Company NameMarubeni Oil & Gas (Qatar) Limited
Company StatusActive
Company Number05537396
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Hiroshi Ota
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2022(16 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Employee
Country of ResidenceJapan
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameMr Kazuhiro Matsumura
Date of BirthOctober 1971 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2022(16 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Employee
Country of ResidenceUnited Kingdom
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameMr Hiroyuki Hayashi
Date of BirthMarch 1985 (Born 39 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2022(16 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Employee
Country of ResidenceJapan
Correspondence Address95 Gresham Street
London
EC2V 7AB
Secretary NameMr Kiyohito Takada
StatusCurrent
Appointed01 July 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameWilliam Arthur Foster
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressButtons Farmhouse
Wadhurst
East Sussex
TN5 6NW
Director NameMasataka Inoue
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Belvedere House
Churchfields Avenue
Weybridge
Surrey
KT13 9XY
Director NameTomoharu Nishimura
Date of BirthAugust 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleManager
Correspondence Address101 Cranmer Court
Whiteheads Grove
London
SW3 3HJ
Secretary NameMasataka Inoue
NationalityJapanese
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Belvedere House
Churchfields Avenue
Weybridge
Surrey
KT13 9XY
Director NameShoetsu Sato
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed30 May 2006(9 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 2007)
RoleGeneral Manager
Correspondence Address2-12-14 Miyazakidai
Miyamae, Kawasaki
Kanawawa
216-0033
Japan
Director NameKazuaki Tanaka
Date of BirthApril 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed30 May 2006(9 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2008)
RoleGeneral Manager
Correspondence Address1-20-2 Mizukino
Moriya
Ibaraki
302-0121
Japan
Secretary NameTomoharu Nishimura
NationalityJapanese
StatusResigned
Appointed03 July 2006(10 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 April 2007)
RoleManager
Correspondence Address101 Cranmer Court
Whiteheads Grove
London
SW3 3HJ
Secretary NameKoichi Uchida
NationalityJapanese
StatusResigned
Appointed24 April 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 April 2011)
RoleCo-Ordination Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Burdett House
15-16 Buckingham Street
London
WC2N 6DU
Director NameToshifumi Shikamura
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed03 July 2007(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1st Floor, Burdett House
15-16 Buckingham Street
London
WC2N 6DU
Director NameHiromasa Toyota
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed03 July 2007(1 year, 10 months after company formation)
Appointment Duration9 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-12-10 Momoi
Suginami
Tokyo
1670034
Japan
Director NameMr Gary Nienow
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2008(2 years, 7 months after company formation)
Appointment Duration14 years (resigned 01 April 2022)
RoleEmployee
Country of ResidenceEngland
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameKoichi Uchida
Date of BirthJuly 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 2008(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 15 April 2011)
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Burdett House
15-16 Buckingham Street
London
WC2N 6DU
Director NameSatoshi Shijima
Date of BirthDecember 1972 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 2008(2 years, 7 months after company formation)
Appointment Duration4 years (resigned 18 April 2012)
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Burdett House
15-16 Buckingham Street
London
WC2N 6DU
Director NameMr Shoetsu Sato
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2010(4 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 April 2016)
RoleEmployee
Country of ResidenceJapan
Correspondence Address1st Floor, Burdett House
15-16 Buckingham Street
London
WC2N 6DU
Director NameHiromasa Toyota
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed15 April 2011(5 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2016)
RoleCompany's Employee
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Burdett House
15-16 Buckingham Street
London
WC2N 6DU
Secretary NameHiromasa Toyota
StatusResigned
Appointed15 April 2011(5 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2016)
RoleCompany Director
Correspondence Address1st Floor, Burdett House
15-16 Buckingham Street
London
WC2N 6DU
Director NameMr Isao Suzuki
Date of BirthDecember 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2016(10 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 April 2021)
RoleCompany Employee
Country of ResidenceJapan
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameMr Takeo Morita
Date of BirthNovember 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2016(10 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 April 2022)
RoleCompany Employee
Country of ResidenceUnited Kingdom
Correspondence Address95 Gresham Street
London
EC2V 7AB
Secretary NameMr Takeo Morita
StatusResigned
Appointed01 April 2016(10 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameShinya Furuyama
Date of BirthNovember 1971 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2021(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address95 Gresham Street
London
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemarubeni.co.uk

Location

Registered Address95 Gresham Street
London
EC2V 7AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Marubeni North Sea LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,294,486
Gross Profit£2,286,654
Net Worth£5,728,128
Cash£4,892,853
Current Liabilities£3,569,976

