GULF KEYSTONE PETROLEUM (UK) LIMITED

Overview

StatusActive
Incorporated17/11/2004

Popular Forms

View GULF KEYSTONE PETROLEUM (UK) LIMITED's latest annual accounts, confirmation statements, annual return and incorporation documents below or scroll down for the full filing history for GULF KEYSTONE PETROLEUM (UK) LIMITED.

Filed
Type
Description
Price
Filed: 19/07/2022
Type: AA
Description: Latest Annual Accounts
Price: £5.00
Filed: 17/11/2022
Type: CS01
Description: Latest Confirmation Statement
Price: £2.00
Filed: 11/12/2015
Type: AR01
Description: Latest Annual Return
Price: £2.00
Filed: 17/11/2004
Type: NEWINC
Description: Company Incorporation
Price: £5.00

Full Filing History

View the complete filing history for GULF KEYSTONE PETROLEUM (UK) LIMITED and buy their associated filing documents, including GULF KEYSTONE PETROLEUM (UK) LIMITED incorporation form, confirmation statements, annual returns, appointments and terminations.

Filed
Type
Description
Price
Filed: 17/11/2022
Type: CS01
Description: Confirmation Statement
Made On 2022-11-17 With No Updates
Price: £2.00
Filed: 19/07/2022
Type: AA
Description: Full Accounts
Made Up To 2021-12-31
Price: £5.00
Filed: 26/11/2021
Type: CS01
Description: Confirmation Statement
Made On 2021-11-17 With No Updates
Price: £2.00
Filed: 06/10/2021
Type: AA
Description: Full Accounts
Made Up To 2020-12-31
Price: £5.00
Filed: 17/11/2020
Type: CS01
Description: Confirmation Statement
Made On 2020-11-17 With No Updates
Price: £2.00
Filed: 09/06/2020
Type: AA
Description: Full Accounts
Made Up To 2019-12-31
Price: £5.00
Filed: 20/11/2019
Type: CS01
Description: Confirmation Statement
Made On 2019-11-17 With No Updates
Price: £2.00
Filed: 10/10/2019
Type: AA
Description: Full Accounts
Made Up To 2018-12-31
Price: £5.00
Filed: 22/11/2018
Type: CS01
Description: Confirmation Statement
Made On 2018-11-17 With No Updates
Price: £2.00
Filed: 07/09/2018
Type: AA
Description: Full Accounts
Made Up To 2017-12-31
Price: £5.00
Filed: 30/11/2017
Type: CS01
Description: Confirmation Statement
Made On 2017-11-17 With No Updates
Price: £2.00
Filed: 11/10/2017
Type: AP01
Description: Appointment
Of Mr Gabriel Papineau-Legris As A Director On 2017-10-10
Price: £2.00
Filed: 27/06/2017
Type: AA
Description: Full Accounts
Made Up To 2016-12-31
Price: £5.00
Filed: 20/06/2017
Type: TM01
Description: Termination Of Appointment
Of Marie Isobel Ross As A Director On 2017-06-20
Price: £2.00
Filed: 20/06/2017
Type: TM02
Description: Termination Of Appointment
Of Marie Isobel Ross As A Secretary On 2017-06-20
Price: £2.00
Filed: 20/06/2017
Type: AP03
Description: Appointment
Of Mr Alasdair Robinson As A Secretary On 2017-06-20
Price: £2.00
Filed: 20/06/2017
Type: AP01
Description: Appointment
Of Mr Alasdair Nicholson Robinson As A Director On 2017-06-20
Price: £2.00
Filed: 21/02/2017
Type: MR04
Description: Satisfaction Of Charge
2 In Full
Price: £2.00
Filed: 21/02/2017
Type: MR04
Description: Satisfaction Of Charge
1 In Full
Price: £2.00
Filed: 15/02/2017
Type: MR05
Description: All Of The Property Or Undertaking Has Been Released From Charge
1
Price: £2.00
Filed: 15/02/2017
Type: MR05
Description: All Of The Property Or Undertaking Has Been Released From Charge
2
Price: £2.00
Filed: 17/11/2016
Type: CS01
Description: Confirmation Statement
Made On 2016-11-17 With Updates
Price: £2.00
Filed: 21/10/2016
Type: RP04AP01
Description: Second Filing
For The Appointment Of Marie Isobel Ross As A Director
Price: £2.00
Filed: 04/10/2016
Type: RP04AP03
Description: Second Filing
For The Appointment Of Marie Isobel Ross As A Secretary
Price: £2.00
Filed: 04/10/2016
Type: RP04TM01
Description: Second Filing
For The Termination Of Anthony Peart As A Director
Price: £2.00
Filed: 04/10/2016
Type: RP04TM02
Description: Second Filing
For The Termination Of Anthony Peart As A Secretary
Price: £2.00
Filed: 08/09/2016
Type: AA
Description: Full Accounts
Made Up To 2015-12-31
Price: £5.00
Filed: 06/09/2016
Type: AP01
Description: Appointment
Of Mrs Marie Isobel Ross As A Director On 2016-09-05
Price: £2.00
Filed: 05/09/2016
Type: TM01
Description: Termination Of Appointment
Of Anthony Rowland Peart As A Director On 2016-09-05
Price: £2.00
Filed: 05/09/2016
Type: TM02
Description: Termination Of Appointment
Of Anthony Rowland Peart As A Secretary On 2016-09-05
Price: £2.00
Filed: 05/09/2016
Type: AP03
Description: Appointment
Of Mrs Marie Isobel Ross As A Secretary On 2016-09-05
Price: £2.00
Filed: 11/12/2015
Type: AR01
Description: Annual Return
Made Up To 2015-11-17 With Full List Of Shareholders
Price: £2.00
Filed: 03/10/2015
