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

UNITED OIL & GAS PLC

2ND FLOOR, 38 - 43 LINCOLN'S INN FIELDS, LONDON, WC2A 3PE,
Company Registration Number
09624969
Public Limited Company
Active

Company Overview

About United Oil & Gas Plc
UNITED OIL & GAS PLC was founded on 2015-06-05 and has its registered office in London. The organisation's status is listed as "Active". United Oil & Gas Plc is a Public Limited Company registered in UNITED KINGDOM 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
UNITED OIL & GAS PLC
 
Legal Registered Office
2ND FLOOR
38 - 43 LINCOLN'S INN FIELDS
LONDON
WC2A 3PE
 
Previous Names
SENTERRA ENERGY PLC28/07/2017
Filing Information
Company Number 09624969
Company ID Number 09624969
Date formed 2015-06-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB326025532  
Last Datalog update: 2023-09-05 08:54:06
Primary Source:Companies House
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 UNITED OIL & GAS PLC
The following companies were found which have the same name as UNITED OIL & GAS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNITED OIL & GAS, LLC 4800 SAN FELIPE ST. HOUSTON Texas 77056 Forfeited Company formed on the 2014-11-03
UNITED OIL & GAS OPERATING, LLC 4800 SAN FELIPE STREET HOUSTON Texas 77056 Dissolved Company formed on the 2016-01-25
UNITED OIL & GAS TEXAS, LLC 4800 SAN FELIPE STREET HOUSTON Texas 77056 Dissolved Company formed on the 2016-01-25
UNITED OIL & GAS PTY. LTD. VIC 3000 Active Company formed on the 2003-04-09
UNITED OIL & GAS SERVICES PTE LTD BATTERY ROAD Singapore 049910 Dissolved Company formed on the 2008-09-09
UNITED OIL & GAS SERVICES LIMITED Dissolved Company formed on the 1980-08-19

