65 St. Paul's Churchyard
London
EC4M 8AB
Director Name | Dr Daniel Hugh Brown |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2020(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paternoster House 1st Floor 65 St. Paul's Churchyard London EC4M 8AB |
Secretary Name | Mrs Tracey Keith |
---|---|
Status | Current |
Appointed | 26 April 2022(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Annan House 4th Floor 33-35 Palmerston Road Aberdeen AB11 5QP Scotland |
Director Name | John Craig Skipper |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Lawyer |
Correspondence Address | 4 Belvidere Crescent Aberdeen Aberdeenshire AB25 2NH Scotland |
Secretary Name | Roy Leslie Tooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Eastfield Avenue North Watford Herts WD24 4HH |
Director Name | Mr James Nicholas Welby May |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 week, 3 days after company formation) |
Appointment Duration | 10 months (resigned 28 April 2003) |
Role | Dg Of Trade Association |
Country of Residence | United Kingdom |
Correspondence Address | 5 Parke Road London SW13 9NF |
Secretary Name | Nigel Owen Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Combe Ridge Pook Hill Chiddingfold Godalming Surrey GU8 4XR |
Director Name | Stephen James Harris |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(10 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 February 2004) |
Role | Acting Dg |
Correspondence Address | 3 Burnside Gardens Stonehaven Aberdeenshire AB39 2FA Scotland |
Director Name | Mr Malcolm Webb |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 April 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Grayscroft 32 Grays Lane Ashtead Surrey KT21 1BU |
Director Name | Mr Stephen James Harris |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 May 2007) |
Role | Communications Director |
Country of Residence | Scotland |
Correspondence Address | Molineux 105 Braehead Crescent Dunnottar Stonehaven AB39 2PP Scotland |
Secretary Name | Mr Malcolm Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 April 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Grayscroft 32 Grays Lane Ashtead Surrey KT21 1BU |
Director Name | Paul Fort Dymond |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(5 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Springdale Park Bieldside Aberdeen AB15 9FB Scotland |
Director Name | Mr Kenneth James Cruickshank |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 June 2018) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 6th Floor East, Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr Matthew Arthur Leeming Abraham |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2018(16 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Paternoster House 1st Floor 65 St. Paul's Churchyard London EC4M 8AB |
Website | oilandgasuk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 577250 |
Telephone region | Aberdeen |
Registered Address | Paternoster House 1st Floor 65 St. Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Uk Offshore Oil & Gas Industry Association LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
23 December 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
18 November 2020 | Termination of appointment of Matthew Arthur Leeming Abraham as a director on 19 August 2020 (1 page) |
26 August 2020 | Appointment of Dr Daniel Hugh Brown as a director on 19 August 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
10 March 2020 | Registered office address changed from 6th Floor East, Portland House Bressenden Place London SW1E 5BH to Paternoster House 1st Floor 65 st. Paul's Churchyard London EC4M 8AB on 10 March 2020 (1 page) |
13 August 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
17 August 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
2 July 2018 | Appointment of Mr Matthew Arthur Leeming Abraham as a director on 26 June 2018 (2 pages) |
2 July 2018 | Termination of appointment of Kenneth James Cruickshank as a director on 26 June 2018 (1 page) |
25 August 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
25 August 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
26 September 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
26 September 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
22 September 2015 | Termination of appointment of Paul Fort Dymond as a director on 17 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Paul Fort Dymond as a director on 17 September 2015 (1 page) |
22 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
19 June 2015 | Termination of appointment of Malcolm Webb as a secretary on 30 April 2015 (1 page) |
19 June 2015 | Termination of appointment of Malcolm Webb as a secretary on 30 April 2015 (1 page) |
19 June 2015 | Appointment of Mr Graham Elgie as a director on 26 May 2015 (2 pages) |
19 June 2015 | Appointment of Mr Graham Elgie as a director on 26 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Malcolm Webb as a director on 30 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Malcolm Webb as a director on 30 April 2015 (1 page) |
8 May 2015 | Appointment of Mr Kenneth James Cruickshank as a director on 1 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Kenneth James Cruickshank as a director on 1 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Kenneth James Cruickshank as a director on 1 May 2015 (2 pages) |
16 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
12 August 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 August 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
25 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 May 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
25 August 2010 | Registered office address changed from 2Nd Floor 232-242 Vauxhall Bridge Road London SW1V 1AU on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from 2Nd Floor 232-242 Vauxhall Bridge Road London SW1V 1AU on 25 August 2010 (1 page) |
19 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
28 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
24 August 2009 | Return made up to 21/06/09; full list of members (3 pages) |
24 August 2009 | Return made up to 21/06/09; full list of members (3 pages) |
1 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
1 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
18 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
18 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
7 September 2007 | Return made up to 21/06/07; no change of members (7 pages) |
7 September 2007 | Return made up to 21/06/07; no change of members (7 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
6 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
15 May 2006 | Resolutions
|
15 May 2006 | Resolutions
|
6 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
6 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
4 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
26 October 2004 | Return made up to 21/06/04; full list of members (6 pages) |
26 October 2004 | Return made up to 21/06/04; full list of members (6 pages) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New secretary appointed (2 pages) |
23 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
23 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
28 July 2003 | Return made up to 21/06/03; full list of members
|
28 July 2003 | Return made up to 21/06/03; full list of members
|
28 July 2003 | New director appointed (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: bp PLC breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: bp PLC breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | New secretary appointed (2 pages) |
21 June 2002 | Incorporation (24 pages) |
21 June 2002 | Incorporation (24 pages) |