Company NameCats North Sea Limited
Company StatusActive
Company Number09250798
CategoryPrivate Limited Company
Incorporation Date6 October 2014(9 years, 6 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 NameGuy Robert Maurice Appleton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(1 year, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address6th Floor The Capitol
431 Union Street
Aberdeen
AB11 6DA
Scotland
Director NameMr Thomas Jack Robert Luypaert
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed30 January 2020(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleVice President, Funds Management
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Nathan Paul Morgan
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2023(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor The Capitol
431 Union Street
Aberdeen
AB11 6DA
Scotland
Director NameMr Andrew David Hessell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(same day as company formation)
RoleOil Company Executive
Country of ResidenceScotland
Correspondence AddressC/O Cats North Sea Limited Chertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(same day as company formation)
RoleHead Of Group Tax
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cats North Sea Limited Chertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Trevor William Garlick
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(same day as company formation)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cats North Sea Ltd Chertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMark John Crosbie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 2020)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMr Guillaume Jacques Robert Friedel
Date of BirthMay 1982 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed17 December 2015(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 2020)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMr StÉPhane Julien IfkÉR
Date of BirthApril 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed17 December 2015(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 2020)
RoleInvestment Manager
Country of ResidenceFrance
Correspondence AddressSuite 1, 3rd Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMr StÉPhane Julien IfkÉR
Date of BirthApril 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed17 December 2015(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 2020)
RoleInvestment Manager
Country of ResidenceFrance
Correspondence AddressSuite 1, 3rd Floor 11-12 St James's Square
London
SW1Y 4LB
Secretary NameSunbury Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2014(same day as company formation)
Correspondence Address10-18 Union Street
London
SE1 1SZ

Location

Registered AddressSuite 1 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

29 July 2021Delivered on: 29 July 2021
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 April 2019Delivered on: 29 April 2019
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 December 2015Delivered on: 22 December 2015
Persons entitled: Rbc Europe Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

