Company NameNorthern Petroleum E&P Holdings Limited
Company StatusDissolved
Company Number03971175
CategoryPrivate Limited Company
Incorporation Date12 April 2000(24 years ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)
Previous Names5

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Petro Mychalkiw
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2018(18 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 01 June 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address93-95 Gloucester Place
London
W1U 6JQ
Secretary NameMr William James Anderson
StatusClosed
Appointed11 July 2018(18 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 01 June 2021)
RoleCompany Director
Correspondence Address93-95 Gloucester Place
London
W1U 6JQ
Director NameMr James Douglas Strachan Gordon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Secretary NameBrian Richard Turner
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address206a Camberwell New Road
London
SE5 0TH
Director NameDr Tadeusz Jan Brzozowski
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 June 2000)
RoleGeophysicist
Correspondence Address6 Ewell Downs Road
Ewell
Surrey
KT17 3BP
Director NameDerek Raymond Musgrove
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(1 day after company formation)
Appointment Duration13 years, 3 months (resigned 25 July 2013)
RoleMining Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMartin House
5 Martin Lane
London
EC4R 0DP
Director NameJeremy Mark White
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 24 November 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Grange Road
London
W5 5BX
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed13 April 2000(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 16 January 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Grange Road
London
W5 5BX
Secretary NameMr Christopher John Foss
NationalityBritish
StatusResigned
Appointed16 January 2003(2 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMartin House
5 Martin Lane
London
EC4R 0DP
Director NameMr Christopher John Foss
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(3 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMartin House
5 Martin Lane
London
EC4R 0DP
Director NameMr Graham Luxton Heard
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(3 years, 7 months after company formation)
Appointment Duration9 months (resigned 25 August 2004)
RoleGeologist
Country of ResidenceEngland
Correspondence Address19 Waterford Road
London
SW6 2DJ
Director NameGillian Clare Hunt
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(3 years, 7 months after company formation)
Appointment Duration9 months (resigned 25 August 2004)
RolePR Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Fellowes Way
Stevenage
Hertfordshire
SG2 8BW
Director NameBarry James Lonsdale
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(4 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 2008)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address4 Coach Lane
Brading
Sandown
Isle Of Wight
PO36 0HT
Director NameMr Bruno Josef Muller
Date of BirthJune 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed26 October 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 June 2006)
RoleFinancial Adviser
Country of ResidenceSwitzerland
Correspondence AddressChalet Mirador
Saanen
Ch-3792
Switzerland
Director NameIan Desmond Livingstone
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 June 2009)
RoleCompany Director
Correspondence AddressCasa Rosa 1 Carrero De Baix
Fonolleres
Parlava
Girona
17133
Director NamePer Gunnar Loge
Date of BirthMarch 1949 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed16 June 2008(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 June 2009)
RoleEngineer
Country of ResidenceNorway
Correspondence AddressVendla 48
Nesoya
N 1397
Norway
Director NameErik Costa Jorgensen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed16 June 2008(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 June 2009)
RoleChief Financial Officer
Correspondence Address400 Upper Richmond Road West
London
SW14 7JX
Director NameMr Keith Richard Bush
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed26 July 2013(13 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House 3.01 Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Nicholas Talbot Morgan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(13 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House 3.01 Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Campbell Joseph Airlie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(18 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 11 July 2018)
RoleChief Technical Officer
Country of ResidenceScotland
