Background WavePink WaveYellow Wave

ERAGON PETROLEUM LIMITED (06162215)

ERAGON PETROLEUM LIMITED (06162215) is an active UK company. incorporated on 15 March 2007. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). ERAGON PETROLEUM LIMITED has been registered for 19 years. Current directors include CARVER, Clive Nathan, ORAZIMAN, Kuat Rafikuly.

Company Number
06162215
Status
active
Type
ltd
Incorporated
15 March 2007
Age
19 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
CARVER, Clive Nathan, ORAZIMAN, Kuat Rafikuly
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERAGON PETROLEUM LIMITED

ERAGON PETROLEUM LIMITED is an active company incorporated on 15 March 2007 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). ERAGON PETROLEUM LIMITED was registered 19 years ago.(SIC: 09100)

Status

active

Active since 19 years ago

Company No

06162215

LTD Company

Age

19 Years

Incorporated 15 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

ERAGON PETROLEUM PLC
From: 3 April 2007To: 24 July 2008
BAVERSTOCK NUMBER 26 PLC
From: 15 March 2007To: 3 April 2007
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

5 New Street Square London EC3A 3TW United Kingdom
From: 30 April 2013To: 15 August 2014
Suite a 6 Honduras Street London EC1Y 0TH United Kingdom
From: 13 February 2013To: 30 April 2013
4Th Floor Haines House 21 John Street London WC1N 2BP
From: 11 November 2010To: 13 February 2013
C/O Puxon Murray Llp 1 Royal Exchange Avenue London EC3V 3LT United Kingdom
From: 25 June 2010To: 11 November 2010
C/O Puxon Murray Llp 68 Lombard Street London EC3V 9LJ United Kingdom
From: 8 April 2010To: 25 June 2010
C/O C/O Puxon Murray Llp 68 Lombard Street London EC3V 9LJ
From: 15 March 2007To: 8 April 2010
Timeline

8 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Nov 15
Capital Update
May 17
Owner Exit
Oct 17
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BLIK, Erwin

Active
New Street Square, LondonEC4A 3TW
Secretary
Appointed 23 Aug 2023

CARVER, Clive Nathan

Active
New Street Square, LondonEC4A 3TW
Secretary
Appointed 16 Mar 2013

CARVER, Clive Nathan

Active
New Street Square, LondonEC4A 3TW
Born January 1961
Director
Appointed 09 Oct 2008

ORAZIMAN, Kuat Rafikuly

Active
New Street Square, LondonEC4A 3TW
Born June 1962
Director
Appointed 21 Jul 2008

CARVER, Clive Nathan

Resigned
New Street Square, LondonEC4A 3TW
Secretary
Appointed 29 Apr 2013
Resigned 23 Aug 2023

PUXON, Paul Benedict

Resigned
Royal Exchange Avenue, LondonEC3V 3LT
Secretary
Appointed 15 Mar 2007
Resigned 08 Nov 2010

LONDON REGISTRARS P.L.C.

Resigned
6 Honduras Street, LondonEC1Y 0TH
Corporate secretary
Appointed 08 Nov 2010
Resigned 29 Apr 2013

BARKER, David Robert

Resigned
16198 Longs Church Road, East Liverpool
Born April 1955
Director
Appointed 21 Jul 2008
Resigned 02 Sept 2008

FERGUSON, John Charles Corry

Resigned
Wood Cottage Pook Reed Lane, HeathfieldTN21 0AU
Born April 1948
Director
Appointed 15 Mar 2007
Resigned 21 Jul 2008

JANG, Hyun Sik

Resigned
New Street Square, LondonEC4A 3TW
Born November 1956
Director
Appointed 25 Sept 2012
Resigned 24 Jul 2015

MCDOUGALL, Duncan

Resigned
Lombard Street, LondonEC3V 9LJ
Born March 1959
Director
Appointed 21 Jul 2008
Resigned 18 Jun 2010

MURRAY, Justin

Resigned
29 Tusfton Court Tufton Street, LondonSW1P 3QH
Born July 1977
Director
Appointed 20 Nov 2007
Resigned 21 Jul 2008

PUXON, Paul Benedict

Resigned
Menon, Tourdun
Born December 1949
Director
Appointed 15 Mar 2007
Resigned 20 Nov 2007

WILKES, David Lawson

Resigned
Haines House, LondonWC1N 2BP
Born May 1962
Director
Appointed 18 Jun 2010
Resigned 25 Sept 2012

Persons with significant control

2

1 Active
1 Ceased

Kuat Raffikly Oraziman

Ceased
152-A, 050026 Almaty
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jun 2017
New Street Square, LondonEC4A 3TW

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
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
31 May 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 May 2017
SH19Statement of Capital
Legacy
31 May 2017
CAP-SSCAP-SS
Resolution
31 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 November 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
15 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Sail Address Company With New Address
15 August 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
15 August 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Gazette Notice Compulsary
15 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 April 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
29 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Corporate Secretary Company With Change Date
10 April 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Auditors Resignation Company
9 November 2011
AUDAUD
Miscellaneous
3 November 2011
MISCMISC
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Appoint Corporate Secretary Company With Name
11 November 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
7 July 2009
287Change of Registered Office
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Group
8 December 2008
AAAnnual Accounts
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
24 July 2008
CERT10CERT10
Re Registration Memorandum Articles
24 July 2008
MARMAR
Legacy
24 July 2008
5353
Resolution
24 July 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
363aAnnual Return
Legacy
7 February 2008
225Change of Accounting Reference Date
Legacy
3 December 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
88(2)O88(2)O
Certificate Authorisation To Commence Business Borrow
15 May 2007
CERT8CERT8
Application To Commence Business
15 May 2007
117117
Legacy
3 May 2007
88(2)R88(2)R
Memorandum Articles
3 May 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 April 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 March 2007
NEWINCIncorporation