Company NameAtlantic Petroleum UK Limited
DirectorMark Thorleifsson HØJgaard
Company StatusActive
Company Number04395761
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Mark Thorleifsson HØJgaard
Date of BirthDecember 1976 (Born 47 years ago)
NationalityDanish
StatusCurrent
Appointed03 June 2019(17 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCertified Accountant
Country of ResidenceFaroe Islands
Correspondence AddressDalabour 18 SkÁLa
SkÁLa
Faroe Islands
Secretary NameCosec Services Limited (Corporation)
StatusCurrent
Appointed02 July 2003(1 year, 3 months after company formation)
Appointment Duration20 years, 10 months
Correspondence Address5 Stratford Place
London
W1C 1AX
Director NameWilhelm Eydinsson Petersen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFaroese Danish
StatusResigned
Appointed31 May 2002(2 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 20 November 2009)
RoleEngineer
Correspondence AddressTradavegur 3
Torshavn
F0 100
Faroe Islands
Director NamePoul Reidar Mohr
Date of BirthAugust 1929 (Born 94 years ago)
NationalityFaroese Danish
StatusResigned
Appointed31 May 2002(2 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 04 March 2008)
RoleCaptain
Correspondence AddressHandan A 13
Torshavn
F0 100
Faroe Islands
Director NameKjartan Hoydal
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityFaroese Danish
StatusResigned
Appointed31 May 2002(2 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 09 June 2009)
RoleDirector International Fisheri
Correspondence Address29a Emmanuel Road
London
SW12 0HF
Director NameMortan Hammer Johannesen
Date of BirthJuly 1937 (Born 86 years ago)
NationalityFaroese/Danish
StatusResigned
Appointed12 August 2003(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceFaroe Islands
Correspondence AddressTorfinsgota 44
100 Torshavn
Faroe Islands
Director NameOli Hammer
Date of BirthJuly 1944 (Born 79 years ago)
NationalityFaroese
StatusResigned
Appointed12 August 2003(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 March 2008)
RoleCompany Director
Correspondence AddressMarknagilsvegur 38
Torshavn Fo-100
Faroe Islands
Director NamePetur Even Djurhuus
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFaroese
StatusResigned
Appointed12 August 2003(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 March 2008)
RoleLawyer
Correspondence AddressNikolaj Mohrsgota 7
Torshavn
Fo 100
Faroe Islands
Director NameRichard Frederick Paynter Hardman
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(1 year, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 06 May 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Usborne Mews
South Lambeth
London
SW8 1LR
Director NameSigurd I Jakupsstovu
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFaroese
StatusResigned
Appointed26 August 2009(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 August 2011)
RoleChief Operating Officer
Country of ResidenceFaroe Islands
Correspondence AddressKraargota 1
Fo-160
Argir
Faroe Islands
Director NameTeitur Samuelsen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFaroese
StatusResigned
Appointed26 August 2009(7 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 January 2010)
RoleCheif Financial Officer
Country of ResidenceFaroe Islands
Correspondence AddressBrattlio 6
Fo-100
Torshabn
Faroe Islands
Director NameJan Edin Evensen
Date of BirthMay 1951 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed26 August 2009(7 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 May 2016)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressRoaveien 20
0752
Oslo
Norway
Director NameBen Arabo
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed01 September 2010(8 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 November 2017)
RoleCheif Executive Officer
Country of ResidenceFaroe Islands
Correspondence AddressAtlantic Petroleum P/F Gongin 9
Fo-110 Torshavn
Faroe Islands
Director NameMr Nigel Ralph Thorpe
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(9 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 May 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address38 Hertford Street
London
W1J 7SG
Director NameMr Wayne John Kirk
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(9 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 May 2016)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Hertford Street
London
W1J 7SG
Director NameMr Graeme Fawcett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(15 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stratford Place
London
W1C 1AX
Director NameHFW Directors Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL
Secretary NameHFW Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL

