UK OIL & GAS PLC
Overview
Company Name | UK OIL & GAS PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 05299925 |
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 UK OIL & GAS PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is UK OIL & GAS PLC located?
Registered Office Address | The Broadgate Tower 8th Floor 20 Primrose Street EC2A 2EW London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UK OIL & GAS PLC?
Company Name | From | Until |
---|---|---|
UK OIL & GAS INVESTMENTS PLC | Dec 04, 2013 | Dec 04, 2013 |
SARANTEL GROUP PLC | Feb 02, 2005 | Feb 02, 2005 |
PINCO 2231 PLC | Nov 30, 2004 | Nov 30, 2004 |
What are the latest accounts for UK OIL & GAS PLC?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jul 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for UK OIL & GAS PLC?
Last Confirmation Statement Made Up To | Nov 30, 2025 |
---|---|
Next Confirmation Statement Due | Dec 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 30, 2024 |
Overdue | No |
What are the latest filings for UK OIL & GAS PLC?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Aug 07, 2025
| 4 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 28, 2025
| 4 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 27, 2024
| 4 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 21, 2024
| 5 pages | SH01 | ||||||||||||||||||||||
Appointment of Mr Kristopher Ronnie Bone as a director on Sep 16, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Kiran Caldas Morzaria as a director on Sep 16, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on May 16, 2024
| 4 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Miss Guzyal Mukhametzhanova as a secretary on May 03, 2024 | 2 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of Kiran Caldas Morzaria as a secretary on May 03, 2024 | 1 pages | TM02 | ||||||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 64 pages | AA | ||||||||||||||||||||||
Consolidation of shares on Mar 05, 2024 | 4 pages | SH02 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Sub-division of shares on Mar 05, 2024 | 4 pages | SH02 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 27, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 29, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 46 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 08, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2022 | 64 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 16, 2022
| 3 pages | SH01 | ||||||||||||||||||||||
Who are the officers of UK OIL & GAS PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MUKHAMETZHANOVA, Guzyal | Secretary | 8th Floor 20 Primrose Street EC2A 2EW London The Broadgate Tower United Kingdom | 322700410001 | |||||||
BONE, Kristopher Ronnie | Director | 8th Floor 20 Primrose Street EC2A 2EW London The Broadgate Tower United Kingdom | England | British | Director | 246619210001 | ||||
HOWARD II, Allen Dee | Director | 8th Floor 20 Primrose Street EC2A 2EW London The Broadgate Tower United Kingdom | United States | American | Petrophysicist | 228644270001 | ||||
MARDON TAYLOR, Nicholas John | Director | 8th Floor 20 Primrose Street EC2A 2EW London The Broadgate Tower United Kingdom | England | British | Non-Executive Director | 105294260003 | ||||
SANDERSON, Stephen Paul | Director | 8th Floor 20 Primrose Street EC2A 2EW London The Broadgate Tower United Kingdom | United Kingdom | British | Petroleum Geologist | 199251290001 | ||||
MALYON, Nicola Clare | Secretary | Unit 2 Wendel Point Park Farm South NN8 6AQ Wellingborough Northamptonshire | 159651560001 | |||||||
MORZARIA, Kiran Caldas | Secretary | 8th Floor 20 Primrose Street EC2A 2EW London The Broadgate Tower United Kingdom | 202067040001 | |||||||
STRANG, Donald Ian George Layman | Secretary | 38 Jermyn Street SW1Y 6DN London Princes House England | 183184390001 | |||||||
WITHER, David | Secretary | Unit 2 Wendel Point Park Farm South NN8 6AQ Wellingborough Northamptonshire | 152239150001 | |||||||
YEUNG, Sitkow Yam Wah | Secretary | Unit 2 Wendel Point Park Farm South NN8 6AQ Wellingborough Northamptonshire | British | Chartered Accountant | 83110330001 | |||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
BERRY, Jason Charles | Director | Princes House 38 Jermyn Street SW1Y 6DN London Suite 3b England | England | British | Director | 189583170001 | ||||
DAVID, Philip Edward | Director | Unit 2 Wendel Point Park Farm South NN8 6AQ Wellingborough Northamptonshire | England | British | General Counsel | 153612140001 | ||||
DAVID, Philip Edward | Director | 34 Alpha Terrace CB2 9HT Cambridge Cambridgeshire | United Kingdom | British | General Counsel | 116769710001 | ||||
DEY, David | Director | Rumsey House Black Dog Hill,Studley SN11 9LT Calne Wiltshire | United Kingdom | British | Company Director | 52854790006 | ||||
LEISTEN, Oliver Paul, Dr | Director | Unit 2 Wendel Point Park Farm South NN8 6AQ Wellingborough Northamptonshire | England | British | Director | 89671610002 | ||||
LENIGAS, David Anthony | Director | 38 Jermyn Street SW1Y 6DN London Princes House England | Monaco | Australian | Director | 92984290022 | ||||
MALYON, Nicola Clare | Director | Unit 2 Wendel Point Park Farm South NN8 6AQ Wellingborough Northamptonshire | United Kingdom | British | Accountant | 159651100001 | ||||
MORZARIA, Kiran Caldas | Director | 8th Floor 20 Primrose Street EC2A 2EW London The Broadgate Tower United Kingdom | United Kingdom | British | Director | 154712880001 | ||||
RICHARDSON, Ernest Arthur | Director | Unit 2 Wendel Point Park Farm South NN8 6AQ Wellingborough Northamptonshire | United Kingdom | British | Venture Capitalist | 5161170002 | ||||
SHINGLES, Godfrey Stephen | Director | Unit 2 Wendel Point Park Farm South NN8 6AQ Wellingborough Northamptonshire | England | British | Director | 12171340002 | ||||
STRANG, Donald Ian George Layman | Director | 38 Jermyn Street SW1Y 6DN London Princes House England | England | Australian | Director | 171122640001 | ||||
TAYLOR, Matthew Peter | Director | 9 Brassey Hill Limpsfield RH8 0ES Oxted Surrey | England | British | Fund Manager | 104659330001 | ||||
TAYLOR, William | Director | Grieve Croft Bothwell G71 8LU Glasgow 24 | United Kingdom | British | Chief Operating Officer | 136316190001 | ||||
TUCKER, Colin Patrick, Dr. | Director | The Old House Oxhill CV35 0QN Warwick Warwickshire | England | British | Company Director | 29393130001 | ||||
UTTLEY, John Richard | Director | Unit 2 Wendel Point Park Farm South NN8 6AQ Wellingborough Northamptonshire | England | British | Director | 63358080001 | ||||
WARD, David Russell | Director | 210 Ferme Park Road N8 9BN London | Usa | American | Company Director | 88306080001 | ||||
WITHER, David | Director | Princes House 38 Jermyn Street SW1Y 6DN London Suite 3b England | England | Us | Ceo | 98029140002 | ||||
YEUNG, Sitkow Yam Wah | Director | Unit 2 Wendel Point Park Farm South NN8 6AQ Wellingborough Northamptonshire | England | British | Chartered Accountant | 83110330001 | ||||
PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 | |||||||
PINSENT MASONS SECRETARIAL LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 |
What are the latest statements on persons with significant control for UK OIL & GAS PLC?
Notified On | Ceased On | Statement |
---|---|---|
Dec 19, 2017 | The 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