Company NameEuropa Oil & Gas (UK) Limited
Company StatusActive
Company Number09131600
CategoryPrivate Limited Company
Incorporation Date15 July 2014(9 years, 9 months ago)
Previous NameShale Petroleum (UK) Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Brian John O'Cathain
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed22 October 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address30 Newman Street
London
W1T 1PT
Director NameMr William Peter Holland
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address30 Newman Street
London
W1T 1PT
Secretary NameMs Louise Maree Armstrong
StatusCurrent
Appointed31 May 2023(8 years, 10 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Correspondence Address30 Newman Street
London
W1T 1PT
Director NameMr Alastair Macnaughton Stuart
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(9 years after company formation)
Appointment Duration9 months, 3 weeks
RoleCOO
Country of ResidenceEngland
Correspondence Address30 Newman Street
London
W1T 1PT
Director NameRon Bettin
Date of BirthJune 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed15 July 2014(same day as company formation)
RoleBusinessman
Country of ResidenceCanada
Correspondence AddressSuite 800 706 - 7th Ave Sw
Calgary
Alberta
T2p 0z1
Director NameGavan Gillespie
Date of BirthOctober 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed15 July 2014(same day as company formation)
RoleLandman
Country of ResidenceCanada
Correspondence AddressSuite 800 706 - 7th Ave Sw
Calgary
Alberta
T2p 0z1
Director NamePaul Andrew Mackay
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed15 July 2014(same day as company formation)
RoleBusinessman
Country of ResidenceCanada
Correspondence AddressSuite 800 706 - 7th Ave Sw
Calgary
Alberta
T2p 0z1
Director NameMr Hugh George Dunbar Mackay
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 21 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Porter Street
London
W1U 6DD
Director NameMr Philip Greenhalgh
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Porter Street
London
W1U 6DD
Director NameMr Simon George Oddie
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(5 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Newman Street
London
W1T 1PT
Secretary NameMr Murray Ronald Keith Johnson
StatusResigned
Appointed15 October 2020(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2023)
RoleCompany Director
Correspondence Address74 Gainsborough Road
Kew
Richmond
TW9 2EA
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2014(same day as company formation)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered Address30 Newman Street
London
W1T 1PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Filing History

15 February 2024Accounts for a dormant company made up to 31 July 2023 (10 pages)
20 December 2023Termination of appointment of Simon George Oddie as a director on 30 November 2023 (1 page)
10 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
28 July 2023Director's details changed for Mr. William Peter Holland on 15 March 2023 (2 pages)
28 July 2023Appointment of Mr Alastair Macnaughton Stuart as a director on 17 July 2023 (2 pages)
28 July 2023Director's details changed for Mr Simon George Oddie on 15 March 2023 (2 pages)
31 May 2023Appointment of Ms Louise Maree Armstrong as a secretary on 31 May 2023 (2 pages)
31 May 2023Termination of appointment of Murray Ronald Keith Johnson as a secretary on 31 May 2023 (1 page)
28 February 2023Accounts for a dormant company made up to 31 July 2022 (10 pages)
4 October 2022Appointment of Mr. William Peter Holland as a director on 4 October 2022 (2 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
6 July 2022Director's details changed for Mr Simon George Oddie on 1 July 2022 (2 pages)
6 July 2022Registered office address changed from 55 Baker Street London W1U 7EU England to 30 Newman Street London W1T 1PT on 6 July 2022 (1 page)
21 February 2022Director's details changed for Mr Simon George Oddie on 15 February 2022 (2 pages)
24 December 2021Accounts for a dormant company made up to 31 July 2021 (8 pages)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
5 February 2021Accounts for a dormant company made up to 31 July 2020 (8 pages)
23 December 2020Registered office address changed from 6 Porter Street London W1U 6DD England to 55 Baker Street London W1U 7EU on 23 December 2020 (1 page)
21 November 2020Director's details changed for Mr Simon George Oddie on 1 January 2020 (2 pages)
27 October 2020Appointment of Mr Brian John O'cathain as a director on 22 October 2020 (2 pages)
22 October 2020Termination of appointment of Philip Greenhalgh as a director on 14 October 2020 (1 page)
15 October 2020Appointment of Mr Murray Ronald Keith Johnson as a secretary on 15 October 2020 (2 pages)
4 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 July 2019 (8 pages)
21 November 2019Termination of appointment of Hugh George Dunbar Mackay as a director on 21 November 2019 (1 page)
21 November 2019Appointment of Mr Simon George Oddie as a director on 21 November 2019 (2 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
13 December 2018Full accounts made up to 31 July 2018 (8 pages)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
21 December 2017Full accounts made up to 31 July 2017 (18 pages)
2 October 2017Full accounts made up to 31 December 2016 (18 pages)
2 October 2017Full accounts made up to 31 December 2016 (18 pages)
6 September 2017Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page)
6 September 2017Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page)
4 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
6 October 2016Registered office address changed from 5 Fleet Place London EC4M 7rd to 6 Porter Street London W1U 6DD on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 5 Fleet Place London EC4M 7rd to 6 Porter Street London W1U 6DD on 6 October 2016 (1 page)
6 September 2016Appointment of Mr Philip Greenhalgh as a director on 12 August 2016 (2 pages)
6 September 2016Appointment of Mr Hugh George Dunbar Mackay as a director on 12 August 2016 (2 pages)
6 September 2016Termination of appointment of Paul Andrew Mackay as a director on 12 August 2016 (1 page)
6 September 2016Termination of appointment of Paul Andrew Mackay as a director on 12 August 2016 (1 page)
6 September 2016Termination of appointment of Halco Secretaries Limited as a secretary on 12 August 2016 (1 page)
6 September 2016Termination of appointment of Gavan Gillespie as a director on 12 August 2016 (1 page)
6 September 2016Termination of appointment of Gavan Gillespie as a director on 12 August 2016 (1 page)
6 September 2016Termination of appointment of Halco Secretaries Limited as a secretary on 12 August 2016 (1 page)
6 September 2016Appointment of Mr Philip Greenhalgh as a director on 12 August 2016 (2 pages)
6 September 2016Appointment of Mr Hugh George Dunbar Mackay as a director on 12 August 2016 (2 pages)
5 September 2016Change of name notice (2 pages)
5 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-12
(2 pages)
5 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-12
(2 pages)
5 September 2016Change of name notice (2 pages)
17 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
10 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • CAD 279,218
(3 pages)
10 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • CAD 279,218
(3 pages)
26 April 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
26 April 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
24 December 2015Termination of appointment of Ron Bettin as a director on 1 December 2015 (1 page)
24 December 2015Termination of appointment of Ron Bettin as a director on 1 December 2015 (1 page)
5 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • CAD 300
(7 pages)
5 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • CAD 300
(7 pages)
1 December 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
1 December 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
27 October 2014Director's details changed for Gavan Gillespie on 25 August 2014 (2 pages)
27 October 2014Director's details changed for Gavan Gillespie on 25 August 2014 (2 pages)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • CAD 300
(34 pages)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • CAD 300
(34 pages)