Company NamePRAX Downstream UK Limited
DirectorWinston Sanjeevkumar Soosaipillai
Company StatusActive
Company Number00223114
CategoryPrivate Limited Company
Incorporation Date8 July 1927(96 years, 10 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 2320Manufacture of refined petroleum products
SIC 19201Mineral oil refining

Directors

Director NameMr Winston Sanjeevkumar Soosaipillai
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(93 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Secretary NameElemental Company Secretary Limited (Corporation)
StatusCurrent
Appointed01 March 2021(93 years, 8 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameSir Peter Hordern
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(65 years after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1998)
RoleMember Of Parliament
Correspondence Address23 Ponsonby Terrace
London
SW1P 4PZ
Director NameSimon Patrick Henry Howorth
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(65 years after company formation)
Appointment Duration5 years, 2 months (resigned 29 August 1997)
RoleOil Company Executive
Correspondence Address63 Vicarage Road
London
SW14 8RY
Director NameBernard Jacques Robert Napoleon Claude
Date of BirthJune 1951 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed28 June 1992(65 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1994)
RoleOil Company Executive
Correspondence Address8 Lancaster Gardens
Wimbledon
London
SW19 5DJ
Director NameFrancois Marc Ghilsain Cornelis
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed28 June 1992(65 years after company formation)
Appointment Duration7 years (resigned 30 June 1999)
RoleOil Company Executive
Correspondence AddressClos Des Salanganes 6
B-1150 Woluwe St Pierre
Brussels
Foreign
Belgium
Director NameMr Edouard Demeure De Lespaul
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBelgian
StatusResigned
Appointed28 June 1992(65 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1994)
RoleManaging Director
Correspondence AddressAvenue Des Courses 16a
1050 Brussells
Belgium
Secretary NameNicholas Charles Patrick Vandervell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(65 years after company formation)
Appointment Duration3 years, 7 months (resigned 12 February 1996)
RoleCompany Director
Correspondence AddressReeds Hatch Farm
Dockenfield
Farnham
Surrey
GU10 4ET
Director NameHenrique Bandeira Vieira
Date of BirthApril 1936 (Born 88 years ago)
NationalityPortuguese
StatusResigned
Appointed27 October 1992(65 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 1999)
RoleOil Company Executive
Correspondence AddressAvenue De Cervuren 383
Brussels
1150
Director NameMiguel Patrick Francis Vivian Ghislain Del Marmol
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 1993(65 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1999)
RoleOil Company Executive
Correspondence Address84 Grande Rue
92380 Garches
France
Secretary NameSusan Jane Hines
NationalityBritish
StatusResigned
Appointed12 February 1996(68 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 October 1996)
RoleChartered Secretary
Correspondence AddressDene Cottage
Danemore Lane
South Godstone
Surrey
RH9 8JF
Secretary NameNicholas Charles Patrick Vandervell
NationalityBritish
StatusResigned
Appointed28 October 1996(69 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressReeds Hatch Farm
Dockenfield
Farnham
Surrey
GU10 4ET
Director NameCharles Edward Henderson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(72 years after company formation)
Appointment Duration5 years, 11 months (resigned 22 June 2005)
RoleOil Co Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Sydney House
Woodstock Road
London
W4 1DP
Director NameCharles Gary Jones
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(72 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2003)
RoleOil Company Executive
Correspondence AddressLittle Ethorpe
76 Packhorse Road
Gerrards Cross
SL9 8HY
Director NameAlain Champeaux
Date of BirthApril 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed30 June 1999(72 years after company formation)
Appointment Duration2 years, 11 months (resigned 29 May 2002)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Rue Du Sud
Clamart 92140
France
Foreign
Secretary NameCaryl Annette Longley
NationalityBritish
StatusResigned
Appointed30 June 1999(72 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address10 Elliot Avenue
Ruislip
Middlesex
HA4 9LZ
Secretary NameMr Russell Gerard Poynter
NationalityBritish
StatusResigned
Appointed01 November 2001(74 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hopwood Close
Watford
Hertfordshire
WD17 4LJ
Director NameMr Eric De Menten
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed29 May 2002(74 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2011)
