Company Information for ORCA EXPLORATION UK SERVICES LIMITED
OFFICE 1.9, BELLE HOUSE 1 HUDSONS PLACE, UNIT 2 PLATFORM 1 VICTORIA MAINLINE STATION, LONDON, SW1V 1JT,
|
Company Registration Number
07479919
Private Limited Company
Active |
Company Name | |
---|---|
ORCA EXPLORATION UK SERVICES LIMITED | |
Legal Registered Office | |
OFFICE 1.9, BELLE HOUSE 1 HUDSONS PLACE UNIT 2 PLATFORM 1 VICTORIA MAINLINE STATION LONDON SW1V 1JT Other companies in SO23 | |
Company Number | 07479919 | |
---|---|---|
Company ID Number | 07479919 | |
Date formed | 2010-12-30 | |
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 | 30/12/2015 | |
Return next due | 27/01/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB127204151 |
Last Datalog update: | 2024-03-06 20:56:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ANTONY LE MARQUAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN HANNA |
Director | ||
STEPHEN HUCKERBY |
Director | ||
DIDIER GOUDANT |
Director | ||
DALE ROLLINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
6 WEST HALKIN STREET LIMITED | Director | 2017-09-22 | CURRENT | 1999-02-10 | Active | |
AR HOLDINGS (UK) LIMITED | Director | 2012-09-06 | CURRENT | 2012-09-06 | Active | |
DAVINA PROPERTIES LIMITED | Director | 2006-05-25 | CURRENT | 1993-06-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Notification of Vistra Trust Company (Jersey) Limited (as Trustee) as a person with significant control on 2024-03-22 | ||
CESSATION OF ORCA ENERGY GROUP INC. AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
REGISTERED OFFICE CHANGED ON 28/04/22 FROM Office 205 Spaces Covent Garden 60 st Martins Lane London WC2N 4JS United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 28/04/22 FROM Office 205 Spaces Covent Garden 60 st Martins Lane London WC2N 4JS United Kingdom | |
Change of details for Orca Exploration Group Inc. as a person with significant control on 2020-08-10 | ||
Change of details for Orca Exploration Group Inc. as a person with significant control on 2020-08-10 | ||
PSC05 | Change of details for Orca Exploration Group Inc. as a person with significant control on 2020-08-10 | |
CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/21 FROM Office 153 90 Long Acre Covent Garden London WC2E 9RA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ANDREW FRIEND | |
AP01 | DIRECTOR APPOINTED MR NIGEL ANDREW FRIEND | |
AP01 | DIRECTOR APPOINTED MR NIGEL ANDREW FRIEND | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTONY LE MARQUAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HANNA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUCKERBY | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/12/13 ANNUAL RETURN FULL LIST | |
AAMD | Amended full accounts made up to 2012-12-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/14 FROM Unit 3 Royal Court London Road Kings Worthy Winchester Hampshire SO23 7QA United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIDIER GOUDANT | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN HANNA MBE | |
AR01 | 30/12/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2012 FROM C/O QUADRA FOUNDATION 1ST FLOOR OFFICES VENTA COURT 20 JEWRY STREET WINCHESTER HAMPSHIRE SO23 8RZ UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM AMADEUS HOUSE 27B FLORAL STREET COVENT GARDEN LONDON WC2E 9DP UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DALE ROLLINS | |
AR01 | 30/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2012 FROM BERWIN LEIGHTON PAISNER LLP ADELAIDE HOUSE LONDON BRIDGE LONDON EC4R 9HA UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DALE ROLLINS / 18/01/2012 | |
AP01 | DIRECTOR APPOINTED DALE ROLLINS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.83 | 95 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.41 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
|
|
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 ORCA EXPLORATION UK SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as ORCA EXPLORATION UK SERVICES LIMITED are:
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. |