Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DANA PETROLEUM (E&P) LIMITED
Company Information for

DANA PETROLEUM (E&P) LIMITED

78 CANNON STREET, LONDON, EC4N 6AF,
Company Registration Number
02294746
Private Limited Company
Active

Company Overview

About Dana Petroleum (e&p) Ltd
DANA PETROLEUM (E&P) LIMITED was founded on 1988-09-12 and has its registered office in London. The organisation's status is listed as "Active". Dana Petroleum (e&p) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DANA PETROLEUM (E&P) LIMITED
 
Legal Registered Office
78 CANNON STREET
LONDON
EC4N 6AF
Other companies in EC4A
 
Filing Information
Company Number 02294746
Company ID Number 02294746
Date formed 1988-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 05:51:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANA PETROLEUM (E&P) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DANA PETROLEUM (E&P) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DAVID ELLIOT
Director 2014-08-29
LAURA ANNE HUTCHISON
Director 2017-07-21
JUNGWOO SEO
Director 2016-12-20
BERT EIKO VAN DALEN
Director 2017-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW CRAWFORD
Director 2012-01-17 2017-06-07
YONGWOO KANG
Director 2014-07-15 2016-12-24
JILL REID
Company Secretary 2011-11-30 2014-12-11
GRAHAM SCOTTON
Director 2013-09-27 2014-08-22
OHKYEU BAEK
Director 2013-02-19 2014-07-15
MARCUS TREVOR RICHARDS
Director 2011-03-02 2013-11-27
EUGENE SYNN
Director 2011-03-02 2013-02-19
DAVID ANDREW CRAWFORD
Company Secretary 2011-03-21 2011-11-30
JOHN JAMES ARNTON
Company Secretary 2000-12-31 2011-03-21
DAVID ARCHIBALD MACFARLANE
Director 2002-11-01 2011-03-21
STUART MCNICOL PATON
Director 2006-06-02 2011-03-21
THOMAS PATRICK CROSS
Director 1997-09-05 2010-11-08
ANDREW MARK BOSTOCK
Director 2001-04-02 2006-06-02
GRAHAM DUNCAN STEWART
Director 1998-01-21 2002-12-23
ROY GORDON ASKEW
Company Secretary 1997-10-30 2000-12-31
ROY GORDON ASKEW
Director 1997-09-05 2000-12-31
JOHN EDWARD CRAVEN
Director 1997-09-05 1999-03-29
ROGER CHARLES WITTS
Director 1992-03-16 1997-12-11
HILARY ELIZABETH WORBOYS
Company Secretary 1992-03-16 1997-10-27
HILARY ELIZABETH WORBOYS
Director 1992-03-16 1997-10-27
GRAHAM AUSTIN BROWN
Director 1996-04-19 1997-09-05
JOHN CHIENE
Director 1992-03-16 1997-09-05
JOHN STEWART RAITT
Director 1992-03-16 1997-09-05
JOHN COLIN EDEN WEBSTER
Director 1992-03-16 1997-09-05
DAVID ROGER KEITH
Director 1992-03-16 1997-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID ELLIOT DANA PETROLEUM (INTERNATIONAL HOLDINGS) LIMITED Director 2014-08-29 CURRENT 1988-04-05 Active - Proposal to Strike off
ROBERT DAVID ELLIOT DANA PETROLEUM (NORTH SEA) LIMITED Director 2014-08-29 CURRENT 1989-01-24 Active
ROBERT DAVID ELLIOT DANA PETROLEUM (BVUK) LIMITED Director 2014-08-29 CURRENT 1997-03-21 Active
ROBERT DAVID ELLIOT BITTERN AND TRITON (UK) LIMITED Director 2014-08-29 CURRENT 2011-09-16 Active
ROBERT DAVID ELLIOT DANA PETROLEUM LIMITED Director 2014-08-19 CURRENT 1997-10-23 Active
LAURA ANNE HUTCHISON DANA PETROLEUM LIMITED Director 2017-12-12 CURRENT 1997-10-23 Active
LAURA ANNE HUTCHISON DANA PETROLEUM (INTERNATIONAL HOLDINGS) LIMITED Director 2017-07-21 CURRENT 1988-04-05 Active - Proposal to Strike off
LAURA ANNE HUTCHISON DANA PETROLEUM (NORTH SEA) LIMITED Director 2017-07-21 CURRENT 1989-01-24 Active
LAURA ANNE HUTCHISON DANA PETROLEUM (BVUK) LIMITED Director 2017-07-21 CURRENT 1997-03-21 Active
LAURA ANNE HUTCHISON BITTERN AND TRITON (UK) LIMITED Director 2017-07-21 CURRENT 2011-09-16 Active
JUNGWOO SEO DANA PETROLEUM (INTERNATIONAL HOLDINGS) LIMITED Director 2016-12-20 CURRENT 1988-04-05 Active - Proposal to Strike off
JUNGWOO SEO DANA PETROLEUM (NORTH SEA) LIMITED Director 2016-12-20 CURRENT 1989-01-24 Active
JUNGWOO SEO DANA PETROLEUM (BVUK) LIMITED Director 2016-12-20 CURRENT 1997-03-21 Active
JUNGWOO SEO BITTERN AND TRITON (UK) LIMITED Director 2016-12-20 CURRENT 2011-09-16 Active
JUNGWOO SEO KOREA CAPTAIN COMPANY LIMITED Director 2016-12-14 CURRENT 1995-12-22 Active - Proposal to Strike off
JUNGWOO SEO DANA PETROLEUM LIMITED Director 2016-12-14 CURRENT 1997-10-23 Active