Accounts

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

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

10 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
31 May 2023Full accounts made up to 31 December 2022 (20 pages)
3 April 2023Termination of appointment of Kazuhiro Matsumura as a director on 1 April 2023 (1 page)
12 September 2022Full accounts made up to 31 December 2021 (21 pages)
9 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
14 July 2022Termination of appointment of Takeo Morita as a secretary on 1 July 2022 (1 page)
14 July 2022Appointment of Mr Kiyohito Takada as a secretary on 1 July 2022 (2 pages)
7 April 2022Appointment of Mr Kazuhiro Matsumura as a director on 1 April 2022 (2 pages)
7 April 2022Termination of appointment of Takeo Morita as a director on 1 April 2022 (1 page)
7 April 2022Appointment of Mr Hiroyuki Hayashi as a director on 1 April 2022 (2 pages)
7 April 2022Appointment of Mr Hiroshi Ota as a director on 1 April 2022 (2 pages)
7 April 2022Termination of appointment of Shinya Furuyama as a director on 1 April 2022 (1 page)
7 April 2022Termination of appointment of Gary Nienow as a director on 1 April 2022 (1 page)
17 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
17 May 2021Full accounts made up to 31 December 2020 (23 pages)
2 April 2021Appointment of Shinya Furuyama as a director on 1 April 2021 (2 pages)
1 April 2021Termination of appointment of Isao Suzuki as a director on 1 April 2021 (1 page)
7 January 2021Change of details for Marubeni North Sea Limited as a person with significant control on 7 July 2020 (2 pages)
12 October 2020Full accounts made up to 31 December 2019 (22 pages)
21 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
9 July 2020Registered office address changed from 95 Gresham Street London EC2V 7AB England to 95 Gresham Street London EC2V 7AB on 9 July 2020 (1 page)
9 July 2020Registered office address changed from 1st Floor, Burdett House 15-16 Buckingham Street London WC2N 6DU to 95 Gresham Street London EC2V 7AB on 9 July 2020 (1 page)
20 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
14 June 2019Full accounts made up to 31 December 2018 (23 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
25 June 2018Full accounts made up to 31 December 2017 (23 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 May 2017Full accounts made up to 31 December 2016 (22 pages)
17 May 2017Full accounts made up to 31 December 2016 (22 pages)
24 August 2016Termination of appointment of Hiromasa Toyota as a director on 1 April 2016 (1 page)
24 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
24 August 2016Termination of appointment of Hiromasa Toyota as a director on 1 April 2016 (1 page)
10 June 2016Full accounts made up to 31 December 2015 (22 pages)
10 June 2016Full accounts made up to 31 December 2015 (22 pages)
4 May 2016Appointment of Mr Takeo Morita as a secretary on 1 April 2016 (2 pages)
4 May 2016Appointment of Mr Isao Suzuki as a director on 1 April 2016 (2 pages)
4 May 2016Termination of appointment of Shoetsu Sato as a director on 1 April 2016 (1 page)
4 May 2016Termination of appointment of Hiromasa Toyota as a secretary on 1 April 2016 (1 page)
4 May 2016Termination of appointment of Hiromasa Toyota as a secretary on 1 April 2016 (1 page)
4 May 2016Termination of appointment of Hiromasa Toyota as a secretary on 1 April 2016 (1 page)
4 May 2016Termination of appointment of Shoetsu Sato as a director on 1 April 2016 (1 page)
4 May 2016Appointment of Mr Isao Suzuki as a director on 1 April 2016 (2 pages)
4 May 2016Appointment of Mr Takeo Morita as a director on 1 April 2016 (2 pages)
4 May 2016Termination of appointment of Hiromasa Toyota as a secretary on 1 April 2016 (1 page)
4 May 2016Appointment of Mr Takeo Morita as a director on 1 April 2016 (2 pages)
4 May 2016Appointment of Mr Takeo Morita as a secretary on 1 April 2016 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (22 pages)
4 October 2015Full accounts made up to 31 December 2014 (22 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
30 June 2014Full accounts made up to 31 December 2013 (24 pages)
30 June 2014Full accounts made up to 31 December 2013 (24 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
11 June 2013Full accounts made up to 31 December 2012 (17 pages)
11 June 2013Full accounts made up to 31 December 2012 (17 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
21 August 2012Termination of appointment of Satoshi Shijima as a director (1 page)
21 August 2012Termination of appointment of Satoshi Shijima as a director (1 page)
11 May 2012Full accounts made up to 31 December 2011 (17 pages)
11 May 2012Full accounts made up to 31 December 2011 (17 pages)
25 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
26 April 2011Appointment of Director Hiromasa Toyota as a director (2 pages)
