London
EC2A 1AF
Director Name | Mr Edward Roland Dawson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ox Posture Fishers Green Tarporley Cheshire CW6 0JG |
Director Name | Mr Philip Lloyd Birch |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Pockford Cottage Pockford Road Chiddingfold Surrey GU8 4XU |
Director Name | Dr Richard Paul Mays |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 May 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Old Montrose House Montrose Borders DD10 9LN Scotland |
Director Name | Mr Michael James Doherty |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 January 2014(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Director Name | Mr Robert Wilde |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, 10 Finsbury Square London EC2A 1AF |
Secretary Name | Mr Timothy Lewis Saxton |
---|---|
Status | Resigned |
Appointed | 30 January 2014(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 April 2015) |
Role | Company Director |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Secretary Name | Mr Siraj Ahmed |
---|---|
Status | Resigned |
Appointed | 16 April 2015(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 November 2020) |
Role | Company Director |
Correspondence Address | 5th Floor, 10 Finsbury Square London EC2A 1AF |
Director Name | Mr Philip Lloyd Birch |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, 10 Finsbury Square London EC2A 1AF |
Director Name | Mr Jan Joost Maier |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | South African,Dutch |
Status | Resigned |
Appointed | 12 November 2020(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2023) |
Role | Vp Exploration |
Country of Residence | South Africa |
Correspondence Address | C/O Fox Williams Llp 10 Finsbury Square London EC2A 1AF |
Secretary Name | Sable Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 January 2014) |
Correspondence Address | Castlewood House New Oxford Street London WC1A 1DG |
Website | blackstarpetroleum.co.uk |
---|
Registered Address | C/O Fox Williams Llp 10 Finsbury Square London EC2A 1AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1.3m at £0.1 | Impact Oil & Gas LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £183,116 |
Cash | £190,274 |
Current Liabilities | £8,024 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
20 November 2020 | Change of name notice (2 pages) |
---|---|
20 November 2020 | Resolutions
|
19 November 2020 | Appointment of Jeromie Kufflick as a director on 12 November 2020 (2 pages) |
19 November 2020 | Appointment of Jan Joost Mair as a director on 12 November 2020 (2 pages) |
19 November 2020 | Registered office address changed from 5th Floor, 10 Finsbury Square London EC2A 1AF England to C/O Fox Williams Llp 10 Finsbury Square London EC2A 1AF on 19 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Robert Wilde as a director on 12 November 2020 (1 page) |
18 November 2020 | Termination of appointment of Philip Lloyd Birch as a director on 12 November 2020 (1 page) |
18 November 2020 | Registered office address changed from Griffin House West Street Woking GU21 6BS England to 5th Floor, 10 Finsbury Square London EC2A 1AF on 18 November 2020 (1 page) |
18 November 2020 | Termination of appointment of Siraj Ahmed as a secretary on 12 November 2020 (2 pages) |
13 November 2020 | Statement of capital following an allotment of shares on 22 October 2020
|
13 November 2020 | Notification of Africa Energy Corp as a person with significant control on 22 October 2020 (4 pages) |
3 November 2020 | Cessation of Impact Oil & Gas Limited as a person with significant control on 22 October 2020 (3 pages) |
3 November 2020 | Resolutions
|
2 November 2020 | Resolutions
|
2 November 2020 | Change of share class name or designation (2 pages) |
2 November 2020 | Memorandum and Articles of Association (19 pages) |
2 November 2020 | Particulars of variation of rights attached to shares (3 pages) |
30 October 2020 | Resolutions
|
30 October 2020 | Statement of capital on 30 October 2020
|
30 October 2020 | Solvency Statement dated 22/10/20 (1 page) |
30 October 2020 | Statement by Directors (1 page) |
14 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 GU21 6BS on 14 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 (16 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
6 December 2018 | Resolutions
|
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
30 August 2018 | Secretary's details changed for Mr Siraj Ahmed on 30 August 2018 (1 page) |
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) |
30 August 2018 | Director's details changed for Mr Robert Wilde on 30 August 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
2 October 2017 | Appointment of Mr Philip Lloyd Birch as a director on 28 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Philip Lloyd Birch as a director on 28 September 2017 (2 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 Michael James Doherty as a director on 28 September 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 (15 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (18 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 Timothy Lewis Saxton as a secretary on 16 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Timothy Lewis Saxton as a secretary on 16 April 2015 (1 page) |
14 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
10 April 2015 | Register(s) moved to registered office address 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
10 April 2015 | Register(s) moved to registered office address 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
7 April 2015 | Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
7 April 2015 | Register(s) moved to registered inspection location 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) |
