GULFSANDS PETROLEUM PLC

GULFSANDS PETROLEUM PLC

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

    Company NameGULFSANDS PETROLEUM PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05302880
    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 GULFSANDS PETROLEUM PLC?

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

    Where is GULFSANDS PETROLEUM PLC located?

    Registered Office Address
    C/O Arch Law
    8 Bishopsgate
    EC2N 4BQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GULFSANDS PETROLEUM PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GULFSANDS PETROLEUM PLC?

    Last Confirmation Statement Made Up ToJan 02, 2027
    Next Confirmation Statement DueJan 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2026
    OverdueNo

    What are the latest filings for GULFSANDS PETROLEUM PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jan 22, 2026

    • Capital: GBP 14,779,201.739865
    6 pagesSH01

    Confirmation statement made on Jan 02, 2026 with updates

    19 pagesCS01

    Sub-division of shares on Dec 18, 2025

    5 pagesSH02

    Alter Share Capital

    6 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    18/12/2025
    RES13

    Group of companies' accounts made up to Dec 31, 2024

    63 pagesAA

    Statement of capital following an allotment of shares on May 21, 2025

    • Capital: GBP 14,777,951.089917
    4 pagesSH01

    Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Arch Law 8 Bishopsgate London EC2N 4BQ on May 16, 2025

    1 pagesAD01

    Satisfaction of charge 053028800002 in full

    1 pagesMR04

    Appointment of Mr James Lawrence Ede-Golightly as a director on Feb 03, 2025

    2 pagesAP01

    Confirmation statement made on Jan 02, 2025 with updates

    50 pagesCS01

    Statement of capital following an allotment of shares on Dec 06, 2024

    • Capital: GBP 14,687,076.089917
    5 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2023

    70 pagesAA

    Notification of Richard Ian Griffiths as a person with significant control on May 20, 2024

    2 pagesPSC01

    Withdrawal of a person with significant control statement on May 22, 2024

    2 pagesPSC09

    Statement of capital following an allotment of shares on May 20, 2024

    • Capital: GBP 14,487,076.089917
    5 pagesSH01

    Statement of capital following an allotment of shares on Mar 28, 2024

    • Capital: GBP 13,602,958.809917
    5 pagesSH01

    Confirmation statement made on Jan 02, 2024 with updates

    50 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Richard Ian Griffiths as a person with significant control on Jun 09, 2023

    1 pagesPSC07

    Statement of capital following an allotment of shares on Dec 20, 2023

    • Capital: GBP 13,402,958.809917
    5 pagesSH01

    Group of companies' accounts made up to Dec 31, 2022

    72 pagesAA

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Jan 02, 2023 with updates

    52 pagesCS01

    Who are the officers of GULFSANDS PETROLEUM PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARBER, Ben
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    Secretary
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    186783110001
    BELL, John
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    ScotlandBritish51006050002
    DARBY, Joseph
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    United KingdomBritish168320004
    EDE-GOLIGHTLY, James Lawrence
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    United KingdomBritish115116890003
    KROUPEEV, Mikhail
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    United KingdomBritish216184670001
    MORRIS, Andrew James
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    Director
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    EnglandBritish183265710001
    BOTTOMLEY, John Michael
    Crosswall
    EC3N 2SG London
    One America Square
    Secretary
    Crosswall
    EC3N 2SG London
    One America Square
    British4250040006
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    BEARDSALL, Alastair John
    Crosswall
    EC3N 2SG London
    One America Square
    Director
    Crosswall
    EC3N 2SG London
    One America Square
    EnglandBritish54513070003
    BOLSOVER, John Derrick
    Flat 7
    40 Hyde Park Gate
    SW7 5DT London
    Director
    Flat 7
    40 Hyde Park Gate
    SW7 5DT London
    British87944060001
    BUTLER, Malcolm, Dr
    Burnside House Church Road
    Paddock Wood
    TN12 6HD Tonbridge
    Kent
    Director
    Burnside House Church Road
    Paddock Wood
    TN12 6HD Tonbridge
    Kent
    EnglandBritish10072340001
    CONWAY, Peter Ian
    Crosswall
    EC3N 2SG London
    One America Square
    Director
    Crosswall
    EC3N 2SG London
    One America Square
    EnglandBritish53857100005
    COWAN, David John
    3879 West King Edward Avenue
    FOREIGN Vancouver
    B C V6s 1m9
    Canada
    Director
    3879 West King Edward Avenue
    FOREIGN Vancouver
    B C V6s 1m9
    Canada
    Canadian111731470001
    CUTLER, Alan Charles
    Crosswall
    EC3N 2SG London
    One America Square
    Director
    Crosswall
    EC3N 2SG London
    One America Square
    EnglandEnglish135686430001
    DECORT, David Franklin
    907 Enclave Lake Drive
    Houston
    Texas 77077-1552
    Usa
    Director
    907 Enclave Lake Drive
    Houston
    Texas 77077-1552
    Usa
    American102239740001
    DORRIER JR, John Pitts
    3812k West Alabama
    Houston
    Texas 77027
    Usa
    Director
    3812k West Alabama
    Houston
    Texas 77027
    Usa
    American102239430001
    EDE-GOLIGHTLY, James Lawrence
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United KingdomBritish115116890003
    FAURE, Michel Maurice Jaques
    Crosswall
    EC3N 2SG London
    One America Square
    Director
    Crosswall
    EC3N 2SG London
    One America Square
    FranceFrench178533510001
    JUDGE, Kenneth Peter
    Crosswall
    EC3N 2SG London
    One America Square
    Director
    Crosswall
    EC3N 2SG London
    One America Square
    MonacoAustralian75221150002
    MALCOLM, Richard John
    Crosswall
    EC3N 2SG London
    One America Square
    Director
    Crosswall
    EC3N 2SG London
    One America Square
    UkBritish113635830001
    MILNE, Richard Gordon
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United KingdomBritish216184690001
    ROSE, Andrew Benedict
    Crosswall
    EC3N 2SG London
    One America Square
    Director
    Crosswall
    EC3N 2SG London
    One America Square
    United KingdomBritish77331310001
    SAJJAD, Mahdi
    Crosswall
    EC3N 2SG London
    One America Square
    Director
    Crosswall
    EC3N 2SG London
    One America Square
    British59863120001
    STONEHILL, Charles Gerald Thoroton
    35 Phillimore Gardens
    W8 7QG London
    Director
    35 Phillimore Gardens
    W8 7QG London
    United KingdomBritish103768940001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Director
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British80241770001
    WEST, Andrew Thomas
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United KingdomBritish79568920001

    Who are the persons with significant control of GULFSANDS PETROLEUM PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Richard Ian Griffiths
    Kensington Chambers
    46/50 Kensington Place
    JE1 1ET St. Helier
    Blake Holdings Limited
    Channel Islands
    Jersey
    May 20, 2024
    Kensington Chambers
    46/50 Kensington Place
    JE1 1ET St. Helier
    Blake Holdings Limited
    Channel Islands
    Jersey
    No
    Nationality: British
    Country of Residence: Jersey
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Richard Ian Griffiths
    Kensington Chambers
    46/50 Kensington Place
    JE1 1ET St. Helier
    Blake Holdings Limited
    Channel Islands
    Jersey
    Jul 24, 2017
    Kensington Chambers
    46/50 Kensington Place
    JE1 1ET St. Helier
    Blake Holdings Limited
    Channel Islands
    Jersey
    Yes
    Nationality: British
    Country of Residence: Jersey
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for GULFSANDS PETROLEUM PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 09, 2023May 20, 2024The 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