VICTORIA OIL & GAS PLC

Overview

StatusIn Administration
Incorporated27/05/2004

Popular Forms

View VICTORIA OIL & GAS PLC's latest annual accounts, confirmation statements, annual return and incorporation documents below or scroll down for the full filing history for VICTORIA OIL & GAS PLC.

Filed
Type
Description
Price
Filed: 27/07/2021
Type: AA
Description: Latest Annual Accounts
Price: £5.00
Filed: 13/02/2023
Type: CS01
Description: Latest Confirmation Statement
Price: £2.00
Filed: 25/06/2016
Type: AR01
Description: Latest Annual Return
Price: £2.00

Full Filing History

View the complete filing history for VICTORIA OIL & GAS PLC and buy their associated filing documents, including VICTORIA OIL & GAS PLC incorporation form, confirmation statements, annual returns, appointments and terminations.

Filed
Type
Description
Price
Filed: 27/04/2023
Type: AM03
Description: Statement Of Administrator's Proposal
Price: £2.00
Filed: 24/04/2023
Type: TM01
Description: Termination Of Appointment
Of John Charles Daniel As A Director On 2023-04-24
Price: £2.00
Filed: 23/04/2023
Type: TM01
Description: Termination Of Appointment
Of Roy Thomas Kelly As A Director On 2023-03-04
Price: £2.00
Filed: 01/03/2023
Type: AD01
Description: Registered Office Address Changed
From Scott House Suite 1, The Concourse Waterloo Station London SE1 7LY United Kingdom To Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT On 2023-03-01
Price: £2.00
Filed: 01/03/2023
Type: AM01
Description: Appointment Of An Administrator
Price: £2.00
Filed: 13/02/2023
Type: CS01
Description: Confirmation Statement
Made On 2023-02-13 With No Updates
Price: £2.00
Filed: 23/12/2022
Type: TM02
Description: Termination Of Appointment
Of One Advisory Limited As A Secretary On 2022-12-20
Price: £2.00
Filed: 21/12/2022
Type: AP03
Description: Appointment
Of Mr Robert Stewart Collins As A Secretary On 2022-12-20
Price: £2.00
Filed: 08/07/2022
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 24/06/2022
Type: AD01
Description: Registered Office Address Changed
From 200 Strand London WC2R 1DJ England To Scott House Suite 1, The Concourse Waterloo Station London SE1 7LY On 2022-06-24
Price: £2.00
Filed: 08/06/2022
Type: CS01
Description: Confirmation Statement
Made On 2022-05-27 With No Updates
Price: £2.00
Filed: 29/09/2021
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 27/07/2021
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2020-12-31
Price: £5.00
Filed: 24/07/2021
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 22/07/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2021-07-22
Price: £2.00
Filed: 15/06/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2020-11-18
Price: £2.00
Filed: 10/06/2021
Type: CS01
Description: Confirmation Statement
Made On 2021-05-27 With No Updates
Price: £2.00
Filed: 15/02/2021
Type: AP04
Description: Appointment
Of One Advisory Limited As A Secretary On 2021-02-15
Price: £2.00
Filed: 15/02/2021
Type: CH01
Description: Director's Details Changed
For Mr Roger Cameron Kennedy On 2020-10-01
Price: £2.00
Filed: 14/02/2021
Type: TM02
Description: Termination Of Appointment
Of Leena Nagrecha As A Secretary On 2021-02-14
Price: £2.00
Filed: 09/12/2020
Type: MR01
Description: Registration Of Charge
051398920007, Created On 2020-11-09
Price: £2.00
Filed: 06/10/2020
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2019-12-31
Price: £5.00
Filed: 23/07/2020
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 23/07/2020
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 09/06/2020
Type: CS01
Description: Confirmation Statement
Made On 2020-05-27 With No Updates
Price: £2.00
Filed: 04/06/2020
Type: TM01
Description: Termination Of Appointment
Of Andrew Lee Diamond As A Director On 2020-05-15
