Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HARBOUR ENERGY PLC
Company Information for

HARBOUR ENERGY PLC

4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EN,
Company Registration Number
SC234781
Public Limited Company
Active

Company Overview

About Harbour Energy Plc
HARBOUR ENERGY PLC was founded on 2002-07-31 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Harbour Energy Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HARBOUR ENERGY PLC
 
Legal Registered Office
4TH FLOOR, SALTIRE COURT
20 CASTLE TERRACE
EDINBURGH
EH1 2EN
Other companies in EH1
 
Telephone0207-730-1111
 
Previous Names
PREMIER OIL PLC31/03/2021
Filing Information
Company Number SC234781
Company ID Number SC234781
Date formed 2002-07-31
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts GROUP
Last Datalog update: 2024-06-05 23:49:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARBOUR ENERGY PLC
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.
Companies with same name HARBOUR ENERGY PLC
The following companies were found which have the same name as HARBOUR ENERGY PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARBOUR ENERGY DEVELOPMENTS LIMITED 23 LOWER BELGRAVE STREET LONDON SW1W 0NR Active Company formed on the 1996-07-29
HARBOUR ENERGY CENTRAL ANDAMAN LIMITED 23 Lower Belgrave Street London SW1W 0NR Active Company formed on the 2013-05-17
HARBOUR ENERGY LIMITED LIABILITY COMPANY 415 N CENTER ST STE 3 LONGVIEW TX 75601 ACTIVE Company formed on the 2014-08-15
Harbour Energy Limited Unknown Company formed on the 2014-06-16
HARBOUR ENERGY CONSULTANCY (HK) LIMITED Active Company formed on the 2006-10-16
HARBOUR ENERGY SERVICES LIMITED 23 LOWER BELGRAVE STREET LONDON SW1W 0NR Active Company formed on the 2017-07-19
HARBOUR ENERGY AUSTRALIA PTY LTD Dissolved Company formed on the 2017-09-08
HARBOUR ENERGY MARKETING LIMITED 23 LOWER BELGRAVE STREET LONDON SW1W 0NR Active Company formed on the 2018-11-06
HARBOUR ENERGY HOLDINGS LTD. Six, 2nd Floor Cricket Square, Hutchins Drive PO BOX 2681 George Town GRAND CAYMAN KY1-1111 Active Company formed on the 2019-01-01
HARBOUR ENERGY SECRETARIES LIMITED 23 LOWER BELGRAVE STREET LONDON SW1W 0NR Active Company formed on the 2019-10-29
HARBOUR ENERGY HOLDINGS LTD. 7th Floor 20 St. James'S Street London SW1A 1ES closed Company formed on the 2019-01-01
HARBOUR ENERGY ARGENTINA LIMITED 23 Lower Belgrave Street London SW1W 0NR Active Company formed on the 2023-06-01
HARBOUR ENERGY PRODUCTION LIMITED 23 LOWER BELGRAVE STREET LONDON SW1W 0NR Active Company formed on the 2023-08-25

Company Officers of HARBOUR ENERGY PLC

Current Directors
Officer Role Date Appointed
RACHEL ABIGAIL RICKARD
Company Secretary 2018-04-09
ROBERT ANDREW ALLAN
Director 2003-12-09
DAVID JOHN BLACKWOOD
Director 2017-08-10
ANNE MARIE CANNON
Director 2014-02-01
ANTHONY RICHARD CHARLES DURRANT
Director 2005-06-30
ROY ALEXANDER FRANKLIN
Director 2017-09-01
IDA JANE HINKLEY
Director 2010-09-01
IAIN FRASER MACDONALD
Director 2016-05-01
RICHARD ANDREW ROSE
Director 2014-09-08
MICHAEL WHEELER
Director 2017-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GEORGE GIBB
Company Secretary 2017-01-18 2018-04-09
MICHAEL WILLIAM WELTON
Director 2009-06-01 2017-09-01
JOSEPH DARBY
Director 2007-09-01 2017-05-17
DAVID CLIVE LINDSELL
Director 2008-01-17 2017-05-17
RACHEL ABIGAIL RICKARD
Company Secretary 2015-05-29 2017-01-18
NEIL HAWKINGS
Director 2006-03-23 2016-06-30
SAMUEL ARNOLD DAVID BAMFORD
Director 2014-05-01 2016-05-11
MICHEL ROMIEU
Director 2008-01-17 2016-05-11
ANDREW GEOFFREY LODGE
Director 2009-04-20 2015-06-30
STEPHEN CHARLES HUDDLE
Company Secretary 2002-09-13 2015-05-29
SIMON CHARLES LOCKETT
Director 2003-12-09 2014-08-15
DAVID GWYN ROBERTS
Director 2006-06-28 2013-07-04
JOHN ROBERT WELLWOOD ORANGE
Director 2003-07-15 2011-05-20
DAVID GLYNDWR JOHN
Director 2003-07-15 2009-10-15
SCOTT JAMIESON DOBBIE
Director 2003-07-15 2008-06-06
RONALD VICTOR EMERSON
Director 2003-07-15 2008-06-06
MOHAMED AZAM KHAN ALIZAI
Director 2003-07-15 2006-07-21
IAN GRAY
Director 2003-07-15 2006-07-21
CHARLES JAMES AULDJO JAMIESON
Director 2002-09-13 2005-06-30
JOHN ALEXANDER VAN DER WELLE
Director 2002-09-13 2005-06-30
RICHARD LIDDELL
Director 2002-09-13 2003-01-20
DALGLEN SECRETARIES LIMITED
Nominated Secretary 2002-07-31 2002-09-13
DALGLEN DIRECTORS LIMITED
Nominated Director 2002-07-31 2002-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ANDREW ALLAN PREMIER OIL FINANCE (JERSEY) LIMITED Director 2017-01-05 CURRENT 2016-12-07 Active
ROBERT ANDREW ALLAN THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED Director 2016-08-01 CURRENT 1973-06-25 Active
ROBERT ANDREW ALLAN PREMIER OIL E&P UK EU LIMITED Director 2016-04-28 CURRENT 1994-03-11 Active
ROBERT ANDREW ALLAN PREMIER OIL E&P UK ENERGY TRADING LIMITED Director 2016-04-28 CURRENT 2000-11-08 Liquidation
ROBERT ANDREW ALLAN PREMIER OIL E&P HOLDINGS LIMITED Director 2016-04-27 CURRENT 2016-04-13 Active
ROBERT ANDREW ALLAN PREMIER OIL E&P UK LIMITED Director 2016-04-27 CURRENT 1992-11-02 Active
ROBERT ANDREW ALLAN HARBOUR ENERGY CENTRAL ANDAMAN LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
ROBERT ANDREW ALLAN PREMIER OIL ANDAMAN LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
ROBERT ANDREW ALLAN ENCORE (NNS) LIMITED Director 2012-10-15 CURRENT 2004-12-01 Active
ROBERT ANDREW ALLAN PREMIER OIL INVESTMENTS LIMITED Director 2012-10-15 CURRENT 2010-05-13 Liquidation
ROBERT ANDREW ALLAN XEO EXPLORATION LIMITED Director 2012-10-15 CURRENT 2010-08-26 Liquidation
ROBERT ANDREW ALLAN PREMIER OIL VIETNAM 121 LIMITED Director 2012-10-15 CURRENT 2012-02-22 Active
ROBERT ANDREW ALLAN PREMIER OIL MEXICO HOLDINGS LIMITED Director 2012-10-15 CURRENT 2012-04-17 Active
ROBERT ANDREW ALLAN PREMIER OIL BUKIT BARAT LIMITED Director 2012-10-15 CURRENT 2012-08-07 Liquidation
ROBERT ANDREW ALLAN PREMIER OIL EXPLORATION LIMITED Director 2012-10-15 CURRENT 1939-12-22 Active
