ITHACA ALPHA (N.I.) LIMITED

ITHACA ALPHA (N.I.) LIMITED

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

    Company NameITHACA ALPHA (N.I.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI073431
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

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

    What is the purpose of ITHACA ALPHA (N.I.) LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying
    • Extraction of natural gas (06200) / Mining and Quarrying

    Where is ITHACA ALPHA (N.I.) LIMITED located?

    Registered Office Address
    C/O Pinsent Masons Llp The Soloist
    1 Lanyon Place
    BT1 3LP Belfast
    Undeliverable Registered Office AddressNo

    What were the previous names of ITHACA ALPHA (N.I.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    VALIANT ALPHA (N.I.) LIMITEDOct 12, 2011Oct 12, 2011
    ANTRIM CAUSEWAY (N.I) LIMITEDFeb 01, 2010Feb 01, 2010
    L&B (NO205) LIMITEDAug 10, 2009Aug 10, 2009

    What are the latest accounts for ITHACA ALPHA (N.I.) 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 ITHACA ALPHA (N.I.) LIMITED?

    Last Confirmation Statement Made Up ToAug 10, 2026
    Next Confirmation Statement DueAug 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 10, 2025
    OverdueNo

    What are the latest filings for ITHACA ALPHA (N.I.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    17 pagesAA

    Confirmation statement made on Aug 10, 2025 with no updates

    3 pagesCS01

    Director's details changed for Yaniv Friedman on Jun 29, 2025

    2 pagesCH01

    All of the property or undertaking has been released from charge NI0734310014

    1 pagesMR05

    All of the property or undertaking has been released from charge NI0734310013

    1 pagesMR05

    All of the property or undertaking has been released from charge NI0734310012

    1 pagesMR05

    All of the property or undertaking has been released from charge NI0734310011

    1 pagesMR05

    Confirmation statement made on Aug 10, 2024 with no updates

    3 pagesCS01

    Second filing for the appointment of Julie Elizabeth Mcateer as a director

    3 pagesRP04AP01

    Appointment of Luciano Vasques as a director on Oct 03, 2024

    2 pagesAP01

    Director's details changed for Mrs Julie Mcateer on May 27, 2024

    2 pagesCH01

    Appointment of Yaniv Friedman as a director on Jul 01, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    17 pagesAA

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

    1 pagesTM01

    Appointment of Mrs Julie Mcateer as a director on May 27, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 29, 2024Clarification A second filed AP01 was registered on 29/10/24.

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Director's details changed for Mr Gilad Myerson on Nov 24, 2023

    2 pagesCH01

    Confirmation statement made on Aug 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Director's details changed for Mr Gilad Myerson on Jun 20, 2023

