ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ithaca UKCS Limited

Ithaca UKCS Limited is an active company incorporated on 4 August 1971 with the registered office located in Leeds, West Yorkshire. Ithaca UKCS Limited was registered 54 years ago.
Status
Active
Active since incorporation
Company No
01019748
Private limited company
Age
54 years
Incorporated 4 August 1971
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 31 January 2025 (7 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
1 Park Row
Leeds
LS1 5AB
England
Address changed on 25 Oct 2024 (10 months ago)
Previous address was Eni House 10 Ebury Bridge Road London SW1W 8PZ
Telephone
Unreported
Email
Unreported
Website
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • Israeli • Lives in UK • Born in Apr 1974
Director • Director • General Counsel • British • Lives in UK • Born in Mar 1969
Director • Solicitor • British • Lives in UK • Born in Sep 1973
Director • Italian • Lives in UK • Born in Apr 1963
Director • Chief Financial Officer • British • Lives in UK • Born in Dec 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ithaca Ef Limited
Francesco Pagano, Luciano Maria Vasques, and 5 more are mutual people.
Active
Ithaca (Ne) E&P Limited
Richard Philip Waterlow, Luciano Maria Vasques, and 4 more are mutual people.
Active
Ithaca (Ne) UKCS Limited
Richard Philip Waterlow, Luciano Maria Vasques, and 3 more are mutual people.
Active
Eni LNS Limited
Richard Philip Waterlow, Francesco Pagano, and 1 more are mutual people.
Active
Eni Australia Limited
Richard Philip Waterlow, Francesco Pagano, and 1 more are mutual people.
Active
Ithaca Dorset Limited
Julie McAteer, Julie Elizabeth McAteer, and 1 more are mutual people.
Active
Ithaca SP E&P Limited
Julie McAteer, Julie Elizabeth McAteer, and 1 more are mutual people.
Active
Ithaca Oil And Gas Limited
Julie McAteer, Julie Elizabeth McAteer, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£5.63M
Decreased by £1.72M (-23%)
Turnover
£7.13M
Increased by £2.84M (+66%)
Employees
Unreported
Same as previous period
Total Assets
£9.7M
Decreased by £10K (-0%)
Total Liabilities
-£4.77M
Decreased by £1.7M (-26%)
Net Assets
£4.93M
Increased by £1.69M (+52%)
Debt Ratio (%)
49%
Decreased by 17.42% (-26%)
Latest Activity
Yaniv Friedman Details Changed
2 Months Ago on 29 Jun 2025
Confirmation Submitted
6 Months Ago on 28 Feb 2025
New Charge Registered
7 Months Ago on 28 Jan 2025
Ithaca Ef Limited (PSC) Details Changed
8 Months Ago on 18 Dec 2024
Eni Elgin/Franklin Limited (PSC) Details Changed
8 Months Ago on 18 Dec 2024
Registered Address Changed
10 Months Ago on 25 Oct 2024
Mrs Julie Elizabeth Mcateer Appointed
11 Months Ago on 3 Oct 2024
Julie Mcateer Resigned
11 Months Ago on 3 Oct 2024
Iain Clifford Scobbie Lewis Appointed
11 Months Ago on 3 Oct 2024
Yaniv Friedman Appointed
11 Months Ago on 3 Oct 2024
Get Credit Report
Discover Ithaca UKCS Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Yaniv Friedman on 29 June 2025
Submitted on 1 Aug 2025
Confirmation statement made on 31 January 2025 with updates
Submitted on 28 Feb 2025
Change of details for Ithaca Ef Limited as a person with significant control on 18 December 2024
Submitted on 28 Feb 2025
Registration of charge 010197480002, created on 28 January 2025
Submitted on 29 Jan 2025
Change of details for Eni Elgin/Franklin Limited as a person with significant control on 18 December 2024
Submitted on 24 Jan 2025
Memorandum and Articles of Association
Submitted on 24 Dec 2024
Resolutions
Submitted on 24 Dec 2024
Certificate of change of name
Submitted on 18 Dec 2024
Appointment of Mrs Julie Elizabeth Mcateer as a director on 3 October 2024
Submitted on 16 Dec 2024
Registered office address changed from Eni House 10 Ebury Bridge Road London SW1W 8PZ to 1 Park Row Leeds LS1 5AB on 25 October 2024
Submitted on 25 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year