Company NameNP Offshore Holdings (UK) Limited
Company StatusDissolved
Company Number04993507
CategoryPrivate Limited Company
Incorporation Date12 December 2003(20 years, 4 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)
Previous NameGordons Np4 Limited

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
StatusClosed
Appointed11 July 2018(14 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 28 September 2021)
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
StatusClosed
Appointed11 July 2018(14 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 28 September 2021)
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
Appointed12 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
Appointed12 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
Appointed19 March 2004(3 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 25 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/- Northern Petroleum Martin House
5 Martin Lane
London
EC4R 0DP
Director NameDerek Raymond Musgrove
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(3 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 25 July 2013)
RoleMining Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/- Northern Petroleum Martin House
5 Martin Lane
London
EC4R 0DP
Secretary NameMr Christopher John Foss
NationalityBritish
StatusResigned
Appointed19 March 2004(3 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 24 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/- Northern Petroleum Martin 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 Duration5 years (resigned 01 August 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 Duration5 years (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House, Unit 3.01 Brixton Road
London
SW9 6DE

Location

Registered AddressRiverbank House
2 Swan Lane
London
EC4R 3TT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£4,449,915
Cash£352,447
Current Liabilities£1,611,644

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 December 2020Change of details for Cabot Energy Plc as a person with significant control on 16 January 2020 (2 pages)
29 April 2020Memorandum and Articles of Association (8 pages)
29 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 January 2020Confirmation statement made on 10 December 2019 with no updates (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 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 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 updates (4 pages)
23 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
23 November 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
13 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (71 pages)
13 November 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
14 September 2018Change of details for Cabot Energy Plc as a person with significant control on 10 September 2018 (2 pages)
13 September 2018Director's details changed for Mr Campbell Joseph Airlie on 10 September 2018 (2 pages)
13 September 2018Director's details changed for Mr Petro Mychalkiw 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)
1 August 2018Termination of appointment of Nicholas Talbot Morgan as a director on 1 August 2018 (1 page)
1 August 2018Termination of appointment of Keith Richard Bush as a director on 1 August 2018 (1 page)
23 July 2018Appointment of Mr Petro Mychalkiw as a director on 11 July 2018 (2 pages)
23 July 2018Appointment of Mr Campbell Joseph Airlie as a director on 11 July 2018 (2 pages)
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)
6 October 2017Full accounts made up to 31 December 2016 (15 pages)
6 October 2017Full accounts made up to 31 December 2016 (15 pages)
28 September 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 715,500
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 715,500
(3 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 (16 pages)
6 October 2016Full accounts made up to 31 December 2015 (16 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 712,500
(4 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 712,500
(4 pages)
23 September 2015Full accounts made up to 31 December 2014 (14 pages)
23 September 2015Full accounts made up to 31 December 2014 (14 pages)
5 May 2015Registered office address changed from 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/- 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/- 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 712,500
(3 pages)
16 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 712,500
(3 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 700,000
(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 700,000
(4 pages)
31 October 2014Sec 519 (2 pages)
31 October 2014Sec 519 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
10 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 700,000
(3 pages)
10 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 700,000
(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 (13 pages)
7 October 2013Amended full accounts made up to 31 December 2012 (13 pages)
26 September 2013Full accounts made up to 31 December 2012 (13 pages)
26 September 2013Full accounts made up to 31 December 2012 (13 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 Keith Richard Bush as a director (2 pages)
29 July 2013Appointment of Mr Nicholas Talbot Morgan as a director (2 pages)
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)
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 Derek Musgrove as a director (1 page)
21 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 280,000
(4 pages)
21 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 280,000
(4 pages)
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 (13 pages)
18 September 2012Full accounts made up to 31 December 2011 (13 pages)
5 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
3 January 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 200,000
(4 pages)
3 January 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 200,000
(4 pages)
3 January 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 200,000
(4 pages)
19 August 2011Full accounts made up to 31 December 2010 (13 pages)
19 August 2011Full accounts made up to 31 December 2010 (13 pages)
7 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 110,000
(4 pages)
7 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 110,000
(4 pages)
20 December 2010Statement of capital following an allotment of shares on 13 December 2010
  • GBP 80,000
(4 pages)
20 December 2010Statement of capital following an allotment of shares on 13 December 2010
  • GBP 80,000
(4 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 Derek Raymond Musgrove 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 Christopher John Foss 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)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
11 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
11 August 2009Full accounts made up to 31 December 2008 (12 pages)
11 August 2009Full accounts made up to 31 December 2008 (12 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)
28 December 2008Auditor's resignation (1 page)
28 December 2008Auditor's resignation (1 page)
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 (3 pages)
10 December 2008Return made up to 10/12/08; full list of members (3 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)
26 March 2008Location of register of members (1 page)
26 March 2008Location of debenture register (1 page)
26 March 2008Location of debenture register (1 page)
26 March 2008Registered office changed on 26/03/2008 from martin house 5 martin lane london EC4R 0DP (1 page)
26 March 2008Return made up to 10/12/07; full list of members (3 pages)
26 March 2008Location of register of members (1 page)
26 March 2008Registered office changed on 26/03/2008 from martin house 5 martin lane london EC4R 0DP (1 page)
26 March 2008Return made up to 10/12/07; full list of members (3 pages)
2 February 2008Ad 21/12/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 February 2008Ad 21/12/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
23 October 2007Location of register of members (1 page)
23 October 2007Registered office changed on 23/10/07 from: 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: 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)
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 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)
27 June 2006Full accounts made up to 31 December 2005 (10 pages)
27 June 2006Full accounts made up to 31 December 2005 (10 pages)
28 December 2005Return made up to 12/12/05; full list of members (2 pages)
28 December 2005Return made up to 12/12/05; full list of members (2 pages)
20 December 2005Full accounts made up to 31 December 2004 (12 pages)
20 December 2005Full accounts made up to 31 December 2004 (12 pages)
4 January 2005Return made up to 12/12/04; full list of members (7 pages)
4 January 2005Return made up to 12/12/04; full list of members (7 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: 22 great james street london WC1N 3ES (1 page)
31 March 2004Registered office changed on 31/03/04 from: 22 great james street london WC1N 3ES (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004New secretary appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004New director appointed (2 pages)
26 February 2004Company name changed gordons NP4 LIMITED\certificate issued on 26/02/04 (2 pages)
26 February 2004Company name changed gordons NP4 LIMITED\certificate issued on 26/02/04 (2 pages)
12 December 2003Incorporation (25 pages)
12 December 2003Incorporation (25 pages)