London
W1T 1PT
Director Name | Mr William Peter Holland |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 30 Newman Street London W1T 1PT |
Secretary Name | Ms Louise Maree Armstrong |
---|---|
Status | Current |
Appointed | 31 May 2023(27 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Correspondence Address | 30 Newman Street London W1T 1PT |
Director Name | Mr Alastair Macnaughton Stuart |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2023(27 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | COO |
Country of Residence | England |
Correspondence Address | 30 Newman Street London W1T 1PT |
Director Name | Mr Paul Anthony Barrett |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | Langley Hall 49 Mill Lane Chalgrove Oxfordshire OX44 7SL |
Director Name | Dr Erika Syba |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | Langley Hall 49 Mill Lane Chalgrove Oxfordshire OX44 7SL |
Secretary Name | Dr Erika Syba |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Role | Geologist |
Correspondence Address | Les Gravanels 81600 Gaillac France |
Director Name | Mr Philip Greenhalgh |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 14 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Porter Street London W1U 6DD |
Secretary Name | Mr Philip Greenhalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Porter Street London W1U 6DD |
Director Name | Mr Hugh George Dunbar Mackay |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Porter Street London W1U 6DD |
Director Name | Mr Simon George Oddie |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(24 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2023) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 30 Newman Street London W1T 1PT |
Secretary Name | Mr Murray Ronald Keith Johnson |
---|---|
Status | Resigned |
Appointed | 15 October 2020(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2023) |
Role | Company Director |
Correspondence Address | 74 Gainsborough Road Kew Richmond TW9 2EA |
Website | europaoil.com |
---|
Registered Address | 30 Newman Street London W1T 1PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
19.3k at £0.1 | Europa Oil & Gas (Holdings) PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,878,000 |
Gross Profit | £325,000 |
Net Worth | -£9,148,000 |
Cash | £2,953,000 |
Current Liabilities | £999,000 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
8 September 2022 | Delivered on: 20 September 2022 Persons entitled: Union Jack Oil PLC Classification: A registered charge Outstanding |
---|---|
27 November 2006 | Delivered on: 30 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 February 2024 | Full accounts made up to 31 July 2023 (32 pages) |
---|---|
20 December 2023 | Termination of appointment of Simon George Oddie as a director on 30 November 2023 (1 page) |
10 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
28 July 2023 | Director's details changed for Mr Simon George Oddie on 15 March 2023 (2 pages) |
28 July 2023 | Appointment of Mr Alastair Macnaughton Stuart as a director on 17 July 2023 (2 pages) |
28 July 2023 | Director's details changed for Mr. William Peter Holland on 15 March 2023 (2 pages) |
1 June 2023 | Termination of appointment of Murray Ronald Keith Johnson as a secretary on 31 May 2023 (1 page) |
31 May 2023 | Appointment of Ms Louise Maree Armstrong as a secretary on 31 May 2023 (2 pages) |
28 February 2023 | Accounts for a small company made up to 31 July 2022 (31 pages) |
2 November 2022 | Satisfaction of charge 030937160002 in full (1 page) |
4 October 2022 | Appointment of Mr William Peter Holland as a director on 4 October 2022 (2 pages) |
20 September 2022 | Registration of charge 030937160002, created on 8 September 2022 (20 pages) |
5 September 2022 | Satisfaction of charge 1 in full (1 page) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
8 July 2022 | Director's details changed for Mr Brian John O'cathain on 6 July 2022 (2 pages) |
6 July 2022 | Director's details changed for Mr Simon George Oddie on 1 July 2022 (2 pages) |
6 July 2022 | Registered office address changed from 55 Baker Street London W1U 7EU England to 30 Newman Street London W1T 1PT on 6 July 2022 (1 page) |
21 February 2022 | Director's details changed for Mr Simon George Oddie on 15 February 2022 (2 pages) |
21 February 2022 | Director's details changed for Mr Brian John O'cathain on 15 February 2022 (2 pages) |
23 December 2021 | Full accounts made up to 31 July 2021 (31 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
5 February 2021 | Full accounts made up to 31 July 2020 (31 pages) |
23 December 2020 | Registered office address changed from 6 Porter Street London W1U 6DD to 55 Baker Street London W1U 7EU on 23 December 2020 (1 page) |
21 November 2020 | Director's details changed for Mr Simon George Oddie on 1 January 2020 (2 pages) |
