Champion Exploration (UK) Limited DUNDEE


Champion Exploration (UK) started in year 2005 as Private Limited Company with registration number SC278913. The Champion Exploration (UK) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Dundee at Whitehall House. Postal code: DD1 4BJ. Since Saturday 8th March 2008 Champion Exploration (UK) Limited is no longer carrying the name Champion Ii Uk.

The company has 2 directors, namely Peter Y., John M.. Of them, Peter Y., John M. have been with the company the longest, being appointed on 23 June 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Philip G. who worked with the the company until 23 June 2023.

Champion Exploration (UK) Limited Address / Contact

Office Address Whitehall House
Office Address2 33 Yeaman Shore
Town Dundee
Post code DD1 4BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC278913
Date of Incorporation Wed, 26th Jan 2005
Industry Dormant Company
End of financial Year 31st December
Company age 19 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, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Peter Y.

Position: Director

Appointed: 23 June 2023

John M.

Position: Director

Appointed: 23 June 2023

Michael W.

Position: Director

Appointed: 12 December 2017

Resigned: 23 June 2023

Philip G.

Position: Director

Appointed: 12 December 2017

Resigned: 23 June 2023

Philip G.

Position: Secretary

Appointed: 12 December 2017

Resigned: 23 June 2023

Ross B.

Position: Director

Appointed: 12 December 2017

Resigned: 23 June 2023

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 31 January 2013

Resigned: 12 December 2017

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 2006

Resigned: 31 January 2013

Jonathan R.

Position: Director

Appointed: 01 February 2005

Resigned: 12 December 2017

Howard S.

Position: Director

Appointed: 26 January 2005

Resigned: 12 December 2017

Ledingham Chalmers

Position: Corporate Nominee Secretary

Appointed: 26 January 2005

Resigned: 31 March 2006

Company previous names

Champion Ii Uk March 8, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-50 998-50 998-50 998      
Balance Sheet
Net Assets Liabilities  50 99850 99850 99850 99850 99850 99850 998
Net Assets Liabilities Including Pension Asset Liability-50 998-50 998-50 998      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve-45 323 000-45 323 000-45 323 000      
Shareholder Funds-50 998-50 998-50 998      
Other
Creditors  50 99850 99850 99850 99850 99850 99850 998
Creditors Due Within One Year50 99850 99850 998      
Net Current Assets Liabilities-50 998-50 998-50 998      
Other Aggregate Reserves45 272 00045 272 00045 272 000      
Total Assets Less Current Liabilities-50 998-50 998-50 998      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Restoration
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 9th, October 2023
Free Download (3 pages)

Company search

Advertisements