Company NameLongboat Energy Plc
Company StatusActive
Company Number12020297
CategoryPublic Limited Company
Incorporation Date28 May 2019(4 years, 11 months ago)
Previous NameLongboat Energy Ltd

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 Helge Ansgar Hammer
Date of BirthJune 1961 (Born 62 years ago)
NationalityNorwegian
StatusCurrent
Appointed28 May 2019(same day as company formation)
RolePetroleum Engineer
Country of ResidenceNorway
Correspondence Address18 Galloway Road
London
W12 0PJ
Director NameMr Jonathan Robert Cooper
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(3 months, 1 week after company formation)
Appointment Duration4 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address18 Galloway Road
London
W12 0PJ
Director NameMr Graham Duncan Stewart
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(3 months, 1 week after company formation)
Appointment Duration4 years, 7 months
RoleManager
Country of ResidenceScotland
Correspondence Address18 Galloway Road
London
W12 0PJ
Secretary NameMr Julian Galloway Riddick
StatusCurrent
Appointed03 September 2019(3 months, 1 week after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address18 Galloway Road
London
W12 0PJ
Director NameBrent Cheshire
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Galloway Road
London
W12 0PJ
Director NameMrs Katherine Louise Margiad Roe
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Galloway Road
London
W12 0PJ
Director NameJorunn Johanne Saetre
Date of BirthDecember 1956 (Born 67 years ago)
NationalityNorwegian
StatusCurrent
Appointed25 November 2019(6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceNorway
Correspondence Address18 Galloway Road
London
W12 0PJ
Director NameMr Nicholas Andrew Ingrassia
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(2 years after company formation)
Appointment Duration2 years, 11 months
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One New Change
London
EC4M 9AF

Location

Registered Address5th Floor One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
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 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

19 July 2023Delivered on: 19 July 2023
Persons entitled: Japan Petroleum Exploration Co., LTD

Classification: A registered charge
Outstanding
8 February 2023Delivered on: 1 March 2023
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding

Filing History

19 July 2023Registration of charge 120202970002, created on 19 July 2023 (35 pages)
7 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
24 May 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
25 April 2023Group of companies' accounts made up to 31 December 2022 (84 pages)
1 March 2023Registration of charge 120202970001, created on 8 February 2023 (10 pages)
1 December 2022Register inspection address has been changed from Aspect House Spencer Road Lancing BN99 6DA England to Highdown House Yeoman Way Worthing BN99 3HH (1 page)
5 July 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
27 May 2022Confirmation statement made on 27 May 2022 with updates (4 pages)
24 May 2022Group of companies' accounts made up to 31 December 2021 (96 pages)
20 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-authority to make market purchases 30/06/2021
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
16 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
16 June 2021Appointment of Mr Nicholas Andrew Ingrassia as a director on 1 June 2021 (2 pages)
4 May 2021Group of companies' accounts made up to 31 December 2020 (67 pages)
22 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
29 May 2020Confirmation statement made on 27 May 2020 with updates (5 pages)
9 March 2020Full accounts made up to 31 December 2019 (48 pages)
22 January 2020Register(s) moved to registered inspection location Aspect House Spencer Road Lancing BN99 6DA (1 page)
21 January 2020Register inspection address has been changed to Aspect House Spencer Road Lancing BN99 6DA (1 page)
1 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
29 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 November 2019Statement of capital following an allotment of shares on 25 November 2019
  • GBP 230,000
(4 pages)
28 November 2019Purchase of own shares. (3 pages)
28 November 2019Cancellation of shares. Statement of capital on 25 November 2019
  • GBP 50,000
(6 pages)
27 November 2019Appointment of Katherine Louise Margiad Roe as a director on 25 November 2019 (2 pages)
27 November 2019Appointment of Brent Cheshire as a director on 25 November 2019 (2 pages)
27 November 2019Appointment of Jorunn Johanne Saetre as a director on 25 November 2019 (2 pages)
26 November 2019Balance Sheet (4 pages)
26 November 2019Certificate of re-registration from Private to Public Limited Company (1 page)
26 November 2019Re-registration of Memorandum and Articles (89 pages)
26 November 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
26 November 2019Auditor's report (1 page)
26 November 2019Auditor's statement (1 page)
26 November 2019Re-registration from a private company to a public company including appointment of secretary(s) (5 pages)
25 November 2019Statement of capital on 25 November 2019
  • GBP 50,000
(3 pages)
25 November 2019Statement by Directors (3 pages)
25 November 2019Solvency Statement dated 25/11/19 (3 pages)
25 November 2019Resolutions
  • RES13 ‐ Cancellation of the share premium account 25/11/2019
(3 pages)
24 October 2019Statement of capital following an allotment of shares on 23 October 2019
  • GBP 200,000
(3 pages)
24 September 2019Resolutions
  • RES13 ‐ Sub division 03/09/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
19 September 2019Sub-division of shares on 3 September 2019 (4 pages)
19 September 2019Statement of capital following an allotment of shares on 3 September 2019
  • GBP 100,000.00
(4 pages)
10 September 2019Notification of a person with significant control statement (2 pages)
9 September 2019Cessation of Helge Ansgar Hammer as a person with significant control on 3 September 2019 (1 page)
6 September 2019Appointment of Mr Jonathan Robert Cooper as a director on 3 September 2019 (2 pages)
6 September 2019Appointment of Mr Graham Duncan Stewart as a director on 3 September 2019 (2 pages)
6 September 2019Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
6 September 2019Appointment of Mr Julian Galloway Riddick as a secretary on 3 September 2019 (2 pages)
28 May 2019Incorporation
Statement of capital on 2019-05-28
  • GBP 1
(46 pages)