CALENERGY NORTH SEA LIMITED

CALENERGY NORTH SEA LIMITED

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

    Company NameCALENERGY NORTH SEA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07632999
    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 CALENERGY NORTH SEA LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying
    • Extraction of natural gas (06200) / Mining and Quarrying

    Where is CALENERGY NORTH SEA LIMITED located?

    Registered Office Address
    Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CALENERGY NORTH SEA LIMITED?

    Previous Company Names
    Company NameFromUntil
    IOG NORTH SEA LIMITEDMay 21, 2012May 21, 2012
    IOG BLYTHE LIMITEDMay 13, 2011May 13, 2011

    What are the latest accounts for CALENERGY NORTH SEA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CALENERGY NORTH SEA LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2025
    Next Confirmation Statement DueMay 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2024
    OverdueNo

    What are the latest filings for CALENERGY NORTH SEA LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Satisfaction of charge 076329990014 in full

    4 pagesMR04

    Certificate of change of name

    Company name changed iog north sea LIMITED\certificate issued on 10/09/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 10, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 30, 2024

    RES15

    Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Lloyds Court 78 Grey Street Newcastle upon Tyne NE1 6AF on Sep 09, 2024

    1 pagesAD01

    Appointment of Mrs Jennifer Catherine Riley as a secretary on Aug 30, 2024

    2 pagesAP03

    Appointment of Mr Travis Enman as a director on Aug 30, 2024

    2 pagesAP01

    Appointment of Mr Thomas Hugh France as a director on Aug 30, 2024

    2 pagesAP01

    Termination of appointment of Douglas Stewart Scott as a director on Aug 30, 2024

    1 pagesTM01

    Appointment of Mr Alexander Patrick Jones as a director on Aug 30, 2024

    2 pagesAP01

    Cessation of Iog Plc as a person with significant control on Aug 30, 2024

    1 pagesPSC07

    Notification of Calenergy Resources (Operator) Limited as a person with significant control on Aug 30, 2024

    2 pagesPSC02

    Termination of appointment of Rupert Julian Newall as a director on May 31, 2024

    1 pagesTM01

    Termination of appointment of Robin Bolam Storey as a secretary on May 31, 2024

    1 pagesTM02

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on May 13, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Douglas Stewart Scott as a director on Nov 11, 2022

    2 pagesAP01

    Termination of appointment of Andrew Raymond Hockey as a director on Oct 19, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Confirmation statement made on May 13, 2022 with no updates

    3 pagesCS01

    Change of details for Independent Oil and Gas Plc as a person with significant control on Apr 27, 2021

    2 pagesPSC05

    Who are the officers of CALENERGY NORTH SEA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RILEY, Jennifer Catherine
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    United Kingdom
    Secretary
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    United Kingdom
    326902950001
    ENMAN, Travis
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    United Kingdom
    Director
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    United Kingdom
    AustraliaAustralianCompany Director326902940001
    FRANCE, Thomas Hugh
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    United Kingdom
    Director
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    United Kingdom
    EnglandBritishSolicitor220998120002
    JONES, Alexander Patrick
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    United Kingdom
    Director
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    United Kingdom
    United KingdomBritishAccountant294988890001
    STOREY, Robin Bolam
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Secretary
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    263497050001
    CLAYTON, Marie-Louise Louise
    Crosswall
    EC3N 2SG London
    One America Square
    England
    Director
    Crosswall
    EC3N 2SG London
    One America Square
    England
    EnglandBritishDirector163090500001
    HARDY, Thomas William
    c/o Kimbells Llp
    Harrison Close
    Knowlhill
    MK5 8PA Milton Keynes
    Power House
    Bucks
    United Kingdom
    Director
    c/o Kimbells Llp
    Harrison Close
    Knowlhill
    MK5 8PA Milton Keynes
    Power House
    Bucks
    United Kingdom
    EnglandBritishCompany Director40359960002
    HOCKEY, Andrew Raymond
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    EnglandBritishCompany Director116344590003
    HUGHES, Mark Andrew
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United KingdomBritishDirector245512910001
    JOHN, Hywel Rhys Richard
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United KingdomBritishCompany Director79939720001
    JORDAN, Michael Cory
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    SpainBritishCeo147374710001
    NEWALL, Rupert Julian
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United KingdomBritishCompany Director128569340002
    ROUTH, Mark Christopher
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    EnglandBritishGroup Chief Executive156286330001
    SCOTT, Douglas Stewart
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United KingdomBritishChief Operating Officer208007190001
    VARZI, Mehdi
    Crosswall
    EC3N 2SG London
    One America Square
    England
    Director
    Crosswall
    EC3N 2SG London
    One America Square
    England
    EnglandBritishDirector154111900001
    YOUNG, Peter Jeremy
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    EnglandBritishCompany Director160000930001

    Who are the persons with significant control of CALENERGY NORTH SEA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Calenergy Resources (Operator) Limited
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    United Kingdom
    Aug 30, 2024
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number4508881
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Apr 06, 2016
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07434350
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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