RoleEconomist
Country of ResidenceBelgium
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Director NameMalcolm Frederick Jones
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(76 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2008)
RoleOil Co Exec
Correspondence Address16 Gade Avenue
Watford
Hertfordshire
WD18 7LG
Director NameMr Aidan Peter Dwan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(76 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2006)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Kingsmead Avenue
Worcester Park
Surrey
KT4 8XA
Director NameMr Pierre Hutchison
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed19 December 2003(76 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2008)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressWayside Cottage
Newbury Street Kintbury
Hungerford
Berkshire
RG17 9UU
Director NameMrs Lynne Donaldson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(80 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 March 2010)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address12 The Ironworks Albion Walk
Regents Quarter Kings Cross
London
N1 9EJ
Director NameMr Eric Pierre Bozec
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2008(80 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 April 2013)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Secretary NameMr Lee Ian Young
NationalityBritish
StatusResigned
Appointed11 August 2008(81 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2011)
RoleSolicitor
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Director NameMr Didier Marie Gerard Harel
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2008(81 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 November 2012)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Secretary NameMrs Aminta Liliana Hall
StatusResigned
Appointed01 November 2011(84 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 April 2013)
RoleCompany Director
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Director NameMr Jacques Louis Delphine Beuckelaers
Date of BirthApril 1957 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed01 November 2012(85 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 October 2017)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressLindsey Oil Refinery Eastfield Road
North Killingholme
Immingham
North Lincolnshire
DN40 3LW
Secretary NameMiss Georgina Violet Crowhurst
StatusResigned
Appointed03 April 2013(85 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 December 2019)
RoleCompany Director
Correspondence AddressLindsey Oil Refinery Eastfield Road
North Killingholme
Immingham
North Lincolnshire
DN40 3LW
Director NameMr Olivier Jean-Luc Rene Alexandre
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed17 February 2015(87 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 January 2020)
RoleEngineer
Country of ResidenceFrance
Correspondence AddressLindsey Oil Refinery Eastfield Road
North Killingholme
Immingham
North Lincolnshire
DN40 3LW
Director NameMr Jean-Marc Durand
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed06 October 2017(90 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 2020)
RoleGeneral Manager Of Tlor
Country of ResidenceUnited Kingdom
Correspondence AddressLindsey Oil Refinery Eastfield Road
North Killingholme
Immingham
North Lincolnshire
DN40 3LW
Director NameMr Guillaume Eveno
Date of BirthOctober 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed29 June 2018(91 years after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 2021)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLindsey Oil Refinery Eastfield Road
North Killingholme
Immingham
North Lincolnshire
DN40 3LW
Secretary NameMr Stephen Woodhouse
StatusResigned
Appointed05 December 2019(92 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2021)
RoleCompany Director
Correspondence AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMr Thomas Behrends
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed20 January 2020(92 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressLindsey Oil Refinery Eastfield Road
North Killingholme
Immingham
North Lincolnshire
DN40 3LW
Director NameMr Francois Bourrasse
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed20 January 2020(92 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2021)
RoleChartered Engineer
Country of ResidenceFrance
Correspondence AddressLindsey Oil Refinery Eastfield Road
North Killingholme
Immingham
North Lincolnshire
DN40 3LW
Director NameMr Don Camillo Emilio Borneo
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(93 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 2022)
RoleOil Trader
Country of ResidenceEngland
Correspondence AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ

