Active
Company Information for ATLANTIC PETROLEUM UK LIMITED
5 STRATFORD PLACE, LONDON, W1C 1AX,
|
Company Registration Number
04395761
Private Limited Company
Active |
Company Name | |
---|---|
ATLANTIC PETROLEUM UK LIMITED | |
Legal Registered Office | |
5 STRATFORD PLACE LONDON W1C 1AX Other companies in W1J | |
Company Number | 04395761 | |
---|---|---|
Company ID Number | 04395761 | |
Date formed | 2002-03-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB815087040 |
Last Datalog update: | 2024-10-05 19:51:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
COSEC SERVICES LIMITED |
||
GRAEME FAWCETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEN ARABO |
Director | ||
JAN EDIN EVENSEN |
Director | ||
RICHARD FREDERICK PAYNTER HARDMAN |
Director | ||
WAYNE JOHN KIRK |
Director | ||
NIGEL RALPH THORPE |
Director | ||
SIGURD I JAKUPSSTOVU |
Director | ||
TEITUR SAMUELSEN |
Director | ||
WILHELM EYDINSSON PETERSEN |
Director | ||
KJARTAN HOYDAL |
Director | ||
PETUR EVEN DJURHUUS |
Director | ||
OLI HAMMER |
Director | ||
MORTAN HAMMER JOHANNESEN |
Director | ||
POUL REIDAR MOHR |
Director | ||
HFW NOMINEES LIMITED |
Nominated Secretary | ||
HFW DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMAGINI EUROPE LIMITED | Company Secretary | 2018-04-10 | CURRENT | 2005-09-15 | Active | |
DATAPHARM LIMITED | Company Secretary | 2018-03-26 | CURRENT | 2018-03-26 | Active | |
HARLEY STREET CLINICS WORLDWIDE PLC | Company Secretary | 2018-01-31 | CURRENT | 2016-06-23 | Liquidation | |
HYPERCOIN LIMITED | Company Secretary | 2017-10-24 | CURRENT | 2017-10-24 | Active | |
VALOUR DATA LIMITED | Company Secretary | 2017-09-28 | CURRENT | 2017-09-28 | Active - Proposal to Strike off | |
GONDOLA SKATE U.K. LIMITED | Company Secretary | 2017-09-20 | CURRENT | 2017-09-20 | Active - Proposal to Strike off | |
VALOUR PROPERTY MANAGEMENT LIMITED | Company Secretary | 2017-08-11 | CURRENT | 2017-08-11 | Active - Proposal to Strike off | |
VOLOMI LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2017-07-31 | Active - Proposal to Strike off | |
VALOUR CORPORATE FINANCE LIMITED | Company Secretary | 2017-07-28 | CURRENT | 2017-07-28 | Active - Proposal to Strike off | |
VOLOPA HOLDINGS LIMITED | Company Secretary | 2017-07-19 | CURRENT | 2017-07-19 | Active | |
HEALTHY LIFESTYLE LIMITED | Company Secretary | 2017-02-01 | CURRENT | 2017-02-01 | Active | |
15 QAG PROPERTIES LIMITED | Company Secretary | 2016-10-05 | CURRENT | 2016-10-05 | Dissolved 2018-01-16 | |
THE CAVALRY GROUP LTD | Company Secretary | 2016-10-03 | CURRENT | 2016-04-20 | Active | |
ARKADE LIMITED | Company Secretary | 2016-09-28 | CURRENT | 2004-09-16 | Active | |
EFFECTIVE ADVISORS LIMITED | Company Secretary | 2016-07-18 | CURRENT | 2016-04-08 | Active | |
VOLOPA BULLION LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2016-06-30 | Active | |
LONDON PRIME DEVELOPMENTS LTD | Company Secretary | 2016-06-14 | CURRENT | 2013-11-20 | Active - Proposal to Strike off | |
VOLOPAY LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2014-07-15 | Active - Proposal to Strike off | |
VOLOPA GROUP LIMITED | Company Secretary | 2016-03-01 | CURRENT | 2016-03-01 | Active | |
VOLOPA LTD | Company Secretary | 2016-02-25 | CURRENT | 2014-01-31 | Dissolved 2017-02-28 | |
ABM DATACOMMS (UK) LIMITED | Company Secretary | 2016-02-17 | CURRENT | 1995-03-03 | Active - Proposal to Strike off | |
XPRIME MARKETS LIMITED | Company Secretary | 2016-01-20 | CURRENT | 2010-09-02 | Active | |
VOLOPA LIFESTYLE LIMITED | Company Secretary | 2016-01-08 | CURRENT | 2010-06-23 | Active - Proposal to Strike off | |
VOLOPA FINANCIAL SERVICES LIMITED | Company Secretary | 2016-01-05 | CURRENT | 2016-01-05 | Active | |
VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2011-05-12 | Active | |
