UK OIL & GAS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameUK OIL & GAS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05299925
    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 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 AddressNo

    What were the previous names of UK OIL & GAS PLC?

    Previous Company Names
    Company NameFromUntil
    UK OIL & GAS INVESTMENTS PLCDec 04, 2013Dec 04, 2013
    SARANTEL GROUP PLCFeb 02, 2005Feb 02, 2005
    PINCO 2231 PLCNov 30, 2004Nov 30, 2004

    What are the latest accounts for UK OIL & GAS PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJul 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for UK OIL & GAS PLC?

    Last Confirmation Statement Made Up ToNov 30, 2025
    Next Confirmation Statement DueDec 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2024
    OverdueNo

    What are the latest filings for UK OIL & GAS PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Aug 07, 2025

    • Capital: GBP 14,852,841.274746
    4 pagesSH01

    Statement of capital following an allotment of shares on Feb 28, 2025

    • Capital: GBP 14,851,880.847746
    4 pagesSH01

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Nov 27, 2024

    • Capital: GBP 14,847,955.049913
    4 pagesSH01

    Statement of capital following an allotment of shares on Aug 21, 2024

    • Capital: GBP 14,945,999.75841
    5 pagesSH01

    Appointment of Mr Kristopher Ronnie Bone as a director on Sep 16, 2024

    2 pagesAP01

    Termination of appointment of Kiran Caldas Morzaria as a director on Sep 16, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on May 16, 2024

    • Capital: GBP 14,838,696.19839
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Receive and consider financial statements, re-appointment of directors 29/05/2024
    RES13

    Appointment of Miss Guzyal Mukhametzhanova as a secretary on May 03, 2024

    2 pagesAP03

    Termination of appointment of Kiran Caldas Morzaria as a secretary on May 03, 2024

    1 pagesTM02

    Group of companies' accounts made up to Sep 30, 2023

    64 pagesAA

    Consolidation of shares on Mar 05, 2024

    4 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Sub-division of shares on Mar 05, 2024

    4 pagesSH02

    Statement of capital following an allotment of shares on Feb 27, 2024

    • Capital: GBP 14,837,846.13269
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 29, 2024

    • Capital: GBP 14,537,346.13269
    3 pagesSH01

    Memorandum and Articles of Association

    46 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Sub-division 05/03/2024
    RES13

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Nov 08, 2023

    • Capital: GBP 13,965,939.89789
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Company business 30/09/2022
    RES13

