Company NameOil And Gas Authority
Company StatusActive
Company Number09666504
CategoryPrivate Limited Company
Incorporation Date1 July 2015(8 years, 9 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7513Regulation more efficient business
SIC 84130Regulation of and contribution to more efficient operation of businesses

Directors

Secretary NameDr Russell Richardson
StatusCurrent
Appointed27 September 2016(1 year, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressSanctuary Buildings 20 Great Smith Street
London
SW1P 3BT
Director NameMrs Nicola Jane Granger
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(1 year, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSanctuary Buildings 20 Great Smith Street
London
SW1P 3BT
Director NameMr Timothy John Crommelin Eggar
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(3 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleChairman
Country of ResidenceEngland
Correspondence AddressSanctuary Buildings 20 Great Smith Street
London
SW1P 3BT
Director NameMr Iain Malcolm Lanaghan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(4 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSanctuary Buildings 20 Great Smith Street
London
SW1P 3BT
Director NameMs Sarah Helen Deasley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(5 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSanctuary Buildings 20 Great Smith Street
London
SW1P 3BT
Director NameMr Malcolm Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanctuary Buildings 20 Great Smith Street
London
SW1P 3BT
Director NameMrs Sara Lyn Vaughan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanctuary Buildings 20 Great Smith Street
London
SW1P 3BT
Director NameMrs Fiona Mettam
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressSanctuary Buildings 20 Great Smith Street
London
SW1P 3BT
Director NameMs Victoria Jane Dawe
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed11 July 2022(7 years after company formation)
Appointment Duration1 year, 9 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressSanctuary Buildings 20 Great Smith Street
London
SW1P 3BT
Director NameMr Stuart Thomas Payne
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressSanctuary Buildings 20 Great Smith Street
London
SW1P 3BT
Director NameStephen John Charles Speed
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address3 Whitehall Place
London
SW1A 2AW
Director NameDr Andy Samuel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(1 year, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSanctuary Buildings 20 Great Smith Street
London
SW1P 3BT
Director NameMrs Frances Morris-Jones
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(1 year, 2 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address21 Bloomsbury Street
London
WC1B 3HF
Director NameMrs Mary Munro Hardy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(1 year, 2 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bloomsbury Street
London
WC1B 3HF
Director NameMr Robert Armour
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 30 September 2020)
RoleLawyer And Non-Executive Director
Country of ResidenceScotland
Correspondence Address21 Bloomsbury Street
London
WC1B 3HF
Director NameSir Patrick Brown
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2018)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address21 Bloomsbury Street
London
WC1B 3HF
Director NameMr Philip Eric Lloyd
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(1 year, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Bloomsbury Street
London
WC1B 3HF
Director NameMrs Rebecca Vallance
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address21 Bloomsbury Street
London
WC1B 3HF
Director NameMs Emily Alwena Bourne
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 August 2021)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address21 Bloomsbury Street
London
WC1B 3HF
Director NameMs Helena Charlton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2021(6 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 November 2021)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address21 Bloomsbury Street
London
WC1B 3HF
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed01 July 2015(same day as company formation)
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX

Location

Registered AddressSanctuary Buildings
20 Great Smith Street
London
SW1P 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

