ITHACA MA LIMITED

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

    Company NameITHACA MA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03947050
    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 MA LIMITED?

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

    Where is ITHACA MA LIMITED located?

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

    What were the previous names of ITHACA MA LIMITED?

    Previous Company Names
    Company NameFromUntil
    ITHACA OIL & GAS (U.K.) LIMITEDFeb 07, 2022Feb 07, 2022
    MARUBENI OIL & GAS (U.K.) LIMITEDMar 09, 2000Mar 09, 2000

    What are the latest accounts for ITHACA MA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ITHACA MA LIMITED?

    Last Confirmation Statement Made Up ToSep 11, 2025
    Next Confirmation Statement DueSep 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 11, 2024
    OverdueNo

    What are the latest filings for ITHACA MA LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesCH01

    **Part of the property or undertaking has been released from charge ** 039470500007

    1 pagesMR05

    Confirmation statement made on Sep 11, 2024 with updates

    5 pagesCS01

    Second filing for the appointment of Julie Elizabeth Mcateer as a director

    3 pagesRP04AP01

    Registration of charge 039470500008, 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

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Cancellation of share 04/09/2024
    RES13

    Statement of capital on Sep 05, 2024

    • Capital: GBP 1.00
    • Capital: USD 0
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Sep 04, 2024

    • Capital: GBP 448,052,301
    • Capital: USD 449,000,000
    4 pagesSH01

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

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    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

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 25, 2024Clarification A second filed AP01 was registered on 25/10/2024.

    Full accounts made up to Dec 31, 2022

    28 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

    Confirmation statement made on Sep 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    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

