Company NameBittern And Triton (UK) Limited
Company StatusDissolved
Company Number07776994
CategoryPrivate Limited Company
Incorporation Date16 September 2011(12 years, 7 months ago)
Dissolution Date15 October 2019 (4 years, 6 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 Jungwoo Seo
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySouth Korean
StatusClosed
Appointed20 December 2016(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceReplublic Of Korea
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Bert Eiko Van Dalen
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityDutch
StatusClosed
Appointed21 July 2017(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMs Laura Anne Hutchison
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2017(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Brendan John Carey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed16 September 2011(same day as company formation)
RoleOil Company Executive
Country of ResidenceUnited States
Correspondence AddressPellipar House 9 Cloak Lane
London
EC4R 2RU
Director NameMr Ian David Cole
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(same day as company formation)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPellipar House 9 Cloak Lane
London
EC4R 2RU
Director NameMr Roger Morris Harwood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adelphi Building Level 9
1-11 John Adam Street
London
WC2N 6AG
Director NameMr Paul David Welford
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(same day as company formation)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPellipar House 9 Cloak Lane
London
EC4R 2RU
Secretary NameRoger Morris Harwood
StatusResigned
Appointed16 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Adelphi Building Level 9
1-11 John Adam Street
London
WC2N 6AG
Secretary NameMr Ian David Cole
StatusResigned
Appointed30 December 2011(3 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 01 October 2012)
RoleCompany Director
Correspondence AddressPellipar House 9 Cloak Lane
London
EC4R 2RU
Director NameDr Marcus Trevor Richards
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr David Andrew Crawford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 07 June 2017)
RoleManager
Country of ResidenceScotland
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Paul Gerard Griffin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 11 July 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Secretary NameJill Reid
StatusResigned
Appointed01 October 2012(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2014)
RoleCompany Director
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Graham Scotton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(2 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 August 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Yongwoo Kang
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySouth Korean
StatusResigned
Appointed15 July 2014(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 December 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameDr Robert David Elliot
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(2 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2018)
RoleActing Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address62 Huntly Street
Kings Close
Aberdeen
AB10 1RS
Scotland

Contact

Websitedana-petroleum.com

Location

Registered Address5th Floor 6 St Andrew Street
London
EC4A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

10k at $1Dana Petroleum Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
25 September 2017Notification of Dana Petroleum Limited as a person with significant control on 25 September 2017 (2 pages)
21 July 2017Appointment of Mr Bert Eiko Van Dalen as a director on 21 July 2017 (2 pages)
21 July 2017Appointment of Ms Laura Hutchison as a director on 21 July 2017 (2 pages)
28 June 2017Full accounts made up to 31 December 2016 (11 pages)
7 June 2017Termination of appointment of David Andrew Crawford as a director on 7 June 2017 (1 page)
28 December 2016Termination of appointment of Yongwoo Kang as a director on 24 December 2016 (1 page)
21 December 2016Appointment of Mr Jungwoo Seo as a director on 20 December 2016 (2 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
13 July 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
30 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • USD 10,000
(5 pages)
12 August 2015Full accounts made up to 31 December 2014 (15 pages)
15 December 2014Termination of appointment of Jill Reid as a secretary on 11 December 2014 (1 page)
6 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • USD 10,000
(6 pages)
2 September 2014Director's details changed for Dr Roy Robert David Elliot on 29 August 2014 (2 pages)
2 September 2014Full accounts made up to 31 December 2013 (18 pages)
1 September 2014Termination of appointment of Graham Scotton as a director on 22 August 2014 (1 page)
1 September 2014Appointment of Dr Roy Robert David Elliot as a director on 29 August 2014 (2 pages)
21 August 2014Appointment of Mr Yongwoo Kang as a director on 15 July 2014 (2 pages)
21 August 2014Appointment of Mr Graham Scotton as a director on 11 July 2014 (2 pages)
6 August 2014Termination of appointment of Paul Griffin as a director on 11 July 2014 (1 page)
29 November 2013Termination of appointment of Marcus Richards as a director (1 page)
31 October 2013Auditor's resignation (1 page)
11 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • USD 10,000
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
25 March 2013Director's details changed for Dr Marcus Trevor Richards on 19 February 2013 (3 pages)
25 March 2013Director's details changed for David Andrew Crawford on 19 February 2013 (3 pages)
25 March 2013Director's details changed for Mr Paul Griffin on 19 February 2013 (3 pages)
25 March 2013Secretary's details changed for Jill Reid on 19 February 2013 (3 pages)
25 March 2013Registered office address changed from Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom on 25 March 2013 (2 pages)
12 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
5 October 2012Appointment of Dr Marcus Trevor Richards as a director (2 pages)
4 October 2012Appointment of David Andrew Crawford as a director (2 pages)
1 October 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
1 October 2012Termination of appointment of Ian Cole as a director (1 page)
1 October 2012Registered office address changed from the Adelphi Building Level 9 1-11 John Adam Street London WC2N 6AG on 1 October 2012 (1 page)
1 October 2012Termination of appointment of Ian Cole as a secretary (1 page)
1 October 2012Appointment of Jill Reid as a secretary (2 pages)
1 October 2012Termination of appointment of Brendan Carey as a director (1 page)
1 October 2012Termination of appointment of Paul Welford as a director (1 page)
1 October 2012Registered office address changed from the Adelphi Building Level 9 1-11 John Adam Street London WC2N 6AG on 1 October 2012 (1 page)
1 October 2012Appointment of Mr Paul Griffin as a director (2 pages)
31 January 2012Appointment of Mr. Ian David Cole as a secretary (1 page)
31 January 2012Termination of appointment of Roger Harwood as a secretary (1 page)
31 January 2012Termination of appointment of Roger Harwood as a director (1 page)
16 September 2011Incorporation (44 pages)