Company NameGulf Keystone Petroleum (UK) Limited
DirectorsAlasdair Nicholson Robinson and Gabriel Papineau-Legris
Company StatusActive
Company Number05288855
CategoryPrivate Limited Company
Incorporation Date17 November 2004(19 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Alasdair Nicholson Robinson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleLegal Director And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, New Fetter Place
8-10 New Fetter Lane
London
EC4A 1AZ
Secretary NameMr Alasdair Robinson
StatusCurrent
Appointed20 June 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address6th Floor, New Fetter Place
8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMr Gabriel Papineau-Legris
Date of BirthNovember 1980 (Born 43 years ago)
NationalityCanadian
StatusCurrent
Appointed10 October 2017(12 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address6th Floor, New Fetter Place
8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMr Christopher Howard Garrett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(same day as company formation)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressOctober House
Enborne Row, Wash Water
Newbury
Berkshire
RG20 0LX
Director NameMarkus Hugelshofer
Date of BirthJuly 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed04 March 2005(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2006)
RoleLawyer
Correspondence AddressHirschendraben 34
Zurich
Foreign
Secretary NameMarkus Hugelshofer
NationalitySwiss
StatusResigned
Appointed04 March 2005(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2006)
RoleLawyer
Correspondence AddressHirschendraben 34
Zurich
Foreign
Director NameJohn Alexander Patrick
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 2007)
RoleLawyer
Correspondence Address1 Howberry Chase
Haslemere
Surrey
GU27 2NU
Secretary NameJohn Alexander Patrick
NationalityBritish
StatusResigned
Appointed31 August 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 2007)
RoleCompany Director
Correspondence Address1 Howberry Chase
Haslemere
Surrey
GU27 2NU
Director NameMr Markus Hugelshofer
Date of BirthJuly 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed04 January 2008(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 November 2009)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressHoelderunstrasse 3
Zuerich
8032
Switzerland
Secretary NameMr Markus Hugelshofer
NationalitySwiss
StatusResigned
Appointed04 January 2008(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 November 2009)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressHoelderunstrasse 3
Zuerich
8032
Switzerland
Director NameMr Anthony Rowland Peart
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2009(4 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 September 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address57 Murray Road
London
SW19 4PF
Secretary NameMr Anthony Rowland Peart
StatusResigned
Appointed18 November 2009(5 years after company formation)
Appointment Duration6 years, 9 months (resigned 06 September 2016)
RoleCompany Director
Correspondence Address6th Floor, New Fetter Place
8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMrs Marie Isobel Ross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(11 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 June 2017)
RoleLawyer And Company Secretary
Country of ResidenceEngland
Correspondence Address6th Floor New Fetter Place
8-10 New Fetter Lane
London
EC4A 1AZ
Secretary NameMrs Marie Isobel Ross
StatusResigned
Appointed06 September 2016(11 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 June 2017)
RoleCompany Director
Correspondence Address6th Floor New Fetter Place
8-10 New Fetter Lane
London
EC4A 1AZ
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed17 November 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameEmcee Nominees Limited (Corporation)
StatusResigned
Appointed17 November 2004(same day as company formation)
Correspondence Address44 Southampton Buildings
London
WC2A 1AP
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Contact

Websitewww.gulfkeystone.com/
Email address[email protected]
Telephone020 75141400
Telephone regionLondon

Location

Registered Address6th Floor, New Fetter Place
8-10 New Fetter Lane
London
EC4A 1AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2 at £1Gulf Keystone Petroleum LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,460,000
Net Worth£11,255,000
Cash£238,000
Current Liabilities£2,788,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months, 3 weeks ago)
Next Return Due1 December 2024 (6 months, 4 weeks from now)

Charges

4 April 2011Delivered on: 12 April 2011
Persons entitled: Mayfair Commercial Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed equitable charge the deposit balance see image for full details.
Outstanding
11 February 2010Delivered on: 17 February 2010
Persons entitled: Mayfair Commercial Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance, see image for full details.
Outstanding

