CALENERGY NORTH SEA LIMITED
Overview
Company Name | CALENERGY NORTH SEA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07632999 |
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 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 Address | No |
What were the previous names of CALENERGY NORTH SEA LIMITED?
Company Name | From | Until |
---|---|---|
IOG NORTH SEA LIMITED | May 21, 2012 | May 21, 2012 |
IOG BLYTHE LIMITED | May 13, 2011 | May 13, 2011 |
What are the latest accounts for CALENERGY NORTH SEA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CALENERGY NORTH SEA LIMITED?
Last Confirmation Statement Made Up To | May 13, 2025 |
---|---|
Next Confirmation Statement Due | May 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 13, 2024 |
Overdue | No |
What are the latest filings for CALENERGY NORTH SEA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||
Satisfaction of charge 076329990014 in full | 4 pages | MR04 | ||||||||||
Certificate of change of name Company name changed iog north sea LIMITED\certificate issued on 10/09/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mrs Jennifer Catherine Riley as a secretary on Aug 30, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mr Travis Enman as a director on Aug 30, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas Hugh France as a director on Aug 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Douglas Stewart Scott as a director on Aug 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alexander Patrick Jones as a director on Aug 30, 2024 | 2 pages | AP01 | ||||||||||
Cessation of Iog Plc as a person with significant control on Aug 30, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Calenergy Resources (Operator) Limited as a person with significant control on Aug 30, 2024 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Rupert Julian Newall as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robin Bolam Storey as a secretary on May 31, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Douglas Stewart Scott as a director on Nov 11, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Raymond Hockey as a director on Oct 19, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||||||||||
Confirmation statement made on May 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Independent Oil and Gas Plc as a person with significant control on Apr 27, 2021 | 2 pages | PSC05 | ||||||||||
Who are the officers of CALENERGY NORTH SEA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RILEY, Jennifer Catherine | Secretary | 78 Grey Street NE1 6AF Newcastle Upon Tyne Lloyds Court United Kingdom | 326902950001 | |||||||
ENMAN, Travis | Director | 78 Grey Street NE1 6AF Newcastle Upon Tyne Lloyds Court United Kingdom | Australia | Australian | Company Director | 326902940001 | ||||
FRANCE, Thomas Hugh | Director | 78 Grey Street NE1 6AF Newcastle Upon Tyne Lloyds Court United Kingdom | England | British | Solicitor | 220998120002 | ||||
JONES, Alexander Patrick | Director | 78 Grey Street NE1 6AF Newcastle Upon Tyne Lloyds Court United Kingdom | United Kingdom | British | Accountant | 294988890001 | ||||
STOREY, Robin Bolam | Secretary | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | 263497050001 | |||||||
CLAYTON, Marie-Louise Louise | Director | Crosswall EC3N 2SG London One America Square England | England | British | Director | 163090500001 | ||||
HARDY, Thomas William | Director | c/o Kimbells Llp Harrison Close Knowlhill MK5 8PA Milton Keynes Power House Bucks United Kingdom | England | British | Company Director | 40359960002 | ||||
HOCKEY, Andrew Raymond | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | England | British | Company Director | 116344590003 | ||||
HUGHES, Mark Andrew | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | United Kingdom | British | Director | 245512910001 | ||||
JOHN, Hywel Rhys Richard | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | United Kingdom | British | Company Director | 79939720001 | ||||
JORDAN, Michael Cory | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | Spain | British | Ceo | 147374710001 | ||||
NEWALL, Rupert Julian | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | United Kingdom | British | Company Director | 128569340002 | ||||
ROUTH, Mark Christopher | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | England | British | Group Chief Executive | 156286330001 | ||||
SCOTT, Douglas Stewart | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | United Kingdom | British | Chief Operating Officer | 208007190001 | ||||
VARZI, Mehdi | Director | Crosswall EC3N 2SG London One America Square England | England | British | Director | 154111900001 | ||||
YOUNG, Peter Jeremy | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | England | British | Company Director | 160000930001 |
Who are the persons with significant control of CALENERGY NORTH SEA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Calenergy Resources (Operator) Limited | Aug 30, 2024 | 78 Grey Street NE1 6AF Newcastle Upon Tyne Lloyds Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Iog Plc | Apr 06, 2016 | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
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