Background WavePink WaveYellow Wave

PREMIER OIL E&P UK LIMITED (02761032)

PREMIER OIL E&P UK LIMITED (02761032) is an active UK company. incorporated on 2 November 1992. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 2 other business activities. PREMIER OIL E&P UK LIMITED has been registered for 33 years.

Company Number
02761032
Status
active
Type
ltd
Incorporated
2 November 1992
Age
33 years
Address
151 Buckingham Palace Road, London, SW1W 9SZ
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
SIC Codes
06100, 06200, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER OIL E&P UK LIMITED

PREMIER OIL E&P UK LIMITED is an active company incorporated on 2 November 1992 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 2 other business activities. PREMIER OIL E&P UK LIMITED was registered 33 years ago.(SIC: 06100, 06200, 70100)

Status

active

Active since 33 years ago

Company No

02761032

LTD Company

Age

33 Years

Incorporated 2 November 1992

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 24 September 2025 (6 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

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

E.ON E&P UK LIMITED
From: 28 February 2012To: 28 April 2016
E.ON RUHRGAS UK E&P LIMITED
From: 10 December 2009To: 28 February 2012
E.ON RUHRGAS UK EXPLORATION AND PRODUCTION LIMITED
From: 1 July 2004To: 2 December 2009
RUHRGAS UK EXPLORATION AND PRODUCTION LIMITED
From: 17 December 1992To: 1 July 2004
HACKREMCO (NO.790) LIMITED
From: 2 November 1992To: 17 December 1992
Contact
Address

151 Buckingham Palace Road London, SW1W 9SZ,

Previous Addresses

23 Lower Belgrave Street London SW1W 0NR England
From: 29 April 2016To: 16 August 2024
7th Floor 129 Wilton Road London SW1V 1JZ
From: 29 September 2011To: 29 April 2016
Davis House 7Th Floor 129 Wilton Road London SW1V 1JZ United Kingdom
From: 2 November 1992To: 29 September 2011
Timeline

63 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Nov 92
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Capital Update
Dec 11
Director Left
Jan 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Mar 13
Loan Secured
May 13
Director Joined
Jul 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Jul 14
Loan Cleared
Jul 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Oct 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Capital Update
Feb 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Secured
Aug 17
Loan Secured
Dec 17
Loan Cleared
Apr 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Feb 20
Director Left
Feb 20
Loan Secured
Mar 20
Director Left
Jun 20
Director Left
Dec 20
Director Joined
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Feb 22
Loan Cleared
Sept 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Cleared
Dec 24
2
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

260

Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
20 December 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 September 2024
CH04Change of Corporate Secretary Details
Mortgage Satisfy Charge Full
6 September 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
27 July 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
26 July 2023
MR05Certification of Charge
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 June 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
16 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Statement Of Companys Objects
2 August 2017
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Resolution
20 July 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Resolution
16 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Resolution
28 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Legacy
24 February 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 February 2016
SH19Statement of Capital
Legacy
24 February 2016
CAP-SSCAP-SS
Resolution
24 February 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
30 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
15 May 2013
MR01Registration of a Charge
Memorandum Articles
20 March 2013
MEM/ARTSMEM/ARTS
Resolution
20 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Legacy
14 May 2012
MG01MG01
Legacy
4 May 2012
MG01MG01
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Certificate Change Of Name Company
28 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 February 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Legacy
16 December 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2011
SH19Statement of Capital
Legacy
16 December 2011
CAP-SSCAP-SS
Resolution
16 December 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Memorandum Articles
13 January 2011
MEM/ARTSMEM/ARTS
Resolution
13 January 2011
RESOLUTIONSResolutions
Legacy
6 December 2010
MG01MG01
Legacy
30 November 2010
MG01MG01
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Miscellaneous
10 December 2009
MISCMISC
Certificate Change Of Name Company
2 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 December 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
363aAnnual Return
Legacy
31 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
16 April 2008
363sAnnual Return (shuttle)
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
363sAnnual Return (shuttle)
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
26 October 2006
88(2)R88(2)R
Legacy
26 October 2006
123Notice of Increase in Nominal Capital
Resolution
26 October 2006
RESOLUTIONSResolutions
Resolution
26 October 2006
RESOLUTIONSResolutions
Resolution
26 October 2006
RESOLUTIONSResolutions
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
363aAnnual Return
Legacy
20 December 2005
287Change of Registered Office
Legacy
8 November 2005
363aAnnual Return
Legacy
8 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 July 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
14 August 2002
AUDAUD
Accounts With Accounts Type Full
17 April 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
287Change of Registered Office
Legacy
13 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
29 November 2000
363aAnnual Return
Legacy
21 November 2000
287Change of Registered Office
Legacy
14 November 2000
288cChange of Particulars
Legacy
14 November 2000
288cChange of Particulars
Legacy
14 November 2000
288cChange of Particulars
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
10 November 1999
363aAnnual Return
Accounts With Accounts Type Full
21 May 1999
AAAnnual Accounts
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Legacy
22 February 1999
88(2)R88(2)R
Legacy
22 February 1999
123Notice of Increase in Nominal Capital
Legacy
14 December 1998
88(2)R88(2)R
Resolution
14 December 1998
RESOLUTIONSResolutions
Resolution
14 December 1998
RESOLUTIONSResolutions
Resolution
14 December 1998
RESOLUTIONSResolutions
Legacy
14 December 1998
123Notice of Increase in Nominal Capital
Legacy
25 November 1998
363aAnnual Return
Legacy
25 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
18 November 1997
363aAnnual Return
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
24 October 1997
288cChange of Particulars
Legacy
14 October 1997
287Change of Registered Office
Legacy
25 November 1996
363aAnnual Return
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
15 November 1995
363x363x
Legacy
22 May 1995
288288
Legacy
11 May 1995
288288
Legacy
25 April 1995
288288
Accounts With Accounts Type Full
28 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 December 1994
395Particulars of Mortgage or Charge
Memorandum Articles
23 December 1994
MEM/ARTSMEM/ARTS
Legacy
23 December 1994
288288
Legacy
23 December 1994
88(2)R88(2)R
Legacy
23 December 1994
123Notice of Increase in Nominal Capital
Resolution
23 December 1994
RESOLUTIONSResolutions
Resolution
23 December 1994
RESOLUTIONSResolutions
Legacy
10 November 1994
363x363x
Accounts With Accounts Type Full
15 March 1994
AAAnnual Accounts
Legacy
24 November 1993
363x363x
Legacy
18 February 1993
88(2)R88(2)R
Legacy
16 February 1993
288288
Memorandum Articles
12 January 1993
MEM/ARTSMEM/ARTS
Resolution
8 January 1993
RESOLUTIONSResolutions
Resolution
8 January 1993
RESOLUTIONSResolutions
Legacy
8 January 1993
224224
Resolution
8 January 1993
RESOLUTIONSResolutions
Resolution
8 January 1993
RESOLUTIONSResolutions
Resolution
8 January 1993
RESOLUTIONSResolutions
Legacy
8 January 1993
288288
Legacy
8 January 1993
88(2)R88(2)R
Legacy
8 January 1993
123Notice of Increase in Nominal Capital
Legacy
8 January 1993
122122
Legacy
8 January 1993
288288
Legacy
8 January 1993
288288
Certificate Change Of Name Company
17 December 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 November 1992
NEWINCIncorporation