Company NameNP Oil & Gas Holdings Limited
DirectorsCampbell Joseph Airlie and Petro Mychalkiw
Company StatusActive
Company Number04991255
CategoryPrivate Limited Company
Incorporation Date10 December 2003(20 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Campbell Joseph Airlie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(14 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleChief Technical Officer
Country of ResidenceScotland
Correspondence Address93-95 Gloucester Place
London
W1U 6JQ
Director NameMr Petro Mychalkiw
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(14 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address93-95 Gloucester Place
London
W1U 6JQ
Director NameMr James Douglas Strachan Gordon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Secretary NameMr Brian Richard Turner
NationalityBritish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Western Beach Apartments
36 Hanover Avenue Silvertown
London
E16 1DZ
Director NameMr Christopher John Foss
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(4 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 24 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMartin House 5 Martin Lane
London
EC4R 0DP
Director NameDerek Raymond Musgrove
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(4 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 25 July 2013)
RoleMining Eng
Country of ResidenceUnited Kingdom
Correspondence AddressMartin House 5 Martin Lane
London
EC4R 0DP
Secretary NameMr Christopher John Foss
NationalityBritish
StatusResigned
Appointed07 January 2004(4 weeks after company formation)
Appointment Duration9 years, 6 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
Appointed30 June 2008(4 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 January 2015)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressMartin House 5 Martin Lane
London
EC4R 0DP
Director NameMr Keith Richard Bush
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed26 July 2013(9 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House, Unit 3.01 Brixton Road
London
SW9 6DE
Director NameMr Nicholas Talbot Morgan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(9 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House, Unit 3.01 Brixton Road
London
SW9 6DE

Contact

Websitewww.northernpetroleum.com/
Telephone020 74692900
Telephone regionLondon

Location

Registered Address93-95 Gloucester Place
London
W1U 6JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£97,974
Gross Profit£68,665
Net Worth£7,265,115
Cash£266,287
Current Liabilities£1,121,253

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (7 months, 4 weeks from now)

Charges

25 January 2021Delivered on: 8 February 2021
Persons entitled: Newstar Investments Llc

Classification: A registered charge
Outstanding
29 May 2020Delivered on: 11 June 2020
Persons entitled: High Power Petroleum Llc

