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

PREMIER OIL BARAKUDA LIMITED

23 LOWER BELGRAVE STREET, LONDON, SW1W 0NR,
Company Registration Number
05052042
Private Limited Company
Active

Company Overview

About Premier Oil Barakuda Ltd
PREMIER OIL BARAKUDA LIMITED was founded on 2004-02-23 and has its registered office in London. The organisation's status is listed as "Active". Premier Oil Barakuda Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PREMIER OIL BARAKUDA LIMITED
 
Legal Registered Office
23 LOWER BELGRAVE STREET
LONDON
SW1W 0NR
Other companies in SW1W
 
Previous Names
ENCORE GAS STORAGE LIMITED01/12/2020
ENCORE (FORBES) LIMITED01/04/2008
VIRGO ENERGY LIMITED26/01/2007
Filing Information
Company Number 05052042
Company ID Number 05052042
Date formed 2004-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts SMALL
Last Datalog update: 2023-10-07 21:21:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER OIL BARAKUDA 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 PREMIER OIL BARAKUDA LIMITED

Current Directors
Officer Role Date Appointed
JULIE ALISON VICKERS
Company Secretary 2017-01-18
ANDREW GEORGE GIBB
Director 2017-01-18
RICHARD ANDREW ROSE
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL ABIGAIL RICKARD
Company Secretary 2014-01-31 2017-01-18
RACHEL ABIGAIL RICKARD
Director 2015-05-29 2017-01-18
ROBERT ANDREW ALLAN
Director 2012-10-15 2015-05-29
ANTHONY RICHARD CHARLES DURRANT
Director 2012-01-16 2015-05-29
NEIL HAWKINGS
Director 2012-01-16 2015-05-29
STEPHEN CHARLES HUDDLE
Director 2012-01-16 2015-05-29
ANDREW GEOFFREY LODGE
Director 2012-01-16 2015-05-29
SIMON CHARLES LOCKETT
Director 2012-01-16 2014-08-15
HEATHER DIANE KAWAN
Company Secretary 2012-01-16 2014-01-31
EUGENE GREGORY WHYMS
Company Secretary 2007-01-16 2012-01-16
ALAN BOOTH
Director 2007-01-16 2012-01-16
JAMES ANTHONY CLARK
Director 2009-10-27 2012-01-16
GRAHAM DORE
Director 2007-01-16 2012-01-16
EUGENE GREGORY WHYMS
Director 2007-01-16 2012-01-16
ALAN RICHARD WALMSLEY
Company Secretary 2004-02-23 2007-01-16
PETER DOLAN
Director 2004-09-29 2007-01-16
MARTYN FREDERICK MILLWOOD HARGRAVE
Director 2004-03-19 2007-01-16
MICHAEL GORDON KNOWLES
Director 2004-02-23 2006-12-16
MICHAEL DODWORTH
Director 2004-02-23 2004-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GEORGE GIBB PREMIER OIL GROUP HOLDINGS LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
ANDREW GEORGE GIBB ENCORE (NNS) LIMITED Director 2017-01-18 CURRENT 2004-12-01 Active
ANDREW GEORGE GIBB ENCORE OIL AND GAS LIMITED Director 2017-01-18 CURRENT 2005-03-10 Liquidation
ANDREW GEORGE GIBB ENCORE CCS LIMITED Director 2017-01-18 CURRENT 2007-12-10 Liquidation
ANDREW GEORGE GIBB PREMIER OIL INVESTMENTS LIMITED Director 2017-01-18 CURRENT 2010-05-13 Liquidation
ANDREW GEORGE GIBB XEO EXPLORATION LIMITED Director 2017-01-18 CURRENT 2010-08-26 Liquidation
ANDREW GEORGE GIBB PREMIER OIL ANDAMAN I LIMITED Director 2017-01-18 CURRENT 2010-11-22 Active
ANDREW GEORGE GIBB PREMIER OIL VIETNAM 121 LIMITED Director 2017-01-18 CURRENT 2012-02-22 Active
ANDREW GEORGE GIBB PREMIER OIL MEXICO HOLDINGS LIMITED Director 2017-01-18 CURRENT 2012-04-17 Active
ANDREW GEORGE GIBB PREMIER OIL BUKIT BARAT LIMITED Director 2017-01-18 CURRENT 2012-08-07 Liquidation
ANDREW GEORGE GIBB PREMIER OIL MEXICO INVESTMENTS LIMITED Director 2017-01-18 CURRENT 2012-11-02 Active
