Background WavePink WaveYellow Wave

NORTHERN PETROLEUM (UK) LIMITED (03970675)

NORTHERN PETROLEUM (UK) LIMITED (03970675) is an active UK company. incorporated on 12 April 2000. 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. NORTHERN PETROLEUM (UK) LIMITED has been registered for 25 years. Current directors include D'APICE, Hugo Anthony Charles.

Company Number
03970675
Status
active
Type
ltd
Incorporated
12 April 2000
Age
25 years
Address
33 Cavendish Square, London, W1G 0PW
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
D'APICE, Hugo Anthony Charles
SIC Codes
06100, 06200, 09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN PETROLEUM (UK) LIMITED

NORTHERN PETROLEUM (UK) LIMITED is an active company incorporated on 12 April 2000 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. NORTHERN PETROLEUM (UK) LIMITED was registered 25 years ago.(SIC: 06100, 06200, 09100)

Status

active

Active since 25 years ago

Company No

03970675

LTD Company

Age

25 Years

Incorporated 12 April 2000

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

33 Cavendish Square Level 5 London, W1G 0PW,

Previous Addresses

, 33 Gloucester Place, Level 5, London, W1U 6JQ, England
From: 14 May 2025To: 27 May 2025
, 93-95 Gloucester Place, London, W1U 6JQ, England
From: 11 November 2021To: 14 May 2025
, Riverbank House 2 Swan Lane, London, EC4R 3TT, England
From: 12 September 2018To: 11 November 2021
, Chester House, 3.01 Kennington Park, 1-3 Brixton Road, London, SW9 6DE, England
From: 13 April 2016To: 12 September 2018
, Chester House, Unit 3.01 Brixton Road, London, SW9 6DE, England
From: 5 May 2015To: 13 April 2016
, Martin House, 5 Martin Lane, London, EC4R 0DP
From: 12 April 2000To: 5 May 2015
Timeline

23 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Apr 00
Director Left
May 11
Funding Round
Jan 12
Director Left
Jun 12
Director Joined
Jun 12
Funding Round
Jan 13
Director Left
Jun 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Jan 14
Director Left
Jan 15
Funding Round
Jan 15
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Secured
Jun 20
Loan Cleared
Jan 21
Owner Exit
Apr 21
Director Left
Aug 23
New Owner
Jul 24
4
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

D'APICE, Hugo Anthony Charles

Active
Gloucester Place, LondonW1U 6JQ
Born August 1972
Director
Appointed 11 Jul 2018

ANDERSON, William James

Resigned
Brixton Road, LondonSW9 6DE
Secretary
Appointed 11 Jul 2018
Resigned 11 Jul 2018

FOSS, Christopher John

Resigned
Martin House, LondonEC4R 0DP
Secretary
Appointed 16 Jan 2003
Resigned 24 Jun 2013

TURNER, Brian Richard

Resigned
206a Camberwell New Road, LondonSE5 0TH
Secretary
Appointed 12 Apr 2000
Resigned 13 Apr 2000

WHITE, Jeremy Mark

Resigned
52 Grange Road, LondonW5 5BX
Secretary
Appointed 13 Apr 2000
Resigned 16 Jan 2003

BUSH, Keith Richard

Resigned
Kennington Park, LondonSW9 6DE
Born December 1969
Director
Appointed 26 Jul 2013
Resigned 01 Aug 2018

EATON, Maurice Le Gai

Resigned
Martin House, LondonEC4R 0DP
Born August 1959
Director
Appointed 29 May 2012
Resigned 17 Jun 2013

FOSS, Christopher John

Resigned
Martin House, LondonEC4R 0DP
Born January 1972
Director
Appointed 08 Dec 2003
Resigned 24 Jul 2013

GORDON, James Douglas Strachan

Resigned
Flat 5, LondonW1N 1DE
Born July 1961
Director
Appointed 12 Apr 2000
Resigned 13 Apr 2000