ROBERT ANDREW ALLAN PREMIER OIL ABERDEEN SERVICES LIMITED Director 2012-10-15 CURRENT 1974-03-29 Active
ROBERT ANDREW ALLAN ENCORE OIL LIMITED Director 2012-10-15 CURRENT 1997-03-05 Active
ROBERT ANDREW ALLAN PREMIER OVERSEAS HOLDINGS LIMITED Director 2012-10-15 CURRENT 1998-12-29 Liquidation
ROBERT ANDREW ALLAN PREMIER OIL CCS LIMITED Director 2012-10-15 CURRENT 2012-06-07 Liquidation
ROBERT ANDREW ALLAN NAVITAS PETROLEUM DEVELOPMENT AND PRODUCTION LTD Director 2012-10-15 CURRENT 2012-07-11 Active - Proposal to Strike off
ROBERT ANDREW ALLAN PREMIER OIL EXPLORATION AND PRODUCTION (IRAQ) LIMITED Director 2012-10-15 CURRENT 2012-07-12 Liquidation
ROBERT ANDREW ALLAN PREMIER OIL UK LIMITED Director 2012-10-15 CURRENT 1971-05-14 Active
ROBERT ANDREW ALLAN AL HAJ PAKISTAN EXPLORATION LIMITED Director 2012-10-15 CURRENT 1974-03-29 Active
ROBERT ANDREW ALLAN PREMIER OIL AND GAS SERVICES LIMITED Director 2012-10-15 CURRENT 1997-11-20 Active
ROBERT ANDREW ALLAN PREMIER OIL (ENCORE PETROLEUM) LIMITED Director 2012-10-15 CURRENT 2005-03-10 Active
ROBERT ANDREW ALLAN PREMIER OIL HOLDINGS LIMITED Director 2010-07-23 CURRENT 1998-12-29 Active
ROBERT ANDREW ALLAN PREMIER OIL FAR EAST LIMITED Director 2009-09-18 CURRENT 1973-09-20 Active
ROBERT ANDREW ALLAN PREMIER OIL GROUP LIMITED Director 2005-09-29 CURRENT 1934-04-10 Active
DAVID JOHN BLACKWOOD ABERDEEN SCIENCE CENTRE Director 2017-09-14 CURRENT 1988-10-03 Active
ANNE MARIE CANNON STV GROUP PLC Director 2014-11-01 CURRENT 2000-02-08 Active
ANTHONY RICHARD CHARLES DURRANT PREMIER OIL GROUP HOLDINGS LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
ANTHONY RICHARD CHARLES DURRANT PREMIER OIL FINANCE (JERSEY) LIMITED Director 2017-01-05 CURRENT 2016-12-07 Active
ANTHONY RICHARD CHARLES DURRANT PREMIER OIL E&P UK EU LIMITED Director 2016-04-28 CURRENT 1994-03-11 Active
ANTHONY RICHARD CHARLES DURRANT PREMIER OIL E&P UK ENERGY TRADING LIMITED Director 2016-04-28 CURRENT 2000-11-08 Liquidation
ANTHONY RICHARD CHARLES DURRANT PREMIER OIL E&P HOLDINGS LIMITED Director 2016-04-27 CURRENT 2016-04-13 Active
ANTHONY RICHARD CHARLES DURRANT PREMIER OIL E&P UK LIMITED Director 2016-04-27 CURRENT 1992-11-02 Active
ANTHONY RICHARD CHARLES DURRANT HARBOUR ENERGY CENTRAL ANDAMAN LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
ANTHONY RICHARD CHARLES DURRANT PREMIER OIL ANDAMAN LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
ANTHONY RICHARD CHARLES DURRANT PREMIER OIL MEXICO INVESTMENTS LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active
ANTHONY RICHARD CHARLES DURRANT PREMIER OIL BUKIT BARAT LIMITED Director 2012-08-07 CURRENT 2012-08-07 Liquidation
ANTHONY RICHARD CHARLES DURRANT PREMIER OIL EXPLORATION AND PRODUCTION (IRAQ) LIMITED Director 2012-07-12 CURRENT 2012-07-12 Liquidation
ANTHONY RICHARD CHARLES DURRANT NAVITAS PETROLEUM DEVELOPMENT AND PRODUCTION LTD Director 2012-07-11 CURRENT 2012-07-11 Active - Proposal to Strike off
ANTHONY RICHARD CHARLES DURRANT PREMIER OIL CCS LIMITED Director 2012-06-07 CURRENT 2012-06-07 Liquidation
ANTHONY RICHARD CHARLES DURRANT PREMIER OIL MEXICO HOLDINGS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
ANTHONY RICHARD CHARLES DURRANT PREMIER OIL VIETNAM 121 LIMITED Director 2012-02-22 CURRENT 2012-02-22 Active
ANTHONY RICHARD CHARLES DURRANT ENCORE (NNS) LIMITED Director 2012-01-16 CURRENT 2004-12-01 Active
ANTHONY RICHARD CHARLES DURRANT XEO EXPLORATION LIMITED Director 2012-01-16 CURRENT 2010-08-26 Liquidation
ANTHONY RICHARD CHARLES DURRANT ENCORE OIL LIMITED Director 2012-01-16 CURRENT 1997-03-05 Active
ANTHONY RICHARD CHARLES DURRANT PREMIER OIL (ENCORE PETROLEUM) LIMITED Director 2012-01-16 CURRENT 2005-03-10 Active
ANTHONY RICHARD CHARLES DURRANT PREMIER OIL INVESTMENTS LIMITED Director 2010-08-04 CURRENT 2010-05-13 Liquidation
ANTHONY RICHARD CHARLES DURRANT PREMIER OIL EXPLORATION LIMITED Director 2005-06-30 CURRENT 1939-12-22 Active
ANTHONY RICHARD CHARLES DURRANT PREMIER OIL ABERDEEN SERVICES LIMITED Director 2005-06-30 CURRENT 1974-03-29 Active
ANTHONY RICHARD CHARLES DURRANT PREMIER OVERSEAS HOLDINGS LIMITED Director 2005-06-30 CURRENT 1998-12-29 Liquidation
ANTHONY RICHARD CHARLES DURRANT PREMIER OIL HOLDINGS LIMITED Director 2005-06-30 CURRENT 1998-12-29 Active
ANTHONY RICHARD CHARLES DURRANT PREMIER OIL GROUP LIMITED Director 2005-06-30 CURRENT 1934-04-10 Active
ANTHONY RICHARD CHARLES DURRANT PREMIER OIL UK LIMITED Director 2005-06-30 CURRENT 1971-05-14 Active
ANTHONY RICHARD CHARLES DURRANT PREMIER OIL FAR EAST LIMITED Director 2005-06-30 CURRENT 1973-09-20 Active
ANTHONY RICHARD CHARLES DURRANT PREMIER OIL AND GAS SERVICES LIMITED Director 2005-06-30 CURRENT 1997-11-20 Active
IDA JANE HINKLEY VESUVIUS PLC Director 2012-12-03 CURRENT 2012-09-17 Active
IAIN FRASER MACDONALD WELL NORTH ENTERPRISES CIC Director 2017-05-26 CURRENT 2017-05-26 Active
IAIN FRASER MACDONALD THE WORKFORCE DEVELOPMENT TRUST LIMITED Director 2013-11-07 CURRENT 2010-08-03 Active
RICHARD ANDREW ROSE PREMIER OIL FINANCE (JERSEY) LIMITED Director 2017-01-05 CURRENT 2016-12-07 Active
RICHARD ANDREW ROSE PREMIER OIL E&P UK EU LIMITED Director 2016-04-28 CURRENT 1994-03-11 Active
RICHARD ANDREW ROSE PREMIER OIL E&P UK ENERGY TRADING LIMITED Director 2016-04-28 CURRENT 2000-11-08 Liquidation
RICHARD ANDREW ROSE PREMIER OIL E&P HOLDINGS LIMITED Director 2016-04-27 CURRENT 2016-04-13 Active
RICHARD ANDREW ROSE PREMIER OIL E&P UK LIMITED Director 2016-04-27 CURRENT 1992-11-02 Active
RICHARD ANDREW ROSE PREMIER OIL MEXICO HOLDINGS LIMITED Director 2015-08-06 CURRENT 2012-04-17 Active
RICHARD ANDREW ROSE ENCORE (NNS) LIMITED Director 2014-10-01 CURRENT 2004-12-01 Active
RICHARD ANDREW ROSE ENCORE OIL AND GAS LIMITED Director 2014-10-01 CURRENT 2005-03-10 Liquidation
RICHARD ANDREW ROSE ENCORE CCS LIMITED Director 2014-10-01 CURRENT 2007-12-10 Liquidation
RICHARD ANDREW ROSE PREMIER OIL INVESTMENTS LIMITED Director 2014-10-01 CURRENT 2010-05-13 Liquidation
