Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AURELIAN OIL & GAS LIMITED
Company Information for

AURELIAN OIL & GAS LIMITED

27/28 Eastcastle Street, London, W1W 8DH,
Company Registration Number
01685863
Private Limited Company
Active

Company Overview

About Aurelian Oil & Gas Ltd
AURELIAN OIL & GAS LIMITED was founded on 1982-12-10 and has its registered office in London. The organisation's status is listed as "Active". Aurelian Oil & Gas Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AURELIAN OIL & GAS LIMITED
 
Legal Registered Office
27/28 Eastcastle Street
London
W1W 8DH
Other companies in W1K
 
Previous Names
FALCON OIL & GAS LIMITED30/01/2006
Filing Information
Company Number 01685863
Company ID Number 01685863
Date formed 1982-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-01-12
Return next due 2026-01-26
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB927183706  
Last Datalog update: 2025-01-24 19:38:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AURELIAN OIL & GAS 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 AURELIAN OIL & GAS LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND ALBERT KING
Director 2016-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SULLIVAN
Director 2013-01-25 2016-11-25
RAYMOND ALBERT KING
Company Secretary 2013-01-25 2016-05-30
RAYMOND ALBERT KING
Director 2013-01-25 2016-05-30
DANIEL MARTIN
Director 2013-01-25 2016-02-08
ROBIN BOLAM STOREY
Company Secretary 2011-01-05 2013-01-25
ROWEN HEATH BAINBRIDGE
Director 2009-07-27 2013-01-25
JOHN MARTIN CONLIN
Director 2010-03-15 2013-01-25
NARENDERKUMAR DHARAMVEER MANOJ MADNANI
Director 2010-03-03 2013-01-25
JOHN WAYLETT MATTHEWS
Director 2010-09-29 2013-01-25
DARIUSZ MIODUSKI
Director 2009-04-07 2013-01-25
DAVID GIFFORD LEATHES PRIOR
Director 2006-05-19 2013-01-25
PIOTR STANISLAW ROZWADOWSKI
Director 2011-09-14 2013-01-25
JOHN RICHARD SMALLWOOD
Director 2011-05-25 2013-01-25
DAVID WALKER
Director 2009-09-16 2013-01-25
MARK REID
Director 2009-09-16 2011-11-28
MICHAEL DENYS SEYMOUR
Director 2002-09-09 2011-05-25
RAYMOND GEORGE GODSON
Company Secretary 2001-08-16 2011-04-01
NICHOLAS JAMES COATS
Director 2009-06-19 2010-12-15
MALCOLM HOOD PATTINSON
Director 2003-04-28 2010-09-29
MILES SAUMAREZ DONNELLY
Director 2009-04-07 2010-06-14
ANTHONY JOHN LIPPITT
Director 2002-12-18 2009-12-31
ROY HARTLEY
Director 2006-04-13 2009-09-16
FRANK PAUL HILTON
Director 2006-02-15 2009-09-16
FRANCIS PAUL JACKSON
Director 2002-12-02 2009-09-16
GUY ELLIOTT
Director 2006-02-16 2009-02-03
MILES SAUMAREZ DONNELLY
Director 2002-12-16 2006-06-20
RAYMOND GEORGE GODSON
Director 2001-02-02 2003-01-01
SUSAN LOUISE DIXON
Director 2001-03-13 2002-09-25
MAREA HEDGER
Director 2001-03-13 2002-09-25
DAVID WILLIAM BRENNEN
Director 1991-01-31 2002-01-22
FRANCESCA ROSEMARY BRENNEN
Company Secretary 1991-01-31 2001-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND ALBERT KING BALKAN EXPLORERS (BULGARIA) LIMITED Director 2016-11-22 CURRENT 2005-03-08 Active - Proposal to Strike off
RAYMOND ALBERT KING AOG FINANCE LIMITED Director 2016-11-22 CURRENT 2006-09-08 Active
RAYMOND ALBERT KING ANTON LINES SERVICES LIMITED Director 2016-05-01 CURRENT 2010-10-04 Active
RAYMOND ALBERT KING WEB JOURNALISTS LTD Director 2014-02-21 CURRENT 2011-03-29 Dissolved 2014-07-08
RAYMOND ALBERT KING SAN LEON ENERGY (UK) LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active
RAYMOND ALBERT KING REAL ESTATE RELOCATIONS LIMITED Director 2011-08-15 CURRENT 2006-09-21 Active - Proposal to Strike off
RAYMOND ALBERT KING HOMECARE 4 LIFE LTD. Director 2009-10-13 CURRENT 2009-10-13 Active - Proposal to Strike off
RAYMOND ALBERT KING LISNAMAUL OIL SHALE LTD. Director 2009-10-13 CURRENT 2009-10-13 Active - Proposal to Strike off
RAYMOND ALBERT KING LISNAMAUL ENVIRONMENTAL LTD. Director 2009-10-13 CURRENT 2009-10-13 Active - Proposal to Strike off
RAYMOND ALBERT KING SURPLAN LIMITED Director 1993-03-01 CURRENT 1993-02-23 Active - Proposal to Strike off