Price: £2.00
Filed: 03/04/2020
Type: AP01
Description: Appointment
Of Mr Roy Thomas Kelly As A Director On 2020-03-23
Price: £2.00
Filed: 03/04/2020
Type: TM01
Description: Termination Of Appointment
Of Ahmet Dik As A Director On 2020-03-20
Price: £2.00
Filed: 19/02/2020
Type: AP01
Description: Appointment
Of Mr Robert Stewart Collins As A Director On 2020-02-10
Price: £2.00
Filed: 21/11/2019
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2019-08-05
Price: £2.00
Filed: 21/11/2019
Type: TM01
Description: Termination Of Appointment
Of John Nicholas Knight As A Director On 2019-11-07
Price: £2.00
Filed: 08/08/2019
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 09/07/2019
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2019-05-31
Price: £2.00
Filed: 09/07/2019
Type: TM01
Description: Termination Of Appointment
Of John Bryant As A Director On 2019-07-07
Price: £2.00
Filed: 01/07/2019
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2018-12-31
Price: £5.00
Filed: 08/06/2019
Type: CS01
Description: Confirmation Statement
Made On 2019-05-27 With No Updates
Price: £2.00
Filed: 07/05/2019
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 01/05/2019
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2019-04-04
Price: £2.00
Filed: 01/05/2019
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2018-07-10
Price: £2.00
Filed: 15/04/2019
Type: AP01
Description: Appointment
Of Mr John Charles Daniel As A Director On 2019-04-03
Price: £2.00
Filed: 15/04/2019
Type: AP01
Description: Appointment
Of Mr John Nicholas Knight As A Director On 2019-04-03
Price: £2.00
Filed: 15/04/2019
Type: TM01
Description: Termination Of Appointment
Of Kevin Alfred Foo As A Director On 2019-04-03
Price: £2.00
Filed: 25/01/2019
Type: AD01
Description: Registered Office Address Changed
From Hatfield House 1st Floor 52-54 Stamford Street London SE1 9LX To 200 Strand London WC2R 1DJ On 2019-01-25
Price: £2.00
Filed: 04/07/2018
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 03/07/2018
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2017-12-31
Price: £5.00
Filed: 07/06/2018
Type: CS01
Description: Confirmation Statement
Made On 2018-05-27 With No Updates
Price: £2.00
Filed: 24/04/2018
Type: TM01
Description: Termination Of Appointment
Of John Alexander Patrick As A Director On 2018-04-23
Price: £2.00
Filed: 27/11/2017
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 24/11/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2017-11-13
Price: £2.00
Filed: 09/08/2017
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 07/08/2017
Type: PSC08
Description: Notification
Of A Person With Significant Control Statement
Price: £2.00
Filed: 28/07/2017
Type: SH19
Description: Statement Of Capital
On 2017-07-28
Price: £2.00
Filed: 28/07/2017
Type: CERT17
Description: Certificate Of Reduction Of Issued Capital
And Share Premium And Cancellation Of Share Premium
Price: £2.00
Filed: 28/07/2017
Type: OC138
Description: Legacy
Price: £2.00
Filed: 04/07/2017
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 04/07/2017
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 04/07/2017
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 15/06/2017
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2016-12-31
Price: £5.00
Filed: 08/06/2017
Type: CS01
Description: Confirmation Statement
Made On 2017-05-27 With Updates
Price: £2.00
Filed: 11/08/2016
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 11/08/2016
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 22/07/2016
Type: AP01
Description: Appointment
Of Mr Roger Cameron Kennedy As A Director On 2016-07-14
Price: £2.00
Filed: 05/07/2016
Type: TM01
Description: Termination Of Appointment