Filing History

18 March 2024Registration of charge 052888550003, created on 28 February 2024 (4 pages)
21 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
28 September 2023Full accounts made up to 31 December 2022 (24 pages)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
19 July 2022Full accounts made up to 31 December 2021 (24 pages)
26 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (25 pages)
17 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
9 June 2020Full accounts made up to 31 December 2019 (24 pages)
20 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (27 pages)
22 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
7 September 2018Full accounts made up to 31 December 2017 (25 pages)
30 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
11 October 2017Appointment of Mr Gabriel Papineau-Legris as a director on 10 October 2017 (2 pages)
11 October 2017Appointment of Mr Gabriel Papineau-Legris as a director on 10 October 2017 (2 pages)
27 June 2017Full accounts made up to 31 December 2016 (24 pages)
27 June 2017Full accounts made up to 31 December 2016 (24 pages)
20 June 2017Termination of appointment of Marie Isobel Ross as a secretary on 20 June 2017 (1 page)
20 June 2017Termination of appointment of Marie Isobel Ross as a secretary on 20 June 2017 (1 page)
20 June 2017Appointment of Mr Alasdair Nicholson Robinson as a director on 20 June 2017 (2 pages)
20 June 2017Termination of appointment of Marie Isobel Ross as a director on 20 June 2017 (1 page)
20 June 2017Appointment of Mr Alasdair Robinson as a secretary on 20 June 2017 (2 pages)
20 June 2017Termination of appointment of Marie Isobel Ross as a director on 20 June 2017 (1 page)
20 June 2017Appointment of Mr Alasdair Nicholson Robinson as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Mr Alasdair Robinson as a secretary on 20 June 2017 (2 pages)
21 February 2017Satisfaction of charge 1 in full (1 page)
21 February 2017Satisfaction of charge 2 in full (1 page)
21 February 2017Satisfaction of charge 1 in full (1 page)
21 February 2017Satisfaction of charge 2 in full (1 page)
15 February 2017All of the property or undertaking has been released from charge 1 (1 page)
15 February 2017All of the property or undertaking has been released from charge 1 (1 page)
15 February 2017All of the property or undertaking has been released from charge 2 (1 page)
15 February 2017All of the property or undertaking has been released from charge 2 (1 page)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
21 October 2016Second filing for the appointment of Marie Isobel Ross as a director (6 pages)
21 October 2016Second filing for the appointment of Marie Isobel Ross as a director (6 pages)
4 October 2016Second filing for the termination of Anthony Peart as a secretary (5 pages)
4 October 2016Second filing for the termination of Anthony Peart as a secretary (5 pages)
4 October 2016Second filing for the appointment of Marie Isobel Ross as a secretary (6 pages)
4 October 2016Second filing for the appointment of Marie Isobel Ross as a secretary (6 pages)
4 October 2016Second filing for the termination of Anthony Peart as a director (5 pages)
4 October 2016Second filing for the termination of Anthony Peart as a director (5 pages)
8 September 2016Full accounts made up to 31 December 2015 (26 pages)
8 September 2016Full accounts made up to 31 December 2015 (26 pages)
6 September 2016Appointment of Mrs Marie Isobel Ross as a director on 5 September 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 21/10/2016
(3 pages)
6 September 2016Appointment of Mrs Marie Isobel Ross as a director on 5 September 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 21/10/2016
(3 pages)
5 September 2016Termination of appointment of Anthony Rowland Peart as a director on 5 September 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 04/10/2016
(2 pages)
5 September 2016Termination of appointment of Anthony Rowland Peart as a secretary on 5 September 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 04/10/2016
(2 pages)
5 September 2016Termination of appointment of Anthony Rowland Peart as a secretary on 5 September 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 04/10/2016
(2 pages)
5 September 2016Termination of appointment of Anthony Rowland Peart as a director on 5 September 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 04/10/2016
(2 pages)
5 September 2016Appointment of Mrs Marie Isobel Ross as a secretary on 5 September 2016
  • ANNOTATION Clarification a second filed AP03 was registered on 04/10/2016
(3 pages)
5 September 2016Appointment of Mrs Marie Isobel Ross as a secretary on 5 September 2016
  • ANNOTATION Clarification a second filed AP03 was registered on 04/10/2016
(3 pages)
11 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(3 pages)
11 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(3 pages)
3 October 2015Full accounts made up to 31 December 2014 (26 pages)
3 October 2015Full accounts made up to 31 December 2014 (26 pages)
16 February 2015Registered office address changed from C/O Tony Peart 16 Berkeley Street London W1J 8DZ to 6Th Floor, New Fetter Place, 8-10 New Fetter Lane, London EC4A 1AZ on 16 February 2015 (1 page)
16 February 2015Registered office address changed from C/O Tony Peart 16 Berkeley Street London W1J 8DZ to 6Th Floor, New Fetter Place, 8-10 New Fetter Lane, London EC4A 1AZ on 16 February 2015 (1 page)
15 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
26 September 2014Full accounts made up to 31 December 2013 (24 pages)
