You are here: bizstats.co.uk > a-z index > U list > UK list

Ukog (234) Ltd LONDON


Founded in 2009, Ukog (234), classified under reg no. 07055133 is an active company. Currently registered at The Broadgate Tower EC2A 2EW, London the company has been in the business for fifteen years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2018-07-23 Ukog (234) Ltd is no longer carrying the name Kimmeridge Oil & Gas.

At the moment there are 2 directors in the the company, namely Allen H. and Stephen S.. In addition one secretary - Guzyal M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ukog (234) Ltd Address / Contact

Office Address The Broadgate Tower
Office Address2 8th Floor, 20 Primrose Street
Town London
Post code EC2A 2EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07055133
Date of Incorporation Fri, 23rd Oct 2009
Industry Extraction of crude petroleum
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Guzyal M.

Position: Secretary

Appointed: 17 May 2023

Allen H.

Position: Director

Appointed: 10 May 2023

Stephen S.

Position: Director

Appointed: 11 August 2016

Kiran M.

Position: Director

Appointed: 01 September 2019

Resigned: 10 May 2023

Kiran M.

Position: Secretary

Appointed: 30 April 2017

Resigned: 10 May 2023

Daniel M.

Position: Director

Appointed: 11 August 2016

Resigned: 30 April 2017

James L.

Position: Director

Appointed: 11 August 2016

Resigned: 02 April 2019

Daniel M.

Position: Secretary

Appointed: 11 August 2016

Resigned: 30 April 2017

John H.

Position: Director

Appointed: 01 January 2015

Resigned: 11 August 2016

Geoffrey D.

Position: Secretary

Appointed: 01 January 2015

Resigned: 11 August 2016

Peter C.

Position: Director

Appointed: 05 June 2013

Resigned: 01 January 2015

Stuart C.

Position: Director

Appointed: 22 May 2012

Resigned: 26 July 2013

Peter C.

Position: Secretary

Appointed: 15 December 2011

Resigned: 01 January 2015

Christopher P.

Position: Director

Appointed: 23 October 2009

Resigned: 28 February 2013

Geoffrey D.

Position: Director

Appointed: 23 October 2009

Resigned: 11 August 2016

Geoffrey D.

Position: Secretary

Appointed: 23 October 2009

Resigned: 15 December 2011

Kennerley D.

Position: Director

Appointed: 23 October 2009

Resigned: 31 December 2010

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Uk Oil & Gas Plc from London, United Kingdom. This PSC is classified as "a public limited company", 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.

Uk Oil & Gas Plc

The Broadgate Tower 8th Floor, 20 Primrose Street, London, EC2A 2EW, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 05299925
Notified on 11 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kimmeridge Oil & Gas July 23, 2018
Celtique Energie Weald August 23, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Net Worth-3 281 4213 794 785
Balance Sheet
Cash Bank In Hand18 895 
Current Assets18 89550 967
Debtors 50 967
Intangible Fixed Assets4 806 4154 675 444
Net Assets Liabilities Including Pension Asset Liability-3 281 4213 794 785
Tangible Fixed Assets248 092169 754
Reserves/Capital
Called Up Share Capital400 0007 552 555
Profit Loss Account Reserve-3 681 421-3 757 770
Shareholder Funds-3 281 4213 794 785
Other
Accruals Deferred Income12 579 
Creditors Due After One Year8 345 2361 068 178
Creditors Due Within One Year2 00833 202
Fixed Assets5 054 5074 845 198
Intangible Fixed Assets Additions 309 084
Intangible Fixed Assets Cost Or Valuation4 806 4154 675 444
Intangible Fixed Assets Increase Decrease From Revaluations -440 055
Net Current Assets Liabilities21 88717 765
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 000 
Tangible Fixed Assets Cost Or Valuation248 092169 754
Tangible Fixed Assets Increase Decrease From Revaluations -78 338
Total Assets Less Current Liabilities5 076 3944 862 963

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 23rd, June 2023
Free Download (64 pages)

Company search

Advertisements