Company NamePerenco Gas (UK) Limited
Company StatusActive
Company Number00715529
CategoryPrivate Limited Company
Incorporation Date15 February 1962(62 years, 2 months ago)
Previous NameSuperior Oil(U.K.)Limited

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameMr Jonathan Brian Parr
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2010(48 years after company formation)
Appointment Duration14 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Franck Roland Michel Dy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed10 March 2015(53 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address8 Hanover Square
London
W1S 1HQ
Secretary NameMr Jonathan Day
StatusCurrent
Appointed18 August 2017(55 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Emmanuel Marie Patrick Colombel
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed24 May 2019(57 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Eric JÉRemie Du Plessis D'ArgentrÉ
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed13 September 2019(57 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Fabien Jean-Charles Musitelli
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed21 May 2021(59 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Jonathan Derek White
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(59 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleGeoscientist
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameBrian Michael Davis
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(30 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleOil Company Executive
Correspondence Address172 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameHerbert Kenneth Acord
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1992(30 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 1993)
RoleOil Company Executive
Correspondence Address2205 Golden Tree Way
Vienna
Virginia
Foreign
Director NameColin David Bull
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(30 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 1998)
RoleOil Company Executivee
Correspondence Address16 Fairgreen East
Hadley Wood
Barnet
Hertfordshire
EN4 0QR
Secretary NameChristopher James Rumsey
NationalityBritish
StatusResigned
Appointed30 March 1992(30 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 19 August 1996)
RoleCompany Director
Correspondence AddressHillside Cottage
Friezley Lane Hocker Edge
Cranbrook
Kent
TN17 2LL
Director NameGeoffrey Cardinal
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(31 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 December 1993)
RoleOil Company Executive
Correspondence Address30 Westward House
Guildford
Surrey
GU1 1UU
Director NameJohn Paul Chaplin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(31 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 March 1994)
RoleOil Company Executive
Correspondence AddressCraigstone Lodge
Kingswells
Aberdeen
AB1 8RJ
Scotland
Director NameMr John Martin Banfield
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(31 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 1996)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressGarden Corner Old London Road
Mickleham
Dorking
Surrey
RH5 6DL
Director NameRaymond Grover Charles
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1994(32 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 October 1997)
RoleOil Company Executive
Correspondence Address31 Oaklands Avenue
Esher
Surrey
KT10 8HX
Director NameCurtis William Brand
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 1996(34 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1998)
RoleOil Company Executive
Correspondence AddressFlat 1 1 Cheval Place
London
SW7 1EW
Director NameGraham Henry George Ellis
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(34 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1997)
RoleOil Company Executive
Correspondence Address3 The Old Rectory
Milton Keynes Village
Buckinghamshire
MK10 3AF
Secretary NameGraham James Low Gordon
NationalityBritish
StatusResigned
Appointed19 August 1996(34 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Albany Towers
6 St Catherines Terrace
Hove
East Sussex
BN3 2RQ
Director NameJohn Cousins
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(34 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 January 2000)
RoleOil Company Executive
Correspondence AddressIngram House
13 Ingram Avenue
London
NW11 6TG
Director NameHarold Richard Cramer
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1996(34 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1998)
RoleOil Company Executive
Correspondence Address1a Lansdowne Walk
London
W11 3AL
Director NameNeil William Duffin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(34 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1998)
RoleOil Company Executive
Correspondence AddressThe Coaching House
Upper Brandmyres Banchory Devenick
Aberdeen
AB12 5XQ
Scotland
Director NameColin Christopher Bennett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(35 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 March 2000)
RoleOil Company Executive
Correspondence Address46 Loanhead Terrace
Aberdeen
AB25 2SY
Scotland
Director NameFern June Cyr
Date of BirthJune 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 1998(35 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 October 2001)
RoleOil Company Executive
Correspondence Address41 Hillview Road
Cults
Aberdeen
AB15 9HA
Scotland
Secretary NameRussell John Wilkinson
NationalityBritish
StatusResigned
Appointed29 April 1998(36 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address18 St Anthony's Close
St Katherine's Dock
London
E1 9LT
Secretary NameMr John Nicholas Boydell
NationalityBritish
StatusResigned
Appointed30 November 1999(37 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 August 2007)
RoleCompany Director
Correspondence Address47 Well House Road
Beech
Hampshire
GU34 4AQ
Director NameAnsel Lynn Condray
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2000(37 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2002)
RoleOil Company Executive
Correspondence Address25 Harley House
28-32 Marylebone Road
London
NW1 5HE
Director NameRussell Grant Bellis
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2001(38 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 August 2007)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressExxonmobil House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMrs Averil Eager
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2007(45 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address56 Victoria Avenue
Hillingdon
Uxbridge
Middlesex
UB10 9AH
Director NameDenis Clerc Renaud
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2007(45 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 January 2008)
RoleCompany Director
Correspondence Address11 Manson Place
London
SW7 5LT
Secretary NameMrs Averil Eager
NationalityIrish
StatusResigned
Appointed01 August 2007(45 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 June 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address56 Victoria Avenue
Hillingdon
Uxbridge
Middlesex
UB10 9AH
Director NameLaurent Combe
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2007(45 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Duke Of York Square
London
SW3 4LY
Director NameMr Eric Jean-Marie Faillenet
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2010(48 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 August 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Duke Of York Square
London
SW3 4LY
Director NameMr Eric D'Argentre
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed28 August 2012(50 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 May 2014)
RolePerenco Uk General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Secretary NameMrs Elisabeth Sarah Sullivan
StatusResigned
Appointed04 June 2014(52 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 June 2017)
RoleCompany Director
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Laurent Combe
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed18 April 2017(55 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Hanover Square
London
W1S 1HQ

