Advanced company searchLink opens in new window

IOG UK LTD

Company number 08619688

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jul 2017 PSC07 Cessation of Oyster Petroleum Holding Limited as a person with significant control on 27 October 2016
31 Mar 2017 AP01 Appointment of Mr Hywel Rhys Richard John as a director on 20 March 2017
31 Mar 2017 TM01 Termination of appointment of Peter Jeremy Young as a director on 20 March 2017
31 Mar 2017 AP01 Appointment of Mr Andrew Raymond Hockey as a director on 20 March 2017
31 Mar 2017 TM01 Termination of appointment of David Keith Peattie as a director on 20 March 2017
16 Dec 2016 TM01 Termination of appointment of Colin Christie as a director on 27 October 2016
15 Dec 2016 TM02 Termination of appointment of Burness Paull Llp as a secretary on 27 October 2016
15 Dec 2016 TM02 Termination of appointment of Andrew Graham Mcintosh as a secretary on 27 October 2016
15 Dec 2016 TM01 Termination of appointment of Alan Thomas Curran as a director on 27 October 2016
15 Dec 2016 TM01 Termination of appointment of Einar Gjelsvik as a director on 27 October 2016
25 Nov 2016 AP01 Appointment of Mr David Keith Peattie as a director on 27 October 2016
25 Nov 2016 AP01 Appointment of Mr Peter Jeremy Young as a director on 27 October 2016
25 Nov 2016 AP01 Appointment of Mr Mark Christopher Routh as a director on 27 October 2016
02 Nov 2016 CERTNM Company name changed iog uk LTD.\certificate issued on 02/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31
31 Oct 2016 SH01 Statement of capital following an allotment of shares on 27 October 2016
  • GBP 4,180,100
31 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-28
28 Oct 2016 AD01 Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 28 October 2016
17 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
27 Jul 2016 AA Full accounts made up to 31 December 2015
11 Sep 2015 AUD Auditor's resignation
21 Aug 2015 AUD Auditor's resignation
05 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3,455,100
31 Jul 2015 TM02 Termination of appointment of Susan Margaret Wallace as a secretary on 31 July 2015
31 Jul 2015 AP03 Appointment of Mr Andrew Graham Mcintosh as a secretary on 31 July 2015
31 Jul 2015 AP04 Appointment of Burness Paull Llp as a secretary on 31 July 2015