Contact

Websiteshell.com
Telephone0845 e849088
Telephone regionUnknown

Location

Registered AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

607m at £1Elf Petroleum Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£684,000
Cash£684,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

17 November 1989Delivered on: 30 November 1989
Satisfied on: 10 February 2010
Persons entitled: Petrofina (UK) Limited

Classification: Further charge
Secured details: £52,000 and all other monies due from the company to the chargee under the terms of the charge.
Particulars: L/Hold - the white garage,leeds athington; wyk 327697 with all fixtures/fittings,machinery,equipment and goodwill of business.
Fully Satisfied

Filing History

11 February 2021Resolutions
  • RES13 ‐ Article 14(1) is disapplied to allow directors to count in decision making process for quorum and voting purposes 19/01/2021
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2021Statement of capital following an allotment of shares on 21 January 2021
  • GBP 637,000,000
(3 pages)
15 January 2021Appointment of Mr Edmund Bretnall Stobseth Brown as a director on 15 January 2021 (2 pages)
15 January 2021Termination of appointment of Guillaume Eveno as a director on 15 January 2021 (1 page)
9 December 2020Full accounts made up to 31 December 2019 (17 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
21 January 2020Appointment of Mr Thomas Behrends as a director on 20 January 2020 (2 pages)
20 January 2020Termination of appointment of Jean-Marc Durand as a director on 20 January 2020 (1 page)
20 January 2020Termination of appointment of Olivier Jean-Luc Rene Alexandre as a director on 20 January 2020 (1 page)
20 January 2020Appointment of Mr Francois Bourrasse as a director on 20 January 2020 (2 pages)
23 December 2019Re-registration from a public company to a private limited company (1 page)
23 December 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
23 December 2019Certificate of re-registration from Public Limited Company to Private (1 page)
23 December 2019Re-registration of Memorandum and Articles (19 pages)
6 December 2019Appointment of Mr Stephen Woodhouse as a secretary on 5 December 2019 (2 pages)
5 December 2019Termination of appointment of Georgina Violet Crowhurst as a secretary on 5 December 2019 (1 page)
3 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 June 2019Full accounts made up to 31 December 2018 (16 pages)
18 September 2018Director's details changed for Mr Guillaume Eveno on 18 September 2018 (2 pages)
11 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
10 July 2018Appointment of Mr Guillaume Eveno as a director on 29 June 2018 (2 pages)
10 July 2018Termination of appointment of Edmund Bretnall Stobseth-Brown as a director on 29 June 2018 (1 page)
3 July 2018Full accounts made up to 31 December 2017 (16 pages)
12 October 2017Appointment of Jean-Marc Durand as a director on 6 October 2017 (2 pages)
12 October 2017Appointment of Jean-Marc Durand as a director on 6 October 2017 (2 pages)
11 October 2017Termination of appointment of Jacques Louis Delphine Beuckelaers as a director on 6 October 2017 (1 page)
11 October 2017Termination of appointment of Jacques Louis Delphine Beuckelaers as a director on 6 October 2017 (1 page)
3 July 2017Full accounts made up to 31 December 2016 (15 pages)
3 July 2017Full accounts made up to 31 December 2016 (15 pages)
29 June 2017Resolutions
  • RES13 ‐ Convene annual general meeting/company business/ not to declare a final dividend for year ended 31/12/2016 is ratified and approved 14/06/2017
(1 page)
29 June 2017Resolutions
  • RES13 ‐ Convene annual general meeting/company business/ not to declare a final dividend for year ended 31/12/2016 is ratified and approved 14/06/2017
(1 page)
29 June 2017Confirmation statement made on 28 June 2017 with updates (3 pages)
29 June 2017Confirmation statement made on 28 June 2017 with updates (3 pages)
28 June 2017Notification of Elf Petroleum Uk Limited as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Elf Petroleum Uk Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Elf Petroleum Uk Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 607,000,000
(7 pages)
14 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 607,000,000
(7 pages)
22 June 2016Full accounts made up to 31 December 2015 (16 pages)
22 June 2016Full accounts made up to 31 December 2015 (16 pages)
20 June 2016Resolutions
  • RES13 ‐ Agm / annual accounts / dividend 03/06/2016
(1 page)
20 June 2016Resolutions
  • RES13 ‐ Agm / annual accounts / dividend 03/06/2016
(1 page)
9 December 2015Resolutions
  • RES13 ‐ Agm. File accounts. Dividend 24/11/2015
(1 page)
9 December 2015Resolutions
  • RES13 ‐ Agm. File accounts. Dividend 24/11/2015
  • RES13 ‐ Agm. File accounts. Dividend 24/11/2015
(1 page)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 607,000,000
(4 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 607,000,000
(4 pages)
22 June 2015Full accounts made up to 31 December 2014 (15 pages)
22 June 2015Full accounts made up to 31 December 2014 (15 pages)
22 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 607,000,000
(3 pages)
22 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 607,000,000
(3 pages)
17 February 2015Termination of appointment of Tom Nico Michiel Schockaert as a director on 17 February 2015 (1 page)