RICHARD ANDREW ROSE XEO EXPLORATION LIMITED Director 2014-10-01 CURRENT 2010-08-26 Liquidation
RICHARD ANDREW ROSE PREMIER OIL ANDAMAN I LIMITED Director 2014-10-01 CURRENT 2010-11-22 Active
RICHARD ANDREW ROSE PREMIER OIL VIETNAM 121 LIMITED Director 2014-10-01 CURRENT 2012-02-22 Active
RICHARD ANDREW ROSE PREMIER OIL BUKIT BARAT LIMITED Director 2014-10-01 CURRENT 2012-08-07 Liquidation
RICHARD ANDREW ROSE PREMIER OIL MEXICO INVESTMENTS LIMITED Director 2014-10-01 CURRENT 2012-11-02 Active
RICHARD ANDREW ROSE PREMIER OIL EXPLORATION LIMITED Director 2014-10-01 CURRENT 1939-12-22 Active
RICHARD ANDREW ROSE PREMIER OIL ABERDEEN SERVICES LIMITED Director 2014-10-01 CURRENT 1974-03-29 Active
RICHARD ANDREW ROSE ENCORE OIL LIMITED Director 2014-10-01 CURRENT 1997-03-05 Active
RICHARD ANDREW ROSE PREMIER OVERSEAS HOLDINGS LIMITED Director 2014-10-01 CURRENT 1998-12-29 Liquidation
RICHARD ANDREW ROSE PREMIER OIL HOLDINGS LIMITED Director 2014-10-01 CURRENT 1998-12-29 Active
RICHARD ANDREW ROSE PREMIER OIL BARAKUDA LIMITED Director 2014-10-01 CURRENT 2004-02-23 Active
RICHARD ANDREW ROSE PREMIER OIL ANS HOLDINGS LIMITED Director 2014-10-01 CURRENT 2005-05-13 Active
RICHARD ANDREW ROSE PREMIER OIL ANS LIMITED Director 2014-10-01 CURRENT 2006-01-20 Active
RICHARD ANDREW ROSE ENCORE (VOG) LIMITED Director 2014-10-01 CURRENT 2006-02-03 Liquidation
RICHARD ANDREW ROSE PREMIER OIL CCS LIMITED Director 2014-10-01 CURRENT 2012-06-07 Liquidation
RICHARD ANDREW ROSE NAVITAS PETROLEUM DEVELOPMENT AND PRODUCTION LTD Director 2014-10-01 CURRENT 2012-07-11 Active - Proposal to Strike off
RICHARD ANDREW ROSE PREMIER OIL EXPLORATION AND PRODUCTION (IRAQ) LIMITED Director 2014-10-01 CURRENT 2012-07-12 Liquidation
RICHARD ANDREW ROSE HARBOUR ENERGY CENTRAL ANDAMAN LIMITED Director 2014-10-01 CURRENT 2013-05-17 Active
RICHARD ANDREW ROSE PREMIER OIL ANDAMAN LIMITED Director 2014-10-01 CURRENT 2013-05-17 Active
RICHARD ANDREW ROSE PREMIER OIL GROUP LIMITED Director 2014-10-01 CURRENT 1934-04-10 Active
RICHARD ANDREW ROSE PREMIER OIL UK LIMITED Director 2014-10-01 CURRENT 1971-05-14 Active
RICHARD ANDREW ROSE PREMIER OIL FAR EAST LIMITED Director 2014-10-01 CURRENT 1973-09-20 Active
RICHARD ANDREW ROSE PREMIER OIL EXPLORATION ONS LIMITED Director 2014-10-01 CURRENT 1976-01-20 Active
RICHARD ANDREW ROSE PREMIER OIL SOUTH ANDAMAN LIMITED Director 2014-10-01 CURRENT 1980-01-23 Active
RICHARD ANDREW ROSE PREMIER OIL AND GAS SERVICES LIMITED Director 2014-10-01 CURRENT 1997-11-20 Active
RICHARD ANDREW ROSE PREMIER OIL ONS LIMITED Director 2014-10-01 CURRENT 2002-06-02 Active
RICHARD ANDREW ROSE PREMIER OIL (ENCORE PETROLEUM) LIMITED Director 2014-10-01 CURRENT 2005-03-10 Active
RICHARD ANDREW ROSE ENCORE NATURAL RESOURCES LIMITED Director 2014-10-01 CURRENT 2005-04-22 Liquidation
RICHARD ANDREW ROSE PREMIER PENSION PLAN TRUSTEE LIMITED Director 2014-09-23 CURRENT 1993-08-02 Active

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
2024-05-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-02-0705/02/24 STATEMENT OF CAPITAL GBP 115706083.0739
2023-09-29Cancellation of shares. Statement of capital on 2023-08-31 GBP 115,706,318.14
2023-09-29Purchase of own shares
2023-09-29Cancellation of shares. Statement of capital on 2023-08-24 GBP 115,706,363.54
2023-09-29Cancellation of shares. Statement of capital on 2023-08-25 GBP 115,706,352.34
2023-09-29Cancellation of shares. Statement of capital on 2023-08-17 GBP 115,706,414.64
2023-09-29Cancellation of shares. Statement of capital on 2023-08-29 GBP 115,706,341.04
2023-09-29Cancellation of shares. Statement of capital on 2023-08-22 GBP 115,706,385.54
2023-09-29Cancellation of shares. Statement of capital on 2023-08-09 GBP 115,706,469.94
2023-09-29Cancellation of shares. Statement of capital on 2023-08-16 GBP 115,706,423.94
2023-09-29Cancellation of shares. Statement of capital on 2023-09-01 GBP 115,706,306.64
2023-09-28Cancellation of shares. Statement of capital on 2023-09-04 GBP 115,706,297.57
2023-09-28Cancellation of shares. Statement of capital on 2023-08-15 GBP 115,706,433.14
2023-09-28Cancellation of shares. Statement of capital on 2023-08-21 GBP 115,706,395.54
2023-09-28Cancellation of shares. Statement of capital on 2023-08-11 GBP 115,706,451.44
2023-09-28Cancellation of shares. Statement of capital on 2023-08-10 GBP 115,706,460.74
2023-09-28Purchase of own shares
2023-09-28Cancellation of shares. Statement of capital on 2023-08-23 GBP 115,706,374.54
2023-09-28Cancellation of shares. Statement of capital on 2023-08-30 GBP 115,706,329.64
2023-09-11Cancellation of shares. Statement of capital on 2023-08-02 GBP 115,706,516.04
2023-09-11Cancellation of shares. Statement of capital on 2023-08-07 GBP 115,706,488.44
2023-09-11Cancellation of shares. Statement of capital on 2023-08-03 GBP 115,706,506.94
2023-09-11Cancellation of shares. Statement of capital on 2023-07-28 GBP 115,706,544.12
2023-09-11Cancellation of shares. Statement of capital on 2023-08-08 GBP 115,706,479.14
2023-09-11Cancellation of shares. Statement of capital on 2023-07-31 GBP 115,706,534.66
2023-09-11Cancellation of shares. Statement of capital on 2023-07-27 GBP 115,706,553.62
2023-09-11Cancellation of shares. Statement of capital on 2023-08-01 GBP 115,706,525.30
2023-09-11Cancellation of shares. Statement of capital on 2023-08-04 GBP 115,706,497.74
2023-09-11Purchase of own shares
2023-08-30Cancellation of shares. Statement of capital on 2023-07-14 GBP 115,706,628.94
2023-08-30Cancellation of shares. Statement of capital on 2023-07-20 GBP 115,706,598.94
2023-08-30Cancellation of shares. Statement of capital on 2023-07-13 GBP 115,706,638.94
2023-08-30Cancellation of shares. Statement of capital on 2023-07-12 GBP 115,706,648.94
2023-08-30Cancellation of shares. Statement of capital on 2023-07-25 GBP 115,706,572.92
2023-08-30Cancellation of shares. Statement of capital on 2023-07-18 GBP 115,706,608.94