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
2025-01-24CONFIRMATION STATEMENT MADE ON 12/01/25, WITH NO UPDATES
2024-10-1031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-13APPOINTMENT TERMINATED, DIRECTOR JULIAN LESTER TEDDER
2024-01-26CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES
2023-02-10CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-04CH01Director's details changed for Joel David Price on 2021-11-22
2022-02-01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-12-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-06MEM/ARTSARTICLES OF ASSOCIATION
2021-12-06RES01ADOPT ARTICLES 06/12/21
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR LISA MITCHELL
2021-10-04CH01Director's details changed for Joel David Price on 2021-09-21
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/20 FROM 36 the Crescent Bricket Wood St. Albans AL2 3NF England
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-28RES01ADOPT ARTICLES 28/09/20
2020-09-28MEM/ARTSARTICLES OF ASSOCIATION
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ALBERT KING
2020-08-18RES13Resolutions passed:
  • Appointment of directors 21/07/2020
2020-08-04AP01DIRECTOR APPOINTED LISA MITCHELL
2020-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/20 FROM 7 Cavendish Court Mayfare Croxley Green Rickmansworth Herts WD3 3DJ England
2020-02-02CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM 84 Brook Street London W1K 5EH England
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-11-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 24712679.25
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SULLIVAN
2016-11-24AP01DIRECTOR APPOINTED MR RAYMOND ALBERT KING
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06TM02Termination of appointment of Raymond Albert King on 2016-05-30
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ALBERT KING
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/16 FROM 43 Grosvenor Street London W1K 3HL
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARTIN
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 24712679.25
2016-02-04AR0102/02/16 ANNUAL RETURN FULL LIST
2015-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 24712679.25
2015-02-02AR0102/02/15 ANNUAL RETURN FULL LIST
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-30AUDAUDITOR'S RESIGNATION
2014-10-24AUDAUDITOR'S RESIGNATION
2014-10-21MISCSection 519
2014-10-13MISCSection 519
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 24712679.25
2014-02-07AR0102/02/14 FULL LIST
2013-10-05DISS40DISS40 (DISS40(SOAD))
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-10-01GAZ1FIRST GAZETTE
2013-03-06AR0102/02/13 FULL LIST
2013-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR RAY KING / 04/03/2013
2013-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 4 GROSVENOR PLACE LONDON SW1X 7HJ UNITED KINGDOM
2013-02-08SH0125/01/13 STATEMENT OF CAPITAL GBP 24712679.25
2013-01-29SH1929/01/13 STATEMENT OF CAPITAL GBP 0.05
2013-01-29RROC138RED ISS CAP & MIN OC
2013-01-29CERT22CERT. OF REREG OF OLD PUBLIC COMPANY TO PLC
2013-01-29RR08APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE COMPANY FOLLOWING A COURT ORDER REDUCING CAPITAL
2013-01-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-01-28AP03SECRETARY APPOINTED MR RAY KING
2013-01-28AP01DIRECTOR APPOINTED MR RAY KING
2013-01-28AP01DIRECTOR APPOINTED MR DANIEL MARTIN
2013-01-28AP01DIRECTOR APPOINTED MR PAUL SULLIVAN
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMALLWOOD
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PIOTR ROZWADOWSKI
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRIOR
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DARIUSZ MIODUSKI
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEWS
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR NARENDERKUMAR MADNANI
