Company NameIthaca Energy Developments UK Limited
DirectorsGilad Myerson and Iain Clifford Scobbie Lewis
Company StatusActive
Company Number07105041
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)
Previous NamePetrofac Energy Developments UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gilad Myerson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Iain Clifford Scobbie Lewis
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressHill Of Rubislaw
Aberdeen
AB15 6XL
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed11 December 2018(8 years, 12 months after company formation)
Appointment Duration5 years, 4 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMiss Jeanne-Marie Marie De Larrazabal
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 117 Jermyn Street
London
SW1Y 6HH
Director NameMr Robert John Jewkes
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleExecutive Vice President
Country of ResidenceEngland
Correspondence Address4th Floor 117 Jermyn Street
London
SW1Y 6HH
Director NameMr Robin James Caiger
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 117 Jermyn Street
London
SW1Y 6HH
Director NameDr Gavin McDonald Graham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(3 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 29 May 2015)
RoleExecutive Vice President
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 117 Jermyn Street
London
SW1Y 6HH
Director NameMr Carl William Thompson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(2 years, 9 months after company formation)
Appointment Duration4 years (resigned 27 September 2016)
RoleSenior Vice President Finance
Country of ResidenceScotland
Correspondence Address4th Floor 117 Jermyn Street
London
SW1Y 6HH
Director NameMr Jamie Macrae Collard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(6 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 117 Jermyn
London
SW1Y 6HH
Director NameMr Graham Andrew Forbes
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(8 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHill Of Rubislaw
Aberdeen
AB15 6XL
Scotland
Director NameMr Leslie James Thomas
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(8 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 August 2020)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address8 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameBill Dunnett
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(10 years, 8 months after company formation)
Appointment Duration1 year (resigned 14 September 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHill Of Rubislaw
Aberdeen
AB15 6XL
Scotland
Director NameMr David Andrew Crawford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2022)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressIthaca Energy Hill Of Rubislaw
Aberdeen
AB15 6XL
Scotland
Director NameMr Alan Alexander Bruce
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 2024)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIthaca Energy (Uk) Limited Hill Of Rubislaw
Aberdeen
Aberdeenshire
AB15 6XL
Scotland

Contact

Websitewww.petrofac.com/
Telephone020 78114900
Telephone regionLondon

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2012
Net Worth-£16,391,028
Cash£1,435,702
Current Liabilities£5,655,308

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

30 July 2021Delivered on: 30 July 2021
Persons entitled: Bnp Paribas (As Security Trustee)

Classification: A registered charge
Outstanding
4 November 2019Delivered on: 7 November 2019
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
15 January 2019Delivered on: 21 January 2019
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding

Filing History

12 January 2024Termination of appointment of Alan Alexander Bruce as a director on 4 January 2024 (1 page)
2 January 2024Full accounts made up to 31 December 2022 (22 pages)
7 December 2023Director's details changed for Mr Gilad Myerson on 24 November 2023 (2 pages)
24 July 2023Full accounts made up to 31 December 2021 (19 pages)
21 June 2023Director's details changed for Mr Gilad Myerson on 20 June 2023 (2 pages)
1 June 2023Director's details changed for Mr Gilad Myerson on 31 May 2023 (2 pages)
21 February 2023Appointment of Mr Alan Alexander Bruce as a director on 1 September 2022 (2 pages)
7 February 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
13 December 2022Director's details changed for Mr Gilad Myerson on 31 October 2022 (2 pages)
13 December 2022Director's details changed for Mr Gilad Myerson on 31 October 2022 (2 pages)
15 November 2022Director's details changed for Mr Iain Clifford Scoobie on 1 September 2022 (2 pages)
3 November 2022Termination of appointment of David Andrew Crawford as a director on 1 September 2022 (1 page)
3 November 2022Appointment of Mr Iain Clifford Scoobie as a director on 1 September 2022 (2 pages)
14 June 2022Full accounts made up to 31 December 2020 (14 pages)
29 December 2021Confirmation statement made on 29 December 2021 with no updates (3 pages)
15 September 2021Termination of appointment of Bill Dunnett as a director on 14 September 2021 (1 page)
30 July 2021Registration of charge 071050410003, created on 30 July 2021 (40 pages)
14 July 2021Appointment of Gilad Myerson as a director on 14 June 2021 (2 pages)
17 February 2021Full accounts made up to 31 December 2019 (16 pages)
11 February 2021Termination of appointment of Graham Andrew Forbes as a director on 31 January 2021 (1 page)
11 February 2021Appointment of Mr David Andrew Crawford as a director on 1 February 2021 (2 pages)
19 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
5 October 2020Director's details changed for Mr Graham Andrew Forbes on 5 October 2020 (2 pages)
30 September 2020Appointment of Bill Dunnett as a director on 24 August 2020 (2 pages)
30 September 2020Termination of appointment of Leslie James Thomas as a director on 24 August 2020 (1 page)
6 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
13 November 2019Satisfaction of charge 071050410001 in full (4 pages)
7 November 2019Registration of charge 071050410002, created on 4 November 2019 (40 pages)
17 October 2019Resolutions
  • RES13 ‐ Facility agreement/documents 19/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 October 2019Full accounts made up to 31 December 2018 (17 pages)
21 January 2019Registration of charge 071050410001, created on 15 January 2019 (34 pages)
8 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
19 December 2018Appointment of Mr Leslie James Thomas as a director on 11 December 2018 (2 pages)
19 December 2018Appointment of Mr Graham Andrew Forbes as a director on 11 December 2018 (2 pages)
19 December 2018Termination of appointment of Robert John Jewkes as a director on 11 December 2018 (1 page)
19 December 2018Notification of Ithaca Energy (Uk) Limited as a person with significant control on 11 December 2018 (2 pages)
19 December 2018Cessation of Petrofac Limited as a person with significant control on 11 December 2018 (1 page)
18 December 2018Appointment of Pinsent Masons Secretarial Limited as a secretary on 11 December 2018 (2 pages)
18 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-11
(3 pages)
18 December 2018Registered office address changed from 4th Floor 117 Jermyn Street London SW1Y 6HH to 1 Park Row Leeds LS1 5AB on 18 December 2018 (1 page)
18 December 2018Termination of appointment of Jeanne-Marie Marie De Larrazabal as a director on 11 December 2018 (1 page)
15 October 2018Termination of appointment of Jamie Macrae Collard as a director on 24 September 2018 (1 page)
17 August 2018Full accounts made up to 31 December 2017 (21 pages)
29 December 2017Confirmation statement made on 29 December 2017 with updates (5 pages)
29 December 2017Confirmation statement made on 29 December 2017 with updates (5 pages)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
6 June 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 5,200,001.00
(4 pages)
6 June 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 5,200,001.00
(4 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
20 December 2016Director's details changed for Robert John Jewkes on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Robert John Jewkes on 20 December 2016 (2 pages)
19 December 2016Appointment of Mr Jamie Macrae Collard as a director on 29 September 2016 (2 pages)
19 December 2016Appointment of Mr Jamie Macrae Collard as a director on 29 September 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
30 September 2016Termination of appointment of Carl William Thompson as a director on 27 September 2016 (1 page)
30 September 2016Termination of appointment of Carl William Thompson as a director on 27 September 2016 (1 page)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(5 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
12 June 2015Termination of appointment of Gavin Mcdonald Graham as a director on 29 May 2015 (1 page)
12 June 2015Termination of appointment of Gavin Mcdonald Graham as a director on 29 May 2015 (1 page)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(6 pages)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(6 pages)
9 October 2014Full accounts made up to 31 December 2013 (18 pages)
9 October 2014Full accounts made up to 31 December 2013 (18 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(6 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(6 pages)
2 October 2013Full accounts made up to 31 December 2012 (23 pages)
2 October 2013Full accounts made up to 31 December 2012 (23 pages)
2 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
5 October 2012Appointment of Mr Carl William Thompson as a director (2 pages)
5 October 2012Termination of appointment of Robin Caiger as a director (1 page)
5 October 2012Termination of appointment of Robin Caiger as a director (1 page)
5 October 2012Appointment of Mr Carl William Thompson as a director (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (23 pages)
2 October 2012Full accounts made up to 31 December 2011 (23 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
19 September 2011Full accounts made up to 31 December 2010 (22 pages)
19 September 2011Full accounts made up to 31 December 2010 (22 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
16 April 2010Appointment of Dr Gavin Mcdonald Graham as a director (2 pages)
16 April 2010Appointment of Dr Gavin Mcdonald Graham as a director (2 pages)
15 December 2009Incorporation (30 pages)
15 December 2009Incorporation (30 pages)