Background WavePink WaveYellow Wave

AZULE ENERGY EXPLORATION (ANGOLA) LIMITED (00615393)

AZULE ENERGY EXPLORATION (ANGOLA) LIMITED (00615393) is an active UK company. incorporated on 24 November 1958. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. AZULE ENERGY EXPLORATION (ANGOLA) LIMITED has been registered for 67 years.

Company Number
00615393
Status
active
Type
ltd
Incorporated
24 November 1958
Age
67 years
Address
125 Old Broad Street, London, EC2N 1AR
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZULE ENERGY EXPLORATION (ANGOLA) LIMITED

AZULE ENERGY EXPLORATION (ANGOLA) LIMITED is an active company incorporated on 24 November 1958 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. AZULE ENERGY EXPLORATION (ANGOLA) LIMITED was registered 67 years ago.(SIC: 06100)

Status

active

Active since 67 years ago

Company No

00615393

LTD Company

Age

67 Years

Incorporated 24 November 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 14 February 2026
For period ending 31 January 2026

Previous Company Names

BP EXPLORATION (ANGOLA) LIMITED
From: 12 July 1993To: 13 April 2023
BP EXPLORATION (EQUATORIAL GUINEA) LIMITED
From: 15 December 1992To: 12 July 1993
CLYDE CHARTER COMPANY LIMITED
From: 24 November 1958To: 15 December 1992
Contact
Address

125 Old Broad Street London, EC2N 1AR,

Previous Addresses

Chertsey Road Sunbury on Thames Middlesex TW16 7BP
From: 24 November 1958To: 5 February 2024
Timeline

55 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Nov 10
Director Left
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
May 11
Funding Round
Nov 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
Nov 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
May 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Apr 21
Director Left
Apr 21
Capital Update
Dec 21
Capital Update
Dec 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
May 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Owner Exit
Jul 22
Capital Update
Aug 22
Capital Update
Aug 22
Loan Secured
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Owner Exit
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
5
Funding
39
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

279

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Certificate Change Of Name Company
13 April 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
9 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 March 2023
AP03Appointment of Secretary
Second Filing Of Confirmation Statement With Made Up Date
17 February 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Capital Redomination Of Shares
8 August 2022
SH14Notice of Redenomination
Capital Statement Capital Company With Date Currency Figure
4 August 2022
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
4 August 2022
SH19Statement of Capital
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
8 July 2022
CH04Change of Corporate Secretary Details
Mortgage Satisfy Charge Full
16 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Resolution
31 December 2021
RESOLUTIONSResolutions
Memorandum Articles
31 December 2021
MAMA
Capital Statement Capital Company With Date Currency Figure
17 December 2021
SH19Statement of Capital
Legacy
17 December 2021
SH20SH20
Legacy
17 December 2021
CAP-SSCAP-SS
Resolution
17 December 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
16 December 2021
SH19Statement of Capital
Legacy
15 December 2021
SH20SH20
Legacy
15 December 2021
CAP-SSCAP-SS
Resolution
15 December 2021
RESOLUTIONSResolutions
Capital Redomination Of Shares
14 December 2021
SH14Notice of Redenomination
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Resolution
29 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 December 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 April 2014
RP04RP04
Second Filing Of Form With Form Type
30 April 2014
RP04RP04
Resolution
15 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Capital Allotment Shares
19 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Appoint Person Secretary Company With Name
24 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 August 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Termination Secretary Company With Name
4 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
1 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company
30 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
363aAnnual Return
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
21 May 2008
288cChange of Particulars
Legacy
31 January 2008
363aAnnual Return
Memorandum Articles
13 November 2007
MEM/ARTSMEM/ARTS
Resolution
13 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 September 2007
AAAnnual Accounts
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
26 June 2007
395Particulars of Mortgage or Charge
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
363aAnnual Return
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
363aAnnual Return
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
21 October 2005
88(2)R88(2)R
Legacy
21 October 2005
123Notice of Increase in Nominal Capital
Resolution
21 October 2005
RESOLUTIONSResolutions
Resolution
21 October 2005
RESOLUTIONSResolutions
Legacy
19 April 2005
288cChange of Particulars
Legacy
28 February 2005
363aAnnual Return
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
26 November 2004
288cChange of Particulars
Legacy
3 November 2004
244244
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288cChange of Particulars
Legacy
4 March 2004
363aAnnual Return
Legacy
16 February 2004
353353
Legacy
16 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
24 October 2003
244244
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
363aAnnual Return
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
11 December 2002
288cChange of Particulars
Legacy
22 October 2002
244244
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
30 October 2001
244244
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
123Notice of Increase in Nominal Capital
Resolution
7 August 2001
RESOLUTIONSResolutions
Resolution
7 August 2001
RESOLUTIONSResolutions
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
353353
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Resolution
11 September 2000
RESOLUTIONSResolutions
Legacy
30 June 2000
288cChange of Particulars
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
363aAnnual Return
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
4 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
363aAnnual Return
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
363aAnnual Return
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
10 May 1996
363x363x
Legacy
10 May 1996
288288
Legacy
21 September 1995
288288
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
21 April 1995
363x363x
Legacy
13 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
5 June 1994
363x363x
Legacy
28 July 1993
288288
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Certificate Change Of Name Company
9 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
11 May 1993
363x363x
Certificate Change Of Name Company
14 December 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 December 1992
RESOLUTIONSResolutions
Resolution
14 December 1992
RESOLUTIONSResolutions
Legacy
25 September 1992
288288
Legacy
7 May 1992
363x363x
Resolution
25 March 1992
RESOLUTIONSResolutions
Resolution
25 March 1992
RESOLUTIONSResolutions
Resolution
25 March 1992
RESOLUTIONSResolutions
Resolution
25 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 March 1992
AAAnnual Accounts
Legacy
26 July 1991
288288
Accounts With Accounts Type Full
19 July 1991
AAAnnual Accounts
Legacy
4 June 1991
287Change of Registered Office
Legacy
4 June 1991
363x363x
Legacy
1 May 1990
363363
Accounts With Accounts Type Dormant
18 April 1990
AAAnnual Accounts
Legacy
17 July 1989
363363
Accounts With Accounts Type Dormant
7 July 1989
AAAnnual Accounts
Legacy
10 August 1988
363363
Legacy
25 July 1988
288288
Accounts With Made Up Date
15 July 1988
AAAnnual Accounts
Legacy
13 May 1987
363363
Accounts With Accounts Type Full
25 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 July 1986
363363
Legacy
14 June 1986
288288
Accounts With Accounts Type Full
13 June 1986
AAAnnual Accounts
Memorandum Articles
26 April 1973
MEM/ARTSMEM/ARTS
Miscellaneous
24 November 1958
MISCMISC