Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAGNOLIA PETROLEUM PLC
Company Information for

MAGNOLIA PETROLEUM PLC

SUITE 321, 19-21 CRAWFORD STREET, LONDON, W1H 1PJ,
Company Registration Number
05566066
Public Limited Company
Active - Proposal to Strike off

Company Overview

About Magnolia Petroleum Plc
MAGNOLIA PETROLEUM PLC was founded on 2005-09-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Magnolia Petroleum Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MAGNOLIA PETROLEUM PLC
 
Legal Registered Office
SUITE 321
19-21 CRAWFORD STREET
LONDON
W1H 1PJ
Other companies in W1H
 
Previous Names
FAIRHOLT RESOURCE INVESTMENTS PLC22/10/2009
FAIRHOLT MEDIA PLC13/10/2006
Filing Information
Company Number 05566066
Company ID Number 05566066
Date formed 2005-09-16
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/06/2019
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts GROUP
Last Datalog update: 2019-12-15 16:49:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGNOLIA PETROLEUM PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BALANCED BOOKS LTD   SHELLEY & CO 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.
Companies with same name MAGNOLIA PETROLEUM PLC
The following companies were found which have the same name as MAGNOLIA PETROLEUM PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Magnolia Petroleum Company LLC 9708 Wayne Rd Cheyenne WY 82009 Active Company formed on the 2015-02-10
MAGNOLIA PETROLEUM COMPANY, LLC 3811 TURTLE CREEK BLVD STE 1900 DALLAS TX 75219 Active Company formed on the 2012-12-05
MAGNOLIA PETROLEUM COMPANY LLC Delaware Unknown
MAGNOLIA PETROLEUM INC Georgia Unknown
MAGNOLIA PETROLEUM INC California Unknown
MAGNOLIA PETROLEUM INCORPORATED New Jersey Unknown
MAGNOLIA PETROLEUM INC Georgia Unknown
MAGNOLIA PETROLEUM INC Tennessee Unknown
MAGNOLIA PETROLEUM COMPANY Mississippi Unknown
MAGNOLIA PETROLEUM CORPORATION Mississippi Unknown
MAGNOLIA PETROLEUM CORPORATION Mississippi Unknown
MAGNOLIA PETROLEUM COMPANY Oklahoma Unknown
MAGNOLIA PETROLEUM COMPANY Oklahoma Unknown
MAGNOLIA PETROLEUM COMPANY West Virginia Unknown

Company Officers of MAGNOLIA PETROLEUM PLC

Current Directors
Officer Role Date Appointed
STANLEY ANTHONY SALTER
Company Secretary 2010-09-01
DEREC LANE NORMAN
Director 2017-07-13
LEONARD EARL WALLACE
Director 2016-05-16
RITA FERN WHITTINGTON
Director 2009-10-23
LANNY ALAN WOODS
Director 2017-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD SANFORD HARWOOD
Director 2009-10-23 2017-07-26
STEVEN OTIS SNEAD
Director 2009-10-23 2017-04-01
THOMAS WAGENHOFER
Director 2015-06-29 2017-02-22
GAVIN JOHN BURNELL
Director 2005-09-16 2016-01-12
JOHN MALCOLM CUBITT
Director 2008-06-25 2015-01-21
GAVIN JOHN BURNELL
Company Secretary 2005-09-16 2010-09-01
TOBY DAVID HOWELL
Director 2006-04-19 2007-06-24
RHYS CATHAN DAVIES
Director 2005-09-16 2006-04-19
RM REGISTRARS LIMITED
Nominated Secretary 2005-09-16 2005-09-16
RM COMPANY SERVICES LIMITED
Director 2005-09-16 2005-09-16
RM NOMINEES LIMITED
Nominated Director 2005-09-16 2005-09-16

