NAUTICAL PETROLEUM LIMITED
LONDON BULLION RESOURCES PLC

Hellopages » Greater London » Westminster » W1J 6EQ
Company number 04362104
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address 6TH FLOOR, 20 BERKELEY SQUARE, LONDON, W1J 6EQ
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Director's details changed for Paul Joseph Mayland on 31 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of NAUTICAL PETROLEUM LIMITED are www.nauticalpetroleum.co.uk, and www.nautical-petroleum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Nautical Petroleum Limited is a Private Limited Company. The company registration number is 04362104. Nautical Petroleum Limited has been working since 28 January 2002. The present status of the company is Active. The registered address of Nautical Petroleum Limited is 6th Floor 20 Berkeley Square London W1j 6eq. . WOOD, Duncan is a Secretary of the company. HOLSTAD, Brita is a Director of the company. MAYLAND, Paul Joseph is a Director of the company. SMITH, James Donald is a Director of the company. THOMSON, Simon John is a Director of the company. Secretary CLARKE, Audrey Germaine Caroline has been resigned. Secretary GILL, Christopher has been resigned. Secretary HOSKINSON, John Anthony has been resigned. Secretary MACKAY, Thomas Alexander has been resigned. Director BANK, Daryl Mark has been resigned. Director BIRD, Colin has been resigned. Director BROWN, Janice Margaret has been resigned. Director BURNE, Malcolm Alec has been resigned. Director CONLIN, John Martin has been resigned. Director DAVIS, David Richard has been resigned. Director DIMMOCK, Philip Anthony has been resigned. Director HOSKINSON, John Anthony has been resigned. Director JENKINS, Stephen Ian has been resigned. Director JENNINGS, Richard Paul Thomas has been resigned. Director KENNEDY, Patrick William has been resigned. Director MATHERS, William Howard has been resigned. Director MEIRING, Johan Benjamin has been resigned. Director MELLETT, Stephanus Francois has been resigned. Director OGILVIE THOMPSON, Anthony Thomas has been resigned. Director ROODT, Dawid Daniel has been resigned. Director THANAWALA, Hemant Maneklal has been resigned. Director VAN DEN BERG, Johann has been resigned. Director WATTS, Michael John, Dr has been resigned. Director WILLIAMS, Ian has been resigned. Director LONDON & GLOBE CORPORATION LIMITED has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
WOOD, Duncan
Appointed Date: 26 October 2012

Director
HOLSTAD, Brita
Appointed Date: 03 March 2015
59 years old

Director
MAYLAND, Paul Joseph
Appointed Date: 15 May 2014
57 years old

Director
SMITH, James Donald
Appointed Date: 15 May 2014
49 years old

Director
THOMSON, Simon John
Appointed Date: 26 October 2012
60 years old

Resigned Directors

Secretary
CLARKE, Audrey Germaine Caroline
Resigned: 26 October 2012
Appointed Date: 15 June 2008

Secretary
GILL, Christopher
Resigned: 15 June 2008
Appointed Date: 23 December 2002

Secretary
HOSKINSON, John Anthony
Resigned: 15 May 2002
Appointed Date: 28 January 2002

Secretary
MACKAY, Thomas Alexander
Resigned: 23 December 2002
Appointed Date: 15 May 2002

Director
BANK, Daryl Mark
Resigned: 05 April 2004
Appointed Date: 30 May 2002
62 years old

Director
BIRD, Colin
Resigned: 01 April 2005
Appointed Date: 14 October 2003
82 years old

Director
BROWN, Janice Margaret
Resigned: 15 May 2014
Appointed Date: 26 October 2012
70 years old

Director
BURNE, Malcolm Alec
Resigned: 01 April 2005
Appointed Date: 22 September 2003
81 years old

Director
CONLIN, John Martin
Resigned: 11 November 2010
Appointed Date: 24 June 2009
72 years old