Correspondence Address3.01 Chester House Brixton Road
London
SW9 6DE

Contact

Websitewww.ati-oil.com

Location

Registered AddressRiverbank House
2 Swan Lane
London
EC4R 3TT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£429,074
Cash£469,974
Current Liabilities£1,025,939

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

22 November 2006Delivered on: 28 November 2006
Satisfied on: 30 March 2010
Persons entitled: Northern Petroleum PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First fixed charge the entire issued share capital of ati oil (offshore) limited and the italian interests. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 May 2020Change of details for Cabot Energy Plc as a person with significant control on 16 January 2020 (2 pages)
19 May 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
29 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 April 2020Memorandum and Articles of Association (20 pages)
7 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (81 pages)
7 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
7 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
7 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
16 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
23 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
23 November 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
13 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (71 pages)
13 November 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
21 September 2018Secretary's details changed for Mr William James Anderson on 10 September 2018 (1 page)
14 September 2018Change of details for Cabot Energy Plc as a person with significant control on 10 September 2018 (2 pages)
13 September 2018Director's details changed for Mr Petro Mychalkiw on 10 September 2018 (2 pages)
12 September 2018Registered office address changed from Chester House 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE United Kingdom to Riverbank House 2 Swan Lane London EC4R 3TT on 12 September 2018 (1 page)
11 September 2018Change of details for Cabot Energy Plc as a person with significant control on 10 September 2018 (2 pages)
1 August 2018Termination of appointment of Keith Richard Bush as a director on 1 August 2018 (1 page)
1 August 2018Termination of appointment of Nicholas Talbot Morgan as a director on 1 August 2018 (1 page)
19 July 2018Appointment of Mr William James Anderson as a secretary on 11 July 2018 (2 pages)
18 July 2018Termination of appointment of Campbell Joseph Airlie as a director on 11 July 2018 (1 page)
17 July 2018Appointment of Mr Campbell Joseph Airlie as a director on 11 July 2018 (2 pages)
17 July 2018Appointment of Mr Petro Mychalkiw as a director on 11 July 2018 (2 pages)
26 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
5 October 2017Full accounts made up to 31 December 2016 (13 pages)
5 October 2017Full accounts made up to 31 December 2016 (13 pages)
31 August 2017Change of details for Northern Petroleum Plc as a person with significant control on 27 June 2017 (2 pages)
31 August 2017Change of details for Northern Petroleum Plc as a person with significant control on 27 June 2017 (2 pages)
2 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (13 pages)
6 October 2016Full accounts made up to 31 December 2015 (13 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 253,750
(4 pages)
13 April 2016Registered office address changed from Chester House, Unit 3.01 Brixton Road London SW9 6DE England to Chester House 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE on 13 April 2016 (1 page)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 253,750
(4 pages)
13 April 2016Registered office address changed from Chester House, Unit 3.01 Brixton Road London SW9 6DE England to Chester House 3.01 Kennington Park 1-3 Brixton Road London SW9 6DE on 13 April 2016 (1 page)
23 September 2015Full accounts made up to 31 December 2014 (12 pages)
23 September 2015Full accounts made up to 31 December 2014 (12 pages)
5 May 2015Registered office address changed from Martin House 5 Martin Lane London EC4R 0DP to Chester House, Unit 3.01 Brixton Road London SW9 6DE on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Martin House 5 Martin Lane London EC4R 0DP to Chester House, Unit 3.01 Brixton Road London SW9 6DE on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Martin House 5 Martin Lane London EC4R 0DP to Chester House, Unit 3.01 Brixton Road London SW9 6DE on 5 May 2015 (1 page)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 253,750
(4 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 253,750
(4 pages)
31 October 2014Sec 519 (2 pages)
31 October 2014Sec 519 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 253,750
(4 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 253,750