HEARD, Graham Luxton

Resigned
Martin House, LondonEC4R 0DP
Born June 1950
Director
Appointed 21 Oct 2002
Resigned 05 Jan 2015

HEPP, Brian Allan

Resigned
Martin House, LondonEC4R 0DP
Born August 1955
Director
Appointed 01 Feb 2008
Resigned 03 May 2011

HUNT, Gillian Clare

Resigned
Martin House, LondonEC4R 0DP
Born January 1961
Director
Appointed 15 May 2003
Resigned 29 May 2012

MEREDITH, John Edwin Charles

Resigned
12a Strathearn Road, LondonSW19 7LH
Born July 1962
Director
Appointed 17 Mar 2006
Resigned 16 Feb 2009

MORGAN, Nicholas Talbot

Resigned
Kennington Park, LondonSW9 6DE
Born October 1973
Director
Appointed 26 Jul 2013
Resigned 01 Aug 2018

MUSGROVE, Derek Raymond

Resigned
Martin House, LondonEC4R 0DP
Born May 1944
Director
Appointed 13 Apr 2000
Resigned 25 Jul 2013

MYCHALKIW, Petro

Resigned
Gloucester Place, LondonW1U 6JQ
Born December 1965
Director
Appointed 11 Jul 2018
Resigned 07 Aug 2023

WHITE, Jeremy Mark

Resigned
52 Grange Road, LondonW5 5BX
Born June 1953
Director
Appointed 13 Apr 2000
Resigned 08 Dec 2003

Persons with significant control

2

1 Active
1 Ceased

Robert Martin Friedland

Active
#25-03 The Gateway West, Singapore189720
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2024
Gloucester Place, LondonW1U 6JQ

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
Ceased 23 Nov 2020
Fundings
Financials
Latest Activities

Filing History

137

Gazette Filings Brought Up To Date
10 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
9 July 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 July 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
8 October 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
18 February 2021
MAMA
Resolution
18 February 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2020
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
29 April 2020
MAMA
Resolution
29 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2019
AAAnnual Accounts
Legacy
18 October 2019
PARENT_ACCPARENT_ACC
Legacy
18 October 2019
AGREEMENT2AGREEMENT2
Legacy
18 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2018
AAAnnual Accounts
Legacy
23 November 2018
AGREEMENT2AGREEMENT2
Legacy
13 November 2018
PARENT_ACCPARENT_ACC
Legacy
13 November 2018
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
14 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 September 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
31 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Capital Allotment Shares
16 January 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Miscellaneous
31 October 2014
MISCMISC
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Capital Allotment Shares
10 January 2014
SH01Allotment of Shares
Accounts Amended With Accounts Type Full
7 October 2013
AAMDAAMD
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Termination Secretary Company With Name
26 July 2013
TM02Termination of Secretary
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Capital Allotment Shares
21 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Capital Allotment Shares
3 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
19 August 2011
AAAnnual Accounts
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288cChange of Particulars
Legacy
9 February 2009
288cChange of Particulars
Auditors Resignation Company
28 December 2008
AUDAUD
Auditors Resignation Company
15 December 2008
AUDAUD
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
23 October 2007
353353
Legacy
23 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
19 June 2007
AAAnnual Accounts
Legacy
3 May 2007
88(2)R88(2)R
Legacy
13 April 2007
363aAnnual Return
Legacy
11 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Full
2 July 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
88(2)R88(2)R
Resolution
16 January 2004
RESOLUTIONSResolutions
Resolution
16 January 2004
RESOLUTIONSResolutions
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2003
AAAnnual Accounts
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 2001
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
225Change of Accounting Reference Date
Resolution
7 August 2000
RESOLUTIONSResolutions
Legacy
26 May 2000
287Change of Registered Office
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
287Change of Registered Office
Incorporation Company
12 April 2000
NEWINCIncorporation