Company NameGulf Oil International UK Limited
DirectorsMohammad Asif Iqbal and Paul Michael Woodfield
Company StatusActive
Company Number01893747
CategoryPrivate Limited Company
Incorporation Date8 March 1985(39 years, 2 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mohammad Asif Iqbal
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(39 years after company formation)
Appointment Duration1 month, 3 weeks
RoleVp Human Resources
Country of ResidenceEngland
Correspondence Address5 Home Field
Caldecotte
Milton Keynes
MK7 8HH
Director NameMr Paul Michael Woodfield
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(39 years after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address93 Havenhill Road
Tetbury
GL8 8TE
Wales
Director NameBrec David Meldram
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(7 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 1997)
RoleAccountant
Correspondence Address4 Ashdown Place
Thames Ditton
Surrey
KT7 0AP
Director NameMr Kenneth Duane Peterson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 1992(7 years, 5 months after company formation)
Appointment Duration10 years (resigned 29 August 2002)
RoleExecutive
Correspondence Address134 Fishing Trail
Stamford
Connecticut 06903
Foreign
Director NameMr David George Todd
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressTanglewood
2 Birling Park Avenue
Tunbridge Wells
Kent
TN2 5LQ
Secretary NameGary Ciner
NationalityAmerican
StatusResigned
Appointed29 August 1992(7 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address6 Dali Terrace
Marlborough
New Jersey 07746
Foreign
Secretary NameBrec David Meldram
NationalityBritish
StatusResigned
Appointed29 August 1992(7 years, 5 months after company formation)
Appointment Duration5 months (resigned 28 January 1993)
RoleCompany Director
Correspondence Address4 Ashdown Place
Thames Ditton
Surrey
KT7 0AP
Director NameSharon Clara Anna D Souza
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(12 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2002)
RoleAccountant
Correspondence Address24 Stratton Road
Bexley Heath
Kent
DA7 4AH
Director NameMr Parviz Nabavi
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(15 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 2002)
RoleChartered Accountant
Correspondence Address11 Jackson Close
Elmbridge Village Elmbridge Road
Cranleigh
Surrey
GU6 8TQ
Director NameFirooz Sahami
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(15 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDene House
7 The Barton
Cobham
Surrey
KT11 2NJ
Director NameMr Ukkarath Muraleedharan Nair
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(17 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 13 December 2017)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Charles Ii Street 4th Floor
Charles Ii Street
London
SW1Y 4QU
Director NameMr Camille Antoine Nehme
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed29 August 2002(17 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 04 March 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor 12 Charles Ii Street
London
SW1Y 4QU
Secretary NameMr Abhijit Mukhopadhyay
NationalityBritish
StatusResigned
Appointed01 October 2002(17 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 26 February 2024)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1st Floor 12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Abhijit Mukhopadhyay
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(19 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 26 February 2024)
RoleLegal Advisor
Country of ResidenceEngland
Correspondence Address1st Floor 12 Charles Ii Street
London
SW1Y 4QU
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1993(7 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 October 2002)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Contact

Websitegulfoilltd.com

Location

Registered Address12 Charles Ii Street
London
SW1Y 4QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Gulf Oil International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£398
Cash£300,165
Current Liabilities£8,715,701