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 Timothy Lewis Saxton on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from C/O Leigh Saxton Green 3Rd Floor Clearwater House 4-7 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 Michael James Doherty on 30 March 2015 (2 pages) |
30 March 2015 | Secretary's details changed for Mr Timothy Lewis Saxton on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from C/O Leigh Saxton Green 3Rd Floor Clearwater House 4-7 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) |
30 March 2015 | Director's details changed for Mr Robert Wilde on 30 March 2015 (2 pages) |
5 January 2015 | Auditor's resignation (3 pages) |
5 January 2015 | Auditor's resignation (3 pages) |
17 December 2014 | Auds res sect 519 (1 page) |
17 December 2014 | Auds res sect 519 (1 page) |
21 May 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
21 May 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
15 April 2014 | Termination of appointment of Sable Secretaries Limited as a secretary (1 page) |
15 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Appointment of Mr Timothy Lewis Saxton as a secretary (2 pages) |
15 April 2014 | Appointment of Mr Timothy Lewis Saxton as a secretary (2 pages) |
15 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Termination of appointment of Sable Secretaries Limited as a secretary (1 page) |
30 January 2014 | Termination of appointment of Richard Mays as a director (2 pages) |
30 January 2014 | Appointment of Robert Wilde as a director (3 pages) |
30 January 2014 | Appointment of Michael James Doherty as a director (3 pages) |
30 January 2014 | Termination of appointment of Edward Dawson as a director (2 pages) |
30 January 2014 | Termination of appointment of Richard Mays as a director (2 pages) |
30 January 2014 | Registered office address changed from C/O Sable Accounting Castlewood House New Oxford Street London WC1A 1DG England on 30 January 2014 (2 pages) |
30 January 2014 | Registered office address changed from C/O Sable Accounting Castlewood House New Oxford Street London WC1A 1DG England on 30 January 2014 (2 pages) |
30 January 2014 | Appointment of Michael James Doherty as a director (3 pages) |
30 January 2014 | Appointment of Robert Wilde as a director (3 pages) |
30 January 2014 | Termination of appointment of Edward Dawson as a director (2 pages) |
23 December 2013 | Re-registration from a public company to a private limited company (1 page) |
23 December 2013 | Re-registration of Memorandum and Articles (20 pages) |
23 December 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 December 2013 | Re-registration from a public company to a private limited company (1 page) |
23 December 2013 | Resolutions
|
23 December 2013 | Re-registration of Memorandum and Articles (20 pages) |
23 December 2013 | Resolutions
|
23 December 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 December 2013 | Group of companies' accounts made up to 31 August 2013 (31 pages) |
3 December 2013 | Group of companies' accounts made up to 31 August 2013 (31 pages) |
5 September 2013 | Termination of appointment of Philip Birch as a director (2 pages) |
5 September 2013 | Termination of appointment of Philip Birch as a director (2 pages) |
8 August 2013 | Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
8 August 2013 | Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
15 July 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
15 May 2013 | Director's details changed for Mr Edward Roland Dawson on 16 March 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Edward Roland Dawson on 16 March 2013 (2 pages) |
15 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
1 March 2013 | Sub-division of shares on 12 February 2013 (5 pages) |
1 March 2013 | Sub-division of shares on 12 February 2013 (5 pages) |
25 February 2013 | Resolutions
|
25 February 2013 | Resolutions
|
15 February 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
15 February 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
15 February 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
10 August 2012 | Appointment of Sable Secretaries Limited as a secretary (2 pages) |
10 August 2012 | Registered office address changed from Fields Farm Badcocks Lane Spurstow Tarporley Cheshire CW6 9RT England on 10 August 2012 (1 page) |
10 August 2012 | Appointment of Sable Secretaries Limited as a secretary (2 pages) |
10 August 2012 | Registered office address changed from Fields Farm Badcocks Lane Spurstow Tarporley Cheshire CW6 9RT England on 10 August 2012 (1 page) |
15 May 2012 | Re-registration from a private company to a public company (4 pages) |
15 May 2012 | Balance Sheet (1 page) |
15 May 2012 | Auditor's report (1 page) |
15 May 2012 | Re-registration of Memorandum and Articles (34 pages) |
15 May 2012 | Balance Sheet (1 page) |
15 May 2012 | Resolutions
|
15 May 2012 | Re-registration of Memorandum and Articles (34 pages) |
15 May 2012 | Auditor's report (1 page) |
15 May 2012 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 May 2012 | Resolutions
|
15 May 2012 | Re-registration from a private company to a public company (4 pages) |
15 May 2012 | Auditor's statement (1 page) |
15 May 2012 | Auditor's statement (1 page) |
15 May 2012 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 May 2012 | Consolidation of shares on 25 April 2012 (5 pages) |
9 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
9 May 2012 | Appointment of Mr Richard Paul Mays as a director (3 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
9 May 2012 | Appointment of Mr Philip Lloyd Birch as a director (3 pages) |
9 May 2012 | Consolidation of shares on 25 April 2012 (5 pages) |
9 May 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
9 May 2012 | Appointment of Mr Philip Lloyd Birch as a director (3 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Appointment of Mr Richard Paul Mays as a director (3 pages) |
16 March 2012 | Incorporation
|
16 March 2012 | Incorporation
|