ADURA ENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameADURA ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07403376
    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 ADURA ENERGY LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying
    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is ADURA ENERGY LIMITED located?

    Registered Office Address
    C/O Brodies Llp
    90 Bartholomew Close
    EC1A 7BN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ADURA ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    EQUINOR PRODUCTION UK LIMITEDMay 16, 2018May 16, 2018
    STATOIL PRODUCTION (UK) LIMITEDFeb 12, 2014Feb 12, 2014
    STATOIL MARINER LIMITEDOct 11, 2010Oct 11, 2010

    What are the latest accounts for ADURA ENERGY LIMITED?

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

    What is the status of the latest confirmation statement for ADURA ENERGY LIMITED?

    Last Confirmation Statement Made Up ToOct 11, 2026
    Next Confirmation Statement DueOct 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 11, 2025
    OverdueNo

    What are the latest filings for ADURA ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Brodies Secretarial Services Limited as a secretary on Dec 01, 2025

    2 pagesAP04

    legacy

    4 pagesRP01SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 01, 2025

    • Capital: GBP 14,200,012
    9 pagesSH01
    Annotations
    DateAnnotation
    Dec 15, 2025Replaced SH01 WAS REPLACED ON 15/12/2025 AS IT WAS NOT PROPERLY DELIVERED.

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Arne Gürtner as a director on Dec 01, 2025

    2 pagesAP01

    Appointment of Nicoletta Giadrossi as a director on Dec 01, 2025

    2 pagesAP01

    Appointment of Mr Manavala Kalyana Sundaram as a director on Dec 01, 2025

    2 pagesAP01

    Appointment of Jonathan James Muschamp Lewis as a director on Dec 01, 2025

    2 pagesAP01

    Notification of Shell U.K. Limited as a person with significant control on Dec 01, 2025

    2 pagesPSC02

    Change of details for Equinor Uk Limited as a person with significant control on Dec 01, 2025

    2 pagesPSC05

    Appointment of Arjan Vellekoop as a director on Dec 01, 2025

    2 pagesAP01

    Appointment of Mr Neil James Mcculloch as a director on Dec 01, 2025

    2 pagesAP01

    Appointment of Richard Daniel Howe as a director on Dec 01, 2025

    2 pagesAP01

    Termination of appointment of Camilla Salthe as a director on Dec 01, 2025

    1 pagesTM01

    Termination of appointment of Eystein Eikesdal as a director on Dec 01, 2025

    1 pagesTM01

    Appointment of Mr Andrew Edward Brocklebank as a secretary on Dec 01, 2025

    2 pagesAP03

    Termination of appointment of Leanne Adrienne Paul as a secretary on Dec 01, 2025

    1 pagesTM02

    Registered office address changed from C/O Brodies Llp 90 90 Bartholomew Close London EC1A 7BN United Kingdom to C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN on Dec 01, 2025

    1 pagesAD01

    Registered office address changed from 1 Kingdom Street London W2 6BD to C/O Brodies Llp 90 90 Bartholomew Close London EC1A 7BN on Dec 01, 2025

    1 pagesAD01

    Certificate of change of name

    Company name changed equinor production uk LIMITED\certificate issued on 01/12/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 01, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 28, 2025

