Company NameSimbo Petroleum No.2 Limited
DirectorsAlan Edward Simonian and Yoav Ben Eli
Company StatusActive
Company Number08542642
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 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 Alan Edward Simonian
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Square House C/O Chantrey Vellacott Dfk
10-12 Russell Square
London
WC1B 5LF
Director NameMr Yoav Ben Eli
Date of BirthNovember 1970 (Born 53 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 December 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address30, Suite A Barnes High Street
London
SW13 9LW
Director NameMr Alex James McPherson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRussell Square House C/O Chantrey Vellacott Dfk
10-12 Russell Square
London
WC1B 5LF
Director NameVasilis Zertalis
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityCypriot
StatusResigned
Appointed06 August 2014(1 year, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 February 2015)
RoleAccountant
Country of ResidenceCyprus
Correspondence Address1c Barnes High Street
London
SW13 9LB
Director NameHans Ulrik Jansson
Date of BirthMay 1954 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed19 February 2015(1 year, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 July 2015)
RoleCEO
Country of ResidenceSweden
Correspondence AddressCrown Energyab
Norrlandsgatan 18
Stockholm
Se-11143
Sweden
Director NameAndreas Per Olof Forssell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed03 July 2015(2 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2021)
RoleCEO
Country of ResidenceSweden
Correspondence Address- Norrlandsgatan 18
Stockholm
11143

Location

Registered Address3rd Floor
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £0.01Crown Energy Ventures Corporation
100.00%
Ordinary

Financials

Year2014
Net Worth-£295,225
Cash£38

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

3 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
16 April 2020Full accounts made up to 31 December 2019 (25 pages)
5 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
14 May 2019Full accounts made up to 31 December 2018 (24 pages)
2 October 2018Full accounts made up to 31 December 2017 (24 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (23 pages)
6 October 2017Full accounts made up to 31 December 2016 (23 pages)
21 August 2017Registered office address changed from 1C Barnes High Street London SW13 9LB to 30, Suite a Barnes High Street London SW13 9LW on 21 August 2017 (1 page)
21 August 2017Registered office address changed from 1C Barnes High Street London SW13 9LB to 30, Suite a Barnes High Street London SW13 9LW on 21 August 2017 (1 page)
7 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
9 January 2017Full accounts made up to 31 December 2015 (25 pages)
9 January 2017Full accounts made up to 31 December 2015 (25 pages)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
17 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10
(4 pages)
17 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10
(4 pages)
5 January 2016Second filing of AR01 previously delivered to Companies House made up to 23 May 2015 (14 pages)
5 January 2016Second filing of AR01 previously delivered to Companies House made up to 23 May 2015 (14 pages)
11 August 2015Appointment of Andreas per Olof Forssell as a director on 3 July 2015 (2 pages)
11 August 2015Appointment of Andreas per Olof Forssell as a director on 3 July 2015 (2 pages)
11 August 2015Termination of appointment of Hans Ulrik Jansson as a director on 3 July 2015 (1 page)
11 August 2015Termination of appointment of Hans Ulrik Jansson as a director on 3 July 2015 (1 page)
11 August 2015Termination of appointment of Hans Ulrik Jansson as a director on 3 July 2015 (1 page)
11 August 2015Appointment of Andreas per Olof Forssell as a director on 3 July 2015 (2 pages)
12 June 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
12 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 05/01/2016
(5 pages)
12 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10
(4 pages)
12 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 05/01/2016
(5 pages)
12 June 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
17 March 2015Termination of appointment of Vasilis Zertalis as a director on 19 February 2015 (2 pages)
17 March 2015Appointment of Hans Ulrik Jansson as a director on 19 February 2015 (3 pages)
17 March 2015Appointment of Hans Ulrik Jansson as a director on 19 February 2015 (3 pages)
17 March 2015Termination of appointment of Vasilis Zertalis as a director on 19 February 2015 (2 pages)
5 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 January 2015Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
15 January 2015Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
9 December 2014Registered office address changed from , Russell Square House C/O Chantrey Vellacott Dfk, 10-12 Russell Square, London, WC1B 5LF to 1C Barnes High Street London SW13 9LB on 9 December 2014 (1 page)
9 December 2014Registered office address changed from , Russell Square House C/O Chantrey Vellacott Dfk, 10-12 Russell Square, London, WC1B 5LF to 1C Barnes High Street London SW13 9LB on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Russell Square House C/O Chantrey Vellacott Dfk 10-12 Russell Square London WC1B 5LF to 1C Barnes High Street London SW13 9LB on 9 December 2014 (1 page)
19 August 2014Termination of appointment of Alex James Mcpherson as a director on 1 August 2014 (2 pages)
19 August 2014Termination of appointment of Alex James Mcpherson as a director on 1 August 2014 (2 pages)
19 August 2014Appointment of Vasilis Zertalis as a director (3 pages)
19 August 2014Appointment of Vasilis Zertalis as a director (3 pages)
19 August 2014Termination of appointment of Alex James Mcpherson as a director on 1 August 2014 (2 pages)
14 August 2014Termination of appointment of Alex James Mcpherson as a director on 1 August 2014 (1 page)
14 August 2014Appointment of Vasilis Zertalis as a director on 6 August 2014 (2 pages)
14 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 10
(4 pages)
14 August 2014Appointment of Vasilis Zertalis as a director on 6 August 2014 (2 pages)
14 August 2014Termination of appointment of Alex James Mcpherson as a director on 1 August 2014 (1 page)
14 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 10
(4 pages)
14 August 2014Appointment of Vasilis Zertalis as a director on 6 August 2014 (2 pages)
14 August 2014Termination of appointment of Alex James Mcpherson as a director on 1 August 2014 (1 page)
23 May 2013Incorporation
Statement of capital on 2013-05-23
  • GBP 10
(42 pages)
23 May 2013Incorporation
Statement of capital on 2013-05-23
  • GBP 10
(42 pages)