Company NameInstitute Of Petroleum Limited
Company StatusDissolved
Company Number03945454
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)
Previous NamePetroleum Review Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Ava Dawn Longhurst
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2009(9 years, 1 month after company formation)
Appointment Duration13 years, 9 months (closed 24 January 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 New Cavendish Street
London
W1G 7AR
Secretary NameMiss Ava Dawn Longhurst
NationalityBritish
StatusClosed
Appointed20 April 2009(9 years, 1 month after company formation)
Appointment Duration13 years, 9 months (closed 24 January 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 New Cavendish Street
London
W1G 7AR
Director NameMrs Marta Aleksandra Kozlowska
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish,Polish
StatusClosed
Appointed09 April 2021(21 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 24 January 2023)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address61 New Cavendish Street
London
W1G 7AR
Director NameDr Brian Maurice Abbott
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleChartered Geologist
Correspondence Address3 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameIan Clive Dixon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleFinance Director
Correspondence Address25 Lower Road
Fetcham
Leatherhead
Surrey
KT22 9EL
Secretary NameIan Clive Dixon
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleFinance Director
Correspondence Address25 Lower Road
Fetcham
Leatherhead
Surrey
KT22 9EL
Director NameMs Louise Anne Kingham
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 09 April 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address61 New Cavendish Street
London
W1G 7AR
Director NameLawrence Charles Slade
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(6 years after company formation)
Appointment Duration11 months, 1 week (resigned 16 February 2007)
RoleDevelopment Director
Correspondence Address153 Eagle Way
Peterborough
Cambridgeshire
PE7 8EL
Secretary NameRoger Henry Edward Cooper
NationalityBritish
StatusResigned
Appointed15 March 2006(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2HS
Director NameRoger Henry Edward Cooper
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2HS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteenergyinst.org.uk
Telephone020 74677100
Telephone regionLondon

Location

Registered Address61 New Cavendish Street
London
W1G 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Energy Institute
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 June 2017Director's details changed for Louise Anne Kingham on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Louise Anne Kingham on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Miss Ava Dawn Longhurst on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Miss Ava Dawn Longhurst on 27 June 2017 (2 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
4 November 2016Secretary's details changed for Miss Ava Dawn Longhurst on 4 November 2016 (1 page)
4 November 2016Secretary's details changed for Miss Ava Dawn Longhurst on 4 November 2016 (1 page)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(5 pages)
14 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(5 pages)
14 April 2016Director's details changed for Louise Anne Kingham on 30 August 2015 (2 pages)
14 April 2016Director's details changed for Louise Anne Kingham on 30 August 2015 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(5 pages)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
13 August 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
13 August 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
2 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Miss Ava Dawn Longhurst on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Miss Ava Dawn Longhurst on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Miss Ava Dawn Longhurst on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
8 February 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
8 February 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
20 April 2009Secretary appointed miss ava dawn longhurst (1 page)
20 April 2009Appointment terminated secretary roger cooper (1 page)
20 April 2009Appointment terminated director roger cooper (1 page)
20 April 2009Appointment terminated secretary roger cooper (1 page)
20 April 2009Secretary appointed miss ava dawn longhurst (1 page)
20 April 2009Director appointed miss ava dawn longhurst (1 page)
20 April 2009Appointment terminated director roger cooper (1 page)
20 April 2009Director appointed miss ava dawn longhurst (1 page)
24 March 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
24 March 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
18 March 2009Return made up to 10/03/09; full list of members (3 pages)
18 March 2009Return made up to 10/03/09; full list of members (3 pages)
19 June 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
19 June 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
23 April 2008Return made up to 10/03/08; full list of members (3 pages)
23 April 2008Return made up to 10/03/08; full list of members (3 pages)
27 June 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
27 June 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
16 March 2007Return made up to 10/03/07; full list of members (2 pages)
16 March 2007Return made up to 10/03/07; full list of members (2 pages)
20 February 2007New director appointed (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (1 page)
15 May 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
15 May 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
21 March 2006Company name changed petroleum review LIMITED\certificate issued on 21/03/06 (2 pages)
21 March 2006Company name changed petroleum review LIMITED\certificate issued on 21/03/06 (2 pages)
16 March 2006Return made up to 10/03/06; full list of members (2 pages)
16 March 2006Return made up to 10/03/06; full list of members (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New secretary appointed (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (1 page)
5 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
5 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
15 March 2005Return made up to 10/03/05; full list of members (3 pages)
15 March 2005Return made up to 10/03/05; full list of members (3 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
25 May 2004Return made up to 10/03/04; full list of members (7 pages)
25 May 2004Return made up to 10/03/04; full list of members (7 pages)
5 December 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
5 December 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
10 April 2003Return made up to 10/03/03; full list of members (7 pages)
10 April 2003Return made up to 10/03/03; full list of members (7 pages)
17 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
17 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
13 March 2002Return made up to 10/03/02; full list of members (6 pages)
13 March 2002Return made up to 10/03/02; full list of members (6 pages)
11 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
11 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
23 April 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
(6 pages)
23 April 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
(6 pages)
21 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
21 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000New secretary appointed;new director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New secretary appointed;new director appointed (2 pages)
6 April 2000Secretary resigned (1 page)
10 March 2000Incorporation (14 pages)
10 March 2000Incorporation (14 pages)