    RES15

    Statement of capital following an allotment of shares on Nov 27, 2025

    • Capital: GBP 14,200,008
    3 pagesSH01

    Who are the officers of ADURA ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROCKLEBANK, Andrew Edward
    90 Bartholomew Close
    EC1A 7BN London
    C/O Brodies Llp
    United Kingdom
    Secretary
    90 Bartholomew Close
    EC1A 7BN London
    C/O Brodies Llp
    United Kingdom
    343054490001
    BRODIES SECRETARIAL SERVICES LIMITED
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    GIADROSSI, Nicoletta
    455 Union Street
    AB11 6DB Aberdeen
    Silver Fin Building
    Scotland
    Director
    455 Union Street
    AB11 6DB Aberdeen
    Silver Fin Building
    Scotland
    EnglandItalian312924860001
    GÜRTNER, Arne
    90 Bartholomew Close
    EC1A 7BN London
    C/O Brodies Llp
    United Kingdom
    Director
    90 Bartholomew Close
    EC1A 7BN London
    C/O Brodies Llp
    United Kingdom
    NorwayNorwegian343111450001
    HOWE, Richard Daniel
    90 Bartholomew Close
    EC1A 7BN London
    C/O Brodies Llp
    United Kingdom
    Director
    90 Bartholomew Close
    EC1A 7BN London
    C/O Brodies Llp
    United Kingdom
    EnglandAmerican343055300001
    LEWIS, Jonathan James Muschamp
    90 Bartholomew Close
    EC1A 7BN London
    C/O Brodies Llp
    United Kingdom
    Director
    90 Bartholomew Close
    EC1A 7BN London
    C/O Brodies Llp
    United Kingdom
    WalesBritish,American343066520001
    MCCULLOCH, Neil James
    90 Bartholomew Close
    EC1A 7BN London
    C/O Brodies Llp
    United Kingdom
    Director
    90 Bartholomew Close
    EC1A 7BN London
    C/O Brodies Llp
    United Kingdom
    ScotlandBritish194750980002
    SUNDARAM, Manavala Kalyana
    90 Bartholomew Close
    EC1A 7BN London
    C/O Brodies Llp
    United Kingdom
    Director
    90 Bartholomew Close
    EC1A 7BN London
    C/O Brodies Llp
    United Kingdom
    United KingdomBritish306966460001
    VELLEKOOP, Arjan
    Prime Four Crescent
    Kingswells
    AB15 8QG Aberdeen
    Primefour Business Park
    Scotland
    Director
    Prime Four Crescent
    Kingswells
    AB15 8QG Aberdeen
    Primefour Business Park
    Scotland
    United KingdomDutch343054430001
    BALBUCKAITE, Lina
    Kingdom Street
    W2 6BD London
    1
    Secretary
    Kingdom Street
    W2 6BD London
    1
    259948070001
    PAUL, Leanne Adrienne
    90 Bartholomew Close
    EC1A 7BN London
    C/O Brodies Llp
    United Kingdom
    Secretary
    90 Bartholomew Close
    EC1A 7BN London
    C/O Brodies Llp
    United Kingdom
    262808050001
    SAUL, Anthony Joseph
    Kingdom Street
    W2 6BD London
    1
    Secretary
    Kingdom Street
    W2 6BD London
    1
    154777080001
    ADAMS, Robert Stephen
    Kingdom Street
    W2 6BD London
    1
    Director
    Kingdom Street
    W2 6BD London
    1
    EnglandBritish187367690001
    BREIVIK, Gunnar
    Kingdom Street
    W2 6BD London
    1
    Director
    Kingdom Street
    W2 6BD London
    1
    ScotlandNorwegian185442200001
    EIKESDAL, Eystein
    90 Bartholomew Close
    EC1A 7BN London
    C/O Brodies Llp
    United Kingdom
    Director
    90 Bartholomew Close
    EC1A 7BN London
    C/O Brodies Llp
    United Kingdom
    EnglandNorwegian280246640001
    EVANS, Phillipa Jane Louise
    Kingdom Street
    W2 6BD London
    1
    Director
    Kingdom Street
    W2 6BD London
    1
    EnglandBritish126266810001
    FELIN, Hedda
    Kingdom Street
    W2 6BD London
    1
    Director
    Kingdom Street
    W2 6BD London
    1
    ScotlandNorwegian214117490001
    GURTNER, Arne
    Kingdom Street
    W2 6BD London
    1
    Director
    Kingdom Street
    W2 6BD London
    1
    ScotlandNorwegian262041650001
    HAUGANE, Helge
    Aldridge Road Villas
    W11 1BW London
    26
    England
    Director
    Aldridge Road Villas
    W11 1BW London
    26
    England
    Great BritainNorwegian176209140001
    HOVLAND, Bente
    Kingdom Street
    W2 6BD London
    1
    Director
    Kingdom Street
    W2 6BD London
    1
    EnglandNorwegian256188300002
    JOHNSEN, Kjetil
    Kingdom Street
    W2 6BD London
    1
    Director
    Kingdom Street
    W2 6BD London
    1
    United KingdomNorwegian163365910001
    SALTHE, Camilla
    90 Bartholomew Close
    EC1A 7BN London
    C/O Brodies Llp
    United Kingdom
    Director
    90 Bartholomew Close
    EC1A 7BN London
    C/O Brodies Llp
    United Kingdom
    NorwayNorwegian326875660001
    SJOEBLOM, Tove Stuhr
    Kingdom Street
    W2 6BD London
    1
    Director
    Kingdom Street
    W2 6BD London
    1
    NorwayNorwegian201993420001
    STRAND TELLEFSEN, Erik
    Kingdom Street
    W2 6BD London
    1
    Director
    Kingdom Street
    W2 6BD London
    1
    UkNorwegian154777100001

    Who are the persons with significant control of ADURA ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shell U.K. Limited
    York Road
    SE1 7NA London
    Shell Centre
    England
    Dec 01, 2025
    York Road
    SE1 7NA London
    Shell Centre
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House For England And Wales
    Registration Number00140141
    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.
    One Kingdom Street
    W2 6BD London
    One
    United Kingdom
    Apr 06, 2016
    One Kingdom Street
    W2 6BD London
    One
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01285743
    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.

    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