London
WC1N 3AX
Secretary Name | Mr Siraj Ahmed |
---|---|
Status | Current |
Appointed | 16 April 2015(5 years after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Philip Lloyd Birch |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2017(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Ms Keely Jon Harris |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2021(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Asset & Jv Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Michael James Doherty |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Secretary Name | Michael Doherty |
---|---|
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Bodwen Court Woodside Road Wootton Bridge Ryde PO33 4JR |
Director Name | Mr Timothy Lewis Saxton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Clearwater House 4-7 Manchester Street London W1U 3AE |
Director Name | Charles Richard Theodore Ramsden |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 July 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 September 2017) |
Role | Geophysicist |
Country of Residence | Singapore |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Director Name | Mr Sean Lunn |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 October 2012(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 June 2017) |
Role | Country Manager |
Country of Residence | South Africa |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Secretary Name | Mr Robert Wilde |
---|---|
Status | Resigned |
Appointed | 01 April 2013(3 years after company formation) |
Appointment Duration | 2 years (resigned 16 April 2015) |
Role | Company Director |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Website | impactoilandgas.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01483 750588 |
Telephone region | Guildford |
Registered Address | 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
4.5m at £0.01 | Impact Oil & Gas LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,013,775 |
Cash | £1,168,892 |
Current Liabilities | £39,660,732 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
17 May 2011 | Delivered on: 25 May 2011 Persons entitled: Argyll Ventures 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 balance from time to time standing to the credit of the deposit account see image for full details. Outstanding |
---|
28 September 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
15 July 2022 | Change of details for Impact Oil & Gas Limited as a person with significant control on 15 June 2021 (2 pages) |
23 June 2022 | Full accounts made up to 31 December 2021 (19 pages) |
5 April 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
8 October 2021 | Satisfaction of charge 1 in full (1 page) |
20 September 2021 | Appointment of Ms Keely Jon Harris as a director on 8 September 2021 (2 pages) |
17 June 2021 | Registered office address changed from Griffin House West Street Woking Surrey GU21 6BS United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 17 June 2021 (1 page) |
29 May 2021 | Full accounts made up to 31 December 2020 (19 pages) |
26 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
15 October 2020 | Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Griffin House West Street Woking Surrey GU21 6BS on 15 October 2020 (1 page) |
9 June 2020 | Full accounts made up to 31 December 2019 (17 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
10 June 2019 | Full accounts made up to 31 December 2018 (19 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
3 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
30 August 2018 | Secretary's details changed for Mr Siraj Ahmed on 30 August 2018 (1 page) |
30 August 2018 | Director's details changed for Mr Robert Wilde on 30 August 2018 (2 pages) |
30 August 2018 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS on 30 August 2018 (1 page) |
30 August 2018 | Change of details for Impact Oil & Gas Limited as a person with significant control on 30 August 2018 (3 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 October 2017 | Termination of appointment of Michael James Doherty as a director on 28 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Charles Richard Theodore Ramsden as a director on 28 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Michael James Doherty as a director on 28 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Charles Richard Theodore Ramsden as a director on 28 September 2017 (1 page) |
29 June 2017 | Appointment of Mr Philip Lloyd Birch as a director on 29 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Sean Lunn as a director on 29 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Philip Lloyd Birch as a director on 29 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Sean Lunn as a director on 29 June 2017 (1 page) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
11 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
16 April 2015 | Appointment of Mr Siraj Ahmed as a secretary on 16 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Siraj Ahmed as a secretary on 16 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Robert Wilde as a secretary on 16 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Robert Wilde as a secretary on 16 April 2015 (1 page) |
15 April 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
15 April 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
14 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
8 April 2015 | Director's details changed for Charles Richard Theodore Ramsden on 30 March 2015 (2 pages) |
8 April 2015 | Director's details changed for Charles Richard Theodore Ramsden on 30 March 2015 (2 pages) |
2 April 2015 | Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
2 April 2015 | Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
30 March 2015 | Secretary's details changed for Mr Robert Wilde on 30 March 2015 (1 page) |
30 March 2015 | Director's details changed for Mr Michael James Doherty on 30 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Mr Robert Wilde on 30 March 2015 (2 pages) |
30 March 2015 | Secretary's details changed for Mr Robert Wilde on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from C/O Leigh Saxton Green 3Rd Floor Clearwater House 4 to 7 Manchester Street London W1U 3AE to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 30 March 2015 (1 page) |
30 March 2015 | Director's details changed for Mr Sean Lunn on 30 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Mr Sean Lunn on 30 March 2015 (2 pages) |
30 March 2015 | Registered office address changed from C/O Leigh Saxton Green 3Rd Floor Clearwater House 4 to 7 Manchester Street London W1U 3AE to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 30 March 2015 (1 page) |
30 March 2015 | Director's details changed for Mr Robert Wilde on 30 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Mr Michael James Doherty on 30 March 2015 (2 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (25 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (25 pages) |
4 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
1 August 2013 | Full accounts made up to 30 September 2012 (27 pages) |
1 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
1 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
1 August 2013 | Full accounts made up to 30 September 2012 (27 pages) |
10 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Appointment of Mr Robert Wilde as a secretary (2 pages) |
24 April 2013 | Termination of appointment of Michael Doherty as a secretary (1 page) |
24 April 2013 | Termination of appointment of Michael Doherty as a secretary (1 page) |
24 April 2013 | Appointment of Mr Robert Wilde as a secretary (2 pages) |
1 March 2013 | Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page) |
1 March 2013 | Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page) |
2 January 2013 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
2 January 2013 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
22 October 2012 | Termination of appointment of Timothy Saxton as a director (1 page) |
22 October 2012 | Termination of appointment of Timothy Saxton as a director (1 page) |
4 October 2012 | Appointment of Mr Robert Wilde as a director (2 pages) |
4 October 2012 | Appointment of Mr Sean Lunn as a director (2 pages) |
4 October 2012 | Appointment of Mr Robert Wilde as a director (2 pages) |
4 October 2012 | Appointment of Mr Sean Lunn as a director (2 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 June 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (8 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 May 2011 | Registered office address changed from Bodwen Court Woodside Road Wootton Bridge Isle of Wight Ryde PO334JR England on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from Bodwen Court Woodside Road Wootton Bridge Isle of Wight Ryde PO334JR England on 24 May 2011 (1 page) |
17 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 February 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
22 February 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
2 February 2011 | Statement of capital following an allotment of shares on 20 September 2010
|
2 February 2011 | Statement of capital following an allotment of shares on 20 September 2010
|
21 January 2011 | Statement of capital following an allotment of shares on 4 October 2010
|
21 January 2011 | Statement of capital following an allotment of shares on 4 October 2010
|
21 January 2011 | Statement of capital following an allotment of shares on 4 October 2010
|
21 January 2011 | Statement of capital following an allotment of shares on 19 October 2010
|
21 January 2011 | Statement of capital following an allotment of shares on 19 October 2010
|
29 July 2010 | Appointment of Charles Richard Theodore Ramsden as a director (3 pages) |
29 July 2010 | Sub-division of shares on 12 July 2010 (5 pages) |
29 July 2010 | Appointment of Mr Timothy Lewis Saxton as a director (3 pages) |
29 July 2010 | Sub-division of shares on 12 July 2010 (5 pages) |
29 July 2010 | Appointment of Charles Richard Theodore Ramsden as a director (3 pages) |
29 July 2010 | Appointment of Mr Timothy Lewis Saxton as a director (3 pages) |
9 July 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
24 March 2010 | Incorporation
|
24 March 2010 | Incorporation
|