About

Registered Number: 04362104
Date of Incorporation: 28/01/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: Wellington House 4th Floor, 125 The Strand, London, WC2R 0AP,

 

Nautical Petroleum Ltd was founded on 28 January 2002 with its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 8 directors listed as Wood, Duncan, Bank, Daryl Mark, Davis, David Richard, Meiring, Johan Benjamin, Mellett, Stephanus Francois, Ogilvie Thompson, Anthony Thomas, Roodt, Dawid Daniel, Van Den Berg, Johann for Nautical Petroleum Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANK, Daryl Mark 30 May 2002 05 April 2004 1
DAVIS, David Richard 30 May 2002 19 September 2003 1
MEIRING, Johan Benjamin 15 May 2002 01 April 2005 1
MELLETT, Stephanus Francois 15 May 2002 13 February 2003 1
OGILVIE THOMPSON, Anthony Thomas 30 May 2002 05 April 2004 1
ROODT, Dawid Daniel 30 May 2002 19 September 2003 1
VAN DEN BERG, Johann 15 May 2002 30 April 2003 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Duncan 26 October 2012 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
TM01 - Termination of appointment of director 06 February 2020
AA - Annual Accounts 15 April 2019
CS01 - N/A 08 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 February 2019
MR01 - N/A 21 December 2018
MR01 - N/A 21 December 2018
AD01 - Change of registered office address 19 November 2018
MR04 - N/A 21 August 2018
AA - Annual Accounts 11 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2018
CS01 - N/A 05 February 2018
CH01 - Change of particulars for director 18 July 2017
CH01 - Change of particulars for director 18 July 2017
MR01 - N/A 11 July 2017
MR01 - N/A 10 July 2017
CH01 - Change of particulars for director 20 June 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 02 February 2017
CH01 - Change of particulars for director 01 February 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 30 April 2015
AP01 - Appointment of director 03 March 2015
MR04 - N/A 26 February 2015
AR01 - Annual Return 12 February 2015
RESOLUTIONS - N/A 04 September 2014
MA - Memorandum and Articles 04 September 2014
AA - Annual Accounts 30 July 2014
MR01 - N/A 28 July 2014
MR01 - N/A 24 July 2014
MR04 - N/A 08 July 2014
TM01 - Termination of appointment of director 23 May 2014
AP01 - Appointment of director 23 May 2014
AP01 - Appointment of director 22 May 2014
TM01 - Termination of appointment of director 17 May 2014
AR01 - Annual Return 28 January 2014
CH01 - Change of particulars for director 05 November 2013
CH01 - Change of particulars for director 02 November 2013
AUD - Auditor's letter of resignation 16 July 2013
AUD - Auditor's letter of resignation 15 July 2013
AA01 - Change of accounting reference date 26 June 2013
AR01 - Annual Return 31 January 2013
RESOLUTIONS - N/A 07 November 2012
CC04 - Statement of companies objects 07 November 2012
TM01 - Termination of appointment of director 02 November 2012
AP01 - Appointment of director 01 November 2012
AP01 - Appointment of director 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
AP01 - Appointment of director 01 November 2012
TM02 - Termination of appointment of secretary 01 November 2012
AP03 - Appointment of secretary 01 November 2012
AA - Annual Accounts 17 October 2012
SH01 - Return of Allotment of shares 15 August 2012
SH01 - Return of Allotment of shares 10 August 2012
RR08 - Application by a public company for re-registration as a private limited company following a Court Order reducing capital 08 August 2012
SH19 - Statement of capital 08 August 2012
RROC138 - N/A 08 August 2012
MAR - Memorandum and Articles - used in re-registration 08 August 2012
OC - Order of Court 08 August 2012
RESOLUTIONS - N/A 27 July 2012
SH01 - Return of Allotment of shares 22 June 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 21 February 2012
CH01 - Change of particulars for director 21 February 2012
CH01 - Change of particulars for director 21 February 2012
CH01 - Change of particulars for director 21 February 2012
AA - Annual Accounts 04 January 2012
MG01 - Particulars of a mortgage or charge 01 December 2011
RESOLUTIONS - N/A 28 November 2011
MG01 - Particulars of a mortgage or charge 21 June 2011
SH01 - Return of Allotment of shares 04 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2011
AD01 - Change of registered office address 01 March 2011
AD01 - Change of registered office address 01 March 2011
AR01 - Annual Return 23 February 2011
MG01 - Particulars of a mortgage or charge 14 December 2010
