Company NameNostrum Oil & Gas UK Limited
Company StatusDissolved
Company Number08071559
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 10 months ago)
Dissolution Date12 December 2023 (3 months, 2 weeks ago)
Previous NameProbel Capital Management UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Thomas Hartnett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBelgian
StatusClosed
Appointed27 June 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 12 December 2023)
RoleSolicitor
Country of ResidenceBelgium
Correspondence Address20 Eastbourne Terrace
London
W2 6LG
Director NameMr Martin Cocker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2020(7 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 12 December 2023)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Eastbourne Terrace
London
W2 6LG
Director NameMr Simon John Peskett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NamePetra Noe
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBrand Whitlocklaan 42
Brussels
1200
Director NameMr Thomas Donald Richardson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleFinancier
Country of ResidenceEngland
Correspondence Address9th Floor 20 Eastbourne Terrace
London
W2 6LG
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed16 May 2012(same day as company formation)
Correspondence Address25 Moorgate
London
EC2R 6AY

Location

Registered Address20 Eastbourne Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Nostrum Services N.v.
100.00%
Ordinary

Financials

Year2014
Turnover£1,072,673
Net Worth£294,292
Cash£31,941
Current Liabilities£141,613

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

24 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
25 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
25 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (190 pages)
25 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
2 April 2020Termination of appointment of Thomas Donald Richardson as a director on 31 March 2020 (1 page)
2 April 2020Appointment of Mr Martin Cocker as a director on 31 March 2020 (2 pages)
14 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages)
7 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
30 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (185 pages)
16 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
12 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (185 pages)
24 October 2018Accounts for a small company made up to 31 December 2017 (25 pages)
17 October 2018Director's details changed for Mr Thomas Donald Richardson on 16 October 2018 (2 pages)
16 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
12 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
11 October 2017Change of details for Nostrum Oil & Gas Plc as a person with significant control on 3 April 2017 (2 pages)
11 October 2017Change of details for Nostrum Oil & Gas Plc as a person with significant control on 3 April 2017 (2 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (29 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (29 pages)
13 July 2017Termination of appointment of Petra Noe as a director on 10 July 2017 (1 page)
13 July 2017Termination of appointment of Petra Noe as a director on 10 July 2017 (1 page)
28 June 2017Appointment of Mr Thomas Hartnett as a director on 27 June 2017 (2 pages)
28 June 2017Appointment of Mr Thomas Hartnett as a director on 27 June 2017 (2 pages)
3 April 2017Registered office address changed from 53-54 Grosvenor Street London W1K 3HU to 9th Floor 20 Eastbourne Terrace London W2 6LG on 3 April 2017 (1 page)
3 April 2017Registered office address changed from , 53-54 Grosvenor Street, London, W1K 3HU to 9th Floor 20 Eastbourne Terrace London W2 6LG on 3 April 2017 (1 page)
14 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
19 September 2016Director's details changed for Mr Thomas Donald Richardson on 19 September 2016 (2 pages)
19 September 2016Director's details changed for Mr Thomas Donald Richardson on 19 September 2016 (2 pages)
26 January 2016Previous accounting period extended from 30 December 2015 to 31 December 2015 (1 page)
26 January 2016Previous accounting period extended from 30 December 2015 to 31 December 2015 (1 page)
5 January 2016Full accounts made up to 30 December 2014 (21 pages)
5 January 2016Full accounts made up to 30 December 2014 (21 pages)
20 October 2015Director's details changed for Mr Thomas Donald Richardson on 24 September 2015 (2 pages)
20 October 2015Director's details changed for Mr Thomas Donald Richardson on 24 September 2015 (2 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
25 September 2015Director's details changed for Mr Thomas Donald Richardson on 1 September 2015 (2 pages)
25 September 2015Director's details changed for Mr Thomas Donald Richardson on 1 September 2015 (2 pages)
25 September 2015Director's details changed for Mr Thomas Donald Richardson on 1 September 2015 (2 pages)
23 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
23 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
4 July 2014Change of name notice (2 pages)
4 July 2014Change of name notice (2 pages)
4 July 2014Company name changed probel capital management uk LIMITED\certificate issued on 04/07/14
  • RES15 ‐ Change company name resolution on 2014-06-29
(2 pages)
4 July 2014Company name changed probel capital management uk LIMITED\certificate issued on 04/07/14
  • RES15 ‐ Change company name resolution on 2014-06-29
(2 pages)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders (4 pages)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders (4 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
9 April 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
9 April 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
4 March 2013Previous accounting period shortened from 31 May 2013 to 30 June 2012 (1 page)
4 March 2013Previous accounting period shortened from 31 May 2013 to 30 June 2012 (1 page)
10 July 2012Registered office address changed from , Flat 1 138 Gloucester Terrace, London, W2 6HR, United Kingdom on 10 July 2012 (2 pages)
10 July 2012Registered office address changed from Flat 1 138 Gloucester Terrace London W2 6HR United Kingdom on 10 July 2012 (2 pages)
14 June 2012Appointment of Thomas Richardson as a director (2 pages)
14 June 2012Termination of appointment of Athenaeum Directors Limited as a director (1 page)
14 June 2012Appointment of Thomas Richardson as a director (2 pages)
14 June 2012Termination of appointment of Athenaeum Directors Limited as a director (1 page)
13 June 2012Termination of appointment of Simon Peskett as a director (1 page)
13 June 2012Termination of appointment of Simon Peskett as a director (1 page)
13 June 2012Appointment of Petra Noe as a director (2 pages)
13 June 2012Appointment of Petra Noe as a director (2 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)