ITHACA ENERGY (UK) LIMITED
ABERDEEN LEDGE 816 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 4YL

Company number SC272009
Status Active
Incorporation Date 16 August 2004
Company Type Private Limited Company
Address 13 QUEEN'S ROAD, ABERDEEN, AB15 4YL
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 16 August 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of ITHACA ENERGY (UK) LIMITED are www.ithacaenergyuk.co.uk, and www.ithaca-energy-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ithaca Energy Uk Limited is a Private Limited Company. The company registration number is SC272009. Ithaca Energy Uk Limited has been working since 16 August 2004. The present status of the company is Active. The registered address of Ithaca Energy Uk Limited is 13 Queen S Road Aberdeen Ab15 4yl. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. FORBES, Graham Andrew is a Director of the company. THOMAS, Leslie James is a Director of the company. Secretary GUNN, Bradley has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director BERGER, Alexander Ferdinand Diederik has been resigned. Director CARSON, Neil Ashley has been resigned. Director COPELAND, Donald has been resigned. Director GUNN, Bradley has been resigned. Director MCKENDRICK, Iain Charles has been resigned. Director PAYNE, Lawrence has been resigned. Director SUMMERS, John Patrick has been resigned. Director TURNER, Steven has been resigned. Director WOOD, Norman has been resigned. Director ZAMMIT, Jay has been resigned. Nominee Director LEDGE SERVICES LIMITED has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 16 August 2012

Director
FORBES, Graham Andrew
Appointed Date: 03 May 2010
55 years old

Director
THOMAS, Leslie James
Appointed Date: 01 October 2013
68 years old

Resigned Directors

Secretary
GUNN, Bradley
Resigned: 09 December 2005
Appointed Date: 14 December 2004

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 31 March 2006
Appointed Date: 16 August 2004

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 16 August 2012
Appointed Date: 01 April 2006

Director
BERGER, Alexander Ferdinand Diederik
Resigned: 27 August 2009
Appointed Date: 31 October 2008
59 years old

Director
CARSON, Neil Ashley
Resigned: 16 August 2007
Appointed Date: 13 October 2004
66 years old

Director
COPELAND, Donald
Resigned: 20 April 2005
Appointed Date: 13 October 2004
79 years old

Director
GUNN, Bradley
Resigned: 24 January 2008
Appointed Date: 14 December 2004
56 years old

Director
MCKENDRICK, Iain Charles
Resigned: 01 October 2013
Appointed Date: 01 December 2008
61 years old

Director
PAYNE, Lawrence
Resigned: 22 February 2011
Appointed Date: 13 October 2004
83 years old

Director
SUMMERS, John Patrick
Resigned: 17 June 2014
Appointed Date: 20 May 2005
89 years old

Director
TURNER, Steven
Resigned: 25 February 2010
Appointed Date: 27 March 2008
57 years old

Director
WOOD, Norman
Resigned: 03 May 2010
Appointed Date: 25 February 2010
79 years old

Director
ZAMMIT, Jay
Resigned: 13 October 2007
Appointed Date: 13 October 2004
66 years old

Nominee Director
LEDGE SERVICES LIMITED
Resigned: 13 October 2004
Appointed Date: 16 August 2004

Persons With Significant Control

Ithaca Energy, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

ITHACA ENERGY (UK) LIMITED Events

16 Sep 2016
Full accounts made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 16 August 2016 with updates
29 Sep 2015
Full accounts made up to 31 December 2014
24 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1

30 Sep 2014
Full accounts made up to 31 December 2013
...
... and 78 more events
11 Nov 2004
New director appointed
11 Nov 2004
New director appointed
11 Nov 2004
Director resigned
23 Sep 2004
Company name changed ledge 816 LIMITED\certificate issued on 23/09/04
16 Aug 2004
Incorporation

ITHACA ENERGY (UK) LIMITED Charges

11 October 2013
Charge code SC27 2009 0013
Delivered: 1 November 2013
Status: Outstanding
Persons entitled: Bnp Paribas as Agent and Trustee for Itself and Each of the Other Finance Parties
Description: Notification of addition to or amendment of charge…
11 October 2013
Charge code SC27 2009 0012
Delivered: 1 November 2013
Status: Outstanding
Persons entitled: Bnp Paribas as Security Agent and Account Holder
Description: Notification of addition to or amendment of charge…
11 October 2013
Charge code SC27 2009 0011
Delivered: 18 October 2013
Status: Outstanding
Persons entitled: Bnp Paribas as Security Trustee
Description: Notification of addition to or amendment of charge…
11 October 2013
Charge code SC27 2009 0010
Delivered: 18 October 2013
Status: Outstanding
Persons entitled: Bnp Paribas as Security Trustee
Description: Notification of addition to or amendment of charge…
10 October 2012
Charge over deposits
Delivered: 22 October 2012
Status: Outstanding
Persons entitled: Bnp Paribas
Description: Fixed charge over deposits-right title and interest from…
10 October 2012
French law bank account pledge agreement
Delivered: 22 October 2012
Status: Outstanding
Persons entitled: Bnp Paribas
Description: Pledge over the pledged property in accordance with the…
10 October 2012
Shares pledge
Delivered: 22 October 2012
Status: Satisfied on 23 October 2013
Persons entitled: Bnp Paribas
Description: Entire right, title and interest in and to the shares see…
10 October 2012
Security assignment
Delivered: 22 October 2012
Status: Outstanding
Persons entitled: Bnp Paribas
Description: Rights titles benefits and interests arising under any of…
10 October 2012
Bond & floating charge
Delivered: 22 October 2012
Status: Outstanding
Persons entitled: Bnp Paribas
Description: Undertaking & all property & assets present & future…
3 May 2012
Floating charge
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Petrofac Gsa Limited
Description: The ithaca interest being an undivided legal right title…
12 July 2010
Bond & floating charge
Delivered: 16 July 2010
Status: Satisfied on 16 October 2012
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
4 April 2008
Debenture
Delivered: 10 April 2008
Status: Satisfied on 3 August 2009
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
28 March 2008
Bond & floating charge
Delivered: 10 April 2008
Status: Satisfied on 10 August 2009
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…