ANGLO AFRICAN OIL & GAS PLC

ANGLO AFRICAN OIL & GAS PLC

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

    Company NameANGLO AFRICAN OIL & GAS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 04140379
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANGLO AFRICAN OIL & GAS PLC?

    • Other mining and quarrying n.e.c. (08990) / Mining and Quarrying

    Where is ANGLO AFRICAN OIL & GAS PLC located?

    Registered Office Address
    27/28 Eastcastle Street
    W1W 8DH London
    Undeliverable Registered Office AddressNo

    What were the previous names of ANGLO AFRICAN OIL & GAS PLC?

    Previous Company Names
    Company NameFromUntil
    NAMIBIAN RESOURCES PLCJan 12, 2001Jan 12, 2001

    What are the latest accounts for ANGLO AFRICAN OIL & GAS PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ANGLO AFRICAN OIL & GAS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Tania Alena Maciver as a director on Mar 27, 2023

    1 pagesTM01

    Confirmation statement made on Jan 12, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2021 to Jun 30, 2022

    1 pagesAA01

    Termination of appointment of Sarah Cope as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mr Paul Forrest as a director on Feb 01, 2022

    2 pagesAP01

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    63 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Accounts and reports received / auditor and director reappointed / authority to make market purchases 06/07/2021
    RES13

    Termination of appointment of Philip James Beck as a director on Jan 29, 2021

    1 pagesTM01

    Confirmation statement made on Jan 12, 2021 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Oct 02, 2020

    • Capital: GBP 23,555,664.213
    4 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Co business 01/10/2020
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2019

    63 pagesAA

    Statement of capital following an allotment of shares on Sep 02, 2020

    • Capital: GBP 23,545,097.857
    4 pagesSH01

    Statement of capital following an allotment of shares on Sep 02, 2020

    • Capital: GBP 23,545,097.857
    4 pagesSH01

    Statement of capital following an allotment of shares on Aug 21, 2020

    • Capital: GBP 23,529,939.22
    4 pagesSH01

    Statement of capital following an allotment of shares on Apr 06, 2020

    • Capital: GBP 23,522,849.536
    4 pagesSH01

    Statement of capital following an allotment of shares on Mar 04, 2020

    • Capital: GBP 23,486,170.243
    4 pagesSH01

    Appointment of Ms Tania Alena Maciver as a director on Mar 18, 2020

    2 pagesAP01

    Termination of appointment of James Andrew Cane as a director on Mar 18, 2020

    1 pagesTM01

    Appointment of Mr Mr Dexter Stewart Nuno Ferreira as a director on Mar 18, 2020

    2 pagesAP01

    Statement of capital following an allotment of shares on Feb 04, 2020

    • Capital: GBP 23,465,000.631
    4 pagesSH01

    Who are the officers of ANGLO AFRICAN OIL & GAS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARGIL MANAGEMENT SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Nominee Secretary
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    900007560001
    FERREIRA, Dexter Stewart Nuno
    Eastcastle Street
    W1W 8DH London
    27-28
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    South AfricaSouth African268323010001
    FORREST, Paul
    Eastcastle Street
    W1W 8DH London
    27/28
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    EnglandBritish238876630001
    BECK, Philip James
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    United KingdomBritish242573500001
    BERWICK, Anthony James
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    EnglandBritish185460000001
    BUTLER, Nicholas Jones
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    United KingdomBritish66285080001
    CANE, James Andrew
    Eastcastle Street
    W1W 8DH London
    27/28
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    EnglandBritish75312800001
    CARLTON, Anthony Charles Andrew
    29 Hermitage Road
    CR2 5EA Kenley
    Surrey
    Director
    29 Hermitage Road
    CR2 5EA Kenley
    Surrey
    British66789310001
    COPE, Sarah
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    EnglandBritish286421460001
    DAVIES, Peter John
    Eastcastle Street
    W1W 8DH London
    27/28
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    United KingdomBritish225497940001
    JOHNSON, David Andrew
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    South AfricaSouth African178428580001
    MACDONALD, Alexander Allen Baillie
    Eastcastle Street
    W1W 8DH London
    27/28
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    United KingdomBritish6971530004
    MACIVER, Tania Alena
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    United KingdomCanadian235502420003
    MORITZ, Brian Michael
    27 Waterden Road
    GU1 2AZ Guildford
    Surrey
    Director
    27 Waterden Road
    GU1 2AZ Guildford
    Surrey
    EnglandBritish4092760001
    PLUMMER, Oliver John
    Seagrave Road
    SW6 1RP London
    9
    United Kingdom
    Director
    Seagrave Road
    SW6 1RP London
    9
    United Kingdom
    EnglandBritish125288400003
    SCHKODA, Oleg Sergei
    Eastcastle Street
    W1W 8DH London
    27/28
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    EnglandBelgian176841510001
    SEFTON, David Graeme Fenneck
    Eastcastle Street
    W1W 8DH London
    27/28
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    United KingdomBritish141491650001
    SHEPPARD, Allen John George, The Right Honourable Lord
    Didgmere Hall Low Hill Road
    Roydon
    CM19 5JN Harlow
    Essex
    Director
    Didgmere Hall Low Hill Road
    Roydon
    CM19 5JN Harlow
    Essex
    Great BritainBritish66789210001
    SMITH, Peter Michael
    8 Wentworth Drive
    IP28 7JT Mildenhall
    Suffolk
    Director
    8 Wentworth Drive
    IP28 7JT Mildenhall
    Suffolk
    British74237390001
    SOLOMON, Michael Henry
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    South AfricaSouth African178428570001
    SPURLING, John Damien, Sir
    Flat 22
    34 Bryanston Square
    W1H 2DY London
    Director
    Flat 22
    34 Bryanston Square
    W1H 2DY London
    EnglandBritish14914570003
    SUTHERLAND, Donald Graham
    2 London Street
    EH3 6NA Edinburgh
    Midlothian
    Director
    2 London Street
    EH3 6NA Edinburgh
    Midlothian
    ScotlandBritish429520001
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    NW1 2BW London
    Director
    22 Melton Street
    NW1 2BW London
    38636470004
    LEA YEAT LIMITED
    22 Melton Street
    Euston Square
    NW1 2BW London
    Nominee Director
    22 Melton Street
    Euston Square
    NW1 2BW London
    900007550001

    What are the latest statements on persons with significant control for ANGLO AFRICAN OIL & GAS PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 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