Company Officers of UNITED OIL & GAS PLC

Current Directors
Officer Role Date Appointed
BRIAN LARKIN
Company Secretary 2017-07-31
ALBERTO CATTANUZZA
Director 2015-07-28
BRIAN LARKIN
Director 2017-07-31
JONATHAN JAMES LEATHER
Director 2017-07-31
ALAN GRAHAM MARTIN
Director 2018-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY KING
Company Secretary 2015-10-05 2017-07-31
JEREMY EDWARD STUART KING
Director 2015-06-05 2017-07-31
KURT PORTMANN
Director 2015-07-28 2017-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN LARKIN BLUOG LIMITED Director 2016-08-23 CURRENT 2016-08-23 Dissolved 2017-03-07
BRIAN LARKIN UOG PL090 LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
JONATHAN JAMES LEATHER UOG HOLDINGS PLC Director 2016-09-02 CURRENT 2016-09-02 Active
JONATHAN JAMES LEATHER UOG PL090 LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
ALAN GRAHAM MARTIN MEADOWSIDE TWICKENHAM LIMITED Director 2006-05-15 CURRENT 2006-05-15 Active
ALAN GRAHAM MARTIN UNITRUST HOLDINGS LIMITED Director 2004-11-18 CURRENT 1991-06-24 Dissolved 2013-11-12
ALAN GRAHAM MARTIN GENERAL MINING UNION CORPORATION (UK) LIMITED Director 2004-11-18 CURRENT 1962-10-23 Dissolved 2013-11-12
ALAN GRAHAM MARTIN SABELGRADE LIMITED Director 1997-03-27 CURRENT 1997-03-13 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
2024-03-29Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Re-sub division 20/03/2024</ul>
2024-03-29Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Re-sub division 20/03/2024<li>Resolution passed adopt articles</ul>
2024-03-27Memorandum articles filed
2024-01-23DIRECTOR APPOINTED MR SIMON THOMAS BRETT
2023-11-27Appointment of Mr Simon Thomas Brett as company secretary on 2023-11-27
2023-09-06APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES LEATHER
2023-08-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-23Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Market purchase maximum may be purchased is up to share 656,354, minimum price which may be paid is higher 07/06/2023<li>Resolution on securities</ul>
2023-06-0904/08/22 STATEMENT OF CAPITAL GBP 6593539.69
2023-06-09CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-02-20APPOINTMENT TERMINATED, DIRECTOR THOMAS GERARD HICKEY
2022-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS QUIRKE
2022-06-24CH01Director's details changed for Mr Brian Larkin on 2022-06-08
2022-06-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/22 FROM 200 Strand London WC2R 1DJ England
2022-06-07AP03Appointment of Mr Peter Dunne as company secretary on 2022-06-01
2022-06-06DIRECTOR APPOINTED MR PETER DUNNE
2022-06-06Termination of appointment of David Thomas Quirke on 2022-06-01
2022-06-06TM02Termination of appointment of David Thomas Quirke on 2022-06-01
2022-06-06AP01DIRECTOR APPOINTED MR PETER DUNNE
2021-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH UPDATES
2021-05-21RP04SH01Second filing of capital allotment of shares GBP6,281,539.69
2021-05-20RP04SH01Second filing of capital allotment of shares GBP6,478,039.69
2021-05-18RP04SH01Second filing of capital allotment of shares GBP6,371,539.69
2021-05-17SH0125/07/17 STATEMENT OF CAPITAL GBP 6371539.69
2021-01-07AP01DIRECTOR APPOINTED MR THOMAS GERARD HICKEY
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO CATTARUZZA
2020-09-10AP01DIRECTOR APPOINTED IMAN MOHAMED KAMAL HILL
2020-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MACDONALD
2020-08-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-05-18RP04SH01Second filing of capital allotment of shares GBP6,221,539.69
2020-03-23SH0107/01/20 STATEMENT OF CAPITAL GBP 6221539.69
2020-03-18AP01DIRECTOR APPOINTED MR STEWART MACDONALD
2020-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 096249690003
2020-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 096249690002
2020-01-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-08-30AP01DIRECTOR APPOINTED MR DAVID THOMAS QUIRKE
2019-07-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-24AP03Appointment of Mr David Thomas Quirke as company secretary on 2019-06-24
2019-06-24TM02Termination of appointment of Brian Larkin on 2019-06-24
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-06-18CH01Director's details changed for Alberto Cattaruzza on 2019-06-18
2019-01-31CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600118091Y2019 ASIN: GB00BYX0MB92
2018-10-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-10-10SH0108/10/18 STATEMENT OF CAPITAL GBP 3486139.85
2018-07-27RES13RE-COMPANY BUSINESS 25/06/2016
2018-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-27RES12Resolution of varying share rights or name
2018-07-03PSC08Notification of a person with significant control statement
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-06-21AD02Register inspection address changed from Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to The Courtyard 17 West Street Farnham GU9 7DR
2018-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 2940685.31
2018-05-17SH0110/05/18 STATEMENT OF CAPITAL GBP 2940685.31
2018-05-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 2352450.01
2018-03-20SH0128/02/18 STATEMENT OF CAPITAL GBP 2352450.01
2018-03-12RP04SH01SECOND FILED SH01 - 27/12/17 STATEMENT OF CAPITAL GBP 2351850.01
2018-03-12RP04SH01SECOND FILED SH01 - 31/07/17 STATEMENT OF CAPITAL GBP 2039350.01
2018-03-12ANNOTATIONClarification
2018-02-19AP01DIRECTOR APPOINTED MR ALAN GRAHAM MARTIN
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 2321850.01
2018-02-08SH0127/12/17 STATEMENT OF CAPITAL GBP 2321850.01
2018-02-08SH0131/07/17 STATEMENT OF CAPITAL GBP 2009350.01
2018-02-08SH0127/12/17 STATEMENT OF CAPITAL GBP 2321850.01
2018-02-08SH0131/07/17 STATEMENT OF CAPITAL GBP 2009350.01
2017-12-20AUDAUDITOR'S RESIGNATION
2017-08-12ANNOTATIONClarification
2017-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2017 FROM DMH STALLARD LLP 6 NEW STREET SQUARE NEW STREET SQUARE LONDON EC4A 3BF
2017-08-08AP01DIRECTOR APPOINTED MR JONATHAN JAMES LEATHER
2017-08-08AP01DIRECTOR APPOINTED MR BRIAN LARKIN
2017-08-08AP03SECRETARY APPOINTED MR BRIAN LARKIN
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR KURT PORTMANN
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY KING
2017-08-08TM02APPOINTMENT TERMINATED, SECRETARY JEREMY KING
2017-08-08TM02APPOINTMENT TERMINATED, SECRETARY JEREMY KING
2017-07-28CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-07-28CERTNMCOMPANY NAME CHANGED SENTERRA ENERGY PLC CERTIFICATE ISSUED ON 28/07/17
2017-07-25CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600102883Y2017 ASIN: GB00BYX0MB92
2017-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2017 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 270000
2016-08-26AR0105/06/16 FULL LIST
2016-07-29CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600092309Y2016 ASIN: GB00BYX0MB92
2016-07-25AUDAUDITOR'S RESIGNATION
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3BF UNITED KINGDOM
2016-07-07CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600092309Y2016 ASIN: GB00BYX0MB92
2016-06-29AA01PREVSHO FROM 30/06/2016 TO 31/12/2015
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 300000
2016-03-04SH0110/11/15 STATEMENT OF CAPITAL GBP 300000
2015-11-28AD02SAIL ADDRESS CREATED
2015-11-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-11-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-12RES13SUBDIVISION 12/10/2015
2015-11-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-15CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2015-10-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-10-15BSBALANCE SHEET
2015-10-15AUDSAUDITORS' STATEMENT
2015-10-15AUDRAUDITORS' REPORT
2015-10-15RES02REREG PRI TO PLC; RES02 PASS DATE:15/10/2015
2015-10-15RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2015-08-11AP01DIRECTOR APPOINTED ALBERTO CATTANUZZA
2015-08-11AP01DIRECTOR APPOINTED KURT PORTMANN
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 UNITED OIL & GAS 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 UNITED OIL & GAS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of UNITED OIL & GAS PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of UNITED OIL & GAS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for UNITED OIL & GAS PLC
Trademarks
We have not found any records of UNITED OIL & GAS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITED OIL & GAS 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 (06100 - Extraction of crude petroleum) as UNITED OIL & GAS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where UNITED OIL & GAS 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 UNITED OIL & GAS 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 UNITED OIL & GAS PLC 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.