REGAL PETROLEUM PLC
LONDON HILLGATE (324) LIMITED

Hellopages » Greater London » Westminster » SW1H 9HP
Company number 04462555
Status Active
Incorporation Date 17 June 2002
Company Type Public Limited Company
Address 16 OLD QUEEN STREET, LONDON, SW1H 9HP
Home Country United Kingdom
Nature of Business 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration two hundred and twenty-eight events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Resolutions RES13 ‐ Section 366 of ca 2006 30/06/2016 RES10 ‐ Resolution of allotment of securities ; Annual return made up to 17 June 2016 no member list Statement of capital on 2016-06-21 GBP 16,031,891.8 . The most likely internet sites of REGAL PETROLEUM PLC are www.regalpetroleum.co.uk, and www.regal-petroleum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Barbican Rail Station is 1.9 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regal Petroleum Plc is a Public Limited Company. The company registration number is 04462555. Regal Petroleum Plc has been working since 17 June 2002. The present status of the company is Active. The registered address of Regal Petroleum Plc is 16 Old Queen Street London Sw1h 9hp. . PHILLIPS, Christopher is a Secretary of the company. COATES, Adrian John Geoffrey is a Director of the company. GLAZUNOV, Sergii is a Director of the company. GRAHAM, Alastair Macleod, Dr is a Director of the company. HENRY, Keith Nicholas is a Director of the company. KIRIANOVA, Yulia is a Director of the company. PERTIN, Alexey is a Director of the company. Nominee Secretary HILLGATE SECRETARIAL LIMITED has been resigned. Secretary WEST, Stephen Paul has been resigned. Director BYRNES, Martin has been resigned. Director FEATHERBY, Glenn Robert has been resigned. Director GAISFORD, Rex William, Dr has been resigned. Director GREEN, Christopher David has been resigned. Director GREER, David John has been resigned. Director HARDMAN, Richard Frederick Paynter has been resigned. Director HEAP, Peter William, Sir has been resigned. Nominee Director HILLGATE NOMINEES LIMITED has been resigned. Director HUMPHRIES, William Henry has been resigned. Director LEE, Gregory Jonathan has been resigned. Director LOUTSIGKAS, Nikolaos has been resigned. Director MORGAN, Paul James has been resigned. Director MOZETIC, Antonio has been resigned. Director NOLTE, Guenter has been resigned. Director PHILLIPS, Roger Simon Coltman has been resigned. Director RITSON, Neil has been resigned. Director RUDEV, Denis has been resigned. Director SCOLARO, Franco has been resigned. Director ST JOHN, Anthony Tudor, Lord St John has been resigned. Director TIMIS, Vasile Frank has been resigned. Director TYMOFIEIEV, Oleksii has been resigned. Director VERKUIL, Hendrikus Alardus has been resigned. Director WHEATLEY, Frank David has been resigned. Director WILDE, Robert has been resigned. The company operates in "Extraction of natural gas".


Current Directors

Secretary
PHILLIPS, Christopher
Appointed Date: 23 July 2004

Director
COATES, Adrian John Geoffrey
Appointed Date: 18 July 2008
67 years old

Director
GLAZUNOV, Sergii
Appointed Date: 20 February 2012
55 years old

Director
GRAHAM, Alastair Macleod, Dr
Appointed Date: 14 January 2010
72 years old

Director
HENRY, Keith Nicholas
Appointed Date: 15 April 2008
80 years old

Director
KIRIANOVA, Yulia
Appointed Date: 06 May 2016
49 years old

Director
PERTIN, Alexey
Appointed Date: 01 April 2011
53 years old

Resigned Directors

Nominee Secretary
HILLGATE SECRETARIAL LIMITED
Resigned: 29 July 2002
Appointed Date: 17 June 2002

Secretary
WEST, Stephen Paul
Resigned: 23 July 2004
Appointed Date: 29 July 2002

Director
BYRNES, Martin
Resigned: 05 May 2006
Appointed Date: 05 April 2006
69 years old

Director
FEATHERBY, Glenn Robert
Resigned: 01 September 2004
Appointed Date: 29 July 2002
69 years old

Director
GAISFORD, Rex William, Dr
Resigned: 03 March 2006
Appointed Date: 01 May 2005
86 years old

Director
GREEN, Christopher David
Resigned: 24 May 2005
Appointed Date: 01 May 2005
77 years old

Director
GREER, David John
Resigned: 29 September 2010
Appointed Date: 22 November 2007
68 years old