CENTRAL CLEARING CORPORATION LIMITED | Company Secretary | 2015-07-06 | CURRENT | 2015-07-06 | Dissolved 2017-05-30 | |
NEW END DEVELOPMENTS LIMITED | Company Secretary | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
QUANTUM MINERAL TRADING LIMITED | Company Secretary | 2015-06-15 | CURRENT | 2015-06-15 | Dissolved 2016-12-20 | |
QUANTUM GOLD TRADING LIMITED | Company Secretary | 2015-06-15 | CURRENT | 2015-06-15 | Dissolved 2016-12-20 | |
QUANTUM DIAMOND TRADING LIMITED | Company Secretary | 2015-06-15 | CURRENT | 2015-06-15 | Dissolved 2016-12-20 | |
QUANTUM PLATINUM TRADING LIMITED | Company Secretary | 2015-06-12 | CURRENT | 2015-06-12 | Dissolved 2016-12-20 | |
QUANTUM FINANCIAL HOLDINGS LIMITED | Company Secretary | 2015-06-03 | CURRENT | 2015-06-03 | Active | |
ELEVEN OAKS LIMITED | Company Secretary | 2015-03-26 | CURRENT | 2015-03-26 | Liquidation | |
OGC MANAGEMENT LIMITED | Company Secretary | 2014-01-06 | CURRENT | 2014-01-06 | Dissolved 2017-01-24 | |
SPI-TECH LIMITED | Company Secretary | 2013-12-04 | CURRENT | 2009-06-18 | Dissolved 2017-04-30 | |
88 DISTRIBUTION LIMITED | Company Secretary | 2013-02-14 | CURRENT | 2013-02-14 | Dissolved 2015-02-24 | |
CODIRECTOR SERVICES LIMITED | Company Secretary | 2013-01-28 | CURRENT | 2013-01-28 | Active | |
AGB NIELSEN MEDIA RESEARCH LTD. | Company Secretary | 2012-12-06 | CURRENT | 2000-05-16 | Dissolved 2014-09-23 | |
OP CLEAN TECHNOLOGY LIMITED | Company Secretary | 2012-08-21 | CURRENT | 2012-08-21 | Dissolved 2017-05-30 | |
ACNIELSEN (UK) PENSION PLAN TRUST LIMITED | Company Secretary | 2012-05-31 | CURRENT | 1997-02-18 | Active | |
OFFICE PRIVEE ADVISORS LIMITED | Company Secretary | 2012-02-20 | CURRENT | 2012-02-20 | Dissolved 2016-05-24 | |
VALKYRIE TECHNICAL SURVEILLANCE LIMITED | Company Secretary | 2012-02-10 | CURRENT | 2012-02-10 | Active - Proposal to Strike off | |
OFFICE PRIVEE SERVICES LIMITED | Company Secretary | 2012-02-09 | CURRENT | 2012-02-09 | Dissolved 2016-05-24 | |
PRIVEE PUBLISHING LIMITED | Company Secretary | 2012-01-25 | CURRENT | 2012-01-25 | Dissolved 2016-10-04 | |
OFFICE PRIVEE LIMITED | Company Secretary | 2012-01-20 | CURRENT | 2010-12-13 | Dissolved 2016-12-06 | |
VALOUR HOLDINGS LIMITED | Company Secretary | 2011-11-21 | CURRENT | 2011-11-21 | Active - Proposal to Strike off | |
VALKYRIE (GB) LIMITED | Company Secretary | 2011-08-16 | CURRENT | 2010-04-20 | Active | |
ATLANTIC PETROLEUM NORTH SEA LIMITED | Company Secretary | 2011-06-14 | CURRENT | 2007-12-21 | Active | |
RGS ENTERTAINMENT UK LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2010-04-12 | Dissolved 2015-05-24 | |
CHD EXPERT UK LIMITED | Company Secretary | 2009-08-14 | CURRENT | 2009-08-14 | Active - Proposal to Strike off | |
NETRATINGS UK LIMITED | Company Secretary | 2008-09-23 | CURRENT | 2005-09-14 | Active - Proposal to Strike off | |
BOOK DATA LIMITED | Company Secretary | 2007-06-08 | CURRENT | 2007-06-08 | Dissolved 2014-10-14 | |
LEX NETWORK LIMITED | Company Secretary | 2003-11-25 | CURRENT | 2003-11-25 | Dissolved 2015-04-07 | |
NIELSEN MEDIA RESEARCH LIMITED | Company Secretary | 2002-03-04 | CURRENT | 1983-10-31 | Active | |
AC NIELSEN HOLDINGS UK LIMITED | Company Secretary | 2002-03-04 | CURRENT | 1999-10-22 | Active - Proposal to Strike off | |
A.C. NIELSEN COMPANY LIMITED | Company Secretary | 2002-03-04 | CURRENT | 1996-10-09 | Active | |
VNU ENTERTAINMENT MEDIA UK LIMITED | Company Secretary | 2001-10-01 | CURRENT | 1954-04-01 | Dissolved 2016-07-05 | |
PGS 2011 LIMITED | Company Secretary | 2001-08-14 | CURRENT | 2001-08-14 | Dissolved 2013-10-15 | |
VNU HOLDCO (U.K.) LIMITED | Company Secretary | 2001-07-31 | CURRENT | 2001-05-18 | Active - Proposal to Strike off | |
