Company NameUKCS Administrator Limited
DirectorsGraham Peter Elgie and Daniel Hugh Brown
Company StatusActive
Company Number04467016
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Graham Peter Elgie
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2015(12 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPaternoster House 1st Floor
65 St. Paul's Churchyard
London
EC4M 8AB
Director NameDr Daniel Hugh Brown
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2020(18 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaternoster House 1st Floor
65 St. Paul's Churchyard
London
EC4M 8AB
Secretary NameMrs Tracey Keith
StatusCurrent
Appointed26 April 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressAnnan House 4th Floor 33-35 Palmerston Road
Aberdeen
AB11 5QP
Scotland
Director NameJohn Craig Skipper
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleLawyer
Correspondence Address4 Belvidere Crescent
Aberdeen
Aberdeenshire
AB25 2NH
Scotland
Secretary NameRoy Leslie Tooley
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastfield Avenue
North Watford
Herts
WD24 4HH
Director NameMr James Nicholas Welby May
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 week, 3 days after company formation)
Appointment Duration10 months (resigned 28 April 2003)
RoleDg Of Trade Association
Country of ResidenceUnited Kingdom
Correspondence Address5 Parke Road
London
SW13 9NF
Secretary NameNigel Owen Essex
NationalityBritish
StatusResigned
Appointed18 October 2002(3 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 05 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCombe Ridge Pook Hill
Chiddingfold
Godalming
Surrey
GU8 4XR
Director NameStephen James Harris
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(10 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 01 February 2004)
RoleActing Dg
Correspondence Address3 Burnside Gardens
Stonehaven
Aberdeenshire
AB39 2FA
Scotland
Director NameMr Malcolm Webb
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(1 year, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 April 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGrayscroft
32 Grays Lane
Ashtead
Surrey
KT21 1BU
Director NameMr Stephen James Harris
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 May 2007)
RoleCommunications Director
Country of ResidenceScotland
Correspondence AddressMolineux 105 Braehead Crescent
Dunnottar
Stonehaven
AB39 2PP
Scotland
Secretary NameMr Malcolm Webb
NationalityBritish
StatusResigned
Appointed05 March 2004(1 year, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 April 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGrayscroft
32 Grays Lane
Ashtead
Surrey
KT21 1BU
Director NamePaul Fort Dymond
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(5 years after company formation)
Appointment Duration8 years, 2 months (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Springdale Park
Bieldside
Aberdeen
AB15 9FB
Scotland
Director NameMr Kenneth James Cruickshank
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(12 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 June 2018)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address6th Floor East, Portland House Bressenden Place
London
SW1E 5BH
Director NameMr Matthew Arthur Leeming Abraham
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(16 years after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPaternoster House 1st Floor
65 St. Paul's Churchyard
London
EC4M 8AB

Contact

Websiteoilandgasuk.co.uk
Email address[email protected]
Telephone01224 577250
Telephone regionAberdeen

Location

Registered AddressPaternoster House 1st Floor
65 St. Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Uk Offshore Oil & Gas Industry Association LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

23 December 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
18 November 2020Termination of appointment of Matthew Arthur Leeming Abraham as a director on 19 August 2020 (1 page)
26 August 2020Appointment of Dr Daniel Hugh Brown as a director on 19 August 2020 (2 pages)
26 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
10 March 2020Registered 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 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
28 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
17 August 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
3 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
2 July 2018Appointment of Mr Matthew Arthur Leeming Abraham as a director on 26 June 2018 (2 pages)
2 July 2018Termination of appointment of Kenneth James Cruickshank as a director on 26 June 2018 (1 page)
25 August 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
25 August 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
22 September 2015Termination of appointment of Paul Fort Dymond as a director on 17 September 2015 (1 page)
22 September 2015Termination of appointment of Paul Fort Dymond as a director on 17 September 2015 (1 page)
22 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
14 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
19 June 2015Termination of appointment of Malcolm Webb as a secretary on 30 April 2015 (1 page)
19 June 2015Termination of appointment of Malcolm Webb as a secretary on 30 April 2015 (1 page)
19 June 2015Appointment of Mr Graham Elgie as a director on 26 May 2015 (2 pages)
19 June 2015Appointment of Mr Graham Elgie as a director on 26 May 2015 (2 pages)
8 May 2015Termination of appointment of Malcolm Webb as a director on 30 April 2015 (1 page)
8 May 2015Termination of appointment of Malcolm Webb as a director on 30 April 2015 (1 page)
8 May 2015Appointment of Mr Kenneth James Cruickshank as a director on 1 May 2015 (2 pages)
8 May 2015Appointment of Mr Kenneth James Cruickshank as a director on 1 May 2015 (2 pages)
8 May 2015Appointment of Mr Kenneth James Cruickshank as a director on 1 May 2015 (2 pages)
16 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(5 pages)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(5 pages)
12 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
25 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
21 May 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 May 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 August 2010Registered office address changed from 2Nd Floor 232-242 Vauxhall Bridge Road London SW1V 1AU on 25 August 2010 (1 page)
25 August 2010Registered office address changed from 2Nd Floor 232-242 Vauxhall Bridge Road London SW1V 1AU on 25 August 2010 (1 page)
19 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
28 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
28 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 August 2009Return made up to 21/06/09; full list of members (3 pages)
24 August 2009Return made up to 21/06/09; full list of members (3 pages)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
18 July 2008Return made up to 21/06/08; full list of members (3 pages)
18 July 2008Return made up to 21/06/08; full list of members (3 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
7 September 2007Return made up to 21/06/07; no change of members (7 pages)
7 September 2007Return made up to 21/06/07; no change of members (7 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
6 July 2006Return made up to 21/06/06; full list of members (7 pages)
6 July 2006Return made up to 21/06/06; full list of members (7 pages)
15 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
6 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
4 July 2005Return made up to 21/06/05; full list of members (7 pages)
4 July 2005Return made up to 21/06/05; full list of members (7 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
26 October 2004Return made up to 21/06/04; full list of members (6 pages)
26 October 2004Return made up to 21/06/04; full list of members (6 pages)
4 October 2004New secretary appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004New secretary appointed (2 pages)
23 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
23 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
28 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 July 2003New director appointed (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003New director appointed (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003Registered office changed on 15/01/03 from: bp PLC breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
15 January 2003Registered office changed on 15/01/03 from: bp PLC breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003New secretary appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
21 June 2002Incorporation (24 pages)
21 June 2002Incorporation (24 pages)