Director
HARDMAN, Richard Frederick Paynter
Resigned: 03 March 2006
Appointed Date: 15 June 2005
89 years old

Director
HEAP, Peter William, Sir
Resigned: 03 March 2006
Appointed Date: 15 June 2005
90 years old

Nominee Director
HILLGATE NOMINEES LIMITED
Resigned: 29 July 2002
Appointed Date: 17 June 2002

Director
HUMPHRIES, William Henry
Resigned: 09 June 2005
Appointed Date: 19 September 2002
84 years old

Director
LEE, Gregory Jonathan
Resigned: 27 May 2003
Appointed Date: 29 July 2002
69 years old

Director
LOUTSIGKAS, Nikolaos
Resigned: 22 June 2004
Appointed Date: 12 November 2003
77 years old

Director
MORGAN, Paul James
Resigned: 10 July 2006
Appointed Date: 03 March 2006
79 years old

Director
MOZETIC, Antonio
Resigned: 14 January 2010
Appointed Date: 22 November 2007
80 years old

Director
NOLTE, Guenter
Resigned: 20 October 2004
Appointed Date: 01 March 2003
73 years old

Director
PHILLIPS, Roger Simon Coltman
Resigned: 15 January 2007
Appointed Date: 01 September 2004
70 years old

Director
RITSON, Neil
Resigned: 22 November 2007
Appointed Date: 25 July 2006
70 years old

Director
RUDEV, Denis
Resigned: 20 February 2012
Appointed Date: 01 April 2011
45 years old

Director
SCOLARO, Franco
Resigned: 06 March 2008
Appointed Date: 15 June 2006
61 years old

Director
ST JOHN, Anthony Tudor, Lord St John
Resigned: 01 January 2010
Appointed Date: 29 September 2003
68 years old

Director
TIMIS, Vasile Frank
Resigned: 07 June 2005
Appointed Date: 29 July 2002
62 years old

Director
TYMOFIEIEV, Oleksii
Resigned: 06 May 2016
Appointed Date: 28 March 2011
48 years old

Director
VERKUIL, Hendrikus Alardus
Resigned: 21 April 2011
Appointed Date: 15 January 2008
68 years old

Director
WHEATLEY, Frank David
Resigned: 29 September 2003
Appointed Date: 19 September 2002
67 years old

Director
WILDE, Robert
Resigned: 28 September 2011
Appointed Date: 01 May 2008
61 years old

REGAL PETROLEUM PLC Events

05 Jul 2016
Group of companies' accounts made up to 31 December 2015
04 Jul 2016
Resolutions
  • RES13 ‐ Section 366 of ca 2006 30/06/2016
  • RES10 ‐ Resolution of allotment of securities

21 Jun 2016
Annual return made up to 17 June 2016 no member list
Statement of capital on 2016-06-21
  • GBP 16,031,891.8

21 Jun 2016
Director's details changed for Yulia Kirianova on 6 May 2016
13 May 2016
Appointment of Yulia Kirianova as a director on 6 May 2016
...
... and 218 more events
12 Aug 2002
New director appointed
12 Aug 2002
New director appointed
12 Aug 2002
New secretary appointed
07 Aug 2002
Company name changed hillgate (324) LIMITED\certificate issued on 07/08/02
17 Jun 2002
Incorporation

REGAL PETROLEUM PLC Charges

13 March 2009
Rent deposit agreement
Delivered: 18 March 2009
Status: Satisfied on 30 August 2013
Persons entitled: Cordiant Property Holdings Limited
Description: The secured monies by way of first fixed charge see image…
8 October 2008
Account charge
Delivered: 27 October 2008
Status: Satisfied on 30 August 2013
Persons entitled: Bank of Scotland PLC
Description: All right, title and interest of the chargor in and to the…
13 September 2007
Debenture
Delivered: 22 September 2007
Status: Satisfied on 12 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
13 September 2007
An agreement
Delivered: 22 September 2007
Status: Satisfied on 12 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All its right,title and interest in or to the collateral…
19 November 2003
Deed of charge over credit balances
Delivered: 28 November 2003
Status: Satisfied on 2 July 2005
Persons entitled: Barclays Bank PLC
Description: Business base rate tracker account account tracker…
19 November 2003
Deed of charge over credit balances
Delivered: 28 November 2003
Status: Satisfied on 2 July 2005
Persons entitled: Barclays Bank PLC
Description: United states dollar deposit account account number…