Background WavePink WaveYellow Wave

EUROPA OIL & GAS (NEW VENTURES) LIMITED (07259142)

EUROPA OIL & GAS (NEW VENTURES) LIMITED (07259142) is an active UK company. incorporated on 19 May 2010. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. EUROPA OIL & GAS (NEW VENTURES) LIMITED has been registered for 15 years. Current directors include HOLLAND, William Peter, STUART, Alastair Macnaughton.

Company Number
07259142
Status
active
Type
ltd
Incorporated
19 May 2010
Age
15 years
Address
54 Charlotte Street, London, W1T 2NS
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
HOLLAND, William Peter, STUART, Alastair Macnaughton
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPA OIL & GAS (NEW VENTURES) LIMITED

EUROPA OIL & GAS (NEW VENTURES) LIMITED is an active company incorporated on 19 May 2010 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 (NEW VENTURES) LIMITED was registered 15 years ago.(SIC: 06100)

Status

active

Active since 15 years ago

Company No

07259142

LTD Company

Age

15 Years

Incorporated 19 May 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 November 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

EUROPA OIL & GAS RESOURCES LIMITED
From: 19 May 2010To: 16 May 2018
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: 19 May 2010To: 11 January 2012
Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Joined
May 10
Director Left
Sept 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 22
Director Joined
Jul 23
Director Left
Dec 23
Director Left
Feb 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ARMSTRONG, Louise Maree

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

HOLLAND, William Peter

Active
Newman Street, LondonW1T 1PT
Born September 1972
Director
Appointed 04 Oct 2022

STUART, Alastair Macnaughton

Active
Charlotte Street, LondonW1T 2NS
Born September 1959
Director
Appointed 17 Jul 2023

GREENHALGH, Philip

Resigned
Porter Street, LondonW1U 6DD
Secretary
Appointed 19 May 2010
Resigned 14 Oct 2020

JOHNSON, Murray Ronald Keith

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

BARRETT, Paul Anthony

Resigned
Vineyard, AbingdonOX14 3PX
Born May 1958
Director
Appointed 19 May 2010
Resigned 21 Oct 2011

GREENHALGH, Philip

Resigned
Porter Street, LondonW1U 6DD
Born May 1961
Director
Appointed 19 May 2010
Resigned 14 Oct 2020

MACKAY, Hugh George Dunbar

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

O'CATHAIN, Brian John

Resigned
Charlotte Street, LondonW1T 2NS
Born November 1959
Director
Appointed 22 Oct 2020
Resigned 11 Feb 2025

ODDIE, Simon George

Resigned
Newman Street, LondonW1T 1PT
Born January 1953
Director
Appointed 21 Nov 2019
Resigned 30 Nov 2023

SYBA, Erika, Dr

Resigned
Vineyard, AbingdonOX14 3PX
Born December 1958
Director
Appointed 24 May 2010
Resigned 31 Aug 2010
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
21 May 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
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
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 Director Company With Name Date
28 July 2023
AP01Appointment of Director
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
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
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
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
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
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Resolution
16 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Full
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Account Reference Date Company Current Extended
1 April 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 May 2010
AA01Change of Accounting Reference Date
Incorporation Company
19 May 2010
NEWINCIncorporation