Type: AA
Description: Full Accounts
Made Up To 2014-12-31
Price: £5.00
Filed: 16/02/2015
Type: AD01
Description: Registered Office Address Changed
From C/O Tony Peart 16 Berkeley Street London W1J 8DZ To 6Th Floor, New Fetter Place, 8-10 New Fetter Lane, London EC4A 1AZ On 2015-02-16
Price: £2.00
Filed: 15/12/2014
Type: AR01
Description: Annual Return
Made Up To 2014-11-17 With Full List Of Shareholders
Price: £2.00
Filed: 26/09/2014
Type: AA
Description: Full Accounts
Made Up To 2013-12-31
Price: £5.00
Filed: 30/04/2014
Type: TM01
Description: Termination Of Appointment
Of Christopher Garrett As A Director
Price: £2.00
Filed: 13/12/2013
Type: AR01
Description: Annual Return
Made Up To 2013-11-17 With Full List Of Shareholders
Price: £2.00
Filed: 25/09/2013
Type: AA
Description: Full Accounts
Made Up To 2012-12-31
Price: £5.00
Filed: 11/12/2012
Type: AR01
Description: Annual Return
Made Up To 2012-11-17 With Full List Of Shareholders
Price: £2.00
Filed: 24/09/2012
Type: AA
Description: Full Accounts
Made Up To 2011-12-31
Price: £5.00
Filed: 12/12/2011
Type: AR01
Description: Annual Return
Made Up To 2011-11-17 With Full List Of Shareholders
Price: £2.00
Filed: 15/06/2011
Type: AA
Description: Full Accounts
Made Up To 2010-12-31
Price: £5.00
Filed: 12/04/2011
Type: MG01
Description: Legacy
Price: £2.00
Filed: 11/01/2011
Type: AR01
Description: Annual Return
Made Up To 2010-11-17 With Full List Of Shareholders
Price: £2.00
Filed: 11/01/2011
Type: TM01
Description: Termination Of Appointment
Of Markus Hugelshofer As A Director
Price: £2.00
Filed: 11/01/2011
Type: AD01
Description: Registered Office Address Changed
From , 44 Southampton Buildings, London, WC2A 1AP On 2011-01-11
Price: £2.00
Filed: 02/09/2010
Type: AA
Description: Full Accounts
Made Up To 2009-12-31
Price: £5.00
Filed: 17/02/2010
Type: MG01
Description: Legacy
Price: £2.00
Filed: 30/11/2009
Type: AP03
Description: Appointment
Of Mr Anthony Rowland Peart As A Secretary
Price: £2.00
Filed: 30/11/2009
Type: TM02
Description: Termination Of Appointment
Of Markus Hugelshofer As A Secretary
Price: £2.00
Filed: 26/11/2009
Type: AR01
Description: Annual Return
Made Up To 2009-11-17 With Full List Of Shareholders
Price: £2.00
Filed: 26/11/2009
Type: CH03
Description: Secretary's Details Changed
For Markus Hugelshofer On 2009-11-17
Price: £2.00
Filed: 26/11/2009
Type: CH01
Description: Director's Details Changed
For Markus Hugelshofer On 2009-11-17
Price: £2.00
Filed: 26/11/2009
Type: CH01
Description: Director's Details Changed
For Anthony Rowland Peart On 2009-11-17
Price: £2.00
Filed: 26/11/2009
Type: CH01
Description: Director's Details Changed
For Christopher Howard Garrett On 2009-11-17
Price: £2.00
Filed: 13/10/2009
Type: AA
Description: Full Accounts
Made Up To 2008-12-31
Price: £5.00
Filed: 02/10/2009
Type: 288a
Description: Legacy
Price: £2.00
Filed: 21/01/2009
Type: 363a
Description: Legacy
Price: £2.00
Filed: 18/06/2008
Type: AA
Description: Full Accounts
Made Up To 2007-12-31
Price: £5.00
Filed: 25/01/2008
Type: 288b
Description: Legacy
Price: £2.00
Filed: 25/01/2008
Type: 288a
Description: Legacy
Price: £2.00
Filed: 28/12/2007
Type: 288b
Description: Legacy
Price: £2.00
Filed: 18/12/2007
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Unavailable
Filed: 18/12/2007
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Unavailable
Filed: 18/12/2007
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 23/11/2007
Type: 363a
Description: Legacy
Price: £2.00
Filed: 12/09/2007
Type: AA
Description: Full Accounts
Made Up To 2006-12-31
Price: £5.00
Filed: 10/12/2006
Type: MISC
Description: Miscellaneous
Price: £2.00
Filed: 23/11/2006
Type: 363a
Description: Legacy
Price: £2.00
Filed: 21/09/2006
Type: 288a
Description: Legacy
Price: £2.00
Filed: 21/09/2006
Type: 288b
Description: Legacy
Price: £2.00
Filed: 19/06/2006
Type: AA
Description: Full Accounts
Made Up To 2005-12-31
Price: £5.00
Filed: 23/03/2006
Type: 288a
Description: Legacy
Price: £2.00
Filed: 01/12/2005
Type: 287
Description: Legacy
Price: £2.00
Filed: 01/12/2005
Type: 363a
Description: Legacy
Price: £2.00
Filed: 07/09/2005
Type: 225
Description: Legacy
Price: £2.00
Filed: 11/04/2005
Type: 288b
Description: Legacy
Price: £2.00
Filed: 11/04/2005
Type: 288a
Description: Legacy
Price: £2.00
Filed: 17/12/2004
Type: 288a
Description: Legacy
Price: £2.00
Filed: 17/12/2004
Type: 288a
Description: Legacy
Price: £2.00
Filed: 17/12/2004
Type: 288b
Description: Legacy
Price: £2.00
Filed: 17/12/2004
Type: 288b
Description: Legacy
Price: £2.00
Filed: 17/11/2004
Type: NEWINC
Description: Incorporation
Price: £5.00