Contact

Websitewww.perenco-uk.com
Telephone020 79018200
Telephone regionLondon

Location

Registered Address8 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£7,392,000
Gross Profit£254,000
Net Worth£21,740,000
Cash£222,000
Current Liabilities£2,742,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 March 2024 (2 weeks, 3 days ago)
Next Return Due13 April 2025 (12 months from now)

Charges

17 September 2013Delivered on: 20 September 2013
Persons entitled: Bnp Paribas S.A. as Security Trustee for and on Behalf of the Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 September 2013Delivered on: 20 September 2013
Persons entitled: Bnp Paribas S.A. as Security Trustee for and on Behalf of the Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 May 2010Delivered on: 14 May 2010
Persons entitled: Bnp Paribas Sa

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all rights in respect of any amount standing to the credit of any rbs collection account or UK account in its name and the debt represented by that account see image for full details.
Outstanding
5 May 2010Delivered on: 14 May 2010
Persons entitled: Bnp Paribas Sa

Classification: Relevant obligor security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in respect of the: insurances, the hedging agreements and the intercompany loans see image for full details.
Outstanding
1 December 2009Delivered on: 8 December 2009
Persons entitled: Bnp Paribas as Security Trustee for and on Behalf of the Finance Parties

Classification: Deed of confirmation
Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The share charge and all the security granted including the liabilities under any letter of credit see image for full details.
Outstanding
28 November 2008Delivered on: 3 December 2008
Persons entitled: Bnp Paribas as Security Trustee for and on Behalf of the Finance Parties

Classification: Deed of confirmation
Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The debenture and all the security granted including the liabilities under any letter of credit see image for full details.
Outstanding
14 March 2008Delivered on: 26 March 2008
Persons entitled: Bnp Paribas as Security Trustee for and on Behalf of the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in the charged account and all account proceeds and floating charge over all property assets rights and revenues whatsoever; see image for full details.
Outstanding