MEM/ARTS - N/A 23 November 2010
RESOLUTIONS - N/A 17 November 2010
TM01 - Termination of appointment of director 15 November 2010
SH01 - Return of Allotment of shares 10 November 2010
AA - Annual Accounts 05 November 2010
RESOLUTIONS - N/A 30 September 2010
AR01 - Annual Return 18 February 2010
RESOLUTIONS - N/A 08 January 2010
AA - Annual Accounts 30 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2009
CH01 - Change of particulars for director 13 October 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
RESOLUTIONS - N/A 10 December 2008
AA - Annual Accounts 26 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
RESOLUTIONS - N/A 30 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
363s - Annual Return 27 February 2008
RESOLUTIONS - N/A 18 December 2007
RESOLUTIONS - N/A 18 December 2007
RESOLUTIONS - N/A 18 December 2007
RESOLUTIONS - N/A 18 December 2007
123 - Notice of increase in nominal capital 18 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2007
AA - Annual Accounts 01 November 2007
395 - Particulars of a mortgage or charge 13 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
287 - Change in situation or address of Registered Office 20 March 2007
363s - Annual Return 16 March 2007
SA - Shares agreement 11 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
RESOLUTIONS - N/A 06 November 2006
RESOLUTIONS - N/A 06 November 2006
AA - Annual Accounts 05 October 2006
RESOLUTIONS - N/A 20 September 2006
123 - Notice of increase in nominal capital 20 September 2006
363s - Annual Return 23 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
287 - Change in situation or address of Registered Office 03 January 2006
RESOLUTIONS - N/A 21 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2005
AUD - Auditor's letter of resignation 17 August 2005
395 - Particulars of a mortgage or charge 13 August 2005
RESOLUTIONS - N/A 09 August 2005
RESOLUTIONS - N/A 09 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2005
AA - Annual Accounts 15 July 2005
225 - Change of Accounting Reference Date 05 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2005
MEM/ARTS - N/A 12 April 2005
123 - Notice of increase in nominal capital 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
CERTNM - Change of name certificate 31 March 2005
363s - Annual Return 28 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2004
RESOLUTIONS - N/A 29 September 2004
RESOLUTIONS - N/A 29 September 2004
RESOLUTIONS - N/A 29 September 2004
RESOLUTIONS - N/A 13 September 2004
RESOLUTIONS - N/A 13 September 2004
RESOLUTIONS - N/A 13 August 2004
AA - Annual Accounts 03 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 July 2004
353a - Register of members in non-legible form 07 June 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
287 - Change in situation or address of Registered Office 22 April 2004
363s - Annual Return 19 February 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
AA - Annual Accounts 24 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 August 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
363s - Annual Return 28 February 2003
287 - Change in situation or address of Registered Office 16 August 2002
SA - Shares agreement 09 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2002
PROSP - Prospectus 18 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
RESOLUTIONS - N/A 31 May 2002
RESOLUTIONS - N/A 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
225 - Change of Accounting Reference Date 31 May 2002
287 - Change in situation or address of Registered Office 31 May 2002
CERT8 - Certificate to entitle a public company to commence business and borrow 30 May 2002
117 - Application by a public company for certificate to commence business and statutory declaration in support 30 May 2002
NEWINC - New incorporation documents 28 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2018 Outstanding

N/A

A registered charge 20 December 2018 Outstanding

N/A

A registered charge 29 June 2017 Outstanding

N/A

A registered charge 29 June 2017 Outstanding

N/A

A registered charge 18 July 2014 Outstanding

N/A

A registered charge 18 July 2014 Outstanding

N/A

Rent deposit deed 24 November 2011 Fully Satisfied

N/A

Account charge 14 June 2011 Fully Satisfied

N/A

Rent deposit deed 30 November 2010 Fully Satisfied

N/A

Debenture 02 October 2007 Fully Satisfied

N/A

Deed of charge over credit balances 08 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.