Natuna Uk (kakap 2) Limited LONDON


Natuna Uk (kakap 2) started in year 1995 as Private Limited Company with registration number 03115420. The Natuna Uk (kakap 2) company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at 13th Floor. Postal code: EC2R 7HJ. Since 15th June 2009 Natuna Uk (kakap 2) Limited is no longer carrying the name Santos Uk (kakap 2).

The firm has 2 directors, namely Yusuf R., Catur W.. Of them, Yusuf R., Catur W. have been with the company the longest, being appointed on 1 December 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Natuna Uk (kakap 2) Limited Address / Contact

Office Address 13th Floor
Office Address2 One Angel Court
Town London
Post code EC2R 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03115420
Date of Incorporation Wed, 18th Oct 1995
Industry Extraction of crude petroleum
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Yusuf R.

Position: Director

Appointed: 01 December 2022

Catur W.

Position: Director

Appointed: 01 December 2022

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 14 February 2009

Spencer S.

Position: Director

Appointed: 23 September 2011

Resigned: 28 December 2022

James F.

Position: Director

Appointed: 09 March 2011

Resigned: 28 December 2022

Paul W.

Position: Director

Appointed: 01 October 2009

Resigned: 02 August 2011

Robin B.

Position: Director

Appointed: 01 October 2009

Resigned: 30 September 2010

Hendra T.

Position: Director

Appointed: 01 October 2009

Resigned: 30 November 2022

Bret M.

Position: Director

Appointed: 14 July 2009

Resigned: 31 January 2012

Rudy S.

Position: Director

Appointed: 14 July 2009

Resigned: 30 November 2022

Darwin N.

Position: Director

Appointed: 09 June 2009

Resigned: 14 July 2009

Larry L.

Position: Director

Appointed: 09 June 2009

Resigned: 14 July 2009

Keith G.

Position: Secretary

Appointed: 08 June 2009

Resigned: 14 July 2009

Keith G.

Position: Director

Appointed: 03 June 2009

Resigned: 14 July 2009

James H.

Position: Director

Appointed: 03 June 2009

Resigned: 14 July 2009

David K.

Position: Director

Appointed: 29 May 2008

Resigned: 03 June 2009

Peter W.

Position: Director

Appointed: 29 May 2008

Resigned: 03 June 2009

John E.

Position: Director

Appointed: 31 December 2004

Resigned: 25 March 2008

Robert W.

Position: Secretary

Appointed: 31 December 2004

Resigned: 17 January 2005

Charles W.

Position: Director

Appointed: 31 December 2004

Resigned: 03 June 2009

Tyrolese (secretarial) Limited

Position: Corporate Secretary

Appointed: 31 December 2004

Resigned: 03 June 2009

Keith G.

Position: Director

Appointed: 26 March 1996

Resigned: 31 December 2004

Keith G.

Position: Secretary

Appointed: 26 March 1996

Resigned: 31 December 2004

James H.

Position: Director

Appointed: 26 March 1996

Resigned: 31 December 2004

Robert W.

Position: Director

Appointed: 26 March 1996

Resigned: 09 July 2004

John E.

Position: Director

Appointed: 25 March 1996

Resigned: 26 March 1996

Edward G.

Position: Secretary

Appointed: 25 March 1996

Resigned: 26 March 1996

John D.

Position: Director

Appointed: 26 February 1996

Resigned: 26 March 1996

Rajeshwar S.

Position: Director

Appointed: 26 February 1996

Resigned: 26 March 1996

John S.

Position: Secretary

Appointed: 26 February 1996

Resigned: 25 March 1996

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 13 December 1995

Resigned: 26 February 1996

John D.

Position: Director

Appointed: 18 October 1995

Resigned: 26 February 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 1995

Resigned: 13 December 1995

Leon N.

Position: Director

Appointed: 18 October 1995

Resigned: 26 February 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we found, there is Yusuf R. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ilham H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Prajogo P., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Yusuf R.

Notified on 1 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ilham H.

Notified on 1 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Prajogo P.

Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Santos Uk (kakap 2) June 15, 2009
Novus Uk (kakap 2) August 9, 2005
Marathon Petroleum U.k. Kakap May 20, 1996
Marathon Oil Petroleum U.k. Kakap March 21, 1996
Precis (1400) March 7, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2021
filed on: 27th, May 2023
Free Download (61 pages)

Company search