PREMIER OIL GROUP LIMITED
Overview
| Company Name | PREMIER OIL GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC017829 |
| Jurisdiction | Scotland |
| 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 PREMIER OIL GROUP LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
Where is PREMIER OIL GROUP LIMITED located?
| Registered Office Address | 4th Floor Saltire Court EH1 2EN 20 Castle Terrace Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PREMIER OIL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| PREMIER OIL GROUP PLC | Jul 15, 2003 | Jul 15, 2003 |
| PREMIER OIL PLC | May 15, 1995 | May 15, 1995 |
| PREMIER CONSOLIDATED OILFIELDS PUBLIC LIMITED COMPANY | Apr 10, 1934 | Apr 10, 1934 |
What are the latest accounts for PREMIER OIL GROUP 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 PREMIER OIL GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jul 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 10, 2025 |
| Overdue | No |
What are the latest filings for PREMIER OIL GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Confirmation statement made on Jul 10, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Laura Suttie on Dec 12, 2024 | 2 pages | CH01 | ||
Satisfaction of charge SC0178290027 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0178290025 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0178290024 in full | 1 pages | MR04 | ||
Termination of appointment of Alexander Lorentzen Krane as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Appointment of Ms Laura Suttie as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Secretary's details changed for Harbour Energy Secretaries Limited on Aug 16, 2024 | 1 pages | CH04 | ||
Director's details changed for Mr Howard Ralph Landes on Aug 16, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Alexander Lorentzen Krane on Aug 16, 2024 | 2 pages | CH01 | ||
Satisfaction of charge SC0178290026 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Change of details for Premier Oil Group Holdings Limited as a person with significant control on Apr 09, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 10, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Termination of appointment of Stuart Royston Wheaton as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 10, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Howard Ralph Landes on Apr 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Alexander Lorentzen Krane on Sep 01, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Jul 10, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Harbour Energy Secretaries Limited as a secretary on May 31, 2022 | 2 pages | AP04 | ||
Termination of appointment of Daniel Alexander Rose as a secretary on May 31, 2022 | 1 pages | TM02 | ||
Termination of appointment of Philip Andrew Kirk as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Who are the officers of PREMIER OIL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARBOUR ENERGY SECRETARIES LIMITED | Secretary | Buckingham Palace Road SW1W 9SZ London 151 England |
| 296610930001 | ||||||||||
| LANDES, Howard Ralph | Director | Buckingham Palace Road SW1W 9SZ London 151 England | United Kingdom | British | 282152690002 | |||||||||
| SUTTIE, Laura | Director | Buckingham Palace Road SW1W 9SZ London 151 England | United Kingdom | British | 330393140001 | |||||||||
| HEATH, John Antony | Secretary | Toddington Mill Tewkesbury Road Toddington GL54 5DG Cheltenham Gloucestershire | British | 1151270001 | ||||||||||
| HUDDLE, Stephen Charles | Secretary | Lower Belgrave Street SW1W 0NR London 23 | British | 11300500002 | ||||||||||
| KEENAN, Claudia Louise | Secretary | Flat 2 11 Eccleston Square SW1V 1NP London | British | 43450800001 | ||||||||||
| LASCELLES, Rupert John Orlando | Secretary | Tarrant Abbey Tarrant Crawford DT11 9HU Blandford Forum Dorset | British | 35415780001 | ||||||||||
| RICKARD, Rachel Abigail | Secretary | Lower Belgrave Street SW1W 0NR London 23 England | 198444860002 | |||||||||||
| ROSE, Daniel Alexander | Secretary | Lower Belgrave Street SW1W 0NR London 23 England | 252140920001 | |||||||||||