People with Significant Control

View the people with significant control (PSCs) of GULF KEYSTONE PETROLEUM (UK) LIMITED in the list below. A person with significant control (PSC) is someone who owns or controls GULF KEYSTONE PETROLEUM (UK) LIMITED. They are sometimes called "beneficial owners".

Total Results1
Active1
Ceased0
Gulf Keystone Petroleum Ltd

Directors

View the current and resigned GULF KEYSTONE PETROLEUM (UK) LIMITED directors in the list below.

Name
Nationality
Appointed
Resigned
Nationality: Canadian
Appointed: 10/10/2017
Resigned: -
Nationality: British
Appointed: 20/06/2017
Resigned: -
Nationality: British
Appointed: 17/11/2004
Resigned: 28/04/2014
Nationality: Swiss
Appointed: 04/01/2008
Resigned: 18/11/2009
Nationality: Swiss
Appointed: 04/03/2005
Resigned: 31/08/2006
Nationality: British
Appointed: 17/03/2006
Resigned: 19/12/2007
Nationality: Irish
Appointed: 30/09/2009
Resigned: 06/09/2016
Nationality: British
Appointed: 06/09/2016
Resigned: 20/06/2017
Nationality:
Appointed: 17/11/2004
Resigned: 17/11/2004

Secretaries

View the current and resigned GULF KEYSTONE PETROLEUM (UK) LIMITED secretaries in the list below.

Name
Nationality
Appointed
Resigned
Nationality:
Appointed: 20/06/2017
Resigned: -
Nationality:
Appointed: 04/01/2008
Resigned: 18/11/2009
Nationality:
Appointed: 04/03/2005
Resigned: 31/08/2006
Nationality:
Appointed: 31/08/2006
Resigned: 19/12/2007
Nationality:
Appointed: 18/11/2009
Resigned: 06/09/2016
Nationality:
Appointed: 06/09/2016
Resigned: 20/06/2017
Nationality:
Appointed: 17/11/2004
Resigned: 17/11/2004
Nationality:
Appointed: 17/11/2004
Resigned: 04/03/2005

Company Charges

The information below shows the company charges of GULF KEYSTONE PETROLEUM (UK) LIMITED.

Unfiltered2
Part-satisfied0
Satisfied2
Total2
Rent Deposit Deed

Created
04/04/2011

Status
Fully-satisfied

Delivered
12/04/2011

Person(s) Entitled
Mayfair Commercial Limited

Particulars
First fixed equitable charge the deposit balance see image for full details.

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

Rent Deposit Deed

Created
11/02/2010

Status
Fully-satisfied

Delivered
17/02/2010

Person(s) Entitled
Mayfair Commercial Limited

Particulars
The deposit balance, see image for full details.

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