CENTRICA OFFSHORE UK LIMITED

CENTRICA OFFSHORE UK LIMITED

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

    Company NameCENTRICA OFFSHORE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04248952
    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 CENTRICA OFFSHORE UK LIMITED?

    • Extraction of natural gas (06200) / Mining and Quarrying
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CENTRICA OFFSHORE UK LIMITED located?

    Registered Office Address
    Woodland House
    Woodland Park
    HU13 0FA Hessle
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRICA OFFSHORE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DYNEGY OFFSHORE UK LIMITEDNov 29, 2001Nov 29, 2001
    BGSPL LIMITEDJul 10, 2001Jul 10, 2001

    What are the latest accounts for CENTRICA OFFSHORE UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CENTRICA OFFSHORE UK LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2027
    Next Confirmation Statement DueFeb 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2026
    OverdueNo

    What are the latest filings for CENTRICA OFFSHORE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    36 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Confirmation statement made on Feb 01, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Change of details for Centrica Storage Limited as a person with significant control on Jul 27, 2023

    2 pagesPSC05

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Appointment of Dr Rajarshi Roy as a director on Aug 05, 2021

    2 pagesAP01

    Termination of appointment of Gregory Craig Mckenna as a director on Aug 05, 2021

    1 pagesTM01

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Gregory Craig Mckenna on Dec 15, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Appointment of Mr Martin Robert Scargill as a director on Aug 01, 2020

    2 pagesAP01

    Termination of appointment of Darren Oliver as a director on Jul 31, 2020

    1 pagesTM01

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Director's details changed for Gregory Craig Mckenna on Jan 31, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2018