| TAPP, Robert John | Secretary | Manaton West Green Road Hartley Wintney RG27 8LP Hook Hampshire | British | 53047520001 | ||||||||||
| VICKERS, Julie Alison | Secretary | Lower Belgrave Street SW1W 0NR London 23 England | 223157620001 | |||||||||||
| ABDULLAH, Encik Mohammad Medan | Director | No.59 Ss 19/Ig 47500 Subang Jaya FOREIGN Kuala Lumpur Malaysia | Malaysian | 82562320001 | ||||||||||
| ALIZAI, Mohamed Azam Khan | Director | 10021 Bentcross Drive Potomac Montgomery Md 20854 Usa | Pakistani | 91255250001 | ||||||||||
| ALLAN, Robert Andrew | Director | 4th Floor Saltire Court EH1 2EN 20 Castle Terrace Edinburgh | United Kingdom | British | 173055720001 | |||||||||
| BAND, George Christopher | Director | Cedar House Thackhams Lane Hartley Wintney RG27 8JG Hook Hampshire | British | 40913900001 | ||||||||||
| CHALONER, Christopher Benjamin | Director | 22 Netherton Road St Margarets TW1 1LZ Twickenham Middlesex | United Kingdom | British | 25854200002 | |||||||||
| COLLINS, Jennings Barclay | Director | 12 North Main Street Sharon Ct 06069 Usa | American | 78868620001 | ||||||||||
| COOPER, Michael | Director | Old Hall Cottage Chillies Lane, High Hurstwood TN22 4AD Uckfield East Sussex | England | British | 71733330001 | |||||||||
| COX JOHNSON, Richard Mark | Director | Cliff Field House Dalby YO60 6PF York North Yorkshire | British | 40985370002 | ||||||||||
| DOBBIE, Scott Jamieson | Director | Centurian House 24 Monument Street EC3R 8AQ London | British | 91254900001 | ||||||||||
| DURRANT, Anthony Richard Charles | Director | Lower Belgrave Street SW1W 0NR London 23 | United Kingdom | British | 59165660001 | |||||||||
| EMERSON, Ronald Victor | Director | The Reeds Remenham Lane, Remenham RG9 3DA Henley On Thames Oxfordshire | United Kingdom | British | 75081610001 | |||||||||
| FREEBORN, Edward | Director | Little Hickmotts Summerhill Road, Marden TN12 9DB Tonbridge Kent | British | 70052720001 | ||||||||||
| GIBB, Andrew George | Director | Lower Belgrave Street SW1W 0NR London 23 England | United Kingdom | British | 220055260001 | |||||||||
| GRAY, Ian | Director | 9 Royal Avenue Chelsea SW3 4QE London | British | 91255000001 | ||||||||||
| HAWKINGS, Neil | Director | Lower Belgrave Street SW1W 0NR London 23 | United Kingdom | British | 106379640003 | |||||||||
| HAYTHORNTHWAITE, Richard Neil | Director | 25 Ponsonby Terrace SW1P 4PZ London | England | British | 45808540002 | |||||||||
| HEATH, John Antony | Director | Toddington Mill Tewkesbury Road Toddington GL54 5DG Cheltenham Gloucestershire | United Kingdom | British | 1151270001 | |||||||||
| JAMIESON, Charles James Auldjo | Director | Dipley Farm Dipley Common RG27 8JS Hartley Wintney Hants | United Kingdom | British | 32238980001 | |||||||||
| JOHN, David Glyndwr, Sir | Director | 12 Grosvenor Crescent Mews SW1X 7EU London | United Kingdom | British | 10816600003 | |||||||||
| KEYNES, Stephen John | Director | 14 Canonbury Park South Islington N1 2JJ London | United Kingdom | British | 45749720001 | |||||||||
| KIRK, Philip Andrew | Director | Lower Belgrave Street SW1W 0NR London 23 England | England | British | 146019610001 | |||||||||
| KNOWLES, Michael Gordon | Director | Mead Cottage 2 Haywain RH8 9LL Oxted Surrey | British | 58668380001 | ||||||||||
| KRANE, Alexander Lorentzen | Director | Buckingham Palace Road SW1W 9SZ London 151 England | Norway | Norwegian | 282116510003 | |||||||||
| LAIDLAW, William Samuel Hugh | Director | Old Church Street SW3 6EB London 133 | United Kingdom | British | 180651040001 |
Who are the persons with significant control of PREMIER OIL GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dnb Asa | Apr 09, 2021 | Dronning Eufemias Gate Oslo 30 0191 Norway | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Premier Oil Group Holdings Limited | Jul 12, 2017 | Buckingham Palace Road SW1W 9SZ London 151 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Premier Oil Plc | Apr 06, 2016 | 20 Castle Terrace EH1 2EN Edinburgh 4th Floor, Saltire Court Scotland | 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