Background WavePink WaveYellow Wave

TRANS EUROPEAN OIL & GAS LIMITED (09780748)

TRANS EUROPEAN OIL & GAS LIMITED (09780748) is an active UK company. incorporated on 16 September 2015. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. TRANS EUROPEAN OIL & GAS LIMITED has been registered for 10 years. Current directors include HORGAN, Melvyn John, Dr, JUDD, Colin, WESSEL, Roland Wessel.

Company Number
09780748
Status
active
Type
ltd
Incorporated
16 September 2015
Age
10 years
Address
1st Floor Arthur Stanley House, London, W1T 4RN
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
HORGAN, Melvyn John, Dr, JUDD, Colin, WESSEL, Roland Wessel
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANS EUROPEAN OIL & GAS LIMITED

TRANS EUROPEAN OIL & GAS LIMITED is an active company incorporated on 16 September 2015 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. TRANS EUROPEAN OIL & GAS LIMITED was registered 10 years ago.(SIC: 06100)

Status

active

Active since 10 years ago

Company No

09780748

LTD Company

Age

10 Years

Incorporated 16 September 2015

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

TRANS EUROPEAN OIL & GAS HOLDINGS LIMITED
From: 16 September 2015To: 25 September 2015
Contact
Address

1st Floor Arthur Stanley House 40-50 Tottenham Street London, W1T 4RN,

Previous Addresses

29/30 Fitzroy Square London W1T 6LQ
From: 7 October 2022To: 14 October 2024
137 Talgarth Road London W14 9DA England
From: 28 March 2019To: 7 October 2022
65 Chandos Place London WC2N 4HG England
From: 30 November 2015To: 28 March 2019
8 Tavistock Street London WC2E 7PP
From: 3 October 2015To: 30 November 2015
Stirling Square 7 Carlton Gardens London SW1Y 5AD United Kingdom
From: 16 September 2015To: 3 October 2015
Timeline

17 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Jan 16
Director Joined
Nov 16
Funding Round
Nov 16
Funding Round
Mar 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Funding Round
Jun 17
Director Left
Aug 17
Director Left
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Director Left
Dec 20
6
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HORGAN, Melvyn John, Dr

Active
Arthur Stanley House, LondonW1T 4RN
Born July 1955
Director
Appointed 17 Sept 2015

JUDD, Colin

Active
Arthur Stanley House, LondonW1T 4RN
Born May 1953
Director
Appointed 17 Sept 2015

WESSEL, Roland Wessel

Active
Arthur Stanley House, LondonW1T 4RN
Born April 1953
Director
Appointed 17 Sept 2015

BARON VAN HOVELL TOT WESTERFLIER, Haroun Cyrus Tancredi Samson

Resigned
7 Carlton Gardens, LondonSW1Y 5AD
Born April 1972
Director
Appointed 16 Sept 2015
Resigned 15 May 2017

VAN HÖVELL TOT WESTERFLIER, Haroun Cyrus Tancredi Samson Baron, Baron

Resigned
Addison Avenue, LondonW11 4QU
Born March 1972
Director
Appointed 22 May 2017
Resigned 01 Aug 2017

VERMEIRE, Tony

Resigned
Talgarth Road, LondonW14 9DA
Born August 1966
Director
Appointed 11 Oct 2016
Resigned 21 Dec 2020

ÅRSTAD, Hans Fredrik Øveraasen

Resigned
Stirling Square, LondonSW1Y 5AD
Born June 1986
Director
Appointed 15 May 2017
Resigned 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Capital Allotment Shares
15 September 2017
SH01Allotment of Shares
Capital Allotment Shares
15 September 2017
SH01Allotment of Shares
Resolution
15 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Capital Allotment Shares
20 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Resolution
14 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Resolution
25 November 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 September 2015
CONNOTConfirmation Statement Notification
Incorporation Company
16 September 2015
NEWINCIncorporation