London
W1T 1PT
Director Name | Mr William Peter Holland |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 30 Newman Street London W1T 1PT |
Secretary Name | Ms Louise Maree Armstrong |
---|---|
Status | Current |
Appointed | 31 May 2023(20 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Correspondence Address | 30 Newman Street London W1T 1PT |
Director Name | Mr Alastair Macnaughton Stuart |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2023(20 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | COO |
Country of Residence | England |
Correspondence Address | 30 Newman Street London W1T 1PT |
Director Name | Christian William Ahlefeld-Laurvig |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Denmark |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Petroleum Engineer |
Correspondence Address | The Manor House Clifton Hampden Oxford OX14 3EF |
Director Name | Mr Paul Anthony Barrett |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | Langley Hall 49 Mill Lane Chalgrove Oxfordshire OX44 7SL |
Director Name | Dr Erika Syba |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | Langley Hall 49 Mill Lane Chalgrove Oxfordshire OX44 7SL |
Secretary Name | Dr Erika Syba |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Geologist |
Correspondence Address | Les Gravanels 81600 Gaillac France |
Director Name | Mr Philip Greenhalgh |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 14 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Porter Street London W1U 6DD |
Secretary Name | Mr Philip Greenhalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(4 years, 12 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Porter Street London W1U 6DD |
Director Name | Mr Hugh George Dunbar Mackay |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Porter Street London W1U 6DD |
Director Name | Mr Simon George Oddie |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Newman Street London W1T 1PT |
Secretary Name | Mr Murray Ronald Keith Johnson |
---|---|
Status | Resigned |
Appointed | 15 October 2020(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2023) |
Role | Company Director |
Correspondence Address | 74 Gainsborough Road Kew Richmond TW9 2EA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | europaoil.com |
---|
Registered Address | 30 Newman Street London W1T 1PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Europa Oil & Gas (Holdings) PLC 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
27 November 2006 | Delivered on: 30 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
16 February 2024 | Accounts for a dormant company made up to 31 July 2023 (8 pages) |
---|---|
20 December 2023 | Termination of appointment of Simon George Oddie as a director on 30 November 2023 (1 page) |
2 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
28 July 2023 | Appointment of Mr Alastair Macnaughton Stuart as a director on 17 July 2023 (2 pages) |
28 July 2023 | Director's details changed for Mr. William Peter Holland on 15 March 2023 (2 pages) |
28 July 2023 | Director's details changed for Mr Simon George Oddie on 15 March 2023 (2 pages) |
31 May 2023 | Termination of appointment of Murray Ronald Keith Johnson as a secretary on 31 May 2023 (1 page) |
31 May 2023 | Appointment of Ms Louise Maree Armstrong as a secretary on 31 May 2023 (2 pages) |
28 February 2023 | Accounts for a dormant company made up to 31 July 2022 (8 pages) |
4 October 2022 | Appointment of Mr. William Peter Holland as a director on 4 October 2022 (2 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
6 July 2022 | Director's details changed for Mr Simon George Oddie on 1 July 2022 (2 pages) |
6 July 2022 | Registered office address changed from 55 Baker Street London W1U 7EU England to 30 Newman Street London W1T 1PT on 6 July 2022 (1 page) |
21 February 2022 | Director's details changed for Mr Simon George Oddie on 15 February 2022 (2 pages) |
23 December 2021 | Accounts for a dormant company made up to 31 July 2021 (8 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
21 January 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
23 December 2020 | Registered office address changed from 6 Porter Street London W1U 6DD to 55 Baker Street London W1U 7EU on 23 December 2020 (1 page) |
21 November 2020 | Director's details changed for Mr Simon George Oddie on 1 January 2020 (2 pages) |
27 October 2020 | Appointment of Mr Brian John O'cathain as a director on 22 October 2020 (2 pages) |
22 October 2020 | Termination of appointment of Philip Greenhalgh as a director on 14 October 2020 (1 page) |
15 October 2020 | Appointment of Mr Murray Ronald Keith Johnson as a secretary on 15 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of Philip Greenhalgh as a secretary on 14 October 2020 (1 page) |
4 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a dormant company made up to 31 July 2019 (8 pages) |
21 November 2019 | Termination of appointment of Hugh George Dunbar Mackay as a director on 21 November 2019 (1 page) |
21 November 2019 | Appointment of Mr Simon George Oddie as a director on 21 November 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
4 March 2019 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
10 January 2019 | Accounts for a dormant company made up to 31 July 2018 (8 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
22 June 2017 | Director's details changed for Mr Philip Greenhalgh on 22 June 2017 (2 pages) |
22 June 2017 | Secretary's details changed for Mr Philip Greenhalgh on 22 June 2017 (1 page) |
22 June 2017 | Secretary's details changed for Mr Philip Greenhalgh on 22 June 2017 (1 page) |
22 June 2017 | Director's details changed for Mr Philip Greenhalgh on 22 June 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
27 January 2017 | Amended accounts for a dormant company made up to 31 July 2016 (10 pages) |
27 January 2017 | Amended accounts for a dormant company made up to 31 July 2016 (10 pages) |
12 January 2017 | Accounts for a dormant company made up to 31 July 2016 (10 pages) |
12 January 2017 | Accounts for a dormant company made up to 31 July 2016 (10 pages) |
