ITHACA GSA LIMITED

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameITHACA GSA LIMITED
    Company StatusActive
    Legal FormOverseas company
    Company Number FC033620
    External Registration Number109212
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is ITHACA GSA LIMITED located?

    Registered Office Address
    47 Esplanade
    JE1 0BD St Helier
    Jersey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ITHACA GSA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2018
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    ITHACA GSA LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityAcquisition, Appraisal, Development And Production Of Oil And Gas
    Legal FormPrivate Limited Company
    Is a Credit or Financial InstitutionNo
    Governed ByCompanies (Jersey) Law 1991, As Amended
    Originating Registry CountryCHANNEL ISLANDS
    Place RegisteredJersey Financial Services Commission
    Company Number109212

    What are the latest filings for ITHACA GSA LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Gilad Myerson as a director on May 27, 2024

    2 pagesOSTM01

    Termination of appointment of Alan Bruce as a director on Jan 04, 2024

    2 pagesOSTM01

    Appointment of Iain Clifford Scobbie Lewis as a director on Sep 01, 2022

    3 pagesOSAP01

    Termination of appointment of David Andrew Crawford as a director on Sep 01, 2022

    2 pagesOSTM01

    Appointment of Gilad Myerson as a director on Jun 14, 2021

    3 pagesOSAP01

    Appointment of Mr David Andrew Crawford as a director on Feb 01, 2021

    3 pagesOSAP01

    Appointment of Alan Bruce as a director on Nov 01, 2021

    3 pagesOSAP01

    Termination of appointment of Graham Andrew Forbes as a director on Jan 31, 2021

    2 pagesOSTM01

    Termination of appointment of Danny Cole as a director on Nov 05, 2021

    2 pagesOSTM01

    Termination of appointment of Leslie James Thomas as a director on Aug 24, 2020

    2 pagesOSTM01

    Details changed for an overseas company - 44 Esplanade, St Helier, Jersey, JE2 7QD, Channel Islands

    4 pagesOSCH02

    Details changed for a UK establishment - BR018707 Address Change 4TH floor 117 jermyn street, london, SW1Y 6HH, uk,Feb 06, 2019

    4 pagesOSCH01

    Details changed for a UK establishment - BR018707 Name Change Petrofac gsa LIMITED branch,Dec 11, 2018

    pagesOSCH01

    Change of registered name of an overseas company on Jan 15, 2019 from {change_name}

    4 pagesOSNM01

    Termination of appointment of Joseph Bartfield as a director on Jan 01, 2019

    2 pagesOSTM01

    Appointment of Mr Joseph Bartfield as a director on Dec 11, 2018

    3 pagesOSAP01

    Appointment of Mr Danny Cole as a director on Dec 11, 2018

    3 pagesOSAP01

    Appointment of Mr Graham Andrew Forbes as a director on Jan 01, 2019

    3 pagesOSAP01

    Appointment of Mr Leslie James Thomas as a director on Dec 11, 2018

    3 pagesOSAP01

    Termination of appointment of Matthew Robert Norris as a director on Dec 11, 2018

    2 pagesOSTM01

    Termination of appointment of Felix Victor Lobo as a director on Dec 11, 2018

    2 pagesOSTM01

    Termination of appointment of Jeremy Mark White as a director on Dec 11, 2018

    2 pagesOSTM01

    Termination of appointment of Elian Corporate Services (Jersey) Limited as a director on Dec 11, 2018

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Appointment at registration for BR018707 - person authorised to accept service, De Larrazabal Jeanne-Marie Petrofac Integrated Energy Services Limited 2nd Floor London Uksw1Y 6Hh

    pagesOS-PAR

    Who are the officers of ITHACA GSA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Iain Clifford Scobbie
    Hill Of Rubislaw
    AB15 6XL Aberdeen
    Ithaca Energy
    Aberdeen City
    Scotland
    Director
    Hill Of Rubislaw
    AB15 6XL Aberdeen
    Ithaca Energy
    Aberdeen City
    Scotland
    ScotlandBritish300521960001
    BARTFIELD, Joseph
    Abba Eban Blvd
    P.O.B. 2054
    Herzliya
    19
    4612001
    Israel
    Director
    Abba Eban Blvd
    P.O.B. 2054
    Herzliya
    19
    4612001
    Israel
    IsraelIsraeli254592870001
    BRUCE, Alan
    Hill Of Rubislaw
    AB15 6XL Aberdeen
    Ithaca Energy
    United Kingdom
    Director
    Hill Of Rubislaw
    AB15 6XL Aberdeen
    Ithaca Energy
    United Kingdom
    United KingdomBritish289112220001
    COLE, Danny
    Esplanade
    JE1 0BD St Helier
    47
    Jersey
    Director
    Esplanade
    JE1 0BD St Helier
    47
    Jersey
    JerseyBritish254592550001
    CRAWFORD, David Andrew
    Hill Of Rubislaw
    AB15 6XL Aberdeen
    Ithaca Energy
    United Kingdom
    Director
    Hill Of Rubislaw
    AB15 6XL Aberdeen
    Ithaca Energy
    United Kingdom
    ScotlandBritish109160480001
    FORBES, Graham Andrew
    Rubislaw Terrace
    AB10 1XE Aberdeen
    7-8
    Scotland
    Director
    Rubislaw Terrace
    AB10 1XE Aberdeen
    7-8
    Scotland
    ScotlandBritish254591910001
    LOBO, Felix Victor
    Al Khan Road
    PO BOX 23467
    Sharjah
    Petrofac House
    United Arab Emirates
    Director
    Al Khan Road
    PO BOX 23467
    Sharjah
    Petrofac House
    United Arab Emirates
    United Arab EmiratesIndian211886550001
    MYERSON, Gilad
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    Director
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    United KingdomBritish267010040001
    NORRIS, Matthew Robert
    Al Khan Road
    PO BOX 23467
    Sharjah
    Petrofac House
    United Arab Emirates
    Director
    Al Khan Road
    PO BOX 23467
    Sharjah
    Petrofac House
    United Arab Emirates
    United Arab EmiratesBritish211886570001
    THOMAS, Leslie James
    Rubislaw Terrace
    AB10 1XE Aberdeen
    7-8
    Scotland
    Director
    Rubislaw Terrace
    AB10 1XE Aberdeen
    7-8
    Scotland
    ScotlandBritish98515840001
    WHITE, Jeremy Mark
    Al Khan Road
    PO BOX 23467
    Sharjah
    Petrofac House
    United Arab Emirates
    Director
    Al Khan Road
    PO BOX 23467
    Sharjah
    Petrofac House
    United Arab Emirates
    United Arab EmiratesBritish211886560001
    ELIAN CORPORATE SERVICES (JERSEY) LIMITED
    Esplanade
    JE2 7QD St Helier
    44
    Jersey
    Channel Islands
    Director
    Esplanade
    JE2 7QD St Helier
    44
    Jersey
    Channel Islands
    Legal FormPRIVATE COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES (JERSEY) LAW 1991, AS AMENDED
    Registration Number78261
    211886540001

    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