Background WavePink WaveYellow Wave

INTEROIL GROUP LIMITED (08318881)

INTEROIL GROUP LIMITED (08318881) is an active UK company. incorporated on 5 December 2012. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. INTEROIL GROUP LIMITED has been registered for 13 years. Current directors include INDERBITZIN-LEHMANN, Rosmarie, MALHOTRA, Anil Kumar.

Company Number
08318881
Status
active
Type
ltd
Incorporated
5 December 2012
Age
13 years
Address
C/O Delta House Limited, Harrow, HA1 2SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
INDERBITZIN-LEHMANN, Rosmarie, MALHOTRA, Anil Kumar
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEROIL GROUP LIMITED

INTEROIL GROUP LIMITED is an active company incorporated on 5 December 2012 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. INTEROIL GROUP LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08318881

LTD Company

Age

13 Years

Incorporated 5 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 10 January 2026 (3 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 28 February 2026 (2 months ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

DESTIN OIL & GAS LIMITED
From: 5 December 2012To: 1 March 2016
Contact
Address

C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow, HA1 2SP,

Previous Addresses

C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 13 October 2018To: 30 September 2019
48 Berkeley Square London W1J 5AX England
From: 29 February 2016To: 13 October 2018
2 Charles Street Mayfair London W1J 5DB
From: 5 December 2012To: 29 February 2016
Timeline

19 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
May 17
Director Left
May 17
Director Left
May 17
New Owner
Dec 17
New Owner
Aug 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Feb 19
Director Left
Feb 19
New Owner
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
0
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

INDERBITZIN-LEHMANN, Rosmarie

Active
Delta House Limited, HarrowHA1 2SP
Born February 1956
Director
Appointed 18 Feb 2019

MALHOTRA, Anil Kumar

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 12 Feb 2019

CASTAGNOLA, Roberto

Resigned
Phoenix Business Centre, HarrowHA1 2SP
Born May 1945
Director
Appointed 05 Dec 2012
Resigned 18 Feb 2019

MALHOTRA, Anil Kumar

Resigned
Phoenix Business Centre, HarrowHA1 2SP
Born January 1955
Director
Appointed 30 Sept 2018
Resigned 12 Feb 2019

MALHOTRA, Anil Kumar

Resigned
Becmead Avenue, HarrowHA3 8HB
Born January 1955
Director
Appointed 01 May 2017
Resigned 30 Sept 2018

PERRUCCI, Gian Angelo

Resigned
Berkeley Square, LondonW1J 5AX
Born June 1943
Director
Appointed 06 Sept 2016
Resigned 01 May 2017

TRULSVIK, Nils Nilsen

Resigned
Phoenix Business Centre, HarrowHA1 2SP
Born October 1948
Director
Appointed 01 Aug 2018
Resigned 18 Feb 2019

GBT GLOBAL LIMITED

Resigned
Oliaji Trade Centre, Victoria
Corporate director
Appointed 06 Sept 2016
Resigned 01 May 2017

Persons with significant control

4

2 Active
2 Ceased

Mrs Rosmarie Inderbitzin-Lehmann

Active
Delta House Limited, HarrowHA1 2SP
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Feb 2019

Mr Nils Nilsen Trulsvik

Ceased
Phoenix Business Centre, HarrowHA1 2SP
Born October 1948

Nature of Control

Significant influence or control
Notified 01 Aug 2018
Ceased 18 Feb 2019

Mr Anil Kumar Malhotra

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955

Nature of Control

Significant influence or control
Notified 01 May 2017

Mr Roberto Castagnola

Ceased
Phoenix Business Centre, HarrowHA1 2SP
Born May 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Feb 2019
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
28 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 January 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 September 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
30 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
28 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
28 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
6 September 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Certificate Change Of Name Company
1 March 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Incorporation Company
5 December 2012
NEWINCIncorporation