Apache North Sea Production Limited LONDON


Founded in 2011, Apache North Sea Production, classified under reg no. 07720972 is an active company. Currently registered at 27/28 Eastcastle Street W1W 8DH, London the company has been in the business for 13 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Jeffrey Y., Susan G. and Timothy C. and others. Of them, Jon S. has been with the company the longest, being appointed on 12 November 2015 and Jeffrey Y. has been with the company for the least time - from 13 December 2023. As of 29 April 2024, there were 13 ex directors - Ross L., Ryan C. and others listed below. There were no ex secretaries.

Apache North Sea Production Limited Address / Contact

Office Address 27/28 Eastcastle Street
Town London
Post code W1W 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07720972
Date of Incorporation Thu, 28th Jul 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Jeffrey Y.

Position: Director

Appointed: 13 December 2023

Susan G.

Position: Director

Appointed: 01 April 2020

Timothy C.

Position: Director

Appointed: 01 April 2020

Jon S.

Position: Director

Appointed: 12 November 2015

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 28 July 2011

Ross L.

Position: Director

Appointed: 17 May 2021

Resigned: 13 October 2023

Ryan C.

Position: Director

Appointed: 01 April 2020

Resigned: 17 May 2021

Kenneth N.

Position: Director

Appointed: 01 April 2020

Resigned: 27 October 2021

Jon G.

Position: Director

Appointed: 01 April 2017

Resigned: 01 April 2020

Grady A.

Position: Director

Appointed: 01 July 2016

Resigned: 01 April 2020

Cory L.

Position: Director

Appointed: 03 August 2015

Resigned: 01 April 2017

Thomas V.

Position: Director

Appointed: 02 January 2014

Resigned: 23 November 2015

Sheldon P.

Position: Director

Appointed: 27 June 2012

Resigned: 07 August 2012

Philippa K.

Position: Director

Appointed: 28 July 2011

Resigned: 28 July 2011

James H.

Position: Director

Appointed: 28 July 2011

Resigned: 27 September 2016

Rodney E.

Position: Director

Appointed: 28 July 2011

Resigned: 01 January 2014

Matthew D.

Position: Director

Appointed: 28 July 2011

Resigned: 11 September 2015

Roger P.

Position: Director

Appointed: 28 July 2011

Resigned: 13 February 2014

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Apa Corporation from Houston, United States. This PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Apa Corporation

2000 Post Oak Blvd, Ste. 100, Houston, Texas, 77056, United States

Legal authority Delaware
Legal form Corporate
Country registered Texas
Place registered Delaware
Registration number 4382543
Notified on 21 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 2023-12-13
filed on: 15th, December 2023
Free Download (2 pages)

Company search

Advertisements