BERT EIKO VAN DALEN DANA PETROLEUM LIMITED Director 2017-12-12 CURRENT 1997-10-23 Active
BERT EIKO VAN DALEN DANA PETROLEUM (INTERNATIONAL HOLDINGS) LIMITED Director 2017-07-21 CURRENT 1988-04-05 Active - Proposal to Strike off
BERT EIKO VAN DALEN DANA PETROLEUM (NORTH SEA) LIMITED Director 2017-07-21 CURRENT 1989-01-24 Active
BERT EIKO VAN DALEN DANA PETROLEUM (BVUK) LIMITED Director 2017-07-21 CURRENT 1997-03-21 Active
BERT EIKO VAN DALEN BITTERN AND TRITON (UK) LIMITED Director 2017-07-21 CURRENT 2011-09-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-24Resolutions passed:<ul><li>Resolution Capitalisation of 390437000 13/12/2023</ul>
2023-12-14Statement by Directors
2023-12-14Solvency Statement dated 14/12/23
2023-12-14Resolutions passed:<ul><li>Resolution Reduce share premium 14/12/2023</ul>
2023-12-14Statement of capital on GBP 7,154,067.10
2023-12-1313/12/23 STATEMENT OF CAPITAL GBP 7154067.1
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022947460054
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022947460055
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022947460056
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022947460057
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022947460060
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022947460061
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022947460062
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022947460063
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022947460064
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022947460065
2023-07-17APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM DUNCANSON
2023-07-13REGISTRATION OF A CHARGE / CHARGE CODE 022947460066
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-20AP01DIRECTOR APPOINTED MR JAEGU NAM
2022-09-07APPOINTMENT TERMINATED, DIRECTOR KYUNG SEOK MIN
2022-09-07DIRECTOR APPOINTED MR KYOUNGTAK AN
2022-09-07AP01DIRECTOR APPOINTED MR KYOUNGTAK AN
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR KYUNG SEOK MIN
2022-08-24APPOINTMENT TERMINATED, DIRECTOR JONGWOO KIM
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JONGWOO KIM
2022-08-15TM01APPOINTMENT TERMINATED, DIRECTOR BERT EIKO VAN DALEN
2022-08-15AP01DIRECTOR APPOINTED MR ANDREW GRAHAM DUNCANSON
2022-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 48
2022-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 022947460065
2022-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 022947460064
2022-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 022947460063
2022-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 022947460062
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-04-29APPOINTMENT TERMINATED, DIRECTOR LAURA ANNE HUTCHISON
2022-04-29DIRECTOR APPOINTED MR EWAN MUNRO WILDGOOSE
2022-04-29Director's details changed for Mr Jongwoo Kim on 2022-04-29
2022-04-29CH01Director's details changed for Mr Jongwoo Kim on 2022-04-29
2022-04-29AP01DIRECTOR APPOINTED MR EWAN MUNRO WILDGOOSE
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ANNE HUTCHISON
2022-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 022947460059
2022-03-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 022947460058
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 022947460058
2021-10-06PSC05Change of details for Dana Petroleum Limited as a person with significant control on 2019-11-01
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2020-12-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-02CH01Director's details changed for Mr Kyung Seok Min on 2020-06-01
2020-09-01CH01Director's details changed for Mr Bert Eiko Van Dalen on 2019-11-01
2020-08-31AP01DIRECTOR APPOINTED MR JONGWOO KIM
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR YONGWOO KANG
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JUNGWOO SEO
2020-06-01AP01DIRECTOR APPOINTED MR KYUNG SEOK MIN
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM 5th Floor 6 st Andrew Street London EC4A 3AE
2019-07-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-27CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-02-13AP01DIRECTOR APPOINTED MR YONGWOO KANG
