NAVITAS PETROLEUM DEVELOPMENT AND PRODUCTION LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

22/07/2522 July 2025 NewStatement of capital following an allotment of shares on 2025-06-30

View Document

22/07/2522 July 2025 NewStatement of capital following an allotment of shares on 2025-03-31

View Document

21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

24/03/2524 March 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

16/05/2416 May 2024 Full accounts made up to 2022-12-31

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

01/10/221 October 2022 Memorandum and Articles of Association

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

26/09/2226 September 2022 Certificate of change of name

View Document

26/09/2226 September 2022 Certificate of change of name

View Document

23/09/2223 September 2022 Cessation of Premier Oil Holdings Limited as a person with significant control on 2022-09-22

View Document

23/09/2223 September 2022 Notification of Navitas Petroleum Limited as a person with significant control on 2022-09-22

View Document

23/09/2223 September 2022 Termination of appointment of Harbour Energy Secretaries Limited as a secretary on 2022-09-22

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

23/09/2223 September 2022 Appointment of Broughton Secretaries Limited as a secretary on 2022-09-22

View Document

23/09/2223 September 2022 Appointment of Mr Jonathan Akiva Sternberg as a director on 2022-09-22

View Document

23/09/2223 September 2022 Registered office address changed from 23 Lower Belgrave Street London SW1W 0NR to 54 Portland Place London W1B 1DY on 2022-09-23

View Document

23/09/2223 September 2022 Termination of appointment of Stuart Royston Wheaton as a director on 2022-09-22

View Document

23/09/2223 September 2022 Appointment of Mr Gideon Abraham Tadmor Cohen as a director on 2022-09-22

View Document

23/09/2223 September 2022 Appointment of Mr Amit Kornhauser as a director on 2022-09-22

View Document

23/09/2223 September 2022 Termination of appointment of Howard Ralph Landes as a director on 2022-09-22

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

21/07/2121 July 2021 Appointment of Mr Stuart Royston Wheaton as a director on 2021-07-20

View Document

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLAN

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

02/11/182 November 2018 SECRETARY APPOINTED MR DANIEL ALEXANDER ROSE

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, SECRETARY JULIE VICKERS

View Document

17/07/1817 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081382460002

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081382460001

View Document

20/07/1720 July 2017 ADOPT ARTICLES 04/07/2017

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR ANDREW GEORGE GIBB

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL RICKARD

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY RACHEL RICKARD

View Document

24/01/1724 January 2017 SECRETARY APPOINTED JULIE ALISON VICKERS

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL HAWKINGS

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS CLARENCE-SMITH

View Document

22/02/1622 February 2016 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ABIGAIL BENJAMIN / 27/11/2015

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL ABIGAIL BENJAMIN / 27/11/2015

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR JON BOOT

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW LODGE

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUDDLE

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MISS RACHEL ABIGAIL BENJAMIN

View Document

09/12/149 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR RICHARD ANDREW ROSE

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON LOCKETT

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY HEATHER KAWAN

View Document

07/02/147 February 2014 SECRETARY APPOINTED RACHEL ABIGAIL BENJAMIN

View Document

12/12/1312 December 2013 11/12/13 STATEMENT OF CAPITAL USD 30000000

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR THOMAS ALTON CLARENCE-SMITH

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/07/1331 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR JON HENDRIK BOOT

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR ROBERT ANDREW ALLAN

View Document

24/07/1224 July 2012 CURRSHO FROM 31/07/2013 TO 31/12/2012

View Document

16/07/1216 July 2012 COMPANY NAME CHANGED PREMIER OIL IRAQ (EXPLORATION AND PRODUCTION) LIMITED CERTIFICATE ISSUED ON 16/07/12

View Document

11/07/1211 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company