CALENERGY SNS LIMITED
Overview
| Company Name | CALENERGY SNS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08619688 |
| 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 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 Address | No |
What were the previous names of CALENERGY SNS LIMITED?
| Company Name | From | Until |
|---|---|---|
| IOG UK LTD | Jun 04, 2021 | Jun 04, 2021 |
| IOG SOUTHERN NORTH SEA LIMITED | Apr 27, 2021 | Apr 27, 2021 |
| IOG UK LTD | Nov 02, 2016 | Nov 02, 2016 |
| IOG UK LTD. | Oct 31, 2016 | Oct 31, 2016 |
| OYSTER PETROLEUM LIMITED | Jul 22, 2013 | Jul 22, 2013 |
What are the latest accounts for CALENERGY SNS 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 CALENERGY SNS LIMITED?
| Last Confirmation Statement Made Up To | Aug 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 02, 2025 |
| Overdue | No |
What are the latest filings for CALENERGY SNS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
legacy | 144 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Register(s) moved to registered inspection location Suites 3 and 5 Second Floor 60 Grey Street Newcastle upon Tyne NE1 6AF | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Suites 3 and 5 Second Floor 60 Grey Street Newcastle upon Tyne NE1 6AF | 1 pages | AD02 | ||||||||||
Confirmation statement made on Aug 02, 2025 with updates | 4 pages | CS01 | ||||||||||
Amended full accounts made up to Dec 31, 2023 | 29 pages | AAMD | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Satisfaction of charge 086196880008 in full | 4 pages | MR04 | ||||||||||
Certificate of change of name Company name changed iog uk LTD\certificate issued on 10/09/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 | ||||||||||
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 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 | ||||||||||
Confirmation statement made on Aug 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robin Bolam Storey as a secretary on May 31, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Rupert Julian Newall as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Who are the officers of CALENERGY SNS 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 | 326968740001 | |||||||||||||||
| ENMAN, Travis | Director | 78 Grey Street NE1 6AF Newcastle Upon Tyne Lloyds Court United Kingdom | Australia | Australian | 326968720001 | |||||||||||||
| FRANCE, Thomas Hugh | Director | 78 Grey Street NE1 6AF Newcastle Upon Tyne Lloyds Court United Kingdom | England | British | 220998120002 | |||||||||||||
| JONES, Alexander Patrick | Director | 78 Grey Street NE1 6AF Newcastle Upon Tyne Lloyds Court United Kingdom | England | British | 326903100001 | |||||||||||||
| MCINTOSH, Andrew Graham | Secretary | Queen's Gardens AB15 4YD Aberdeen 3 Scotland | 199846970001 | |||||||||||||||
| STOREY, Robin Bolam | Secretary | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | 263497040001 | |||||||||||||||
| WALLACE, Susan Margaret | Secretary | Cadogan Road KT6 4DJ Surbiton 30a Surrey England | 186951760001 | |||||||||||||||
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 199846920001 | ||||||||||||||
| ARNOTT, Robert John | Director | Woodland Avenue GU6 7HU Cranleigh Stubbs Copse Surrey United Kingdom | England | British | 181229190001 | |||||||||||||
| CHRISTIE, Colin | Director | Queen's Gardens AB15 4YD Aberdeen 3 Scotland | United Kingdom | British | 140839100001 | |||||||||||||
| CURRAN, Alan Thomas | Director | Queen's Gardens AB15 4YD Aberdeen 3 Scotland | United Kingdom | British | 64115140002 | |||||||||||||
| ESPEDAL, Tor | Director | London Rd RH4 1GH Dorking Park Lodge Surrey United Kingdom | Norway | Norwegian | 191045450001 | |||||||||||||
| GJELSVIK, Einar | Director | London Rd RH4 1GH Dorking Park Lodge Surrey United Kingdom | Norway | Norwegian | 163512610001 | |||||||||||||
| HALVORSEN, Gunnar | Director | London Rd RH4 1GH Dorking Park Lodge Surrey United Kingdom | Norway | Norwegian | 183235330001 | |||||||||||||
| HIDE, Hans Olav | Director | 429 Raege 4053 Vigdelsvegen Norway | Norway | Norwegian | 195941110001 | |||||||||||||
| HOCKEY, Andrew Raymond | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | England | British | 116344590003 | |||||||||||||
| HUGHES, Mark Andrew | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | United Kingdom | British | 245512910001 | |||||||||||||
| JOHN, Hywel Rhys Richard | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | United Kingdom | British | 79939720001 | |||||||||||||
| MORGAN, Richard Kevin, Dr | Director | London Rd RH4 1GH Dorking Park Lodge Surrey United Kingdom | England | British | 118583190001 | |||||||||||||
| MORGAN, Richard Kevin, Dr | Director | Woodland Avenue GU6 7HU Cranleigh Stubbs Copse United Kingdom | England | British | 118583190001 | |||||||||||||
| NEWALL, Rupert Julian | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | United Kingdom | British | 128569340002 | |||||||||||||
| OLSEN, Paal Reiulf | Director | London Rd RH4 1GH Dorking Park Lodge Surrey United Kingdom | Norway | Norwegian | 187301320001 | |||||||||||||
| PEATTIE, David Keith | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | England | British | 176245720002 | |||||||||||||
| PLATT, Nigel Howard, Dr | Director | Abbot Road GU1 3TA Guildford 1 United Kingdom | England | British | 111061550001 | |||||||||||||
| ROUTH, Mark Christopher | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | England | British | 156286330001 | |||||||||||||
| SCOTT, Douglas Stewart | Director | 78 Grey Street NE1 6AF Newcastle Upon Tyne Lloyds Court United Kingdom | United Kingdom | British | 208007190001 | |||||||||||||
| VABO, Harald | Director | Woodland Avenue GU6 7HU Cranleigh Stubbs Copse Surrey | Norway | Norwegian | 180558870001 | |||||||||||||
| WENT, David John, Dr | Director | Woodlands Road RH16 3JU Haywards Heath 35 United Kingdom | United Kingdom | British | 118583180001 | |||||||||||||
| WHYATT, Michael | Director | London Rd RH4 1GH Dorking Park Lodge Surrey United Kingdom | United Kingdom | British | 97633910001 | |||||||||||||
| WITNEY, Nicholas David | Director | Udney Park Road TW11 9BB Teddington 5 United Kingdom | England | British | 98084500003 | |||||||||||||
| YOUNG, Peter Jeremy | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | England | British | 160000930001 |
Who are the persons with significant control of CALENERGY SNS 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
| |||||||||||||
| Oyster Petroleum Holding Limited | Apr 06, 2016 | Compass Road North Harbour PO6 4ST Portsmouth Harbour Court Hampshire England | 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