Filing History

31 March 2023Appointment of Mr Christophe Eugene Edmond Claude Blanc as a director on 31 March 2023 (2 pages)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
20 September 2022Full accounts made up to 31 December 2021 (31 pages)
12 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
20 August 2021Full accounts made up to 31 December 2020 (31 pages)
8 July 2021Termination of appointment of Laurent Combe as a director on 1 July 2021 (1 page)
8 July 2021Appointment of Mr Jonathan Derek White as a director on 1 July 2021 (2 pages)
26 May 2021Appointment of Mr Fabien Jean-Charles Musitelli as a director on 21 May 2021 (2 pages)
12 April 2021Termination of appointment of Arnaud Loic Marie Le Blanc as a director on 12 April 2021 (1 page)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
12 August 2020Full accounts made up to 31 December 2019 (31 pages)
7 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
31 January 2020Termination of appointment of Brian James as a director on 31 January 2020 (1 page)
26 September 2019Termination of appointment of Michael Richardson as a director on 13 September 2019 (1 page)
26 September 2019Appointment of Mr Eric Jéremie Du Plessis D'argentré as a director on 13 September 2019 (2 pages)
22 July 2019Full accounts made up to 31 December 2018 (31 pages)
3 June 2019Appointment of Mr Emmanuel Marie Patrick Colombel as a director on 24 May 2019 (2 pages)
12 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
25 July 2018Full accounts made up to 31 December 2017 (29 pages)
13 June 2018Termination of appointment of Nicholas James Fallows as a director on 8 June 2018 (1 page)
12 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
29 March 2018Satisfaction of charge 3 in full (6 pages)
29 March 2018Satisfaction of charge 2 in full (6 pages)
29 March 2018Satisfaction of charge 4 in full (15 pages)
29 March 2018Satisfaction of charge 007155290007 in full (4 pages)
29 March 2018Satisfaction of charge 1 in full (7 pages)
29 March 2018Satisfaction of charge 007155290006 in full (4 pages)
29 March 2018Satisfaction of charge 5 in full (15 pages)
31 January 2018Termination of appointment of Kim Kallmeyer as a director on 18 January 2018 (1 page)
13 September 2017Appointment of Mr Arnaud Loic Marie Le Blanc as a director on 11 September 2017 (2 pages)
13 September 2017Appointment of Mr Arnaud Loic Marie Le Blanc as a director on 11 September 2017 (2 pages)
23 August 2017Appointment of Mr Michael Richardson as a director on 18 August 2017 (2 pages)
23 August 2017Appointment of Mr Michael Richardson as a director on 18 August 2017 (2 pages)
22 August 2017Termination of appointment of Elisabeth Sarah Sullivan as a secretary on 15 June 2017 (1 page)
22 August 2017Appointment of Mr Jonathan Day as a secretary on 18 August 2017 (2 pages)
22 August 2017Appointment of Mr Jonathan Day as a secretary on 18 August 2017 (2 pages)
22 August 2017Termination of appointment of Elisabeth Sarah Sullivan as a secretary on 15 June 2017 (1 page)
20 June 2017Full accounts made up to 31 December 2016 (27 pages)
20 June 2017Full accounts made up to 31 December 2016 (27 pages)
31 May 2017Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY to 8 Hanover Square London W1S 1HQ on 31 May 2017 (1 page)
31 May 2017Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY to 8 Hanover Square London W1S 1HQ on 31 May 2017 (1 page)
20 April 2017Appointment of Mr Laurent Combe as a director on 18 April 2017 (2 pages)
20 April 2017Appointment of Mr Laurent Combe as a director on 18 April 2017 (2 pages)
10 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
6 April 2017Termination of appointment of Jan Rusin as a director on 29 March 2017 (1 page)
6 April 2017Termination of appointment of Jan Rusin as a director on 29 March 2017 (1 page)
21 July 2016Full accounts made up to 31 December 2015 (27 pages)
21 July 2016Full accounts made up to 31 December 2015 (27 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3,001,000
(7 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3,001,000
(7 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3,001,000
(7 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3,001,000
(7 pages)
23 March 2015Appointment of Mr Franck Roland Michel Dy as a director on 10 March 2015 (2 pages)
23 March 2015Appointment of Mr Franck Roland Michel Dy as a director on 10 March 2015 (2 pages)
19 March 2015Full accounts made up to 31 December 2014 (28 pages)
19 March 2015Full accounts made up to 31 December 2014 (28 pages)
22 January 2015Termination of appointment of Francois Jean Louis Raux as a director on 8 January 2015 (1 page)