17 February 2015Appointment of Mr Olivier Jean-Luc Rene Alexandre as a director on 17 February 2015 (2 pages)
17 February 2015Termination of appointment of Tom Nico Michiel Schockaert as a director on 17 February 2015 (1 page)
17 February 2015Appointment of Mr Olivier Jean-Luc Rene Alexandre as a director on 17 February 2015 (2 pages)
17 July 2014Full accounts made up to 31 December 2013 (15 pages)
17 July 2014Full accounts made up to 31 December 2013 (15 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 232,000,000
(5 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 232,000,000
(5 pages)
25 July 2013Registered office address changed from 40 Clarendon Road Watford Hertfordshire WD17 1TQ on 25 July 2013 (1 page)
25 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
25 July 2013Registered office address changed from 40 Clarendon Road Watford Hertfordshire WD17 1TQ on 25 July 2013 (1 page)
15 April 2013Appointment of Mr Edmund Bretnall Stobseth-Brown as a director (2 pages)
15 April 2013Appointment of Mr Edmund Bretnall Stobseth-Brown as a director (2 pages)
12 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
8 April 2013Termination of appointment of Eric Bozec as a director (1 page)
8 April 2013Termination of appointment of Aminta Hall as a secretary (1 page)
8 April 2013Appointment of Miss Georgina Violet Crowhurst as a secretary (1 page)
8 April 2013Termination of appointment of Aminta Hall as a secretary (1 page)
8 April 2013Appointment of Miss Georgina Violet Crowhurst as a secretary (1 page)
8 April 2013Termination of appointment of Benoit Luc as a director (1 page)
8 April 2013Termination of appointment of Eric Bozec as a director (1 page)
8 April 2013Termination of appointment of Benoit Luc as a director (1 page)
11 November 2012Termination of appointment of Didier Harel as a director (1 page)
11 November 2012Appointment of Mr Jacques Beuckelaers as a director (2 pages)
11 November 2012Termination of appointment of Didier Harel as a director (1 page)
11 November 2012Appointment of Mr Jacques Beuckelaers as a director (2 pages)
1 August 2012Director's details changed for Mr Eric Pierre Bozec on 10 April 2012 (2 pages)
1 August 2012Appointment of Mr Benoit Luc as a director (2 pages)
1 August 2012Director's details changed for Mr Eric Pierre Bozec on 10 April 2012 (2 pages)
1 August 2012Appointment of Mr Benoit Luc as a director (2 pages)
24 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 February 2012Termination of appointment of Eric De Menten as a director (1 page)
19 February 2012Termination of appointment of Eric De Menten as a director (1 page)
19 February 2012Appointment of Mr Tom Nico Michiel Schockaert as a director (2 pages)
19 February 2012Appointment of Mr Tom Nico Michiel Schockaert as a director (2 pages)
8 November 2011Appointment of Mrs Aminta Liliana Hall as a secretary (1 page)
8 November 2011Appointment of Mrs Aminta Liliana Hall as a secretary (1 page)
8 November 2011Termination of appointment of Simon Palmer as a director (1 page)
8 November 2011Termination of appointment of Simon Palmer as a director (1 page)
8 November 2011Termination of appointment of Lee Young as a secretary (1 page)
8 November 2011Termination of appointment of Lee Young as a secretary (1 page)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
23 June 2011Director's details changed for Mr Didier Marie Gerard Harel on 17 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Didier Marie Gerard Harel on 17 June 2011 (2 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mr Eric De Menten on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Mr Eric De Menten on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Mr Eric De Menten on 1 January 2010 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 March 2010Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages)
16 March 2010Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page)
16 March 2010Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages)
16 March 2010Appointment of Mr Simon Nicholas Palmer as a director (2 pages)
16 March 2010Termination of appointment of Lynne Donaldson as a director (1 page)
16 March 2010Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages)
16 March 2010Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page)
16 March 2010Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages)
16 March 2010Appointment of Mr Simon Nicholas Palmer as a director (2 pages)
16 March 2010Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages)
16 March 2010Termination of appointment of Lynne Donaldson as a director (1 page)
16 March 2010Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page)
16 March 2010Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
29 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
21 July 2009Return made up to 28/06/09; full list of members (4 pages)
21 July 2009Return made up to 28/06/09; full list of members (4 pages)
24 June 2009Director's change of particulars / eric bozec / 19/06/2009 (1 page)
24 June 2009Director's change of particulars / eric bozec / 19/06/2009 (1 page)
20 April 2009Director's change of particulars / didier harel / 20/04/2009 (1 page)
20 April 2009Director's change of particulars / eric bozec / 20/04/2009 (1 page)
