Background WavePink WaveYellow Wave

ADURA ENERGY LIMITED (07403376)

ADURA ENERGY LIMITED (07403376) is an active UK company. incorporated on 11 October 2010. 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. ADURA ENERGY LIMITED has been registered for 15 years. Current directors include GIADROSSI, Nicoletta, GÜRTNER, Arne, HOWE, Richard Daniel and 4 others.

Company Number
07403376
Status
active
Type
ltd
Incorporated
11 October 2010
Age
15 years
Address
C/O Brodies Llp, London, EC1A 7BN
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
GIADROSSI, Nicoletta, GÜRTNER, Arne, HOWE, Richard Daniel, LEWIS, Jonathan James Muschamp, MCCULLOCH, Neil James, SUNDARAM, Manavala Kalyana, VELLEKOOP, Arjan
SIC Codes
06100, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADURA ENERGY LIMITED

ADURA ENERGY LIMITED is an active company incorporated on 11 October 2010 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. ADURA ENERGY LIMITED was registered 15 years ago.(SIC: 06100, 82110)

Status

active

Active since 15 years ago

Company No

07403376

LTD Company

Age

15 Years

Incorporated 11 October 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 5 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 January 2025 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

EQUINOR PRODUCTION UK LIMITED
From: 16 May 2018To: 1 December 2025
STATOIL PRODUCTION (UK) LIMITED
From: 12 February 2014To: 16 May 2018
STATOIL MARINER LIMITED
From: 11 October 2010To: 12 February 2014
Contact
Address

C/O Brodies Llp 90 Bartholomew Close London, EC1A 7BN,

Previous Addresses

C/O Brodies Llp 90 90 Bartholomew Close London EC1A 7BN United Kingdom
From: 1 December 2025To: 1 December 2025
1 Kingdom Street London W2 6BD
From: 11 October 2010To: 1 December 2025
Timeline

37 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Mar 14
Director Joined
May 14
Director Left
May 14
Funding Round
May 14
Director Left
Jul 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 16
Director Left
Oct 16
Funding Round
Dec 17
Funding Round
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Sept 24
Director Joined
Sept 24
Funding Round
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Funding Round
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Funding Round
Dec 25
Capital Update
Mar 26
7
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

9 Active
15 Resigned

BROCKLEBANK, Andrew Edward

Active
90 Bartholomew Close, LondonEC1A 7BN
Secretary
Appointed 01 Dec 2025

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 01 Dec 2025

GIADROSSI, Nicoletta

Active
455 Union Street, AberdeenAB11 6DB
Born May 1966
Director
Appointed 01 Dec 2025

GÜRTNER, Arne

Active
90 Bartholomew Close, LondonEC1A 7BN
Born June 1979
Director
Appointed 01 Dec 2025

HOWE, Richard Daniel

Active
90 Bartholomew Close, LondonEC1A 7BN
Born November 1975
Director
Appointed 01 Dec 2025

LEWIS, Jonathan James Muschamp

Active
90 Bartholomew Close, LondonEC1A 7BN
Born October 1961
Director
Appointed 01 Dec 2025

MCCULLOCH, Neil James

Active
90 Bartholomew Close, LondonEC1A 7BN
Born October 1970
Director
Appointed 01 Dec 2025

SUNDARAM, Manavala Kalyana

Active
90 Bartholomew Close, LondonEC1A 7BN
Born May 1972
Director
Appointed 01 Dec 2025

VELLEKOOP, Arjan

Active
Prime Four Crescent, AberdeenAB15 8QG
Born August 1983
Director
Appointed 01 Dec 2025

BALBUCKAITE, Lina

Resigned
Kingdom Street, LondonW2 6BD
Secretary
Appointed 28 Jun 2019
Resigned 26 Sept 2019

PAUL, Leanne Adrienne

Resigned
90 Bartholomew Close, LondonEC1A 7BN
Secretary
Appointed 26 Sept 2019
Resigned 01 Dec 2025

SAUL, Anthony Joseph

Resigned
Kingdom Street, LondonW2 6BD
Secretary
Appointed 11 Oct 2010
Resigned 28 Jun 2019

ADAMS, Robert Stephen

Resigned
Kingdom Street, LondonW2 6BD
Born March 1969
Director
Appointed 01 May 2014
Resigned 11 Mar 2019

BREIVIK, Gunnar

Resigned
Kingdom Street, LondonW2 6BD
Born August 1958
Director
Appointed 26 Mar 2014
Resigned 01 Oct 2015

EIKESDAL, Eystein

Resigned
90 Bartholomew Close, LondonEC1A 7BN
Born September 1967
Director
Appointed 11 Jun 2021
Resigned 01 Dec 2025

EVANS, Phillipa Jane Louise

Resigned
Kingdom Street, LondonW2 6BD
Born September 1967
Director
Appointed 11 Oct 2010
Resigned 30 Jun 2014

FELIN, Hedda

Resigned
Kingdom Street, LondonW2 6BD
Born March 1978
Director
Appointed 05 Sept 2016
Resigned 02 Sept 2019

GURTNER, Arne

Resigned
Kingdom Street, LondonW2 6BD
Born June 1979
Director
Appointed 02 Sept 2019
Resigned 01 Sept 2024

HAUGANE, Helge

Resigned
Aldridge Road Villas, LondonW11 1BW
Born July 1978
Director
Appointed 01 Nov 2013
Resigned 01 May 2014

HOVLAND, Bente

Resigned
Kingdom Street, LondonW2 6BD
Born December 1966
Director
Appointed 11 Mar 2019
Resigned 11 Jun 2021

JOHNSEN, Kjetil

Resigned
Kingdom Street, LondonW2 6BD
Born June 1968
Director
Appointed 28 Nov 2011
Resigned 01 Nov 2013

SALTHE, Camilla

Resigned
90 Bartholomew Close, LondonEC1A 7BN
Born March 1978
Director
Appointed 01 Sept 2024
Resigned 01 Dec 2025

SJOEBLOM, Tove Stuhr

Resigned
Kingdom Street, LondonW2 6BD
Born July 1966
Director
Appointed 01 Oct 2015
Resigned 01 Sept 2016

STRAND TELLEFSEN, Erik

Resigned
Kingdom Street, LondonW2 6BD
Born December 1958
Director
Appointed 11 Oct 2010
Resigned 28 Nov 2011

Persons with significant control

2

York Road, LondonSE1 7NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2025
One Kingdom Street, LondonW2 6BD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Capital Statement Capital Company With Date Currency Figure
20 March 2026
SH19Statement of Capital
Legacy
20 March 2026
SH20SH20
Legacy
20 March 2026
CAP-SSCAP-SS
Resolution
20 March 2026
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
5 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 March 2026
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
18 December 2025
AP04Appointment of Corporate Secretary
Legacy
15 December 2025
RP01SH01RP01SH01
Resolution
9 December 2025
RESOLUTIONSResolutions
Resolution
9 December 2025
RESOLUTIONSResolutions
Resolution
9 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Memorandum Articles
5 December 2025
MAMA
Resolution
4 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
2 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 December 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 December 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
1 December 2025
SH01Allotment of Shares
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Resolution
7 November 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Capital Allotment Shares
13 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Resolution
16 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Second Filing Of Form With Form Type
6 June 2014
RP04RP04
Capital Allotment Shares
29 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Certificate Change Of Name Company
12 February 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Incorporation Company
11 October 2010
NEWINCIncorporation