22 January 2015Termination of appointment of Francois Jean Louis Raux as a director on 8 January 2015 (1 page)
22 January 2015Termination of appointment of Francois Jean Louis Raux as a director on 8 January 2015 (1 page)
22 August 2014Appointment of Mr Kim Kallmeyer as a director on 18 August 2014 (2 pages)
22 August 2014Termination of appointment of Keith Anthony Tucker as a director on 18 August 2014 (1 page)
22 August 2014Termination of appointment of Michael Richardson as a director on 18 August 2014 (1 page)
22 August 2014Termination of appointment of Averil Eager as a secretary on 4 June 2014 (1 page)
22 August 2014Termination of appointment of Keith Anthony Tucker as a director on 18 August 2014 (1 page)
22 August 2014Appointment of Mrs Elisabeth Sarah Sullivan as a secretary on 4 June 2014 (2 pages)
22 August 2014Appointment of Mr Kim Kallmeyer as a director on 18 August 2014 (2 pages)
22 August 2014Appointment of Mrs Elisabeth Sarah Sullivan as a secretary on 4 June 2014 (2 pages)
22 August 2014Termination of appointment of Michael Richardson as a director on 18 August 2014 (1 page)
22 August 2014Appointment of Mrs Elisabeth Sarah Sullivan as a secretary on 4 June 2014 (2 pages)
22 August 2014Termination of appointment of Averil Eager as a secretary on 4 June 2014 (1 page)
22 August 2014Termination of appointment of Averil Eager as a secretary on 4 June 2014 (1 page)
19 May 2014Appointment of Mr Brian James as a director (2 pages)
19 May 2014Appointment of Mr Brian James as a director (2 pages)
19 May 2014Termination of appointment of Eric D'argentre as a director (1 page)
19 May 2014Termination of appointment of Eric D'argentre as a director (1 page)
1 May 2014Full accounts made up to 31 December 2013 (26 pages)
1 May 2014Full accounts made up to 31 December 2013 (26 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3,001,000
(7 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3,001,000
(7 pages)
15 November 2013Appointment of Mr Keith Anthony Tucker as a director (2 pages)
15 November 2013Appointment of Mr Keith Anthony Tucker as a director (2 pages)
14 November 2013Appointment of Mr Jan Rusin as a director (2 pages)
14 November 2013Resolutions
  • RES13 ‐ Re-conflicts of interest 11/11/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
14 November 2013Resolutions
  • RES13 ‐ Re-conflicts of interest 11/11/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
14 November 2013Statement of company's objects (2 pages)
14 November 2013Statement of company's objects (2 pages)
14 November 2013Appointment of Mr Jan Rusin as a director (2 pages)
16 October 2013Appointment of Mr Francois Jean Louis Raux as a director (2 pages)
16 October 2013Appointment of Mr Francois Jean Louis Raux as a director (2 pages)
11 October 2013Termination of appointment of Peter Macdonald as a director (1 page)
11 October 2013Termination of appointment of Peter Macdonald as a director (1 page)
20 September 2013Registration of charge 007155290006 (48 pages)
20 September 2013Registration of charge 007155290007 (29 pages)
20 September 2013Registration of charge 007155290006 (48 pages)
20 September 2013Registration of charge 007155290007 (29 pages)
12 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2013Termination of appointment of John Sewell as a director (1 page)
21 June 2013Termination of appointment of John Sewell as a director (1 page)
21 May 2013Full accounts made up to 31 December 2012 (31 pages)
21 May 2013Full accounts made up to 31 December 2012 (31 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
22 February 2013Registered office address changed from 10 Duke of York Square London SW3 4LY United Kingdom on 22 February 2013 (1 page)
22 February 2013Registered office address changed from 10 Duke of York Square London SW3 4LY United Kingdom on 22 February 2013 (1 page)
7 September 2012Full accounts made up to 31 December 2011 (20 pages)
7 September 2012Full accounts made up to 31 December 2011 (20 pages)
6 September 2012Appointment of Mr Eric D'argentre as a director (2 pages)
6 September 2012Appointment of Mr Eric D'argentre as a director (2 pages)
4 September 2012Termination of appointment of Eric Faillenet as a director (1 page)
4 September 2012Termination of appointment of Eric Faillenet as a director (1 page)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
26 January 2012Appointment of Mr Peter Macdonald as a director (2 pages)
26 January 2012Appointment of Mr John Sewell as a director (2 pages)
26 January 2012Appointment of Mr John Sewell as a director (2 pages)
26 January 2012Appointment of Mr Peter Macdonald as a director (2 pages)
