Challenge Oil & Gas Limited

  • Dissolved
  • Incorporated on 29 Jul 1997

Reg Address: 7 Wornal Park Menmarsh Road, Worminghall, Aylesbury HP18 9JX

Previous Names:
Bondco 649 Limited - 29 Jul 1997


  • Summary The company with name "Challenge Oil & Gas Limited" is a ltd and located in 7 Wornal Park Menmarsh Road, Worminghall, Aylesbury HP18 9JX. Challenge Oil & Gas Limited is currently in dissolved status and it was incorporated on 29 Jul 1997 (27 years 1 months 25 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Challenge Oil & Gas Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Alan James Sheppard Director 3 Nov 2014 British Active
2 Neil Christopher Penhall Director 3 Nov 2014 British Active
3 John Green Secretary 3 Nov 2014 - Active
4 Christopher David Longman Director 1 Oct 2000 British Resigned
3 Nov 2014
5 Stephen Andrew Brown Director 9 Oct 1997 British Resigned
31 May 2002
6 David Roger Keith Director 9 Oct 1997 British Resigned
28 Apr 2014
7 Paul Cyril Warwick Director 9 Oct 1997 British Resigned
12 Apr 1998
8 Philip Seligmann Director 9 Oct 1997 South African Resigned
14 Apr 2001
9 Stephen Andrew Brown Director 9 Oct 1997 British Resigned
31 May 2002
10 Nicholas John Hooke Director 9 Oct 1997 British Active
11 Nicholas John Hooke Secretary 9 Oct 1997 British Resigned
3 Nov 2014
12 BONDLAW DIRECTORS LIMITED Corporate Director 29 Jul 1997 - Resigned
9 Oct 1997
13 BONDLAW SECRETARIES LIMITED Corporate Secretary 29 Jul 1997 - Resigned
9 Oct 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
29 Jul 2016 - Ceased
1 Sep 2017
2 3i Group Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
27 Jul 2016 - Ceased
1 Sep 2017
3 Challenge Energy Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Challenge Oil & Gas Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 28 Nov 2017 Download PDF
1 Pages
2 Persons With Significant Control - Cessation Of A Person With Significant Control 18 Sep 2017 Download PDF
1 Pages
3 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 15 Sep 2017 Download PDF
2 Pages
4 Persons With Significant Control - Notification Of A Person With Significant Control 15 Sep 2017 Download PDF
2 Pages
5 Gazette - Notice Voluntary 12 Sep 2017 Download PDF
1 Pages
6 Dissolution - Application Strike Off Company 1 Sep 2017 Download PDF
3 Pages
7 Accounts - Dormant 14 Aug 2017 Download PDF
5 Pages
8 Persons With Significant Control - Notification Of A Person With Significant Control 4 Aug 2017 Download PDF
1 Pages
9 Confirmation Statement - No Updates 4 Aug 2017 Download PDF
3 Pages
10 Officers - Change Person Director Company With Change Date 25 May 2017 Download PDF
2 Pages
11 Confirmation Statement - Updates 8 Aug 2016 Download PDF
5 Pages
12 Officers - Change Person Director Company With Change Date 20 Jul 2016 Download PDF
2 Pages
13 Accounts - Dormant 8 Apr 2016 Download PDF
2 Pages
14 Annual Return - Company With Made Up Date Full List Shareholders 18 Aug 2015 Download PDF
4 Pages
15 Accounts - Change Account Reference Date Company Previous Extended 7 Jan 2015 Download PDF
1 Pages
16 Accounts - Dormant 7 Jan 2015 Download PDF
2 Pages
17 Officers - Appoint Person Secretary Company With Name Date 5 Nov 2014 Download PDF
2 Pages
18 Address - Change Registered Office Company With Date Old New 4 Nov 2014 Download PDF
1 Pages
19 Officers - Termination Secretary Company With Name Termination Date 4 Nov 2014 Download PDF
1 Pages
20 Officers - Appoint Person Director Company With Name Date 4 Nov 2014 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 4 Nov 2014 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 4 Nov 2014 Download PDF
1 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 4 Aug 2014 Download PDF
5 Pages
24 Officers - Termination Director Company With Name 18 Jun 2014 Download PDF
1 Pages
25 Accounts - Dormant 5 Jun 2014 Download PDF
2 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 31 Jul 2013 Download PDF
6 Pages
27 Accounts - Dormant 28 Feb 2013 Download PDF
2 Pages
28 Address - Change Registered Office Company With Date Old 3 Jan 2013 Download PDF
1 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 8 Aug 2012 Download PDF
6 Pages
30 Accounts - Dormant 2 Apr 2012 Download PDF
2 Pages
31 Officers - Change Person Director Company With Change Date 8 Aug 2011 Download PDF
2 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 8 Aug 2011 Download PDF
6 Pages
33 Accounts - Dormant 6 Apr 2011 Download PDF
2 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 20 Aug 2010 Download PDF
6 Pages
35 Accounts - Total Exemption Full 28 Jun 2010 Download PDF
5 Pages
36 Annual Return - Legacy 10 Aug 2009 Download PDF
4 Pages
