ITHACA CAUSEWAY LIMITED
Overview
| Company Name | ITHACA CAUSEWAY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06167799 |
| 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 ITHACA CAUSEWAY LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
- Extraction of natural gas (06200) / Mining and Quarrying
Where is ITHACA CAUSEWAY LIMITED located?
| Registered Office Address | c/o PINSENT MASONS LLP 1 Park Row LS1 5AB Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ITHACA CAUSEWAY LIMITED?
| Company Name | From | Until |
|---|---|---|
| VALIANT CAUSEWAY LIMITED | Jun 04, 2007 | Jun 04, 2007 |
| CONTINENTAL SHELF 417 LIMITED | Mar 19, 2007 | Mar 19, 2007 |
What are the latest accounts for ITHACA CAUSEWAY 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 ITHACA CAUSEWAY LIMITED?
| Last Confirmation Statement Made Up To | Mar 20, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 20, 2026 |
| Overdue | No |
What are the latest filings for ITHACA CAUSEWAY LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 20, 2026 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||
Director's details changed for Yaniv Friedman on Jun 29, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Mar 20, 2025 with no updates | 3 pages | CS01 | ||||||
All of the property or undertaking has been released from charge 061677990011 | 1 pages | MR05 | ||||||
All of the property or undertaking has been released from charge 061677990010 | 1 pages | MR05 | ||||||
Second filing for the appointment of Julie Elizabeth Mcateer as a director | 3 pages | RP04AP01 | ||||||
Director's details changed for Mrs Julie Mcateer on May 27, 2024 | 2 pages | CH01 | ||||||
Appointment of Luciano Vasques as a director on Oct 03, 2024 | 2 pages | AP01 | ||||||
Appointment of Yaniv Friedman as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||
Termination of appointment of Gilad Myerson as a director on May 27, 2024 | 1 pages | TM01 | ||||||
Appointment of Mrs Julie Mcateer as a director on May 27, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Alan Alexander Bruce as a director on Jan 04, 2024 | 1 pages | TM01 | ||||||
Director's details changed for Mr Gilad Myerson on Nov 24, 2023 | 2 pages | CH01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||
Director's details changed for Mr Gilad Myerson on Jun 20, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Mr Gilad Myerson on May 31, 2023 | 2 pages | CH01 | ||||||
Confirmation statement made on Mar 20, 2023 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Gilad Myerson on Oct 31, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Mr Gilad Myerson on Oct 31, 2022 | 2 pages | CH01 | ||||||
Director's details changed | 2 pages | CH01 | ||||||
Director's details changed for Mr Iain Clifford Scoobie on Sep 28, 2022 | 2 pages | CH01 | ||||||
Termination of appointment of David Andrew Crawford as a director on Sep 01, 2022 | 1 pages | TM01 | ||||||
Who are the officers of ITHACA CAUSEWAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 England |
| 76579530001 | ||||||||||
| FRIEDMAN, Yaniv | Director | Hill Of Rubislaw AB15 6XL Aberdeen Ithaca Energy United Kingdom | United Kingdom | Israeli | 327946460002 | |||||||||
| LEWIS, Iain Clifford Scobbie | Director | AB15 6XL Aberdeen Hill Of Rubislaw United Kingdom | Scotland | British | 300491820001 | |||||||||
| MCATEER, Julie Elizabeth | Director | Hill Of Rubislaw AB15 6XL Aberdeen Hill Of Rubislaw Aberdeenshire United Kingdom | United Kingdom | British | 328353620001 | |||||||||
| VASQUES, Luciano Maria | Director | AB15 6XL Aberdeen Hill Of Rubislaw United Kingdom | United Kingdom | Italian | 328385110001 | |||||||||
| GHERGHETTA, Robert | Secretary | 67 Littleton Street SW18 3SZ London | Australian | 109558800001 | ||||||||||
| MILNE, Gavin Johnston | Secretary | 408 Kingston Road KT1 3PB Kingston Upon Thames Surrey | British | 118530740001 | ||||||||||
| SHAW, Sandra Nan Demby | Secretary | Chobham Road GU21 6JD Woking Victoria Gate Surrey United Kingdom | 155683130001 | |||||||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||||||
| BRUCE, Alan Alexander | Director | Hill Of Rubislaw AB15 6XL Aberdeen Ithaca Energy (Uk) Limited Aberdeenshire United Kingdom | United Kingdom | British | 289112220002 | |||||||||
| BUCHANAN, Peter | Director | Chobham Road GU21 6JD Woking Victoria Gate Surrey United Kingdom | England | British | 99973540002 | |||||||||
| CRAWFORD, David Andrew | Director | Hill Of Rubislaw AB15 6XL Aberdeen Ithaca Energy United Kingdom | Scotland | British | 109160480001 | |||||||||
| CROOKALL, Philip | Director | Barkham Road RG41 4DJ Wokingham 329c Berkshire Uk | England | British | 115741140002 | |||||||||
| DUNNETT, Bill | Director | AB15 6XL Aberdeen Hill Of Rubislaw United Kingdom | United Kingdom | British | 274784290001 | |||||||||
| EDGLEY, Steven Neville | Director | Loom Lane WD7 8AB Radlett 31 Herts | England | British | 85718530002 | |||||||||
| FORBES, Graham Andrew | Director | AB15 6XL Aberdeen Hill Of Rubislaw United Kingdom | United Kingdom | British | 164270020001 | |||||||||
| LEWIS, Mark Jonathan | Director | Chobham Road GU21 6JD Woking Victoria Gate Surrey United Kingdom | England | British | 150618210001 | |||||||||
| MANN, Paul James | Director | Chobham Road GU21 6JD Woking Victoria Gate Surrey United Kingdom | United Kingdom | British | 158393950001 | |||||||||
| MCKENDRICK, Charles Iain | Director | Park Row LS1 5AB Leeds 1 England | Scotland | British | 164268760001 | |||||||||
| MYERSON, Gilad | Director | Cavendish Square W1G 0PW London 33 United Kingdom | United Kingdom | British | 267010040001 | |||||||||
| SHAW, Sandra Nan Demby | Director | Chobham Road GU21 6JD Woking Victoria Gate Surrey United Kingdom | England | British | 78957930001 | |||||||||
| THOMAS, Leslie James | Director | Rubislaw Terrace AB10 1XE Aberdeen 8 United Kingdom | Scotland | British | 98515840001 | |||||||||
| MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
Who are the persons with significant control of ITHACA CAUSEWAY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ithaca Petroleum Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 United Kingdom | 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