Background WavePink WaveYellow Wave

EUROPA OIL & GAS (HOLDINGS) PLC (05217946)

EUROPA OIL & GAS (HOLDINGS) PLC (05217946) is an active UK company. incorporated on 31 August 2004. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. EUROPA OIL & GAS (HOLDINGS) PLC has been registered for 21 years. Current directors include ASHBY-RUDD, Simon, HOLLAND, William Peter, KRØLL, Bo Peter Hoegh and 1 others.

Company Number
05217946
Status
active
Type
plc
Incorporated
31 August 2004
Age
21 years
Address
54 Charlotte Street, London, W1T 2NS
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
ASHBY-RUDD, Simon, HOLLAND, William Peter, KRØLL, Bo Peter Hoegh, ROWLEY, Eleanor
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPA OIL & GAS (HOLDINGS) PLC

EUROPA OIL & GAS (HOLDINGS) PLC is an active company incorporated on 31 August 2004 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. EUROPA OIL & GAS (HOLDINGS) PLC was registered 21 years ago.(SIC: 06100)

Status

active

Active since 21 years ago

Company No

05217946

PLC Company

Age

21 Years

Incorporated 31 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 12 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

54 Charlotte Street London, W1T 2NS,

Previous Addresses

30 Newman Street London W1T 1PT England
From: 6 July 2022To: 23 January 2025
55 Baker Street London W1U 7EU England
From: 23 December 2020To: 6 July 2022
6 Porter Street London W1U 6DD
From: 11 January 2012To: 23 December 2020
11 the Chambers Vineyard Abingdon Oxfordshire OX14 3PX
From: 31 August 2004To: 11 January 2012
Timeline

47 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Apr 10
Director Joined
Apr 10
Funding Round
May 10
Director Left
Sept 10
Funding Round
Oct 10
Funding Round
Jan 11
Funding Round
Jul 11
Director Joined
Sept 11
Director Left
Oct 11
Funding Round
Oct 11
Funding Round
Jan 14
Funding Round
Jan 14
Director Joined
Feb 14
Director Left
Feb 15
Funding Round
Jul 15
Funding Round
Aug 15
Funding Round
Jun 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Funding Round
Jan 19
Loan Secured
Jun 19
Director Left
Nov 19
Loan Cleared
Mar 20
Director Joined
May 20
Director Left
May 20
Loan Cleared
May 20
Director Left
Oct 20
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 22
Director Joined
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Funding Round
Sept 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Feb 25
Funding Round
Jan 26
Funding Round
Mar 26
17
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

ARMSTRONG, Louise Maree

Active
Charlotte Street, LondonW1T 2NS
Secretary
Appointed 31 May 2023

ASHBY-RUDD, Simon

Active
Charlotte Street, LondonW1T 2NS
Born June 1967
Director
Appointed 20 Dec 2023

HOLLAND, William Peter

Active
Newman Street, LondonW1T 1PT
Born September 1972
Director
Appointed 01 Jun 2022

KRØLL, Bo Peter Hoegh

Active
Charlotte Street, LondonW1T 2NS
Born May 1957
Director
Appointed 12 Dec 2024

ROWLEY, Eleanor

Active
Charlotte Street, LondonW1T 2NS
Born February 1973
Director
Appointed 08 Apr 2024

GREENHALGH, Philip

Resigned
Porter Street, LondonW1U 6DD
Secretary
Appointed 20 Mar 2008
Resigned 14 Oct 2020

JOHNSON, Murray Ronald Keith

Resigned
Gainsborough Road, RichmondTW9 2EA
Secretary
Appointed 15 Oct 2020
Resigned 31 May 2023

SMITH, Paul Martin

Resigned
The Frindels, St. AlbansAL3 8AB
Secretary
Appointed 31 Aug 2004
Resigned 20 Mar 2008

ADAMSON, William

Resigned
Porter Street, LondonW1U 6DD
Born October 1948
Director
Appointed 07 Apr 2010
Resigned 10 Feb 2015

AHLEFELDT-LAURVIG, Christian William

Resigned
Newman Street, LondonW1T 1PT
Born August 1955
Director
Appointed 04 Oct 2004
Resigned 27 Apr 2023

AINSWORTH, Kristian Ewen

Resigned
17 Hillcrest Road, LondonE18 2JL
Born May 1962
Director
Appointed 04 Oct 2004
Resigned 22 Jan 2008

BARRETT, Paul Anthony

Resigned
11 The Chambers, AbingdonOX14 3PX
Born May 1958
Director
Appointed 31 Aug 2004
Resigned 21 Oct 2011

BOUSFIELD, Colin David

Resigned
Porter Street, LondonW1U 6DD
Born August 1957
Director
Appointed 10 Feb 2014
Resigned 25 Jan 2018

CORRIE, Roderick James Hugh Mcleod, Mr.

