ITHACA GSA LIMITED
Overview
| Company Name | ITHACA GSA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Overseas company |
| Company Number | FC033620 |
| External Registration Number | 109212 |
| Jurisdiction | United Kingdom |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is ITHACA GSA LIMITED located?
| Registered Office Address | 47 Esplanade JE1 0BD St Helier Jersey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ITHACA GSA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2018 |
| Next Accounts Due On | |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2017 |
ITHACA GSA LIMITED is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | Acquisition, Appraisal, Development And Production Of Oil And Gas |
| Legal Form | Private Limited Company |
| Is a Credit or Financial Institution | No |
| Governed By | Companies (Jersey) Law 1991, As Amended |
| Originating Registry Country | CHANNEL ISLANDS |
| Place Registered | Jersey Financial Services Commission |
| Company Number | 109212 |
What are the latest filings for ITHACA GSA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Gilad Myerson as a director on May 27, 2024 | 2 pages | OSTM01 | ||
Termination of appointment of Alan Bruce as a director on Jan 04, 2024 | 2 pages | OSTM01 | ||
Appointment of Iain Clifford Scobbie Lewis as a director on Sep 01, 2022 | 3 pages | OSAP01 | ||
Termination of appointment of David Andrew Crawford as a director on Sep 01, 2022 | 2 pages | OSTM01 | ||
Appointment of Gilad Myerson as a director on Jun 14, 2021 | 3 pages | OSAP01 | ||
Appointment of Mr David Andrew Crawford as a director on Feb 01, 2021 | 3 pages | OSAP01 | ||
Appointment of Alan Bruce as a director on Nov 01, 2021 | 3 pages | OSAP01 | ||
Termination of appointment of Graham Andrew Forbes as a director on Jan 31, 2021 | 2 pages | OSTM01 | ||
Termination of appointment of Danny Cole as a director on Nov 05, 2021 | 2 pages | OSTM01 | ||
Termination of appointment of Leslie James Thomas as a director on Aug 24, 2020 | 2 pages | OSTM01 | ||
Details changed for an overseas company - 44 Esplanade, St Helier, Jersey, JE2 7QD, Channel Islands | 4 pages | OSCH02 | ||
Details changed for a UK establishment - BR018707 Address Change 4TH floor 117 jermyn street, london, SW1Y 6HH, uk,Feb 06, 2019 | 4 pages | OSCH01 | ||
Details changed for a UK establishment - BR018707 Name Change Petrofac gsa LIMITED branch,Dec 11, 2018 | pages | OSCH01 | ||
Change of registered name of an overseas company on Jan 15, 2019 from {change_name} | 4 pages | OSNM01 | ||
Termination of appointment of Joseph Bartfield as a director on Jan 01, 2019 | 2 pages | OSTM01 | ||
Appointment of Mr Joseph Bartfield as a director on Dec 11, 2018 | 3 pages | OSAP01 | ||
Appointment of Mr Danny Cole as a director on Dec 11, 2018 | 3 pages | OSAP01 | ||
Appointment of Mr Graham Andrew Forbes as a director on Jan 01, 2019 | 3 pages | OSAP01 | ||
Appointment of Mr Leslie James Thomas as a director on Dec 11, 2018 | 3 pages | OSAP01 | ||
Termination of appointment of Matthew Robert Norris as a director on Dec 11, 2018 | 2 pages | OSTM01 | ||
Termination of appointment of Felix Victor Lobo as a director on Dec 11, 2018 | 2 pages | OSTM01 | ||
Termination of appointment of Jeremy Mark White as a director on Dec 11, 2018 | 2 pages | OSTM01 | ||
Termination of appointment of Elian Corporate Services (Jersey) Limited as a director on Dec 11, 2018 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||
Appointment at registration for BR018707 - person authorised to accept service, De Larrazabal Jeanne-Marie Petrofac Integrated Energy Services Limited 2nd Floor London Uksw1Y 6Hh | pages | OS-PAR | ||
Who are the officers of ITHACA GSA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, Iain Clifford Scobbie | Director | Hill Of Rubislaw AB15 6XL Aberdeen Ithaca Energy Aberdeen City Scotland | Scotland | British | 300521960001 | |||||||||||||
| BARTFIELD, Joseph | Director | Abba Eban Blvd P.O.B. 2054 Herzliya 19 4612001 Israel | Israel | Israeli | 254592870001 | |||||||||||||
| BRUCE, Alan | Director | Hill Of Rubislaw AB15 6XL Aberdeen Ithaca Energy United Kingdom | United Kingdom | British | 289112220001 | |||||||||||||
| COLE, Danny | Director | Esplanade JE1 0BD St Helier 47 Jersey | Jersey | British | 254592550001 | |||||||||||||
| CRAWFORD, David Andrew | Director | Hill Of Rubislaw AB15 6XL Aberdeen Ithaca Energy United Kingdom | Scotland | British | 109160480001 | |||||||||||||
| FORBES, Graham Andrew | Director | Rubislaw Terrace AB10 1XE Aberdeen 7-8 Scotland | Scotland | British | 254591910001 | |||||||||||||
| LOBO, Felix Victor | Director | Al Khan Road PO BOX 23467 Sharjah Petrofac House United Arab Emirates | United Arab Emirates | Indian | 211886550001 | |||||||||||||
| MYERSON, Gilad | Director | Cavendish Square W1G 0PW London 33 United Kingdom | United Kingdom | British | 267010040001 | |||||||||||||
| NORRIS, Matthew Robert | Director | Al Khan Road PO BOX 23467 Sharjah Petrofac House United Arab Emirates | United Arab Emirates | British | 211886570001 | |||||||||||||
| THOMAS, Leslie James | Director | Rubislaw Terrace AB10 1XE Aberdeen 7-8 Scotland | Scotland | British | 98515840001 | |||||||||||||
| WHITE, Jeremy Mark | Director | Al Khan Road PO BOX 23467 Sharjah Petrofac House United Arab Emirates | United Arab Emirates | British | 211886560001 | |||||||||||||
| ELIAN CORPORATE SERVICES (JERSEY) LIMITED | Director | Esplanade JE2 7QD St Helier 44 Jersey Channel Islands |
| 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