(4 pages)
7 October 2013Amended full accounts made up to 31 December 2012 (12 pages)
7 October 2013Amended full accounts made up to 31 December 2012 (12 pages)
26 September 2013Full accounts made up to 31 December 2012 (12 pages)
26 September 2013Full accounts made up to 31 December 2012 (12 pages)
29 July 2013Appointment of Mr Nicholas Talbot Morgan as a director (2 pages)
29 July 2013Appointment of Mr Keith Richard Bush as a director (2 pages)
29 July 2013Appointment of Mr Keith Richard Bush as a director (2 pages)
29 July 2013Appointment of Mr Nicholas Talbot Morgan as a director (2 pages)
26 July 2013Termination of appointment of Derek Musgrove as a director (1 page)
26 July 2013Termination of appointment of Christopher Foss as a director (1 page)
26 July 2013Termination of appointment of Derek Musgrove as a director (1 page)
26 July 2013Termination of appointment of Christopher Foss as a secretary (1 page)
26 July 2013Termination of appointment of Christopher Foss as a director (1 page)
26 July 2013Termination of appointment of Derek Musgrove as a director (1 page)
26 July 2013Termination of appointment of Derek Musgrove as a director (1 page)
26 July 2013Termination of appointment of Christopher Foss as a secretary (1 page)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
21 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 253,750.0000
(4 pages)
21 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 253,750.0000
(4 pages)
18 September 2012Full accounts made up to 31 December 2011 (12 pages)
18 September 2012Full accounts made up to 31 December 2011 (12 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
19 August 2011Full accounts made up to 31 December 2010 (14 pages)
19 August 2011Full accounts made up to 31 December 2010 (14 pages)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
14 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 250,000.0000
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 250,000.0000
(4 pages)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
10 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 February 2011Change of name notice (2 pages)
9 February 2011Company name changed ati oil LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
(2 pages)
9 February 2011Company name changed ati oil LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
(2 pages)
9 February 2011Change of name notice (2 pages)
15 September 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
15 September 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
19 August 2010Group of companies' accounts made up to 30 September 2009 (26 pages)
19 August 2010Group of companies' accounts made up to 30 September 2009 (26 pages)
16 August 2010Annual return made up to 12 April 2010 with a full list of shareholders (12 pages)
16 August 2010Annual return made up to 12 April 2010 with a full list of shareholders (12 pages)
6 August 2010Director's details changed for Derek Raymond Musgrove on 4 January 2010 (2 pages)
6 August 2010Director's details changed for Christopher John Foss on 6 August 2010 (2 pages)
6 August 2010Secretary's details changed for Christopher John Foss on 6 August 2010 (1 page)
6 August 2010Director's details changed for Derek Raymond Musgrove on 4 January 2010 (2 pages)
6 August 2010Director's details changed for Christopher John Foss on 6 August 2010 (2 pages)
6 August 2010Secretary's details changed for Christopher John Foss on 6 August 2010 (1 page)
6 August 2010Director's details changed for Christopher John Foss on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Derek Raymond Musgrove on 4 January 2010 (2 pages)
6 August 2010Secretary's details changed for Christopher John Foss on 6 August 2010 (1 page)
29 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 243,750
(4 pages)
29 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 243,750
(4 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 March 2010Section 519 (1 page)
19 March 2010Section 519 (1 page)
18 March 2010Section 519 (1 page)
18 March 2010Section 519 (1 page)
8 March 2010Re-registration of Memorandum and Articles (13 pages)
8 March 2010Re-registration of Memorandum and Articles (13 pages)
8 March 2010Certificate of re-registration from Public Limited Company to Private (1 page)
8 March 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
8 March 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
8 March 2010Re-registration from a public company to a private limited company (1 page)
8 March 2010Certificate of re-registration from Public Limited Company to Private (1 page)
8 March 2010Re-registration from a public company to a private limited company (1 page)
14 August 2009882 allotting 59348000 shares @ 0.25P (3 pages)
