Company NameLasmo (UOG) Plc.
DirectorsGianluigi Ferrara and Daragh Patrick Feltrim Fagan
Company StatusDissolved
Company Number01234982
CategoryPublic Limited Company
Incorporation Date25 November 1975(48 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameGianluigi Ferrara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed22 April 2002(26 years, 5 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address33 Binghill Road
Milltimber
Aberdeen
AB13 0JA
Scotland
Director NameDaragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2002(26 years, 8 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Secretary NameLinda Gillian Smith
NationalityBritish
StatusCurrent
Appointed08 August 2002(26 years, 8 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address11 Thellusson Way
Rickmansworth
Hertfordshire
WD3 8RB
Director NameMr Russell Seth Harvey
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(16 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1996)
RoleOil Company Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Croft
Grayswood
Haslemere
Surrey
Gu27
Director NameMichael James Pavia
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(16 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleFinance Director
Correspondence AddressLanghurst 5 Derby Road
Haslemere
Surrey
GU27 1BS
Director NameMr John Anthony Hogan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(16 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 April 1996)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malthouse Heaverham Road
Kemsing
Sevenoaks
Kent
TN15 6NE
Director NameMr Seyed Mohammed Mehdi Hashemi
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(16 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 22 January 1993)
RoleDirector-Operations
Correspondence Address30 Abingdon Court
London
W8 6BT
Director NameMr Joseph Derby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(16 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 1993)
RoleOil Executive
Country of ResidenceEngland
Correspondence AddressDenefield
Rectory Road Oakley
Basingstoke
Hampshire
RG23 7LJ
Secretary NameJohn Arthur Thomas Wedgwood
NationalityBritish
StatusResigned
Appointed29 May 1992(16 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chantry Close
Bishops Stortford
Hertfordshire
CM23 2SN
Director NameMr Duncan Taylor Milroy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(17 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
Hampton Court Road
East Molesey
Surrey
KT8 9DA
Director NameMr Colin Robert Gordon Gray
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1994(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 May 1995)
RoleExploration Manager
Correspondence Address16 Oakhill Road
Sevenoaks
Kent
TN13 1NP
Director NameDr Rupert Gervase William Kidd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(19 years, 8 months after company formation)
Appointment Duration10 months (resigned 16 May 1996)
RoleExploration Director
Correspondence Address9 Limetree Walk
Virginia Park
Virginia Water
Surrey
GU25 4SW
Director NameMrs Sandra Nan Demby Shaw
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(19 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 April 1996)
RoleLawyer
Country of ResidenceEngland
Correspondence Address21 Harcourt Road
Dorney Reach
Berkshire
SL6 0DT
Director NameMichael John Patterson Welland
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(20 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 1999)
RoleOil Executive
Country of ResidenceEngland
Correspondence Address175 Southwark Bridge Road
London
SE1 0ED
Director NameMr Anthony Charles Golding
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Sollershott West
Letchworth
Hertfordshire
SG6 3PU
Director NameJohn Arthur Thomas Wedgwood
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Chantry Close
Bishops Stortford
Hertfordshire
CM23 2SN
Director NameIan Findlay
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(23 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 November 2001)
RoleChartered Accountant
Correspondence Address38 Great King Street
Edinburgh
EH3 6QH
Scotland
Director NameDuncan Taylor Milroy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(23 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOaklands
Hampton Court Road
East Molesey
Surrey
KT8 9DA
Director NameAlan O'Brien
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(23 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 July 2002)
RoleSolicitor
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Secretary NameSandra Gail Walters
NationalityBritish
StatusResigned
Appointed30 April 1999(23 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 November 2001)
RoleCompany Director
Correspondence Address9 Danvers Way
Caterham
Surrey
CR3 5FJ
Secretary NameAlan O'Brien
NationalityBritish
StatusResigned
Appointed28 November 2001(26 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 July 2002)
RoleCompany Director
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH

Location

Registered AddressC/O Pricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,227,454

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 September 2004Dissolved (1 page)
29 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
15 March 2004Liquidators statement of receipts and payments (5 pages)
10 March 2003Registered office changed on 10/03/03 from: ebury bridge house 10 ebury bridge road london SW1W 8PZ (1 page)
28 February 2003Declaration of solvency (3 pages)
28 February 2003Appointment of a voluntary liquidator (1 page)
28 February 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 February 2003Return made up to 31/01/03; full list of members (6 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002Director resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
22 August 2002Secretary resigned (1 page)
20 May 2002Full accounts made up to 31 December 2001 (8 pages)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (1 page)
4 April 2002Return made up to 22/03/02; full list of members (6 pages)
22 January 2002Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page)
12 December 2001Director resigned (1 page)
12 December 2001New secretary appointed (2 pages)
7 December 2001Secretary resigned (1 page)
2 August 2001Full accounts made up to 31 December 2000 (9 pages)
11 April 2001Return made up to 22/03/01; full list of members (6 pages)
1 August 2000Full accounts made up to 31 December 1999 (10 pages)
18 April 2000Return made up to 22/03/00; full list of members (7 pages)
1 August 1999Full accounts made up to 31 December 1998 (10 pages)
16 May 1999New secretary appointed (2 pages)
16 May 1999Secretary resigned (1 page)
26 March 1999Return made up to 22/03/99; full list of members (7 pages)
17 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
8 July 1998Full accounts made up to 31 December 1997 (9 pages)
9 June 1998Return made up to 08/05/98; full list of members (7 pages)
30 July 1997Full accounts made up to 31 December 1996 (10 pages)
17 June 1997Registered office changed on 17/06/97 from: 100 liverpool street london EC2M 2BB (1 page)
23 May 1997Return made up to 08/05/97; full list of members (7 pages)
15 October 1996New director appointed (2 pages)
10 October 1996New director appointed (3 pages)
7 October 1996Director resigned (1 page)
7 July 1996Full accounts made up to 31 December 1995 (9 pages)
13 June 1996Director resigned (1 page)
2 June 1996Return made up to 08/05/96; full list of members (7 pages)
8 May 1996Director resigned (1 page)
30 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
24 November 1995Director's particulars changed (2 pages)
29 September 1995Full accounts made up to 31 December 1994 (9 pages)
4 August 1995New director appointed (4 pages)
2 August 1995New director appointed (4 pages)
8 June 1995Director resigned (4 pages)
19 May 1995Return made up to 08/05/95; no change of members (4 pages)
22 June 1993Return made up to 08/05/93; full list of members (8 pages)
16 June 1992Return made up to 29/05/92; full list of members (9 pages)
27 June 1990Return made up to 29/05/90; full list of members (5 pages)
20 June 1989Return made up to 30/05/89; full list of members (5 pages)
4 July 1988Return made up to 24/05/88; full list of members (5 pages)
24 September 1987Return made up to 26/05/87; full list of members (5 pages)
29 July 1986Return made up to 27/05/86; full list of members (5 pages)