DANA PETROLEUM (BVUK) LIMITED
LONDON BOW VALLEY PETROLEUM (UK) LIMITED

Hellopages » City of London » City of London » EC4A 3AE

Company number 03337437
Status Active
Incorporation Date 21 March 1997
Company Type Private Limited Company
Address 5TH FLOOR, 6 ST ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Termination of appointment of Yongwoo Kang as a director on 24 December 2016; Appointment of Mr Jungwoo Seo as a director on 20 December 2016. The most likely internet sites of DANA PETROLEUM (BVUK) LIMITED are www.danapetroleumbvuk.co.uk, and www.dana-petroleum-bvuk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dana Petroleum Bvuk Limited is a Private Limited Company. The company registration number is 03337437. Dana Petroleum Bvuk Limited has been working since 21 March 1997. The present status of the company is Active. The registered address of Dana Petroleum Bvuk Limited is 5th Floor 6 St Andrew Street London Ec4a 3ae. . CRAWFORD, David Andrew is a Director of the company. ELLIOT, Robert David, Dr is a Director of the company. SEO, Jungwoo is a Director of the company. Secretary ARNTON, John James has been resigned. Secretary CRAWFORD, David Andrew has been resigned. Secretary REID, Jill has been resigned. Secretary ROBERTS, Walter Rookehurst has been resigned. Director BAEK, Ohkyeu, Non-Executive Board Member has been resigned. Director COLBURNE, Stewart Ancil has been resigned. Director CROSS, Thomas Patrick has been resigned. Director DEBONI, Walter has been resigned. Director FAIRBROTHER, Nicholas John has been resigned. Director FLEMING, David Allan has been resigned. Director GIBSON, Stewart Glen has been resigned. Director JANISCH, Matthew Lawrence has been resigned. Director JONES, David Peter has been resigned. Director KANG, Yongwoo has been resigned. Director LONGMAN, Christopher David, Dr has been resigned. Director MACFARLANE, David Archibald has been resigned. Director MOFFAT, Robert Gordon has been resigned. Director PATON, Stuart Mcnicol, Dr has been resigned. Director RICHARDS, Marcus Trevor, Dr has been resigned. Director ROBERTS, Walter Rookehurst has been resigned. Director SCOTTON, Graham has been resigned. Director SYNN, Eugene has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Director
CRAWFORD, David Andrew
Appointed Date: 06 December 2013
62 years old

Director
ELLIOT, Robert David, Dr
Appointed Date: 29 August 2014
74 years old

Director
SEO, Jungwoo
Appointed Date: 20 December 2016
53 years old

Resigned Directors

Secretary
ARNTON, John James
Resigned: 21 March 2011
Appointed Date: 30 April 2009

Secretary
CRAWFORD, David Andrew
Resigned: 30 November 2011
Appointed Date: 21 March 2011

Secretary
REID, Jill
Resigned: 11 December 2014
Appointed Date: 30 November 2011

Secretary
ROBERTS, Walter Rookehurst
Resigned: 30 April 2009
Appointed Date: 21 March 1997

Director
BAEK, Ohkyeu, Non-Executive Board Member
Resigned: 15 July 2014
Appointed Date: 19 February 2013
62 years old

Director
COLBURNE, Stewart Ancil
Resigned: 26 April 2001
Appointed Date: 25 April 1997
82 years old

Director
CROSS, Thomas Patrick
Resigned: 08 November 2010
Appointed Date: 30 April 2009
64 years old

Director
DEBONI, Walter
Resigned: 28 February 2002
Appointed Date: 25 April 1997
79 years old

Director
FAIRBROTHER, Nicholas John
Resigned: 30 April 2009
Appointed Date: 26 April 2006
69 years old

Director
FLEMING, David Allan
Resigned: 01 July 2007
Appointed Date: 26 April 2001
82 years old

Director
GIBSON, Stewart Glen
Resigned: 23 September 1999
Appointed Date: 01 August 1997
77 years old

Director
JANISCH, Matthew Lawrence
Resigned: 13 June 2008
Appointed Date: 26 April 2006
63 years old

Director
JONES, David Peter
Resigned: 05 January 1998
Appointed Date: 21 March 1997
79 years old

Director
KANG, Yongwoo
Resigned: 24 December 2016
Appointed Date: 15 July 2014
59 years old

Director
LONGMAN, Christopher David, Dr
Resigned: 11 December 2008
Appointed Date: 06 October 1999
69 years old

Director
MACFARLANE, David Archibald
Resigned: 21 March 2011
Appointed Date: 30 April 2009
68 years old

Director
MOFFAT, Robert Gordon
Resigned: 30 April 2009
Appointed Date: 28 February 2002
70 years old

Director
PATON, Stuart Mcnicol, Dr
Resigned: 21 March 2011
Appointed Date: 30 April 2009
58 years old

Director
RICHARDS, Marcus Trevor, Dr
Resigned: 27 November 2013
Appointed Date: 02 March 2011
67 years old

Director
ROBERTS, Walter Rookehurst
Resigned: 11 December 2008
Appointed Date: 21 March 1997
74 years old

