Background WavePink WaveYellow Wave

PETROGAS NORTH SEA LIMITED (05470844)

PETROGAS NORTH SEA LIMITED (05470844) is an active UK company. incorporated on 3 June 2005. 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 NORTH SEA LIMITED has been registered for 20 years. Current directors include CHAPMAN, Timothy Nicholas, Mr., DANCER, Peter Nicholas, SEN, Kingsuk and 2 others.

Company Number
05470844
Status
active
Type
ltd
Incorporated
3 June 2005
Age
20 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, SHAND, Alan Gordon, SMITS, Bart Ad
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETROGAS NORTH SEA LIMITED

PETROGAS NORTH SEA LIMITED is an active company incorporated on 3 June 2005 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 NORTH SEA LIMITED was registered 20 years ago.(SIC: 06100, 06200)

Status

active

Active since 20 years ago

Company No

05470844

LTD Company

Age

20 Years

Incorporated 3 June 2005

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

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

PA RESOURCES NORTH SEA LIMITED
From: 5 April 2011To: 6 April 2016
PA RESOURCES U.K. 29/25 LIMITED
From: 4 December 2008To: 5 April 2011
REAP 29/25 LTD
From: 3 June 2005To: 4 December 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
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: 3 June 2005To: 13 June 2013
Timeline

16 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Loan Secured
Jun 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Loan Cleared
Mar 16
Director Joined
Nov 16
Owner Exit
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Dec 24
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 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

SHAND, Alan Gordon

Active
5 Churchill Place, LondonE14 5HU
Born March 1969
Director
Appointed 31 Dec 2023

SMITS, Bart Ad

Active
5 Churchill Place, LondonE14 5HU
Born February 1974
Director
Appointed 01 Dec 2024

SIMONIAN, Alan Edward

Resigned
64 Kenyon Street, LondonSW6 6LB
Secretary
Appointed 27 May 2008
Resigned 30 Sept 2010

SIMPSON, Douglas Boyd

Resigned
36 Jackman Close, AbingdonOX14 3GA
Secretary
Appointed 03 Jun 2005
Resigned 27 May 2008

VAN ORDEN, Dirk Jan

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Jun 2005
Resigned 03 Jun 2005

AL BARWANI, Usama Mohamed Ali

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

COUTTS, Jeffrey Simon

Resigned
66a Bottrells Lane, Chalfont St. GilesHP8 4EJ
Born March 1950
Director
Appointed 30 Jun 2006
Resigned 27 May 2008

MCALLISTER, Mark Francis

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born May 1958
Director
Appointed 12 Jan 2016
Resigned 23 Mar 2016

MCPHERSON, Alex James

Resigned
Seaton Close, LondonSW15 3TJ
Born December 1963
Director
Appointed 27 May 2008
Resigned 12 Jan 2016

TOOLAN, Francis Eugene

Resigned
2 Stratfords Way, AylesburyHP17 8HT
Born November 1944
Director
Appointed 03 Jun 2005
Resigned 30 Jun 2005

VAN RIEL, Paul

Resigned
Prinses Juliananlaan 56,, RotterdamFOREIGN
Born April 1956
Director
Appointed 30 Jun 2006
Resigned 27 May 2008

Persons with significant control

3

1 Active
2 Ceased

Mohamed Ali Mohamed Al Barwani

Ceased
St. Andrew Street, LondonEC4A 3AE
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
Ceased 07 Apr 2016
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016

Usama Mohamed Ali Al Barwani

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

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Accounts With Accounts Type Small
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
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 To A Person With Significant Control
25 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
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
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Accounts With Accounts Type Small
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
27 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
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 Small
6 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Memorandum Articles
25 April 2016
MAMA
Resolution
6 April 2016
RESOLUTIONSResolutions
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
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
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
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Memorandum Articles
14 July 2015
MAMA
Auditors Resignation Company
10 July 2015
AUDAUD
Resolution
6 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Certificate Change Of Name Company
5 April 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
20 September 2009
287Change of Registered Office
Auditors Resignation Company
24 August 2009
AUDAUD
Legacy
2 February 2009
363aAnnual Return
Certificate Change Of Name Company
4 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 2008
287Change of Registered Office
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 May 2007
AAAnnual Accounts
Legacy
6 December 2006
288cChange of Particulars
Legacy
8 November 2006
225Change of Accounting Reference Date
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
3 June 2005
288bResignation of Director or Secretary
Incorporation Company
3 June 2005
NEWINCIncorporation