CAPRICORN ENERGY UK LIMITED
Overview
| Company Name | CAPRICORN ENERGY UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04362104 |
| 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 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 Address | No |
What were the previous names of CAPRICORN ENERGY UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| NAUTICAL PETROLEUM LIMITED | Aug 08, 2012 | Aug 08, 2012 |
| NAUTICAL PETROLEUM PLC | Mar 31, 2005 | Mar 31, 2005 |
| BULLION RESOURCES PLC | Jan 28, 2002 | Jan 28, 2002 |
What are the latest accounts for CAPRICORN ENERGY UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAPRICORN ENERGY UK LIMITED?
| Last Confirmation Statement Made Up To | Mar 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 08, 2025 |
| Overdue | No |
What are the latest filings for CAPRICORN ENERGY UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Capricorn Energy Limited as a person with significant control on Dec 10, 2021 | 2 pages | PSC05 | ||||||||||
Register(s) moved to registered office address Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY | 1 pages | AD04 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Nathan Gresham Piper as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Paul Alan Ervine as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clare Louise Mawdsley as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
Appointment of Randall Clifford Neely as a director on Jun 07, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Martin Cox as a director on Jun 07, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Paul Alan Ervine as a secretary on Jun 07, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Anne Margaret Mcsherry as a secretary on Jun 07, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Paul Joseph Mayland as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Clare Louise Mawdsley as a director on Apr 11, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Martin Cox as a director on Apr 11, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon John Thomson as a director on Apr 11, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Donald Smith as a director on Apr 11, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 41 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2022 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed nautical petroleum LIMITED\certificate issued on 31/12/21 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Who are the officers of CAPRICORN ENERGY UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ERVINE, Paul Alan | Secretary | 133-137 Alexandra Road Wimbledon SW19 7JY London Connect House United Kingdom | 310001510001 | |||||||
| ERVINE, Paul Alan | Director | 133-137 Alexandra Road Wimbledon SW19 7JY London Connect House United Kingdom | Scotland | British | 311942730001 | |||||
| NEELY, Randall Clifford | Director | 133-137 Alexandra Road Wimbledon SW19 7JY London Connect House United Kingdom | England | Canadian | 309992970001 | |||||
| PIPER, Nathan Gresham | Director | 133-137 Alexandra Road Wimbledon SW19 7JY London Connect House United Kingdom | Scotland | British | 311943080001 | |||||
| CLARKE, Audrey Germaine Caroline | Secretary | 17 Oaken Coppice KT21 1DL Ashtead Surrey | British | 3508110001 | ||||||
| GILL, Christopher | Secretary | 94 Claygate Lane Hinchley Wood KT10 0BJ Esher Surrey | British | 36229900001 | ||||||
| HOSKINSON, John Anthony, Mr. | Secretary | Fawkham Road West Kingsdown TN15 6JS Sevenoaks Stalleon House Kent | British | 25166570001 | ||||||
| MACKAY, Thomas Alexander | Secretary | Lorton Toys Hill TN16 1QG Westerham Kent | British | 44658840001 | ||||||
| MCSHERRY, Anne Margaret | Secretary | 4th Floor 125 The Strand WC2R 0AP London Wellington House England | 277120980001 | |||||||
| WOOD, Duncan | Secretary | 4th Floor 125 The Strand WC2R 0AP London Wellington House England | 173333880001 | |||||||
| BANK, Daryl Mark | Director | 41 Fort Street Birnam 2196 South Africa | South African | 82416260001 | ||||||
| BIRD, Colin | Director | 1 Larchwood Glade GU15 3UW Camberley Surrey | United Kingdom | British | 4358240001 | |||||
| BROWN, Janice Margaret | Director | Floor 20 Berkeley Square W1J 6EQ London 6th England | Scotland | British | 117048670002 | |||||
| BURNE, Malcolm Alec | Director | Leigh Cottage 3 Claremont Drive Claremont Park KT10 9LU Esher Surrey | United Kingdom | British | 279770007 | |||||
| CONLIN, John Martin | Director | 18/6 Royal Circus EH3 6SS Edinburgh | Scotland | British | 95745330001 | |||||
| COX, Christopher Martin | Director | 4th Floor 125 The Strand WC2R 0AP London Wellington House England | England | British | 115341280003 | |||||
| DAVIS, David Richard | Director | 1 Mouton Road Noordkruin Ext 4 South Africa | South African | 82416440001 | ||||||
| DIMMOCK, Philip Anthony | Director | Linda Vista Beech Waye SL9 8BL Gerrards Cross Buckinghamshire | England | British | 49949180002 | |||||
| HOLSTAD, Brita | Director | 4th Floor 125 The Strand WC2R 0AP London Wellington House England | Norway | Norwegian | 184870870001 | |||||
| HOSKINSON, John Anthony, Mr. | Director | Fawkham Road West Kingsdown TN15 6JS Sevenoaks Stalleon House Kent | United Kingdom | British | 25166570001 | |||||
| JENKINS, Stephen Ian | Director | Larkspur House The Old Nursery Wing Road LU7 0LF Cublington Bedfordshire | England | British | 99902100001 | |||||
| JENNINGS, Richard Paul Thomas | Director | 18 Chester Road HA6 1BQ Northwood Middlesex | England | British | 38654910001 | |||||
| KENNEDY, Patrick William | Director | The Quadrant TW9 1BP Richmond 22 Surrey | United Kingdom | British | 70055250002 | |||||
| MATHERS, William Howard | Director | 179 Sutherland Avenue W9 1ET London Flat 2 England | England | British | 134467780002 | |||||
| MAWDSLEY, Clare Louise | Director | 4th Floor 125 The Strand WC2R 0AP London Wellington House England | Scotland | British | 290346310001 | |||||
| MAYLAND, Paul Joseph | Director | 50 Lothian Road EH3 9BY Edinburgh Cairn Energy Plc Scotland | United Kingdom | British | 169728990001 | |||||
| MEIRING, Johan Benjamin | Director | 122 Riverside Road FOREIGN Atholl Johannesburg 2196 South Africa | South African | 82416800001 | ||||||
| MELLETT, Stephanus Francois | Director | PO BOX 3643 Glen Harvie 1786 South Africa | South African | 82242960001 | ||||||
| OGILVIE THOMPSON, Anthony Thomas | Director | 2 Kite Yard Cambridge Road SW11 4TA London | British | 75992960002 | ||||||
| ROODT, Dawid Daniel | Director | 8 Blinkbaar Street Zwartkop Ext 4 Centurion 0051 South Africa | South African | 82416360001 | ||||||
| SMITH, James Donald | Director | Lothian Road Fourth Floor EH3 9BY Edinburgh 50 Scotland | United Kingdom | British | 187747400003 | |||||
| THANAWALA, Hemant Maneklal | Director | Sherbourne House 3 St Martins HA6 2BP Northwood Middlesex | England | British | 73878590003 | |||||
| THOMSON, Simon John | Director | 4th Floor 125 The Strand WC2R 0AP London Wellington House England | Scotland | British | 123338880004 | |||||
| VAN DEN BERG, Johann | Director | 20 First Street Fochville Northwest 2515 South Africa | South Africa | 82242990001 | ||||||
| WATTS, Michael John, Dr | Director | Floor 20 Berkeley Square W1J 6EQ London 6th England | United Kingdom | British | 53171310002 |
Who are the persons with significant control of CAPRICORN ENERGY UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capricorn Energy Holdings Limited | Apr 06, 2016 | Lothian Road EH3 9BY Edinburgh 50 Scotland | No | ||||||||||
| |||||||||||||
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