Director
SCOTTON, Graham
Resigned: 22 August 2014
Appointed Date: 27 September 2013
70 years old

Director
SYNN, Eugene
Resigned: 19 February 2013
Appointed Date: 02 March 2011
69 years old

Persons With Significant Control

Dana Petroleum Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DANA PETROLEUM (BVUK) LIMITED Events

07 Apr 2017
Confirmation statement made on 1 April 2017 with updates
28 Dec 2016
Termination of appointment of Yongwoo Kang as a director on 24 December 2016
21 Dec 2016
Appointment of Mr Jungwoo Seo as a director on 20 December 2016
01 Oct 2016
Full accounts made up to 31 December 2015
17 May 2016
Director's details changed for Dr Robert David Elliot on 29 August 2014
...
... and 155 more events
13 May 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

13 May 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 May 1997
£ nc 100/1100 25/04/97
17 Apr 1997
Ad 24/03/97--------- £ si 2@1=2 £ ic 2/4
21 Mar 1997
Incorporation

DANA PETROLEUM (BVUK) LIMITED Charges

19 December 2013
Charge code 0333 7437 0023
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Bnp Paribas (The Security Trustee)
Description: Notification of addition to or amendment of charge…
19 December 2013
Charge code 0333 7437 0022
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Bnp Paribas (The Security Trustee)
Description: Notification of addition to or amendment of charge…
18 March 2011
Deed of confirmation
Delivered: 29 March 2011
Status: Satisfied on 23 December 2013
Persons entitled: Bnp Paribas (Security Trustee)
Description: The company granted in favour of the bank of scotland PLC a…
18 March 2011
Floating charge
Delivered: 25 March 2011
Status: Satisfied on 23 December 2013
Persons entitled: Bnp Paribas (The "Security Trustee")
Description: A floating charge all of the company's rights to and title…
18 March 2011
Deed of confirmation
Delivered: 25 March 2011
Status: Satisfied on 23 December 2013
Persons entitled: Bnp Paribas (The "Security Trustee")
Description: First floating charge all of the company's rights to and…
11 August 2010
A floating charge governed by scottish law
Delivered: 19 August 2010
Status: Satisfied on 23 December 2013
Persons entitled: Bank of Scotland PLC (As Security Trustee
Description: A floating charge over all the rights to and title and…
11 August 2010
A floating charge
Delivered: 19 August 2010
Status: Satisfied on 23 December 2013
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: First floating charge rights to and title and interest from…
3 July 2009
Deed of confirmation
Delivered: 13 July 2009
Status: Satisfied on 3 September 2010
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: By way of floating charge all property, assets, rights and…
29 May 2009
Floating charge
Delivered: 6 June 2009
Status: Satisfied on 3 September 2010
Persons entitled: Bank of Scotland PLC
Description: All rights title and interest in the whole of its property…
31 May 2007
Charge over accounts dated 15TH may 2007 and
Delivered: 31 May 2007
Status: Satisfied on 2 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All of the company's right,title,benefit and…
31 May 2007
Bond and floating charge dated 15TH may 2007 and
Delivered: 31 May 2007
Status: Satisfied on 2 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Floating charge over the whole of the charged assets. See…
15 May 2007
Debenture
Delivered: 31 May 2007
Status: Satisfied on 2 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 October 2006
Bond and floating charge
Delivered: 25 October 2006
Status: Satisfied on 2 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland as a Security Trustee for the Finance Parties
Description: Floating charge the whole of the charged assets,. See the…
5 October 2006
Charge over accounts
Delivered: 25 October 2006
Status: Satisfied on 2 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland as a Security Trustee for the Finance Parties
Description: The proceeds accounts, the compensation accounts and the…
5 October 2006
Debenture
Delivered: 25 October 2006
Status: Satisfied on 2 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland as a Security Trustee for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
21 December 2005
Bond and floating charge
Delivered: 5 January 2006
Status: Satisfied on 2 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: A floating charge over the whole of the charged assets. See…
21 December 2005
Charge over accounts
Delivered: 5 January 2006
Status: Satisfied on 2 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: All of the company's right,title and interest present and…
21 December 2005
Debenture
Delivered: 5 January 2006
Status: Satisfied on 2 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
16 January 2002
Deposit agreement
Delivered: 30 January 2002
Status: Satisfied on 24 March 2009
Persons entitled: Frances Zoe Elder and William Leslie Elder
Description: £25,000 deposit.
4 October 2000
Floating charge
Delivered: 12 October 2000
Status: Satisfied on 2 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets.
20 April 1999
Shares mortgage
Delivered: 27 April 1999
Status: Satisfied on 12 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All of the shares and all dividends stocks shares…
20 April 1999
Floating charge
Delivered: 27 April 1999
Status: Satisfied on 12 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of floating charge all the undertaking property and…
28 August 1998
Rent deposit deed
Delivered: 2 September 1998
Status: Satisfied on 24 March 2009
Persons entitled: J P Kenny Expoloration and Production Limited
Description: The deposit and all other sums and interest. See the…