Neptune E&P Uk Limited LONDON


Founded in 1980, Neptune E&P Uk, classified under reg no. 01483021 is an active company. Currently registered at Nova North SW1E 5BY, London the company has been in the business for fourty four years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Friday 28th December 2018 Neptune E&P Uk Limited is no longer carrying the name Neptune E&P Ukcs.

Currently there are 3 directors in the the company, namely Richard W., Luciano V. and Rosalyn S.. In addition one secretary - Katharine A. - is with the firm. Currently 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.

Neptune E&P Uk Limited Address / Contact

Office Address Nova North
Office Address2 11 Bressenden Place
Town London
Post code SW1E 5BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01483021
Date of Incorporation Wed, 5th Mar 1980
Industry Extraction of crude petroleum
Industry Extraction of natural gas
End of financial Year 31st December
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Richard W.

Position: Director

Appointed: 31 January 2024

Luciano V.

Position: Director

Appointed: 31 January 2024

Rosalyn S.

Position: Director

Appointed: 31 January 2024

Katharine A.

Position: Secretary

Appointed: 16 May 2007

Odin E.

Position: Director

Appointed: 26 April 2022

Resigned: 31 January 2024

Alan M.

Position: Director

Appointed: 26 April 2022

Resigned: 31 January 2024

Peter J.

Position: Director

Appointed: 01 January 2022

Resigned: 31 January 2024

Alexandra T.

Position: Director

Appointed: 06 April 2020

Resigned: 01 May 2022

Armand L.

Position: Director

Appointed: 07 January 2019

Resigned: 31 January 2024

Harald K.

Position: Director

Appointed: 24 September 2018

Resigned: 31 January 2024

William L.

Position: Director

Appointed: 24 September 2018

Resigned: 31 January 2024

Peter J.

Position: Director

Appointed: 01 September 2018

Resigned: 01 August 2020

James H.

Position: Director

Appointed: 15 February 2018

Resigned: 31 December 2021

Peter T.

Position: Director

Appointed: 15 February 2018

Resigned: 07 January 2019

Harald K.

Position: Director

Appointed: 31 October 2017

Resigned: 15 February 2018

Ian C.

Position: Director

Appointed: 31 October 2017

Resigned: 17 September 2018

Benoit M.

Position: Director

Appointed: 01 October 2014

Resigned: 06 November 2017

Ruud Z.

Position: Director

Appointed: 15 August 2014

Resigned: 15 February 2018

Terje O.

Position: Director

Appointed: 15 June 2012

Resigned: 01 October 2014

Jean-Claude P.

Position: Director

Appointed: 01 August 2010

Resigned: 01 September 2014

Rene M.

Position: Director

Appointed: 29 June 2007

Resigned: 01 August 2010

Mark H.

Position: Director

Appointed: 27 April 2004

Resigned: 29 June 2007

Philippe M.

Position: Director

Appointed: 04 July 2003

Resigned: 01 January 2013

Jean D.

Position: Director

Appointed: 19 December 2002

Resigned: 28 April 2004

Sisec Limited

Position: Corporate Secretary

Appointed: 22 May 2002

Resigned: 16 May 2007

Emmanuel H.

Position: Director

Appointed: 22 May 2002

Resigned: 10 December 2003

Michel P.

Position: Director

Appointed: 22 May 2002

Resigned: 10 December 2003

Jean M.

Position: Director

Appointed: 22 May 2002

Resigned: 01 January 2004

Jean C.

Position: Director

Appointed: 22 May 2002

Resigned: 24 June 2003

Jacques D.

Position: Director

Appointed: 22 May 2002

Resigned: 19 December 2002

Phillip C.

Position: Director

Appointed: 15 June 1999

Resigned: 22 May 2002

Jonathan T.

Position: Director

Appointed: 16 September 1997

Resigned: 22 May 2002

John D.

Position: Director

Appointed: 13 August 1997

Resigned: 22 May 2002

Peter Y.

Position: Director

Appointed: 18 April 1997

Resigned: 22 May 2002

Gregory A.

Position: Director

Appointed: 28 January 1997

Resigned: 22 May 2002

John E.

Position: Director

Appointed: 18 January 1996

Resigned: 31 March 1997

Antony H.

Position: Director

Appointed: 18 January 1996

Resigned: 28 January 1997

Michael S.

Position: Secretary

Appointed: 29 June 1995

Resigned: 22 May 2002

Hans R.

Position: Director

Appointed: 18 February 1994

Resigned: 09 April 1997

Ronald D.

Position: Director

Appointed: 18 February 1994

Resigned: 31 July 1997

Robert W.

Position: Director

Appointed: 18 February 1994

Resigned: 24 November 1995

Michael M.

Position: Secretary

Appointed: 24 October 1992

Resigned: 18 April 1996

Paul K.

Position: Director

Appointed: 24 October 1992

Resigned: 18 February 1994

Peter Y.

Position: Director

Appointed: 24 October 1992

Resigned: 18 February 1994

Bo L.

Position: Director

Appointed: 24 October 1992

Resigned: 29 December 1995

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Neptune Energy Group Holdings Limited from London, England. This PSC is categorised as "a limited liability 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.

Neptune Energy Group Holdings Limited

Nova North, 11 Bressenden Place, London, SW1E 5BY, England

Legal authority England And Wales
Legal form Limited Liability Company
Country registered England And Wales
Place registered Companies House Register
Registration number 10647966
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Neptune E&P Ukcs December 28, 2018
Engie E&P Ukcs February 16, 2018
Gdf Suez E&P Ukcs February 1, 2016
Gaz De France Britain E&P November 12, 2008
Calenergy Gas (UK) May 23, 2002
Sovereign Exploration May 23, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Net Assets Liabilities35 704 00035 704 000
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset35 704 00035 704 000
Number Shares Allotted 35 704 000
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 3rd, November 2023
Free Download (39 pages)

Company search