Classification: A registered charge
Outstanding

Filing History

26 January 2021Satisfaction of charge 049912550001 in full (1 page)
14 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
14 December 2020Change of details for Cabot Energy Plc as a person with significant control on 16 January 2020 (2 pages)
11 June 2020Registration of charge 049912550001, created on 29 May 2020 (31 pages)
29 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 April 2020Memorandum and Articles of Association (8 pages)
3 January 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
18 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
18 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (81 pages)
18 December 2018Confirmation statement made on 10 December 2018 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 statement of guarantee by parent company for period ending 31/12/17 (3 pages)
23 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (71 pages)
23 November 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
14 September 2018Change of details for Cabot Energy Plc as a person with significant control on 10 September 2018 (2 pages)
14 September 2018Change of details for Cabot Energy Plc as a person with significant control on 10 September 2018 (2 pages)
12 September 2018Registered office address changed from Chester House, Unit 3.01 Brixton Road London SW9 6DE 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)
31 August 2018Appointment of Mr Campbell Joseph Airlie as a director on 11 July 2018 (2 pages)
31 August 2018Termination of appointment of Keith Richard Bush as a director on 11 July 2018 (1 page)
31 August 2018Appointment of Mr Petro Mychalkiw as a director on 11 July 2018 (2 pages)
31 August 2018Termination of appointment of Nicholas Talbot Morgan as a director on 11 July 2018 (1 page)
11 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
27 October 2017Full accounts made up to 31 December 2016 (15 pages)
27 October 2017Full accounts made up to 31 December 2016 (15 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)
13 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (17 pages)
6 October 2016Full accounts made up to 31 December 2015 (17 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 720,000
(3 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 720,000
(3 pages)
22 September 2015Full accounts made up to 31 December 2014 (16 pages)
22 September 2015Full accounts made up to 31 December 2014 (16 pages)
5 May 2015Registered office address changed from C/O C/- Northern Petroleum 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 C/O C/- Northern Petroleum 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 C/O C/- Northern Petroleum 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)
16 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 720,000
(3 pages)
16 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 720,000
(3 pages)
13 January 2015Termination of appointment of Graham Luxton Heard as a director on 5 January 2015 (1 page)
13 January 2015Termination of appointment of Graham Luxton Heard as a director on 5 January 2015 (1 page)
13 January 2015Termination of appointment of Graham Luxton Heard as a director on 5 January 2015 (1 page)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 500,000
(4 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 500,000
(4 pages)
31 October 2014Sec 519 (2 pages)
31 October 2014Sec 519 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
9 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 500,000
(3 pages)
9 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 500,000
(3 pages)
3 January 2014Annual return made up to 10 December 2013 with a full list of shareholders (4 pages)
3 January 2014Annual return made up to 10 December 2013 with a full list of shareholders (4 pages)
7 October 2013Amended full accounts made up to 31 December 2012 (15 pages)
7 October 2013Amended full accounts made up to 31 December 2012 (15 pages)
26 September 2013Full accounts made up to 31 December 2012 (15 pages)
26 September 2013Full accounts made up to 31 December 2012 (15 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)
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 secretary (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 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)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
18 September 2012Full accounts made up to 31 December 2011 (15 pages)
18 September 2012Full accounts made up to 31 December 2011 (15 pages)
5 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
3 January 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 350,000
(4 pages)
3 January 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 350,000
(4 pages)
3 January 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 350,000
(4 pages)
19 August 2011Full accounts made up to 31 December 2010 (15 pages)
19 August 2011Full accounts made up to 31 December 2010 (15 pages)
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
10 December 2010Director's details changed for Graham Luxton Heard on 10 December 2010 (2 pages)
10 December 2010Secretary's details changed for Christopher John Foss on 10 December 2010 (1 page)
10 December 2010Director's details changed for Graham Luxton Heard on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Christopher John Foss on 10 December 2010 (2 pages)
10 December 2010Secretary's details changed for Christopher John Foss on 10 December 2010 (1 page)
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
10 December 2010Director's details changed for Derek Raymond Musgrove on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Derek Raymond Musgrove on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Christopher John Foss on 10 December 2010 (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
12 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
12 December 2009Registered office address changed from Martin House 5 Martin Lane London EC4R 0DP on 12 December 2009 (1 page)
12 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
12 December 2009Registered office address changed from Martin House 5 Martin Lane London EC4R 0DP on 12 December 2009 (1 page)
11 August 2009Full accounts made up to 31 December 2008 (15 pages)
11 August 2009Full accounts made up to 31 December 2008 (15 pages)
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 January 2009Auditor's resignation (2 pages)
7 January 2009Auditor's resignation (2 pages)
15 December 2008Auditor's resignation (1 page)
15 December 2008Auditor's resignation (1 page)
10 December 2008Return made up to 10/12/08; full list of members (4 pages)
10 December 2008Return made up to 10/12/08; full list of members (4 pages)
14 October 2008Full accounts made up to 31 December 2007 (11 pages)
14 October 2008Full accounts made up to 31 December 2007 (11 pages)
21 July 2008Director appointed graham luxton heard (2 pages)
21 July 2008Director appointed graham luxton heard (2 pages)
2 February 2008Ad 21/12/07--------- £ si 49998@1=49998 £ ic 100000/149998 (2 pages)
2 February 2008Ad 21/12/07--------- £ si 49998@1=49998 £ ic 100000/149998 (2 pages)
10 December 2007Return made up to 10/12/07; full list of members (2 pages)
10 December 2007Return made up to 10/12/07; full list of members (2 pages)
23 October 2007Location of register of members (1 page)
23 October 2007Registered office changed on 23/10/07 from: c/o northern petroleum no 1 cornhill london EC3V 3ND (1 page)
23 October 2007Location of register of members (1 page)
23 October 2007Registered office changed on 23/10/07 from: c/o northern petroleum no 1 cornhill london EC3V 3ND (1 page)
19 June 2007Full accounts made up to 31 December 2006 (11 pages)
19 June 2007Full accounts made up to 31 December 2006 (11 pages)
3 May 2007Ad 23/04/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
3 May 2007Ad 23/04/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Return made up to 10/12/06; full list of members (2 pages)
11 December 2006Return made up to 10/12/06; full list of members (2 pages)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
27 June 2006Full accounts made up to 31 December 2005 (11 pages)
27 June 2006Full accounts made up to 31 December 2005 (11 pages)
28 December 2005Return made up to 10/12/05; full list of members (2 pages)
28 December 2005Return made up to 10/12/05; full list of members (2 pages)
2 July 2005Full accounts made up to 31 December 2004 (11 pages)
2 July 2005Full accounts made up to 31 December 2004 (11 pages)
4 January 2005Return made up to 10/12/04; full list of members (7 pages)
4 January 2005Return made up to 10/12/04; full list of members (7 pages)
20 January 2004Registered office changed on 20/01/04 from: 22 great james street london WC1N 3ES (1 page)
20 January 2004Registered office changed on 20/01/04 from: 22 great james street london WC1N 3ES (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004New secretary appointed (2 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004New secretary appointed (2 pages)
10 December 2003Incorporation (25 pages)
10 December 2003Incorporation (25 pages)