20 April 2009Director's change of particulars / eric bozec / 20/04/2009 (1 page)
20 April 2009Director's change of particulars / didier harel / 20/04/2009 (1 page)
6 November 2008Director appointed mr didier marie gerard harel (1 page)
6 November 2008Appointment terminated director malcolm jones (1 page)
6 November 2008Director appointed mr didier marie gerard harel (1 page)
6 November 2008Appointment terminated director malcolm jones (1 page)
21 August 2008Secretary appointed mr lee ian young (1 page)
21 August 2008Appointment terminated secretary russell poynter (1 page)
21 August 2008Secretary appointed mr lee ian young (1 page)
21 August 2008Appointment terminated secretary russell poynter (1 page)
3 July 2008Return made up to 28/06/08; full list of members (4 pages)
3 July 2008Return made up to 28/06/08; full list of members (4 pages)
20 June 2008Appointment terminated director pierre hutchison (1 page)
20 June 2008Director appointed eric pierre bozec (3 pages)
20 June 2008Director appointed eric pierre bozec (3 pages)
20 June 2008Appointment terminated director pierre hutchison (1 page)
19 June 2008Full accounts made up to 31 December 2007 (12 pages)
19 June 2008Full accounts made up to 31 December 2007 (12 pages)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (3 pages)
19 September 2007New director appointed (3 pages)
19 September 2007Director resigned (1 page)
2 July 2007Return made up to 28/06/07; full list of members (3 pages)
2 July 2007Return made up to 28/06/07; full list of members (3 pages)
29 June 2007Full accounts made up to 31 December 2006 (12 pages)
29 June 2007Full accounts made up to 31 December 2006 (12 pages)
11 July 2006Full accounts made up to 31 December 2005 (13 pages)
11 July 2006Full accounts made up to 31 December 2005 (13 pages)
3 July 2006Return made up to 28/06/06; full list of members (3 pages)
3 July 2006Return made up to 28/06/06; full list of members (3 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
24 July 2005Return made up to 28/06/05; full list of members (8 pages)
24 July 2005Return made up to 28/06/05; full list of members (8 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
31 May 2005Full accounts made up to 31 December 2004 (11 pages)
31 May 2005Full accounts made up to 31 December 2004 (11 pages)
21 July 2004Return made up to 28/06/04; full list of members (8 pages)
21 July 2004Return made up to 28/06/04; full list of members (8 pages)
7 May 2004Full accounts made up to 31 December 2003 (11 pages)
7 May 2004Full accounts made up to 31 December 2003 (11 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (3 pages)
24 December 2003New director appointed (3 pages)
13 October 2003New director appointed (3 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (3 pages)
9 July 2003Return made up to 28/06/03; full list of members (7 pages)
9 July 2003Return made up to 28/06/03; full list of members (7 pages)
24 June 2003Company name changed totalfinaelf downstream uk PLC\certificate issued on 24/06/03 (2 pages)
24 June 2003Company name changed totalfinaelf downstream uk PLC\certificate issued on 24/06/03 (2 pages)
7 May 2003Full accounts made up to 31 December 2002 (11 pages)
7 May 2003Full accounts made up to 31 December 2002 (11 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
4 August 2002Auditors' res (1 page)
4 August 2002Auditors' res (1 page)
14 July 2002Return made up to 28/06/02; full list of members (7 pages)
14 July 2002Return made up to 28/06/02; full list of members (7 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
20 June 2002Full accounts made up to 31 December 2001 (11 pages)
20 June 2002Full accounts made up to 31 December 2001 (11 pages)
22 April 2002Nc inc already adjusted 21/12/00 (2 pages)
22 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2002Nc inc already adjusted 21/12/00 (2 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Registered office changed on 27/11/01 from: fina house ashley avenue epsom surrey KT18 5AD (1 page)
27 November 2001Registered office changed on 27/11/01 from: fina house ashley avenue epsom surrey KT18 5AD (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
5 November 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2001Secretary's particulars changed (1 page)
26 October 2001Secretary's particulars changed (1 page)
3 August 2001Full accounts made up to 31 December 2000 (17 pages)
3 August 2001Full accounts made up to 31 December 2000 (17 pages)
29 May 2001Full accounts made up to 31 March 2000 (20 pages)
29 May 2001Full accounts made up to 31 March 2000 (20 pages)
10 May 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
10 May 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
3 January 2001Company name changed fina PLC\certificate issued on 03/01/01 (2 pages)
3 January 2001Company name changed fina PLC\certificate issued on 03/01/01 (2 pages)
18 July 2000Return made up to 28/06/00; full list of members (7 pages)
18 July 2000Return made up to 28/06/00; full list of members (7 pages)
22 June 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
22 June 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
15 December 1999Director resigned (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999New director appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Return made up to 28/06/99; full list of members (7 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Return made up to 28/06/99; full list of members (7 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
