Company NameElephant Oil Limited
DirectorMatthew Blaine Lofgran
Company StatusActive
Company Number08359224
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Matthew Blaine Lofgran
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed15 January 2013(1 day after company formation)
Appointment Duration11 years, 3 months
RoleOil & Gas Executive
Country of ResidenceUnited States
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameBen Harber
StatusCurrent
Appointed19 February 2019(6 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Gavin John Burnell
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleCorporate Advisor
Country of ResidenceUnited Kingdom
Correspondence Address190 High Street
Tonbridge
Kent
TN9 1BE
Secretary NameLorraine Elizabeth Young
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameDr Martin Lawrence Keeley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2017)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2m at £0.0002Hot Rocks Investments PLC
9.25%
Ordinary
1.9m at £0.0002Gavin John Burnell
9.09%
Ordinary
1.2m at £0.0002Paternoster Resources PLC
5.54%
Ordinary
1m at £0.0002Woodland Capital Limited
4.78%
Ordinary
998k at £0.0002Brett Lance Miller
4.67%
Ordinary
922.9k at £0.0002Calyx Capital Partners LTD
4.32%
Ordinary
5.5m at £0.0002Matthew Lofgran
25.75%
Ordinary
615.3k at £0.0002Fieldco International LTD
2.88%
Ordinary
615.3k at £0.0002Martin Lawrence Keeley
2.88%
Ordinary
615.3k at £0.0002Nantenan Trust
2.88%
Ordinary
477.3k at £0.0002Banyon Global Llc
2.23%
Ordinary
-OTHER
12.73%
-
399.5k at £0.0002Peter Elliott
1.87%
Ordinary
340.9k at £0.0002Xcap Nominees Limited
1.59%
Ordinary
340.9k at £0.0002Zorin Finkelsen
1.59%
Ordinary
318.2k at £0.0002Rift Resources Limited
1.49%
Ordinary
307.6k at £0.0002James M.p Keeley
1.44%
Ordinary
289.8k at £0.0002Dani Hall
1.36%
Ordinary
285.1k at £0.0002Hsbc Marking Name Nominee (Uk) Limited A/c 689925
1.33%
Ordinary
275.3k at £0.0002Koby Taylor
1.29%
Ordinary
227.3k at £0.0002Konstantinos Papadimitrakopoulos
1.06%
Ordinary

Financials

Year2014
Net Worth-£163,611
Cash£60,160
Current Liabilities£416,662

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 January 2023 (1 year, 3 months ago)
Next Return Due28 January 2024 (overdue)

Filing History

27 January 2023Confirmation statement made on 14 January 2023 with updates (9 pages)
8 November 2022Total exemption full accounts made up to 31 January 2022 (24 pages)
24 January 2022Confirmation statement made on 14 January 2022 with updates (10 pages)
3 November 2021Total exemption full accounts made up to 31 January 2021 (22 pages)
11 February 2021Total exemption full accounts made up to 31 January 2020 (22 pages)
20 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 14 January 2020 with updates (10 pages)
5 November 2019Total exemption full accounts made up to 31 January 2019 (22 pages)
19 February 2019Termination of appointment of Lorraine Elizabeth Young as a secretary on 19 February 2019 (1 page)
19 February 2019Appointment of Ben Harber as a secretary on 19 February 2019 (2 pages)
25 January 2019Confirmation statement made on 14 January 2019 with updates (11 pages)
9 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
4 January 2019Total exemption full accounts made up to 31 January 2018 (22 pages)
21 May 2018Director's details changed for Mr Matthew Blaine Lofgran on 21 May 2018 (2 pages)
31 January 2018Termination of appointment of Martin Lawrence Keeley as a director on 28 June 2017 (1 page)
31 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (22 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (22 pages)
5 April 2017Confirmation statement made on 14 January 2017 with updates (11 pages)
5 April 2017Confirmation statement made on 14 January 2017 with updates (11 pages)
20 January 2017Secretary's details changed for Lorraine Elizabeth Young on 1 December 2016 (1 page)
20 January 2017Secretary's details changed for Lorraine Elizabeth Young on 1 December 2016 (1 page)
20 December 2016Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 20 December 2016 (1 page)
20 December 2016Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 20 December 2016 (1 page)
10 November 2016Total exemption full accounts made up to 31 January 2016 (22 pages)
10 November 2016Total exemption full accounts made up to 31 January 2016 (22 pages)
7 October 2016Termination of appointment of Gavin John Burnell as a director on 6 September 2016 (1 page)
7 October 2016Termination of appointment of Gavin John Burnell as a director on 6 September 2016 (1 page)
29 June 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 4,643.63
(3 pages)
29 June 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 4,643.63
(3 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4,564.58
(10 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4,564.58
(10 pages)
20 January 2016Director's details changed for Dr Martin Lawrence Keeley on 1 January 2016 (2 pages)
20 January 2016Director's details changed for Dr Martin Lawrence Keeley on 1 January 2016 (2 pages)
11 November 2015Director's details changed for Mr Gavin John Burnell on 11 November 2015 (2 pages)
11 November 2015Total exemption full accounts made up to 31 January 2015 (21 pages)
11 November 2015Director's details changed for Mr Gavin John Burnell on 11 November 2015 (2 pages)
11 November 2015Total exemption full accounts made up to 31 January 2015 (21 pages)
22 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 4,564.58
(3 pages)
22 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 4,564.58
(3 pages)
22 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 4,564.58
(3 pages)
25 June 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 4,347.19
(3 pages)
25 June 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 4,347.19
(3 pages)
28 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 4,277.46
(11 pages)
28 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 4,277.46
(11 pages)
13 January 2015Total exemption full accounts made up to 31 January 2014 (27 pages)
13 January 2015Total exemption full accounts made up to 31 January 2014 (27 pages)
19 December 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 4,277.46
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 4,277.46
(3 pages)
18 December 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 4,040.31
(3 pages)
18 December 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 4,040.31
(3 pages)
17 December 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 2,800
(3 pages)
17 December 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 2,800
(3 pages)
21 October 2014Appointment of Dr Martin Lawrence Keeley as a director on 1 October 2014 (2 pages)
21 October 2014Appointment of Dr Martin Lawrence Keeley as a director on 1 October 2014 (2 pages)
21 October 2014Appointment of Dr Martin Lawrence Keeley as a director on 1 October 2014 (2 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders (5 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders (5 pages)
14 February 2013Appointment of Mr Matthew Blaine Lofgran as a director on 15 January 2013 (2 pages)
14 February 2013Appointment of Mr Matthew Blaine Lofgran as a director on 15 January 2013 (2 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)