CALENERGY SNS LIMITED

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

    Company NameCALENERGY SNS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08619688
    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 SNS LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying
    • Extraction of natural gas (06200) / Mining and Quarrying
    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is CALENERGY SNS 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 SNS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IOG UK LTDJun 04, 2021Jun 04, 2021
    IOG SOUTHERN NORTH SEA LIMITEDApr 27, 2021Apr 27, 2021
    IOG UK LTDNov 02, 2016Nov 02, 2016
    IOG UK LTD.Oct 31, 2016Oct 31, 2016
    OYSTER PETROLEUM LIMITEDJul 22, 2013Jul 22, 2013

    What are the latest accounts for CALENERGY SNS 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 CALENERGY SNS LIMITED?

    Last Confirmation Statement Made Up ToAug 02, 2026
    Next Confirmation Statement DueAug 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 02, 2025
    OverdueNo

    What are the latest filings for CALENERGY SNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    23 pagesAA

    legacy

    144 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Register(s) moved to registered inspection location Suites 3 and 5 Second Floor 60 Grey Street Newcastle upon Tyne NE1 6AF

    1 pagesAD03

    Register inspection address has been changed to Suites 3 and 5 Second Floor 60 Grey Street Newcastle upon Tyne NE1 6AF

    1 pagesAD02

    Confirmation statement made on Aug 02, 2025 with updates

    4 pagesCS01

    Amended full accounts made up to Dec 31, 2023

    29 pagesAAMD

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Satisfaction of charge 086196880008 in full

    4 pagesMR04

    Certificate of change of name

    Company name changed iog uk LTD\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

    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

    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 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

    Confirmation statement made on Aug 02, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM02

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of CALENERGY SNS 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
    326968740001
    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
    AustraliaAustralian326968720001
    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
    EnglandBritish220998120002
    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
    EnglandBritish326903100001
    MCINTOSH, Andrew Graham
    Queen's Gardens
    AB15 4YD Aberdeen
    3
    Scotland
    Secretary
    Queen's Gardens
    AB15 4YD Aberdeen
    3
    Scotland
    199846970001
    STOREY, Robin Bolam
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Secretary
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    263497040001
    WALLACE, Susan Margaret
    Cadogan Road
    KT6 4DJ Surbiton
    30a
    Surrey
    England
    Secretary
    Cadogan Road
    KT6 4DJ Surbiton
    30a
    Surrey
    England
    186951760001
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    199846920001
    ARNOTT, Robert John
    Woodland Avenue
    GU6 7HU Cranleigh
    Stubbs Copse
    Surrey
    United Kingdom
    Director
    Woodland Avenue
    GU6 7HU Cranleigh
    Stubbs Copse
    Surrey
    United Kingdom
    EnglandBritish181229190001
    CHRISTIE, Colin
    Queen's Gardens
    AB15 4YD Aberdeen
    3
    Scotland
    Director
    Queen's Gardens
    AB15 4YD Aberdeen
    3
    Scotland
    United KingdomBritish140839100001
    CURRAN, Alan Thomas
    Queen's Gardens
    AB15 4YD Aberdeen
    3
    Scotland
    Director
    Queen's Gardens
    AB15 4YD Aberdeen
    3
    Scotland
    United KingdomBritish64115140002
    ESPEDAL, Tor
    London Rd
    RH4 1GH Dorking
    Park Lodge
    Surrey
    United Kingdom
    Director
    London Rd
    RH4 1GH Dorking
    Park Lodge
    Surrey
    United Kingdom
    NorwayNorwegian191045450001
    GJELSVIK, Einar
    London Rd
    RH4 1GH Dorking
    Park Lodge
    Surrey
    United Kingdom
    Director
    London Rd
    RH4 1GH Dorking
    Park Lodge
    Surrey
    United Kingdom
    NorwayNorwegian163512610001
    HALVORSEN, Gunnar
    London Rd
    RH4 1GH Dorking
    Park Lodge
    Surrey
    United Kingdom
    Director
    London Rd
    RH4 1GH Dorking
    Park Lodge
    Surrey
    United Kingdom
    NorwayNorwegian183235330001
    HIDE, Hans Olav
    429
    Raege 4053
    Vigdelsvegen
    Norway
    Director
    429
    Raege 4053
    Vigdelsvegen
    Norway
    NorwayNorwegian195941110001
    HOCKEY, Andrew Raymond
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    EnglandBritish116344590003
    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 KingdomBritish245512910001
    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 KingdomBritish79939720001
    MORGAN, Richard Kevin, Dr
    London Rd
    RH4 1GH Dorking
    Park Lodge
    Surrey
    United Kingdom
    Director
    London Rd
    RH4 1GH Dorking
    Park Lodge
    Surrey
    United Kingdom
    EnglandBritish118583190001
    MORGAN, Richard Kevin, Dr
    Woodland Avenue
    GU6 7HU Cranleigh
    Stubbs Copse
    United Kingdom
    Director
    Woodland Avenue
    GU6 7HU Cranleigh
    Stubbs Copse
    United Kingdom
    EnglandBritish118583190001
    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 KingdomBritish128569340002
    OLSEN, Paal Reiulf
    London Rd
    RH4 1GH Dorking
    Park Lodge
    Surrey
    United Kingdom
    Director
    London Rd
    RH4 1GH Dorking
    Park Lodge
    Surrey
    United Kingdom
    NorwayNorwegian187301320001
    PEATTIE, David Keith
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    EnglandBritish176245720002
    PLATT, Nigel Howard, Dr
    Abbot Road
    GU1 3TA Guildford
    1
    United Kingdom
    Director
    Abbot Road
    GU1 3TA Guildford
    1
    United Kingdom
    EnglandBritish111061550001
    ROUTH, Mark Christopher
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    EnglandBritish156286330001
    SCOTT, Douglas Stewart
    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 KingdomBritish208007190001
    VABO, Harald
    Woodland Avenue
    GU6 7HU Cranleigh
    Stubbs Copse
    Surrey
    Director
    Woodland Avenue
    GU6 7HU Cranleigh
    Stubbs Copse
    Surrey
    NorwayNorwegian180558870001
    WENT, David John, Dr
    Woodlands Road
    RH16 3JU Haywards Heath
    35
    United Kingdom
    Director
    Woodlands Road
    RH16 3JU Haywards Heath
    35
    United Kingdom
    United KingdomBritish118583180001
    WHYATT, Michael
    London Rd
    RH4 1GH Dorking
    Park Lodge
    Surrey
    United Kingdom
    Director
    London Rd
    RH4 1GH Dorking
    Park Lodge
    Surrey
    United Kingdom
    United KingdomBritish97633910001
    WITNEY, Nicholas David
    Udney Park Road
    TW11 9BB Teddington
    5
    United Kingdom
    Director
    Udney Park Road
    TW11 9BB Teddington
    5
    United Kingdom
    EnglandBritish98084500003
    YOUNG, Peter Jeremy
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    EnglandBritish160000930001

    Who are the persons with significant control of CALENERGY SNS 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.
    Oyster Petroleum Holding Limited
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    England
    Apr 06, 2016
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Uk
    Registration Number08649342
    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