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID ELLIOT
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 022947460057
2018-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022947460049
2018-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 022947460055
2018-08-09RES13Resolutions passed:
  • Conflict of interest 31/07/2018
  • ADOPT ARTICLES
2018-08-09CC04Statement of company's objects
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2017-07-21CH01Director's details changed for Mr Eiko Van Dalen on 2017-07-21
2017-07-21AP01DIRECTOR APPOINTED MR EIKO VAN DALEN
2017-07-21AP01DIRECTOR APPOINTED MS LAURA HUTCHISON
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW CRAWFORD
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 7154067
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR YONGWOO KANG
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR YONGWOO KANG
2016-12-20AP01DIRECTOR APPOINTED MR JUNGWOO SEO
2016-12-20AP01DIRECTOR APPOINTED MR JUNGWOO SEO
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 7154067
2016-05-26AR0113/05/16 FULL LIST
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT DAVID ELLIOT / 29/08/2014
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 7154067
2015-05-13AR0113/05/15 FULL LIST
2014-12-15TM02APPOINTMENT TERMINATED, SECRETARY JILL REID
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROY ROBERT DAVID ELLIOT / 29/08/2014
2014-09-01AP01DIRECTOR APPOINTED DR ROY ROBERT DAVID ELLIOT
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SCOTTON
2014-07-25AP01DIRECTOR APPOINTED MR YONGWOO KANG
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR OHKYEU BAEK
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 7154067
2014-06-13AR0120/05/14 FULL LIST
2014-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2014-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 022947460049
2013-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2013-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2013-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 022947460051
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 022947460050
2013-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2013-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2013-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2013-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2013-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2013-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2013-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46
2013-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 022947460052
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 022947460053
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS RICHARDS
2013-10-31AUDAUDITOR'S RESIGNATION
2013-10-22AP01DIRECTOR APPOINTED MR GRAHAM SCOTTON
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29AR0120/05/13 NO CHANGES
2013-03-25AP01DIRECTOR APPOINTED OHKYEU BAEK
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW CRAWFORD / 19/02/2013
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARCUS TREVOR RICHARDS / 19/02/2013
2013-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / JILL REID / 19/02/2013
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE SYNN
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2013 FROM PELLIPAR HOUSE 9 CLOAK LANE LONDON EC4R 2RU
2013-03-22AR0111/02/12 NO CHANGES
2012-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-23AR0101/03/12 FULL LIST
2012-01-31AP01DIRECTOR APPOINTED DAVID ANDREW CRAWFORD
2011-12-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID CRAWFORD
2011-12-07AP03SECRETARY APPOINTED JILL REID
2011-10-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2011-10-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2011-10-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2011-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2011-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2011-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2011-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2011-03-22AP03SECRETARY APPOINTED DAVID ANDREW CRAWFORD