15 April 2016 | Full accounts made up to 31 July 2015 (8 pages) |
15 April 2016 | Full accounts made up to 31 July 2015 (8 pages) |
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
1 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
21 November 2014 | Full accounts made up to 31 July 2014 (8 pages) |
21 November 2014 | Full accounts made up to 31 July 2014 (8 pages) |
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
7 November 2013 | Full accounts made up to 31 July 2013 (9 pages) |
7 November 2013 | Full accounts made up to 31 July 2013 (9 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Full accounts made up to 31 July 2012 (11 pages) |
20 December 2012 | Full accounts made up to 31 July 2012 (11 pages) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Full accounts made up to 31 July 2011 (11 pages) |
2 April 2012 | Full accounts made up to 31 July 2011 (11 pages) |
11 January 2012 | Registered office address changed from 11 the Chambers Vineyard Abingdon Oxon OX14 3PX on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from 11 the Chambers Vineyard Abingdon Oxon OX14 3PX on 11 January 2012 (1 page) |
21 October 2011 | Appointment of Mr Hugh George Dunbar Mackay as a director (2 pages) |
21 October 2011 | Termination of appointment of Paul Barrett as a director (1 page) |
21 October 2011 | Termination of appointment of Paul Barrett as a director (1 page) |
21 October 2011 | Appointment of Mr Hugh George Dunbar Mackay as a director (2 pages) |
12 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Full accounts made up to 31 July 2010 (11 pages) |
16 December 2010 | Full accounts made up to 31 July 2010 (11 pages) |
2 September 2010 | Termination of appointment of Erika Syba as a director (1 page) |
2 September 2010 | Termination of appointment of Erika Syba as a director (1 page) |
31 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mr Philip Greenhalgh on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Paul Anthony Barrett on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Philip Greenhalgh on 26 March 2010 (2 pages) |
30 March 2010 | Termination of appointment of Christian Ahlefeld-Laurvig as a director (1 page) |
30 March 2010 | Director's details changed for Dr Erika Syba on 26 March 2010 (2 pages) |
30 March 2010 | Termination of appointment of Christian Ahlefeld-Laurvig as a director (1 page) |
30 March 2010 | Director's details changed for Paul Anthony Barrett on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Dr Erika Syba on 26 March 2010 (2 pages) |
31 October 2009 | Full accounts made up to 31 July 2009 (10 pages) |
31 October 2009 | Full accounts made up to 31 July 2009 (10 pages) |
31 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
30 March 2009 | Director's change of particulars / erika syba / 26/03/2009 (1 page) |
30 March 2009 | Director's change of particulars / paul barrett / 26/03/2009 (1 page) |
30 March 2009 | Director's change of particulars / paul barrett / 26/03/2009 (1 page) |
30 March 2009 | Director's change of particulars / erika syba / 26/03/2009 (1 page) |
9 March 2009 | Full accounts made up to 31 July 2008 (12 pages) |
9 March 2009 | Full accounts made up to 31 July 2008 (12 pages) |
2 May 2008 | Full accounts made up to 31 July 2007 (19 pages) |
2 May 2008 | Full accounts made up to 31 July 2007 (19 pages) |
29 March 2008 | Return made up to 26/03/08; full list of members (4 pages) |
29 March 2008 | Return made up to 26/03/08; full list of members (4 pages) |
20 March 2008 | Appointment terminated secretary erika syba (1 page) |
20 March 2008 | Secretary appointed mr philip greenhalgh (1 page) |
20 March 2008 | Appointment terminated secretary erika syba (1 page) |
20 March 2008 | Secretary appointed mr philip greenhalgh (1 page) |
12 February 2008 | New director appointed (4 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New director appointed (4 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: 25 moorgate london EC2R 6AY (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 25 moorgate london EC2R 6AY (1 page) |
29 April 2007 | Return made up to 26/03/07; full list of members (7 pages) |
29 April 2007 | Return made up to 26/03/07; full list of members (7 pages) |
27 January 2007 | Full accounts made up to 31 July 2006 (19 pages) |
27 January 2007 | Full accounts made up to 31 July 2006 (19 pages) |
6 December 2006 | Resolutions
|
6 December 2006 | Resolutions
|
30 November 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Return made up to 26/03/06; full list of members (7 pages) |
25 April 2006 | Return made up to 26/03/06; full list of members (7 pages) |
19 April 2006 | Full accounts made up to 31 July 2005 (18 pages) |
19 April 2006 | Full accounts made up to 31 July 2005 (18 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 riding house street london W1A 3AS (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 riding house street london W1A 3AS (1 page) |
26 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
26 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
9 November 2004 | Full accounts made up to 31 July 2004 (16 pages) |
9 November 2004 | Full accounts made up to 31 July 2004 (16 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: 14 london road newark nottinghamshire NG24 1TW (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 14 london road newark nottinghamshire NG24 1TW (1 page) |
10 September 2004 | Accounting reference date extended from 31/01/04 to 31/07/04 (1 page) |
10 September 2004 | Accounting reference date extended from 31/01/04 to 31/07/04 (1 page) |
20 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
12 June 2003 | Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page) |
12 June 2003 | Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page) |
16 April 2003 | New secretary appointed;new director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New secretary appointed;new director appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
26 March 2003 | Incorporation (33 pages) |
26 March 2003 | Incorporation (33 pages) |