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

10 January 2024Accounts for a small company made up to 31 March 2023 (11 pages)
30 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
29 November 2022Director's details changed for Mr Abhijit Mukhopadhyay on 23 November 2022 (2 pages)
24 November 2022Director's details changed for Mr Camille Antoine Nehme on 23 November 2022 (2 pages)
24 November 2022Secretary's details changed for Mr Abhijit Mukhopadhyay on 23 November 2022 (1 page)
24 November 2022Registered office address changed from 16 Charles Ii Street 4th Floor Charles Ii Street London SW1Y 4QU England to 1st Floor 12 Charles Ii Street London SW1Y 4QU on 24 November 2022 (1 page)
10 October 2022Accounts for a small company made up to 31 March 2022 (11 pages)
30 August 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
5 October 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
13 July 2021Accounts for a small company made up to 31 March 2021 (11 pages)
6 October 2020Accounts for a small company made up to 31 March 2020 (11 pages)
24 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
4 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
6 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
6 June 2018Accounts for a small company made up to 31 March 2018 (10 pages)
30 January 2018Second filing for the termination of Ukkarath Muraleedharan Nair as a director (5 pages)
11 January 2018Termination of appointment of Ukkarath Muraleedharan Nair as a director on 12 December 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 30/01/2018
(2 pages)
5 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
14 July 2017Accounts for a small company made up to 31 March 2017 (10 pages)
14 July 2017Accounts for a small company made up to 31 March 2017 (10 pages)
6 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
6 September 2016Registered office address changed from 4th Floor 16 Charles Ii Street 4th Floor 16 Charles Ii Street London SW1Y 4QU to 16 Charles Ii Street 4th Floor Charles Ii Street London SW1Y 4QU on 6 September 2016 (1 page)
6 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
6 September 2016Registered office address changed from 4th Floor 16 Charles Ii Street 4th Floor 16 Charles Ii Street London SW1Y 4QU to 16 Charles Ii Street 4th Floor Charles Ii Street London SW1Y 4QU on 6 September 2016 (1 page)
10 June 2016Accounts for a small company made up to 31 March 2016 (6 pages)
10 June 2016Accounts for a small company made up to 31 March 2016 (6 pages)
29 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
2 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
2 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
17 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
17 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
4 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
4 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
31 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
31 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
3 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
3 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
6 September 2013Registered office address changed from 3Rd Floor 16 Charles Ii Street London SW1Y 4QU on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 3Rd Floor 16 Charles Ii Street London SW1Y 4QU on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 3Rd Floor 16 Charles Ii Street London SW1Y 4QU on 6 September 2013 (1 page)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
29 August 2013Director's details changed for Mr Camille Antoine Nehme on 1 August 2013 (2 pages)
29 August 2013Director's details changed for Mr Camille Antoine Nehme on 1 August 2013 (2 pages)
29 August 2013Director's details changed for Mr Camille Antoine Nehme on 1 August 2013 (2 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
3 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (10 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (10 pages)
2 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (10 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (10 pages)
8 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Mr Abhijit Mukhopadhyay on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Mr Abhijit Mukhopadhyay on 1 October 2009 (1 page)
7 September 2010Director's details changed for Mr Ukkarath Muraleedharan Nair on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Mr Abhijit Mukhopadhyay on 1 October 2009 (1 page)
7 September 2010Director's details changed for Mr Ukkarath Muraleedharan Nair on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Mr Abhijit Mukhopadhyay on 1 October 2009 (1 page)
7 September 2010Director's details changed for Camille Antoine Nehme on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Mr Abhijit Mukhopadhyay on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Mr Abhijit Mukhopadhyay on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Camille Antoine Nehme on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Mr Ukkarath Muraleedharan Nair on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Camille Antoine Nehme on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
4 November 2009Accounts for a small company made up to 31 March 2009 (9 pages)
4 November 2009Accounts for a small company made up to 31 March 2009 (9 pages)
7 November 2008Return made up to 29/08/08; full list of members (4 pages)
7 November 2008Return made up to 29/08/08; full list of members (4 pages)
19 September 2008Accounts for a small company made up to 31 March 2008 (9 pages)
19 September 2008Accounts for a small company made up to 31 March 2008 (9 pages)
14 January 2008Full accounts made up to 31 March 2007 (9 pages)
14 January 2008Full accounts made up to 31 March 2007 (9 pages)
17 September 2007Return made up to 29/08/07; full list of members (7 pages)
17 September 2007Return made up to 29/08/07; full list of members (7 pages)
11 September 2006Return made up to 29/08/06; full list of members (7 pages)
11 September 2006Return made up to 29/08/06; full list of members (7 pages)
10 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
10 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
15 September 2005Return made up to 29/08/05; full list of members (7 pages)
15 September 2005Return made up to 29/08/05; full list of members (7 pages)
9 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
9 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004Director resigned (1 page)
17 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
17 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 September 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
31 October 2003Delivery ext'd 3 mth 31/03/03 (1 page)
31 October 2003Delivery ext'd 3 mth 31/03/03 (1 page)
7 September 2003Return made up to 29/08/03; full list of members (7 pages)
7 September 2003Return made up to 29/08/03; full list of members (7 pages)
7 February 2003Accounts for a small company made up to 31 December 2001 (6 pages)
7 February 2003Accounts for a small company made up to 31 December 2001 (6 pages)
31 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
31 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
18 December 2002Secretary's particulars changed (1 page)
18 December 2002Secretary's particulars changed (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (2 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
3 October 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
7 August 2002Company name changed gulf oil uk LIMITED\certificate issued on 07/08/02 (2 pages)
7 August 2002Company name changed gulf oil uk LIMITED\certificate issued on 07/08/02 (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
28 December 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
28 December 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 October 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
9 October 2000Company name changed gotco U.K. LIMITED\certificate issued on 10/10/00 (2 pages)
9 October 2000Company name changed gotco U.K. LIMITED\certificate issued on 10/10/00 (2 pages)
7 September 2000Return made up to 29/08/00; full list of members (6 pages)
7 September 2000Return made up to 29/08/00; full list of members (6 pages)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
4 October 1999Return made up to 29/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 October 1999Return made up to 29/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
21 August 1998Return made up to 29/08/98; full list of members (6 pages)
21 August 1998Return made up to 29/08/98; full list of members (6 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
23 September 1997Return made up to 29/08/97; full list of members (6 pages)
23 September 1997Return made up to 29/08/97; full list of members (6 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
20 December 1996Return made up to 29/08/96; full list of members (6 pages)
20 December 1996Return made up to 29/08/96; full list of members (6 pages)
5 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
5 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
30 November 1995Return made up to 29/08/95; no change of members (4 pages)
30 November 1995Return made up to 29/08/95; no change of members (4 pages)
28 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
28 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
15 February 1993Secretary resigned;new secretary appointed (2 pages)
15 February 1993Secretary resigned;new secretary appointed (2 pages)
17 December 1990New secretary appointed (3 pages)
17 December 1990New secretary appointed (3 pages)
24 April 1985Company name changed\certificate issued on 24/04/85 (2 pages)
8 March 1985Incorporation (16 pages)