Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EQ PETROLEUM SABAH LTD
Company Information for

EQ PETROLEUM SABAH LTD

CHARLES HOUSE, 2ND FLOOR, 5-11 REGENT STREET, LONDON, SW1Y 4LR,
Company Registration Number
07211014
Private Limited Company
Active

Company Overview

About Eq Petroleum Sabah Ltd
EQ PETROLEUM SABAH LTD was founded on 2010-04-01 and has its registered office in London. The organisation's status is listed as "Active". Eq Petroleum Sabah Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EQ PETROLEUM SABAH LTD
 
Legal Registered Office
CHARLES HOUSE, 2ND FLOOR
5-11 REGENT STREET
LONDON
SW1Y 4LR
Other companies in SW1Y
 
Previous Names
EQ MALAYSIA LTD02/07/2014
NIO PETROLEUM (SABAH) LIMITED24/03/2014
Filing Information
Company Number 07211014
Company ID Number 07211014
Date formed 2010-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 13:20:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQ PETROLEUM SABAH LTD
Is this data useful to you?
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.

Company Officers of EQ PETROLEUM SABAH LTD

Current Directors
Officer Role Date Appointed
KATHRYN ANNA CHRIST
Company Secretary 2016-03-24
NEILL MICHAEL HAMILTON
Director 2018-03-21
FAYSAL ESSAM HAMZA
Director 2012-10-16
JOHN MORRISH PENROSE
Director 2015-06-16
STEFAN JOHN RICKETTS
Director 2012-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA BROWN
Director 2017-08-15 2018-03-15
ANDREW MICHAEL WATT
Director 2013-09-26 2017-08-15
MELANIE SUSAN TRAVIS
Company Secretary 2016-01-20 2016-03-24
NADIRA HUSSEIN
Company Secretary 2014-11-13 2016-01-20
MELANIE TRAVIS
Company Secretary 2013-10-17 2014-11-13
PAUL WATERS
Company Secretary 2012-10-16 2013-10-17
RODERICK JAMES EVELEIGH EDWARDS
Director 2010-04-01 2012-10-16
RICHARD PATRICK HALL
Director 2010-04-01 2012-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEILL MICHAEL HAMILTON ENQUEST ADVANCE HOLDINGS LIMITED Director 2018-06-05 CURRENT 2018-06-05 Active
NEILL MICHAEL HAMILTON ENQUEST ENS LIMITED Director 2018-03-22 CURRENT 2007-10-29 Active
NEILL MICHAEL HAMILTON ENQUEST UKCS LIMITED Director 2018-03-21 CURRENT 2008-03-28 Active
NEILL MICHAEL HAMILTON ENQUEST HEATHER LEASING LIMITED Director 2018-03-21 CURRENT 2011-11-15 Active
NEILL MICHAEL HAMILTON ENQUEST DONS LEASING LIMITED Director 2018-03-21 CURRENT 2011-11-15 Active
NEILL MICHAEL HAMILTON NSIP (GKA) LIMITED Director 2018-03-21 CURRENT 2006-05-11 Active
NEILL MICHAEL HAMILTON ENQUEST UK LIMITED Director 2018-03-20 CURRENT 1971-04-02 Active
NEILL MICHAEL HAMILTON ENQUEST ENERGY LIMITED Director 2018-03-20 CURRENT 1971-08-04 Active
NEILL MICHAEL HAMILTON ENQUEST PRODUCTION LIMITED Director 2018-03-20 CURRENT 1971-08-04 Active
NEILL MICHAEL HAMILTON ENQUEST HEATHER LIMITED Director 2018-03-20 CURRENT 1992-09-21 Active
NEILL MICHAEL HAMILTON STRATIC UK HOLDINGS LIMITED Director 2018-03-20 CURRENT 2006-10-18 Active
NEILL MICHAEL HAMILTON ENQUEST THISTLE LIMITED Director 2018-03-20 CURRENT 2002-07-16 Active
NEILL MICHAEL HAMILTON ENQUEST BRITAIN LIMITED Director 2018-03-20 CURRENT 1998-09-08 Active
NEILL MICHAEL HAMILTON NMH FINANCE AND ACCOUNTING CONSULTANCY LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active - Proposal to Strike off
FAYSAL ESSAM HAMZA ENQUEST PETROLEUM PRODUCTION MALAYSIA LTD Director 2013-04-22 CURRENT 2013-04-22 Active
FAYSAL ESSAM HAMZA ENQUEST NWO LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
FAYSAL ESSAM HAMZA ENQUEST GLOBAL LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
JOHN MORRISH PENROSE ENQUEST PETROLEUM PRODUCTION MALAYSIA LTD Director 2018-02-07 CURRENT 2013-04-22 Active
STEFAN JOHN RICKETTS NSIP (GKA) LIMITED Director 2014-03-01 CURRENT 2006-05-11 Active
STEFAN JOHN RICKETTS ENQUEST PETROLEUM PRODUCTION MALAYSIA LTD Director 2013-04-22 CURRENT 2013-04-22 Active
