Background WavePink WaveYellow Wave

HIGH POWER PETROLEUM (NOP) UK LIMITED (10525265)

HIGH POWER PETROLEUM (NOP) UK LIMITED (10525265) is an active UK company. incorporated on 14 December 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HIGH POWER PETROLEUM (NOP) UK LIMITED has been registered for 9 years. Current directors include AITKEN, Scott Hugh.

Company Number
10525265
Status
active
Type
ltd
Incorporated
14 December 2016
Age
9 years
Address
33 Cavendish Square, London, W1G 0PW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AITKEN, Scott Hugh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH POWER PETROLEUM (NOP) UK LIMITED

HIGH POWER PETROLEUM (NOP) UK LIMITED is an active company incorporated on 14 December 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HIGH POWER PETROLEUM (NOP) UK LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10525265

LTD Company

Age

9 Years

Incorporated 14 December 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

HIGH POWER PETROLEUM (NOP CANADA) UK LIMITED
From: 14 December 2016To: 6 February 2017
Contact
Address

33 Cavendish Square Level 5 London, W1G 0PW,

Previous Addresses

93-95 Gloucester Place London W1U 6JQ England
From: 11 November 2021To: 14 May 2025
Riverbank House 2 Swan Lane London EC4R 3TT England
From: 12 September 2018To: 11 November 2021
Chester House 3.01 Kennington Business Park 1-3 Brixton Road London SW9 6DE England
From: 25 January 2018To: 12 September 2018
38 Berkeley Square London W1J 5AE United Kingdom
From: 14 December 2016To: 25 January 2018
Timeline

28 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Feb 17
Funding Round
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
Jun 20
Loan Cleared
Jan 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Owner Exit
Apr 21
Loan Secured
Jan 22
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Left
Aug 23
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
New Owner
Jul 24
Director Left
Dec 25
Director Joined
Dec 25
Funding Round
Mar 26
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

AITKEN, Scott Hugh

Active
Cavendish Square, LondonW1G 0PW
Born September 1971
Director
Appointed 18 Oct 2025

AIRLIE, Campbell Joseph

Resigned
Cavendish Square, LondonW1G 0PW
Born September 1958
Director
Appointed 26 Jun 2018
Resigned 17 Oct 2025

BUSH, Keith Richard

Resigned
Kennington Business Park, LondonSW9 6DE
Born December 1969
Director
Appointed 12 Jan 2018
Resigned 28 Jun 2018

FRESCALINE, Laurent

Resigned
LondonSW7 5BG
Born April 1967
Director
Appointed 14 Dec 2016
Resigned 09 Jan 2018

MORGAN, Nicholas Talbot

Resigned
Kennington Business Park, LondonSW9 6DE
Born October 1973
Director
Appointed 12 Jan 2018
Resigned 26 Jun 2018

MYCHALKIW, Petro

Resigned
Brixton Road, LondonSW9 6DE
Born December 1965
Director
Appointed 28 Jun 2018
Resigned 07 Aug 2023

MYCHALKIW, Petro

Resigned
LondonSW7 5BG
Born December 1965
Director
Appointed 14 Dec 2016
Resigned 09 Jan 2018

Persons with significant control

2

1 Active
1 Ceased

Robert Martin Friedland

Active
#25-03 The Gateway West, Singapore189720
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2024
Kennington Business Park, LondonSW9 6DE

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Jan 2018
Ceased 23 Dec 2020
Fundings
Financials
Latest Activities

Filing History

62

Capital Allotment Shares
23 March 2026
SH01Allotment of Shares
Gazette Filings Brought Up To Date
10 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 July 2024
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
8 October 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Resolution
30 April 2020
RESOLUTIONSResolutions
Memorandum Articles
29 April 2020
MAMA
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
25 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 January 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Capital Allotment Shares
16 February 2017
SH01Allotment of Shares
Resolution
6 February 2017
RESOLUTIONSResolutions
Incorporation Company
14 December 2016
NEWINCIncorporation