16 October 2023Director's details changed for Mr Nathan Paul Morgan on 16 October 2023 (2 pages)
18 September 2023Full accounts made up to 31 December 2022 (31 pages)
25 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
17 February 2023Appointment of Nathan Paul Morgan as a director on 17 February 2023 (2 pages)
7 February 2023Termination of appointment of Andrew David Hessell as a director on 31 January 2023 (1 page)
15 December 2022Director's details changed for Guy Robert Maurice Appleton on 1 June 2022 (2 pages)
17 October 2022Change of details for Kellas Midstream Limited as a person with significant control on 7 October 2022 (2 pages)
17 October 2022Registered office address changed from Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to Suite 1 7th Floor 50 Broadway London SW1H 0BL on 17 October 2022 (1 page)
13 September 2022Full accounts made up to 31 December 2021 (31 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
22 September 2021Full accounts made up to 31 December 2020 (31 pages)
12 August 2021Satisfaction of charge 092507980002 in full (4 pages)
29 July 2021Registration of charge 092507980003, created on 29 July 2021 (52 pages)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
23 September 2020Full accounts made up to 31 December 2019 (28 pages)
30 July 2020Director's details changed for Mr Thomas Jack Robert Luypaert on 8 June 2020 (2 pages)
27 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
10 February 2020Termination of appointment of Stéphane Julien Ifkér as a director on 30 January 2020 (1 page)
6 February 2020Cessation of Stephane Julien Ifkér as a person with significant control on 30 January 2020 (1 page)
5 February 2020Director's details changed for Mr Thomas Jack Robert Luypaert on 30 January 2020 (2 pages)
5 February 2020Director's details changed for Guy Robert Maurice Appleton on 30 January 2020 (2 pages)
4 February 2020Termination of appointment of Mark John Crosbie as a director on 30 January 2020 (1 page)
4 February 2020Cessation of Guillaume Jacques Robert Friedel as a person with significant control on 30 January 2020 (1 page)
4 February 2020Cessation of Mark John Crosbie as a person with significant control on 30 January 2020 (1 page)
4 February 2020Change of details for Kellas Midstream Limited as a person with significant control on 30 January 2020 (2 pages)
4 February 2020Appointment of Mr Thomas Jack Robert Luypaert as a director on 30 January 2020 (2 pages)
4 February 2020Termination of appointment of Guillaume Jacques Robert Friedel as a director on 30 January 2020 (1 page)
4 February 2020Director's details changed for Mr Andrew David Hessell on 30 January 2020 (2 pages)
4 February 2020Registered office address changed from 14 st. George Street London W1S 1FE United Kingdom to Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB on 4 February 2020 (1 page)
20 September 2019Director's details changed for Mr Guillaume Jacques Robert Friedel on 1 August 2019 (2 pages)
20 September 2019Change of details for Mr Guillaume Jacques Robert Friedel as a person with significant control on 1 August 2019 (2 pages)
17 September 2019Full accounts made up to 31 December 2018 (26 pages)
21 May 2019Confirmation statement made on 20 May 2019 with updates (5 pages)
8 May 2019Change of details for Cats Management Limited as a person with significant control on 21 December 2018 (2 pages)
29 April 2019Registration of charge 092507980002, created on 24 April 2019 (19 pages)
2 April 2019Satisfaction of charge 092507980001 in full (4 pages)
17 December 2018Change of details for Mr Guillaume Jacques Robert Friedel as a person with significant control on 20 June 2018 (2 pages)
14 December 2018Director's details changed for Mr Guillaume Jacques Robert Friedel on 20 June 2018 (2 pages)
5 September 2018Full accounts made up to 31 December 2017 (29 pages)
5 July 2018Registered office address changed from 14 st George Street London London W1S 1FE to 14 st. George Street London W1S 1FE on 5 July 2018 (1 page)
11 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
6 June 2018Change of details for Mr Stephane Julien Ifkér as a person with significant control on 15 February 2018 (2 pages)
30 May 2018Change of details for Mr Guillaume Jacques Robert Friedel as a person with significant control on 15 February 2018 (2 pages)
30 May 2018Change of details for Mr Mark John Crosbie as a person with significant control on 15 February 2018 (2 pages)
30 May 2018Change of details for Cats Management Limited as a person with significant control on 15 February 2018 (2 pages)
15 February 2018Registered office address changed from 15 Sackville Street London W1S 3DJ to 14 st George Street London London W1S 1FE on 15 February 2018 (2 pages)
15 February 2018Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ (1 page)
15 February 2018Register inspection address has been changed to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page)
29 November 2017Director's details changed for Mr Stéphane Julien Ifker on 30 June 2017 (2 pages)
28 November 2017Change of details for Mr Guillaume Jacques Robert Friedel as a person with significant control on 1 September 2017 (2 pages)
28 November 2017Director's details changed for Mr Guillaume Jacques Robert Friedel on 1 September 2017 (2 pages)
28 November 2017Change of details for Mr Stephane Julien Ifker as a person with significant control on 30 June 2017 (2 pages)
28 July 2017Full accounts made up to 31 December 2016 (28 pages)
28 July 2017Full accounts made up to 31 December 2016 (28 pages)
5 June 2017Confirmation statement made on 20 May 2017 with updates (8 pages)
5 June 2017Confirmation statement made on 20 May 2017 with updates (8 pages)
29 September 2016Full accounts made up to 31 December 2015 (26 pages)
29 September 2016Full accounts made up to 31 December 2015 (26 pages)
25 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP .65
(7 pages)
25 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP .65
(7 pages)
4 March 2016Resolutions
  • RES13 ‐ Section 175 of ca 2006 24/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 of ca 2006 24/02/2016
(27 pages)
28 January 2016Appointment of Mr Guillaume Jacques Robert Friedel as a director on 17 December 2015 (2 pages)
28 January 2016Appointment of Mr Stéphane Julien Ifker as a director on 17 December 2015 (2 pages)
28 January 2016Appointment of Mr Stéphane Julien Ifker as a director on 17 December 2015 (2 pages)
28 January 2016Appointment of Mr Guillaume Jacques Robert Friedel as a director on 17 December 2015 (2 pages)
28 January 2016Appointment of Mr Mark John Crosbie as a director on 17 December 2015 (2 pages)
28 January 2016Appointment of Mr Mark John Crosbie as a director on 17 December 2015 (2 pages)
15 January 2016Termination of appointment of Sunbury Secretaries Limited as a secretary on 17 December 2015 (1 page)
15 January 2016Termination of appointment of Trevor William Garlick as a director on 17 December 2015 (1 page)
15 January 2016Termination of appointment of John Harold Bartlett as a director on 17 December 2015 (1 page)
15 January 2016Termination of appointment of John Harold Bartlett as a director on 17 December 2015 (1 page)
15 January 2016Termination of appointment of Sunbury Secretaries Limited as a secretary on 17 December 2015 (1 page)
15 January 2016Termination of appointment of Trevor William Garlick as a director on 17 December 2015 (1 page)
14 January 2016Reduction of capital following redenomination. Statement of capital on 14 January 2016
  • GBP 0.65
(4 pages)
14 January 2016Appointment of Andrew David Hessell as a director on 17 December 2015 (3 pages)
14 January 2016Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to 15 Sackville Street London W1S 3DJ on 14 January 2016 (2 pages)
14 January 2016Statement of directors in accordance with reduction of capital following redenomination (1 page)
14 January 2016Sub-division of shares on 17 December 2015 (5 pages)
14 January 2016Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to 15 Sackville Street London W1S 3DJ on 14 January 2016 (2 pages)
14 January 2016Statement of directors in accordance with reduction of capital following redenomination (1 page)
14 January 2016Reduction of capital following redenomination. Statement of capital on 14 January 2016
  • GBP 0.65
(4 pages)
14 January 2016Sub-division of shares on 17 December 2015 (5 pages)
14 January 2016Redenomination of shares. Statement of capital 17 December 2015
  • GBP 0.6595
(4 pages)
14 January 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdiv 17/12/2015
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(27 pages)
14 January 2016Appointment of Guy Robert Maurice Appleton as a director on 17 December 2015 (3 pages)
14 January 2016Appointment of Andrew David Hessell as a director on 17 December 2015 (3 pages)
14 January 2016Redenomination of shares. Statement of capital 17 December 2015
  • GBP 0.6595
(4 pages)
14 January 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Subdiv 17/12/2015
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
14 January 2016Appointment of Guy Robert Maurice Appleton as a director on 17 December 2015 (3 pages)
22 December 2015Registration of charge 092507980001, created on 21 December 2015 (10 pages)
22 December 2015Registration of charge 092507980001, created on 21 December 2015 (10 pages)
27 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • USD 1
(4 pages)
27 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • USD 1
(4 pages)
27 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • USD 1
(4 pages)
19 December 2014Termination of appointment of Andrew David Hessell as a director on 3 December 2014 (1 page)
19 December 2014Termination of appointment of Andrew David Hessell as a director on 3 December 2014 (1 page)
19 December 2014Termination of appointment of Andrew David Hessell as a director on 3 December 2014 (1 page)
20 November 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
20 November 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • USD 1
(45 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • USD 1
(45 pages)