Background WavePink WaveYellow Wave

HARBOUR ENERGY CENTRAL ANDAMAN LIMITED (08534717)

HARBOUR ENERGY CENTRAL ANDAMAN LIMITED (08534717) is an active UK company. incorporated on 17 May 2013. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HARBOUR ENERGY CENTRAL ANDAMAN LIMITED has been registered for 12 years. Current directors include COX, Steve, LANDES, Howard Ralph, SUTTIE, Laura Anne.

Company Number
08534717
Status
active
Type
ltd
Incorporated
17 May 2013
Age
12 years
Address
151 Buckingham Palace Road, London, SW1W 9SZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COX, Steve, LANDES, Howard Ralph, SUTTIE, Laura Anne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARBOUR ENERGY CENTRAL ANDAMAN LIMITED

HARBOUR ENERGY CENTRAL ANDAMAN LIMITED is an active company incorporated on 17 May 2013 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HARBOUR ENERGY CENTRAL ANDAMAN LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08534717

LTD Company

Age

12 Years

Incorporated 17 May 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

PREMIER OIL B LIMITED
From: 17 May 2013To: 13 June 2024
Contact
Address

151 Buckingham Palace Road London, SW1W 9SZ,

Previous Addresses

23 Lower Belgrave Street London SW1W 0NR
From: 17 May 2013To: 16 August 2024
Timeline

23 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Director Left
Aug 14
Director Joined
Oct 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Director Left
Jul 16
Director Left
Jan 17
Director Joined
Jan 17
Owner Exit
Apr 18
Director Left
Jun 20
Director Left
Dec 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Nov 21
Director Left
Feb 22
Director Left
Oct 23
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

HARBOUR ENERGY SECRETARIES LIMITED

Active
Buckingham Palace Road, LondonSW1W 9SZ
Corporate secretary
Appointed 31 May 2022

COX, Steve

Active
Buckingham Palace Road, LondonSW1W 9SZ
Born May 1968
Director
Appointed 12 Dec 2024

LANDES, Howard Ralph

Active
Buckingham Palace Road, LondonSW1W 9SZ
Born December 1975
Director
Appointed 15 Apr 2021

SUTTIE, Laura Anne

Active
Buckingham Palace Road, LondonSW1W 9SZ
Born December 1980
Director
Appointed 12 Dec 2024

KAWAN, Heather Diane

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Secretary
Appointed 17 May 2013
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

ALLAN, Robert Andrew

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born December 1959
Director
Appointed 17 May 2013
Resigned 25 Jun 2020

DURRANT, Anthony Richard Charles

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born August 1958
Director
Appointed 17 May 2013
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 17 May 2013
Resigned 30 Jun 2016

HUDDLE, Stephen Charles

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born February 1951
Director
Appointed 17 May 2013
Resigned 29 May 2015

KIRK, Philip Andrew

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born May 1966
Director
Appointed 15 Apr 2021
Resigned 28 Feb 2022

KRANE, Alexander Lorentzen

Resigned
Buckingham Palace Road, LondonSW1W 9SZ
Born March 1976
Director
Appointed 15 Apr 2021
Resigned 12 Dec 2024

LOCKETT, Simon Charles

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born September 1964
Director
Appointed 17 May 2013
Resigned 15 Aug 2014

LODGE, Andrew Geoffrey

Resigned
Lower Belgrave Street, LondonSW1W 0NR
Born June 1956
Director
Appointed 17 May 2013
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 09 Nov 2021
Resigned 29 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Castle Terrace, EdinburghEH1 2EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2018

Encore Oil Limited

Ceased
Lower Belgrave Street, LondonSW1W 0NR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Feb 2018
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 September 2024
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
19 September 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
13 June 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No 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
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 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
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
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 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 Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment 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 Dormant
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
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
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Appoint Person Secretary Company With Name
6 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
28 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
17 May 2013
NEWINCIncorporation