ANDREW GEORGE GIBB PREMIER OIL FINANCE (JERSEY) LIMITED Director 2017-01-18 CURRENT 2016-12-07 Active
ANDREW GEORGE GIBB PREMIER OIL EXPLORATION LIMITED Director 2017-01-18 CURRENT 1939-12-22 Active
ANDREW GEORGE GIBB PREMIER OIL ABERDEEN SERVICES LIMITED Director 2017-01-18 CURRENT 1974-03-29 Active
ANDREW GEORGE GIBB ENCORE OIL LIMITED Director 2017-01-18 CURRENT 1997-03-05 Active
ANDREW GEORGE GIBB PREMIER OVERSEAS HOLDINGS LIMITED Director 2017-01-18 CURRENT 1998-12-29 Liquidation
ANDREW GEORGE GIBB PREMIER OIL HOLDINGS LIMITED Director 2017-01-18 CURRENT 1998-12-29 Active
ANDREW GEORGE GIBB PREMIER OIL ANS HOLDINGS LIMITED Director 2017-01-18 CURRENT 2005-05-13 Active
ANDREW GEORGE GIBB PREMIER OIL ANS LIMITED Director 2017-01-18 CURRENT 2006-01-20 Active
ANDREW GEORGE GIBB ENCORE (VOG) LIMITED Director 2017-01-18 CURRENT 2006-02-03 Liquidation
ANDREW GEORGE GIBB PREMIER OIL CCS LIMITED Director 2017-01-18 CURRENT 2012-06-07 Liquidation
ANDREW GEORGE GIBB NAVITAS PETROLEUM DEVELOPMENT AND PRODUCTION LTD Director 2017-01-18 CURRENT 2012-07-11 Active - Proposal to Strike off
ANDREW GEORGE GIBB PREMIER OIL EXPLORATION AND PRODUCTION (IRAQ) LIMITED Director 2017-01-18 CURRENT 2012-07-12 Liquidation
ANDREW GEORGE GIBB PREMIER OIL B LIMITED Director 2017-01-18 CURRENT 2013-05-17 Active
ANDREW GEORGE GIBB PREMIER OIL ANDAMAN LIMITED Director 2017-01-18 CURRENT 2013-05-17 Active
ANDREW GEORGE GIBB PREMIER OIL GROUP LIMITED Director 2017-01-18 CURRENT 1934-04-10 Active
ANDREW GEORGE GIBB PREMIER OIL UK LIMITED Director 2017-01-18 CURRENT 1971-05-14 Active
ANDREW GEORGE GIBB PREMIER OIL FAR EAST LIMITED Director 2017-01-18 CURRENT 1973-09-20 Active
ANDREW GEORGE GIBB PREMIER OIL EXPLORATION ONS LIMITED Director 2017-01-18 CURRENT 1976-01-20 Active
ANDREW GEORGE GIBB PREMIER OIL SOUTH ANDAMAN LIMITED Director 2017-01-18 CURRENT 1980-01-23 Active
ANDREW GEORGE GIBB PREMIER OIL AND GAS SERVICES LIMITED Director 2017-01-18 CURRENT 1997-11-20 Active
ANDREW GEORGE GIBB PREMIER OIL ONS LIMITED Director 2017-01-18 CURRENT 2002-06-02 Active
ANDREW GEORGE GIBB PREMIER OIL (ENCORE PETROLEUM) LIMITED Director 2017-01-18 CURRENT 2005-03-10 Active
ANDREW GEORGE GIBB ENCORE NATURAL RESOURCES LIMITED Director 2017-01-18 CURRENT 2005-04-22 Liquidation
ANDREW GEORGE GIBB PREMIER OIL E&P UK LIMITED Director 2016-11-25 CURRENT 1992-11-02 Active
ANDREW GEORGE GIBB PREMIER OIL E&P UK EU LIMITED Director 2016-11-25 CURRENT 1994-03-11 Active
ANDREW GEORGE GIBB PREMIER OIL E&P UK ENERGY TRADING LIMITED Director 2016-11-25 CURRENT 2000-11-08 Liquidation
RICHARD ANDREW ROSE PREMIER OIL FINANCE (JERSEY) LIMITED Director 2017-01-05 CURRENT 2016-12-07 Active
RICHARD ANDREW ROSE PREMIER OIL E&P UK EU LIMITED Director 2016-04-28 CURRENT 1994-03-11 Active
RICHARD ANDREW ROSE PREMIER OIL E&P UK ENERGY TRADING LIMITED Director 2016-04-28 CURRENT 2000-11-08 Liquidation
RICHARD ANDREW ROSE PREMIER OIL E&P HOLDINGS LIMITED Director 2016-04-27 CURRENT 2016-04-13 Active
RICHARD ANDREW ROSE PREMIER OIL E&P UK LIMITED Director 2016-04-27 CURRENT 1992-11-02 Active
RICHARD ANDREW ROSE PREMIER OIL MEXICO HOLDINGS LIMITED Director 2015-08-06 CURRENT 2012-04-17 Active
RICHARD ANDREW ROSE ENCORE (NNS) LIMITED Director 2014-10-01 CURRENT 2004-12-01 Active
RICHARD ANDREW ROSE ENCORE OIL AND GAS LIMITED Director 2014-10-01 CURRENT 2005-03-10 Liquidation
RICHARD ANDREW ROSE ENCORE CCS LIMITED Director 2014-10-01 CURRENT 2007-12-10 Liquidation