2023-08-30Cancellation of shares. Statement of capital on 2023-07-21 GBP 115,706,588.94
2023-08-30Cancellation of shares. Statement of capital on 2023-07-24 GBP 115,706,582.72
2023-08-30Cancellation of shares. Statement of capital on 2023-07-17 GBP 115,706,618.94
2023-08-22Purchase of own shares
2023-08-15Purchase of own shares
2023-08-15Cancellation of shares. Statement of capital on 2023-07-11 GBP 115,706,658.94
2023-08-15Cancellation of shares. Statement of capital on 2023-07-06 GBP 115,706,688.74
2023-08-15Cancellation of shares. Statement of capital on 2023-07-10 GBP 115,706,668.94
2023-08-15Cancellation of shares. Statement of capital on 2023-07-07 GBP 115,706,678.84
2023-08-02CONFIRMATION STATEMENT MADE ON 29/07/23, WITH UPDATES
2023-08-01Purchase of own shares
2023-08-01Cancellation of shares. Statement of capital on 2023-06-30 GBP 115,706,720.28
2023-08-01Cancellation of shares. Statement of capital on 2023-06-28 GBP 115,706,741.18
2023-08-01Cancellation of shares. Statement of capital on 2023-06-29 GBP 115,706,731.28
2023-08-01Cancellation of shares. Statement of capital on 2023-07-04 GBP 115,706,699.48
2023-07-25Purchase of own shares
2023-07-25Cancellation of shares. Statement of capital on 2023-06-20 GBP 115,706,800.28
2023-07-25Cancellation of shares. Statement of capital on 2023-06-23 GBP 115,706,770.98
2023-07-25Cancellation of shares. Statement of capital on 2023-06-09 GBP 115,706,868.78
2023-07-25Cancellation of shares. Statement of capital on 2023-06-13 GBP 115,706,849.08
2023-07-25Cancellation of shares. Statement of capital on 2023-06-27 GBP 115,706,751.08
2023-07-25Cancellation of shares. Statement of capital on 2023-06-19 GBP 115,706,809.98
2023-07-25Cancellation of shares. Statement of capital on 2023-06-22 GBP 115,706,780.78
2023-07-25Cancellation of shares. Statement of capital on 2023-06-26 GBP 115,706,761.08
2023-07-25Cancellation of shares. Statement of capital on 2023-06-16 GBP 115,706,819.68
2023-07-25Cancellation of shares. Statement of capital on 2023-06-21 GBP 115,706,790.58
2023-07-25Cancellation of shares. Statement of capital on 2023-06-08 GBP 115,706,878.58
2023-07-25Cancellation of shares. Statement of capital on 2023-06-12 GBP 115,706,858.98
2023-07-25Cancellation of shares. Statement of capital on 2023-06-17 GBP 115,706,888.38
2023-07-25Cancellation of shares. Statement of capital on 2023-06-15 GBP 115,706,829.48
2023-07-25Cancellation of shares. Statement of capital on 2023-06-14 GBP 115,706,839.28
2023-07-11Cancellation of shares. Statement of capital on 2023-06-02 GBP 115,706,919.38
2023-07-11Purchase of own shares
2023-07-11Cancellation of shares. Statement of capital on 2023-06-01 GBP 115,706,929.58
2023-07-11Cancellation of shares. Statement of capital on 2023-06-05 GBP 115,706,908.98
2023-07-11Cancellation of shares. Statement of capital on 2023-06-06 GBP 115,706,898.58
2023-06-26Cancellation of shares. Statement of capital on 2023-05-18 GBP 115,707,021.372191
2023-06-26Cancellation of shares. Statement of capital on 2023-05-19 GBP 115,707,011.172191
2023-06-26Purchase of own shares
2023-06-23Purchase of own shares
2023-06-23Cancellation of shares. Statement of capital on 2023-05-23 GBP 115,706,990.78
2023-06-23Cancellation of shares. Statement of capital on 2023-05-31 GBP 115,706,939.78
2023-06-23Cancellation of shares. Statement of capital on 2023-05-30 GBP 115,706,949.98
2023-06-23Cancellation of shares. Statement of capital on 2023-05-24 GBP 115,706,980.58
2023-06-23Cancellation of shares. Statement of capital on 2023-05-22 GBP 115,707,000.98
2023-06-23Cancellation of shares. Statement of capital on 2023-05-25 GBP 115,706,970.38
2023-06-23Cancellation of shares. Statement of capital on 2023-05-26 GBP 115,706,960.18
2023-06-22Purchase of own shares
2023-06-22Cancellation of shares. Statement of capital on 2023-05-11 GBP 115,707,072.38
2023-06-22Cancellation of shares. Statement of capital on 2023-05-10 GBP 115,707,082.58
2023-06-22Cancellation of shares. Statement of capital on 2023-04-21 GBP 115,707,196.38
2023-06-22Cancellation of shares. Statement of capital on 2023-04-28 GBP 115,707,143.78
2023-06-22Cancellation of shares. Statement of capital on 2023-05-05 GBP 115,707,102.98
2023-06-22Cancellation of shares. Statement of capital on 2023-05-12 GBP 115,707,062.18
2023-06-22Cancellation of shares. Statement of capital on 2023-04-20 GBP 115,707,207.38
2023-06-22Cancellation of shares. Statement of capital on 2023-04-24 GBP 115,707,185.38
2023-06-22Cancellation of shares. Statement of capital on 2023-05-04 GBP 115,707,113.18
2023-06-22Cancellation of shares. Statement of capital on 2023-04-25 GBP 115,707,174.38
2023-06-22Cancellation of shares. Statement of capital on 2023-04-26 GBP 115,707,164.38
2023-06-22Cancellation of shares. Statement of capital on 2023-05-03 GBP 115,707,123.38
2023-06-22Cancellation of shares. Statement of capital on 2023-04-27 GBP 115,707,154.18
2023-06-22Cancellation of shares. Statement of capital on 2023-05-02 GBP 115,707,133.58
2023-06-22Cancellation of shares. Statement of capital on 2023-05-15 GBP 115,707,051.98
2023-06-22Cancellation of shares. Statement of capital on 2023-05-16 GBP 115,707,041.78
2023-06-22Cancellation of shares. Statement of capital on 2023-04-19 GBP 115,707,218.38
2023-05-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-23Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-05-23Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed to purchase shares<li>Resolution That a general meeting of the company (not being an annual general meeting) may be called on notice of not less than 14 clear days, p
2023-05-19Purchase of own shares
2023-05-19Cancellation of shares. Statement of capital on 2023-04-06 GBP 115,707,297.58
2023-05-19Cancellation of shares. Statement of capital on 2023-03-30 GBP 115,707,332.91
2023-05-19Cancellation of shares. Statement of capital on 2023-04-18 GBP 115,707,229.38
