CAPRICORN ENERGY UK LIMITED

CAPRICORN ENERGY UK LIMITED

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

    Company NameCAPRICORN ENERGY UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04362104
    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 CAPRICORN ENERGY UK LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying

    Where is CAPRICORN ENERGY UK LIMITED located?

    Registered Office Address
    Connect House 133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPRICORN ENERGY UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    NAUTICAL PETROLEUM LIMITEDAug 08, 2012Aug 08, 2012
    NAUTICAL PETROLEUM PLCMar 31, 2005Mar 31, 2005
    BULLION RESOURCES PLCJan 28, 2002Jan 28, 2002

    What are the latest accounts for CAPRICORN ENERGY 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 CAPRICORN ENERGY UK LIMITED?

    Last Confirmation Statement Made Up ToMar 08, 2026
    Next Confirmation Statement DueMar 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2025
    OverdueNo

    What are the latest filings for CAPRICORN ENERGY UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Confirmation statement made on Mar 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Mar 08, 2024 with no updates

    3 pagesCS01

    Change of details for Capricorn Energy Limited as a person with significant control on Dec 10, 2021

    2 pagesPSC05

    Register(s) moved to registered office address Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY

    1 pagesAD04

    Registered office address changed from , Wellington House 4th Floor, 125 the Strand, London, WC2R 0AP, England to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on Nov 09, 2023

    1 pagesAD01

    Appointment of Nathan Gresham Piper as a director on Aug 01, 2023

    2 pagesAP01

    Appointment of Paul Alan Ervine as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Clare Louise Mawdsley as a director on Aug 01, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Appointment of Randall Clifford Neely as a director on Jun 07, 2023

    2 pagesAP01

    Termination of appointment of Christopher Martin Cox as a director on Jun 07, 2023

    1 pagesTM01

    Appointment of Paul Alan Ervine as a secretary on Jun 07, 2023

    2 pagesAP03

    Termination of appointment of Anne Margaret Mcsherry as a secretary on Jun 07, 2023

    1 pagesTM02

    Termination of appointment of Paul Joseph Mayland as a director on Apr 20, 2023

    1 pagesTM01

    Appointment of Mrs Clare Louise Mawdsley as a director on Apr 11, 2023

    2 pagesAP01

    Appointment of Mr Christopher Martin Cox as a director on Apr 11, 2023

    2 pagesAP01

    Termination of appointment of Simon John Thomson as a director on Apr 11, 2023

    1 pagesTM01

    Termination of appointment of James Donald Smith as a director on Apr 11, 2023

    1 pagesTM01

    Confirmation statement made on Mar 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    41 pagesAA

    Confirmation statement made on Feb 22, 2022 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed nautical petroleum LIMITED\certificate issued on 31/12/21
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 09, 2021

