London
EC2V 7NQ
Director Name | Francis Gerard Egan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 November 2013(1 year after company formation) |
Appointment Duration | 10 years, 5 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Martin York |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Stephen Paul Sanderson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2016(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Executive Chairman And Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Noel Christopher Hagan |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 February 2020(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Kenneth George McHattie |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Andrew Timothy Shaw |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wingas Storage Uk Saddleback Road, Howdales, South Louth Lincolnshire LN11 7DJ |
Director Name | Andrew Philip Austin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 40 Dukes Place London EC3A 7NH |
Director Name | Matthew Lawson England |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Exploration Geoscientist |
Country of Residence | England |
Correspondence Address | The Wheat House 98 High Street Odiham Hampshire RG29 1LP |
Director Name | Mark Lappin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Laurel House Polmaise Road Stirling FK7 9JQ Scotland |
Director Name | Paul Frederick Jardine |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | General Manager Oil & Gas Co |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bath House Rivington Street London EC2A 3DR |
Director Name | Mr David James Robottom |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Third Energy Ltd 7th Floor, Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr Christopher Blair Hird |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cuadrilla House Stowe Court, Stowe Street Lichfield Staffordshire WS13 6AQ |
Director Name | Geoffrey Glynn Davies |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2013(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2015) |
Role | Director - Oil & Gas Exploration |
Country of Residence | England |
Correspondence Address | 4th Floor Newlands House 40 Berners Street London W1T 3NA |
Director Name | Johnny Anthony Kopecky |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 2013(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 October 2015) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 10000 Memorial Drive Houston Texas Tx 77024 |
Director Name | Mr Graham Andrew Dean |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2013(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 April 2017) |
Role | Petroleum Engineer |
Country of Residence | England |
Correspondence Address | 6 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Mr Stephen David Bowler |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 September 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Gary Robert Haywood |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mr Paul Clarke Mason |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 June 2017) |
Role | Director E.F. Oil & Gas Limited |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mr Mark Stephen Lappin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2016) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Geir Tuft |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 February 2017(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 April 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mr Ian Patrick Roche |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Grant George Emms |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 July 2019) |
Role | Joint Venture & Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 87-91 Newman Street London W1T 3EY |
Director Name | Mr Ronald Daniel Coyle |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2018(5 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 May 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Thomas Emslie Pickering |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Alan Scott Linn |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 December 2019) |
Role | Chief Executive Officer |
Country of Residence | Ireland |
Correspondence Address | Third Energy Onshore Ltd Knapton Generating Statio East Knapton, Malton North Yorkshire Y017 8jf |
Website | www.ukoog.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 38619940 |
Telephone region | London |
Registered Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,184,285 |
Gross Profit | £1,184,285 |
Net Worth | £30,285 |
Cash | £340,125 |
Current Liabilities | £643,195 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
30 November 2020 | Director's details changed for Francis Gerard Egan on 27 November 2020 (2 pages) |
---|---|
5 November 2020 | Director's details changed for Martin York on 5 November 2020 (2 pages) |
5 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
3 November 2020 | Director's details changed for Martin York on 3 November 2020 (2 pages) |
3 November 2020 | Director's details changed for Mr Ian Patrick Roche on 3 November 2020 (2 pages) |
3 November 2020 | Director's details changed for Mr Stephen Paul Sanderson on 3 November 2020 (2 pages) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
27 August 2020 | Termination of appointment of David James Robottom as a director on 9 July 2019 (1 page) |
4 March 2020 | Termination of appointment of Thomas Emslie Pickering as a director on 12 February 2020 (1 page) |
4 March 2020 | Appointment of Mr Noel Christopher Hagan as a director on 12 February 2020 (2 pages) |
16 January 2020 | Termination of appointment of Alan Scott Linn as a director on 9 December 2019 (1 page) |
22 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
14 August 2019 | Termination of appointment of Grant George Emms as a director on 24 July 2019 (1 page) |
14 August 2019 | Appointment of Alan Scott Linn as a director on 24 July 2019 (2 pages) |
11 February 2019 | Termination of appointment of Ronald Daniel Coyle as a director on 21 May 2018 (1 page) |
11 February 2019 | Appointment of Mr Thomas Emslie Pickering as a director on 1 February 2019 (2 pages) |
22 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
10 May 2018 | Director's details changed for Mr Ronald Daniel Coyle on 3 May 2018 (3 pages) |
30 April 2018 | Appointment of Mr Ronald Daniel Coyle as a director on 11 April 2018 (2 pages) |
27 April 2018 | Termination of appointment of Geir Tuft as a director on 11 April 2018 (1 page) |
23 November 2017 | Resolutions
|
23 November 2017 | Resolutions
|
23 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 October 2017 | Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 August 2017 | Appointment of Mr Grant George Emms as a director on 5 May 2017 (2 pages) |
9 August 2017 | Appointment of Mr Grant George Emms as a director on 5 May 2017 (2 pages) |
9 August 2017 | Director's details changed for Francis Gerard Egan on 2 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Paul Clarke Mason as a director on 5 June 2017 (1 page) |