RICHARD ANDREW ROSE PREMIER OIL INVESTMENTS LIMITED Director 2014-10-01 CURRENT 2010-05-13 Liquidation
RICHARD ANDREW ROSE XEO EXPLORATION LIMITED Director 2014-10-01 CURRENT 2010-08-26 Liquidation
RICHARD ANDREW ROSE PREMIER OIL ANDAMAN I LIMITED Director 2014-10-01 CURRENT 2010-11-22 Active
RICHARD ANDREW ROSE PREMIER OIL VIETNAM 121 LIMITED Director 2014-10-01 CURRENT 2012-02-22 Active
RICHARD ANDREW ROSE PREMIER OIL BUKIT BARAT LIMITED Director 2014-10-01 CURRENT 2012-08-07 Liquidation
RICHARD ANDREW ROSE PREMIER OIL MEXICO INVESTMENTS LIMITED Director 2014-10-01 CURRENT 2012-11-02 Active
RICHARD ANDREW ROSE PREMIER OIL EXPLORATION LIMITED Director 2014-10-01 CURRENT 1939-12-22 Active
RICHARD ANDREW ROSE PREMIER OIL ABERDEEN SERVICES LIMITED Director 2014-10-01 CURRENT 1974-03-29 Active
RICHARD ANDREW ROSE ENCORE OIL LIMITED Director 2014-10-01 CURRENT 1997-03-05 Active
RICHARD ANDREW ROSE PREMIER OVERSEAS HOLDINGS LIMITED Director 2014-10-01 CURRENT 1998-12-29 Liquidation
RICHARD ANDREW ROSE PREMIER OIL HOLDINGS LIMITED Director 2014-10-01 CURRENT 1998-12-29 Active
RICHARD ANDREW ROSE PREMIER OIL ANS HOLDINGS LIMITED Director 2014-10-01 CURRENT 2005-05-13 Active
RICHARD ANDREW ROSE PREMIER OIL ANS LIMITED Director 2014-10-01 CURRENT 2006-01-20 Active
RICHARD ANDREW ROSE ENCORE (VOG) LIMITED Director 2014-10-01 CURRENT 2006-02-03 Liquidation
RICHARD ANDREW ROSE PREMIER OIL CCS LIMITED Director 2014-10-01 CURRENT 2012-06-07 Liquidation
RICHARD ANDREW ROSE NAVITAS PETROLEUM DEVELOPMENT AND PRODUCTION LTD Director 2014-10-01 CURRENT 2012-07-11 Active - Proposal to Strike off
RICHARD ANDREW ROSE PREMIER OIL EXPLORATION AND PRODUCTION (IRAQ) LIMITED Director 2014-10-01 CURRENT 2012-07-12 Liquidation
RICHARD ANDREW ROSE PREMIER OIL B LIMITED Director 2014-10-01 CURRENT 2013-05-17 Active
RICHARD ANDREW ROSE PREMIER OIL ANDAMAN LIMITED Director 2014-10-01 CURRENT 2013-05-17 Active
RICHARD ANDREW ROSE PREMIER OIL GROUP LIMITED Director 2014-10-01 CURRENT 1934-04-10 Active
RICHARD ANDREW ROSE PREMIER OIL UK LIMITED Director 2014-10-01 CURRENT 1971-05-14 Active
RICHARD ANDREW ROSE PREMIER OIL FAR EAST LIMITED Director 2014-10-01 CURRENT 1973-09-20 Active
RICHARD ANDREW ROSE PREMIER OIL EXPLORATION ONS LIMITED Director 2014-10-01 CURRENT 1976-01-20 Active
RICHARD ANDREW ROSE PREMIER OIL SOUTH ANDAMAN LIMITED Director 2014-10-01 CURRENT 1980-01-23 Active
RICHARD ANDREW ROSE PREMIER OIL AND GAS SERVICES LIMITED Director 2014-10-01 CURRENT 1997-11-20 Active
RICHARD ANDREW ROSE PREMIER OIL ONS LIMITED Director 2014-10-01 CURRENT 2002-06-02 Active
RICHARD ANDREW ROSE PREMIER OIL (ENCORE PETROLEUM) LIMITED Director 2014-10-01 CURRENT 2005-03-10 Active
RICHARD ANDREW ROSE ENCORE NATURAL RESOURCES LIMITED Director 2014-10-01 CURRENT 2005-04-22 Liquidation
RICHARD ANDREW ROSE PREMIER PENSION PLAN TRUSTEE LIMITED Director 2014-09-23 CURRENT 1993-08-02 Active
RICHARD ANDREW ROSE HARBOUR ENERGY PLC Director 2014-09-08 CURRENT 2002-07-31 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
2023-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-02APPOINTMENT TERMINATED, DIRECTOR STUART ROYSTON WHEATON
2023-09-25CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-07-13CONFIRMATION STATEMENT MADE ON 08/07/23, WITH UPDATES
2023-07-05Resolutions passed:<ul><li>Resolution Cancel share prem a/c 03/07/2023<li>Resolution reduction in capital</ul>