20 November 2020 | Director's details changed for Mr Brian John O'cathain on 25 October 2020 (2 pages) |
25 October 2020 | Appointment of Mr Brian John O'cathain as a director on 23 October 2020 (2 pages) |
22 October 2020 | Termination of appointment of Philip Greenhalgh as a director on 14 October 2020 (1 page) |
15 October 2020 | Appointment of Mr Murray Ronald Keith Johnson as a secretary on 15 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of Philip Greenhalgh as a secretary on 14 October 2020 (1 page) |
4 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 31 July 2019 (31 pages) |
21 November 2019 | Termination of appointment of Hugh George Dunbar Mackay as a director on 21 November 2019 (1 page) |
21 November 2019 | Appointment of Mr Simon George Oddie as a director on 21 November 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
30 January 2019 | Full accounts made up to 31 July 2018 (29 pages) |
24 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
21 December 2017 | Full accounts made up to 31 July 2017 (32 pages) |
24 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 June 2017 | Secretary's details changed for Mr Philip Greenhalgh on 22 June 2017 (1 page) |
22 June 2017 | Director's details changed for Mr Philip Greenhalgh on 22 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Philip Greenhalgh on 22 June 2017 (2 pages) |
22 June 2017 | Secretary's details changed for Mr Philip Greenhalgh on 22 June 2017 (1 page) |
12 January 2017 | Full accounts made up to 31 July 2016 (31 pages) |
12 January 2017 | Full accounts made up to 31 July 2016 (31 pages) |
26 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
15 April 2016 | Full accounts made up to 31 July 2015 (32 pages) |
15 April 2016 | Full accounts made up to 31 July 2015 (32 pages) |
28 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
21 November 2014 | Full accounts made up to 31 July 2014 (29 pages) |
21 November 2014 | Full accounts made up to 31 July 2014 (29 pages) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 November 2013 | Full accounts made up to 31 July 2013 (30 pages) |
7 November 2013 | Full accounts made up to 31 July 2013 (30 pages) |
28 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
20 December 2012 | Full accounts made up to 31 July 2012 (33 pages) |
20 December 2012 | Full accounts made up to 31 July 2012 (33 pages) |
18 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Registered office address changed from 11 the Chambers Vineyard Abingdon Oxon OX14 3PX on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from 11 the Chambers Vineyard Abingdon Oxon OX14 3PX on 11 January 2012 (1 page) |
9 January 2012 | Full accounts made up to 31 July 2011 (34 pages) |
9 January 2012 | Full accounts made up to 31 July 2011 (34 pages) |
21 October 2011 | Appointment of Mr Hugh George Dunbar Mackay as a director (2 pages) |
21 October 2011 | Termination of appointment of Paul Barrett as a director (1 page) |
21 October 2011 | Appointment of Mr Hugh George Dunbar Mackay as a director (2 pages) |
21 October 2011 | Termination of appointment of Paul Barrett as a director (1 page) |
22 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Full accounts made up to 31 July 2010 (35 pages) |
16 December 2010 | Full accounts made up to 31 July 2010 (35 pages) |
2 September 2010 | Termination of appointment of Erika Syba as a director (1 page) |
2 September 2010 | Termination of appointment of Erika Syba as a director (1 page) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
31 October 2009 | Full accounts made up to 31 July 2009 (37 pages) |
31 October 2009 | Full accounts made up to 31 July 2009 (37 pages) |
25 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
24 August 2009 | Director's change of particulars / erika syba / 22/08/2009 (1 page) |
24 August 2009 | Director's change of particulars / erika syba / 22/08/2009 (1 page) |
24 August 2009 | Director's change of particulars / paul barrett / 22/08/2009 (1 page) |
24 August 2009 | Director's change of particulars / paul barrett / 22/08/2009 (1 page) |
9 March 2009 | Full accounts made up to 31 July 2008 (40 pages) |
9 March 2009 | Full accounts made up to 31 July 2008 (40 pages) |
26 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
2 May 2008 | Full accounts made up to 31 July 2007 (25 pages) |
2 May 2008 | Full accounts made up to 31 July 2007 (25 pages) |
20 March 2008 | Appointment terminated secretary erika syba (1 page) |
20 March 2008 | Secretary appointed mr philip greenhalgh (1 page) |
20 March 2008 | Appointment terminated secretary erika syba (1 page) |
20 March 2008 | Secretary appointed mr philip greenhalgh (1 page) |
12 February 2008 | New director appointed (4 pages) |
12 February 2008 | New director appointed (4 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 25 moorgate london EC2R 6AY (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 25 moorgate london EC2R 6AY (1 page) |
