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

Ukog (gb) Limited LONDON


Ukog (gb) started in year 2000 as Private Limited Company with registration number 04050227. The Ukog (gb) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at The Broadgate Tower, 8th Floor. Postal code: EC2A 2EW. Since Tue, 28th Oct 2014 Ukog (gb) Limited is no longer carrying the name Northern Petroleum (gb).

The firm has 2 directors, namely Allen H., Stephen S.. Of them, Stephen S. has been with the company the longest, being appointed on 8 July 2015 and Allen H. has been with the company for the least time - from 10 May 2023. At present 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.

Ukog (gb) Limited Address / Contact

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

Company Information / Profile

Registration Number 04050227
Date of Incorporation Wed, 9th Aug 2000
Industry Support activities for petroleum and natural gas extraction
Industry Extraction of crude petroleum
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Allen H.

Position: Director

Appointed: 10 May 2023

Stephen S.

Position: Director

Appointed: 08 July 2015

Kiran M.

Position: Director

Appointed: 25 January 2018

Resigned: 10 May 2023

Jason B.

Position: Secretary

Appointed: 23 October 2015

Resigned: 16 November 2016

Jason B.

Position: Director

Appointed: 23 October 2015

Resigned: 16 November 2016

David L.

Position: Director

Appointed: 17 October 2014

Resigned: 08 July 2015

Donald S.

Position: Director

Appointed: 17 October 2014

Resigned: 23 October 2015

Nicholas M.

Position: Director

Appointed: 26 July 2013

Resigned: 17 October 2014

Keith B.

Position: Director

Appointed: 26 July 2013

Resigned: 17 October 2014

Maurice E.

Position: Director

Appointed: 29 May 2012

Resigned: 17 June 2013

William A.

Position: Secretary

Appointed: 31 December 2007

Resigned: 26 July 2013

Paul C.

Position: Secretary

Appointed: 25 July 2006

Resigned: 31 December 2007

Christopher F.

Position: Director

Appointed: 25 July 2006

Resigned: 24 July 2013

Brian H.

Position: Director

Appointed: 10 November 2005

Resigned: 03 May 2011

Gillian H.

Position: Director

Appointed: 15 May 2003

Resigned: 29 May 2012

Christopher F.

Position: Secretary

Appointed: 16 January 2003

Resigned: 25 July 2006

Graham H.

Position: Director

Appointed: 21 October 2002

Resigned: 17 October 2014

Jeremy W.

Position: Director

Appointed: 16 August 2000

Resigned: 25 July 2006

Jeremy W.

Position: Secretary

Appointed: 16 August 2000

Resigned: 16 January 2003

Derek M.

Position: Director

Appointed: 16 August 2000

Resigned: 25 July 2013

Brian T.

Position: Secretary

Appointed: 09 August 2000

Resigned: 16 August 2000

James G.

Position: Director

Appointed: 09 August 2000

Resigned: 16 August 2000

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Uk Oil & Gas Plc from London, United Kingdom. The abovementioned PSC is classified as "a public limited company (uk)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Uk Oil & Gas Plc

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

Legal authority Companies Act 2006
Legal form Public Limited Company (Uk)
Country registered United Kingdom
Place registered Companies House (Uk)
Registration number 5299925
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

Northern Petroleum (gb) October 28, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-09-302016-09-30
Net Worth-129 000-29 00024 00024 000
Balance Sheet
Cash Bank In Hand44 000116 000115 00070 000
Current Assets166 000131 000190 000182 000
Debtors95 00014 00073 000109 000
Intangible Fixed Assets  211 000519 000
Net Assets Liabilities Including Pension Asset Liability-129 000-29 00024 00024 000
Stocks Inventory27 0001 0002 0003 000
Tangible Fixed Assets39 000143 000183 000194 000
Reserves/Capital
Called Up Share Capital700 000700 000700 000700 000
Profit Loss Account Reserve-5 379 000-5 279 000-5 226 000-5 226 000
Shareholder Funds-129 000-29 00024 00024 000
Other
Creditors Due Within One Year52 00021 000278 000589 000
Fixed Assets39 000143 000394 000713 000
Intangible Fixed Assets Additions  211 000308 000
Intangible Fixed Assets Cost Or Valuation  211 000519 000
Net Current Assets Liabilities114 000110 000-88 000-407 000
Provisions For Liabilities Charges282 000282 000282 000282 000
Share Premium Account4 550 0004 550 0004 550 0004 550 000
Tangible Fixed Assets Additions 199 00040 00011 000
Tangible Fixed Assets Cost Or Valuation4 346 0004 545 0004 585 0004 596 000
Tangible Fixed Assets Depreciation4 307 0004 402 0004 402 0004 402 000
Tangible Fixed Assets Depreciation Charged In Period 95 000  
Total Assets Less Current Liabilities153 000253 000306 000306 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous 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