Contact

Websitepetroleum.fo
Telephone020 38790524
Telephone regionLondon

Location

Registered Address5 Stratford Place
London
W1C 1AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2m at £1Pf Atlantic Petroleum
100.00%
Ordinary

Financials

Year2014
Turnover£21,574,179
Gross Profit£7,193,927
Net Worth£61,393,785
Cash£5,806,084
Current Liabilities£3,183,037

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

13 March 2017Delivered on: 14 March 2017
Persons entitled: London Oil & Gas Limited

Classification: A registered charge
Outstanding
9 March 2017Delivered on: 14 March 2017
Persons entitled: Eik Banki P/F

Classification: A registered charge
Outstanding

Filing History

12 December 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
24 March 2023Full accounts made up to 31 December 2021 (34 pages)
21 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
30 December 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
5 May 2022Full accounts made up to 31 December 2020 (36 pages)
8 April 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
9 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
2 June 2020Full accounts made up to 31 December 2019 (35 pages)
23 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
7 June 2019Appointment of Mr Mark Thorleifsson Højgaard as a director on 3 June 2019 (2 pages)
7 June 2019Termination of appointment of Graeme Fawcett as a director on 24 May 2019 (1 page)
28 March 2019Full accounts made up to 31 December 2018 (44 pages)
28 March 2019Full accounts made up to 31 December 2017 (44 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
21 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
5 December 2017Full accounts made up to 31 December 2016 (48 pages)
1 December 2017Termination of appointment of Ben Arabo as a director on 30 November 2017 (1 page)
1 December 2017Appointment of Mr Graeme Fawcett as a director on 30 November 2017 (2 pages)
1 December 2017Termination of appointment of Ben Arabo as a director on 30 November 2017 (1 page)
1 December 2017Appointment of Mr Graeme Fawcett as a director on 30 November 2017 (2 pages)
5 September 2017Registered office address changed from 38 Hertford Street London W1J 7SG to 5 Stratford Place London W1C 1AX on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 38 Hertford Street London W1J 7SG to 5 Stratford Place London W1C 1AX on 5 September 2017 (1 page)
22 August 2017Secretary's details changed for Cosec Services Limited on 22 August 2017 (1 page)
22 August 2017Secretary's details changed for Cosec Services Limited on 22 August 2017 (1 page)
28 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
14 March 2017Registration of charge 043957610002, created on 13 March 2017 (44 pages)
14 March 2017Registration of charge 043957610001, created on 9 March 2017 (14 pages)
14 March 2017Registration of charge 043957610001, created on 9 March 2017 (14 pages)
14 March 2017Registration of charge 043957610002, created on 13 March 2017 (44 pages)
1 November 2016Full accounts made up to 31 December 2015 (76 pages)
1 November 2016Full accounts made up to 31 December 2015 (76 pages)
9 June 2016Termination of appointment of Wayne John Kirk as a director on 6 May 2016 (1 page)
9 June 2016Termination of appointment of Richard Frederick Paynter Hardman as a director on 6 May 2016 (1 page)
9 June 2016Termination of appointment of Wayne John Kirk as a director on 6 May 2016 (1 page)
9 June 2016Termination of appointment of Nigel Ralph Thorpe as a director on 6 May 2016 (1 page)
9 June 2016Termination of appointment of Jan Edin Evensen as a director on 6 May 2016 (1 page)
9 June 2016Termination of appointment of Nigel Ralph Thorpe as a director on 6 May 2016 (1 page)
9 June 2016Termination of appointment of Jan Edin Evensen as a director on 6 May 2016 (1 page)
9 June 2016Termination of appointment of Richard Frederick Paynter Hardman as a director on 6 May 2016 (1 page)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,000,001
(7 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,000,001
(7 pages)
8 October 2015Full accounts made up to 31 December 2014 (60 pages)
8 October 2015Full accounts made up to 31 December 2014 (60 pages)
7 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,000,001