9 August 2017 | Director's details changed for Francis Gerard Egan on 2 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Paul Clarke Mason as a director on 5 June 2017 (1 page) |
27 April 2017 | Appointment of Mr Ian Patrick Roche as a director on 6 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Ian Patrick Roche as a director on 6 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Graham Andrew Dean as a director on 6 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Graham Andrew Dean as a director on 6 April 2017 (1 page) |
28 March 2017 | Appointment of Mr Geir Tuft as a director on 23 February 2017 (2 pages) |
28 March 2017 | Termination of appointment of Gary Robert Haywood as a director on 23 February 2017 (1 page) |
28 March 2017 | Appointment of Mr Geir Tuft as a director on 23 February 2017 (2 pages) |
28 March 2017 | Termination of appointment of Gary Robert Haywood as a director on 23 February 2017 (1 page) |
19 January 2017 | Appointment of Mr Stephen Paul Sanderson as a director on 6 September 2016 (2 pages) |
19 January 2017 | Appointment of Mr Stephen Paul Sanderson as a director on 6 September 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
21 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
8 September 2016 | Appointment of Martin York as a director on 1 August 2016 (2 pages) |
8 September 2016 | Appointment of Martin York as a director on 1 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Mark Stephen Lappin as a director on 1 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Mark Stephen Lappin as a director on 1 August 2016 (1 page) |
5 November 2015 | Annual return made up to 17 October 2015 no member list (9 pages) |
5 November 2015 | Annual return made up to 17 October 2015 no member list (9 pages) |
4 November 2015 | Termination of appointment of Johnny Anthony Kopecky as a director on 8 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Johnny Anthony Kopecky as a director on 8 October 2015 (1 page) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (21 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (21 pages) |
9 July 2015 | Appointment of Mr Mark Lappin as a director on 2 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Stephen Bowler as a director on 2 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Gary Robert Haywood as a director on 2 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Paul Clarke Mason as a director on 2 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Andrew Philip Austin as a director on 9 May 2015 (1 page) |
9 July 2015 | Termination of appointment of Geoffrey Glynn Davies as a director on 30 April 2015 (1 page) |
9 July 2015 | Termination of appointment of Andrew Philip Austin as a director on 9 May 2015 (1 page) |
9 July 2015 | Appointment of Mr Mark Lappin as a director on 2 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Stephen Bowler as a director on 2 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Paul Clarke Mason as a director on 2 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Geoffrey Glynn Davies as a director on 30 April 2015 (1 page) |
9 July 2015 | Appointment of Mr Gary Robert Haywood as a director on 2 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Andrew Philip Austin as a director on 9 May 2015 (1 page) |
9 July 2015 | Appointment of Mr Mark Lappin as a director on 2 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Stephen Bowler as a director on 2 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Paul Clarke Mason as a director on 2 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Gary Robert Haywood as a director on 2 July 2015 (2 pages) |
31 October 2014 | Annual return made up to 17 October 2014 no member list (8 pages) |
31 October 2014 | Annual return made up to 17 October 2014 no member list (8 pages) |
21 October 2014 | Director's details changed for Mr David James Robottom on 12 May 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr David James Robottom on 12 May 2014 (2 pages) |
7 October 2014 | Appointment of Francis Gerard Egan as a director on 2 November 2013 (3 pages) |
7 October 2014 | Appointment of Francis Gerard Egan as a director on 2 November 2013 (3 pages) |
7 October 2014 | Appointment of Francis Gerard Egan as a director on 2 November 2013 (3 pages) |
24 September 2014 | Change of name notice (2 pages) |
24 September 2014 | NE01 form received 19/09/2014 and registered on 24/09/2014 (2 pages) |
24 September 2014 | NE01 form received 19/09/2014 and registered on 24/09/2014 (2 pages) |
24 September 2014 | Change of name notice (2 pages) |
24 September 2014 | Company name changed united kingdom onshore operators group\certificate issued on 24/09/14
|
24 September 2014 | Company name changed united kingdom onshore operators group\certificate issued on 24/09/14 (2 pages) |
21 August 2014 | Termination of appointment of Matthew Lawson England as a director on 16 April 2013 (1 page) |
21 August 2014 | Termination of appointment of Andrew Timothy Shaw as a director on 9 January 2014 (1 page) |
21 August 2014 | Termination of appointment of Matthew Lawson England as a director on 16 April 2013 (1 page) |
21 August 2014 | Termination of appointment of Andrew Timothy Shaw as a director on 9 January 2014 (1 page) |
21 August 2014 | Termination of appointment of Andrew Timothy Shaw as a director on 9 January 2014 (1 page) |
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 January 2014 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page) |
4 December 2013 | Termination of appointment of Mark Lappin as a director (1 page) |
4 December 2013 | Termination of appointment of Mark Lappin as a director (1 page) |
3 December 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
3 December 2013 | Termination of appointment of Paul Jardine as a director (1 page) |
3 December 2013 | Appointment of Geoffrey Glynn Davies as a director (2 pages) |
3 December 2013 | Termination of appointment of Christopher Hird as a director (1 page) |
3 December 2013 | Appointment of Mr Graham Andrew Dean as a director (2 pages) |
3 December 2013 | Appointment of Johnny Anthony Kopecky as a director (2 pages) |
3 December 2013 | Appointment of Mr Graham Andrew Dean as a director (2 pages) |
3 December 2013 | Termination of appointment of Paul Jardine as a director (1 page) |
3 December 2013 | Appointment of Johnny Anthony Kopecky as a director (2 pages) |
3 December 2013 | Appointment of Geoffrey Glynn Davies as a director (2 pages) |
3 December 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
3 December 2013 | Termination of appointment of Christopher Hird as a director (1 page) |
22 November 2013 | Annual return made up to 17 October 2013 no member list (9 pages) |
22 November 2013 | Annual return made up to 17 October 2013 no member list (9 pages) |
2 May 2013 | Appointment of Mark Anthony William Abbott as a director (2 pages) |
2 May 2013 | Appointment of Mark Anthony William Abbott as a director (2 pages) |
17 October 2012 | Incorporation
|
17 October 2012 | Incorporation
|
17 October 2012 | Incorporation
|