Background WavePink WaveYellow Wave

EQ PETROLEUM SABAH LTD (07211014)

EQ PETROLEUM SABAH LTD (07211014) is an active UK company. incorporated on 1 April 2010. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. EQ PETROLEUM SABAH LTD has been registered for 16 years. Current directors include STEPHEN, Keith, WOOD, Ian David.

Company Number
07211014
Status
active
Type
ltd
Incorporated
1 April 2010
Age
16 years
Address
Charles House, 2nd Floor, London, SW1Y 4LR
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
STEPHEN, Keith, WOOD, Ian David
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQ PETROLEUM SABAH LTD

EQ PETROLEUM SABAH LTD is an active company incorporated on 1 April 2010 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. EQ PETROLEUM SABAH LTD was registered 16 years ago.(SIC: 06100)

Status

active

Active since 16 years ago

Company No

07211014

LTD Company

Age

16 Years

Incorporated 1 April 2010

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 22 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

EQ MALAYSIA LTD
From: 24 March 2014To: 2 July 2014
NIO PETROLEUM (SABAH) LIMITED
From: 1 April 2010To: 24 March 2014
Contact
Address

Charles House, 2nd Floor 5-11 Regent Street London, SW1Y 4LR,

Previous Addresses

C/O C/O Enquest Plc 5th Floor Cunard House 15 Regent Street London SW1Y 4LR
From: 19 October 2012To: 4 January 2023
C/O Pkf[Uk]Llp Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP England
From: 7 April 2011To: 19 October 2012
Nio Petroleum (Sabah) Limited 8Th Floor (Cpia), 5 the North Colonade, Canary Wharf London E14 4BB United Kingdom
From: 1 April 2010To: 7 April 2011
Timeline

36 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Sept 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Joined
Jun 15
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Dec 20
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Aug 21
Loan Cleared
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jun 22
Loan Secured
Mar 23
Loan Secured
Oct 23
Loan Cleared
Oct 24
Loan Secured
Nov 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CHRIST, Kathryn Anna

Active
5-11 Regent Street, LondonSW1Y 4LR
Secretary
Appointed 01 Nov 2023

STEPHEN, Keith

Active
5-11 Regent Street, LondonSW1Y 4LR
Born December 1977
Director
Appointed 19 Jan 2026

WOOD, Ian David

Active
5-11 Regent Street, LondonSW1Y 4LR
Born March 1977
Director
Appointed 07 Sept 2021

AHMED, Dawood

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Secretary
Appointed 02 Sept 2022
Resigned 01 Nov 2023

CHRIST, Kathryn Anna

Resigned
15 Regent Street, LondonSW1Y 4LR
Secretary
Appointed 24 Mar 2016
Resigned 02 Sept 2022

HUSSEIN, Nadira

Resigned
15 Regent Street, LondonSW1Y 4LR
Secretary
Appointed 13 Nov 2014
Resigned 20 Jan 2016

TRAVIS, Melanie Susan

Resigned
15 Regent Street, LondonSW1Y 4LR
Secretary
Appointed 20 Jan 2016
Resigned 24 Mar 2016

TRAVIS, Melanie

Resigned
15 Regent Street, LondonSW1Y 4LR
Secretary
Appointed 17 Oct 2013
Resigned 13 Nov 2014

WATERS, Paul

Resigned
15 Regent Street, LondonSW1Y 4LR
Secretary
Appointed 16 Oct 2012
Resigned 17 Oct 2013

BROWN, Rebecca Louise, Dr

Resigned
15 Regent Street, LondonSW1Y 4LR
Born February 1965
Director
Appointed 15 Aug 2017
Resigned 15 Mar 2018

EDWARDS, Roderick James Eveleigh

Resigned
15 Regent Street, LondonSW1Y 4LR
Born December 1955
Director
Appointed 01 Apr 2010
Resigned 16 Oct 2012

HALL, Richard Patrick

Resigned
15 Regent Street, LondonSW1Y 4LR
Born August 1960
Director
Appointed 01 Apr 2010
Resigned 16 Oct 2012

HAMILTON, Neill Michael

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born June 1966
Director
Appointed 21 Mar 2018
Resigned 19 Jan 2026

HAMZA, Faysal Essam

Resigned
15 Regent Street, LondonSW1Y 4LR
Born September 1963
Director
Appointed 16 Oct 2012
Resigned 29 Oct 2018

MALIK, Imran Saeed

Resigned
15 Regent Street, LondonSW1Y 4LR
Born October 1967
Director
Appointed 20 Jan 2020
Resigned 07 Sept 2021

PENROSE, John Morrish

Resigned
15 Regent Street, LondonSW1Y 4LR
Born May 1966
Director
Appointed 16 Jun 2015
Resigned 04 Dec 2020

RICKETTS, Stefan John

Resigned
15 Regent Street, LondonSW1Y 4LR
Born May 1967
Director
Appointed 16 Oct 2012
Resigned 01 Jun 2022

RODRIGUES, Daniel Gama

Resigned
15 Regent Street, LondonSW1Y 4LR
Born July 1982
Director
Appointed 29 Oct 2018
Resigned 20 Dec 2019

WATT, Andrew Michael

Resigned
15 Regent Street, LondonSW1Y 4LR
Born May 1977
Director
Appointed 26 Sept 2013
Resigned 15 Aug 2017

Persons with significant control

1

15 Regent Street, LondonSW1Y 4LR

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

97

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
7 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
2 July 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Certificate Change Of Name Company
24 March 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Memorandum Articles
23 October 2013
MEM/ARTSMEM/ARTS
Resolution
23 October 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
18 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Legacy
16 January 2013
MG01MG01
Legacy
16 January 2013
MG01MG01
Auditors Resignation Company
25 October 2012
AUDAUD
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
19 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 October 2012
AD01Change of Registered Office Address
Miscellaneous
18 October 2012
MISCMISC
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
10 June 2010
AA01Change of Accounting Reference Date
Incorporation Company
1 April 2010
NEWINCIncorporation