2023-05-19Cancellation of shares. Statement of capital on 2023-03-31 GBP 115,707,329.96
2023-05-19Cancellation of shares. Statement of capital on 2023-04-04 GBP 115,707,308.57
2023-05-19Cancellation of shares. Statement of capital on 2023-03-22 GBP 115,707,374.70
2023-05-19Cancellation of shares. Statement of capital on 2023-03-28 GBP 115,707,353.39
2023-05-19Cancellation of shares. Statement of capital on 2023-03-27 GBP 115,707,359.09
2023-05-19Cancellation of shares. Statement of capital on 2023-04-14 GBP 115,707,251.28
2023-05-19Cancellation of shares. Statement of capital on 2023-03-23 GBP 115,707,368.80
2023-05-19Cancellation of shares. Statement of capital on 2023-04-13 GBP 115,707,262.18
2023-05-19Cancellation of shares. Statement of capital on 2023-03-24 GBP 115,707,363.00
2023-05-19Cancellation of shares. Statement of capital on 2023-04-03 GBP 115,707,320.45
2023-05-19Cancellation of shares. Statement of capital on 2023-04-11 GBP 115,707,285.78
2023-04-21Purchase of own shares
2023-04-21Cancellation of shares. Statement of capital on 2023-03-17 GBP 115,707,391.50
2023-04-21Cancellation of shares. Statement of capital on 2023-03-21 GBP 115,707,380.30
2023-04-21Cancellation of shares. Statement of capital on 2023-03-20 GBP 115,707,385.90
2023-04-19Director's details changed for Ms Linda Cook on 2023-03-25
2023-04-05Director's details changed for Mr Alexander Lorentzen Krane on 2022-09-01
2023-03-24Purchase of own shares
2023-03-24Purchase of own shares
2023-03-22Cancellation of shares. Statement of capital on 2023-02-13 GBP 115,707,426.88
2023-03-22Cancellation of shares. Statement of capital on 2023-02-13 GBP 115,707,426.88
2023-03-22Cancellation of shares. Statement of capital on 2023-02-16 GBP 115,707,405.30
2023-03-22Cancellation of shares. Statement of capital on 2023-02-16 GBP 115,707,405.30
2023-03-22Cancellation of shares. Statement of capital on 2023-02-03 GBP 115,707,474.85
2023-03-22Cancellation of shares. Statement of capital on 2023-02-03 GBP 115,707,474.85
2023-03-22Cancellation of shares. Statement of capital on 2023-01-25 GBP 115,707,530.80
2023-03-22Cancellation of shares. Statement of capital on 2023-01-25 GBP 115,707,530.80
2023-03-22Cancellation of shares. Statement of capital on 2023-02-07 GBP 115,707,458.85
2023-03-22Cancellation of shares. Statement of capital on 2023-02-07 GBP 115,707,458.85
2023-03-22Cancellation of shares. Statement of capital on 2023-02-08 GBP 115,707,450.88
2023-03-22Cancellation of shares. Statement of capital on 2023-02-08 GBP 115,707,450.88
2023-03-22Cancellation of shares. Statement of capital on 2023-02-14 GBP 115,707,430.30
2023-03-22Cancellation of shares. Statement of capital on 2023-02-14 GBP 115,707,430.30
2023-03-22Purchase of own shares
2023-03-22Purchase of own shares
2023-03-22Cancellation of shares. Statement of capital on 2023-02-15 GBP 115,707,413.30
2023-03-22Cancellation of shares. Statement of capital on 2023-02-15 GBP 115,707,413.30
2023-03-22Cancellation of shares. Statement of capital on 2023-02-02 GBP 115,707,482.85
2023-03-22Cancellation of shares. Statement of capital on 2023-02-02 GBP 115,707,482.85
2023-03-22Cancellation of shares. Statement of capital on 2023-02-10 GBP 115,707,434.88
2023-03-22Cancellation of shares. Statement of capital on 2023-02-10 GBP 115,707,434.88
2023-03-22Cancellation of shares. Statement of capital on 2023-02-17 GBP 115,707,397.10
2023-03-22Cancellation of shares. Statement of capital on 2023-02-17 GBP 115,707,397.10
2023-03-22Cancellation of shares. Statement of capital on 2023-01-27 GBP 115,707,514.80
2023-03-22Cancellation of shares. Statement of capital on 2023-01-27 GBP 115,707,514.80
2023-03-22Cancellation of shares. Statement of capital on 2023-01-31 GBP 115,707,498.85
2023-03-22Cancellation of shares. Statement of capital on 2023-01-31 GBP 115,707,498.85
2023-03-22Cancellation of shares. Statement of capital on 2023-02-09 GBP 115,707,442.88
2023-03-22Cancellation of shares. Statement of capital on 2023-02-09 GBP 115,707,442.88
2023-03-22Cancellation of shares. Statement of capital on 2023-01-30 GBP 115,707,506.85
2023-03-22Cancellation of shares. Statement of capital on 2023-01-30 GBP 115,707,506.85
2023-03-22Cancellation of shares. Statement of capital on 2023-01-26 GBP 115,707,522.80
2023-03-22Cancellation of shares. Statement of capital on 2023-01-26 GBP 115,707,522.80
2023-03-22Cancellation of shares. Statement of capital on 2023-02-06 GBP 115,707,466.85
2023-03-22Cancellation of shares. Statement of capital on 2023-02-06 GBP 115,707,466.85
2023-03-22Cancellation of shares. Statement of capital on 2023-02-01 GBP 115,707,490.85
2023-03-22Cancellation of shares. Statement of capital on 2023-02-01 GBP 115,707,490.85
2023-02-24Purchase of own shares
2023-02-24Cancellation of shares. Statement of capital on 2023-01-18 GBP 115,707,580.74
2023-02-24Cancellation of shares. Statement of capital on 2023-01-19 GBP 115,707,570.74
2023-02-24Cancellation of shares. Statement of capital on 2023-01-23 GBP 115,707,550.80
2023-02-24Cancellation of shares. Statement of capital on 2023-01-24 GBP 115,707,540.80
2023-02-24Cancellation of shares. Statement of capital on 2023-01-20 GBP 115,707,560.79
2023-02-17Cancellation of shares. Statement of capital on 2023-01-11 GBP 115,707,611.12
2023-02-17Cancellation of shares. Statement of capital on 2023-01-13 GBP 115,707,600.73
2023-02-17Cancellation of shares. Statement of capital on 2023-01-17 GBP 115,707,590.74
2023-02-17Cancellation of shares. Statement of capital on 2023-01-16 GBP 115,707,595.32
2023-02-17Cancellation of shares. Statement of capital on 2023-01-12 GBP 115,707,608.73
2023-02-17Purchase of own shares
2023-02-08Cancellation of shares. Statement of capital on 2022-12-16 GBP 115,707,639.98
2023-02-08Cancellation of shares. Statement of capital on 2022-12-20 GBP 115,707,618.98
2023-02-08Cancellation of shares. Statement of capital on 2022-12-14 GBP 115,707,665.93