26 September 2014Full accounts made up to 31 December 2013 (24 pages)
30 April 2014Termination of appointment of Christopher Garrett as a director (1 page)
30 April 2014Termination of appointment of Christopher Garrett as a director (1 page)
13 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
25 September 2013Full accounts made up to 31 December 2012 (22 pages)
25 September 2013Full accounts made up to 31 December 2012 (22 pages)
11 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
24 September 2012Full accounts made up to 31 December 2011 (23 pages)
24 September 2012Full accounts made up to 31 December 2011 (23 pages)
12 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
15 June 2011Full accounts made up to 31 December 2010 (22 pages)
15 June 2011Full accounts made up to 31 December 2010 (22 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
11 January 2011Registered office address changed from , 44 Southampton Buildings, London, WC2A 1AP on 11 January 2011 (1 page)
11 January 2011Termination of appointment of Markus Hugelshofer as a director (1 page)
11 January 2011Termination of appointment of Markus Hugelshofer as a director (1 page)
11 January 2011Registered office address changed from , 44 Southampton Buildings, London, WC2A 1AP on 11 January 2011 (1 page)
11 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
2 September 2010Full accounts made up to 31 December 2009 (21 pages)
2 September 2010Full accounts made up to 31 December 2009 (21 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 November 2009Appointment of Mr Anthony Rowland Peart as a secretary (1 page)
30 November 2009Termination of appointment of Markus Hugelshofer as a secretary (1 page)
30 November 2009Termination of appointment of Markus Hugelshofer as a secretary (1 page)
30 November 2009Appointment of Mr Anthony Rowland Peart as a secretary (1 page)
26 November 2009Secretary's details changed for Markus Hugelshofer on 17 November 2009 (1 page)
26 November 2009Director's details changed for Markus Hugelshofer on 17 November 2009 (2 pages)
26 November 2009Director's details changed for Markus Hugelshofer on 17 November 2009 (2 pages)
26 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
26 November 2009Secretary's details changed for Markus Hugelshofer on 17 November 2009 (1 page)
26 November 2009Director's details changed for Christopher Howard Garrett on 17 November 2009 (2 pages)
26 November 2009Director's details changed for Christopher Howard Garrett on 17 November 2009 (2 pages)
26 November 2009Director's details changed for Anthony Rowland Peart on 17 November 2009 (2 pages)
26 November 2009Director's details changed for Anthony Rowland Peart on 17 November 2009 (2 pages)
26 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
13 October 2009Full accounts made up to 31 December 2008 (20 pages)
13 October 2009Full accounts made up to 31 December 2008 (20 pages)
2 October 2009Director appointed anthony rowland peart (2 pages)
2 October 2009Director appointed anthony rowland peart (2 pages)
21 January 2009Return made up to 17/11/08; full list of members (3 pages)
21 January 2009Return made up to 17/11/08; full list of members (3 pages)
18 June 2008Full accounts made up to 31 December 2007 (17 pages)
18 June 2008Full accounts made up to 31 December 2007 (17 pages)
25 January 2008New secretary appointed;new director appointed (1 page)
25 January 2008New secretary appointed;new director appointed (1 page)
25 January 2008Secretary resigned;director resigned (1 page)
25 January 2008Secretary resigned;director resigned (1 page)
28 December 2007Secretary resigned;director resigned (1 page)
28 December 2007Secretary resigned;director resigned (1 page)
18 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2007Return made up to 17/11/07; full list of members (2 pages)
23 November 2007Return made up to 17/11/07; full list of members (2 pages)
12 September 2007Full accounts made up to 31 December 2006 (19 pages)
12 September 2007Full accounts made up to 31 December 2006 (19 pages)
10 December 2006Sect 94, aud res (1 page)
10 December 2006Sect 94, aud res (1 page)
23 November 2006Return made up to 17/11/06; full list of members (2 pages)
23 November 2006Return made up to 17/11/06; full list of members (2 pages)
21 September 2006New secretary appointed (2 pages)
21 September 2006Secretary resigned;director resigned (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006Secretary resigned;director resigned (1 page)
19 June 2006Full accounts made up to 31 December 2005 (12 pages)
19 June 2006Full accounts made up to 31 December 2005 (12 pages)
23 March 2006New director appointed (1 page)
23 March 2006New director appointed (1 page)
1 December 2005Return made up to 17/11/05; full list of members (2 pages)
1 December 2005Registered office changed on 01/12/05 from: 44 souampton buildings, london, WC2A 1AP (1 page)
1 December 2005Return made up to 17/11/05; full list of members (2 pages)
1 December 2005Registered office changed on 01/12/05 from: 44 souampton buildings, london, WC2A 1AP (1 page)
7 September 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
7 September 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed;new director appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004Secretary resigned (1 page)
17 December 2004New secretary appointed (2 pages)
17 December 2004New secretary appointed (2 pages)
17 November 2004Incorporation (14 pages)
17 November 2004Incorporation (14 pages)