14 August 2009882 allotting 59348000 shares @ 0.25P (3 pages)
29 June 2009Appointment terminated director per loge (1 page)
29 June 2009Appointment terminated director ian livingstone (1 page)
29 June 2009Appointment terminated director ian livingstone (1 page)
29 June 2009Appointment terminated director per loge (1 page)
29 June 2009Appointment terminated director erik jorgensen (1 page)
29 June 2009Appointment terminated director erik jorgensen (1 page)
24 June 2009Scheme of arrangement - amalgam\gbp ic 235640/23564000 (9 pages)
24 June 2009Certificate of reduction of issued capital (1 page)
24 June 2009Scheme of arrangement - amalgam\gbp ic 235640/23564000 (9 pages)
24 June 2009Certificate of reduction of issued capital (1 page)
23 June 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
23 June 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
12 June 2009Resolutions
  • RES13 ‐ Scheme,capitalisation 28/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 June 2009Resolutions
  • RES13 ‐ Scheme,capitalisation 28/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
8 June 2009Resolutions
  • RES13 ‐ Approve scheme of arrangement 28/05/2009
(1 page)
8 June 2009Resolutions
  • RES13 ‐ Approve scheme of arrangement 28/05/2009
(1 page)
3 June 2009Return made up to 12/04/09; bulk list available separately (7 pages)
3 June 2009Return made up to 12/04/09; bulk list available separately (7 pages)
19 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 February 2009Location of register of members (1 page)
12 February 2009Location of register of members (1 page)
10 February 2009Director's change of particulars / ian livingstone / 10/02/2009 (1 page)
10 February 2009Director's change of particulars / ian livingstone / 10/02/2009 (1 page)
9 February 2009Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page)
9 February 2009Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page)
9 February 2009Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page)
9 February 2009Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page)
7 November 2008Group of companies' accounts made up to 30 April 2008 (31 pages)
7 November 2008Group of companies' accounts made up to 30 April 2008 (31 pages)
4 November 2008Director's change of particulars / erik jorgensen / 15/09/2008 (1 page)
4 November 2008Director's change of particulars / erik jorgensen / 15/09/2008 (1 page)
4 September 2008Ad 29/08/08\gbp si [email protected]=62.5\gbp ic 266507/266569.5\ (2 pages)
4 September 2008Ad 29/08/08\gbp si [email protected]=62.5\gbp ic 266507/266569.5\ (2 pages)
18 June 2008Director appointed per gunnar loge (2 pages)
18 June 2008Director appointed erik costa jorgensen (2 pages)
18 June 2008Director appointed erik costa jorgensen (2 pages)
18 June 2008Director appointed per gunnar loge (2 pages)
17 June 2008Director's change of particulars / ian livingstone / 19/06/2007 (1 page)
17 June 2008Director's change of particulars / ian livingstone / 19/06/2007 (1 page)
9 June 2008Appointment terminated director barry lonsdale (1 page)
9 June 2008Appointment terminated director barry lonsdale (1 page)
25 April 2008Return made up to 12/04/08; bulk list available separately (9 pages)
25 April 2008Return made up to 12/04/08; bulk list available separately (9 pages)
3 January 2008Ad 28/12/07--------- £ si [email protected]=62 £ ic 266445/266507 (3 pages)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
3 January 2008Ad 28/12/07--------- £ si [email protected]=62 £ ic 266445/266507 (3 pages)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
31 December 2007Ad 20/12/07--------- £ si [email protected]=62 £ ic 266383/266445 (3 pages)
31 December 2007Ad 20/12/07--------- £ si [email protected]=62 £ ic 266383/266445 (3 pages)
2 December 2007Ad 20/11/07--------- £ si [email protected]=62 £ ic 266321/266383 (3 pages)
2 December 2007Ad 20/11/07--------- £ si [email protected]=62 £ ic 266321/266383 (3 pages)
28 November 2007Group of companies' accounts made up to 30 April 2007 (32 pages)
28 November 2007Group of companies' accounts made up to 30 April 2007 (32 pages)
15 November 2007Ad 06/11/07--------- £ si [email protected]=62 £ ic 266259/266321 (3 pages)
15 November 2007Ad 06/11/07--------- £ si [email protected]=62 £ ic 266259/266321 (3 pages)
29 October 2007Registered office changed on 29/10/07 from: 1 cornhill london EC3V 3ND (1 page)
29 October 2007Registered office changed on 29/10/07 from: 1 cornhill london EC3V 3ND (1 page)
25 October 2007Ad 26/09/07--------- £ si [email protected]=2500 £ ic 263759/266259 (2 pages)
25 October 2007Ad 26/09/07--------- £ si [email protected]=2500 £ ic 263759/266259 (2 pages)
27 September 2007Ad 20/09/07--------- £ si [email protected]=62 £ ic 263697/263759 (2 pages)