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of CAPRICORN ENERGY UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ERVINE, Paul Alan
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Secretary
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    310001510001
    ERVINE, Paul Alan
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Director
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    ScotlandBritish311942730001
    NEELY, Randall Clifford
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Director
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    EnglandCanadian309992970001
    PIPER, Nathan Gresham
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Director
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    ScotlandBritish311943080001
    CLARKE, Audrey Germaine Caroline
    17 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    Secretary
    17 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    British3508110001
    GILL, Christopher
    94 Claygate Lane
    Hinchley Wood
    KT10 0BJ Esher
    Surrey
    Secretary
    94 Claygate Lane
    Hinchley Wood
    KT10 0BJ Esher
    Surrey
    British36229900001
    HOSKINSON, John Anthony, Mr.
    Fawkham Road
    West Kingsdown
    TN15 6JS Sevenoaks
    Stalleon House
    Kent
    Secretary
    Fawkham Road
    West Kingsdown
    TN15 6JS Sevenoaks
    Stalleon House
    Kent
    British25166570001
    MACKAY, Thomas Alexander
    Lorton
    Toys Hill
    TN16 1QG Westerham
    Kent
    Secretary
    Lorton
    Toys Hill
    TN16 1QG Westerham
    Kent
    British44658840001
    MCSHERRY, Anne Margaret
    4th Floor
    125 The Strand
    WC2R 0AP London
    Wellington House
    England
    Secretary
    4th Floor
    125 The Strand
    WC2R 0AP London
    Wellington House
    England
    277120980001
    WOOD, Duncan
    4th Floor
    125 The Strand
    WC2R 0AP London
    Wellington House
    England
    Secretary
    4th Floor
    125 The Strand
    WC2R 0AP London
    Wellington House
    England
    173333880001
    BANK, Daryl Mark
    41 Fort Street
    Birnam
    2196
    South Africa
    Director
    41 Fort Street
    Birnam
    2196
    South Africa
    South African82416260001
    BIRD, Colin
    1 Larchwood Glade
    GU15 3UW Camberley
    Surrey
    Director
    1 Larchwood Glade
    GU15 3UW Camberley
    Surrey
    United KingdomBritish4358240001
    BROWN, Janice Margaret
    Floor
    20 Berkeley Square
    W1J 6EQ London
    6th
    England
    Director
    Floor
    20 Berkeley Square
    W1J 6EQ London
    6th
    England
    ScotlandBritish117048670002
    BURNE, Malcolm Alec
    Leigh Cottage 3 Claremont Drive
    Claremont Park
    KT10 9LU Esher
    Surrey
    Director
    Leigh Cottage 3 Claremont Drive
    Claremont Park
    KT10 9LU Esher
    Surrey
    United KingdomBritish279770007
    CONLIN, John Martin
    18/6 Royal Circus
    EH3 6SS Edinburgh
    Director
    18/6 Royal Circus
    EH3 6SS Edinburgh
    ScotlandBritish95745330001
    COX, Christopher Martin
    4th Floor
    125 The Strand
    WC2R 0AP London
    Wellington House
    England
    Director
    4th Floor
    125 The Strand
    WC2R 0AP London
    Wellington House
    England
    EnglandBritish115341280003
    DAVIS, David Richard
    1 Mouton Road
    Noordkruin Ext 4
    South Africa
    Director
    1 Mouton Road
    Noordkruin Ext 4
    South Africa
    South African82416440001
    DIMMOCK, Philip Anthony
    Linda Vista
    Beech Waye
    SL9 8BL Gerrards Cross
    Buckinghamshire
    Director
    Linda Vista
    Beech Waye
    SL9 8BL Gerrards Cross
    Buckinghamshire
    EnglandBritish49949180002
    HOLSTAD, Brita
    4th Floor
    125 The Strand
    WC2R 0AP London
    Wellington House
    England
    Director
    4th Floor
    125 The Strand
    WC2R 0AP London
    Wellington House
    England
    NorwayNorwegian184870870001
    HOSKINSON, John Anthony, Mr.
    Fawkham Road
    West Kingsdown
    TN15 6JS Sevenoaks
    Stalleon House
    Kent
    Director
    Fawkham Road
    West Kingsdown
    TN15 6JS Sevenoaks
    Stalleon House
    Kent
    United KingdomBritish25166570001
    JENKINS, Stephen Ian
    Larkspur House
    The Old Nursery Wing Road
    LU7 0LF Cublington
    Bedfordshire
    Director
    Larkspur House
    The Old Nursery Wing Road
    LU7 0LF Cublington
    Bedfordshire
    EnglandBritish99902100001
    JENNINGS, Richard Paul Thomas
    18 Chester Road
    HA6 1BQ Northwood
    Middlesex
    Director
    18 Chester Road
    HA6 1BQ Northwood
    Middlesex
    EnglandBritish38654910001
    KENNEDY, Patrick William
    The Quadrant
    TW9 1BP Richmond
    22
    Surrey
    Director
    The Quadrant
    TW9 1BP Richmond
    22
    Surrey
    United KingdomBritish70055250002
    MATHERS, William Howard
    179 Sutherland Avenue
    W9 1ET London
    Flat 2
    England
    Director
    179 Sutherland Avenue
    W9 1ET London
    Flat 2
    England
    EnglandBritish134467780002
    MAWDSLEY, Clare Louise
    4th Floor
    125 The Strand
    WC2R 0AP London
    Wellington House
    England
    Director
    4th Floor
    125 The Strand
    WC2R 0AP London
    Wellington House
    England
    ScotlandBritish290346310001
    MAYLAND, Paul Joseph
    50 Lothian Road
    EH3 9BY Edinburgh
    Cairn Energy Plc
    Scotland
    Director
    50 Lothian Road
    EH3 9BY Edinburgh
    Cairn Energy Plc
    Scotland
    United KingdomBritish169728990001
    MEIRING, Johan Benjamin
    122 Riverside Road
    FOREIGN Atholl
    Johannesburg 2196
    South Africa
    Director
    122 Riverside Road
    FOREIGN Atholl
    Johannesburg 2196
    South Africa
    South African82416800001
    MELLETT, Stephanus Francois
    PO BOX 3643
    Glen Harvie
    1786
    South Africa
    Director
    PO BOX 3643
    Glen Harvie
    1786
    South Africa
    South African82242960001
    OGILVIE THOMPSON, Anthony Thomas
    2 Kite Yard
    Cambridge Road
    SW11 4TA London
    Director
    2 Kite Yard
    Cambridge Road
    SW11 4TA London
    British75992960002
    ROODT, Dawid Daniel
    8 Blinkbaar Street
    Zwartkop Ext 4
    Centurion
    0051
    South Africa
    Director
    8 Blinkbaar Street
    Zwartkop Ext 4
    Centurion
    0051
    South Africa
    South African82416360001
    SMITH, James Donald
    Lothian Road
    Fourth Floor
    EH3 9BY Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Fourth Floor
    EH3 9BY Edinburgh
    50
    Scotland
    United KingdomBritish187747400003
    THANAWALA, Hemant Maneklal
    Sherbourne House
    3 St Martins
    HA6 2BP Northwood
    Middlesex
    Director
    Sherbourne House
    3 St Martins
    HA6 2BP Northwood
    Middlesex
    EnglandBritish73878590003
    THOMSON, Simon John
    4th Floor
    125 The Strand
    WC2R 0AP London
    Wellington House
    England
    Director
    4th Floor
    125 The Strand
    WC2R 0AP London
    Wellington House
    England
    ScotlandBritish123338880004
    VAN DEN BERG, Johann
    20 First Street
    Fochville
    Northwest 2515
    South Africa
    Director
    20 First Street
    Fochville
    Northwest 2515
    South Africa
    South Africa82242990001
    WATTS, Michael John, Dr
    Floor
    20 Berkeley Square
    W1J 6EQ London
    6th
    England
    Director
    Floor
    20 Berkeley Square
    W1J 6EQ London
    6th
    England
    United KingdomBritish53171310002

    Who are the persons with significant control of CAPRICORN ENERGY UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Capricorn Energy Holdings Limited
    Lothian Road
    EH3 9BY Edinburgh
    50
    Scotland
    Apr 06, 2016
    Lothian Road
    EH3 9BY Edinburgh
    50
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityScottish
    Place RegisteredRegistrar Of Companies
    Registration Number338010
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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