    Group of companies' accounts made up to Sep 30, 2022

    64 pagesAA

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Sep 16, 2022

    • Capital: GBP 13,693,491.13269
    3 pagesSH01

    Who are the officers of UK OIL & GAS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUKHAMETZHANOVA, Guzyal
    8th Floor
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    United Kingdom
    Secretary
    8th Floor
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    United Kingdom
    322700410001
    BONE, Kristopher Ronnie
    8th Floor
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    United Kingdom
    Director
    8th Floor
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    United Kingdom
    EnglandBritishDirector246619210001
    HOWARD II, Allen Dee
    8th Floor
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    United Kingdom
    Director
    8th Floor
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    United Kingdom
    United StatesAmericanPetrophysicist228644270001
    MARDON TAYLOR, Nicholas John
    8th Floor
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    United Kingdom
    Director
    8th Floor
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    United Kingdom
    EnglandBritishNon-Executive Director105294260003
    SANDERSON, Stephen Paul
    8th Floor
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    United Kingdom
    Director
    8th Floor
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    United Kingdom
    United KingdomBritishPetroleum Geologist199251290001
    MALYON, Nicola Clare
    Unit 2 Wendel Point
    Park Farm South
    NN8 6AQ Wellingborough
    Northamptonshire
    Secretary
    Unit 2 Wendel Point
    Park Farm South
    NN8 6AQ Wellingborough
    Northamptonshire
    159651560001
    MORZARIA, Kiran Caldas
    8th Floor
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    United Kingdom
    Secretary
    8th Floor
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    United Kingdom
    202067040001
    STRANG, Donald Ian George Layman
    38 Jermyn Street
    SW1Y 6DN London
    Princes House
    England
    Secretary
    38 Jermyn Street
    SW1Y 6DN London
    Princes House
    England
    183184390001
    WITHER, David
    Unit 2 Wendel Point
    Park Farm South
    NN8 6AQ Wellingborough
    Northamptonshire
    Secretary
    Unit 2 Wendel Point
    Park Farm South
    NN8 6AQ Wellingborough
    Northamptonshire
    152239150001
    YEUNG, Sitkow Yam Wah
    Unit 2 Wendel Point
    Park Farm South
    NN8 6AQ Wellingborough
    Northamptonshire
    Secretary
    Unit 2 Wendel Point
    Park Farm South
    NN8 6AQ Wellingborough
    Northamptonshire
    BritishChartered Accountant83110330001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BERRY, Jason Charles
    Princes House
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b
    England
    Director
    Princes House
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b
    England
    EnglandBritishDirector189583170001
    DAVID, Philip Edward
    Unit 2 Wendel Point
    Park Farm South
    NN8 6AQ Wellingborough
    Northamptonshire
    Director
    Unit 2 Wendel Point
    Park Farm South
    NN8 6AQ Wellingborough
    Northamptonshire
    EnglandBritishGeneral Counsel153612140001
    DAVID, Philip Edward
    34 Alpha Terrace
    CB2 9HT Cambridge
    Cambridgeshire
    Director
    34 Alpha Terrace
    CB2 9HT Cambridge
    Cambridgeshire
    United KingdomBritishGeneral Counsel116769710001
    DEY, David
    Rumsey House
    Black Dog Hill,Studley
    SN11 9LT Calne
    Wiltshire
    Director
    Rumsey House
    Black Dog Hill,Studley
    SN11 9LT Calne
    Wiltshire
    United KingdomBritishCompany Director52854790006
    LEISTEN, Oliver Paul, Dr
    Unit 2 Wendel Point
    Park Farm South
    NN8 6AQ Wellingborough
    Northamptonshire
    Director
    Unit 2 Wendel Point
    Park Farm South
    NN8 6AQ Wellingborough
    Northamptonshire
    EnglandBritishDirector89671610002
    LENIGAS, David Anthony
    38 Jermyn Street
    SW1Y 6DN London
    Princes House
    England
    Director
    38 Jermyn Street
    SW1Y 6DN London
    Princes House
    England
    MonacoAustralianDirector92984290022
    MALYON, Nicola Clare
    Unit 2 Wendel Point
    Park Farm South
    NN8 6AQ Wellingborough
    Northamptonshire
    Director
    Unit 2 Wendel Point
    Park Farm South
    NN8 6AQ Wellingborough
    Northamptonshire
    United KingdomBritishAccountant159651100001
    MORZARIA, Kiran Caldas
    8th Floor
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    United Kingdom
    Director
    8th Floor
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    United Kingdom
    United KingdomBritishDirector154712880001
    RICHARDSON, Ernest Arthur
    Unit 2 Wendel Point
    Park Farm South
    NN8 6AQ Wellingborough
    Northamptonshire
    Director
    Unit 2 Wendel Point
    Park Farm South
    NN8 6AQ Wellingborough
    Northamptonshire
    United KingdomBritishVenture Capitalist5161170002
    SHINGLES, Godfrey Stephen
    Unit 2 Wendel Point
    Park Farm South
    NN8 6AQ Wellingborough
    Northamptonshire
    Director
    Unit 2 Wendel Point
    Park Farm South
    NN8 6AQ Wellingborough
    Northamptonshire
    EnglandBritishDirector12171340002
    STRANG, Donald Ian George Layman
    38 Jermyn Street
    SW1Y 6DN London
    Princes House
    England
    Director
    38 Jermyn Street
    SW1Y 6DN London
    Princes House
    England
    EnglandAustralianDirector171122640001
    TAYLOR, Matthew Peter
    9 Brassey Hill
    Limpsfield
    RH8 0ES Oxted
    Surrey
    Director
    9 Brassey Hill
    Limpsfield
    RH8 0ES Oxted
    Surrey
    EnglandBritishFund Manager104659330001
    TAYLOR, William
    Grieve Croft
    Bothwell
    G71 8LU Glasgow
    24
    Director
    Grieve Croft
    Bothwell
    G71 8LU Glasgow
    24
    United KingdomBritishChief Operating Officer136316190001
    TUCKER, Colin Patrick, Dr.
    The Old House
    Oxhill
    CV35 0QN Warwick
    Warwickshire
    Director
    The Old House
    Oxhill
    CV35 0QN Warwick
    Warwickshire
    EnglandBritishCompany Director29393130001
    UTTLEY, John Richard
    Unit 2 Wendel Point
    Park Farm South
    NN8 6AQ Wellingborough
    Northamptonshire
    Director
    Unit 2 Wendel Point
    Park Farm South
    NN8 6AQ Wellingborough
    Northamptonshire
    EnglandBritishDirector63358080001
    WARD, David Russell
    210 Ferme Park Road
    N8 9BN London
    Director
    210 Ferme Park Road
    N8 9BN London
    UsaAmericanCompany Director88306080001
    WITHER, David
    Princes House
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b
    England
    Director
    Princes House
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b
    England
    EnglandUsCeo98029140002
    YEUNG, Sitkow Yam Wah
    Unit 2 Wendel Point
    Park Farm South
    NN8 6AQ Wellingborough
    Northamptonshire
    Director
    Unit 2 Wendel Point
    Park Farm South
    NN8 6AQ Wellingborough
    Northamptonshire
    EnglandBritishChartered Accountant83110330001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 19, 2017The 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