Background WavePink WaveYellow Wave

HIGH POWER PETROLEUM (SEAPULSE) UK LTD (11267780)

HIGH POWER PETROLEUM (SEAPULSE) UK LTD (11267780) is a dissolved UK company. incorporated on 21 March 2018. 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 (SEAPULSE) UK LTD has been registered for 8 years. Current directors include DOIG, Bradley Barry.

Company Number
11267780
Status
dissolved
Type
ltd
Incorporated
21 March 2018
Age
8 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
DOIG, Bradley Barry
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH POWER PETROLEUM (SEAPULSE) UK LTD

HIGH POWER PETROLEUM (SEAPULSE) UK LTD is an dissolved company incorporated on 21 March 2018 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 (SEAPULSE) UK LTD was registered 8 years ago.(SIC: 82990)

Status

dissolved

Active since 8 years ago

Company No

11267780

LTD Company

Age

8 Years

Incorporated 21 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 February 2025 (1 year ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by N/A

Previous Company Names

HIGH POWER PETROLEUM (CARIBBEAN) UK LTD
From: 21 March 2018To: 2 April 2019
Contact
Address

33 Cavendish Square Level 5 London, W1G 0PW,

Previous Addresses

33 Gloucester Place Level 5 London W1U 6JQ England
From: 14 May 2025To: 27 May 2025
93-95 Gloucester Place London W1U 6JQ England
From: 21 March 2019To: 14 May 2025
38 Berkeley Square London W1J 5AE United Kingdom
From: 21 March 2018To: 21 March 2019
Timeline

14 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Aug 20
Loan Secured
Oct 20
Loan Secured
May 21
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Cleared
May 24
Loan Cleared
May 24
New Owner
Jul 24
Director Left
Oct 25
Funding Round
Feb 26
Director Left
Mar 26
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KENNY, Sam

Active
Cavendish Square, LondonW1G 0PW
Secretary
Appointed 13 Sept 2018

DOIG, Bradley Barry

Active
Cavendish Square, LondonW1G 0PW
Born September 1964
Director
Appointed 19 Oct 2023

AITKEN, Scott Hugh

Resigned
Gloucester Place, LondonW1U 6JQ
Born September 1971
Director
Appointed 19 Aug 2020
Resigned 19 Oct 2023

FRESCALINE, Laurent

Resigned
Cavendish Square, LondonW1G 0PW
Born April 1967
Director
Appointed 21 Mar 2018
Resigned 03 Mar 2026

MITCHELL, Philip Wesley

Resigned
Cavendish Square, LondonW1G 0PW
Born June 1960
Director
Appointed 19 Oct 2023
Resigned 23 Aug 2025

MYCHALKIW, Petro

Resigned
Gloucester Place, LondonW1U 6JQ
Born December 1965
Director
Appointed 21 Mar 2018
Resigned 07 Aug 2023

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

44

Gazette Dissolved Voluntary
7 April 2026
GAZ2(A)GAZ2(A)
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Capital Allotment Shares
28 February 2026
SH01Allotment of Shares
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 January 2026
DS01DS01
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2025
AAAnnual Accounts
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
Accounts With Accounts Type Small
12 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
21 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2020
MR01Registration of a Charge
Resolution
8 September 2020
RESOLUTIONSResolutions
Memorandum Articles
8 September 2020
MAMA
Memorandum Articles
8 September 2020
MAMA
Accounts With Accounts Type Small
4 September 2020
AAAnnual Accounts
Memorandum Articles
1 September 2020
MAMA
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2019
AA01Change of Accounting Reference Date
Resolution
2 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 March 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Incorporation Company
21 March 2018
NEWINCIncorporation