25 January 2012Appointment of Mr Michael Richardson as a director (2 pages)
25 January 2012Appointment of Mr Michael Richardson as a director (2 pages)
24 January 2012Termination of appointment of Averil Eager as a director (1 page)
24 January 2012Termination of appointment of Averil Eager as a director (1 page)
12 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
24 March 2011Full accounts made up to 31 December 2010 (19 pages)
24 March 2011Full accounts made up to 31 December 2010 (19 pages)
14 July 2010Appointment of Mr Nicholas James Fallows as a director (2 pages)
14 July 2010Appointment of Mr Nicholas James Fallows as a director (2 pages)
14 July 2010Appointment of Mr Eric Jean-Marie Faillenet as a director (2 pages)
14 July 2010Appointment of Mr Eric Jean-Marie Faillenet as a director (2 pages)
2 July 2010Termination of appointment of Laurent Combe as a director (1 page)
2 July 2010Termination of appointment of Laurent Combe as a director (1 page)
14 May 2010Particulars of a mortgage or charge / charge no: 4 (15 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 4 (15 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 5 (16 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 5 (16 pages)
28 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
26 March 2010Full accounts made up to 31 December 2009 (19 pages)
26 March 2010Full accounts made up to 31 December 2009 (19 pages)
9 March 2010Appointment of Mr Jonathan Brian Parr as a director (2 pages)
9 March 2010Termination of appointment of Patrick Spink as a director (1 page)
9 March 2010Termination of appointment of Patrick Spink as a director (1 page)
9 March 2010Appointment of Mr Jonathan Brian Parr as a director (2 pages)
11 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
27 April 2009Return made up to 30/03/09; full list of members (4 pages)
27 April 2009Return made up to 30/03/09; full list of members (4 pages)
23 March 2009Full accounts made up to 31 December 2008 (19 pages)
23 March 2009Full accounts made up to 31 December 2008 (19 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 November 2008Full accounts made up to 31 December 2007 (18 pages)
25 November 2008Full accounts made up to 31 December 2007 (18 pages)
18 November 2008Registered office changed on 18/11/2008 from 51 waller avenue luton LU4 9RP (1 page)
18 November 2008Registered office changed on 18/11/2008 from 51 waller avenue luton LU4 9RP (1 page)
14 October 2008Registered office changed on 14/10/2008 from 10 duke of york square london SW3 4LY (1 page)
14 October 2008Registered office changed on 14/10/2008 from 10 duke of york square london SW3 4LY (1 page)
19 August 2008Return made up to 30/03/08; full list of members (7 pages)
19 August 2008Return made up to 30/03/08; full list of members (7 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
10 August 2007Auditor's resignation (1 page)
10 August 2007Auditor's resignation (1 page)
9 August 2007Memorandum and Articles of Association (35 pages)
9 August 2007Memorandum and Articles of Association (35 pages)
7 August 2007Director resigned (1 page)
7 August 2007New secretary appointed;new director appointed (2 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007New secretary appointed;new director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007Registered office changed on 07/08/07 from: exxonmobil house ermyn way leatherhead surrey KT22 8UX (1 page)
7 August 2007Registered office changed on 07/08/07 from: exxonmobil house ermyn way leatherhead surrey KT22 8UX (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
2 August 2007Company name changed superior oil(U.K.)LIMITED\certificate issued on 02/08/07 (3 pages)
2 August 2007Company name changed superior oil(U.K.)LIMITED\certificate issued on 02/08/07 (3 pages)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (3 pages)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (3 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
25 June 2007Full accounts made up to 31 December 2006 (19 pages)
25 June 2007Full accounts made up to 31 December 2006 (19 pages)
2 May 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 May 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 August 2006Full accounts made up to 31 December 2005 (19 pages)
14 August 2006Full accounts made up to 31 December 2005 (19 pages)
3 May 2006Return made up to 30/03/06; full list of members (8 pages)
3 May 2006Return made up to 30/03/06; full list of members (8 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
19 July 2005Full accounts made up to 31 December 2004 (17 pages)