2023-07-05Solvency Statement dated 03/07/23
2023-07-05Statement by Directors
2023-07-05Statement of capital on GBP 0.04
2023-05-22Director's details changed for Mr Howard Ralph Landes on 2023-04-01
2023-04-06Director's details changed for Mr Alexander Lorentzen Krane on 2022-09-01
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-06-07AP04Appointment of Harbour Energy Secretaries Limited as company secretary on 2022-05-31
2022-06-06Termination of appointment of Daniel Alexander Rose on 2022-05-31
2022-06-06TM02Termination of appointment of Daniel Alexander Rose on 2022-05-31
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW KIRK
2021-11-09AP01DIRECTOR APPOINTED MR STUART ROYSTON WHEATON
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-04-16AP01DIRECTOR APPOINTED MR PHILIP ANDREW KIRK
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW ROSE
2021-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050520420001
2020-12-01RES15CHANGE OF COMPANY NAME 01/12/20
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2019-08-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2018-11-02AP03Appointment of Mr Daniel Alexander Rose as company secretary on 2018-11-01
2018-11-02TM02Termination of appointment of Julie Alison Vickers on 2018-11-01
2018-07-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2017-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-02CC04STATEMENT OF COMPANY'S OBJECTS
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 050520420001
2017-08-02CC04STATEMENT OF COMPANY'S OBJECTS
2017-07-20RES01ADOPT ARTICLES 20/07/17
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ABIGAIL RICKARD
2017-01-31AP01DIRECTOR APPOINTED MR ANDREW GEORGE GIBB
2017-01-24TM02Termination of appointment of Rachel Abigail Rickard on 2017-01-18
2017-01-24AP03Appointment of Julie Alison Vickers as company secretary on 2017-01-18
2016-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 36054.28
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 36054.28
2016-02-23AR0123/02/16 ANNUAL RETURN FULL LIST
2016-02-19CH03SECRETARY'S DETAILS CHNAGED FOR RACHEL ABIGAIL BENJAMIN on 2015-11-27
2016-02-19CH01Director's details changed for Miss Rachel Abigail Benjamin on 2015-11-27
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HAWKINGS
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLAN
2015-06-01AP01DIRECTOR APPOINTED MISS RACHEL ABIGAIL BENJAMIN
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUDDLE
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DURRANT
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LODGE
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 36054.28
2015-02-23AR0123/02/15 FULL LIST
2014-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-10-03AP01DIRECTOR APPOINTED MR RICHARD ANDREW ROSE
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LOCKETT
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 36054.28
2014-02-24AR0123/02/14 FULL LIST
2014-02-05AP03SECRETARY APPOINTED RACHEL ABIGAIL BENJAMIN
2014-02-05TM02APPOINTMENT TERMINATED, SECRETARY HEATHER KAWAN
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-26AUDAUDITOR'S RESIGNATION
2013-06-19AUDAUDITOR'S RESIGNATION
2013-03-14AR0123/02/13 FULL LIST
2012-10-22AP01DIRECTOR APPOINTED MR ROBERT ANDREW ALLAN
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-01AR0123/02/12 FULL LIST
2012-01-25AP01DIRECTOR APPOINTED MR ANTHONY RICHARD CHARLES DURRANT
