ATLANTIC PETROLEUM UK LIMITED
LONDON AUGURSHIP 220 LIMITED

Hellopages » Greater London » Westminster » W1J 7SG

Company number 04395761
Status Active
Incorporation Date 15 March 2002
Company Type Private Limited Company
Address 38 HERTFORD STREET, LONDON, W1J 7SG
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Registration of charge 043957610001, created on 9 March 2017; Registration of charge 043957610002, created on 13 March 2017. The most likely internet sites of ATLANTIC PETROLEUM UK LIMITED are www.atlanticpetroleumuk.co.uk, and www.atlantic-petroleum-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Atlantic Petroleum Uk Limited is a Private Limited Company. The company registration number is 04395761. Atlantic Petroleum Uk Limited has been working since 15 March 2002. The present status of the company is Active. The registered address of Atlantic Petroleum Uk Limited is 38 Hertford Street London W1j 7sg. . COSEC SERVICES LIMITED is a Secretary of the company. ARABO, Ben is a Director of the company. Nominee Secretary HFW NOMINEES LIMITED has been resigned. Director DJURHUUS, Petur Even has been resigned. Director EVENSEN, Jan Edin has been resigned. Director HAMMER, Oli has been resigned. Director HARDMAN, Richard Frederick Paynter has been resigned. Nominee Director HFW DIRECTORS LIMITED has been resigned. Director HOYDAL, Kjartan has been resigned. Director I JAKUPSSTOVU, Sigurd has been resigned. Director JOHANNESEN, Mortan Hammer has been resigned. Director KIRK, Wayne John has been resigned. Director MOHR, Poul Reidar has been resigned. Director PETERSEN, Wilhelm Eydinsson has been resigned. Director SAMUELSEN, Teitur has been resigned. Director THORPE, Nigel Ralph has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
COSEC SERVICES LIMITED
Appointed Date: 02 July 2003

Director
ARABO, Ben
Appointed Date: 01 September 2010
52 years old

Resigned Directors

Nominee Secretary
HFW NOMINEES LIMITED
Resigned: 17 June 2003
Appointed Date: 15 March 2002

Director
DJURHUUS, Petur Even
Resigned: 04 March 2008
Appointed Date: 12 August 2003
62 years old

Director
EVENSEN, Jan Edin
Resigned: 06 May 2016
Appointed Date: 26 August 2009
74 years old

Director
HAMMER, Oli
Resigned: 04 March 2008
Appointed Date: 12 August 2003
81 years old

Director
HARDMAN, Richard Frederick Paynter
Resigned: 06 May 2016
Appointed Date: 12 August 2003
89 years old

Nominee Director
HFW DIRECTORS LIMITED
Resigned: 31 May 2002
Appointed Date: 15 March 2002

Director
HOYDAL, Kjartan
Resigned: 09 June 2009
Appointed Date: 31 May 2002
84 years old

Director
I JAKUPSSTOVU, Sigurd
Resigned: 31 August 2011
Appointed Date: 26 August 2009
62 years old

Director
JOHANNESEN, Mortan Hammer
Resigned: 04 March 2008
Appointed Date: 12 August 2003
88 years old

Director
KIRK, Wayne John
Resigned: 06 May 2016
Appointed Date: 01 January 2012
60 years old

Director
MOHR, Poul Reidar
Resigned: 04 March 2008
Appointed Date: 31 May 2002
96 years old

Director
PETERSEN, Wilhelm Eydinsson
Resigned: 20 November 2009
Appointed Date: 31 May 2002
63 years old

Director
SAMUELSEN, Teitur
Resigned: 01 January 2010
Appointed Date: 26 August 2009
53 years old

Director
THORPE, Nigel Ralph
Resigned: 06 May 2016
Appointed Date: 31 August 2011
69 years old

Persons With Significant Control

P/F Atlantic Petroleum
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ATLANTIC PETROLEUM UK LIMITED Events

28 Mar 2017
Confirmation statement made on 15 March 2017 with updates
14 Mar 2017
Registration of charge 043957610001, created on 9 March 2017
14 Mar 2017
Registration of charge 043957610002, created on 13 March 2017
01 Nov 2016
Full accounts made up to 31 December 2015
09 Jun 2016
Termination of appointment of Nigel Ralph Thorpe as a director on 6 May 2016
...
... and 71 more events
06 Jun 2002
Company name changed augurship 220 LIMITED\certificate issued on 06/06/02
28 Mar 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Mar 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Mar 2002
Resolutions
  • ELRES ‐ Elective resolution

15 Mar 2002
Incorporation

ATLANTIC PETROLEUM UK LIMITED Charges

13 March 2017
Charge code 0439 5761 0002
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: London Oil & Gas Limited
Description: Contains fixed charge…
9 March 2017
Charge code 0439 5761 0001
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Eik Banki P/F
Description: Contains fixed charge…