Background WavePink WaveYellow Wave

PETROGAS E&P UK LIMITED (05152884)

PETROGAS E&P UK LIMITED (05152884) is an active UK company. incorporated on 14 June 2004. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. PETROGAS E&P UK LIMITED has been registered for 21 years. Current directors include CHAPMAN, Timothy Nicholas, Mr., DANCER, Peter Nicholas, SEN, Kingsuk and 1 others.

Company Number
05152884
Status
active
Type
ltd
Incorporated
14 June 2004
Age
21 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
CHAPMAN, Timothy Nicholas, Mr., DANCER, Peter Nicholas, SEN, Kingsuk, SMITS, Bart Ad
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETROGAS E&P UK LIMITED

PETROGAS E&P UK LIMITED is an active company incorporated on 14 June 2004 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. PETROGAS E&P UK LIMITED was registered 21 years ago.(SIC: 06100, 06200)

Status

active

Active since 21 years ago

Company No

05152884

LTD Company

Age

21 Years

Incorporated 14 June 2004

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 30 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 14 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

PA RESOURCES UK LIMITED
From: 20 August 2008To: 7 April 2016
SCOTSDALE LIMITED
From: 14 June 2004To: 20 August 2008
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX England
From: 23 March 2020To: 12 August 2025
35 Great St. Helen's London EC3A 6AP United Kingdom
From: 24 April 2018To: 23 March 2020
6 st. Andrew Street 5th Floor London EC4A 3AE England
From: 21 September 2016To: 24 April 2018
Cannon Place, 78 Cannon Street London EC4N 6AF England
From: 24 March 2016To: 21 September 2016
C/O Addleshaw Goddard Milton Gate 60 Chiswell Street London EC1Y 4AG England
From: 22 January 2016To: 24 March 2016
80 Hammersmith Road London W14 8UD
From: 13 June 2013To: 22 January 2016
Waterfront House Hammersmith Embankment Winslow Road London W6 9SF
From: 14 June 2004To: 13 June 2013
Timeline

29 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Jun 10
Director Left
Jun 13
Share Issue
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Joined
Nov 16
New Owner
Jul 17
Owner Exit
Jul 17
Director Left
Jan 24
Director Joined
Apr 25
4
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

CHAPMAN, Timothy Nicholas, Mr.

Active
5 Churchill Place, LondonE14 5HU
Born June 1968
Director
Appointed 18 Nov 2016

DANCER, Peter Nicholas

Active
5 Churchill Place, LondonE14 5HU
Born December 1965
Director
Appointed 23 Mar 2016

SEN, Kingsuk

Active
5 Churchill Place, LondonE14 5HU
Born January 1973
Director
Appointed 23 Mar 2016

SMITS, Bart Ad

Active
5 Churchill Place, LondonE14 5HU
Born February 1974
Director
Appointed 01 Apr 2025

SIMONIAN, Alan Edward

Resigned
64 Kenyon Street, LondonSW6 6LB
Secretary
Appointed 22 Nov 2004
Resigned 31 Jul 2010

VAN ORDEN, Dirk Jan

Resigned
Bartholomew Lane, LondonEC2N 2AX
Secretary
Appointed 23 Mar 2016
Resigned 20 Mar 2020

PREMIER SECRETARIES LIMITED

Resigned
Tooley Street, LondonSE1 2TU
Corporate nominee secretary
Appointed 14 Jun 2004
Resigned 22 Nov 2004

AL BARWANI, Usama Mohamed Ali

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born November 1980
Director
Appointed 23 Mar 2016
Resigned 31 Dec 2023

ASKVIK, Bo Ingemar

Resigned
Ostermalmsgatan 89, Se-114 59 Stockholm
Born May 1958
Director
Appointed 18 Nov 2009
Resigned 18 Jun 2013

COCKETT, Alan Stanley

Resigned
28 Frensham Vale, FarnhamGU10 3HT
Born November 1941
Director
Appointed 22 Nov 2004
Resigned 23 Dec 2004

DANCER, Nicholas Peter

Resigned
Cannon Street, LondonEC4N 6AF
Born September 1965
Director
Appointed 23 Mar 2016
Resigned 23 Mar 2016

GOFFEY, Graham Paul

Resigned
Baronsfield Road, LondonTW1 2QU
Born July 1964
Director
Appointed 05 Jan 2009
Resigned 05 Jan 2016

HUGHES, David Robin

Resigned
196 Kristiansand Way, LetchworthSG6 1TY
Born August 1945
Director
Appointed 11 Sept 2006
Resigned 19 Mar 2008

JANSSON, Hans Ulrik

Resigned
Storkvaegen 7, 18156 Lidingoe
Born May 1954
Director
Appointed 13 Nov 2007
Resigned 18 May 2010

MCALLISTER, Mark Francis

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born May 1958
Director
Appointed 05 Jan 2016
Resigned 23 Mar 2016

MCGRORY, Kevin Francis

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born September 1960
Director
Appointed 05 Jan 2016
Resigned 23 Mar 2016

MCPHERSON, Alex James

Resigned
Seaton Close, LondonSW15 3TJ
Born December 1963
Director
Appointed 23 May 2008
Resigned 05 Jan 2016

SIMONIAN, Gabriel Onnig, Dr

Resigned
79 Elmbank Gardens, LondonSW13 0NX
Born July 1950
Director
Appointed 23 Dec 2004
Resigned 11 Nov 2009

YANT SPIJKER, Willem

Resigned
P.O. Box 211976, Dubai
Born December 1948
Director
Appointed 11 Sept 2006
Resigned 16 Jan 2009

PREMIER DIRECTORS LIMITED

Resigned
88a Tooley Street, LondonSE1 2TF
Corporate director
Appointed 14 Jun 2004
Resigned 22 Nov 2004

Persons with significant control

2

1 Active
1 Ceased

Mohamed Ali Mohamed Al Barwani

Active
5 Churchill Place, LondonE14 5HU
Born October 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Apr 2016

Mr Usama Mohamed Ali Al Barwani

Ceased
St. Andrew Street, LondonEC4A 3AE
Born November 1980

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 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Small
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Accounts With Accounts Type Small
4 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 April 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Accounts With Accounts Type Small
7 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
1 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
21 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Memorandum Articles
25 April 2016
MAMA
Resolution
7 April 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Auditors Resignation Company
10 July 2015
AUDAUD
Memorandum Articles
6 July 2015
MAMA
Resolution
6 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Capital Alter Shares Consolidation
26 March 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Resolution
26 March 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
26 March 2014
CC04CC04
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Sail Address Company With Old Address
22 July 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
4 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Sail Address Company
20 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
16 September 2009
287Change of Registered Office
Legacy
23 April 2009
288cChange of Particulars
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Certificate Change Of Name Company
19 August 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
25 June 2008
287Change of Registered Office
Legacy
9 June 2008
225Change of Accounting Reference Date
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2007
AAAnnual Accounts
Legacy
15 May 2007
88(2)R88(2)R
Legacy
19 December 2006
88(2)R88(2)R
Legacy
23 November 2006
88(2)R88(2)R
Legacy
22 September 2006
122122
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Legacy
22 September 2006
88(2)R88(2)R
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
88(2)R88(2)R
Legacy
12 July 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
18 April 2006
AAAnnual Accounts
Legacy
3 January 2006
225Change of Accounting Reference Date
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
88(2)R88(2)R
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
88(2)R88(2)R
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
287Change of Registered Office
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Incorporation Company
14 June 2004
NEWINCIncorporation