DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Bonney OIL and GAS LTD

Adresa
42 Messness Street
Wigan
WN1 1QX
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
6. září 2020
Company Register Address 61 Bridge Street
Wigan
HR5 3DJ
Company No. 12129212 Show on Companies House
Accountsunaudited-abridged
last accounts made up to 31. červenec 2022
Sector (SIC)06100 Extraction of crude petroleum
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (13)

Source: Companies House
Idowu, Omotoyosi Status: Active Notified: 17/05/2021 Date of Birth: 11/1973 Nature of Control
  • Ownership of shares - 75% or more
  • Barrie, Mohamed Status: Ceased Notified: 12/06/2020 Ceased: 19/11/2020 Date of Birth: 03/1977 Nature of Control
  • Ownership of shares - 75% or more
  • Bonney, Samuel Status: Ceased Notified: 30/07/2019 Ceased: 23/06/2020 Date of Birth: 09/1989 Nature of Control
  • Ownership of shares - 75% or more
  • Conlan, Joseph Stuart Status: Ceased Notified: 22/11/2020 Ceased: 19/02/2021 Date of Birth: 08/1982 Nature of Control
  • Ownership of shares - 75% or more
  • Dapaah, Gladys Adutwumwaa Status: Ceased Notified: 30/07/2019 Ceased: 18/10/2021 Date of Birth: 09/1965 Nature of Control
  • Voting rights 75 to 100 percent as trust
  • Kpodo, Patricia Status: Ceased Notified: 19/08/2021 Ceased: 21/09/2021 Date of Birth: 12/1977 Nature of Control
  • Ownership of shares - 75% or more
  • Mannan, Khudeja Status: Ceased Notified: 23/10/2020 Ceased: 15/01/2021 Date of Birth: 10/1980 Nature of Control
  • Ownership of voting rights - More than 50% but not more than 75%
  • Serban, Romeo Status: Ceased Notified: 21/09/2021 Ceased: 13/06/2022 Date of Birth: 04/1985 Nature of Control
  • Ownership of shares - 75% or more
  • West, Jonathan Status: Ceased Notified: 13/06/2022 Ceased: 17/05/2023 Date of Birth: 10/1993 Nature of Control
  • Ownership of shares - 75% or more
  • West, Jonathan Status: Ceased Notified: 15/06/2022 Ceased: 22/06/2022 Date of Birth: 10/1993 Nature of Control
  • Ownership of shares - 75% or more
  • West, Jonathan Status: Ceased Notified: 22/07/2022 Ceased: 20/08/2022 Date of Birth: 06/2022 Nature of Control
  • Ownership of shares - 75% or more
  • West, Sinead Status: Ceased Notified: 08/06/2021 Ceased: 13/06/2023 Date of Birth: 10/1995 Nature of Control
  • Ownership of shares - 75% or more
  • Zaw, Thet Status: Ceased Notified: 20/06/2020 Ceased: 24/06/2020 Date of Birth: 01/1981 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (5)

    Source: Companies House
    Idowu, Omotoyosi London, England Status: Active Notified: 02/10/2021 Occupation: Business Person Role: Director Country of Residence: England Nationality: Irish,Ghanaian
    Rawlings, Gabriel Wigan, England Status: Active Notified: 10/11/2023 Role: Secretary
    Agyekum, Stephen London, England Status: Ceased Notified: 14/03/2021 Ceased: 12/09/2023 Occupation: Business Person Role: Director Country of Residence: England Nationality: Dutch
    West, Jonathan Daniel Emmanuel Wigan, England Status: Ceased Notified: 18/03/2022 Ceased: 09/06/2022 Occupation: Business Person Role: Director Country of Residence: England Nationality: Irish,Ghanaian
    West, Sinead Gem London, England Status: Ceased Notified: 14/06/2021 Ceased: 22/06/2022 Occupation: Business Person Role: Director Country of Residence: England Nationality: Irish