Background WavePink WaveYellow Wave

NOVUS UK (KAKAP) LIMITED (00707927)

NOVUS UK (KAKAP) LIMITED (00707927) is an active UK company. incorporated on 13 November 1961. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. NOVUS UK (KAKAP) LIMITED has been registered for 64 years. Current directors include ALBERT, RACHMANTIO, Yusuf Handri.

Company Number
00707927
Status
active
Type
ltd
Incorporated
13 November 1961
Age
64 years
Address
13th Floor One Angel Court, London, EC2R 7HJ
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
ALBERT, RACHMANTIO, Yusuf Handri
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVUS UK (KAKAP) LIMITED

NOVUS UK (KAKAP) LIMITED is an active company incorporated on 13 November 1961 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. NOVUS UK (KAKAP) LIMITED was registered 64 years ago.(SIC: 06100)

Status

active

Active since 64 years ago

Company No

00707927

LTD Company

Age

64 Years

Incorporated 13 November 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 February 2026 (2 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

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

ORYX U.K. (KAKAP) LIMITED
From: 7 March 1990To: 30 June 1995
BP PETROLEUM DEVELOPMENT (KAKAP) LIMITED
From: 17 January 1983To: 7 March 1990
BP EXPLORATION COMPANY (NORTH AFRICA) LIMITED
From: 13 November 1961To: 17 January 1983
Contact
Address

13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 5 August 2019To: 24 July 2023
5th Floor 6 st. Andrew Street London EC4A 3AE
From: 28 September 2011To: 5 August 2019
Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
From: 7 October 2009To: 28 September 2011
10 Upper Bank Street London E14 5JJ
From: 13 November 1961To: 7 October 2009
Timeline

20 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Sept 10
Director Joined
Mar 11
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Feb 12
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
Jun 18
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 14 Jul 2009

ALBERT

Active
13th Floor, LondonEC2R 7HJ
Born June 1979
Director
Appointed 12 Aug 2025

RACHMANTIO, Yusuf Handri

Active
13th Floor, LondonEC2R 7HJ
Born February 1961
Director
Appointed 01 Dec 2022

BOSTOCK, John Thomas

Resigned
5 Burnley Road, LondonSW9 0SH
Secretary
Appointed 04 Feb 1993
Resigned 18 May 1995

GOODWIN, Keith John

Resigned
24 Esher Avenue, Walton On ThamesKT12 2TA
Secretary
Appointed 03 Aug 1995
Resigned 14 Jul 2009

HORNABROOK, James Trevor

Resigned
Middle Luxton, HonitonEX14 9PA
Secretary
Appointed 18 May 1995
Resigned 03 Aug 1995

KNOX, Heather Elizabeth

Resigned
75 Northcroft Road, LondonW13 9SS
Secretary
Appointed N/A
Resigned 06 Feb 1992

ROLLESTONE, Judith Ann Elizabeth

Resigned
46 Denton Street, LondonSW18 2JR
Secretary
Appointed 06 Feb 1992
Resigned 22 Jan 1993

BAKER, Robin Gregory

Resigned
New Street, LondonEC2M 4TP
Born May 1951
Director
Appointed 01 Oct 2009
Resigned 30 Sept 2010

BOX, Jerry Wayne

Resigned
7321 Oak Bluff DriveFOREIGN
Born June 1938
Director
Appointed N/A
Resigned 18 May 1995

FAIRRIE, James Patrick Johnston

Resigned
Astwood Mews, South KensingtonSW7 4DE
Born July 1947
Director
Appointed 09 Mar 2011
Resigned 28 Dec 2022

GOODWIN, Keith John

Resigned
24 Esher Avenue, Walton On ThamesKT12 2TA
Born March 1942
Director
Appointed 03 Aug 1995
Resigned 14 Jul 2009

HORNABROOK, James Trevor

Resigned
Middle Luxton, HonitonEX14 9PA
Born December 1931
Director
Appointed 18 May 1995
Resigned 14 Jul 2009

KEISER, Robert Lee

Resigned
4607 Pine Valley, Frisco75034
Born October 1942
Director
Appointed 02 Aug 1993
Resigned 18 May 1995

KEISER, Robert Lee

Resigned
Little Manor House, Gerrards CrossSL9 7EF
Born October 1942
Director
Appointed N/A
Resigned 05 Nov 1991

MAHFOED, Lukman Ahmad

Resigned
Tanjung Barat, Jakarta Selatan
Born February 1954
Director
Appointed 02 Feb 2009
Resigned 14 Jul 2009

MANGUNKUSUMO, Rashid Irawan

Resigned
Jln Mpr Iv/4 Rt 005/Rw011, Jakarta SelatanFOREIGN
Born October 1938
Director
Appointed 14 Oct 2004
Resigned 02 Feb 2009

MATTES, Bret Wayne

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born February 1952
Director
Appointed 14 Jul 2009
Resigned 31 Jan 2012

ROBERTS, James Edward

Resigned
12128 Talmay DriveFOREIGN
Born December 1934
Director
Appointed N/A
Resigned 05 Jan 1993

