PREMIER OIL GROUP LIMITED

PREMIER OIL GROUP LIMITED

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

    Company NamePREMIER OIL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC017829
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of PREMIER OIL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREMIER OIL GROUP PLCJul 15, 2003Jul 15, 2003
    PREMIER OIL PLCMay 15, 1995May 15, 1995
    PREMIER CONSOLIDATED OILFIELDS PUBLIC LIMITED COMPANYApr 10, 1934Apr 10, 1934

    What are the latest accounts for PREMIER OIL GROUP 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 PREMIER OIL GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2026
    Next Confirmation Statement DueJul 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2025
    OverdueNo

    What are the latest filings for PREMIER OIL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Jul 10, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Laura Suttie on Dec 12, 2024

    2 pagesCH01

    Satisfaction of charge SC0178290027 in full

    1 pagesMR04

    Satisfaction of charge SC0178290025 in full

    1 pagesMR04

    Satisfaction of charge SC0178290024 in full

    1 pagesMR04

    Termination of appointment of Alexander Lorentzen Krane as a director on Dec 12, 2024

    1 pagesTM01

    Appointment of Ms Laura Suttie as a director on Dec 12, 2024

    2 pagesAP01

    Secretary's details changed for Harbour Energy Secretaries Limited on Aug 16, 2024

    1 pagesCH04

    Director's details changed for Mr Howard Ralph Landes on Aug 16, 2024

    2 pagesCH01

    Director's details changed for Mr Alexander Lorentzen Krane on Aug 16, 2024

    2 pagesCH01

    Satisfaction of charge SC0178290026 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Change of details for Premier Oil Group Holdings Limited as a person with significant control on Apr 09, 2021

    2 pagesPSC05

    Confirmation statement made on Jul 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Termination of appointment of Stuart Royston Wheaton as a director on Sep 29, 2023

    1 pagesTM01

    Confirmation statement made on Jul 10, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Howard Ralph Landes on Apr 01, 2023

    2 pagesCH01

    Director's details changed for Mr Alexander Lorentzen Krane on Sep 01, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Jul 10, 2022 with no updates

    3 pagesCS01

    Appointment of Harbour Energy Secretaries Limited as a secretary on May 31, 2022

    2 pagesAP04

    Termination of appointment of Daniel Alexander Rose as a secretary on May 31, 2022