19 July 2005Full accounts made up to 31 December 2004 (17 pages)
16 May 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 May 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 April 2005Ad 18/03/05--------- £ si 150000@20=3000000 £ ic 1000/3001000 (2 pages)
29 April 2005Ad 18/03/05--------- £ si 150000@20=3000000 £ ic 1000/3001000 (2 pages)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
9 December 2004Nc inc already adjusted 30/11/04 (2 pages)
9 December 2004Nc inc already adjusted 30/11/04 (2 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
28 October 2004Full accounts made up to 31 December 2003 (17 pages)
28 October 2004Full accounts made up to 31 December 2003 (17 pages)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (3 pages)
22 July 2004New director appointed (3 pages)
22 July 2004Director resigned (1 page)
16 June 2004Secretary's particulars changed (1 page)
16 June 2004Secretary's particulars changed (1 page)
23 April 2004Return made up to 30/03/04; full list of members (8 pages)
23 April 2004Return made up to 30/03/04; full list of members (8 pages)
30 October 2003Full accounts made up to 31 December 2002 (17 pages)
30 October 2003Full accounts made up to 31 December 2002 (17 pages)
14 September 2003New director appointed (3 pages)
14 September 2003New director appointed (3 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
10 May 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/05/03
  • 363(288) ‐ Director resigned
(9 pages)
10 May 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/05/03
  • 363(288) ‐ Director resigned
(9 pages)
14 February 2003New director appointed (3 pages)
14 February 2003Director resigned (1 page)
14 February 2003New director appointed (3 pages)
14 February 2003Director resigned (1 page)
28 October 2002Full accounts made up to 31 December 2001 (16 pages)
28 October 2002Full accounts made up to 31 December 2001 (16 pages)
29 June 2002New director appointed (3 pages)
29 June 2002New director appointed (3 pages)
24 May 2002Return made up to 30/03/02; full list of members
  • 363(287) ‐ Registered office changed on 24/05/02
(8 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Return made up to 30/03/02; full list of members
  • 363(287) ‐ Registered office changed on 24/05/02
(8 pages)
29 January 2002New director appointed (3 pages)
29 January 2002New director appointed (3 pages)
27 October 2001Full accounts made up to 31 December 2000 (14 pages)
27 October 2001Full accounts made up to 31 December 2000 (14 pages)
20 August 2001New director appointed (3 pages)
20 August 2001New director appointed (3 pages)
21 June 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 June 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 June 2001New director appointed (3 pages)
16 June 2001New director appointed (3 pages)
14 May 2001Registered office changed on 14/05/01 from: mobil court 3 clements inn london WC2A 2EB (1 page)
14 May 2001Registered office changed on 14/05/01 from: mobil court 3 clements inn london WC2A 2EB (1 page)
30 October 2000Full accounts made up to 31 December 1999 (17 pages)
30 October 2000Full accounts made up to 31 December 1999 (17 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Return made up to 30/03/00; full list of members (8 pages)
20 April 2000Return made up to 30/03/00; full list of members (8 pages)
20 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
6 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(30 pages)
6 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(30 pages)
12 January 2000Auditor's resignation (1 page)
12 January 2000Auditor's resignation (1 page)
23 December 1999New secretary appointed (2 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999New secretary appointed (2 pages)
23 December 1999Secretary resigned (1 page)
24 April 1999Return made up to 30/03/99; full list of members (9 pages)
24 April 1999Return made up to 30/03/99; full list of members (9 pages)
6 April 1999Full accounts made up to 31 December 1998 (17 pages)
6 April 1999Full accounts made up to 31 December 1998 (17 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
16 November 1998Full accounts made up to 31 December 1997 (15 pages)
16 November 1998Full accounts made up to 31 December 1997 (15 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
15 May 1998New secretary appointed (2 pages)
15 May 1998New secretary appointed (2 pages)
11 May 1998Return made up to 30/03/98; full list of members (10 pages)
11 May 1998Return made up to 30/03/98; full list of members (10 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998Secretary resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
