Background WavePink WaveYellow Wave

PAN ANDEAN OIL & GAS LIMITED (02562589)

PAN ANDEAN OIL & GAS LIMITED (02562589) is an active UK company. incorporated on 27 November 1990. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PAN ANDEAN OIL & GAS LIMITED has been registered for 35 years. Current directors include FINN, James Michael, TEELING, John James.

Company Number
02562589
Status
active
Type
ltd
Incorporated
27 November 1990
Age
35 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FINN, James Michael, TEELING, John James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAN ANDEAN OIL & GAS LIMITED

PAN ANDEAN OIL & GAS LIMITED is an active company incorporated on 27 November 1990 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PAN ANDEAN OIL & GAS LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02562589

LTD Company

Age

35 Years

Incorporated 27 November 1990

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

WORLDHIGH LIMITED
From: 27 November 1990To: 20 March 1991
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
From: 17 April 2023To: 21 March 2024
Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB
From: 23 August 2017To: 17 April 2023
20-22 Bedford Row London WC1R 4JS
From: 27 November 1990To: 23 August 2017
Timeline

1 key events • 1990 - 1990

Funding Officers Ownership
Company Founded
Nov 90
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FINN, James Michael

Active
Clontarf Road, Dublin 3
Secretary
Appointed 26 Aug 1993

FINN, James Michael

Active
Clontarf Road, Dublin 3
Born December 1958
Director
Appointed 09 Dec 2002

TEELING, John James

Active
Clontarf Road, Dublin 3IRISH
Born January 1946
Director
Appointed N/A

DERIVAN, John Francis

Resigned
71 Seapark, MalahideIRISH
Secretary
Appointed N/A
Resigned 26 Aug 1993

BRAMHILL, David Roger

Resigned
68 Clay Bottom, BristolBS5 7HB
Born January 1951
Director
Appointed N/A
Resigned 09 Dec 2002

DERIVAN, John Francis

Resigned
71 Seapark, MalahideIRISH
Born January 1944
Director
Appointed N/A
Resigned 26 Aug 1993

Persons with significant control

1

Beford Row, LondonWC1R 4JS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 27 Nov 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Dormant
18 August 2015
AAAnnual Accounts
Resolution
18 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Dormant
20 August 2014
AAAnnual Accounts
Resolution
20 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Dormant
29 July 2013
AAAnnual Accounts
Resolution
29 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Dormant
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 May 2011
AAAnnual Accounts
Resolution
13 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Resolution
30 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Dormant
15 September 2009
AAAnnual Accounts
Resolution
15 September 2009
RESOLUTIONSResolutions
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2008
AAAnnual Accounts
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2007
AAAnnual Accounts
Resolution
28 September 2007
RESOLUTIONSResolutions
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2006
AAAnnual Accounts
Resolution
26 July 2006
RESOLUTIONSResolutions
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2005
AAAnnual Accounts
Resolution
17 October 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2004
AAAnnual Accounts
Resolution
27 October 2004
RESOLUTIONSResolutions
Resolution
5 October 2004
RESOLUTIONSResolutions
Legacy
2 April 2004
363sAnnual Return (shuttle)
Resolution
2 April 2004
RESOLUTIONSResolutions
Legacy
23 October 2003
287Change of Registered Office
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 2002
AAAnnual Accounts
Resolution
1 December 2002
RESOLUTIONSResolutions
Resolution
15 August 2002
RESOLUTIONSResolutions
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2001
AAAnnual Accounts
Resolution
2 August 2001
RESOLUTIONSResolutions
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2000
AAAnnual Accounts
Resolution
7 February 2000
RESOLUTIONSResolutions
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 1999
AAAnnual Accounts
Resolution
17 April 1999
RESOLUTIONSResolutions
Legacy
20 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 1998
AAAnnual Accounts
Resolution
4 February 1998
RESOLUTIONSResolutions
Legacy
9 December 1997
363sAnnual Return (shuttle)
Resolution
16 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 December 1996
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Resolution
17 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 February 1996
AAAnnual Accounts
Legacy
17 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 1995
AAAnnual Accounts
Resolution
11 October 1995
RESOLUTIONSResolutions
Legacy
15 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 1994
AAAnnual Accounts
Resolution
21 September 1994
RESOLUTIONSResolutions
Legacy
21 September 1994
288288
Legacy
8 December 1993
363b363b
Accounts With Accounts Type Dormant
23 September 1993
AAAnnual Accounts
Resolution
23 September 1993
RESOLUTIONSResolutions
Legacy
11 December 1992
363b363b
Legacy
13 November 1992
363b363b
Legacy
23 September 1992
287Change of Registered Office
Gazette Filings Brought Up To Date
26 August 1992
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
26 August 1992
AAAnnual Accounts
Resolution
26 August 1992
RESOLUTIONSResolutions
Gazette Notice Compulsary
9 June 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 January 1992
288288
Legacy
6 January 1992
288288
Memorandum Articles
7 November 1991
MEM/ARTSMEM/ARTS
Legacy
31 October 1991
288288
Legacy
31 October 1991
288288
Resolution
17 July 1991
RESOLUTIONSResolutions
Legacy
21 March 1991
122122
Resolution
21 March 1991
RESOLUTIONSResolutions
Resolution
21 March 1991
RESOLUTIONSResolutions
Resolution
21 March 1991
RESOLUTIONSResolutions
Legacy
21 March 1991
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
19 March 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 March 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 January 1991
RESOLUTIONSResolutions
Incorporation Company
27 November 1990
NEWINCIncorporation