25 September 2023Cessation of Secretary of State for Business Energy and Industrial Strategy as a person with significant control on 3 May 2023 (1 page)
25 September 2023Confirmation statement made on 15 September 2023 with updates (4 pages)
25 September 2023Notification of Secretary of State for Energy Security and Net Zero as a person with significant control on 3 May 2023 (1 page)
4 August 2023Full accounts made up to 31 March 2023 (111 pages)
3 January 2023Appointment of Mr Stuart Thomas Payne as a director on 1 January 2023 (2 pages)
3 January 2023Termination of appointment of Andy Samuel as a director on 31 December 2022 (1 page)
17 October 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
5 September 2022Registered office address changed from 21 Bloomsbury Street London WC1B 3HF United Kingdom to Sanctuary Buildings 20 Great Smith Street London SW1P 3BT on 5 September 2022 (1 page)
28 July 2022Full accounts made up to 31 March 2022 (99 pages)
14 July 2022Memorandum and Articles of Association (28 pages)
14 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 July 2022Appointment of Ms Victoria Jane Dawe as a director on 11 July 2022 (2 pages)
3 November 2021Appointment of Mrs Fiona Mettam as a director on 3 November 2021 (2 pages)
3 November 2021Termination of appointment of Helena Charlton as a director on 3 November 2021 (1 page)
1 October 2021Termination of appointment of Frances Morris-Jones as a director on 30 September 2021 (1 page)
1 October 2021Appointment of Mr. Malcolm Brown as a director on 1 October 2021 (2 pages)
1 October 2021Appointment of Ms. Sara Lyn Vaughan as a director on 1 October 2021 (2 pages)
1 October 2021Termination of appointment of Mary Munro Hardy as a director on 30 September 2021 (1 page)
1 October 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
8 September 2021Full accounts made up to 31 March 2021 (86 pages)
16 August 2021Termination of appointment of Emily Alwena Bourne as a director on 11 August 2021 (1 page)
16 August 2021Appointment of Ms Helena Charlton as a director on 11 August 2021 (2 pages)
4 December 2020Full accounts made up to 31 March 2020 (87 pages)
1 October 2020Appointment of Ms Sarah Helen Deasley as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Robert Armour as a director on 30 September 2020 (1 page)
22 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
1 July 2020Director's details changed for Dr. Andy Samuel on 30 June 2020 (2 pages)
21 April 2020Appointment of Mr. Iain Malcolm Lanaghan as a director on 20 April 2020 (2 pages)
16 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
5 August 2019Full accounts made up to 31 March 2019 (82 pages)
6 March 2019Appointment of Mr Timothy John Crommelin Eggar as a director on 6 March 2019 (2 pages)
25 January 2019Director's details changed for Dr. Andy Samuel on 20 July 2018 (2 pages)
24 January 2019Director's details changed for Mrs Nicola Granger on 15 December 2017 (2 pages)
20 November 2018Full accounts made up to 31 March 2018 (90 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
22 March 2018Termination of appointment of Rebecca Vallance as a director on 20 March 2018 (1 page)
22 March 2018Appointment of Ms Emily Alwena Bourne as a director on 21 March 2018 (2 pages)
19 March 2018Termination of appointment of Patrick Brown as a director on 16 March 2018 (1 page)
16 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
16 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
21 September 2017Full accounts made up to 31 March 2017 (109 pages)
21 September 2017Full accounts made up to 31 March 2017 (109 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
9 August 2017Change of details for Secretary of State for Energy and Climate Change as a person with significant control on 9 November 2016 (2 pages)
9 August 2017Change of details for Secretary of State for Energy and Climate Change as a person with significant control on 9 November 2016 (2 pages)
4 August 2017Cessation of Stephen John Charles Speed as a person with significant control on 7 December 2016 (1 page)
4 August 2017Cessation of Stephen John Charles Speed as a person with significant control on 4 August 2017 (1 page)
9 December 2016Appointment of Mrs Rebecca Vallance as a director on 8 December 2016 (2 pages)
9 December 2016Appointment of Mrs Rebecca Vallance as a director on 8 December 2016 (2 pages)
8 December 2016Termination of appointment of Stephen John Charles Speed as a director on 7 December 2016 (1 page)
8 December 2016Termination of appointment of Stephen John Charles Speed as a director on 7 December 2016 (1 page)
30 November 2016Second filing of Confirmation Statement dated 30/06/2016 (11 pages)
30 November 2016Second filing of Confirmation Statement dated 30/06/2016 (11 pages)
14 November 2016Termination of appointment of Philip Eric Lloyd as a director on 11 November 2016 (1 page)
14 November 2016Termination of appointment of Philip Eric Lloyd as a director on 11 November 2016 (1 page)
3 November 2016Appointment of Mrs Nicola Granger as a director on 2 November 2016 (2 pages)
3 November 2016Appointment of Mrs Nicola Granger as a director on 2 November 2016 (2 pages)
14 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
14 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
5 October 2016Appointment of Mr. Robert Armour as a director on 27 September 2016 (2 pages)
5 October 2016Appointment of Mr. Robert Armour as a director on 27 September 2016 (2 pages)
4 October 2016Appointment of Sir Patrick Brown as a director on 27 September 2016 (2 pages)
4 October 2016Appointment of Dr. Russell Richardson as a secretary on 27 September 2016 (2 pages)
4 October 2016Appointment of Sir Patrick Brown as a director on 27 September 2016 (2 pages)
4 October 2016Appointment of Mrs Mary Hardy as a director on 27 September 2016 (2 pages)
4 October 2016Appointment of Dr. Andy Samuel as a director on 27 September 2016 (2 pages)
4 October 2016Appointment of Mrs Frances Morris-Jones as a director on 27 September 2016 (2 pages)
4 October 2016Appointment of Mr Philip Eric Lloyd as a director on 27 September 2016 (2 pages)
4 October 2016Appointment of Dr. Andy Samuel as a director on 27 September 2016 (2 pages)
4 October 2016Appointment of Mrs Mary Hardy as a director on 27 September 2016 (2 pages)
4 October 2016Appointment of Mrs Frances Morris-Jones as a director on 27 September 2016 (2 pages)
4 October 2016Appointment of Dr. Russell Richardson as a secretary on 27 September 2016 (2 pages)
4 October 2016Appointment of Mr Philip Eric Lloyd as a director on 27 September 2016 (2 pages)
29 September 2016Statement of change of name pursuant to section 1 of the energy act 2016 (1 page)
29 September 2016Statement of change of name pursuant to section 1 of the energy act 2016 (1 page)
15 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
30 August 2016Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 21 Bloomsbury Street London WC1B 3HF on 30 August 2016 (1 page)
30 August 2016Termination of appointment of Quayseco Limited as a secretary on 30 August 2016 (1 page)
30 August 2016Termination of appointment of Quayseco Limited as a secretary on 30 August 2016 (1 page)
30 August 2016Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 21 Bloomsbury Street London WC1B 3HF on 30 August 2016 (1 page)
15 July 2016Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 30/11/2016
(5 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 30/11/2016
(5 pages)
29 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 July 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
6 July 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
1 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-01
  • GBP 1
(15 pages)
1 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-01
  • GBP 1
(15 pages)