About

Registered Number: 03970675
Date of Incorporation: 12/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Riverbank House, 2 Swan Lane, London, EC4R 3TT,

 

Northern Petroleum (UK) Ltd was established in 2000, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
D'APICE, Hugo Anthony Charles 11 July 2018 - 1
MEREDITH, John Edwin Charles 17 March 2006 16 February 2009 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, William James 11 July 2018 11 July 2018 1

Filing History

Document Type Date
MR01 - N/A 11 June 2020
CS01 - N/A 19 May 2020
PSC05 - N/A 19 May 2020
RESOLUTIONS - N/A 29 April 2020
MA - Memorandum and Articles 29 April 2020
AA - Annual Accounts 18 October 2019
PARENT_ACC - N/A 18 October 2019
AGREEMENT2 - N/A 18 October 2019
GUARANTEE2 - N/A 18 October 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 23 November 2018
AGREEMENT2 - N/A 23 November 2018
PARENT_ACC - N/A 13 November 2018
GUARANTEE2 - N/A 13 November 2018
PSC05 - N/A 14 September 2018
CH01 - Change of particulars for director 13 September 2018
CH01 - Change of particulars for director 13 September 2018
AD01 - Change of registered office address 12 September 2018
PSC05 - N/A 11 September 2018
TM01 - Termination of appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
TM02 - Termination of appointment of secretary 23 July 2018
AP03 - Appointment of secretary 19 July 2018
AP01 - Appointment of director 18 July 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 23 October 2017
PSC05 - N/A 31 August 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 13 April 2016
AD01 - Change of registered office address 13 April 2016
AA - Annual Accounts 22 September 2015
AD01 - Change of registered office address 05 May 2015
AR01 - Annual Return 15 April 2015
SH01 - Return of Allotment of shares 16 January 2015
TM01 - Termination of appointment of director 13 January 2015
MISC - Miscellaneous document 31 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 15 April 2014
SH01 - Return of Allotment of shares 10 January 2014
AAMD - Amended Accounts 07 October 2013
AA - Annual Accounts 26 September 2013
AP01 - Appointment of director 29 July 2013
AP01 - Appointment of director 29 July 2013
TM01 - Termination of appointment of director 26 July 2013
TM01 - Termination of appointment of director 26 July 2013
TM02 - Termination of appointment of secretary 26 July 2013
TM01 - Termination of appointment of director 20 June 2013
AR01 - Annual Return 17 April 2013
SH01 - Return of Allotment of shares 21 January 2013
AA - Annual Accounts 18 September 2012
TM01 - Termination of appointment of director 06 June 2012
AP01 - Appointment of director 06 June 2012
AR01 - Annual Return 28 May 2012
SH01 - Return of Allotment of shares 03 January 2012
AA - Annual Accounts 19 August 2011
TM01 - Termination of appointment of director 16 May 2011
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 12 April 2011
CH01 - Change of particulars for director 12 April 2011
CH01 - Change of particulars for director 12 April 2011
CH01 - Change of particulars for director 12 April 2011
CH01 - Change of particulars for director 12 April 2011
CH03 - Change of particulars for secretary 12 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 14 April 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AUD - Auditor's letter of resignation 28 December 2008
AUD - Auditor's letter of resignation 15 December 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 13 June 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
353 - Register of members 23 October 2007
287 - Change in situation or address of Registered Office 23 October 2007
AA - Annual Accounts 19 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2007
363a - Annual Return 13 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
AA - Annual Accounts 27 June 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 02 July 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 28 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2004
RESOLUTIONS - N/A 16 January 2004
RESOLUTIONS - N/A 16 January 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
AA - Annual Accounts 10 July 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
363s - Annual Return 25 April 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
AA - Annual Accounts 01 November 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 04 May 2001
225 - Change of Accounting Reference Date 07 February 2001
RESOLUTIONS - N/A 07 August 2000
287 - Change in situation or address of Registered Office 26 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
287 - Change in situation or address of Registered Office 05 May 2000
NEWINC - New incorporation documents 12 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.