27 September 2007Ad 20/09/07--------- £ si [email protected]=62 £ ic 263697/263759 (2 pages)
20 September 2007Ad 11/09/07--------- £ si [email protected]=187 £ ic 263510/263697 (2 pages)
20 September 2007Ad 11/09/07--------- £ si [email protected]=187 £ ic 263510/263697 (2 pages)
31 August 2007Ad 20/08/07--------- £ si [email protected]=62 £ ic 263448/263510 (3 pages)
31 August 2007Ad 20/08/07--------- £ si [email protected]=62 £ ic 263448/263510 (3 pages)
15 August 2007Ad 06/08/07--------- £ si [email protected]=62 £ ic 263386/263448 (3 pages)
15 August 2007Ad 06/08/07--------- £ si [email protected]=62 £ ic 263386/263448 (3 pages)
16 July 2007Ad 21/06/07--------- £ si [email protected]=62 £ ic 263324/263386 (3 pages)
16 July 2007Ad 21/06/07--------- £ si [email protected]=62 £ ic 263324/263386 (3 pages)
9 July 2007Ad 25/06/07--------- £ si [email protected]=1250 £ ic 262074/263324 (2 pages)
9 July 2007Ad 25/06/07--------- £ si [email protected]=1250 £ ic 262074/263324 (2 pages)
15 June 2007Ad 06/06/07--------- £ si [email protected]=62 £ ic 261950/262012 (3 pages)
15 June 2007Ad 05/06/07--------- £ si [email protected]=62 £ ic 262012/262074 (3 pages)
15 June 2007Ad 06/06/07--------- £ si [email protected]=62 £ ic 261950/262012 (3 pages)
15 June 2007Ad 05/06/07--------- £ si [email protected]=62 £ ic 262012/262074 (3 pages)
4 May 2007Ad 24/04/07--------- £ si [email protected]=62 £ ic 261888/261950 (3 pages)
4 May 2007Ad 24/04/07--------- £ si [email protected]=62 £ ic 261888/261950 (3 pages)
23 April 2007Ad 12/04/07--------- £ si [email protected]=62 £ ic 261826/261888 (3 pages)
23 April 2007Ad 12/04/07--------- £ si [email protected]=62 £ ic 261826/261888 (3 pages)
23 April 2007Return made up to 12/04/07; bulk list available separately (9 pages)
23 April 2007Return made up to 12/04/07; bulk list available separately (9 pages)
3 April 2007Ad 21/03/07--------- £ si [email protected]=62 £ ic 261764/261826 (3 pages)
3 April 2007Ad 21/03/07--------- £ si [email protected]=62 £ ic 261764/261826 (3 pages)
28 March 2007Ad 21/03/07--------- £ si [email protected]=125 £ ic 261639/261764 (2 pages)
28 March 2007Ad 21/03/07--------- £ si [email protected]=125 £ ic 261639/261764 (2 pages)
24 March 2007Ad 06/03/07--------- £ si [email protected]=125 £ ic 261514/261639 (3 pages)
24 March 2007Ad 06/03/07--------- £ si [email protected]=125 £ ic 261514/261639 (3 pages)
12 March 2007Ad 01/03/07--------- £ si [email protected]=62 £ ic 261452/261514 (2 pages)
12 March 2007Ad 01/03/07--------- £ si [email protected]=62 £ ic 261452/261514 (2 pages)
28 February 2007Ad 30/01/07--------- £ si [email protected]=12500 £ ic 248952/261452 (3 pages)
28 February 2007Ad 30/01/07--------- £ si [email protected]=12500 £ ic 248952/261452 (3 pages)
2 February 2007Ad 23/01/07--------- £ si [email protected]=12500 £ ic 236452/248952 (3 pages)
2 February 2007Ad 23/01/07--------- £ si [email protected]=12500 £ ic 236452/248952 (3 pages)
20 January 2007Ad 22/12/06--------- £ si [email protected]=6250 £ ic 230202/236452 (3 pages)
20 January 2007Ad 22/12/06--------- £ si [email protected]=6250 £ ic 230202/236452 (3 pages)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Group of companies' accounts made up to 30 April 2006 (28 pages)
22 November 2006Group of companies' accounts made up to 30 April 2006 (28 pages)
3 November 2006Ad 25/10/06--------- £ si [email protected]=187 £ ic 230015/230202 (2 pages)
3 November 2006Ad 25/10/06--------- £ si [email protected]=187 £ ic 230015/230202 (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
24 May 2006Return made up to 12/04/06; bulk list available separately (9 pages)
24 May 2006Return made up to 12/04/06; bulk list available separately (9 pages)
4 May 2006Ad 25/04/06-25/04/06 £ si [email protected]=1875 £ ic 228140/230015 (2 pages)
4 May 2006Ad 25/04/06-25/04/06 £ si [email protected]=1875 £ ic 228140/230015 (2 pages)
5 October 2005Group of companies' accounts made up to 30 April 2005 (29 pages)
5 October 2005Group of companies' accounts made up to 30 April 2005 (29 pages)
18 May 2005Return made up to 12/04/05; full list of members (40 pages)
18 May 2005Return made up to 12/04/05; full list of members (40 pages)
17 February 2005Ad 08/02/05--------- £ si [email protected]=2000 £ ic 228615/230615 (2 pages)
17 February 2005Ad 08/02/05--------- £ si [email protected]=2000 £ ic 228615/230615 (2 pages)
9 February 2005Director's particulars changed (1 page)
9 February 2005Director's particulars changed (1 page)
8 February 2005Ad 14/01/05--------- £ si [email protected]=2500 £ ic 226115/228615 (2 pages)
8 February 2005Ad 14/01/05--------- £ si [email protected]=2500 £ ic 226115/228615 (2 pages)
20 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
8 December 2004Ad 25/11/04-26/11/04 £ si [email protected]= 26015 £ ic 200100/226115 (4 pages)