26 April 2011Appointment of Hiromasa Toyota as a secretary (1 page)
26 April 2011Appointment of Director Hiromasa Toyota as a director (2 pages)
26 April 2011Appointment of Hiromasa Toyota as a secretary (1 page)
22 April 2011Termination of appointment of Koichi Uchida as a secretary (1 page)
22 April 2011Termination of appointment of Koichi Uchida as a secretary (1 page)
22 April 2011Termination of appointment of Koichi Uchida as a director (1 page)
22 April 2011Termination of appointment of Koichi Uchida as a director (1 page)
15 April 2011Full accounts made up to 31 December 2010 (17 pages)
15 April 2011Full accounts made up to 31 December 2010 (17 pages)
9 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
2 June 2010Full accounts made up to 31 December 2009 (17 pages)
2 June 2010Full accounts made up to 31 December 2009 (17 pages)
1 April 2010Appointment of Mr. Shoetsu Sato as a director (2 pages)
1 April 2010Termination of appointment of Toshifumi Shikamura as a director (1 page)
1 April 2010Appointment of Mr. Shoetsu Sato as a director (2 pages)
1 April 2010Termination of appointment of Toshifumi Shikamura as a director (1 page)
10 March 2010Secretary's details changed for Koichi Uchida on 10 March 2010 (1 page)
10 March 2010Director's details changed for Koichi Uchida on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Satoshi Shijima on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Toshifumi Shikamura on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Toshifumi Shikamura on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Satoshi Shijima on 10 March 2010 (2 pages)
10 March 2010Secretary's details changed for Koichi Uchida on 10 March 2010 (1 page)
10 March 2010Director's details changed for Koichi Uchida on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Gary Nienow on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Gary Nienow on 10 March 2010 (2 pages)
25 August 2009Return made up to 16/08/09; full list of members (4 pages)
25 August 2009Return made up to 16/08/09; full list of members (4 pages)
14 August 2009Full accounts made up to 31 December 2008 (17 pages)
14 August 2009Full accounts made up to 31 December 2008 (17 pages)
27 October 2008Full accounts made up to 31 December 2007 (17 pages)
27 October 2008Full accounts made up to 31 December 2007 (17 pages)
10 September 2008Return made up to 16/08/08; full list of members (4 pages)
10 September 2008Return made up to 16/08/08; full list of members (4 pages)
2 April 2008Director appointed koichi uchida (1 page)
2 April 2008Director appointed satoshi shijima (1 page)
2 April 2008Appointment terminated director kazuaki tanaka (1 page)
2 April 2008Appointment terminated director kazuaki tanaka (1 page)
2 April 2008Director appointed koichi uchida (1 page)
2 April 2008Appointment terminated director hiromasa toyota (1 page)
2 April 2008Appointment terminated director hiromasa toyota (1 page)
2 April 2008Appointment terminated director william foster (1 page)
2 April 2008Director appointed satoshi shijima (1 page)
2 April 2008Director appointed gary nienow (1 page)
2 April 2008Appointment terminated director william foster (1 page)
2 April 2008Director appointed gary nienow (1 page)
6 September 2007Return made up to 16/08/07; full list of members (3 pages)
6 September 2007Return made up to 16/08/07; full list of members (3 pages)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Secretary's particulars changed (1 page)
28 April 2007Full accounts made up to 31 December 2006 (16 pages)
28 April 2007Full accounts made up to 31 December 2006 (16 pages)
25 April 2007New secretary appointed (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007New secretary appointed (1 page)
25 April 2007Secretary resigned (1 page)
19 March 2007Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page)
19 March 2007Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page)
1 September 2006Return made up to 16/08/06; full list of members (3 pages)
1 September 2006Return made up to 16/08/06; full list of members (3 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006New secretary appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
3 October 2005Nc dec already adjusted 16/08/05 (1 page)
3 October 2005Nc dec already adjusted 16/08/05 (1 page)
3 October 2005Nc inc already adjusted 16/08/05 (1 page)
3 October 2005Nc inc already adjusted 16/08/05 (1 page)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 September 2005Memorandum and Articles of Association (16 pages)
22 September 2005Memorandum and Articles of Association (16 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
16 August 2005Incorporation (18 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005Incorporation (18 pages)
16 August 2005Secretary resigned (1 page)