12 September 2007 | Return made up to 22/08/07; no change of members (7 pages) |
12 September 2007 | Return made up to 22/08/07; no change of members (7 pages) |
4 May 2007 | Resolutions
|
4 May 2007 | Resolutions
|
27 January 2007 | Full accounts made up to 31 July 2006 (28 pages) |
27 January 2007 | Full accounts made up to 31 July 2006 (28 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
2 October 2006 | Return made up to 22/08/06; full list of members (7 pages) |
2 October 2006 | Return made up to 22/08/06; full list of members (7 pages) |
19 April 2006 | Full accounts made up to 31 July 2005 (20 pages) |
19 April 2006 | Full accounts made up to 31 July 2005 (20 pages) |
20 September 2005 | Return made up to 22/08/05; full list of members (9 pages) |
20 September 2005 | Return made up to 22/08/05; full list of members (9 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 riding house street london W1A 3AS (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 riding house street london W1A 3AS (1 page) |
9 November 2004 | Group of companies' accounts made up to 31 July 2004 (26 pages) |
9 November 2004 | Group of companies' accounts made up to 31 July 2004 (26 pages) |
19 October 2004 | Ad 22/09/04--------- £ si [email protected]=411 £ ic 1523/1934 (2 pages) |
19 October 2004 | Ad 22/09/04--------- £ si [email protected]=411 £ ic 1523/1934 (2 pages) |
21 September 2004 | Return made up to 22/08/04; full list of members
|
21 September 2004 | Return made up to 22/08/04; full list of members
|
10 September 2004 | Accounting reference date extended from 31/01/04 to 31/07/04 (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 14 london road newark nottinghamshire NG24 1TW (1 page) |
10 September 2004 | Accounting reference date extended from 31/01/04 to 31/07/04 (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 14 london road newark nottinghamshire NG24 1TW (1 page) |
8 September 2004 | Ad 31/08/04--------- £ si [email protected]=523 £ ic 1000/1523 (2 pages) |
8 September 2004 | Ad 31/08/04--------- £ si [email protected]=523 £ ic 1000/1523 (2 pages) |
11 August 2004 | Auditor's resignation (1 page) |
11 August 2004 | Auditor's resignation (1 page) |
19 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
19 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
12 September 2003 | Return made up to 22/08/03; full list of members (8 pages) |
12 September 2003 | Return made up to 22/08/03; full list of members (8 pages) |
5 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
5 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
12 September 2002 | Return made up to 22/08/02; full list of members (8 pages) |
12 September 2002 | Return made up to 22/08/02; full list of members (8 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
29 August 2001 | Return made up to 22/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 22/08/01; full list of members (6 pages) |
22 January 2001 | Ad 29/09/00--------- £ si [email protected]=650 £ ic 100/750 (2 pages) |
22 January 2001 | Ad 31/12/00--------- £ si [email protected]=250 £ ic 750/1000 (2 pages) |
22 January 2001 | Ad 29/09/00--------- £ si [email protected]=650 £ ic 100/750 (2 pages) |
22 January 2001 | Resolutions
|
22 January 2001 | Ad 31/12/00--------- £ si [email protected]=250 £ ic 750/1000 (2 pages) |
22 January 2001 | Resolutions
|
1 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
4 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
4 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
1 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
1 September 1999 | Return made up to 22/08/99; full list of members
|
1 September 1999 | Return made up to 22/08/99; full list of members
|
5 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
5 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
20 August 1998 | Return made up to 22/08/98; full list of members (6 pages) |
20 August 1998 | Return made up to 22/08/98; full list of members (6 pages) |
1 September 1997 | Return made up to 22/08/97; full list of members (6 pages) |
1 September 1997 | Return made up to 22/08/97; full list of members (6 pages) |
26 June 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
26 June 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: 2 newark road collingham newark notts NG23 7LE (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: 2 newark road collingham newark notts NG23 7LE (1 page) |
28 August 1996 | Return made up to 22/08/96; full list of members (6 pages) |
28 August 1996 | Return made up to 22/08/96; full list of members (6 pages) |
30 August 1995 | Accounting reference date notified as 31/01 (1 page) |
30 August 1995 | Accounting reference date notified as 31/01 (1 page) |
22 August 1995 | Incorporation (18 pages) |
22 August 1995 | Incorporation (18 pages) |