2023-02-08Cancellation of shares. Statement of capital on 2022-12-19 GBP 115,707,628.98
2023-02-08Cancellation of shares. Statement of capital on 2022-12-15 GBP 115,707,651.98
2023-02-08Purchase of own shares
2023-01-31Purchase of own shares
2023-01-31Cancellation of shares. Statement of capital on 2022-12-12 GBP 115,707,697.73
2023-01-31Cancellation of shares. Statement of capital on 2022-12-08 GBP 115,707,727.75
2023-01-31Cancellation of shares. Statement of capital on 2022-12-09 GBP 115,707,711.73
2023-01-31Cancellation of shares. Statement of capital on 2022-12-07 GBP 115,707,743.77
2023-01-31Cancellation of shares. Statement of capital on 2022-12-13 GBP 115,707,681.81
2023-01-30Purchase of own shares
2023-01-30Cancellation of shares. Statement of capital on 2022-11-28 GBP 115,707,838.69
2023-01-30Cancellation of shares. Statement of capital on 2022-12-01 GBP 115,707,797.52
2023-01-30Cancellation of shares. Statement of capital on 2022-11-29 GBP 115,707,823.14
2023-01-30Cancellation of shares. Statement of capital on 2022-11-30 GBP 115,707,807.52
2023-01-30Cancellation of shares. Statement of capital on 2022-11-23 GBP 115,707,874.23
2023-01-30Cancellation of shares. Statement of capital on 2022-12-02 GBP 115,707,787.52
2023-01-30Cancellation of shares. Statement of capital on 2022-12-06 GBP 115,707,757.77
2023-01-30Cancellation of shares. Statement of capital on 2022-11-25 GBP 115,707,854.29
2023-01-30Cancellation of shares. Statement of capital on 2022-11-24 GBP 115,707,864.28
2023-01-30Cancellation of shares. Statement of capital on 2022-12-05 GBP 115,707,773.59
2023-01-23Cancellation of shares. Statement of capital on 2022-11-22 GBP 115,707,888.44
2023-01-23Cancellation of shares. Statement of capital on 2022-11-21 GBP 115,707,901.66
2023-01-23Cancellation of shares. Statement of capital on 2022-11-17 GBP 115,707,921.66
2023-01-23Cancellation of shares. Statement of capital on 2022-11-16 GBP 115,707,931.66
2023-01-23Cancellation of shares. Statement of capital on 2022-11-18 GBP 115,707,911.66
2022-11-18Purchase of own shares
2022-11-18Cancellation of shares. Statement of capital on 2022-09-23 GBP 115,708,018.19
2022-11-18Cancellation of shares. Statement of capital on 2022-09-15 GBP 115,708,201.23
2022-11-18Cancellation of shares. Statement of capital on 2022-09-21 GBP 115,708,139.60
2022-11-18Cancellation of shares. Statement of capital on 2022-09-26 GBP 115,707,973.98
2022-11-18Cancellation of shares. Statement of capital on 2022-09-16 GBP 115,708,173.71
2022-11-18Cancellation of shares. Statement of capital on 2022-09-22 GBP 115,708,061.88
2022-11-18Cancellation of shares. Statement of capital on 2022-09-14 GBP 115,708,233.30
2022-11-18Cancellation of shares. Statement of capital on 2022-09-27 GBP 115,707,939.09
2022-11-18Cancellation of shares. Statement of capital on 2022-09-30 GBP 115,707,937.59
2022-11-07Cancellation of shares. Statement of capital on 2022-09-09 GBP 115,708,295.45
2022-11-07Cancellation of shares. Statement of capital on 2022-09-05 GBP 115,708,368.53
2022-11-07Cancellation of shares. Statement of capital on 2022-09-02 GBP 115,708,395.09
2022-11-07Cancellation of shares. Statement of capital on 2022-09-06 GBP 115,708,344.83
2022-11-07Cancellation of shares. Statement of capital on 2022-09-08 GBP 115,708,331.78
2022-11-07Purchase of own shares
2022-10-12Purchase of own shares
2022-10-12Cancellation of shares. Statement of capital on 2022-08-03 GBP 115,708,600.36
2022-10-12Cancellation of shares. Statement of capital on 2022-08-04 GBP 115,708,582.65
2022-10-12Cancellation of shares. Statement of capital on 2022-08-05 GBP 115,708,565.21
2022-10-12Cancellation of shares. Statement of capital on 2022-08-08 GBP 115,708,552.51
2022-10-12Cancellation of shares. Statement of capital on 2022-08-09 GBP 115,708,540.59
2022-09-29Purchase of own shares
2022-09-29Cancellation of shares. Statement of capital on 2022-08-02 GBP 115,708,618.13
2022-09-29Cancellation of shares. Statement of capital on 2022-08-01 GBP 115,708,623.09
2022-09-29Cancellation of shares. Statement of capital on 2022-07-27 GBP 115,708,677.22
2022-09-29Cancellation of shares. Statement of capital on 2022-07-28 GBP 115,708,659.40
2022-09-29Cancellation of shares. Statement of capital on 2022-07-29 GBP 115,708,641.17
2022-09-29SH06Cancellation of shares. Statement of capital on 2022-08-02 GBP 115,708,618.13
2022-09-29SH03Purchase of own shares
2022-09-16SH06Cancellation of shares. Statement of capital on 2022-07-26 GBP 115,708,694.61
2022-09-15SH06Cancellation of shares. Statement of capital on 2022-07-21 GBP 115,708,735.05
2022-09-15SH03Purchase of own shares
2022-08-25Purchase of own shares
2022-08-25Cancellation of shares. Statement of capital on 2022-06-30 GBP 115,709,001.18
2022-08-25Cancellation of shares. Statement of capital on 2022-07-12 GBP 115,708,839.69
2022-08-25Cancellation of shares. Statement of capital on 2022-07-04 GBP 115,708,973.74
2022-08-25Cancellation of shares. Statement of capital on 2022-07-08 GBP 115,708,876.52
2022-08-25Cancellation of shares. Statement of capital on 2022-07-06 GBP 115,708,924.15
2022-08-25Cancellation of shares. Statement of capital on 2022-07-11 GBP 115,708,858.28
2022-08-25Cancellation of shares. Statement of capital on 2022-07-05 GBP 115,708,948.85
2022-08-25Cancellation of shares. Statement of capital on 2022-07-01 GBP 115,708,998.47
2022-08-25Cancellation of shares. Statement of capital on 2022-07-07 GBP 115,708,900.03
2022-08-25SH06Cancellation of shares. Statement of capital on 2022-07-04 GBP 115,708,973.74
2022-05-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2022-05-25RES10Resolutions passed:Resolution of allotment of securitiesResolution of variation of share rightsSubject to the confirmation of the court, the share premium account of the company be and is hereby cancelled and the amount of such reduction be and is here...