37 Accounts - Dormant 23 Jul 2009 Download PDF
6 Pages
38 Annual Return - Legacy 13 Aug 2008 Download PDF
4 Pages
39 Accounts - Dormant 25 Mar 2008 Download PDF
5 Pages
40 Officers - Legacy 31 Jul 2007 Download PDF
1 Pages
41 Annual Return - Legacy 31 Jul 2007 Download PDF
2 Pages
42 Accounts - Dormant 3 May 2007 Download PDF
5 Pages
43 Address - Legacy 1 Mar 2007 Download PDF
1 Pages
44 Annual Return - Legacy 16 Aug 2006 Download PDF
2 Pages
45 Accounts - Dormant 7 Mar 2006 Download PDF
6 Pages
46 Annual Return - Legacy 2 Aug 2005 Download PDF
2 Pages
47 Accounts - Dormant 9 Mar 2005 Download PDF
4 Pages
48 Annual Return - Legacy 16 Aug 2004 Download PDF
7 Pages
49 Accounts - Total Exemption Full 27 Mar 2004 Download PDF
4 Pages
50 Annual Return - Legacy 11 Aug 2003 Download PDF
7 Pages
51 Accounts - Total Exemption Full 17 Mar 2003 Download PDF
4 Pages
52 Accounts - Dormant 16 Sep 2002 Download PDF
1 Pages
53 Annual Return - Legacy 3 Sep 2002 Download PDF
8 Pages
54 Address - Legacy 16 Jun 2002 Download PDF
1 Pages
55 Annual Return - Legacy 2 Aug 2001 Download PDF
7 Pages
56 Accounts - Full 7 Jun 2001 Download PDF
4 Pages
57 Officers - Legacy 9 May 2001 Download PDF
1 Pages
58 Officers - Legacy 25 Oct 2000 Download PDF
2 Pages
59 Annual Return - Legacy 24 Aug 2000 Download PDF
7 Pages
60 Accounts - Dormant 27 Jul 2000 Download PDF
1 Pages
61 Annual Return - Legacy 31 Aug 1999 Download PDF
4 Pages
62 Accounts - Dormant 2 Jun 1999 Download PDF
1 Pages
63 Annual Return - Legacy 18 Aug 1998 Download PDF
4 Pages
64 Officers - Legacy 15 Jun 1998 Download PDF
1 Pages
65 Officers - Legacy 11 Nov 1997 Download PDF
2 Pages
66 Officers - Legacy 11 Nov 1997 Download PDF
2 Pages
67 Incorporation - Memorandum Articles 5 Nov 1997 Download PDF
10 Pages
68 Resolution 5 Nov 1997 Download PDF
11 Pages
69 Resolution 5 Nov 1997 Download PDF
1 Pages
70 Address - Legacy 5 Nov 1997 Download PDF
1 Pages
71 Address - Legacy 5 Nov 1997 Download PDF
1 Pages
72 Accounts - Legacy 5 Nov 1997 Download PDF
1 Pages
73 Officers - Legacy 5 Nov 1997 Download PDF
2 Pages
74 Officers - Legacy 5 Nov 1997 Download PDF
2 Pages
75 Officers - Legacy 5 Nov 1997 Download PDF
2 Pages
76 Officers - Legacy 5 Nov 1997 Download PDF
2 Pages
77 Officers - Legacy 5 Nov 1997 Download PDF
1 Pages
78 Officers - Legacy 5 Nov 1997 Download PDF
1 Pages
79 Resolution 12 Oct 1997 Download PDF
13 Pages
80 Change Of Name - Certificate Company 7 Oct 1997 Download PDF
2 Pages
81 Incorporation - Company 29 Jul 1997 Download PDF
29 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Roscoe Postle Associates Uk Limited
Mutual People: Neil Christopher Penhall
dissolved
2 Hfl Risk Services Ltd
Mutual People: Neil Christopher Penhall
dissolved
3 Hfl Holdings Limited
Mutual People: Neil Christopher Penhall
dissolved
4 Slr Global Limited
Mutual People: Neil Christopher Penhall
Active
5 Slr Hd Limited
Mutual People: Neil Christopher Penhall
Active
6 Slr Holdings Limited
Mutual People: Neil Christopher Penhall , Alan James Sheppard
Active
7 Slr Intermediate Holding Company Limited
Mutual People: Neil Christopher Penhall , Alan James Sheppard
Active
8 Slr Management Limited
Mutual People: Neil Christopher Penhall , Alan James Sheppard
Active
9 Slr Trustee Limited
Mutual People: Neil Christopher Penhall
Active
10 Hfl Consulting Limited
Mutual People: Neil Christopher Penhall
Active
11 Slr Md Limited
Mutual People: Neil Christopher Penhall
Active
12 Slr Consulting Limited
Mutual People: Neil Christopher Penhall , Alan James Sheppard
Active
13 Slr Group Limited
Mutual People: Neil Christopher Penhall , Alan James Sheppard
Active
14 Slr Bd Limited
Mutual People: Neil Christopher Penhall
Active
15 Picme Limited
Mutual People: Neil Christopher Penhall
dissolved
16 Vectos Infrastructure Limited
Mutual People: Neil Christopher Penhall
Active
17 Vectos (North) Limited
Mutual People: Neil Christopher Penhall
Active
18 Corporate Citizenship Limited
Mutual People: Neil Christopher Penhall
Active
19 Vectos Holdings Limited
Mutual People: Neil Christopher Penhall
Active
20 Vectos Microsim Limited
Mutual People: Neil Christopher Penhall
Active
21 Challenge Gas Trading Limited
Mutual People: Neil Christopher Penhall , Nicholas John Hooke , Alan James Sheppard
dissolved
22 Neo Energy Upstream Uk Limited
Mutual People: Nicholas John Hooke
Active
23 Neo Energy Group Limited
Mutual People: Nicholas John Hooke
Active
24 Cadogan Energy Solutions Plc
Mutual People: Nicholas John Hooke
Active
25 Lateral Energy Advisors Ltd
Mutual People: Nicholas John Hooke
Active
26 Recycled Land Limited
Mutual People: Alan James Sheppard
Active
27 Slr Contracting Limited
Mutual People: Alan James Sheppard
Active