12 April 1999Full accounts made up to 31 December 1998 (21 pages)
12 April 1999Full accounts made up to 31 December 1998 (21 pages)
6 February 1999Director resigned (1 page)
6 February 1999Director's particulars changed (1 page)
6 February 1999Director's particulars changed (1 page)
6 February 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
14 July 1998Return made up to 28/06/98; no change of members (9 pages)
14 July 1998Return made up to 28/06/98; no change of members (9 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
1 May 1998Full accounts made up to 31 December 1997 (20 pages)
1 May 1998Full accounts made up to 31 December 1997 (20 pages)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
24 October 1997Auditor's resignation (2 pages)
24 October 1997Auditor's resignation (2 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
24 July 1997Return made up to 28/06/97; no change of members (10 pages)
24 July 1997Return made up to 28/06/97; no change of members (10 pages)
21 July 1997Director's particulars changed (1 page)
21 July 1997Director's particulars changed (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 April 1997Full accounts made up to 31 December 1996 (23 pages)
29 April 1997Full accounts made up to 31 December 1996 (23 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996New secretary appointed (2 pages)
25 October 1996Director's particulars changed (1 page)
25 October 1996Director's particulars changed (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Director's particulars changed (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Director's particulars changed (1 page)
14 July 1996Return made up to 28/06/96; full list of members (10 pages)
14 July 1996Return made up to 28/06/96; full list of members (10 pages)
12 July 1996Auditor's resignation (1 page)
12 July 1996Auditor's resignation (1 page)
18 June 1996Full accounts made up to 31 December 1995 (24 pages)
18 June 1996Full accounts made up to 31 December 1995 (24 pages)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
27 July 1995Return made up to 28/06/95; no change of members (18 pages)
27 July 1995Return made up to 28/06/95; no change of members (18 pages)
5 June 1995Full accounts made up to 31 December 1994 (22 pages)
5 June 1995Full accounts made up to 31 December 1994 (22 pages)
17 August 1994Return made up to 28/06/94; full list of members (11 pages)
17 August 1994Return made up to 28/06/94; full list of members (11 pages)
21 April 1994Full accounts made up to 31 December 1993 (30 pages)
21 April 1994Full accounts made up to 31 December 1993 (30 pages)
20 July 1993Return made up to 28/06/93; no change of members (10 pages)
20 July 1993Return made up to 28/06/93; no change of members (10 pages)
7 April 1993Full accounts made up to 31 December 1992 (17 pages)
7 April 1993Full accounts made up to 31 December 1992 (17 pages)
2 July 1992Return made up to 28/06/92; no change of members (9 pages)
2 July 1992Return made up to 28/06/92; no change of members (9 pages)
30 April 1992Full accounts made up to 31 December 1991 (17 pages)
30 April 1992Full accounts made up to 31 December 1991 (17 pages)
5 July 1991Return made up to 28/06/91; full list of members (10 pages)
5 July 1991Return made up to 28/06/91; full list of members (10 pages)
19 June 1991Full group accounts made up to 31 December 1990 (32 pages)
19 June 1991Full group accounts made up to 31 December 1990 (32 pages)
8 January 1991£ nc 134000000/189000000 14/12/90 (1 page)
8 January 1991Ad 17/12/90--------- £ si 55000000@1=55000000 £ ic 134000000/189000000 (2 pages)
8 January 1991Ad 17/12/90--------- £ si 55000000@1=55000000 £ ic 134000000/189000000 (2 pages)
8 January 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1991£ nc 134000000/189000000 14/12/90 (1 page)
8 January 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 July 1990Return made up to 02/07/90; full list of members (10 pages)
9 July 1990Return made up to 02/07/90; full list of members (10 pages)
4 June 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
4 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
4 June 1990Re-registration of Memorandum and Articles (37 pages)
4 June 1990Re-registration of Memorandum and Articles (37 pages)
4 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
4 June 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
4 June 1990Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
4 June 1990Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
30 November 1989Particulars of mortgage/charge (3 pages)
30 November 1989Particulars of mortgage/charge (3 pages)
1 April 1969Company name changed\certificate issued on 01/04/69 (2 pages)
1 April 1969Company name changed\certificate issued on 01/04/69 (2 pages)
1 October 1957Company name changed\certificate issued on 01/10/57 (2 pages)
1 October 1957Company name changed\certificate issued on 01/10/57 (2 pages)
20 January 1947Company name changed\certificate issued on 20/01/47 (3 pages)
20 January 1947Company name changed\certificate issued on 20/01/47 (3 pages)
8 July 1927Certificate of incorporation (2 pages)
8 July 1927Certificate of incorporation (2 pages)