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART PATON
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACFARLANE
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DANA PETROLEUM (E&P) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 66
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 63
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-23 Outstanding BNP PARIBAS (THE SECURITY TRUSTEE)
2013-12-23 Outstanding BNP PARIBAS (THE SECURITY TRUSTEE)
2013-12-23 Outstanding BNP PARIBAS (THE SECURITY TRUSTEE)
2013-12-23 Outstanding BNP PARIBAS (THE SECURITY TRUSTEE)
2013-12-23 Outstanding BNP PARIBAS (THE SECURITY TRUSTEE)
CHARGE OVER DEPOSITS 2012-12-18 Outstanding COMMONWEALTH BANK OF AUSTRALIA
DEED OF CONFIRMATION 2009-07-03 Satisfied BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEED OF CONFIRMATION 2009-07-03 Satisfied BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEED OF CONFIRMATION 2009-07-03 Satisfied BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEED OF CONFIRMATION 2009-07-03 Satisfied BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
ACKNOWLEDGEMENT AND CONFIRMATION OF SECURITY 2009-07-03 Satisfied BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
SECURITY PLEDGE AGREEMENT 2009-05-29 Satisfied BANK OF SCOTLAND PLC
SHARE CHARGE 2009-05-29 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER FINANCE PARTIES
CHARGE 2009-03-11 Satisfied BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
CHARGE OVER SHARES 2009-03-11 Satisfied BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
PLEDGE OF SHARES 2009-03-11 Satisfied BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
FLOATING CHARGE 2009-03-11 Satisfied BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
A PLEDGE OF SHARES 2007-10-19 Satisfied ABN AMRO BANK, N.V., LONDON BRANCH
A CHARGE OVER SHARES 2007-10-19 Satisfied ABN AMRO BANK, N.V., LONDON BRANCH
FLOATING CHARGE 2007-09-13 Satisfied ABN AMRO BANK N.V. LONDON BRANCH SECURITY TRUSTEE
CHARGE OVER SHARES 2007-09-13 Satisfied ABN AMRO BANK N.V. LONDON BRANCH SECURITY TRUSTEE
SECURITY AGREEMENT 2002-10-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND TRUSTEE FOR ITSELF AND EACHLENDER (THE FACILITY AGENT)
DEED OF CHARGE OVER CREDIT BALANCES 1999-12-21 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1999-12-21 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1999-06-29 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1999-06-04 Satisfied BARCLAYS BANK PLC
SECOND SUPPLEMENTARY SECURITY DOCUMENT BETWEEN THE COMPANY AND BARCLAYS BANK PLC FOR ITSELF AND AS AGENT FOR THE BANKS UNDER THE FINANCING DOCUMENTS 1999-01-25 Satisfied BARCLAYS BANK PLC
DEED OF VARIATION (IN RELATION TO A CHARGE OF CASH DATED 2 FEBRUARY 1990) 1997-10-23 Satisfied THE CHASE MANHATTAN BANK
SUPPLEMENTARY SECURITY DOCUMENT 1996-06-20 Satisfied BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR ITSELF AND FOR THE FINANCE PARTIES (AS DEFINED )
SECURITY DOCUMENT 1993-07-15 Satisfied BARCLAYS BANK PLC
INDEMNITY & SPECIFIC CHARGE 1992-05-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-08-01 Satisfied NAT WEST INVESTMENT BANK LIMITED
SHARES MORTGAGE 1991-06-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE ON CASH 1990-02-02 Satisfied THE CHASE MANHATTAN BANK, N.A.
CHARGE 1989-01-30 Satisfied THE ROYAL BANK OF CANADA
DEBENTURE 1989-01-30 Satisfied ROYAL BANK OF CANADA.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DANA PETROLEUM (E&P) LIMITED

Intangible Assets
Patents
We have not found any records of DANA PETROLEUM (E&P) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DANA PETROLEUM (E&P) LIMITED
Trademarks
We have not found any records of DANA PETROLEUM (E&P) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANA PETROLEUM (E&P) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as DANA PETROLEUM (E&P) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DANA PETROLEUM (E&P) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DANA PETROLEUM (E&P) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DANA PETROLEUM (E&P) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.