London
W1T 1PT
Director Name | Mr William Peter Holland |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 30 Newman Street London W1T 1PT |
Secretary Name | Ms Louise Maree Armstrong |
---|---|
Status | Current |
Appointed | 31 May 2023(13 years after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Correspondence Address | 30 Newman Street London W1T 1PT |
Director Name | Mr Alastair Macnaughton Stuart |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2023(13 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | COO |
Country of Residence | England |
Correspondence Address | 30 Newman Street London W1T 1PT |
Director Name | Mr Paul Anthony Barrett |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 11 The Chambers Vineyard Abingdon Oxfordshire OX14 3PX |
Director Name | Mr Philip Greenhalgh |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Porter Street London W1U 6DD |
Secretary Name | Philip Greenhalgh |
---|---|
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Porter Street London W1U 6DD |
Director Name | Dr Erika Syba |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2010(5 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 August 2010) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 11 The Chambers Vineyard Abingdon Oxfordshire OX14 3PX |
Director Name | Mr Hugh George Dunbar Mackay |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Porter Street London W1U 6DD |
Director Name | Mr Simon George Oddie |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(9 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Newman Street London W1T 1PT |
Secretary Name | Mr Murray Ronald Keith Johnson |
---|---|
Status | Resigned |
Appointed | 15 October 2020(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2023) |
Role | Company Director |
Correspondence Address | 74 Gainsborough Road Kew Richmond TW9 2EA |
Website | europaoil.com |
---|
Registered Address | 30 Newman Street London W1T 1PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £0.01 | Europa Oil & Gas (Holdings) PLC 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 19 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (4 weeks from now) |
16 February 2024 | Accounts for a small company made up to 31 July 2023 (17 pages) |
---|---|
20 December 2023 | Termination of appointment of Simon George Oddie as a director on 30 November 2023 (1 page) |
28 July 2023 | Appointment of Mr Alastair Macnaughton Stuart as a director on 17 July 2023 (2 pages) |
28 July 2023 | Director's details changed for Mr. William Peter Holland on 15 March 2023 (2 pages) |
28 July 2023 | Director's details changed for Mr Simon George Oddie on 15 March 2023 (2 pages) |
31 May 2023 | Termination of appointment of Murray Ronald Keith Johnson as a secretary on 31 May 2023 (1 page) |
31 May 2023 | Appointment of Ms Louise Maree Armstrong as a secretary on 31 May 2023 (2 pages) |
22 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
28 February 2023 | Accounts for a small company made up to 31 July 2022 (17 pages) |
4 October 2022 | Appointment of Mr. William Peter Holland as a director on 4 October 2022 (2 pages) |
6 July 2022 | Registered office address changed from 55 Baker Street London W1U 7EU England to 30 Newman Street London W1T 1PT on 6 July 2022 (1 page) |
6 July 2022 | Director's details changed for Mr Simon George Oddie on 1 July 2022 (2 pages) |
26 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
21 February 2022 | Director's details changed for Mr Simon George Oddie on 15 February 2022 (2 pages) |
24 December 2021 | Full accounts made up to 31 July 2021 (16 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
5 February 2021 | Full accounts made up to 31 July 2020 (16 pages) |
23 December 2020 | Registered office address changed from 6 Porter Street London W1U 6DD to 55 Baker Street London W1U 7EU on 23 December 2020 (1 page) |
21 November 2020 | Director's details changed for Mr Simon George Oddie on 1 January 2020 (2 pages) |
28 October 2020 | Appointment of Mr Brian John O'cathain as a director on 22 October 2020 (2 pages) |
22 October 2020 | Termination of appointment of Philip Greenhalgh as a director on 14 October 2020 (1 page) |
15 October 2020 | Termination of appointment of Philip Greenhalgh as a secretary on 14 October 2020 (1 page) |
15 October 2020 | Appointment of Mr Murray Ronald Keith Johnson as a secretary on 15 October 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
16 January 2020 | Full accounts made up to 31 July 2019 (14 pages) |
21 November 2019 | Termination of appointment of Hugh George Dunbar Mackay as a director on 21 November 2019 (1 page) |
21 November 2019 | Appointment of Mr Simon George Oddie as a director on 21 November 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 July 2018 (8 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with updates (3 pages) |
16 May 2018 | Resolutions
|
11 January 2018 | Accounts for a dormant company made up to 31 July 2017 (10 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 July 2016 (10 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 July 2016 (10 pages) |
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
15 April 2016 | Full accounts made up to 31 July 2015 (14 pages) |
15 April 2016 | Full accounts made up to 31 July 2015 (14 pages) |
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
21 November 2014 | Full accounts made up to 31 July 2014 (16 pages) |
21 November 2014 | Full accounts made up to 31 July 2014 (16 pages) |
27 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
7 November 2013 | Full accounts made up to 31 July 2013 (15 pages) |
7 November 2013 | Full accounts made up to 31 July 2013 (15 pages) |
4 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Full accounts made up to 31 July 2012 (15 pages) |
20 December 2012 | Full accounts made up to 31 July 2012 (15 pages) |
21 May 2012 | Director's details changed for Mr Philip Greenhalgh on 21 May 2012 (2 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Secretary's details changed for Philip Greenhalgh on 21 May 2012 (1 page) |
21 May 2012 | Director's details changed for Mr Philip Greenhalgh on 21 May 2012 (2 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Secretary's details changed for Philip Greenhalgh on 21 May 2012 (1 page) |
11 January 2012 | Registered office address changed from 11 the Chambers Vineyard Abingdon Oxfordshire OX14 3PX on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from 11 the Chambers Vineyard Abingdon Oxfordshire OX14 3PX on 11 January 2012 (1 page) |
9 January 2012 | Full accounts made up to 31 July 2011 (15 pages) |
9 January 2012 | Full accounts made up to 31 July 2011 (15 pages) |
21 October 2011 | Appointment of Mr Hugh George Dunbar Mackay as a director (2 pages) |
21 October 2011 | Appointment of Mr Hugh George Dunbar Mackay as a director (2 pages) |
21 October 2011 | Termination of appointment of Paul Barrett as a director (1 page) |
21 October 2011 | Termination of appointment of Paul Barrett as a director (1 page) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Current accounting period extended from 31 July 2010 to 31 July 2011 (1 page) |
1 April 2011 | Current accounting period extended from 31 July 2010 to 31 July 2011 (1 page) |
2 September 2010 | Termination of appointment of Erika Syba as a director (1 page) |
2 September 2010 | Termination of appointment of Erika Syba as a director (1 page) |
25 May 2010 | Appointment of Dr Erika Sandra Syba as a director (2 pages) |
25 May 2010 | Appointment of Dr Erika Sandra Syba as a director (2 pages) |
24 May 2010 | Current accounting period shortened from 31 May 2011 to 31 July 2010 (1 page) |
24 May 2010 | Current accounting period shortened from 31 May 2011 to 31 July 2010 (1 page) |
19 May 2010 | Incorporation
|
19 May 2010 | Incorporation
|