UKOG (GB) LIMITED

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

    Company NameUKOG (GB) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04050227
    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 UKOG (GB) LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying
    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is UKOG (GB) LIMITED located?

    Registered Office Address
    77 Fosse Road
    Farndon
    NG24 3TL Newark
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UKOG (GB) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHERN PETROLEUM (GB) LIMITEDAug 09, 2000Aug 09, 2000

    What are the latest accounts for UKOG (GB) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for UKOG (GB) LIMITED?

    Last Confirmation Statement Made Up ToAug 09, 2026
    Next Confirmation Statement DueAug 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2025
    OverdueNo

    What are the latest filings for UKOG (GB) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Daniel Palmer as a director on Dec 03, 2025

    2 pagesAP01

    Appointment of Mr John Nicholas Palmer as a director on Dec 03, 2025

    2 pagesAP01

    Registered office address changed from 77 77 Fosse Road Farndon Newark Nottinghamshire NG24 3TL England to 77 Fosse Road Farndon Newark NG24 3TL on Mar 20, 2026

    1 pagesAD01

    Cessation of Uk Oil & Gas Plc as a person with significant control on Dec 03, 2025

    1 pagesPSC07

    Registered office address changed from The Broadgate Tower, 8th Floor 20 Primrose Street London EC2A 2EW United Kingdom to 77 77 Fosse Road Farndon Newark Nottinghamshire NG24 3TL on Mar 17, 2026

    1 pagesAD01

    Appointment of Mrs Charlotte Branch as a director on Dec 03, 2025

    2 pagesAP01

    Termination of appointment of Allen Dee Howard Ii as a director on Dec 03, 2025

    1 pagesTM01

    Termination of appointment of Stephen Paul Sanderson as a director on Dec 03, 2025

    1 pagesTM01

    Notification of Servatec Holdings Limited as a person with significant control on Dec 03, 2025

    2 pagesPSC02

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    20 pagesAA

    legacy

    78 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 09, 2025 with no updates

    3 pagesCS01

    Registration of charge 040502270001, created on Jul 02, 2025

    30 pagesMR01

    Confirmation statement made on Aug 09, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    20 pagesAA

    legacy

    64 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 09, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    20 pagesAA

    legacy

    64 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of UKOG (GB) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRANCH, Charlotte
    Fosse Road
    Farndon
    NG24 3TL Newark
    77
    England
    Director
    Fosse Road
    Farndon
    NG24 3TL Newark
    77
    England
    EnglandBritish346464020001
    PALMER, Daniel
    Fosse Road
    Farndon
    NG24 3TL Newark
    77
    England
    Director
    Fosse Road
    Farndon
    NG24 3TL Newark
    77
    England
    EnglandBritish346620540001
    PALMER, John Nicholas
    Fosse Road
    Farndon
    NG24 3TL Newark
    77
    England
    Director
    Fosse Road
    Farndon
    NG24 3TL Newark
    77
    England
    EnglandBritish69498030003
    ANDERSON, William James
    Martin House
    5 Martin Lane
    EC4R 0DP London
    Secretary
    Martin House
    5 Martin Lane
    EC4R 0DP London
    British315178000002
    BERRY, Jason Charles
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b
    Secretary
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b
    202068600001
    CLAYTON, Paul
    7 Puttenham Court
    Puttenham
    HP23 4PY Tring
    Hertfordshire
    Secretary
    7 Puttenham Court
    Puttenham
    HP23 4PY Tring
    Hertfordshire
    British105932320001
    FOSS, Christopher John
    5 Connolly House
    Oakwood Avenue
    KT19 7LP Epsom
    Surrey
    Secretary
    5 Connolly House
    Oakwood Avenue
    KT19 7LP Epsom
    Surrey
    British75612280002
    TURNER, Brian Richard
    206a Camberwell New Road
    SE5 0TH London
    Secretary
    206a Camberwell New Road
    SE5 0TH London
    British45956260001
    WHITE, Jeremy Mark
    52 Grange Road
    W5 5BX London
    Secretary
    52 Grange Road
    W5 5BX London
    British66925690001
    BERRY, Jason Charles
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b
    Director
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b
    EnglandBritish202067260001
    BUSH, Keith Richard
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b
    Director
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b
    EnglandEnglish180149420001
    EATON, Maurice Le Gai
    Martin House
    5 Martin Lane
    EC4R 0DP London
    Director
    Martin House
    5 Martin Lane
    EC4R 0DP London
    EnglandBritish54737040001
    FOSS, Christopher John
    Martin House
    5 Martin Lane
    EC4R 0DP London
    Director
    Martin House
    5 Martin Lane
    EC4R 0DP London
    United KingdomBritish75612280004
    GORDON, James Douglas Strachan
    Flat 5
    67 Harley Street,
    W1N 1DE London
    Director
    Flat 5
    67 Harley Street,
    W1N 1DE London
    EnglandEnglish32624810001
    HEARD, Graham Luxton
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b
    Director
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b
    EnglandBritish56694340003
    HEPP, Brian Allan
    Laurel Cottage
    GU4 7TD West Clandon
    Surrey
    Director
    Laurel Cottage
    GU4 7TD West Clandon
    Surrey
    United KingdomCanadian234944830001
    HOWARD II, Allen Dee
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower, 8th Floor
    United Kingdom
    Director
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower, 8th Floor
    United Kingdom
    United StatesAmerican309880780001
    HUNT, Gillian Clare
    25 Fellowes Way
    SG2 8BW Stevenage
    Hertfordshire
    Director
    25 Fellowes Way
    SG2 8BW Stevenage
    Hertfordshire
    United KingdomBritish70120990001
    LENIGAS, David Anthony
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b
    United Kingdom
    Director
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b
    United Kingdom
    MonacoAustralian192418500001
    MORGAN, Nicholas Talbot
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b
    Director
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b
    EnglandBritish180149270001
    MORZARIA, Kiran Caldas
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower, 8th Floor
    United Kingdom
    Director
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower, 8th Floor
    United Kingdom
    United KingdomBritish154712880001
    MUSGROVE, Derek Raymond
    Martin House
    5 Martin Lane
    EC4R 0DP London
    Director
    Martin House
    5 Martin Lane
    EC4R 0DP London
    United KingdomBritish41205810004
    SANDERSON, Stephen Paul
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower, 8th Floor
    United Kingdom
    Director
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower, 8th Floor
    United Kingdom
    United KingdomBritish199251290001
    STRANG, Donald Ian George Layman
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b
    United Kingdom
    Director
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b
    United Kingdom
    EnglandAustralian171122640001
    WHITE, Jeremy Mark
    52 Grange Road
    W5 5BX London
    Director
    52 Grange Road
    W5 5BX London
    United KingdomBritish66925690001

    Who are the persons with significant control of UKOG (GB) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Servatec Holdings Limited
    Fosse Road
    Farndon
    NG24 3TL Newark
    77
    Nottinghamshire
    England
    Dec 03, 2025
    Fosse Road
    Farndon
    NG24 3TL Newark
    77
    Nottinghamshire
    England
    No
    Legal FormLimited
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Uk Oil & Gas Plc
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    United Kingdom
    Apr 06, 2016
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    United Kingdom
    Yes
    Legal FormPublic Limited Company (Uk)
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (Uk)
    Registration Number5299925
    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.

    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