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
2019-11-06TM02Termination of appointment of Stanley Anthony Salter on 2019-10-31
2019-10-31SOAS(A)Voluntary dissolution strike-off suspended
2019-09-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-08-22DS01Application to strike the company off the register
2018-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RITA FERN WHITTINGTON
2018-08-17LATEST SOC17/08/18 STATEMENT OF CAPITAL;GBP 2649827.83
2018-08-17SH0120/06/18 STATEMENT OF CAPITAL GBP 2649827.83
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 2645627.83
2018-08-07SH0115/06/18 STATEMENT OF CAPITAL GBP 2645627.83
2018-06-22DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600111157Y2018 ASIN: GB00B63QSF76
2018-06-07DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600111157Y2018 ASIN: GB00B63QSF76
2018-06-06DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600111157Y2018 ASIN: GB00B63QSF76
2018-05-22DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600111157Y2018 ASIN: GB00B63QSF76
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 2642127.826
2018-05-10SH0112/12/17 STATEMENT OF CAPITAL GBP 2642127.826
2018-04-24SH02Consolidation of shares on 2017-10-23
2017-10-31RES12Resolution of varying share rights or name
2017-10-31RES01ADOPT ARTICLES 23/10/2017
2017-10-23SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.001 for COAF: UK600104760Y2017 ASIN: GB00B1G3RY22
2017-10-09SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.001 for COAF: UK600104760Y2017 ASIN: GB00B1G3RY22
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 2633556.37
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-09-26PSC02Notification of Western Energy Development Llc as a person with significant control on 2017-07-04
2017-09-22RES10Resolutions passed:
  • Resolution of allotment of securities
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 2633556.37
2017-08-17SH0104/07/17 STATEMENT OF CAPITAL GBP 2633556.37
2017-08-01AP01DIRECTOR APPOINTED LANNY ALAN WOODS
2017-08-01AP01DIRECTOR APPOINTED DEREC LANE NORMAN
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SANFORD HARWOOD
2017-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 186982.37
2017-06-28SH0126/04/17 STATEMENT OF CAPITAL GBP 186982.37
2017-06-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN OTIS SNEAD
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WAGENHOFER
2016-12-14SH0127/10/16 STATEMENT OF CAPITAL GBP 1751458.56
2016-11-09SH0105/08/16 STATEMENT OF CAPITAL GBP 1526458.56
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 1526458.56
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-21SH0122/04/16 STATEMENT OF CAPITAL GBP 1271958.563
2016-06-02AP01DIRECTOR APPOINTED LEONARD EARL WALLACE
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1271958.56
2016-03-10SH0112/02/16 STATEMENT OF CAPITAL GBP 1271958.56
2016-03-03SH0130/06/15 STATEMENT OF CAPITAL GBP 1056815.71
2016-03-02SH0112/01/16 STATEMENT OF CAPITAL GBP 1057672.85
2016-03-02SH0103/06/15 STATEMENT OF CAPITAL GBP 1053529.99
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN BURNELL
2015-10-07AR0116/09/15 NO MEMBER LIST
2015-07-14AP01DIRECTOR APPOINTED MR THOMAS WAGENHOFER
2015-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUBITT
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 910672.851
2014-10-08AR0116/09/14 NO MEMBER LIST
2014-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2014 FROM THE FITZPATRICK BUILDING 188-194 YORK WAY LONDON N7 9AS
2013-10-14AR0116/09/13 NO MEMBER LIST
2013-10-14SH0110/05/13 STATEMENT OF CAPITAL GBP 910672.85
2013-10-09SH0116/07/12 STATEMENT OF CAPITAL GBP 850672.85
2013-06-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-19SH0117/12/12 STATEMENT OF CAPITAL GBP 824084.62
2013-01-09SH0111/11/12 STATEMENT OF CAPITAL GBP 818084.62
2013-01-09SH0104/09/12 STATEMENT OF CAPITAL GBP 702704.51
2013-01-09SH0124/09/12 STATEMENT OF CAPITAL GBP 754926.72
2012-12-03SH0111/11/12 STATEMENT OF CAPITAL GBP 818084.62
2012-11-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-17AR0116/09/12 NO MEMBER LIST
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA FERN WHITTINGTON / 01/12/2011
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD SANFORD HARWOOD / 01/12/2011
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN OTIS SNEAD / 01/12/2011