Resigned
Porter Street, LondonW1U 6DD
Born June 1962
Director
Appointed 22 Jan 2008
Resigned 12 Mar 2020

GREENHALGH, Philip

Resigned
Porter Street, LondonW1U 6DD
Born May 1961
Director
Appointed 22 Jan 2008
Resigned 14 Oct 2020

MACKAY, Hugh George Dunbar

Resigned
Porter Street, LondonW1U 6DD
Born August 1960
Director
Appointed 06 Sept 2011
Resigned 21 Nov 2019

O'CATHAIN, Brian John

Resigned
Charlotte Street, LondonW1T 2NS
Born November 1959
Director
Appointed 25 Jan 2018
Resigned 11 Feb 2025

ODDIE, Simon George

Resigned
Newman Street, LondonW1T 1PT
Born January 1953
Director
Appointed 25 Jan 2018
Resigned 23 Nov 2023

OLIVER, James Michael Yorrick, Sir

Resigned
Paradise Barns, Little EversdenCB3 7HL
Born July 1940
Director
Appointed 04 Oct 2004
Resigned 07 Apr 2010

STUART, Alastair Macnaughton

Resigned
Newman Street, LondonW1T 1PT
Born September 1959
Director
Appointed 03 Apr 2023
Resigned 12 Dec 2024

SYBA, Erika, Dr

Resigned
49 Mill Lane, ChalgroveOX44 7SL
Born December 1958
Director
Appointed 31 Aug 2004
Resigned 31 Aug 2010

WILLIAMS, Stephen Anthony

Resigned
Newman Street, LondonW1T 1PT
Born March 1981
Director
Appointed 12 Mar 2020
Resigned 23 Nov 2023
Fundings
Financials
Latest Activities

Filing History

176

Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Capital Allotment Shares
24 March 2026
SH01Allotment of Shares
Resolution
17 March 2026
RESOLUTIONSResolutions
Resolution
12 January 2026
RESOLUTIONSResolutions
Memorandum Articles
9 January 2026
MAMA
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
12 December 2024
AAAnnual Accounts
Resolution
12 December 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
28 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Resolution
6 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
31 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts Amended With Accounts Type Group
27 February 2023
AAMDAAMD
Accounts With Accounts Type Group
20 December 2022
AAAnnual Accounts
Resolution
14 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
26 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Resolution
31 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Resolution
21 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Resolution
23 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Resolution
11 February 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Accounts With Accounts Type Group
26 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
20 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2020
MR04Satisfaction of Charge
Resolution
17 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2019
MR01Registration of a Charge
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
22 January 2019
PSC08Cessation of Other Registrable Person PSC
Resolution
10 January 2019
RESOLUTIONSResolutions
Resolution
12 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
23 January 2018
AAAnnual Accounts
Resolution
22 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Resolution
20 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
12 January 2017
AAAnnual Accounts
Resolution
7 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2016
AAAnnual Accounts
Resolution
21 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Resolution
17 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2015
SH01Allotment of Shares
Capital Allotment Shares
23 July 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Group
21 November 2014
AAAnnual Accounts
Resolution
20 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
2 September 2014
AR01AR01
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Resolution
21 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2014
SH01Allotment of Shares
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2013
AR01AR01
Accounts With Accounts Type Group
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 January 2012
AAAnnual Accounts
Capital Allotment Shares
31 October 2011
SH01Allotment of Shares
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
19 September 2011
AR01AR01
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Memorandum Articles
18 August 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
18 August 2011
CC04CC04
Resolution
20 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2011
SH01Allotment of Shares
Memorandum Articles
19 May 2011
MEM/ARTSMEM/ARTS
Resolution
19 May 2011
RESOLUTIONSResolutions
Resolution
19 May 2011
RESOLUTIONSResolutions
Resolution
19 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
8 December 2010
AAAnnual Accounts
Capital Allotment Shares
18 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Capital Allotment Shares
17 May 2010
SH01Allotment of Shares
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Accounts With Accounts Type Group
31 October 2009
AAAnnual Accounts
Move Registers To Sail Company
27 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
27 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
11 September 2009
88(2)Return of Allotment of Shares
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Group
13 January 2009
AAAnnual Accounts
Legacy
19 September 2008
363sAnnual Return (shuttle)
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 February 2008
AAAnnual Accounts
Legacy
18 December 2007
287Change of Registered Office
Legacy
18 September 2007
363sAnnual Return (shuttle)
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
27 January 2007
AAAnnual Accounts
Resolution
2 January 2007
RESOLUTIONSResolutions
Legacy
30 November 2006
395Particulars of Mortgage or Charge
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 February 2006
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Legacy
14 September 2005
287Change of Registered Office
Statement Of Affairs
17 December 2004
SASA
Legacy
17 December 2004
88(2)R88(2)R
Legacy
18 November 2004
88(2)R88(2)R
Legacy
16 November 2004
353a353a
Resolution
15 November 2004
RESOLUTIONSResolutions
Resolution
15 November 2004
RESOLUTIONSResolutions
Miscellaneous
11 November 2004
MISCMISC
Legacy
10 November 2004
PROSPPROSP
Certificate Authorisation To Commence Business Borrow
27 October 2004
CERT8CERT8
Application To Commence Business
27 October 2004
117117
Legacy
22 October 2004
123Notice of Increase in Nominal Capital
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Resolution
13 October 2004
RESOLUTIONSResolutions
Resolution
13 October 2004
RESOLUTIONSResolutions
Resolution
13 October 2004
RESOLUTIONSResolutions
Resolution
13 October 2004
RESOLUTIONSResolutions
Legacy
1 October 2004
287Change of Registered Office
Legacy
1 October 2004
225Change of Accounting Reference Date
Incorporation Company
31 August 2004
NEWINCIncorporation