STEFAN JOHN RICKETTS ENQUEST NWO LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
STEFAN JOHN RICKETTS ENQUEST GLOBAL LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
STEFAN JOHN RICKETTS ENQUEST ENERGY LIMITED Director 2013-03-22 CURRENT 1971-08-04 Active
STEFAN JOHN RICKETTS ENQUEST PRODUCTION LIMITED Director 2013-03-22 CURRENT 1971-08-04 Active
STEFAN JOHN RICKETTS ENQUEST DONS LIMITED Director 2012-10-24 CURRENT 1997-04-14 Dissolved 2016-07-08
STEFAN JOHN RICKETTS STRATIC ENERGY (UK) LIMITED Director 2012-10-24 CURRENT 2003-05-09 Dissolved 2016-07-08
STEFAN JOHN RICKETTS ENQUEST UK LIMITED Director 2012-10-24 CURRENT 1971-04-02 Active
STEFAN JOHN RICKETTS ENQUEST HEATHER LIMITED Director 2012-10-24 CURRENT 1992-09-21 Active
STEFAN JOHN RICKETTS ENQUEST UKCS LIMITED Director 2012-10-24 CURRENT 2008-03-28 Active
STEFAN JOHN RICKETTS ENQUEST HEATHER LEASING LIMITED Director 2012-10-24 CURRENT 2011-11-15 Active
STEFAN JOHN RICKETTS ENQUEST DONS LEASING LIMITED Director 2012-10-24 CURRENT 2011-11-15 Active
STEFAN JOHN RICKETTS ENQUEST THISTLE LIMITED Director 2012-10-24 CURRENT 2002-07-16 Active
STEFAN JOHN RICKETTS ENQUEST BRITAIN LIMITED Director 2012-10-24 CURRENT 1998-09-08 Active
TREVIS INVESTMENT LTD DONNEL TECHNOLOGY LLP Limited Liability Partnership (LLP) Designated Member 2008-08-11 - 2013-08-15 RESIGNED 2004-03-29 Dissolved 2016-09-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2023-10-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-02REGISTRATION OF A CHARGE / CHARGE CODE 072110140008
2023-05-02CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2023-03-07REGISTRATION OF A CHARGE / CHARGE CODE 072110140007
2023-01-04REGISTERED OFFICE CHANGED ON 04/01/23 FROM C/O C/O Enquest Plc 5th Floor Cunard House 15 Regent Street London SW1Y 4LR
2023-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/23 FROM C/O C/O Enquest Plc 5th Floor Cunard House 15 Regent Street London SW1Y 4LR
2022-11-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13Termination of appointment of Kathryn Anna Christ on 2022-09-02
2022-09-13Appointment of Mr Dawood Ahmed as company secretary on 2022-09-02
2022-09-13AP03Appointment of Mr Dawood Ahmed as company secretary on 2022-09-02
2022-09-13TM02Termination of appointment of Kathryn Anna Christ on 2022-09-02
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN JOHN RICKETTS
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-11-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-07AP01DIRECTOR APPOINTED MR IAN DAVID WOOD
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR IMRAN SAEED MALIK
2021-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 072110140006
2021-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072110140004
2021-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 072110140005
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISH PENROSE
2020-07-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-01-20AP01DIRECTOR APPOINTED MR IMRAN SAEED MALIK
2020-01-20AP01DIRECTOR APPOINTED MR IMRAN SAEED MALIK
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GAMA RODRIGUES
2019-10-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-10-30AP01DIRECTOR APPOINTED MR DANIEL GAMA RODRIGUES
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR FAYSAL ESSAM HAMZA
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-03-22AP01DIRECTOR APPOINTED MR NEILL MICHAEL HAMILTON
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA BROWN
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-15AP01DIRECTOR APPOINTED MS REBECCA BROWN
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL WATT
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1;USD 4250000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 1;USD 4250000