2012-01-25AP01DIRECTOR APPOINTED MR NEIL HAWKINGS
2012-01-25AP01DIRECTOR APPOINTED MR SIMON CHARLES LOCKETT
2012-01-25AP01DIRECTOR APPOINTED MR ANDREW GEOFFREY LODGE
2012-01-19AP03SECRETARY APPOINTED HEATHER DIANE KAWAN
2012-01-19AP01DIRECTOR APPOINTED MR STEPHEN CHARLES HUDDLE
2012-01-18TM02APPOINTMENT TERMINATED, SECRETARY EUGENE WHYMS
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DORE
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLARK
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE WHYMS
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOOTH
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2012 FROM WATSON HOUSE 54 BAKER STREET LONDON W1U 7BU UNITED KINGDOM
2011-12-19AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2011-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / EUGENE GREGORY WHYMS / 26/05/2011
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EUGENE GREGORY WHYMS / 26/05/2011
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BOOTH / 26/05/2011
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DORE / 13/05/2011
2011-03-11AR0123/02/11 FULL LIST
2011-01-20AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY CLARK / 12/10/2010
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 5TH FLOOR 62-64 BAKER STREET LONDON W1U 7DF
2010-03-10AR0123/02/10 FULL LIST
2009-11-03AP01DIRECTOR APPOINTED JAMES ANTHONY CLARK
2009-10-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-03-02363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EUGENE WHYMS / 16/06/2008
2008-04-14MEM/ARTSARTICLES OF ASSOCIATION
2008-04-01CERTNMCOMPANY NAME CHANGED ENCORE (FORBES) LIMITED CERTIFICATE ISSUED ON 01/04/08
2008-02-27363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-01-11AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-03-29363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-03-24225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2007-02-07287REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 2 CASTLE BUSINESS VILLAGE STATION ROAD HAMPTON MIDDLESEX TW12 2BX
2007-01-26CERTNMCOMPANY NAME CHANGED VIRGO ENERGY LIMITED CERTIFICATE ISSUED ON 26/01/07
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-24288bSECRETARY RESIGNED
2007-01-24288bDIRECTOR RESIGNED
2007-01-24288bDIRECTOR RESIGNED
2007-01-10288bDIRECTOR RESIGNED
2006-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-24363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-24363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2005-02-01288aNEW DIRECTOR APPOINTED
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 PREMIER OIL BARAKUDA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 PREMIER OIL BARAKUDA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of PREMIER OIL BARAKUDA LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PREMIER OIL BARAKUDA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIER OIL BARAKUDA LIMITED
Trademarks
We have not found any records of PREMIER OIL BARAKUDA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIER OIL BARAKUDA 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 PREMIER OIL BARAKUDA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PREMIER OIL BARAKUDA 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 PREMIER OIL BARAKUDA 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 PREMIER OIL BARAKUDA 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.