NORTHERN PETROLEUM (UK) LIMITED
Overview
| Company Name | NORTHERN PETROLEUM (UK) LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 03970675 |
| 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 NORTHERN PETROLEUM (UK) LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
- Extraction of natural gas (06200) / Mining and Quarrying
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is NORTHERN PETROLEUM (UK) LIMITED located?
| Registered Office Address | 33 Cavendish Square Level 5 W1G 0PW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NORTHERN PETROLEUM (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NORTHERN PETROLEUM (UK) LIMITED?
| Last Confirmation Statement Made Up To | Apr 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 12, 2025 |
| Overdue | No |
What are the latest filings for NORTHERN PETROLEUM (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Registered office address changed from , 33 Gloucester Place, Level 5, London, W1U 6JQ, England to 33 Cavendish Square Level 5 London W1G 0PW on May 27, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from , 93-95 Gloucester Place, London, W1U 6JQ, England to 33 Cavendish Square Level 5 London W1G 0PW on May 14, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Notification of Robert Martin Friedland as a person with significant control on Jun 01, 2024 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Jul 09, 2024 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Apr 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Termination of appointment of Petro Mychalkiw as a director on Aug 07, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from , Riverbank House 2 Swan Lane, London, EC4R 3TT, England to 33 Cavendish Square Level 5 London W1G 0PW on Nov 11, 2021 | 1 pages | AD01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2021 with updates | 4 pages | CS01 | ||||||||||
Cessation of Cabot Energy Limited as a person with significant control on Nov 23, 2020 | 1 pages | PSC07 | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 039706750001 in full | 1 pages | MR04 | ||||||||||
Registration of charge 039706750001, created on May 29, 2020 | 34 pages | MR01 | ||||||||||
Confirmation statement made on Apr 12, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Cabot Energy Plc as a person with significant control on Jan 16, 2020 | 2 pages | PSC05 | ||||||||||
Who are the officers of NORTHERN PETROLEUM (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| D'APICE, Hugo Anthony Charles | Director | Gloucester Place W1U 6JQ London 93-95 England | England | British | 249013430001 | |||||
| ANDERSON, William James | Secretary | Brixton Road SW9 6DE London 3.01 Chester House England | 248609990001 | |||||||
| FOSS, Christopher John | Secretary | Martin House 5 Martin Lane EC4R 0DP London | British | 75612280004 | ||||||
| TURNER, Brian Richard | Secretary | 206a Camberwell New Road SE5 0TH London | British | 45956260001 | ||||||
| WHITE, Jeremy Mark | Secretary | 52 Grange Road W5 5BX London | British | 66925690001 | ||||||
| BUSH, Keith Richard | Director | Kennington Park 1-3 Brixton Road SW9 6DE London Chester House, 3.01 England | England | English | 180149420001 | |||||
| EATON, Maurice Le Gai | Director | Martin House 5 Martin Lane EC4R 0DP London | England | British | 54737040001 | |||||
| FOSS, Christopher John | Director | Martin House 5 Martin Lane EC4R 0DP London | United Kingdom | British | 75612280004 | |||||
| GORDON, James Douglas Strachan | Director | Flat 5 67 Harley Street, W1N 1DE London | England | English | 32624810001 | |||||
| HEARD, Graham Luxton | Director | Martin House 5 Martin Lane EC4R 0DP London | England | British | 56694340003 | |||||
| HEPP, Brian Allan | Director | Martin House 5 Martin Lane EC4R 0DP London | United Kingdom | Canadian | 234944830001 | |||||
| HUNT, Gillian Clare | Director | Martin House 5 Martin Lane EC4R 0DP London | United Kingdom | British | 70120990001 | |||||
| MEREDITH, John Edwin Charles | Director | 12a Strathearn Road SW19 7LH London | British | 112406480001 | ||||||
| MORGAN, Nicholas Talbot | Director | Kennington Park 1-3 Brixton Road SW9 6DE London Chester House, 3.01 England | England | British | 180149270001 | |||||
| MUSGROVE, Derek Raymond | Director | Martin House 5 Martin Lane EC4R 0DP London | United Kingdom | British | 41205810004 | |||||
| MYCHALKIW, Petro | Director | Gloucester Place W1U 6JQ London 93-95 England | England | British | 241139640001 | |||||
| WHITE, Jeremy Mark | Director | 52 Grange Road W5 5BX London | United Kingdom | British | 66925690001 |
Who are the persons with significant control of NORTHERN PETROLEUM (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Robert Martin Friedland | Jun 01, 2024 | #25-03 The Gateway West 189720 Singapore 150 Beach Road Singapore | No | ||||||||||
Nationality: Canadian,American Country of Residence: Singapore | |||||||||||||
Natures of Control
| |||||||||||||
| Cabot Energy Limited | Apr 06, 2016 | Gloucester Place W1U 6JQ London 93-95 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for NORTHERN PETROLEUM (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 23, 2020 | Jun 01, 2024 | 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