NIELSEN BOOK SERVICES LIMITED | Company Secretary | 2000-11-01 | CURRENT | 1901-06-08 | Active | |
ALCHEMETRICS LIMITED | Company Secretary | 1998-04-05 | CURRENT | 1995-11-09 | Active | |
ATLANTIC PETROLEUM NORTH SEA LIMITED | Director | 2017-11-30 | CURRENT | 2007-12-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME FAWCETT | |
AP01 | DIRECTOR APPOINTED MR MARK THORLEIFSSON HøJGAARD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN ARABO | |
AP01 | DIRECTOR APPOINTED MR GRAEME FAWCETT | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/17 FROM 38 Hertford Street London W1J 7SG | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR COSEC SERVICES LIMITED on 2017-08-22 | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 2000001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043957610002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043957610001 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL THORPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE KIRK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAN EVENSEN | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 2000001 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 2000001 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 2000001 | |
AR01 | 15/03/14 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC SERVICES LIMITED / 12/04/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 15/03/13 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 15/03/12 NO CHANGES | |
AP01 | DIRECTOR APPOINTED MR WAYNE JOHN KIRK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED NIGEL RALPH THORPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIGURD I JAKUPSSTOVU | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC SERVICES LIMITED / 01/04/2011 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 15/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM CARE OF 19 CAVENDISH SQUARE LONDON W1A 2AW | |
AP01 | DIRECTOR APPOINTED BEN ARABO | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 15/03/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILHELM PETERSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TEITUR SAMUELSEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIGURO I JAKUPSSTOVU / 26/08/2009 | |
AP01 | DIRECTOR APPOINTED JAN EDIN EVENSEN | |
AP01 | DIRECTOR APPOINTED TEITUR SAMUELSEN | |
AP01 | DIRECTOR APPOINTED SIGURO I JAKUPSSTOVU | |
288b | APPOINTMENT TERMINATED DIRECTOR KJARTAN HOYDAL | |
363a | RETURN MADE UP TO 15/03/09; NO CHANGE OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / COSEC SERVICES LIMITED / 06/11/2008 | |
287 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 4TH FLOOR 15-16 NEW BURLINGTON STREET LONDON W1S 3BJ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 15/03/08; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MORTAN JOHANNESEN | |
288b | APPOINTMENT TERMINATED DIRECTOR OLI HAMMER | |
288b | APPOINTMENT TERMINATED DIRECTOR PETUR DJURHUUS | |
288b | APPOINTMENT TERMINATED DIRECTOR POUL MOHR | |
MISC | SECTION 394 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 14 COACH & HORSES YARD SAVILE ROW LONDON W1S 2EJ | |
363s | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 5000/5000000 21/1 | |
123 | NC INC ALREADY ADJUSTED 21/11/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 21/11/03--------- £ SI 2000000@1=2000000 £ IC 1/2000001 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/07/03 FROM: MARLOW HOUSE LLOYDS AVENUE LONDON EC3N 3AL | |
363a | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Department of Energy and Climate Change | Oil and Gas |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATLANTIC PETROLEUM UK LIMITED
The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as ATLANTIC PETROLEUM UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |