ANGLO TUNISIAN OIL & GAS LIMITED

Register to unlock more data on OkredoRegister

ANGLO TUNISIAN OIL & GAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11899484

Incorporation date

22/03/2019

Size

Full

Contacts

Registered address

Registered address

25 Bury Street, First Floor, London SW1Y 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2019)
dot icon15/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon17/09/2025
Full accounts made up to 2023-12-31
dot icon25/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon20/12/2024
Termination of appointment of Olukayode Olufemi Kuti as a director on 2024-11-15
dot icon11/07/2024
Full accounts made up to 2022-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon12/03/2024
Full accounts made up to 2021-12-31
dot icon10/11/2023
Registered office address changed from The Hub Farnborough Business Park Fowler Avenue Farnborough GU14 7JF England to 25 Bury Street First Floor London SW1Y 6AL on 2023-11-10
dot icon16/08/2023
Registration of charge 118994840002, created on 2023-08-14
dot icon20/07/2023
Appointment of Mr Mark Henderson as a director on 2023-07-10
dot icon27/06/2023
Termination of appointment of Anthony James Berwick as a director on 2023-06-15
dot icon27/06/2023
Termination of appointment of Jonathan Mark Taylor as a director on 2023-06-15
dot icon27/06/2023
Appointment of Mr Olukayode Olufemi Kuti as a director on 2023-06-15
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon22/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon03/06/2021
Full accounts made up to 2019-12-31
dot icon23/03/2021
Confirmation statement made on 2021-03-21 with updates
dot icon17/09/2020
Director's details changed for Mr Jon Taylor on 2020-09-17
dot icon15/05/2020
Registered office address changed from 12 Berkeley Street London W1J 8DT England to The Hub Farnborough Business Park Fowler Avenue Farnborough GU14 7JF on 2020-05-15
dot icon26/03/2020
Confirmation statement made on 2020-03-21 with updates
dot icon21/01/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon17/01/2020
Registration of charge 118994840001, created on 2020-01-08
dot icon20/12/2019
Appointment of Mr Jon Taylor as a director on 2019-12-20
dot icon09/12/2019
Resolutions
dot icon02/12/2019
Statement of capital following an allotment of shares on 2019-11-15
dot icon02/12/2019
Notification of Atog Midco Limited as a person with significant control on 2019-11-15
dot icon02/12/2019
Cessation of Anglo Tunisian Oil & Gas Holdings Llp as a person with significant control on 2019-11-15
dot icon02/12/2019
Registered office address changed from 3 the Paddock Somerton Oxon OX25 6LL United Kingdom to 12 Berkeley Street London W1J 8DT on 2019-12-02
dot icon02/12/2019
Termination of appointment of Pierre Vannineuse as a director on 2019-11-15
dot icon02/12/2019
Termination of appointment of David Graeme Fenneck Sefton as a director on 2019-11-15
dot icon02/12/2019
Termination of appointment of Hugo Pingray as a director on 2019-11-15
dot icon02/12/2019
Termination of appointment of Amaury Valentin Laurent Mamou-Mani as a director on 2019-11-15
dot icon02/05/2019
Appointment of Mr Amaury Valentin Laurent Mamou-Mani as a director on 2019-04-23
dot icon02/05/2019
Appointment of Mr Hugo Pingray as a director on 2019-04-23
dot icon02/05/2019
Appointment of Mr Pierre Vannineuse as a director on 2019-04-23
dot icon02/05/2019
Notification of Anglo Tunisian Oil & Gas Holdings Llp as a person with significant control on 2019-04-23
dot icon02/05/2019
Cessation of David Graeme Fenneck Sefton as a person with significant control on 2019-04-23
dot icon02/05/2019
Statement of capital following an allotment of shares on 2019-04-23
dot icon25/03/2019
Appointment of Mr Anthony James Berwick as a director on 2019-03-25
dot icon22/03/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Olukayode Olufemi Kuti
Director
15/06/2023 - 15/11/2024
7
Vannineuse, Pierre
Director
23/04/2019 - 15/11/2019
2
Jonathan Mark Taylor
Director
20/12/2019 - 15/06/2023
32
Sefton, David Graeme Fenneck
Director
22/03/2019 - 15/11/2019
28
Mr Anthony James Berwick
Director
25/03/2019 - 15/06/2023
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO TUNISIAN OIL & GAS LIMITED

ANGLO TUNISIAN OIL & GAS LIMITED is an(a) Active company incorporated on 22/03/2019 with the registered office located at 25 Bury Street, First Floor, London SW1Y 6AL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO TUNISIAN OIL & GAS LIMITED?

toggle

ANGLO TUNISIAN OIL & GAS LIMITED is currently Active. It was registered on 22/03/2019 .

Where is ANGLO TUNISIAN OIL & GAS LIMITED located?

toggle

ANGLO TUNISIAN OIL & GAS LIMITED is registered at 25 Bury Street, First Floor, London SW1Y 6AL.

What does ANGLO TUNISIAN OIL & GAS LIMITED do?

toggle

ANGLO TUNISIAN OIL & GAS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ANGLO TUNISIAN OIL & GAS LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-21 with no updates.