TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Bonney OIL and GAS LTD

Adresse
42 Messness Street
Wigan
WN1 1QX
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
6 septembre 2020
Company Register Address 61 Bridge Street
Wigan
HR5 3DJ
Société Numéro de Registre 12129212 Show on Companies House
Accountsunaudited-abridged
last accounts made up to 31 juillet 2022
Activité (Code NAF)06100 Extraction of crude petroleum
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: 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