SAFFER, Spencer Harry

Resigned
15-17 Wood Street, BarnetEN5 4AT
Born February 1965
Director
Appointed 23 Sept 2011
Resigned 28 Dec 2022

STOKES, William Pickett

Resigned
4 Pinehurst CourtFOREIGN
Born December 1941
Director
Appointed 05 Nov 1991
Resigned 18 May 1995

SUPARMAN, Rudy

Resigned
20 Farringdon Street, LondonEC4A 4AB
Born January 1959
Director
Appointed 14 Jul 2009
Resigned 30 Nov 2022

TAN, Hendra Soetjipto

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born June 1967
Director
Appointed 01 Oct 2009
Resigned 30 Nov 2022

VINGOE, Philip Arthur, Dr

Resigned
Bluebell Corner, Chalfont St. GilesHP8 4HG
Born August 1945
Director
Appointed 18 May 1995
Resigned 03 Aug 1995

WIBOWO, Catur Prasetya

Resigned
13th Floor, LondonEC2R 7HJ
Born June 1978
Director
Appointed 01 Dec 2022
Resigned 12 Aug 2025

WILLIAMS, Robert Charles, Dr

Resigned
Apt 2301 Observatory Tower, Sydney
Born August 1949
Director
Appointed 18 May 1995
Resigned 09 Jul 2004

WINSHIP, Paul Francis

Resigned
New Street, LondonEC2M 4TP
Born November 1964
Director
Appointed 01 Oct 2009
Resigned 02 Aug 2011

Persons with significant control

1

13th Floor, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Full
11 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
8 July 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 August 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
5 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Legacy
7 February 2013
MG01MG01
Legacy
7 February 2013
MG01MG01
Legacy
7 February 2013
MG01MG01
Legacy
12 October 2012
MG02MG02
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 June 2010
CH04Change of Corporate Secretary Details
Legacy
26 January 2010
MG01MG01
Legacy
22 January 2010
MG01MG01
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Legacy
18 September 2009
288cChange of Particulars
Legacy
18 September 2009
288cChange of Particulars
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
2 August 2009
288bResignation of Director or Secretary
Legacy
2 August 2009
288bResignation of Director or Secretary
Legacy
2 August 2009
288bResignation of Director or Secretary
Legacy
2 August 2009
288aAppointment of Director or Secretary
Legacy
2 August 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
287Change of Registered Office
Legacy
4 June 2009
363aAnnual Return
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
28 July 2008
287Change of Registered Office
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
7 October 2005
244244
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
21 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
6 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
24 September 1998
287Change of Registered Office
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
288cChange of Particulars
Legacy
11 March 1998
287Change of Registered Office
Accounts With Accounts Type Full
11 August 1997
AAAnnual Accounts
Legacy
5 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Memorandum Articles
15 September 1996
MEM/ARTSMEM/ARTS
Resolution
21 August 1996
RESOLUTIONSResolutions
Resolution
21 August 1996
RESOLUTIONSResolutions
Resolution
21 August 1996
RESOLUTIONSResolutions
Resolution
21 August 1996
RESOLUTIONSResolutions
Legacy
14 August 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
10 July 1996
AUDAUD
Legacy
19 December 1995
288288
Legacy
25 September 1995
287Change of Registered Office
Legacy
14 September 1995
363sAnnual Return (shuttle)
Legacy
11 September 1995
288288
Legacy
23 August 1995
287Change of Registered Office
Legacy
18 August 1995
288288
Legacy
18 August 1995
288288
Legacy
18 August 1995
288288
Legacy
7 July 1995
155(6)a155(6)a
Legacy
4 July 1995
288288
Certificate Change Of Name Company
29 June 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 November 1994
AAAnnual Accounts
Legacy
2 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1993
AAAnnual Accounts
Legacy
9 September 1993
288288
Legacy
20 August 1993
363sAnnual Return (shuttle)
Legacy
11 March 1993
288288
Legacy
23 February 1993
288288
Legacy
19 August 1992
288288
Legacy
19 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 1992
AAAnnual Accounts
Legacy
12 November 1991
288288
Legacy
21 August 1991
363b363b
Legacy
13 August 1990
363363
Accounts With Accounts Type Full
6 August 1990
AAAnnual Accounts
Legacy
4 July 1990
288288
Legacy
9 March 1990
287Change of Registered Office
Certificate Change Of Name Company
6 March 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 1990
288288
Legacy
29 January 1990
288288
Legacy
21 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
16 October 1989
AAAnnual Accounts
Legacy
16 October 1989
363363
Accounts With Accounts Type Full
30 March 1989
AAAnnual Accounts
Legacy
3 March 1989
363363
Legacy
21 October 1988
242242
Legacy
30 August 1988
288288
Legacy
26 April 1988
288288
Legacy
14 April 1988
288288
Legacy
7 January 1988
363363
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Legacy
5 November 1987
242242
Accounts With Accounts Type Full
20 March 1987
AAAnnual Accounts
Legacy
4 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 June 1986
288288
Certificate Change Of Name Company
17 January 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 November 1961
MISCMISC