Ithaca Energy (UK) Limited ABERDEEN


Ithaca Energy (UK) started in year 2004 as Private Limited Company with registration number SC272009. The Ithaca Energy (UK) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Aberdeen at 13 Queen's Road. Postal code: AB15 4YL. Since 2004-09-23 Ithaca Energy (UK) Limited is no longer carrying the name Ledge 816.

The company has 2 directors, namely Iain L., Gilad M.. Of them, Gilad M. has been with the company the longest, being appointed on 14 June 2021 and Iain L. has been with the company for the least time - from 7 February 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Bradley G. who worked with the the company until 9 December 2005.

Ithaca Energy (UK) Limited Address / Contact

Office Address 13 Queen's Road
Town Aberdeen
Post code AB15 4YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC272009
Date of Incorporation Mon, 16th Aug 2004
Industry Extraction of crude petroleum
End of financial Year 31st December
Company age 20 years old
Account next due date Sat, 31st Dec 2022 (497 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Iain L.

Position: Director

Appointed: 07 February 2023

Gilad M.

Position: Director

Appointed: 14 June 2021

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 16 August 2012

Alan B.

Position: Director

Appointed: 20 September 2021

Resigned: 04 January 2024

David C.

Position: Director

Appointed: 01 February 2021

Resigned: 01 September 2022

Bill D.

Position: Director

Appointed: 24 August 2020

Resigned: 14 September 2021

Leslie T.

Position: Director

Appointed: 01 October 2013

Resigned: 24 August 2020

Graham F.

Position: Director

Appointed: 03 May 2010

Resigned: 31 January 2021

Norman W.

Position: Director

Appointed: 25 February 2010

Resigned: 03 May 2010

Iain M.

Position: Director

Appointed: 01 December 2008

Resigned: 01 October 2013

Alexander B.

Position: Director

Appointed: 31 October 2008

Resigned: 27 August 2009

Steven T.

Position: Director

Appointed: 27 March 2008

Resigned: 25 February 2010

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 2006

Resigned: 16 August 2012

John S.

Position: Director

Appointed: 20 May 2005

Resigned: 17 June 2014

Bradley G.

Position: Director

Appointed: 14 December 2004

Resigned: 24 January 2008

Bradley G.

Position: Secretary

Appointed: 14 December 2004

Resigned: 09 December 2005

Neil C.

Position: Director

Appointed: 13 October 2004

Resigned: 16 August 2007

Donald C.

Position: Director

Appointed: 13 October 2004

Resigned: 20 April 2005

Lawrence P.

Position: Director

Appointed: 13 October 2004

Resigned: 22 February 2011

Jay Z.

Position: Director

Appointed: 13 October 2004

Resigned: 13 October 2007

Ledingham Chalmers

Position: Corporate Nominee Secretary

Appointed: 16 August 2004

Resigned: 31 March 2006

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Delek Group Ltd. from Herzeliya, Israel. This PSC is classified 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. The second one in the PSC register is Ithaca Energy, Inc. that entered Calgary, Canada as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Delek Group Ltd.

19 Abba Eban Blvd., Herzeliya, 4612001, Israel

Legal authority Israeli
Legal form Limited Liability Company
Notified on 21 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ithaca Energy, Inc.

Suite 1600, 333 7th Avenue, S.W., Calgary, Ab T2p 2z1, Canada

Legal authority Alberta, Canada
Legal form Corporate
Notified on 6 April 2016
Ceased on 21 April 2017
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Ledge 816 September 23, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 12th, April 2024
Free Download (38 pages)

Company search

Advertisements