    30 pagesAA

    Confirmation statement made on Feb 01, 2019 with updates

    4 pagesCS01

    Appointment of Mr Darren Oliver as a director on Dec 18, 2018

    2 pagesAP01

    Appointment of Ms Trine Rath Thomsen as a director on Dec 18, 2018

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    30 pagesAA

    Who are the officers of CENTRICA OFFSHORE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CENTRICA SECRETARIES LIMITED
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Secretary
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4049225
    146095800001
    ROY, Rajarshi, Dr
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish231442650001
    SCARGILL, Martin Robert
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish272675110001
    THOMSEN, Trine Rath
    Woodland Park
    HU13 0FA Hessle
    Woodland House
    United Kingdom
    Director
    Woodland Park
    HU13 0FA Hessle
    Woodland House
    United Kingdom
    United KingdomDanish253703610001
    BARKER, Helen Elizabeth
    Ferry Cottage
    Ferry Lane
    RG10 8ET Wargrave
    Berkshire
    Secretary
    Ferry Cottage
    Ferry Lane
    RG10 8ET Wargrave
    Berkshire
    British124001920001
    BLODGETT, J Kevin
    18227 Emerald Stone Lane
    Houston
    Texas 77094
    United States
    Secretary
    18227 Emerald Stone Lane
    Houston
    Texas 77094
    United States
    British83504430001
    DAVIES, Philip William
    26 Frances Road
    SL4 3AA Windsor
    Berkshire
    Secretary
    26 Frances Road
    SL4 3AA Windsor
    Berkshire
    British94344140002
    FOO, Julia Hui Ching
    London Road
    TW18 4HF Staines
    Venture House 42-54
    Middlesex
    Secretary
    London Road
    TW18 4HF Staines
    Venture House 42-54
    Middlesex
    British148599550001
    FOO, Julia Hui Ching
    Clarendon Court
    128-132 Clarence Road
    SL4 5BL Windsor
    39
    Berkshire
    Secretary
    Clarendon Court
    128-132 Clarence Road
    SL4 5BL Windsor
    39
    Berkshire
    British128173690002
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Secretary
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    British4516200001
    LODGE, Matthew Sebastian
    Avondale Road
    Mortlake
    SW14 8PU London
    25
    Secretary
    Avondale Road
    Mortlake
    SW14 8PU London
    25
    British146864840001
    MARKHAM, Una
    18 Howard Road
    RG40 2BX Wokingham
    Berkshire
    Secretary
    18 Howard Road
    RG40 2BX Wokingham
    Berkshire
    British49024710001
    METTS, Lisa Quick
    247 Saddle Ridge
    The Woodlands
    Texas 77380
    Usa
    Secretary
    247 Saddle Ridge
    The Woodlands
    Texas 77380
    Usa
    American73105140001
    CENTRICA SECRETARIES LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Secretary
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    71532760003
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BENNETT, Alan
    Hillside Cottage
    Hillside Park
    SL5 0EY Sunningdale
    Berkshire
    Director
    Hillside Cottage
    Hillside Park
    SL5 0EY Sunningdale
    Berkshire
    United KingdomBritish78860000001
    BOARDMAN, John Matthew
    13 Admiralty Way
    TW11 0NL Teddington
    Middlesex
    Director
    13 Admiralty Way
    TW11 0NL Teddington
    Middlesex
    American81439360001
    CARDONE, Gary Thomas
    Southington Mill House
    The Lynch Overton
    RG25 3DQ Basingstoke
    Hampshire
    Director
    Southington Mill House
    The Lynch Overton
    RG25 3DQ Basingstoke
    Hampshire
    American69146830001
    COHEN, Yehuda
    41 Priory Field Drive
    HA8 9PT Edgware
    Middlesex
    Director
    41 Priory Field Drive
    HA8 9PT Edgware
    Middlesex
    British74355030001
    COHRS, Nils
    Venture House
    42-54 London Road
    TW18 4HF Staines
    Middlesex
    Director
    Venture House
    42-54 London Road
    TW18 4HF Staines
    Middlesex
    EnglandDutch153344630002
    COLLINSON, Graeme Stuart, Dr
    Venture House
    42-54 London Road
    TW18 4HF Staines
    Middlesex
    Director
    Venture House
    42-54 London Road
    TW18 4HF Staines
    Middlesex
    EnglandBritish130350690001
    CRAIG, James David
    42-54 London Road
    TW18 4HF Staines
    Venture House
    Middlesex
    United Kingdom
    Director
    42-54 London Road
    TW18 4HF Staines
    Venture House
    Middlesex
    United Kingdom
    The NetherlandsBritish181258240001
    DOTY JR, Robert Dupre
    1 Pine Crescent Court
    Houston Texas 77024
    Director
    1 Pine Crescent Court
    Houston Texas 77024
    American79322700001
    FLINN, Michael Edwin
    8a Eaton Park
    KT11 2JE Cobham
    Surrey
    Director
    8a Eaton Park
    KT11 2JE Cobham
    Surrey
    American81440330002
    GARSTANG, Michael John
    Knott Barn
    Tatham Fells, Wray
    LA2 8PS Lancaster
    Director
    Knott Barn
    Tatham Fells, Wray
    LA2 8PS Lancaster
    United KingdomBritish61686510002
    GEDDES, Alistair George Sinclair
    18 Cromar Gardens
    Kingswells
    AB15 8TF Aberdeen
    Grampian
    Director
    18 Cromar Gardens
    Kingswells
    AB15 8TF Aberdeen
    Grampian
    British71968760001
    KEANE, David Naughton
    96 Kings Road
    TW10 6EE Richmond
    Surrey
    Director
    96 Kings Road
    TW10 6EE Richmond
    Surrey
    British81219350001
    KINOULTY, Martin Colum Francis
    1 Park House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    Director
    1 Park House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    EnglandBritish108115800001
    MCKENNA, Gregory Craig
    Woodland Park
    HU13 0FA Hessle
    Woodland House
    United Kingdom
    Director
    Woodland Park
    HU13 0FA Hessle
    Woodland House
    United Kingdom
    United KingdomBritish239301800003
    OLIVER, Darren
    Woodland Park
    HU13 0FA Hessle
    Woodland House
    United Kingdom
    Director
    Woodland Park
    HU13 0FA Hessle
    Woodland House
    United Kingdom
    EnglandBritish221939810001
    OLIVER, John Richard
    Staffield
    Carron Lane
    GU29 9LB Midhurst
    West Sussex
    Director
    Staffield
    Carron Lane
    GU29 9LB Midhurst
    West Sussex
    United KingdomBritish81441080001
    ROTH, David R
    20 St Christopher Court
    Sugarland
    Texas
    77479
    Usa
    Director
    20 St Christopher Court
    Sugarland
    Texas
    77479
    Usa
    American79254350001
    SCRIMSHAW, Matthew Giles
    Beech Coppice
    Woodland Way
    KT20 6NW Tadworth
    Surrey
    Director
    Beech Coppice
    Woodland Way
    KT20 6NW Tadworth
    Surrey
    British83322550001
    SHAW, Nigel Richard
    50 Hillmorton Road
    CV22 5AD Rugby
    Warwickshire
    Director
    50 Hillmorton Road
    CV22 5AD Rugby
    Warwickshire
    British54869390001
    SIBBICK, Glenn Edwin
    39 Park Drive
    DN32 0EG Grimsby
    South Humberside
    Director
    39 Park Drive
    DN32 0EG Grimsby
    South Humberside
    United KingdomBritish100542010001

    Who are the persons with significant control of CENTRICA OFFSHORE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Woodland Park
    HU13 0FA Hessle
    Woodland House
    United Kingdom
    Apr 06, 2016
    Woodland Park
    HU13 0FA Hessle
    Woodland House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03294124
    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