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONLIN
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROWEN BAINBRIDGE
2013-01-28TM02APPOINTMENT TERMINATED, SECRETARY ROBIN STOREY
2013-01-07RES13RE SCHEME OF ARRANGEMENT 21/12/2012
2012-08-03AR0103/02/12 NO MEMBER LIST
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALKER / 03/02/2012
2012-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / ROBIN STOREY / 03/02/2012
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATIN CONLIN / 24/07/2012
2012-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-07AR0102/02/12 FULL LIST
2012-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / ROBIN STOREY / 06/07/2011
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK REID
2011-09-22AP01DIRECTOR APPOINTED PIOTR STANISLAW ROZWADOWSKI
2011-09-14AP01DIRECTOR APPOINTED MR PIOTR STANISLAW ROZWADOWSKI
2011-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 6/7 POLLEN STREET LONDON W1S 1NJ
2011-06-16AP01DIRECTOR APPOINTED JOHN RICHARD SMALLWOOD
2011-06-08AP01DIRECTOR APPOINTED DR JOHN RICHARD SMALLWOOD
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEYMOUR
2011-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-20TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND GODSON
2011-03-01AR0102/02/11 BULK LIST
2011-02-23SH0112/02/11 STATEMENT OF CAPITAL GBP 24602734.8
2011-02-15SH0107/02/11 STATEMENT OF CAPITAL GBP 24552735
2011-02-15SH0107/02/11 STATEMENT OF CAPITAL GBP 24547735
2011-02-15SH0131/01/11 STATEMENT OF CAPITAL GBP 24542735
2011-02-15SH0127/01/11 STATEMENT OF CAPITAL GBP 24517535
2011-02-15SH0120/01/11 STATEMENT OF CAPITAL GBP 24393521
2011-02-15SH0121/01/11 STATEMENT OF CAPITAL GBP 24486991
2011-02-15SH0120/01/11 STATEMENT OF CAPITAL GBP 24367924
2011-01-26AP03SECRETARY APPOINTED ROBIN STOREY
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COATS
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PATTINSON
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DARIUSZ MIODUSKI / 15/10/2010
2010-10-15AP01DIRECTOR APPOINTED JOHN WAYLETT MATTHEWS
2010-09-03CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MILES DONNELLY
2010-05-19RES01ADOPT ARTICLES 12/05/2010
2010-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-16AP01DIRECTOR APPOINTED JOHN MATIN CONLIN
2010-04-07AP01DIRECTOR APPOINTED NARENDERKUMAR DHARAMVEER MANOJ MADNANI
2010-02-16AR0102/02/10 BULK LIST
2010-02-08AP01DIRECTOR APPOINTED MR DAVID WALKER
2010-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-05RES13SECTION 551 & 570 03/02/2010
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LIPPITT
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas



Licences & Regulatory approval
We could not find any licences issued to AURELIAN OIL & GAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-10-01
Fines / Sanctions
No fines or sanctions have been issued against AURELIAN OIL & GAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURED RENT DEPOSIT DEED 2011-05-13 Outstanding DERWENT VALLEY CENTRAL LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 AURELIAN OIL & GAS LIMITED

Intangible Assets
Patents
We have not found any records of AURELIAN OIL & GAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AURELIAN OIL & GAS LIMITED
Trademarks
We have not found any records of AURELIAN OIL & GAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AURELIAN OIL & GAS 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 AURELIAN OIL & GAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AURELIAN OIL & GAS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAURELIAN OIL & GAS LIMITEDEvent Date2013-10-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AURELIAN OIL & GAS 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 AURELIAN OIL & GAS 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.