    2 pagesCH01

    Director's details changed for Mr Gilad Myerson on May 31, 2023

    2 pagesCH01

    Director's details changed for Mr Gilad Myerson on Oct 31, 2022

    2 pagesCH01

    Director's details changed for Mr Gilad Myerson on Oct 31, 2022

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Who are the officers of ITHACA ALPHA (N.I.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeUK Limited Company
    Registration Number02318923
    76579530001
    FRIEDMAN, Yaniv
    Hill Of Rubislaw
    AB15 6XL Aberdeen
    Ithaca Energy
    United Kingdom
    Director
    Hill Of Rubislaw
    AB15 6XL Aberdeen
    Ithaca Energy
    United Kingdom
    United KingdomIsraeli327946460002
    LEWIS, Iain Clifford Scobbie
    AB15 6XL Aberdeen
    Hill Of Rubislaw
    United Kingdom
    Director
    AB15 6XL Aberdeen
    Hill Of Rubislaw
    United Kingdom
    ScotlandBritish300491820001
    MCATEER, Julie Elizabeth
    Hill Of Rubislaw
    Aberdeen
    AB15 6XL Aberdeenshire
    Hill Of Rubislaw
    United Kingdom
    Director
    Hill Of Rubislaw
    Aberdeen
    AB15 6XL Aberdeenshire
    Hill Of Rubislaw
    United Kingdom
    United KingdomBritish328353620001
    VASQUES, Luciano Maria
    AB15 6XL Aberdeen
    Hill Of Rubislaw
    United Kingdom
    Director
    AB15 6XL Aberdeen
    Hill Of Rubislaw
    United Kingdom
    United KingdomItalian328385110001
    GREER, Stephen Ernest
    Site 7 Rr1
    Priddis
    TOL 1WO Alberta
    Box 8
    Canada
    Canada
    Secretary
    Site 7 Rr1
    Priddis
    TOL 1WO Alberta
    Box 8
    Canada
    Canada
    British149031880001
    SHAW, Sandra Nan Demby
    Chobham Road
    GU21 6JD Woking
    Victoria Gate
    Surrey
    United Kingdom
    Secretary
    Chobham Road
    GU21 6JD Woking
    Victoria Gate
    Surrey
    United Kingdom
    164838150001
    L&B SECRETARIAL LIMITED
    Arnott House
    12-16 Bridge Street
    BT1 1LS Belfast
    Secretary
    Arnott House
    12-16 Bridge Street
    BT1 1LS Belfast
    144762170001
    BRUCE, Alan Alexander
    Hill Of Rubislaw
    AB15 6XL Aberdeen
    Ithaca Energy (Uk) Limited
    Aberdeenshire
    United Kingdom
    Director
    Hill Of Rubislaw
    AB15 6XL Aberdeen
    Ithaca Energy (Uk) Limited
    Aberdeenshire
    United Kingdom
    United KingdomBritish289112220002
    BUCHANAN, Peter
    Chobham Road
    GU21 6JD Woking
    Victoria Gate
    Surrey
    United Kingdom
    Director
    Chobham Road
    GU21 6JD Woking
    Victoria Gate
    Surrey
    United Kingdom
    EnglandBritish99973540002
    CHANCELLOR, Murray Harold
    19 Heath Road
    GU31 4JE Petersfield
    Gatcombe House
    Hampshire
    England
    Director
    19 Heath Road
    GU31 4JE Petersfield
    Gatcombe House
    Hampshire
    England
    United KingdomAustralian157641120001
    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
    DUNNETT, Bill
    AB15 6XL Aberdeen
    Hill Of Rubislaw
    United Kingdom
    Director
    AB15 6XL Aberdeen
    Hill Of Rubislaw
    United Kingdom
    United KingdomBritish274784290001
    FORBES, Graham Andrew
    AB15 6XL Aberdeen
    Hill Of Rubislaw
    United Kingdom
    Director
    AB15 6XL Aberdeen
    Hill Of Rubislaw
    United Kingdom
    United KingdomBritish164270020001
    GREER, Stephen Ernest
    Site 7 Rr1
    Priddis
    TOL 1WO Alberta
    Box 8
    Canada
    Canada
    Director
    Site 7 Rr1
    Priddis
    TOL 1WO Alberta
    Box 8
    Canada
    Canada
    CanadaBritish / Canadian143354370001
    LEWIS, Mark Jonathan
    Chobham Road
    GU21 6JD Woking
    Victoria Gate
    Surrey
    United Kingdom
    Director
    Chobham Road
    GU21 6JD Woking
    Victoria Gate
    Surrey
    United Kingdom
    EnglandBritish150618210001
    MANN, Paul James
    Chobham Road
    GU21 6JD Woking
    Victoria Gate
    Surrey
    United Kingdom
    Director
    Chobham Road
    GU21 6JD Woking
    Victoria Gate
    Surrey
    United Kingdom
    United KingdomBritish158393950001
    MCBRIDE, Paul Martin
    60 Bristow Park
    Belfast
    BT9 6TJ
    Director
    60 Bristow Park
    Belfast
    BT9 6TJ
    Northern IrelandBritish143525390001
    MCKENDRICK, Charles Iain
    Park Row
    LS1 5AB Leeds
    1
    England
    Director
    Park Row
    LS1 5AB Leeds
    1
    England
    ScotlandBritish164268760001
    MYERSON, Gilad
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    Director
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    United KingdomBritish267010040001
    SHAW, Sandra Nan Demby
    Chobham Road
    GU21 6JD Woking
    Victoria Gate
    Surrey
    United Kingdom
    Director
    Chobham Road
    GU21 6JD Woking
    Victoria Gate
    Surrey
    United Kingdom
    EnglandBritish78957930001
    STOWE, Godfrey John
    Chantry Hurst
    Epsom
    KT18 7BN Surrey
    15
    U.K
    Director
    Chantry Hurst
    Epsom
    KT18 7BN Surrey
    15
    U.K
    U.KBritish143354450001
    THOMAS, Leslie James
    Rubislaw Terrace
    AB10 1XE Aberdeen
    8
    United Kingdom
    Director
    Rubislaw Terrace
    AB10 1XE Aberdeen
    8
    United Kingdom
    ScotlandBritish98515840001

    Who are the persons with significant control of ITHACA ALPHA (N.I.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Row
    LS1 5AB Leeds
    1
    England
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05223667
    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