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-19SH0101/03/12 STATEMENT OF CAPITAL GBP 668880.99
2012-03-05SH0126/01/12 STATEMENT OF CAPITAL GBP 568765.72
2012-03-05SH0113/01/12 STATEMENT OF CAPITAL GBP 563765.72
2011-12-09SH0125/11/11 STATEMENT OF CAPITAL GBP 55922026
2011-11-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-10-24AR0116/09/11 FULL LIST
2011-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JOHN BURNELL / 08/06/2010
2010-12-29AR0116/09/10 FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JOHN BURNELL / 30/08/2010
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 39 CHEVAL PLACE LONDON SW7 1EW
2010-09-13TM02APPOINTMENT TERMINATED, SECRETARY GAVIN BURNELL
2010-09-13AP03SECRETARY APPOINTED STANLEY ANTHONY SALTER
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-28MISCADMISSION DOCUMENT
2009-11-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-11-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-11-28AP01DIRECTOR APPOINTED STEVEN OTIS SNEAD
2009-11-28AP01DIRECTOR APPOINTED RITA FERN WHITTINGTON
2009-11-28AP01DIRECTOR APPOINTED RONALD SANFORD HARWOOD
2009-11-28SH0123/10/09 STATEMENT OF CAPITAL GBP 34103844
2009-10-22RES15CHANGE OF NAME 22/10/2009
2009-10-22CERTNMCOMPANY NAME CHANGED FAIRHOLT RESOURCE INVESTMENTS PLC CERTIFICATE ISSUED ON 22/10/09
2009-10-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-21AR0116/09/09 FULL LIST
2009-07-25RES01ALTER ARTICLES 17/07/2009
2009-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-05225PREVEXT FROM 30/09/2008 TO 31/12/2008
2008-11-03363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-08-19288aDIRECTOR APPOINTED DR JOHN MALCOLM CUBITT
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR TOBY HOWELL
2008-03-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-03-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-28AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-27363sRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-04-13AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-2188(2)RAD 11/12/06--------- £ SI 60000000@.001=60000 £ IC 28000/88000
2006-12-14122£ IC 58000/28000 07/12/06 £ SR 3000000@0.01=30000
2006-10-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-2688(2)RAD 18/10/06--------- £ SI 8000000@.001=8000 £ IC 50000/58000
2006-10-13CERTNMCOMPANY NAME CHANGED FAIRHOLT MEDIA PLC CERTIFICATE ISSUED ON 13/10/06
2006-10-02363sRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-05-17288aNEW DIRECTOR APPOINTED
2006-04-25288bDIRECTOR RESIGNED
2005-10-27288bSECRETARY RESIGNED
2005-10-27288bDIRECTOR RESIGNED
2005-10-27288bDIRECTOR RESIGNED
2005-10-27287REGISTERED OFFICE CHANGED ON 27/10/05 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE, WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TW
2005-10-04MEM/ARTSARTICLES OF ASSOCIATION
2005-09-29288aNEW DIRECTOR APPOINTED
2005-09-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-27117APPLICATION COMMENCE BUSINESS
2005-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-27CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2005-09-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAGNOLIA PETROLEUM PLC 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 MAGNOLIA PETROLEUM PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAGNOLIA PETROLEUM PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MAGNOLIA PETROLEUM PLC registering or being granted any patents
Domain Names
We do not have the domain name information for MAGNOLIA PETROLEUM PLC
Trademarks
We have not found any records of MAGNOLIA PETROLEUM PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGNOLIA PETROLEUM PLC. 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 (82990 - Other business support service activities n.e.c.) as MAGNOLIA PETROLEUM PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MAGNOLIA PETROLEUM PLC 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 MAGNOLIA PETROLEUM PLC 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 MAGNOLIA PETROLEUM PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name MAGP
Listed Since 25-Nov-11
Market Sector Oil & Gas Producers
Market Sub Sector Exploration & Production
Market Capitalisation £15.969M
Shares Issues 798,450,643.00
Share Type ORD GBP0.001
Ownership
    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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4