SPIRIT ENERGY NORTH SEA LIMITED
Overview
| Company Name | SPIRIT ENERGY NORTH SEA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04594558 |
| 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 SPIRIT ENERGY NORTH SEA LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
Where is SPIRIT ENERGY NORTH SEA LIMITED located?
| Registered Office Address | Millstream Maidenhead Road SL4 5GD Windsor Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPIRIT ENERGY NORTH SEA LIMITED?
| Company Name | From | Until |
|---|---|---|
| CENTRICA NORTH SEA LIMITED | Nov 19, 2015 | Nov 19, 2015 |
| CENTRICA (HORNE & WREN) LIMITED | Dec 14, 2004 | Dec 14, 2004 |
| HAWKEYE EXPLORATION LIMITED | Nov 19, 2002 | Nov 19, 2002 |
What are the latest accounts for SPIRIT ENERGY NORTH SEA 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 SPIRIT ENERGY NORTH SEA LIMITED?
| Last Confirmation Statement Made Up To | Jun 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 10, 2025 |
| Overdue | No |
What are the latest filings for SPIRIT ENERGY NORTH SEA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 48 pages | AA | ||
Appointment of Mr Matthew David Browell-Hook as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Nicholas Charles Harrison on Jul 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Wilson Hepburn on Jul 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Wilson Hepburn on Jul 21, 2025 | 2 pages | CH01 | ||
Appointment of Mr Peter Wilson Hepburn as a director on Jul 18, 2025 | 2 pages | AP01 | ||
Termination of appointment of Scott Mcginigal as a director on Jul 18, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Girish Rajkumar Kabra as a director on Mar 13, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 52 pages | AA | ||
Termination of appointment of Dennis Gareth Jones as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr Nicholas Charles Harrison as a director on Jul 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nicola Jane Macleod as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Nicola Macleod as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG England to Millstream Maidenhead Road Windsor Berkshire SL4 5GD on Dec 12, 2023 | 1 pages | AD01 | ||
Appointment of Mr Scott Mcginigal as a director on Sep 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Neil James Mcculloch as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 52 pages | AA | ||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 49 pages | AA | ||
Appointment of Mr Girish Rajkumar Kabra as a director on Aug 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gerald Martin Harrison as a director on Jun 24, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 50 pages | AA | ||
Who are the officers of SPIRIT ENERGY NORTH SEA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWELL-HOOK, Matthew David | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 339850500001 | |||||
| HARRISON, Nicholas Charles | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 325927370002 | |||||
| HEPBURN, Peter Wilson | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 338244180002 | |||||
| HICKEY, Thomas Gerard | Secretary | 26 Templeogue Lodge Templeogue Dublin 6w Ireland | Irish | 74548640002 | ||||||
| MACLEOD, Nicola | Secretary | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | 254799510001 | |||||||
| TOOLEY, Roy Leslie | Secretary | 41 Eastfield Avenue WD24 4HH North Watford Herts | British | 81329190002 | ||||||
| CENTRICA SECRETARIES LIMITED | Secretary | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 71532760003 | |||||||
| ALLERTON, Marshall | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | Scotland | British | 168604010001 | |||||
| BARTHOLOMEW, Iain Douglas, Dr | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 192817250001 | |||||
| BARTLETT, John Harold, Mr. | Director | Flat 16 6 Millenium Drive E14 3GF London | United Kingdom | British | 53379920004 | |||||
| BENNETT, Alan | Director | Hillside Cottage Hillside Park SL5 0EY Sunningdale Berkshire | United Kingdom | British | 78860000001 | |||||
| BEVINGTON, Andrew Richard | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | England | British | 184345850001 | |||||
| BIRD, Christopher Terence | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | Scotland | British | 187786850001 | |||||
| CLARK, Simon Richard | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | British | 97993350001 | ||||||
| COHEN, Colette Brigid | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | Irish | 208134780001 | |||||
| COLE, Peter | Director | Longmead South Stoke Road, Woodcote RG8 0PL Reading Berkshire | British | 95987600001 | ||||||
| COX, Christopher Martin | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | England | British | 115341280001 | |||||
| DE LEEUW, Paul | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | Scotland | British | 160088460001 | |||||
| GARSTANG, Michael John | Director | Knott Barn Tatham Fells, Wray LA2 8PS Lancaster | United Kingdom | British | 61686510002 | |||||
| HANAFIN, Vincent Mark | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 131999620002 | |||||
| HARRISON, Gerald Martin | Director | 20 Kingston Road TW18 4LG Staines-Upon-Thames 1st Floor England | United Kingdom | British | 84209220001 | |||||
| HEDLEY, Paul Ian, Mr. | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 241775400001 | |||||
| HICKEY, Thomas Gerard | Director | 26 Templeogue Lodge Templeogue Dublin 6w Ireland | Ireland | Irish | 74548640002 | |||||
| JONES, Dennis Gareth | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | England | British | 263960300001 | |||||
| KABRA, Girish Rajkumar | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 299045380001 | |||||
| KEMP, Stephen John | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 200289930001 | |||||
| LANDER, John Hugh Russell | Director | Camelot 26 The Island KT7 0SH Thames Ditton Surrey | England | British | 1126370003 | |||||
| LAPPIN, Mark Stephen | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | Scotland | British | 184351350001 | |||||
| LE POIDEVIN, Andrew Daryl | Director | 20 Kingston Road TW18 4LG Staines-Upon-Thames 1st Floor England | England | British | 4958800007 | |||||
| LUMLEY, Nicholas Ward | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 100577670001 | |||||
| LUMSDEN, Roy Andrew | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 199053700001 | |||||
| MACLEOD, Nicola Jane | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | Scotland | British | 250958730001 | |||||
| MADDOCK, Nicholas William | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 138900170003 | |||||
| MARTIN, Alan Graham | Director | 12 Walpole Gardens Strawberry Hill TW2 5SJ Twickenham Middx | England | British | 41127130001 | |||||
| MARTINSEN, Rune | Director | Roosenberggata 99 4007 Stavanger Centrica Energi Norway | Norway | Norwegian | 248162450001 |
Who are the persons with significant control of SPIRIT ENERGY NORTH SEA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Spirit Energy Limited | Sep 29, 2017 | 20 Kingston Road TW18 4LG Staines-Upon-Thames 1st Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gb Gas Holdings Limited | Apr 06, 2016 | Maidenhead Road SL4 5GD Windsor Millstream Berkshire 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