row
    LS1 5AB Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ITHACA SP E&P LIMITED?

    Previous Company Names
    Company NameFromUntil
    SICCAR POINT ENERGY E&P LIMITEDJan 13, 2017Jan 13, 2017
    OMV (U.K.) LIMITEDNov 17, 1988Nov 17, 1988
    OMV INTERNATIONAL MARKETING LIMITEDFeb 03, 1984Feb 03, 1984
    OEMV TRADING AND EXPLORATION (U.K.) LIMITEDJun 15, 1983Jun 15, 1983
    OEMV EXPLORATION (U.K.) LIMITED Dec 31, 1980Dec 31, 1980
    BIDBILL LIMITEDJun 27, 1980Jun 27, 1980

    What are the latest accounts for ITHACA SP E&P 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 ITHACA SP E&P LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for ITHACA SP E&P LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Director's details changed for Yaniv Friedman on Jun 29, 2025

    2 pagesCH01

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    **Part of the property or undertaking has been released from charge ** 015046030004

    1 pagesMR05

    Registration of charge 015046030005, created on Oct 23, 2024

    40 pagesMR01

    Appointment of Luciano Vasques as a director on Oct 03, 2024

    2 pagesAP01

    Director's details changed for Mrs Julie Mcateer on May 27, 2024

    2 pagesCH01

    Appointment of Yaniv Friedman as a director on Jul 01, 2024

    2 pagesAP01

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Gilad Myerson as a director on May 27, 2024

    1 pagesTM01

    Appointment of Mrs Julie Mcateer as a director on May 27, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Termination of appointment of Alan Alexander Bruce as a director on Jan 04, 2024

    1 pagesTM01

    Director's details changed for Mr Gilad Myerson on Nov 24, 2023

    2 pagesCH01

    Registration of charge 015046030004, created on Sep 05, 2023

    37 pagesMR01

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jun 01, 2023 with updates

    5 pagesCS01

    Director's details changed for Mr Gilad Myerson on Jun 20, 2023

    2 pagesCH01

    Director's details changed for Mr Gilad Myerson on May 31, 2023

    2 pagesCH01

    Termination of appointment of David Andrew Crawford as a director on Sep 01, 2022