2016-04-19AR0101/04/16 ANNUAL RETURN FULL LIST
2016-04-07AP03Appointment of Miss Kathryn Anna Christ as company secretary on 2016-03-24
2016-04-07TM02Termination of appointment of Melanie Susan Travis on 2016-03-24
2016-01-20AP03Appointment of Mrs Melanie Susan Travis as company secretary on 2016-01-20
2016-01-20TM02Termination of appointment of Nadira Hussein on 2016-01-20
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-16AP01DIRECTOR APPOINTED MR JOHN MORRISH PENROSE
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1;USD 4250000
2015-04-07AR0101/04/15 ANNUAL RETURN FULL LIST
2014-11-17AP03Appointment of Miss Nadira Hussein as company secretary on 2014-11-13
2014-11-17TM02Termination of appointment of Melanie Travis on 2014-11-13
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02RES15CHANGE OF NAME 02/07/2014
2014-07-02CERTNMCompany name changed eq malaysia LTD\certificate issued on 02/07/14
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1;USD 4250000
2014-04-02AR0101/04/14 ANNUAL RETURN FULL LIST
2014-03-24RES15CHANGE OF NAME 21/03/2013
2014-03-24CERTNMCOMPANY NAME CHANGED NIO PETROLEUM (SABAH) LIMITED CERTIFICATE ISSUED ON 24/03/14
2013-11-20RES01ADOPT ARTICLES 24/10/2013
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 072110140003
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 072110140004
2013-10-23MEM/ARTSARTICLES OF ASSOCIATION
2013-10-23RES01ALTER ARTICLES 20/12/2012
2013-10-23RES13RE-AGREEMENT GUARANTEES DOCUMENTS 20/12/2012
2013-10-18AP03SECRETARY APPOINTED MRS MELANIE TRAVIS
2013-10-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL WATERS
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-27AP01DIRECTOR APPOINTED MR ANDREW MICHAEL WATT
2013-04-09AR0101/04/13 FULL LIST
2013-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-25AUDAUDITOR'S RESIGNATION
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HALL
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK EDWARDS
2012-10-19AP03SECRETARY APPOINTED MR PAUL WATERS
2012-10-19AP01DIRECTOR APPOINTED MR STEFAN JOHN RICKETTS
2012-10-19AP01DIRECTOR APPOINTED MR FAYSAL ESSAM HAMZA
2012-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2012 FROM C/O PKF[UK]LLP CEDAR HOUSE 105 CARROW ROAD NORWICH NORFOLK NR1 1HP ENGLAND
2012-10-18MISCSECTION 519
2012-04-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-05AR0101/04/12 FULL LIST
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07AR0101/04/11 FULL LIST
2011-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2011 FROM NIO PETROLEUM (SABAH) LIMITED 8TH FLOOR (CPIA), 5 THE NORTH COLONADE, CANARY WHARF LONDON E14 4BB UNITED KINGDOM
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PATRICK HALL / 07/04/2011
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK JAMES EVELEIGH EDWARDS / 07/04/2011
2010-06-10AA01CURRSHO FROM 30/04/2011 TO 31/12/2010
2010-04-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EQ PETROLEUM SABAH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-05 Outstanding BNP PARIBAS
2013-11-05 Outstanding BNP PARIBAS
FLOATING CHARGE 2013-01-16 Outstanding BNP PARIBAS
SECURITY ASSIGNMENT 2013-01-16 Outstanding BNP PARIBAS
Intangible Assets
Patents
We have not found any records of EQ PETROLEUM SABAH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EQ PETROLEUM SABAH LTD
Trademarks
We have not found any records of EQ PETROLEUM SABAH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQ PETROLEUM SABAH LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as EQ PETROLEUM SABAH LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where EQ PETROLEUM SABAH LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQ PETROLEUM SABAH LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EQ PETROLEUM SABAH LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.