    Who are the officers of ITHACA MA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    England
    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 KingdomIsraeliDirector327946460002
    LEWIS, Iain Clifford Scobbie
    AB15 6XL Aberdeen
    Hill Of Rubislaw
    United Kingdom
    Director
    AB15 6XL Aberdeen
    Hill Of Rubislaw
    United Kingdom
    ScotlandBritishChief Financial Officer300491820001
    MCATEER, Julie Elizabeth
    Hill Of Rubislaw
    AB15 6XL Aberdeen
    Hill Of Rubislaw
    Aberdeenshire
    United Kingdom
    Director
    Hill Of Rubislaw
    AB15 6XL Aberdeen
    Hill Of Rubislaw
    Aberdeenshire
    United Kingdom
    United KingdomBritishGeneral Counsel328353620001
    VASQUES, Luciano Maria
    AB15 6XL Aberdeen
    Hill Of Rubislaw
    United Kingdom
    Director
    AB15 6XL Aberdeen
    Hill Of Rubislaw
    United Kingdom
    United KingdomItalianDirector328385110001
    ANZAI, Osamu
    72 Sheringham
    Saint Johns Wood Park
    NW8 6RB London
    Secretary
    72 Sheringham
    Saint Johns Wood Park
    NW8 6RB London
    JapaneseDirector68790580002
    INOUE, Masataka
    2 Belvedere House
    Churchfields Avenue
    KT13 9XY Weybridge
    Surrey
    Secretary
    2 Belvedere House
    Churchfields Avenue
    KT13 9XY Weybridge
    Surrey
    JapaneseDirector102584350002
    ISE, Toshiaki
    8 Wentworth Avenue
    N3 1YB London
    Secretary
    8 Wentworth Avenue
    N3 1YB London
    JapaneseDeputy General Manager84888720002
    MORITA, Takeo
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    England
    207780600001
    NISHIMURA, Tomoharu
    101 Cranmer Court
    Whiteheads Grove
    SW3 3HJ London
    Secretary
    101 Cranmer Court
    Whiteheads Grove
    SW3 3HJ London
    JapanManager107031970001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    TOYOTA, Hiromasa
    1st Floor Burdett House
    15-16 Buckingham Street
    WC2N 6DU London
    Secretary
    1st Floor Burdett House
    15-16 Buckingham Street
    WC2N 6DU London
    159617690001
    UCHIDA, Koichi
    1st Floor Burdett House
    15-16 Buckingham Street
    WC2N 6DU London
    Secretary
    1st Floor Burdett House
    15-16 Buckingham Street
    WC2N 6DU London
    JapaneseCo-Ordination Manager120968050002
    ANZAI, Osamu
    72 Sheringham
    Saint Johns Wood Park
    NW8 6RB London
    Director
    72 Sheringham
    Saint Johns Wood Park
    NW8 6RB London
    JapaneseDirector68790580002
    BRUCE, Alan Alexander
    Hill Of Rubislaw
    AB15 6XL Aberdeen
    Ithaca Energy (Uk) Limited
    Aberdeenshire
    United Kingdom
    Director
    Hill Of Rubislaw
    AB15 6XL Aberdeen
    Ithaca Energy (Uk) Limited
    Aberdeenshire
    United Kingdom
    United KingdomBritishChief Operations Officer289112220002
    CRAWFORD, David Andrew
    Hill Of Rubislaw
    AB15 6XL Aberdeen
    Ithaca Energy (Uk) Limited
    United Kingdom
    Director
    Hill Of Rubislaw
    AB15 6XL Aberdeen
    Ithaca Energy (Uk) Limited
    United Kingdom
    ScotlandBritishChief Financial Officer109160480001
    FOSTER, William Arthur
    Buttons Farmhouse
    TN5 6NW Wadhurst
    East Sussex
    Director
    Buttons Farmhouse
    TN5 6NW Wadhurst
    East Sussex
    AustralianEnergy Advisor100273800002
    FURUYAMA, Shinya
    Park Row
    LS1 5AB Leeds
    1
    England
    Director
    Park Row
    LS1 5AB Leeds
    1
    England
    JapanJapaneseCommercial Director281590160001
    INOUE, Masataka
    2 Belvedere House
    Churchfields Avenue
    KT13 9XY Weybridge
    Surrey
    Director
    2 Belvedere House
    Churchfields Avenue
    KT13 9XY Weybridge
    Surrey
    JapaneseDirector102584350002
    KOKUBU, Fumiya
    23 7 Izumi 3 Chome
    Suginami Ku
    FOREIGN Suginami
    168 0063 Tokyo
    Japan
    Director
    23 7 Izumi 3 Chome
    Suginami Ku
    FOREIGN Suginami
    168 0063 Tokyo
    Japan
    JapaneseGeneral Manager81385800001
    KONISHI, Koniharu
    2-34-5-201 Horinouchi,Suginami-Ku
    FOREIGN Tokyo
    166-0013
    Japan
    Director
    2-34-5-201 Horinouchi,Suginami-Ku
    FOREIGN Tokyo
    166-0013
    Japan
    JapaneseSr Op Officer88576970001
    KONISHI, Kuniharu
    1-7-9-503 Horinouchi
    Suginami-Ku
    FOREIGN Suginami
    Tokyo 166-0013
    Japan
    Director
    1-7-9-503 Horinouchi
    Suginami-Ku
    FOREIGN Suginami
    Tokyo 166-0013
    Japan
    JapaneseGeneral Manager Petroleum Deve68971100001
    MORITA, Takeo
    Park Row
    LS1 5AB Leeds
    1
    England
    Director
    Park Row
    LS1 5AB Leeds
    1
    England
    United KingdomJapaneseCompany Employee207751070001
    MYERSON, Gilad
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    Director
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    United KingdomBritishDirector267010040001
    NIENOW, Gary
    Park Row
    LS1 5AB Leeds
    1
    England
    Director
    Park Row
    LS1 5AB Leeds
    1
    England
    EnglandEnglishEmployee129217510001
    SATO, Shoetsu, Mr.
    1st Floor Burdett House
    15-16 Buckingham Street
    WC2N 6DU London
    Director
    1st Floor Burdett House
    15-16 Buckingham Street
    WC2N 6DU London
    JapanJapanEmployee150228050001
    SATO, Shoetsu
    2 12 14 203 Miyazaki
    Miyamae Ku
    Kawasaki City
    Kanagawa 206 0033
    Japan
    Director
    2 12 14 203 Miyazaki
    Miyamae Ku
    Kawasaki City
    Kanagawa 206 0033
    Japan
    JapaneseGeneral Manager96857280001
    SHIKAMURA, Toshifumi
    1st Floor Burdett House
    15-16 Buckingham Street
    WC2N 6DU London
    Director
    1st Floor Burdett House
    15-16 Buckingham Street
    WC2N 6DU London
    JapanJapaneseDirector122738530001
    SHIKAMURA, Toshifumi
    6-11-2 Kanai
    Machida
    Tokyo
    1950072
    Japan
    Director
    6-11-2 Kanai
    Machida
    Tokyo
    1950072
    Japan
    JapanJapaneseGeneral Manager122738530001
    SUZUKI, Isao
    Gresham Street
    EC2V 7AB London
    95
    Director
    Gresham Street
    EC2V 7AB London
    95
    JapanJapaneseCompany Employee207750860001
    TANAKA, Kazuaki
    1-20-2 Mizukino
    Moriya
    Ibaraki
    302-0121
    Japan
    Director
    1-20-2 Mizukino
    Moriya
    Ibaraki
    302-0121
    Japan
    JapaneseGen Manager88576920001
    TOYOTA, Hiromasa
    1st Floor Burdett House
    15-16 Buckingham Street
    WC2N 6DU London
    Director
    1st Floor Burdett House
    15-16 Buckingham Street
    WC2N 6DU London
    United KingdomJapaneseDirector168780580001
    TOYOTA, Hiromasa
    1-12-10 Momoi
    Suginami
    Tokyo
    1670034
    Japan
    Director
    1-12-10 Momoi
    Suginami
    Tokyo
    1670034
    Japan
    JapanJapanDirector122726820001
    UCHIDA, Koichi
    1st Floor Burdett House
    15-16 Buckingham Street
    WC2N 6DU London
    Director
    1st Floor Burdett House
    15-16 Buckingham Street
    WC2N 6DU London
    United KingdomJapaneseEmployee120968050002

    Who are the persons with significant control of ITHACA MA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Feb 04, 2022
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc272009
    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.
    Marubeni North Sea Limited
    Gresham Street
    EC2V 7AB London
    95
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7AB London
    95
    United Kingdom
    Yes
    Legal FormPrivate Company Limited
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Company Act 1985
    Place RegisteredRegistered In England And Wales
    Registration Number5119283
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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