Background WavePink WaveYellow Wave

NAVITAS PETROLEUM DEVELOPMENT AND PRODUCTION LTD (08138246)

NAVITAS PETROLEUM DEVELOPMENT AND PRODUCTION LTD (08138246) is an active UK company. incorporated on 11 July 2012. 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. NAVITAS PETROLEUM DEVELOPMENT AND PRODUCTION LTD has been registered for 13 years. Current directors include KORNHAUSER, Amit, STERNBERG, Jonathan Akiva, TADMOR COHEN, Gideon Abraham.

Company Number
08138246
Status
active
Type
ltd
Incorporated
11 July 2012
Age
13 years
Address
54 Portland Place, London, W1B 1DY
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
KORNHAUSER, Amit, STERNBERG, Jonathan Akiva, TADMOR COHEN, Gideon Abraham
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAVITAS PETROLEUM DEVELOPMENT AND PRODUCTION LTD

NAVITAS PETROLEUM DEVELOPMENT AND PRODUCTION LTD is an active company incorporated on 11 July 2012 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. NAVITAS PETROLEUM DEVELOPMENT AND PRODUCTION LTD was registered 13 years ago.(SIC: 06100, 06200)

Status

active

Active since 13 years ago

Company No

08138246

LTD Company

Age

13 Years

Incorporated 11 July 2012

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 21 July 2025 (8 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

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

NAVITAS PETROLEUM FALKLANDS LIMITED
From: 26 September 2022To: 26 September 2022
PREMIER OIL EXPLORATION AND PRODUCTION LIMITED
From: 16 July 2012To: 26 September 2022
PREMIER OIL IRAQ (EXPLORATION AND PRODUCTION) LIMITED
From: 11 July 2012To: 16 July 2012
Contact
Address

54 Portland Place London, W1B 1DY,

Previous Addresses

23 Lower Belgrave Street London SW1W 0NR
From: 11 July 2012To: 23 September 2022
Timeline

37 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Oct 12
Director Joined
Dec 12
Director Joined
Dec 13
Funding Round
Dec 13
Director Left
Aug 14
Director Joined
Oct 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Feb 16
Director Left
Jul 16
Director Joined
Jan 17
Director Left
Jan 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Left
Jun 20
Director Left
Dec 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Jul 21
Funding Round
Apr 22
Funding Round
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Mar 25
Funding Round
Jul 25
Funding Round
Jul 25
Loan Secured
Dec 25
6
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BROUGHTON SECRETARIES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 22 Sept 2022

KORNHAUSER, Amit

Active
Yehud, Monosson56000
Born March 1976
Director
Appointed 22 Sept 2022

STERNBERG, Jonathan Akiva

Active
6700 Belmont Street, HoustonTX 77005
Born June 1988
Director
Appointed 22 Sept 2022

TADMOR COHEN, Gideon Abraham

Active
Herzeila, Pituach46644
Born January 1963
Director
Appointed 22 Sept 2022

KAWAN, Heather Diane

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Secretary
Appointed 11 Jul 2012
Resigned 31 Jan 2014

RICKARD, Rachel Abigail

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Secretary
Appointed 31 Jan 2014
Resigned 18 Jan 2017

ROSE, Daniel Alexander

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Secretary
Appointed 01 Nov 2018
Resigned 31 May 2022

VICKERS, Julie Alison

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Secretary
Appointed 18 Jan 2017
Resigned 01 Nov 2018

HARBOUR ENERGY SECRETARIES LIMITED

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Corporate secretary
Appointed 31 May 2022
Resigned 22 Sept 2022

ALLAN, Robert Andrew

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born December 1959
Director
Appointed 15 Oct 2012
Resigned 25 Jun 2020

BOOT, Jon Hendrik

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born January 1968
Director
Appointed 01 Dec 2012
Resigned 30 Jun 2015

CLARENCE-SMITH, Thomas Alton

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born October 1952
Director
Appointed 01 Dec 2013
Resigned 29 Feb 2016

DURRANT, Anthony Richard Charles

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born August 1958
Director
Appointed 11 Jul 2012
Resigned 16 Dec 2020

GIBB, Andrew George

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born October 1968
Director
Appointed 18 Jan 2017
Resigned 15 Apr 2021

HAWKINGS, Neil

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born March 1961
Director
Appointed 11 Jul 2012
Resigned 30 Jun 2016

HUDDLE, Stephen Charles

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born February 1951
Director
Appointed 11 Jul 2012
Resigned 29 May 2015

LANDES, Howard Ralph

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born December 1975
Director
Appointed 15 Apr 2021
Resigned 22 Sept 2022

LOCKETT, Simon Charles

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born September 1964
Director
Appointed 11 Jul 2012
Resigned 15 Aug 2014

LODGE, Andrew Geoffrey

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born June 1956
Director
Appointed 11 Jul 2012
Resigned 30 Jun 2015

RICKARD, Rachel Abigail

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born March 1979
Director
Appointed 29 May 2015
Resigned 18 Jan 2017

ROSE, Richard Andrew

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born November 1972
Director
Appointed 01 Oct 2014
Resigned 15 Apr 2021

WHEATON, Stuart Royston

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born September 1966
Director
Appointed 20 Jul 2021
Resigned 22 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
Portland Place, LondonW1B 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2022

Premier Oil Holdings Limited

Ceased
Lower Belgrave Street, LondonSW1W 0NR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Sept 2022
Fundings
Financials
Latest Activities

Filing History

90

Memorandum Articles
16 January 2026
MAMA
Resolution
18 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Memorandum Articles
1 October 2022
MAMA
Resolution
1 October 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 September 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 September 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 September 2022
AP04Appointment of Corporate Secretary
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 June 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Resolution
20 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Resolution
9 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Appoint Person Secretary Company With Name
7 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2014
TM02Termination of Secretary
Capital Allotment Shares
12 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 July 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
16 July 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 July 2012
NEWINCIncorporation