8 December 2004Ad 25/11/04-26/11/04 £ si [email protected]= 26015 £ ic 200100/226115 (4 pages)
29 November 2004Corrected re-reg cert (1 page)
29 November 2004Corrected re-reg cert (1 page)
25 November 2004Memorandum and Articles of Association (68 pages)
25 November 2004Memorandum and Articles of Association (68 pages)
22 November 2004Balance Sheet (1 page)
22 November 2004Application for reregistration from private to PLC (1 page)
22 November 2004Declaration on reregistration from private to PLC (1 page)
22 November 2004Certificate of re-registration from Private to Public Limited Company (1 page)
22 November 2004Declaration on reregistration from private to PLC (1 page)
22 November 2004Auditor's statement (1 page)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Application for reregistration from private to PLC (1 page)
22 November 2004Auditor's statement (1 page)
22 November 2004Balance Sheet (1 page)
22 November 2004Certificate of re-registration from Private to Public Limited Company (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
9 November 2004Statement of affairs (30 pages)
9 November 2004Ad 14/10/04--------- £ si [email protected]= 60000 £ ic 140100/200100 (2 pages)
9 November 2004Statement of affairs (30 pages)
9 November 2004Statement of affairs (30 pages)
9 November 2004Ad 14/10/04--------- £ si [email protected]= 60000 £ ic 80100/140100 (2 pages)
9 November 2004Statement of affairs (30 pages)
9 November 2004Ad 14/10/04--------- £ si [email protected]= 60000 £ ic 140100/200100 (2 pages)
9 November 2004Ad 14/10/04--------- £ si [email protected]= 60000 £ ic 80100/140100 (2 pages)
27 October 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
27 October 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
21 October 2004£ nc 1000000/5000000 15/10/04 (1 page)
21 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2004£ nc 1000000/5000000 15/10/04 (1 page)
21 October 2004Ad 14/10/04--------- £ si [email protected]= 80000 £ ic 100/80100 (2 pages)
21 October 2004Ad 14/10/04--------- £ si [email protected]= 80000 £ ic 100/80100 (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
10 September 2004S-div 20/08/04 (1 page)
10 September 2004S-div 20/08/04 (1 page)
7 September 2004Company name changed np italy LIMITED\certificate issued on 07/09/04 (2 pages)
7 September 2004Company name changed np italy LIMITED\certificate issued on 07/09/04 (2 pages)
1 September 2004Return made up to 12/04/04; full list of members (8 pages)
1 September 2004Return made up to 12/04/04; full list of members (8 pages)
25 June 2004Full accounts made up to 31 December 2003 (11 pages)
25 June 2004Full accounts made up to 31 December 2003 (11 pages)
6 February 2004Ad 28/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 2004Ad 28/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
3 December 2003Company name changed northern petroleum international LIMITED\certificate issued on 03/12/03 (2 pages)
3 December 2003Company name changed northern petroleum international LIMITED\certificate issued on 03/12/03 (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
29 August 2003Full accounts made up to 31 December 2002 (10 pages)
29 August 2003Full accounts made up to 31 December 2002 (10 pages)
25 April 2003Return made up to 12/04/03; full list of members (7 pages)
25 April 2003Return made up to 12/04/03; full list of members (7 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003New secretary appointed (2 pages)
26 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
26 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
26 April 2002Return made up to 12/04/02; full list of members (6 pages)
26 April 2002Return made up to 12/04/02; full list of members (6 pages)
15 October 2001Full accounts made up to 31 December 2000 (9 pages)
15 October 2001Full accounts made up to 31 December 2000 (9 pages)
4 May 2001Return made up to 12/04/01; full list of members (6 pages)
4 May 2001Return made up to 12/04/01; full list of members (6 pages)
7 February 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
7 February 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
26 May 2000Registered office changed on 26/05/00 from: 107-112 leadenhall street london EC3A 4AH (1 page)
26 May 2000Registered office changed on 26/05/00 from: 107-112 leadenhall street london EC3A 4AH (1 page)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000Registered office changed on 05/05/00 from: 22 great james street london WC1N 3ES (1 page)
5 May 2000Registered office changed on 05/05/00 from: 22 great james street london WC1N 3ES (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000New director appointed (2 pages)
12 April 2000Incorporation (21 pages)
12 April 2000Incorporation (21 pages)