2022-03-07AD02Register inspection address changed from C/O Capita Asset Services 145 Morrison Street Edinburgh EH3 8FJ Scotland to Equiniti, William Smith House Thurso Enterprise Park Thurso KW14 7XW
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW KIRK
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-07-27SH02Consolidation of shares on 2021-06-23
2021-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2347810004
2021-06-29MEM/ARTSARTICLES OF ASSOCIATION
2021-06-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Various resolutions 23/06/2021
  • Resolution of adoption of Articles of Association
2021-06-03Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 927186152. Address: 4th Floor, Saltire Court, 20 Castle Terrace, EDINBURGH EH1 2EN SCOTLAND
2021-06-03Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 927194198. Address: 4th Floor, Saltire Court, 20 Castle Terrace, EDINBURGH EH1 2EN SCOTLAND
2021-05-13SH02Sub-division of shares on 2021-01-12
2021-04-27SH0131/03/21 STATEMENT OF CAPITAL GBP 115709186.25
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW ROSE
2021-04-15AP01DIRECTOR APPOINTED MR ALEXANDER LORENTZEN KRANE
2021-04-07AP01DIRECTOR APPOINTED MR ALAN FERGUSON
2021-04-01AP01DIRECTOR APPOINTED MRS MARGARETH ØVRUM
2021-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2347810003
2021-03-31AP01DIRECTOR APPOINTED MS ANNE STEVENS
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH PROUST VAN HEESWIJK
2021-03-31CERTNMCompany name changed premier oil PLC\certificate issued on 31/03/21
2021-03-22OCSanction restructuring plan P26A
2021-02-02RES13Resolutions passed:
  • Appr of merger/R9 waiver/share subdivision 12/01/2021
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARD CHARLES DURRANT
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA JEREMIAH
2020-10-29SH0107/09/20 STATEMENT OF CAPITAL GBP 115691584
2020-09-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-07-01OCSanctioned scheme of arrangement
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW ALLAN
2020-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-23SH0105/06/20 STATEMENT OF CAPITAL GBP 115253579
2020-06-10AP03Appointment of Mrs Rachel Abigail Rickard as company secretary on 2020-06-10
2020-06-10TM02Termination of appointment of Andrew George Gibb on 2020-06-10
2020-04-07AP01DIRECTOR APPOINTED MRS ELISABETH PROUST VAN HEESWIJK
2020-02-07SH0104/02/20 STATEMENT OF CAPITAL GBP 104697451
2020-01-07RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.125 for COAF: UK600127901Y2020 ASIN: GB00B43G0577
2020-01-03SH0113/12/19 STATEMENT OF CAPITAL GBP 103942009.875
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR IDA JANE HINKLEY
2019-12-11SH0102/11/19 STATEMENT OF CAPITAL GBP 103941843.375
2019-10-25SH0123/10/19 STATEMENT OF CAPITAL GBP 103925883
2019-08-06SH0106/08/19 STATEMENT OF CAPITAL GBP 103743813.75
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-07-15SH0115/07/19 STATEMENT OF CAPITAL GBP 103730529.375
2019-05-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • 16/05/2019
2019-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-22SH0122/05/19 STATEMENT OF CAPITAL GBP 103041349.375
2019-05-17AP01DIRECTOR APPOINTED MS BARBARA JEREMIAH
2019-05-14SH0110/05/19 STATEMENT OF CAPITAL GBP 103040614.375
2019-04-05SH0104/04/19 STATEMENT OF CAPITAL GBP 102705411.125
2019-03-20SH0115/03/19 STATEMENT OF CAPITAL GBP 102701270.625
2019-02-26SH0123/02/19 STATEMENT OF CAPITAL GBP 102134293.875
2019-01-03SH0120/12/18 STATEMENT OF CAPITAL GBP 102133740.63
2018-11-23SH0116/11/18 STATEMENT OF CAPITAL GBP 102132772.75
2018-11-15SH0114/11/18 STATEMENT OF CAPITAL GBP 102132335.88
2018-11-01AP03Appointment of Mr Andrew George Gibb as company secretary on 2018-11-01
2018-11-01TM02Termination of appointment of Rachel Abigail Rickard on 2018-11-01
2018-11-01SH0101/11/18 STATEMENT OF CAPITAL GBP 102131795.5
2018-10-26SH0124/10/18 STATEMENT OF CAPITAL GBP 101980890.875
2018-10-09SH0108/10/18 STATEMENT OF CAPITAL GBP 101980890.88
2018-09-12SH0112/09/18 STATEMENT OF CAPITAL GBP 101979718
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 96895551.625
2018-07-05SH0105/07/18 STATEMENT OF CAPITAL GBP 96895551.625
2018-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 96116804.125
2018-05-25SH0124/05/18 STATEMENT OF CAPITAL GBP 96116804.125
2018-05-22RES13THAT THE COMPANY AND THOSE COMPANIES WHICH ARE SUBSIDARIES OF THE COMPANY AT ANY TIME DURING THE PERIOD FOR WHICH THIS RESOLUTION HAS EFFECT, BE AUTHORISED IN ACCORDANCE WITH 366 AND 367 OF THE COMPANIES ACT 16/05/2018
2018-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 95998498.88
2018-04-17SH0117/04/18 STATEMENT OF CAPITAL GBP 95998498.88
2018-04-10AP03Appointment of Mrs Rachel Abigail Rickard as company secretary on 2018-04-09
2018-04-10TM02Termination of appointment of Andrew George Gibb on 2018-04-09
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 95992207.25
2018-03-06SH0105/03/18 STATEMENT OF CAPITAL GBP 95992207.25
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 95885047.75
2018-01-31SH0129/01/18 STATEMENT OF CAPITAL GBP 95885047.75
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 65630725.125
2018-01-03SH0120/12/17 STATEMENT OF CAPITAL GBP 65630725.125
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 65630688.75
2017-12-18SH0118/12/17 STATEMENT OF CAPITAL GBP 65630688.75
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 65265297
2017-11-15SH0114/11/17 STATEMENT OF CAPITAL GBP 65265297
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 64262803.88
2017-10-03SH0103/10/17 STATEMENT OF CAPITAL GBP 64262803.88
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 64228085.5
2017-09-11SH0131/08/17 STATEMENT OF CAPITAL GBP 64228085.5
2017-09-07AP01DIRECTOR APPOINTED MR ROY ALEXANDER FRANKLIN
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WELTON
2017-09-04AP01DIRECTOR APPOINTED MR MICHAEL WHEELER
2017-09-01AP01DIRECTOR APPOINTED MR DAVID JOHN BLACKWOOD
2017-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2347810003
2017-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2347810002
2017-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2347810001
2017-07-20OCSANCTION SCHEME OF ARRANGEMENT
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-02CC04STATEMENT OF COMPANY'S OBJECTS
2017-05-19SH0108/05/17 STATEMENT OF CAPITAL GBP 63853032.625
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DARBY
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LINDSELL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 63851457
2017-05-11SH0108/05/17 STATEMENT OF CAPITAL GBP 63851457
2017-03-24ANNOTATIONRectified
2017-01-31AP03SECRETARY APPOINTED MR ANDREW GEORGE GIBB
2017-01-31TM02APPOINTMENT TERMINATED, SECRETARY DETAILS REMOVED UNDER SECTION 1095
2017-01-24TM02APPOINTMENT TERMINATED, SECRETARY RACHEL RICKARD
2017-01-24AP03SECRETARY APPOINTED DETAILS REMOVED UNDER SECTION 1095
2016-11-02SH0102/11/16 STATEMENT OF CAPITAL GBP 63852958.25
2016-10-13AD02SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS 4TH FLOOR, ERSKINE HOUSE 68-73 QUEEN STREET EDINBURGH EH2 4NR SCOTLAND
2016-10-13AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 809-REG INT IN SHARES DISC TO PUB CO
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 63852214.25
2016-09-30SH0128/09/16 STATEMENT OF CAPITAL GBP 63852214.25
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HAWKINGS
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL ROMIEU
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL BAMFORD
2016-05-12RES13AUTHORITY TO EXCEED BORROWING LIMITS AND NOTICE OF GENERAL MEETING MAY BE CALLED ON NOTICE OF NOT LESS THAN 14 CLEAR DAYS 11/05/2016
2016-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-04AP01DIRECTOR APPOINTED MR IAIN FRASER MACDONALD
2016-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL ABIGAIL BENJAMIN / 27/11/2015
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 63851382.63
2015-08-26AR0131/07/15 NO MEMBER LIST
2015-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW ROSE / 30/07/2015
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LODGE
2015-05-29TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HUDDLE
2015-05-29AP03SECRETARY APPOINTED MISS RACHEL ABIGAIL BENJAMIN
2015-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM WELTON / 24/04/2015
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL ROMIEU / 24/04/2015
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLIVE LINDSELL / 24/04/2015
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IDA JANE HINKLEY / 24/04/2015
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DARBY / 24/04/2015