    1 pagesTM01

    Appointment of Iain Clifford Scoobie Lewis as a director on Sep 01, 2022

    2 pagesAP01

    Termination of appointment of David Sheach as a secretary on Jun 30, 2022

    1 pagesTM02

    Appointment of Pinsent Masons Secretarial Limited as a secretary on Jun 30, 2022

    2 pagesAP04

    Who are the officers of ITHACA SP E&P LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02318923
    76579530001
    FRIEDMAN, Yaniv
    Hill Of Rubislaw
    AB15 6XL Aberdeen
    Ithaca Energy
    United Kingdom
    Director
    Hill Of Rubislaw
    AB15 6XL Aberdeen
    Ithaca Energy
    United Kingdom
    United KingdomIsraeli327946460002
    LEWIS, Iain Clifford Scobbie
    Hill Of Rubislaw
    AB15 6XL Aberdeen
    Ithaca Energy
    Scotland
    Director
    Hill Of Rubislaw
    AB15 6XL Aberdeen
    Ithaca Energy
    Scotland
    ScotlandBritish300521960001
    MCATEER, Julie Elizabeth
    AB15 6XL Aberdeen
    Hill Of Rubislaw
    United Kingdom
    Director
    AB15 6XL Aberdeen
    Hill Of Rubislaw
    United Kingdom
    United KingdomBritish328353620001
    VASQUES, Luciano Maria
    AB15 6XL Aberdeen
    Hill Of Rubislaw
    United Kingdom
    Director
    AB15 6XL Aberdeen
    Hill Of Rubislaw
    United Kingdom
    United KingdomItalian328385110001
    ARNBERGER, Gunther
    14 Ryder Street
    London
    SW1Y 6QB
    Secretary
    14 Ryder Street
    London
    SW1Y 6QB
    163538730001
    ASPDEN, Christopher Jonathan
    Buckingham Gate
    SW1E 6AJ London
    62
    Secretary
    Buckingham Gate
    SW1E 6AJ London
    62
    213430080001
    BOSS, Axel Manfred
    Buckingham Gate
    SW1E 6AJ London
    62
    Secretary
    Buckingham Gate
    SW1E 6AJ London
    62
    200800970001
    CHAPLIN, Richard James
    22 Guildford Grove
    SE10 8JT London
    Secretary
    22 Guildford Grove
    SE10 8JT London
    British70959170001
    CLARK, Philip Graham
    Flat 108 Artillery Mansions
    75 Victoria Street
    SW1H 0HZ London
    Secretary
    Flat 108 Artillery Mansions
    75 Victoria Street
    SW1H 0HZ London
    British123721480001
    FLANAGAN, Michael Peter
    4 Drummond Gate
    SW1V 2HL London
    17 Hartington House
    Secretary
    4 Drummond Gate
    SW1V 2HL London
    17 Hartington House
    Australian135019490001
    GOODSIR, George Michael Peter
    29 Loudhams Road
    Little Chalfont
    HP7 9NX Amersham
    Buckinghamshire
    Secretary
    29 Loudhams Road
    Little Chalfont
    HP7 9NX Amersham
    Buckinghamshire
    British30987100003
    HERZOG, Werner, Dr
    14 Ryder Street
    London
    SW1Y 6QB
    Secretary
    14 Ryder Street
    London
    SW1Y 6QB
    161441390001
    HERZOG, Werner
    Flat 6 Andrew Court
    Wedderburn Road
    NW3 5QE London
    Secretary
    Flat 6 Andrew Court
    Wedderburn Road
    NW3 5QE London
    Austrian86299140002
    KAMMLANDER, Bernd
    Buckingham Gate
    SW1E 6AJ London
    62
    England
    Secretary
    Buckingham Gate
    SW1E 6AJ London
    62
    England
    182377080001
    KNOEBEL, Friedrich
    Flat 73 40-90 Kingston House South
    Ennismore Gardens
    SW7 1NG London
    Secretary
    Flat 73 40-90 Kingston House South
    Ennismore Gardens
    SW7 1NG London
    Austrian117015210001
    LANGANGER, Helmut Josef
    Brahmsgrasse 12
    A 2231 Strasshof
    Austria
    Secretary
    Brahmsgrasse 12
    A 2231 Strasshof
    Austria
    Austrian52356040001
    PETR, Gerald
    Byron Mews
    Hampstead
    NW3 2NQ London
    38
    Secretary
    Byron Mews
    Hampstead
    NW3 2NQ London
    38
    Austrian131579090002
    SAUNDERS, John Nicholas
    Church Road
    KT17 4DN Epsom
    55
    Surrey
    United Kingdom
    Secretary
    Church Road
    KT17 4DN Epsom
    55
    Surrey
    United Kingdom
    British157640410001
    SCHINHAN, Werner
    14 Ince Road
    KT12 5BJ Walton On Thames
    Surrey
    Secretary
    14 Ince Road
    KT12 5BJ Walton On Thames
    Surrey
    Austrain52356430001
    SHEACH, David
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    223300000001
    SIENCNIK, Martin Christian
    Flat 4, 15 Maresfield Gardens
    NW3 5SN London
    Secretary
    Flat 4, 15 Maresfield Gardens
    NW3 5SN London
    Austrian71514760001
    STINDL, Harald Othmar
    C/O Omv (Uk) Limited
    14 River Street
    SW1Y 6QB London
    Secretary
    C/O Omv (Uk) Limited
    14 River Street
    SW1Y 6QB London
    Austrian31747550001
    STOCK, Wolfgang
    6 Marlborough Street
    SW3 3PS London
    Secretary
    6 Marlborough Street
    SW3 3PS London
    Austrian54743800001
    ARNBERGER, Gunther
    14 Ryder Street
    London
    SW1Y 6QB
    Director
    14 Ryder Street
    London
    SW1Y 6QB
    United KingdomAustrian163552400001
    AUSTIN, John Anthony
    Hookfield
    KT19 8JH Epsom
    143
    Surrey
    Director
    Hookfield
    KT19 8JH Epsom
    143
    Surrey
    EnglandBritish82391290001
    BARTHOLOMEW, Iain Douglas, Dr
    Park Row
    LS1 5AB Leeds
    1
    West Yorkshire
    Director
    Park Row
    LS1 5AB Leeds
    1
    West Yorkshire
    United KingdomBritish223305730001
    BOSS, Axel Manfred
    Buckingham Gate
    SW1E 6AJ London
    62
    Director
    Buckingham Gate
    SW1E 6AJ London
    62
    United KingdomGerman200800950001
    BRUCE, Alan Alexander
    AB15 6XL Aberdeen
    Ithaca Energy (Uk) Limited, Hill Of Rubislaw
    United Kingdom
    Director
    AB15 6XL Aberdeen
    Ithaca Energy (Uk) Limited, Hill Of Rubislaw
    United Kingdom
    United KingdomBritish289112220002
    BUSHATI, Kurt
    Schuettaustrasse 61
    FOREIGN Vienna A-1220
    Austria
    Director
    Schuettaustrasse 61
    FOREIGN Vienna A-1220
    Austria
    Austrian10848740001
    CABJOLSKY, Jurg
    Marc Aurel Strasse 2b
    Vienna
    A-1010
    Austria
    Director
    Marc Aurel Strasse 2b
    Vienna
    A-1010
    Austria
    Austrian68021380001
    CLARK, Philip Graham
    Flat 108 Artillery Mansions
    75 Victoria Street
    SW1H 0HZ London
    Director
    Flat 108 Artillery Mansions
    75 Victoria Street
    SW1H 0HZ London
    British123721480001
    CRAWFORD, David Andrew
    AB15 6XL Aberdeen
    Ithaca Energy (Uk) Limited, Hill Of Rubislaw
    United Kingdom
    Director
    AB15 6XL Aberdeen
    Ithaca Energy (Uk) Limited, Hill Of Rubislaw
    United Kingdom
    ScotlandBritish109160480001
    DAVID, Martyn Ramsay
    65 Coniger Road
    SW6 London
    Director
    65 Coniger Road
    SW6 London
    British28571690003
    DETTLINGER, Arno
    Langenzersdorf
    An Der Muchlen 44b
    Langenzersdorf
    2103
    Austria
    Director
    Langenzersdorf
    An Der Muchlen 44b
    Langenzersdorf
    2103
    Austria
    Austrian135022090001

    Who are the persons with significant control of ITHACA SP E&P LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Row
    LS1 5AB Leeds
    1
    England
    Jan 13, 2017
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09103084
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ITHACA SP E&P LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 01, 2017Jun 01, 2017The 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