Background WavePink WaveYellow Wave

EUROPA OIL & GAS (UK) LIMITED (09131600)

EUROPA OIL & GAS (UK) LIMITED (09131600) is an active UK company. incorporated on 15 July 2014. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 2 other business activities. EUROPA OIL & GAS (UK) LIMITED has been registered for 11 years. Current directors include HOLLAND, William Peter, STUART, Alastair Macnaughton.

Company Number
09131600
Status
active
Type
ltd
Incorporated
15 July 2014
Age
11 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, 06200, 09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPA OIL & GAS (UK) LIMITED

EUROPA OIL & GAS (UK) LIMITED is an active company incorporated on 15 July 2014 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 2 other business activities. EUROPA OIL & GAS (UK) LIMITED was registered 11 years ago.(SIC: 06100, 06200, 09100)

Status

active

Active since 11 years ago

Company No

09131600

LTD Company

Age

11 Years

Incorporated 15 July 2014

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 22 November 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

SHALE PETROLEUM (UK) LIMITED
From: 15 July 2014To: 5 September 2016
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 England
From: 6 October 2016To: 23 December 2020
5 Fleet Place London EC4M 7rd
From: 15 July 2014To: 6 October 2016
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Dec 15
Funding Round
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
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
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 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

JOHNSON, Murray Ronald Keith

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

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 15 Jul 2014
Resigned 12 Aug 2016

BETTIN, Ron

Resigned
706 - 7th Ave Sw, CalgaryT2P 0Z1
Born June 1967
Director
Appointed 15 Jul 2014
Resigned 01 Dec 2015

GILLESPIE, Gavan

Resigned
706 - 7th Ave Sw, CalgaryT2P 0Z1
Born October 1951
Director
Appointed 15 Jul 2014
Resigned 12 Aug 2016

GREENHALGH, Philip

Resigned
Porter Street, LondonW1U 6DD
Born May 1961
Director
Appointed 12 Aug 2016
Resigned 14 Oct 2020

MACKAY, Hugh George Dunbar

Resigned
Porter Street, LondonW1U 6DD
Born August 1960
Director
Appointed 12 Aug 2016
Resigned 21 Nov 2019

MACKAY, Paul Andrew

Resigned
706 - 7th Ave Sw, CalgaryT2P 0Z1
Born September 1957
Director
Appointed 15 Jul 2014
Resigned 12 Aug 2016

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
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
13 August 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 Dormant
22 November 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment 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 Secretary Company With Name Date
31 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
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
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2019
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
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Resolution
5 September 2016
RESOLUTIONSResolutions
Change Of Name Notice
5 September 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Capital Allotment Shares
10 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Change Account Reference Date Company Current Extended
1 December 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Incorporation Company
15 July 2014
NEWINCIncorporation