(7 pages)
7 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,000,001
(7 pages)
29 September 2014Full accounts made up to 31 December 2013 (56 pages)
29 September 2014Full accounts made up to 31 December 2013 (56 pages)
14 April 2014Secretary's details changed for Cosec Services Limited on 12 April 2014 (1 page)
14 April 2014Secretary's details changed for Cosec Services Limited on 12 April 2014 (1 page)
14 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2,000,001
(7 pages)
14 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2,000,001
(7 pages)
25 September 2013Full accounts made up to 31 December 2012 (54 pages)
25 September 2013Full accounts made up to 31 December 2012 (54 pages)
25 March 2013Annual return made up to 15 March 2013 (17 pages)
25 March 2013Annual return made up to 15 March 2013 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (49 pages)
4 October 2012Full accounts made up to 31 December 2011 (49 pages)
28 March 2012Annual return made up to 15 March 2012 (17 pages)
28 March 2012Annual return made up to 15 March 2012 (17 pages)
18 January 2012Appointment of Mr Wayne John Kirk as a director (3 pages)
18 January 2012Appointment of Mr Wayne John Kirk as a director (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (45 pages)
5 October 2011Full accounts made up to 31 December 2010 (45 pages)
22 September 2011Appointment of Nigel Ralph Thorpe as a director (3 pages)
22 September 2011Appointment of Nigel Ralph Thorpe as a director (3 pages)
12 September 2011Termination of appointment of Sigurd I Jakupsstovu as a director (2 pages)
12 September 2011Termination of appointment of Sigurd I Jakupsstovu as a director (2 pages)
8 July 2011Secretary's details changed for Cosec Services Limited on 1 April 2011 (3 pages)
8 July 2011Secretary's details changed for Cosec Services Limited on 1 April 2011 (3 pages)
8 July 2011Secretary's details changed for Cosec Services Limited on 1 April 2011 (3 pages)
5 May 2011Auditor's resignation (1 page)
5 May 2011Auditor's resignation (1 page)
18 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (16 pages)
18 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (16 pages)
6 April 2011Registered office address changed from Care of 19 Cavendish Square London W1A 2AW on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from Care of 19 Cavendish Square London W1A 2AW on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from Care of 19 Cavendish Square London W1A 2AW on 6 April 2011 (2 pages)
7 October 2010Appointment of Ben Arabo as a director (3 pages)
7 October 2010Appointment of Ben Arabo as a director (3 pages)
5 October 2010Full accounts made up to 31 December 2009 (39 pages)
5 October 2010Full accounts made up to 31 December 2009 (39 pages)
14 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (15 pages)
14 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (15 pages)
18 January 2010Termination of appointment of Wilhelm Petersen as a director (2 pages)
18 January 2010Termination of appointment of Teitur Samuelsen as a director (2 pages)
18 January 2010Termination of appointment of Wilhelm Petersen as a director (2 pages)
18 January 2010Termination of appointment of Teitur Samuelsen as a director (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (34 pages)
5 November 2009Full accounts made up to 31 December 2008 (34 pages)
26 October 2009Director's details changed for Siguro I Jakupsstovu on 26 August 2009 (1 page)
26 October 2009Director's details changed for Siguro I Jakupsstovu on 26 August 2009 (1 page)
8 October 2009Appointment of Teitur Samuelsen as a director (2 pages)
8 October 2009Appointment of Teitur Samuelsen as a director (2 pages)
8 October 2009Appointment of Jan Edin Evensen as a director (2 pages)
8 October 2009Appointment of Siguro I Jakupsstovu as a director (2 pages)
8 October 2009Appointment of Siguro I Jakupsstovu as a director (2 pages)
8 October 2009Appointment of Jan Edin Evensen as a director (2 pages)
11 September 2009Appointment terminated director kjartan hoydal (1 page)
11 September 2009Appointment terminated director kjartan hoydal (1 page)
9 April 2009Return made up to 15/03/09; no change of members (6 pages)
9 April 2009Location of register of members (1 page)
