Company NamePremier Oil E&P Holdings Limited
DirectorsAlexander Lorentzen Krane and Howard Ralph Landes
Company StatusActive
Company Number10121045
CategoryPrivate Limited Company
Incorporation Date13 April 2016(8 years ago)
Previous NameE.ON E&P UK Holdco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexander Lorentzen Krane
Date of BirthMarch 1976 (Born 48 years ago)
NationalityNorwegian
StatusCurrent
Appointed15 April 2021(5 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceNorway
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Howard Ralph Landes
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(5 years after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameHarbour Energy Secretaries Limited (Corporation)
StatusCurrent
Appointed31 May 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Michael Felix Lerch
Date of BirthMarch 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed13 April 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 129 Wilton Road
London
SW1V 1JZ
Director NameMr Robert Andrew Allan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 25 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Anthony Richard Charles Durrant
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Richard Andrew Rose
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 15 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameMrs Rachel Abigail Rickard
StatusResigned
Appointed29 April 2016(2 weeks, 2 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 January 2017)
RoleCompany Director
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameJulie Alison Vickers
StatusResigned
Appointed18 January 2017(9 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2018)
RoleCompany Director
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Secretary NameMr Daniel Alexander Rose
StatusResigned
Appointed01 November 2018(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2022)
RoleCompany Director
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Andrew George Gibb
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2020(4 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 15 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Philip Andrew Kirk
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2021(5 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Lower Belgrave Street
London
SW1W 0NR

Location

Registered Address23 Lower Belgrave Street
London
SW1W 0NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

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

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

5 July 2021Delivered on: 6 July 2021
Persons entitled: Dnb Bank Asa, London Branch as Security Trustee

Classification: A registered charge
Outstanding
28 July 2017Delivered on: 2 August 2017
Persons entitled: Glas Trust Corporation Limited, as Security Agent

Classification: A registered charge
Outstanding

Filing History

3 October 2023Full accounts made up to 31 December 2022 (23 pages)
18 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
22 May 2023Director's details changed for Mr Howard Ralph Landes on 1 April 2023 (2 pages)
6 April 2023Director's details changed for Mr Alexander Lorentzen Krane on 1 September 2022 (2 pages)
7 October 2022Full accounts made up to 31 December 2021 (24 pages)
10 August 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
7 June 2022Appointment of Harbour Energy Secretaries Limited as a secretary on 31 May 2022 (2 pages)
6 June 2022Termination of appointment of Daniel Alexander Rose as a secretary on 31 May 2022 (1 page)
1 March 2022Termination of appointment of Philip Andrew Kirk as a director on 28 February 2022 (1 page)
30 September 2021Full accounts made up to 31 December 2020 (20 pages)
3 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
6 July 2021Registration of charge 101210450002, created on 5 July 2021 (20 pages)
16 April 2021Termination of appointment of Andrew George Gibb as a director on 15 April 2021 (1 page)
16 April 2021Termination of appointment of Richard Andrew Rose as a director on 15 April 2021 (1 page)
16 April 2021Appointment of Mr Philip Andrew Kirk as a director on 15 April 2021 (2 pages)
16 April 2021Appointment of Mr Howard Ralph Landes as a director on 15 April 2021 (2 pages)
16 April 2021Appointment of Mr Alexander Lorentzen Krane as a director on 15 April 2021 (2 pages)
1 April 2021Satisfaction of charge 101210450001 in full (1 page)
18 December 2020Termination of appointment of Anthony Richard Charles Durrant as a director on 16 December 2020 (1 page)
18 December 2020Appointment of Mr Andrew George Gibb as a director on 16 December 2020 (2 pages)
14 August 2020Full accounts made up to 31 December 2019 (21 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
26 June 2020Termination of appointment of Robert Andrew Allan as a director on 25 June 2020 (1 page)
8 August 2019Full accounts made up to 31 December 2018 (19 pages)
10 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
2 November 2018Termination of appointment of Julie Alison Vickers as a secretary on 1 November 2018 (1 page)
2 November 2018Appointment of Mr Daniel Alexander Rose as a secretary on 1 November 2018 (2 pages)
16 July 2018Full accounts made up to 31 December 2017 (19 pages)
10 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
2 August 2017Registration of charge 101210450001, created on 28 July 2017 (82 pages)
2 August 2017Registration of charge 101210450001, created on 28 July 2017 (82 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
24 January 2017Appointment of Julie Alison Vickers as a secretary on 18 January 2017 (2 pages)
24 January 2017Appointment of Julie Alison Vickers as a secretary on 18 January 2017 (2 pages)
24 January 2017Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017 (1 page)
24 January 2017Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017 (1 page)
7 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Deloitte LLP appointed as auditors as defined in a sale and purchase agreement (the "spa"). Change of company name. 28/04/2016
(34 pages)
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Deloitte LLP appointed as auditors as defined in a sale and purchase agreement (the "spa"). Change of company name. 28/04/2016
(34 pages)
12 May 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 2
(4 pages)
12 May 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 2
(4 pages)
6 May 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
6 May 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
29 April 2016Appointment of Mr Anthony Richard Charles Durrant as a director on 27 April 2016 (2 pages)
29 April 2016Termination of appointment of Michael Felix Lerch as a director on 27 April 2016 (1 page)
29 April 2016Appointment of Mr Robert Andrew Allan as a director on 27 April 2016 (2 pages)
29 April 2016Termination of appointment of Michael Felix Lerch as a director on 27 April 2016 (1 page)
29 April 2016Registered office address changed from 7th Floor 129 Wilton Road London SW1V 1JZ United Kingdom to 23 Lower Belgrave Street London SW1W 0NR on 29 April 2016 (1 page)
29 April 2016Appointment of Mr Richard Andrew Rose as a director on 27 April 2016 (2 pages)
29 April 2016Appointment of Mr Anthony Richard Charles Durrant as a director on 27 April 2016 (2 pages)
29 April 2016Appointment of Mr Richard Andrew Rose as a director on 27 April 2016 (2 pages)
29 April 2016Appointment of Mrs Rachel Abigail Rickard as a secretary on 29 April 2016 (2 pages)
29 April 2016Registered office address changed from 7th Floor 129 Wilton Road London SW1V 1JZ United Kingdom to 23 Lower Belgrave Street London SW1W 0NR on 29 April 2016 (1 page)
29 April 2016Appointment of Mrs Rachel Abigail Rickard as a secretary on 29 April 2016 (2 pages)
29 April 2016Appointment of Mr Robert Andrew Allan as a director on 27 April 2016 (2 pages)
28 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account. 27/04/2016
(1 page)
28 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account. 27/04/2016
(1 page)
28 April 2016Statement by Directors (1 page)
28 April 2016Statement of capital on 28 April 2016
  • GBP 2.00
(4 pages)
28 April 2016Company name changed E.on e&p uk holdco LIMITED\certificate issued on 28/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-28
(3 pages)
28 April 2016Statement by Directors (1 page)
28 April 2016Company name changed E.on e&p uk holdco LIMITED\certificate issued on 28/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-28
(3 pages)
28 April 2016Solvency Statement dated 27/04/16 (1 page)
28 April 2016Solvency Statement dated 27/04/16 (1 page)
28 April 2016Statement of capital on 28 April 2016
  • GBP 2.00
(4 pages)
13 April 2016Incorporation
Statement of capital on 2016-04-13
  • GBP 1
(27 pages)
13 April 2016Incorporation
Statement of capital on 2016-04-13
  • GBP 1
(27 pages)