23 January 1998Full accounts made up to 31 December 1996 (17 pages)
23 January 1998Full accounts made up to 31 December 1996 (17 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
28 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
28 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
18 September 1997Director's particulars changed (1 page)
18 September 1997Director's particulars changed (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
10 April 1997Return made up to 30/03/97; full list of members (10 pages)
10 April 1997Return made up to 30/03/97; full list of members (10 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
16 September 1996Full accounts made up to 31 December 1995 (20 pages)
16 September 1996Full accounts made up to 31 December 1995 (20 pages)
15 September 1996New director appointed (2 pages)
15 September 1996New director appointed (2 pages)
15 September 1996Director resigned (1 page)
15 September 1996New director appointed (2 pages)
15 September 1996New director appointed (2 pages)
15 September 1996Director resigned (1 page)
6 September 1996Secretary resigned (1 page)
6 September 1996New secretary appointed (2 pages)
6 September 1996Secretary resigned (1 page)
6 September 1996New secretary appointed (2 pages)
12 May 1996Director's particulars changed (1 page)
12 May 1996Director's particulars changed (1 page)
23 April 1996Return made up to 30/03/96; full list of members (8 pages)
23 April 1996Return made up to 30/03/96; full list of members (8 pages)
10 April 1996New director appointed (3 pages)
10 April 1996New director appointed (3 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
27 July 1995Director's particulars changed (4 pages)
27 July 1995Director's particulars changed (4 pages)
25 July 1995Full accounts made up to 31 December 1994 (19 pages)
25 July 1995Full accounts made up to 31 December 1994 (19 pages)
11 April 1995Return made up to 30/03/95; no change of members (14 pages)
11 April 1995Return made up to 30/03/95; no change of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
4 August 1994Full accounts made up to 31 December 1993 (24 pages)
4 August 1994Full accounts made up to 31 December 1993 (24 pages)
19 October 1993Full accounts made up to 31 December 1992 (18 pages)
19 October 1993Full accounts made up to 31 December 1992 (18 pages)
18 October 1992Full accounts made up to 31 December 1991 (16 pages)
18 October 1992Full accounts made up to 31 December 1991 (16 pages)
31 July 1991Full accounts made up to 31 December 1990 (16 pages)
31 July 1991Full accounts made up to 31 December 1990 (16 pages)
2 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1990Full accounts made up to 31 December 1989 (14 pages)
6 April 1990Full accounts made up to 31 December 1989 (14 pages)
1 November 1989Full accounts made up to 31 December 1988 (13 pages)
1 November 1989Full accounts made up to 31 December 1988 (13 pages)
5 August 1988Full accounts made up to 31 December 1987 (14 pages)
5 August 1988Full accounts made up to 31 December 1987 (14 pages)
8 October 1987Full accounts made up to 31 December 1986 (14 pages)
8 October 1987Full accounts made up to 31 December 1986 (14 pages)
12 May 1986Full accounts made up to 31 December 1985 (15 pages)
12 May 1986Full accounts made up to 31 December 1985 (15 pages)
17 July 1985Accounts made up to 31 December 1984 (16 pages)
17 July 1985Accounts made up to 31 December 1984 (16 pages)
16 November 1984Accounts made up to 31 December 1983 (19 pages)
16 November 1984Accounts made up to 31 December 1983 (19 pages)
17 November 1983Accounts made up to 31 December 1982 (13 pages)
17 November 1983Accounts made up to 31 December 1982 (13 pages)
26 January 1983Accounts made up to 31 December 1981 (12 pages)
26 January 1983Accounts made up to 31 December 1981 (12 pages)
14 January 1982Accounts made up to 31 December 1980 (6 pages)
14 January 1982Accounts made up to 31 December 1980 (6 pages)
4 July 1980Accounts made up to 31 December 1979 (3 pages)
4 July 1980Accounts made up to 31 December 1979 (3 pages)
1 October 1979Accounts made up to 31 December 1978 (3 pages)
1 October 1979Accounts made up to 31 December 1978 (3 pages)
14 November 1978Accounts made up to 31 December 1977 (3 pages)
14 November 1978Accounts made up to 31 December 1977 (3 pages)
17 January 1978Accounts made up to 31 December 1976 (3 pages)
17 January 1978Accounts made up to 31 December 1976 (3 pages)
5 March 1977Accounts made up to 31 December 1975 (4 pages)
5 March 1977Accounts made up to 31 December 1975 (4 pages)
15 February 1962Incorporation (16 pages)
15 February 1962Incorporation (16 pages)