9 April 2009Return made up to 15/03/09; no change of members (6 pages)
9 April 2009Location of register of members (1 page)
12 February 2009Secretary's change of particulars / cosec services LIMITED / 06/11/2008 (1 page)
12 February 2009Secretary's change of particulars / cosec services LIMITED / 06/11/2008 (1 page)
3 November 2008Registered office changed on 03/11/2008 from 4TH floor 15-16 new burlington street london W1S 3BJ (1 page)
3 November 2008Full accounts made up to 31 December 2007 (31 pages)
3 November 2008Full accounts made up to 31 December 2007 (31 pages)
3 November 2008Registered office changed on 03/11/2008 from 4TH floor 15-16 new burlington street london W1S 3BJ (1 page)
5 April 2008Return made up to 15/03/08; no change of members (7 pages)
5 April 2008Return made up to 15/03/08; no change of members (7 pages)
12 March 2008Appointment terminated director oli hammer (1 page)
12 March 2008Appointment terminated director oli hammer (1 page)
12 March 2008Appointment terminated director petur djurhuus (1 page)
12 March 2008Appointment terminated director poul mohr (1 page)
12 March 2008Appointment terminated director petur djurhuus (1 page)
12 March 2008Appointment terminated director mortan johannesen (1 page)
12 March 2008Appointment terminated director poul mohr (1 page)
12 March 2008Appointment terminated director mortan johannesen (1 page)
19 February 2008Section 394 (1 page)
19 February 2008Section 394 (1 page)
14 May 2007Full accounts made up to 31 December 2006 (24 pages)
14 May 2007Full accounts made up to 31 December 2006 (24 pages)
20 April 2007Return made up to 15/03/07; full list of members (9 pages)
20 April 2007Return made up to 15/03/07; full list of members (9 pages)
23 June 2006Full accounts made up to 31 December 2005 (16 pages)
23 June 2006Full accounts made up to 31 December 2005 (16 pages)
21 March 2006Return made up to 15/03/06; full list of members (9 pages)
21 March 2006Return made up to 15/03/06; full list of members (9 pages)
29 April 2005Full accounts made up to 31 December 2004 (12 pages)
29 April 2005Full accounts made up to 31 December 2003 (12 pages)
29 April 2005Full accounts made up to 31 December 2004 (12 pages)
29 April 2005Full accounts made up to 31 December 2003 (12 pages)
15 April 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 April 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 June 2004Registered office changed on 02/06/04 from: 14 coach & horses yard savile row london W1S 2EJ (1 page)
2 June 2004Registered office changed on 02/06/04 from: 14 coach & horses yard savile row london W1S 2EJ (1 page)
1 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
1 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
1 April 2004Return made up to 15/03/04; full list of members (9 pages)
1 April 2004Return made up to 15/03/04; full list of members (9 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
15 December 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 December 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 December 2003Nc inc already adjusted 21/11/03 (1 page)
15 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 December 2003Nc inc already adjusted 21/11/03 (1 page)
15 December 2003Ad 21/11/03--------- £ si 2000000@1=2000000 £ ic 1/2000001 (2 pages)
15 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 December 2003Ad 21/11/03--------- £ si 2000000@1=2000000 £ ic 1/2000001 (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003Registered office changed on 09/07/03 from: marlow house lloyds avenue london EC3N 3AL (1 page)
9 July 2003New secretary appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003Registered office changed on 09/07/03 from: marlow house lloyds avenue london EC3N 3AL (1 page)
18 April 2003Return made up to 15/03/03; full list of members (6 pages)
18 April 2003Return made up to 15/03/03; full list of members (6 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
6 June 2002Company name changed augurship 220 LIMITED\certificate issued on 06/06/02 (2 pages)
6 June 2002Company name changed augurship 220 LIMITED\certificate issued on 06/06/02 (2 pages)
28 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2002Incorporation (32 pages)
15 March 2002Incorporation (32 pages)