Company NameORCA Exploration UK Services Limited
DirectorPaul Antony Le Marquand
Company StatusActive
Company Number07479919
CategoryPrivate Limited Company
Incorporation Date30 December 2010(13 years, 4 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 Paul Antony Le Marquand
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(6 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleTrust Company Director
Country of ResidenceJersey
Correspondence Address4th Floor, St Paul's Gate 22 - 24 New Street
St Helier
Jersey
JE1 4TR
Director NameMr Didier Goudant
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed30 December 2010(same day as company formation)
RoleLawyer
Country of ResidencePortugal
Correspondence AddressRua Sao Domingos A Lapa 66 - 1
1200-836
Lisbon
Portugal
Director NameMr Stephen Huckerby
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2010(same day as company formation)
RoleFinancial Consultant
Country of ResidenceJersey
Correspondence AddressLa Fantasia Le Vieux Beaumont
St. Peters
Jersey
JE3 7EZ
Director NameDale Rollins
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2011(10 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmadeus House 27b Floral Street
Covent Garden
London
WC2E 9DP
Director NameMr Andrew John Hanna
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(2 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2017)
RoleCorporate Body
Country of ResidenceEngland
Correspondence AddressUnit 3 Royal Court
Church Green Close Kings Worthy
Winchester
Hampshire
SO23 7TW
Director NameMr Nigel Andrew Friend
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2020(9 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 September 2020)
RoleDirector/Shareholder Of Energy Commercialisation L
Country of ResidenceEngland
Correspondence AddressOffice 153 90 Long Acre
Covent Garden
London
WC2E 9RA

Location

Registered AddressOffice 1.9, Belle House 1 Hudsons Place
Unit 2 Platform 1 Victoria Mainline Station
London
SW1V 1JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

2 at £1Orca Exploration Group Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£1,264,310
Net Worth£775,972
Cash£661,002
Current Liabilities£468,580

Accounts

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

Returns

Latest Return30 December 2023 (4 months, 1 week ago)
Next Return Due13 January 2025 (8 months, 1 week from now)

Filing History

11 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (16 pages)
28 April 2022Registered office address changed from Office 205 Spaces Covent Garden 60 st Martins Lane London WC2N 4JS United Kingdom to Office 1.9, Belle House 1 Hudsons Place Unit 2 Platform 1 Victoria Mainline Station London SW1V 1JT on 28 April 2022 (1 page)
14 January 2022Change of details for Orca Exploration Group Inc. as a person with significant control on 10 August 2020 (2 pages)
13 January 2022Confirmation statement made on 30 December 2021 with updates (4 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (16 pages)
16 July 2021Registered office address changed from Office 153 90 Long Acre Covent Garden London WC2E 9RA England to Office 205 Spaces Covent Garden 60 st Martins Lane London WC2N 4JS on 16 July 2021 (1 page)
14 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
13 January 2021Full accounts made up to 31 December 2019 (19 pages)
29 October 2020Termination of appointment of Nigel Andrew Friend as a director on 16 September 2020 (1 page)
17 June 2020Appointment of Mr Nigel Andrew Friend as a director on 10 June 2020 (2 pages)
14 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
28 October 2019Full accounts made up to 31 December 2018 (17 pages)
25 July 2019Registered office address changed from Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW to Office 153 90 Long Acre Covent Garden London WC2E 9RA on 25 July 2019 (1 page)
15 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
5 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
7 November 2017Appointment of Mr Paul Antony Le Marquand as a director on 1 November 2017 (2 pages)
7 November 2017Appointment of Mr Paul Antony Le Marquand as a director on 1 November 2017 (2 pages)
6 November 2017Termination of appointment of Andrew John Hanna as a director on 1 November 2017 (1 page)
6 November 2017Termination of appointment of Andrew John Hanna as a director on 1 November 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (23 pages)
28 September 2017Full accounts made up to 31 December 2016 (23 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
15 March 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
27 April 2016Termination of appointment of Stephen Huckerby as a director on 1 January 2016 (1 page)
27 April 2016Termination of appointment of Stephen Huckerby as a director on 1 January 2016 (1 page)
23 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 March 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (24 pages)
6 October 2014Full accounts made up to 31 December 2013 (24 pages)
19 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
31 January 2014Amended full accounts made up to 31 December 2012 (23 pages)
31 January 2014Amended full accounts made up to 31 December 2012 (23 pages)
15 January 2014Registered office address changed from Unit 3 Royal Court London Road Kings Worthy Winchester Hampshire SO23 7QA United Kingdom on 15 January 2014 (1 page)
15 January 2014Registered office address changed from Unit 3 Royal Court London Road Kings Worthy Winchester Hampshire SO23 7QA United Kingdom on 15 January 2014 (1 page)
1 November 2013Full accounts made up to 31 December 2012 (21 pages)
1 November 2013Full accounts made up to 31 December 2012 (21 pages)
9 April 2013Appointment of Mr Andrew John Hanna Mbe as a director (2 pages)
9 April 2013Appointment of Mr Andrew John Hanna Mbe as a director (2 pages)
9 April 2013Termination of appointment of Didier Goudant as a director (1 page)
9 April 2013Termination of appointment of Didier Goudant as a director (1 page)
8 March 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
30 November 2012Registered office address changed from C/O Quadra Foundation 1St Floor Offices Venta Court 20 Jewry Street Winchester Hampshire SO23 8RZ United Kingdom on 30 November 2012 (1 page)
30 November 2012Registered office address changed from C/O Quadra Foundation 1St Floor Offices Venta Court 20 Jewry Street Winchester Hampshire SO23 8RZ United Kingdom on 30 November 2012 (1 page)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
24 May 2012Registered office address changed from Amadeus House 27B Floral Street Covent Garden London WC2E 9DP United Kingdom on 24 May 2012 (1 page)
24 May 2012Registered office address changed from Amadeus House 27B Floral Street Covent Garden London WC2E 9DP United Kingdom on 24 May 2012 (1 page)
27 March 2012Termination of appointment of Dale Rollins as a director (1 page)
27 March 2012Termination of appointment of Dale Rollins as a director (1 page)
18 January 2012Director's details changed for Dale Rollins on 18 January 2012 (2 pages)
18 January 2012Registered office address changed from Berwin Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA United Kingdom on 18 January 2012 (1 page)
18 January 2012Director's details changed for Dale Rollins on 18 January 2012 (2 pages)
18 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
18 January 2012Registered office address changed from Berwin Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA United Kingdom on 18 January 2012 (1 page)
29 December 2011Appointment of Dale Rollins as a director (3 pages)
29 December 2011Appointment of Dale Rollins as a director (3 pages)
30 December 2010Incorporation (21 pages)
30 December 2010Incorporation (21 pages)