2015-03-26SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-19SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-19SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-19SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-10SH0605/12/14 STATEMENT OF CAPITAL GBP 63876161.00
2014-12-10SH0628/11/14 STATEMENT OF CAPITAL GBP 63977286.00
2014-12-10SH0621/11/14 STATEMENT OF CAPITAL GBP 64132879.25
2014-12-10SH0614/11/14 STATEMENT OF CAPITAL GBP 64263129.25
2014-12-10SH0607/11/14 STATEMENT OF CAPITAL GBP 6434254.25
2014-11-25SH0631/10/14 STATEMENT OF CAPITAL GBP 64420761.75
2014-11-20SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-20SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-20SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-29SH0624/10/14 STATEMENT OF CAPITAL GBP 64476511.75
2014-10-29SH0617/10/14 STATEMENT OF CAPITAL GBP 64547386.75
2014-10-29SH0626/09/14 STATEMENT OF CAPITAL GBP 64777538.375
2014-10-29SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-29SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-29SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-15SH0610/10/14 STATEMENT OF CAPITAL GBP 64682001.625
2014-10-15SH0603/10/14 STATEMENT OF CAPITAL GBP 64738278.50
2014-10-15SH0602/10/14 STATEMENT OF CAPITAL GBP 64755004.25
2014-10-15SH0618/09/14 STATEMENT OF CAPITAL GBP 64818163.375
2014-10-15SH0610/09/14 STATEMENT OF CAPITAL GBP 64851163.375
2014-10-15SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-15SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-15SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 64925682.625
2014-09-24SH0603/09/14 STATEMENT OF CAPITAL GBP 64925682.625
2014-09-24SH0628/08/14 STATEMENT OF CAPITAL GBP 64986948.785
2014-09-24SH0621/08/14 STATEMENT OF CAPITAL GBP 65049673.25
2014-09-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-22AP01DIRECTOR APPOINTED RICHARD ANDREW ROSE
2014-09-11SH0615/08/14 STATEMENT OF CAPITAL GBP 65082300.625
2014-09-11SH0607/08/14 STATEMENT OF CAPITAL GBP 65123175.125
2014-09-11SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-11SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-19AR0131/07/14 NO MEMBER LIST
2014-08-19SH0631/07/14 STATEMENT OF CAPITAL GBP 65175514.875
2014-08-19SH0623/07/14 STATEMENT OF CAPITAL GBP 65228264.875
2014-08-19SH0617/07/14 STATEMENT OF CAPITAL GBP 65288014.875
2014-08-19SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-19SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-19SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LOCKETT
2014-07-30SH0610/07/14 STATEMENT OF CAPITAL GBP 65361139.875
2014-07-30SH0603/07/14 STATEMENT OF CAPITAL GBP 65407485.50
2014-07-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-24SH0606/06/14 STATEMENT OF CAPITAL GBP 65451317.375
2014-06-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-16SH0630/05/14 STATEMENT OF CAPITAL GBP 65591942.375
2014-06-16SH0616/05/14 STATEMENT OF CAPITAL GBP 65696160.50
2014-06-16SH0612/05/14 STATEMENT OF CAPITAL GBP 65757067.375
2014-06-16SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-16SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-16SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-16SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-28RES13NOTICE OF GENERAL MEETING 14/05/2014
2014-05-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-22DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.125 for COAF: UK600067699Y2014 ASIN: GB00B43G0577
2014-05-21SH0621/05/14 STATEMENT OF CAPITAL GBP 65859851.875
2014-05-21SH0621/05/14 STATEMENT OF CAPITAL GBP 65804133.750
2014-05-21SH0621/05/14 STATEMENT OF CAPITAL GBP 65914226.875
2014-05-21AP01DIRECTOR APPOINTED DR SAMUEL ARNOLD DAVID BAMFORD
2014-05-21SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-21SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-21SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-12SH0612/05/14 STATEMENT OF CAPITAL GBP 65813333.25
2014-05-12SH0612/05/14 STATEMENT OF CAPITAL GBP 65887083.5
2014-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-01SH0601/05/14 STATEMENT OF CAPITAL GBP 65986066.50
2014-05-01SH0601/05/14 STATEMENT OF CAPITAL GBP 66081370.5
2014-05-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.125 for COAF: UK600067699Y2014 ASIN: GB00B43G0577
2014-02-27DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.125 for COAF: UK600067699Y2014 ASIN: GB00B43G0577
2014-02-13AP01DIRECTOR APPOINTED ANNE MARIE CANNON
2013-08-20AR0131/07/13 NO MEMBER LIST
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS
2013-06-18DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.125 for COAF: UK600059644Y2013 ASIN: GB00B43G0577
2013-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-14RES13NOTICE OF GENERAL MEETING 07/06/2013
2013-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-30DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.125 for COAF: UK600059644Y2013 ASIN: GB00B43G0577
2013-03-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.125 for COAF: UK600058575Y2013 ASIN: GB00B43G0577
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW ALLAN / 29/10/2012
2012-08-07AR0131/07/12 NO MEMBER LIST
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID GWYN ROBERTS / 07/08/2012
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HARBOUR ENERGY PLC or authorisation from an industry specific regulator to operate. These may not be required.
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 HARBOUR ENERGY PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of HARBOUR ENERGY PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HARBOUR ENERGY PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HARBOUR ENERGY PLC owns 1 domain names.

premier-oil.com  

Trademarks
We have not found any records of HARBOUR ENERGY PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARBOUR ENERGY PLC. 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 (70100 - Activities of head offices) as HARBOUR ENERGY PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HARBOUR ENERGY PLC 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.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
c/o BDO Advokater As Postboks 1704 Vika OSLO Norge 0121 927186152 Brønnøysundregistrene / Norway Company Register 2021-06-03
927194198 Brønnøysundregistrene / Norway Company Register 2021-06-03

Import/Export of Goods
Goods imported/exported by HARBOUR ENERGY PLC
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0087
2016-06-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2016-06-0073
2016-06-0073069000Tubes, pipes and hollow profiles "e.g., open seam, riveted or similarly closed", of iron or steel (excl. of cast iron, seamless or welded tubes and pipes and tubes and pipes having internal and external circular cross-sections and an external diameter of > 406,4 mm)
2016-06-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2016-05-0084849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2016-04-0084849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2016-04-0085238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2016-03-0082079010Interchangeable tools for hand tools, whether or not power-operated, or for machine tools, with working parts of diamond or agglomerated diamond, n.e.s.
2016-01-0082071990Rock-drilling or earth-boring tools, interchangeable, with working parts of materials other than sintered metal carbide, cermets, diamond or agglomerated diamond
2015-11-0073269098Articles of iron or steel, n.e.s.
2015-11-0082071910Rock-drilling or earth-boring tools, interchangeable, with working parts of diamond or agglomerated diamond
2015-11-0082079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2015-02-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2015-02-0085365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2015-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-01-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2015-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-01-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2013-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-08-0195030075Plastic toys and models, incorporating a motor (excl. electric trains, scale model assembly kits, and toys representing animals, human or non-human creatures)
2011-10-0185234025

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARBOUR ENERGY PLC 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 HARBOUR ENERGY PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name PMO
Listed Since 20-Feb-73
Market Sector Oil & Gas Producers
Market Sub Sector Exploration & Production
Market Capitalisation £1790.8M
Shares Issues 528,571,220.00
Share Type ORD GBP0.125
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.