Director
DAVIS, David Richard
Resigned: 19 September 2003
Appointed Date: 30 May 2002
78 years old

Director
DIMMOCK, Philip Anthony
Resigned: 26 October 2012
Appointed Date: 01 April 2005
79 years old

Director
HOSKINSON, John Anthony
Resigned: 15 May 2002
Appointed Date: 28 January 2002
84 years old

Director
JENKINS, Stephen Ian
Resigned: 26 October 2012
Appointed Date: 01 April 2005
67 years old

Director
JENNINGS, Richard Paul Thomas
Resigned: 26 October 2012
Appointed Date: 01 April 2005
68 years old

Director
KENNEDY, Patrick William
Resigned: 26 October 2012
Appointed Date: 30 May 2002
71 years old

Director
MATHERS, William Howard
Resigned: 26 October 2012
Appointed Date: 17 October 2008
50 years old

Director
MEIRING, Johan Benjamin
Resigned: 01 April 2005
Appointed Date: 15 May 2002
81 years old

Director
MELLETT, Stephanus Francois
Resigned: 13 February 2003
Appointed Date: 15 May 2002
73 years old

Director
OGILVIE THOMPSON, Anthony Thomas
Resigned: 05 April 2004
Appointed Date: 30 May 2002
61 years old

Director
ROODT, Dawid Daniel
Resigned: 19 September 2003
Appointed Date: 30 May 2002
64 years old

Director
THANAWALA, Hemant Maneklal
Resigned: 17 October 2008
Appointed Date: 01 April 2005
68 years old

Director
VAN DEN BERG, Johann
Resigned: 30 April 2003
Appointed Date: 15 May 2002
67 years old

Director
WATTS, Michael John, Dr
Resigned: 15 May 2014
Appointed Date: 26 October 2012
70 years old

Director
WILLIAMS, Ian
Resigned: 17 October 2008
Appointed Date: 01 April 2005
79 years old

Director
LONDON & GLOBE CORPORATION LIMITED
Resigned: 15 May 2002
Appointed Date: 28 January 2002

Persons With Significant Control

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

NAUTICAL PETROLEUM LIMITED Events

02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
01 Feb 2017
Director's details changed for Paul Joseph Mayland on 31 January 2017
11 Jul 2016
Full accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 18,404,535.8

30 Apr 2015
Full accounts made up to 31 December 2014
...
... and 176 more events
31 May 2002
Accounting reference date shortened from 31/01/03 to 31/12/02
31 May 2002
Registered office changed on 31/05/02 from: 55 saint jamess street london SW1A 1LA
30 May 2002
Certificate of authorisation to commence business and borrow
30 May 2002
Application to commence business
28 Jan 2002
Incorporation

NAUTICAL PETROLEUM LIMITED Charges

18 July 2014
Charge code 0436 2104 0007
Delivered: 28 July 2014
Status: Outstanding
Persons entitled: Bnp Paribas
Description: Contains fixed charge…
18 July 2014
Charge code 0436 2104 0006
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: Bnp Paribas (As Security Trustee)
Description: None…
24 November 2011
Rent deposit deed
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Berkeley Square Holdings Limited
Description: The deposit balance from time to time standing to the…
14 June 2011
Account charge
Delivered: 21 June 2011
Status: Satisfied on 26 February 2015
Persons entitled: Awilco Drilling PLC (Formerly Awilco Drilling Limited)
Description: The escrow and the debts thereby representing and all sums…
30 November 2010
Rent deposit deed
Delivered: 14 December 2010
Status: Satisfied on 8 July 2014
Persons entitled: Berkeley Square Holdings Limited
Description: The deposit balance the balance from time to time standing…
2 October 2007
Debenture
Delivered: 13 October 2007
Status: Satisfied on 27 April 2011
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 2005
Deed of charge over credit balances
Delivered: 13 August 2005
Status: Satisfied on 11 October 2007
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re nautical petroleum PLC business…