Of Robert Stephen Palmer As A Director On 2016-06-29
Price: £2.00
Filed: 05/07/2016
Type: AP01
Description: Appointment
Of Mr Andrew Lee Diamond As A Director On 2016-06-30
Price: £2.00
Filed: 04/07/2016
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2015-12-31
Price: £5.00
Filed: 25/06/2016
Type: AR01
Description: Annual Return
Made Up To 2016-05-27 No Member List
Price: £2.00
Filed: 07/06/2016
Type: TM01
Description: Termination Of Appointment
Of Grant Coffin Manheim As A Director On 2016-05-31
Price: £2.00
Filed: 04/01/2016
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 04/01/2016
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 29/12/2015
Type: AP01
Description: Appointment
Of Mr John Alexander Patrick As A Director On 2015-12-16
Price: £2.00
Filed: 17/12/2015
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2015-11-13
Price: £2.00
Filed: 30/11/2015
Type: TM01
Description: Termination Of Appointment
Of James Ronald Gordon Mcburney As A Director On 2015-11-17
Price: £2.00
Filed: 17/11/2015
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2015-05-31
Price: £5.00
Filed: 09/11/2015
Type: AA01
Description: Current Accounting Period Shortened
From 2016-05-31 To 2015-12-31
Price: £2.00
Filed: 03/11/2015
Type: AP01
Description: Appointment
Of Mr Ahmet Dik As A Director On 2015-10-27
Price: £2.00
Filed: 25/06/2015
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2015-06-09
Price: £2.00
Filed: 25/06/2015
Type: AR01
Description: Annual Return
Made Up To 2015-05-27 No Member List
Price: £2.00
Filed: 25/06/2015
Type: CH01
Description: Director's Details Changed
For Mr Robert Stephen Palmer On 2015-02-26
Price: £2.00
Filed: 16/01/2015
Type: SH02
Description: Sub-division Of Shares
On 2014-11-26
Price: £2.00
Filed: 05/01/2015
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 09/12/2014
Type: AP01
Description: Appointment
Of Mr John Bryant As A Director On 2014-12-01
Price: £2.00
Filed: 17/11/2014
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2014-05-31
Price: £5.00
Filed: 21/07/2014
Type: TM01
Description: Termination Of Appointment
Of Austen Jeffrey Titford As A Director On 2014-07-16
Price: £2.00
Filed: 24/06/2014
Type: AR01
Description: Annual Return
Made Up To 2014-05-27 No Member List
Price: £2.00
Filed: 24/06/2014
Type: CH01
Description: Director's Details Changed
For Grant Coffin Manheim On 2014-06-01
Price: £2.00
Filed: 24/06/2014
Type: CH01
Description: Director's Details Changed
For Mr. Kevin Alfred Foo On 2014-06-01
Price: £2.00
Filed: 24/06/2014
Type: CH03
Description: Secretary's Details Changed
For Leena Nagrecha On 2014-06-01
Price: £2.00
Filed: 15/06/2014
Type: AP01
Description: Appointment
Of Mr James Ronald Gordon Mcburney As A Director
Price: £2.00
Filed: 09/01/2014
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 02/12/2013
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2013-05-31
Price: £5.00
Filed: 23/10/2013
Type: TM01
Description: Termination Of Appointment
Of John Scott As A Director
Price: £2.00
Filed: 27/06/2013
Type: AR01
Description: Annual Return
Made Up To 2013-05-27 No Member List
Price: £2.00
Filed: 13/03/2013
Type: AP01
Description: Appointment
Of Mr John Scott As A Director
Price: £2.00
Filed: 06/03/2013
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 06/03/2013
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 25/02/2013
Type: CH01
Description: Director's Details Changed
For Mr Robert Stephen Palmer On 2013-02-25
Price: £2.00
Filed: 26/11/2012
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2012-05-31
Price: £5.00
Filed: 21/11/2012
Type: MG02
Description: Legacy
Price: £2.00
Filed: 01/11/2012
Type: MG02
Description: Legacy
Price: £2.00
Filed: 01/11/2012
Type: MG02
Description: Legacy
Price: £2.00