    1 pagesTM02

    Termination of appointment of Philip Andrew Kirk as a director on Feb 28, 2022

    1 pagesTM01

    Who are the officers of PREMIER OIL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARBOUR ENERGY SECRETARIES LIMITED
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    Secretary
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    Identification TypeUK Limited Company
    Registration Number12288531
    296610930001
    LANDES, Howard Ralph
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    Director
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    United KingdomBritish282152690002
    SUTTIE, Laura
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    Director
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    United KingdomBritish330393140001
    HEATH, John Antony
    Toddington Mill
    Tewkesbury Road Toddington
    GL54 5DG Cheltenham
    Gloucestershire
    Secretary
    Toddington Mill
    Tewkesbury Road Toddington
    GL54 5DG Cheltenham
    Gloucestershire
    British1151270001
    HUDDLE, Stephen Charles
    Lower Belgrave Street
    SW1W 0NR London
    23
    Secretary
    Lower Belgrave Street
    SW1W 0NR London
    23
    British11300500002
    KEENAN, Claudia Louise
    Flat 2 11 Eccleston Square
    SW1V 1NP London
    Secretary
    Flat 2 11 Eccleston Square
    SW1V 1NP London
    British43450800001
    LASCELLES, Rupert John Orlando
    Tarrant Abbey
    Tarrant Crawford
    DT11 9HU Blandford Forum
    Dorset
    Secretary
    Tarrant Abbey
    Tarrant Crawford
    DT11 9HU Blandford Forum
    Dorset
    British35415780001
    RICKARD, Rachel Abigail
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    Secretary
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    198444860002
    ROSE, Daniel Alexander
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    Secretary
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    252140920001
    TAPP, Robert John
    Manaton West Green Road
    Hartley Wintney
    RG27 8LP Hook
    Hampshire
    Secretary
    Manaton West Green Road
    Hartley Wintney
    RG27 8LP Hook
    Hampshire
    British53047520001
    VICKERS, Julie Alison
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    Secretary
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    223157620001
    ABDULLAH, Encik Mohammad Medan
    No.59 Ss 19/Ig
    47500 Subang Jaya
    FOREIGN Kuala Lumpur
    Malaysia
    Director
    No.59 Ss 19/Ig
    47500 Subang Jaya
    FOREIGN Kuala Lumpur
    Malaysia
    Malaysian82562320001
    ALIZAI, Mohamed Azam Khan
    10021 Bentcross Drive
    Potomac
    Montgomery
    Md 20854
    Usa
    Director
    10021 Bentcross Drive
    Potomac
    Montgomery
    Md 20854
    Usa
    Pakistani91255250001
    ALLAN, Robert Andrew
    4th Floor
    Saltire Court
    EH1 2EN 20 Castle Terrace
    Edinburgh
    Director
    4th Floor
    Saltire Court
    EH1 2EN 20 Castle Terrace
    Edinburgh
    United KingdomBritish173055720001
    BAND, George Christopher
    Cedar House Thackhams Lane
    Hartley Wintney
    RG27 8JG Hook
    Hampshire
    Director
    Cedar House Thackhams Lane
    Hartley Wintney
    RG27 8JG Hook
    Hampshire
    British40913900001
    CHALONER, Christopher Benjamin
    22 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    Director
    22 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    United KingdomBritish25854200002
    COLLINS, Jennings Barclay
    12 North Main Street
    Sharon Ct 06069
    Usa
    Director
    12 North Main Street
    Sharon Ct 06069
    Usa
    American78868620001
    COOPER, Michael
    Old Hall Cottage
    Chillies Lane, High Hurstwood
    TN22 4AD Uckfield
    East Sussex
    Director
    Old Hall Cottage
    Chillies Lane, High Hurstwood
    TN22 4AD Uckfield
    East Sussex
    EnglandBritish71733330001
    COX JOHNSON, Richard Mark
    Cliff Field House
    Dalby
    YO60 6PF York
    North Yorkshire
    Director
    Cliff Field House
    Dalby
    YO60 6PF York
    North Yorkshire
    British40985370002
    DOBBIE, Scott Jamieson
    Centurian House
    24 Monument Street
    EC3R 8AQ London
    Director
    Centurian House
    24 Monument Street
    EC3R 8AQ London
    British91254900001
    DURRANT, Anthony Richard Charles
    Lower Belgrave Street
    SW1W 0NR London
    23
    Director
    Lower Belgrave Street
    SW1W 0NR London
    23
    United KingdomBritish59165660001
    EMERSON, Ronald Victor
    The Reeds
    Remenham Lane, Remenham
    RG9 3DA Henley On Thames
    Oxfordshire
    Director
    The Reeds
    Remenham Lane, Remenham
    RG9 3DA Henley On Thames
    Oxfordshire
    United KingdomBritish75081610001
    FREEBORN, Edward
    Little Hickmotts
    Summerhill Road, Marden
    TN12 9DB Tonbridge
    Kent
    Director
    Little Hickmotts
    Summerhill Road, Marden
    TN12 9DB Tonbridge
    Kent
    British70052720001
    GIBB, Andrew George
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    Director
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    United KingdomBritish220055260001
    GRAY, Ian
    9 Royal Avenue
    Chelsea
    SW3 4QE London
    Director
    9 Royal Avenue
    Chelsea
    SW3 4QE London
    British91255000001
    HAWKINGS, Neil
    Lower Belgrave Street
    SW1W 0NR London
    23
    Director
    Lower Belgrave Street
    SW1W 0NR London
    23
    United KingdomBritish106379640003
    HAYTHORNTHWAITE, Richard Neil
    25 Ponsonby Terrace
    SW1P 4PZ London
    Director
    25 Ponsonby Terrace
    SW1P 4PZ London
    EnglandBritish45808540002
    HEATH, John Antony
    Toddington Mill
    Tewkesbury Road Toddington
    GL54 5DG Cheltenham
    Gloucestershire
    Director
    Toddington Mill
    Tewkesbury Road Toddington
    GL54 5DG Cheltenham
    Gloucestershire
    United KingdomBritish1151270001
    JAMIESON, Charles James Auldjo
    Dipley Farm
    Dipley Common
    RG27 8JS Hartley Wintney
    Hants
    Director
    Dipley Farm
    Dipley Common
    RG27 8JS Hartley Wintney
    Hants
    United KingdomBritish32238980001
    JOHN, David Glyndwr, Sir
    12 Grosvenor Crescent Mews
    SW1X 7EU London
    Director
    12 Grosvenor Crescent Mews
    SW1X 7EU London
    United KingdomBritish10816600003
    KEYNES, Stephen John
    14 Canonbury Park South
    Islington
    N1 2JJ London
    Director
    14 Canonbury Park South
    Islington
    N1 2JJ London
    United KingdomBritish45749720001
    KIRK, Philip Andrew
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    Director
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    EnglandBritish146019610001
    KNOWLES, Michael Gordon
    Mead Cottage 2 Haywain
    RH8 9LL Oxted
    Surrey
    Director
    Mead Cottage 2 Haywain
    RH8 9LL Oxted
    Surrey
    British58668380001
    KRANE, Alexander Lorentzen
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    Director
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    NorwayNorwegian282116510003
    LAIDLAW, William Samuel Hugh
    Old Church Street
    SW3 6EB London
    133
    Director
    Old Church Street
    SW3 6EB London
    133
    United KingdomBritish180651040001

    Who are the persons with significant control of PREMIER OIL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dnb Asa
    Dronning Eufemias Gate
    Oslo
    30
    0191
    Norway
    Apr 09, 2021
    Dronning Eufemias Gate
    Oslo
    30
    0191
    Norway
    No
    Legal FormPublic Limited Company
    Country RegisteredNorway
    Legal AuthorityNorwegian
    Place RegisteredBrønnøysund Register Centre
    Registration Number981276957
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    Jul 12, 2017
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10785965
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Premier Oil Plc
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor, Saltire Court
    Scotland
    Apr 06, 2016
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor, Saltire Court
    Scotland
    Yes
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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