UKOG (GB) LIMITED
Overview
| Company Name | UKOG (GB) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04050227 |
| 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 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 Address | No |
What were the previous names of UKOG (GB) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTHERN PETROLEUM (GB) LIMITED | Aug 09, 2000 | Aug 09, 2000 |
What are the latest accounts for UKOG (GB) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for UKOG (GB) LIMITED?
| Last Confirmation Statement Made Up To | Aug 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 09, 2025 |
| Overdue | No |
What are the latest filings for UKOG (GB) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Daniel Palmer as a director on Dec 03, 2025 | 2 pages | AP01 | ||
Appointment of Mr John Nicholas Palmer as a director on Dec 03, 2025 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Cessation of Uk Oil & Gas Plc as a person with significant control on Dec 03, 2025 | 1 pages | PSC07 | ||
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 pages | AD01 | ||
Appointment of Mrs Charlotte Branch as a director on Dec 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Allen Dee Howard Ii as a director on Dec 03, 2025 | 1 pages | TM01 | ||
Termination of appointment of Stephen Paul Sanderson as a director on Dec 03, 2025 | 1 pages | TM01 | ||
Notification of Servatec Holdings Limited as a person with significant control on Dec 03, 2025 | 2 pages | PSC02 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 20 pages | AA | ||
legacy | 78 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 09, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 040502270001, created on Jul 02, 2025 | 30 pages | MR01 | ||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 20 pages | AA | ||
legacy | 64 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 20 pages | AA | ||
legacy | 64 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of UKOG (GB) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRANCH, Charlotte | Director | Fosse Road Farndon NG24 3TL Newark 77 England | England | British | 346464020001 | |||||
| PALMER, Daniel | Director | Fosse Road Farndon NG24 3TL Newark 77 England | England | British | 346620540001 | |||||
| PALMER, John Nicholas | Director | Fosse Road Farndon NG24 3TL Newark 77 England | England | British | 69498030003 | |||||
| ANDERSON, William James | Secretary | Martin House 5 Martin Lane EC4R 0DP London | British | 315178000002 | ||||||
| BERRY, Jason Charles | Secretary | 38 Jermyn Street SW1Y 6DN London Suite 3b | 202068600001 | |||||||
| CLAYTON, Paul | Secretary | 7 Puttenham Court Puttenham HP23 4PY Tring Hertfordshire | British | 105932320001 | ||||||
| FOSS, Christopher John | Secretary | 5 Connolly House Oakwood Avenue KT19 7LP Epsom Surrey | British | 75612280002 | ||||||
| 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 | ||||||
| BERRY, Jason Charles | Director | 38 Jermyn Street SW1Y 6DN London Suite 3b | England | British | 202067260001 | |||||
| BUSH, Keith Richard | Director | 38 Jermyn Street SW1Y 6DN London Suite 3b | 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 | 38 Jermyn Street SW1Y 6DN London Suite 3b | England | British | 56694340003 | |||||
| HEPP, Brian Allan | Director | Laurel Cottage GU4 7TD West Clandon Surrey | United Kingdom | Canadian | 234944830001 | |||||
| HOWARD II, Allen Dee | Director | 20 Primrose Street EC2A 2EW London The Broadgate Tower, 8th Floor United Kingdom | United States | American | 309880780001 | |||||
| HUNT, Gillian Clare | Director | 25 Fellowes Way SG2 8BW Stevenage Hertfordshire | United Kingdom | British | 70120990001 | |||||
| LENIGAS, David Anthony | Director | 38 Jermyn Street SW1Y 6DN London Suite 3b United Kingdom | Monaco | Australian | 192418500001 | |||||
| MORGAN, Nicholas Talbot | Director | 38 Jermyn Street SW1Y 6DN London Suite 3b | England | British | 180149270001 | |||||
| MORZARIA, Kiran Caldas | Director | 20 Primrose Street EC2A 2EW London The Broadgate Tower, 8th Floor United Kingdom | United Kingdom | British | 154712880001 | |||||
| MUSGROVE, Derek Raymond | Director | Martin House 5 Martin Lane EC4R 0DP London | United Kingdom | British | 41205810004 | |||||
| SANDERSON, Stephen Paul | Director | 20 Primrose Street EC2A 2EW London The Broadgate Tower, 8th Floor United Kingdom | United Kingdom | British | 199251290001 | |||||
| STRANG, Donald Ian George Layman | Director | 38 Jermyn Street SW1Y 6DN London Suite 3b United Kingdom | England | Australian | 171122640001 | |||||
| WHITE, Jeremy Mark | Director | 52 Grange Road W5 5BX London | United Kingdom | British | 66925690001 |
Who are the persons with significant control of UKOG (GB) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Servatec Holdings Limited | Dec 03, 2025 | Fosse Road Farndon NG24 3TL Newark 77 Nottinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Uk Oil & Gas Plc | Apr 06, 2016 | 20 Primrose Street EC2A 2EW London The Broadgate Tower United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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