People with Significant Control

View the people with significant control (PSCs) of VICTORIA OIL & GAS PLC in the list below. A person with significant control (PSC) is someone who owns or controls VICTORIA OIL & GAS PLC. They are sometimes called "beneficial owners".

No information held at Companies House on VICTORIA OIL & GAS PLC's "People with Significant Control".

Directors

View the current and resigned VICTORIA OIL & GAS PLC directors in the list below.

Name
Nationality
Appointed
Resigned
Nationality: British
Appointed: 10/02/2020
Resigned: -
Nationality: American
Appointed: 14/07/2016
Resigned: -
Nationality: Emirati
Appointed: 01/02/2008
Resigned: 22/10/2009
Name: John BRYANT
Nationality: British
Appointed: 01/12/2014
Resigned: 07/07/2019
Nationality: British
Appointed: 03/04/2019
Resigned: 24/04/2023
Nationality: English,South African
Appointed: 30/06/2016
Resigned: 15/05/2020
Name: Ahmet DIK
Nationality: Australian
Appointed: 27/10/2015
Resigned: 20/03/2020
Nationality: British
Appointed: 01/02/2008
Resigned: 31/03/2010
Nationality: Australian
Appointed: 17/06/2004
Resigned: 03/04/2019
Nationality: American
Appointed: 17/06/2004
Resigned: 30/01/2007
Nationality: British
Appointed: 23/03/2020
Resigned: 04/03/2023
Nationality: British
Appointed: 03/04/2019
Resigned: 07/11/2019
Nationality: British,American
Appointed: 17/06/2004
Resigned: 31/05/2016
Nationality: British
Appointed: 02/06/2014
Resigned: 17/11/2015
Nationality: British
Appointed: 17/06/2004
Resigned: 29/06/2016
Nationality: British
Appointed: 16/12/2015
Resigned: 23/04/2018
Nationality: British
Appointed: 30/01/2007
Resigned: 28/12/2007
Nationality: British
Appointed: 01/02/2008
Resigned: 28/08/2012
Name: John SCOTT
Nationality: British
Appointed: 26/02/2013
Resigned: 27/09/2013
Nationality: British
Appointed: 01/10/2009
Resigned: 16/07/2014
Nationality: Kazakhstan
Appointed: 01/02/2008
Resigned: 18/12/2009
Nationality:
Appointed: 27/05/2004
Resigned: 17/06/2004
Nationality:
Appointed: 27/05/2004
Resigned: 17/06/2004

Secretaries

View the current and resigned VICTORIA OIL & GAS PLC secretaries in the list below.

Name
Nationality
Appointed
Resigned
Nationality:
Appointed: 20/12/2022
Resigned: -
Nationality: British
Appointed: 17/06/2004
Resigned: 14/02/2021
Nationality:
Appointed: 27/05/2004
Resigned: 17/06/2004
Nationality:
Appointed: 15/02/2021
Resigned: 20/12/2022

Company Charges

The information below shows the company charges of VICTORIA OIL & GAS PLC.

Unfiltered7
Part-satisfied0
Satisfied6
Total7
A Registered Charge

Created
09/11/2020

Status
Outstanding

Delivered
09/12/2020

Person(s) Entitled
Cameroon Holdings Limited

Letter Of Charge

Created
06/05/2010

Status
Fully-satisfied

Delivered
24/05/2010

Person(s) Entitled
Pr Marriott Drilling Limited

Particulars
1) 1 x 1000 hp mud pump complete package. 2) 1 x 10 000 psi complete choke manifold assembly. 3) 1 x cpc complete accumulator unit. 4) 1 x cooling tower and pipework.

Amount Secured
A minimum of $us 580,000 due or to become due from the company to the chargee

Trust Deed

Created
17/10/2006

Status
Fully-satisfied

Delivered
07/11/2006

Person(s) Entitled
The Law Debenture Trust Corporation PLC (The Agent)

Particulars
Charged property means the shares or limited liability partnership interests. See the mortgage charge document for full details.

Amount Secured
All monies due or to become due from the company to the holders and the couponholders, the trustee, the agent and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge

Share Mortgage

Created
17/10/2006

Status
Fully-satisfied

Delivered
02/11/2006

Person(s) Entitled
The Law Debenture Trust Corporation PLC (The Security Agent)

Particulars
The shares and the related rights. See the mortgage charge document for full details.

Amount Secured
All monies due or to become due from the company to the chargee, the bondholders, the trustee (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge

Agreement On A Pledge Of Shares

Created
17/10/2006

Status
Fully-satisfied

Delivered
02/11/2006

Person(s) Entitled
The Law Debenture Trust Corporation PLC
The Law Debenture Trust Corporation PLC

Particulars
The shares and derivative assets. See the mortgage charge document for full details.

Amount Secured
All monies due or to become due from the company to the chargee, the bondholders and the couponholders, the law debenture trustees limited and citibank N.A. on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge

Charge

Created
21/06/2006

Status
Fully-satisfied

Delivered
06/07/2006

Person(s) Entitled
Celtic Resources Holdings PLC

Particulars
1,000 shares in the capital of feax investments company limited. See the mortgage charge document for full details.

Amount Secured
Us$6,000,000.00 Due or to become due from the company to

Margin Deposit Charge Agreement

Created
20/03/2006

Status
Fully-satisfied

Delivered
21/03/2006

Person(s) Entitled
Anglo Irish Bank Corporation PLC

Particulars
All monies to be held in blocked foreign exchange margin account.

Amount Secured
All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge