You are here: bizstats.co.uk > a-z index > D list > DN list

Dno North Sea (rogb) Limited LEEDS


Founded in 1984, Dno North Sea (rogb), classified under reg no. 01852301 is an active company. Currently registered at 1 Park Row LS1 5AB, Leeds the company has been in the business for fourty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2019/05/15 Dno North Sea (rogb) Limited is no longer carrying the name Faroe Petroleum (rogb).

Currently there are 3 directors in the the firm, namely Elisabeth F., Haakon S. and Christopher S.. In addition one secretary - Anders L. - is with the company. Currently 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.

Dno North Sea (rogb) Limited Address / Contact

Office Address 1 Park Row
Town Leeds
Post code LS1 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01852301
Date of Incorporation Wed, 3rd Oct 1984
Industry Extraction of crude petroleum
Industry Extraction of natural gas
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Elisabeth F.

Position: Director

Appointed: 15 January 2024

Haakon S.

Position: Director

Appointed: 03 February 2023

Anders L.

Position: Secretary

Appointed: 31 August 2022

Christopher S.

Position: Director

Appointed: 28 January 2019

Orjan G.

Position: Director

Appointed: 09 October 2023

Resigned: 15 January 2024

Ute Q.

Position: Secretary

Appointed: 05 April 2019

Resigned: 31 August 2022

Bjorn D.

Position: Director

Appointed: 28 January 2019

Resigned: 09 October 2023

Nicholas W.

Position: Director

Appointed: 28 January 2019

Resigned: 03 February 2023

Graham S.

Position: Director

Appointed: 11 April 2018

Resigned: 28 January 2019

Helge H.

Position: Director

Appointed: 11 April 2018

Resigned: 28 January 2019

Jonathan C.

Position: Director

Appointed: 05 November 2015

Resigned: 28 January 2019

Julian R.

Position: Secretary

Appointed: 05 November 2015

Resigned: 11 April 2019

Julian R.

Position: Director

Appointed: 05 November 2015

Resigned: 28 January 2019

Anthony N.

Position: Director

Appointed: 23 March 2015

Resigned: 05 November 2015

Leanne N.

Position: Secretary

Appointed: 08 November 2010

Resigned: 05 November 2015

Alan L.

Position: Director

Appointed: 08 November 2010

Resigned: 28 February 2015

Bruce C.

Position: Director

Appointed: 11 December 2006

Resigned: 29 October 2010

Sheree F.

Position: Secretary

Appointed: 11 December 2006

Resigned: 09 November 2009

Kevin H.

Position: Director

Appointed: 11 December 2006

Resigned: 12 December 2008

Christine C.

Position: Secretary

Appointed: 27 May 2005

Resigned: 30 November 2006

Neil B.

Position: Director

Appointed: 25 May 2000

Resigned: 05 November 2015

Edgar B.

Position: Director

Appointed: 10 March 2000

Resigned: 19 September 2006

Neil B.

Position: Secretary

Appointed: 16 August 1999

Resigned: 05 November 2015

John D.

Position: Director

Appointed: 01 August 1999

Resigned: 27 June 2008

John A.

Position: Director

Appointed: 01 April 1999

Resigned: 29 February 2000

Rosalind S.

Position: Director

Appointed: 20 August 1998

Resigned: 26 May 2000

Stewart C.

Position: Director

Appointed: 09 May 1996

Resigned: 30 April 1997

Peter B.

Position: Director

Appointed: 02 June 1995

Resigned: 01 August 1999

Walter D.

Position: Director

Appointed: 02 June 1995

Resigned: 30 April 1996

Rosalind S.

Position: Secretary

Appointed: 31 December 1994

Resigned: 26 May 2000

David W.

Position: Director

Appointed: 01 June 1993

Resigned: 20 August 1998

Adolf L.

Position: Director

Appointed: 11 February 1993

Resigned: 02 June 1995

Ian L.

Position: Director

Appointed: 11 February 1993

Resigned: 02 June 1995

Henry C.

Position: Director

Appointed: 31 December 1992

Resigned: 11 February 1993

Lukas L.

Position: Director

Appointed: 31 December 1992

Resigned: 11 February 1992

Michael F.

Position: Secretary

Appointed: 31 December 1992

Resigned: 20 April 1994

Jd Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 31 December 1992

Resigned: 20 April 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Faroe Petroleum (U.k.) Limited from London, United Kingdom. This PSC is classified as "a limited by shares", 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.

Faroe Petroleum (U.K.) Limited

30 Crown Place, London, EC2A 4ES, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04848017
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

Faroe Petroleum (rogb) May 15, 2019
Roc Oil (gb) November 11, 2015
Roc Oil (ppl) November 8, 2004
Pendle Petroleum July 21, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution Restoration
Full accounts for the period ending 2022/12/31
filed on: 12th, July 2023
Free Download (41 pages)

Company search