Company NamePerenco Investments (U.K.)
DirectorsAveril Eager and Jonathan Brian Parr
Company StatusActive
Company Number02215004
CategoryPrivate Unlimited Company
Incorporation Date28 January 1988(36 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Averil Eager
NationalityIrish
StatusCurrent
Appointed31 January 1992(4 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Victoria Avenue
Hillingdon
Uxbridge
Middlesex
UB10 9AH
Director NameMrs Averil Eager
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 1997(9 years, 11 months after company formation)
Appointment Duration26 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address56 Victoria Avenue
Hillingdon
Uxbridge
Middlesex
UB10 9AH
Director NameMr Jonathan Brian Parr
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(31 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Denis Maurice Bizeau
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed22 January 1991(2 years, 12 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 June 2000)
RoleCompany Director
Correspondence Address17 Rue Vieille Du Temple
75004 Paris
Foreign
Director NameMr Roland Fox
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(2 years, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 1997)
RoleLawyer
Correspondence Address126 Watermans Quay
William Morris Way
London
SW6 2UW
Director NameMr Jean-Michel Yves Gabriel Runacher
Date of BirthJuly 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed22 January 1991(2 years, 12 months after company formation)
Appointment Duration14 years, 4 months (resigned 16 June 2005)
RoleGeneral Manager
Correspondence Address56 Avenue Georges Mandel
75116 Paris
Foreign
Director NameAlison Jane Shields
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(2 years, 12 months after company formation)
Appointment Duration1 year (resigned 23 January 1992)
RoleAccountant
Correspondence Address6 Hazelbury Close
London
SW19 3JL
Secretary NameMr Roland Fox
NationalityBritish
StatusResigned
Appointed22 January 1991(2 years, 12 months after company formation)
Appointment Duration1 year (resigned 31 January 1992)
RoleCompany Director
Correspondence Address126 Watermans Quay
William Morris Way
London
SW6 2UW
Director NameMr Patrick Clive Spink
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 26 February 2011)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Farm
Church End
Rushden
SG9 0SH
Director NameNicholas James Fallows
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(17 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 21 November 2019)
RoleAccountant
Correspondence Address73c Avenell Road
London
N5 1BT

Contact

Websitewww.perenco.com
Telephone020 73689000
Telephone regionLondon

Location

Registered Address8 Hanvoer Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2004
Net Worth-£1,000
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due5 February 2017 (overdue)

Charges

11 October 1995Delivered on: 28 October 1995
Satisfied on: 14 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Shares mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee and any other finance documents and/or any deed or document supplemental thereto.
Particulars: All dividends paid or payable after the date of the charge on all or any of the shares and all stocks shares securities (and the dividends or interest thereon) rights moneys or property accruing or offered at any time by way of redemption. See the mortgage charge document for full details.
Fully Satisfied
29 June 1990Delivered on: 6 July 1990
Satisfied on: 8 May 1992
Persons entitled: American Express Bank Ltdfor Itself and the Other Financial Institutionsas Defined)

Classification: Restated memorandum of deposit and charge
Secured details: All monies due or to become due from thecompany and/or kelt wytch farm finance p the restated guarantees dated 29/6/90 alc under the restated guarantees dated 29/6/90 and this deed to the chargee.
Particulars: Dividends on the shares held by the company in kelt exploration limited (see doc M491C for full details).
Fully Satisfied
29 June 1990Delivered on: 5 July 1990
Satisfied on: 8 May 1992
Persons entitled: American Express Bank LTD(As Agent for Itself and the Other Financial Institutions as Defined)

Classification: Restrated debenture
Secured details: All monies due or to become due from the company to the chargee under the restrated guarantee and this restated debenture as defined.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 May 1990Delivered on: 1 May 1990
Satisfied on: 8 May 1992
Persons entitled: American Express Bank LTD

Classification: Memorandum of deposit and charge
Secured details: All moneys due or to become due from kelt energy PLC to the chargee under the "stand-by facility and from the company and/or kelt wytch farm finance PLC to the chargee under this memorandum and/or any deed or document as defined therein.
Particulars: Dividends of shares (see doc m 421C for full details).
Fully Satisfied
26 February 1990Delivered on: 6 March 1990
Satisfied on: 8 May 1992
Persons entitled: American Express Bank Ltdas Agent and Trustee for the Banks (As Defined).

Classification: Memorandum of deposit
Secured details: All moneys due or to become due from the company and/or kelt wytch farm finance PLC to the chargee under the terms of the guarantees & agreements as defined in the charge.
Particulars: The dividens of all shares held by the company as legal owner in kelt exploration limited.
Fully Satisfied
16 February 1990Delivered on: 23 February 1990
Satisfied on: 8 May 1992
Persons entitled: American Express Bank LTD

Classification: Subordinate debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the stand-by facility letter dated 16 feb 1990 or any other security document.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plannt and machinery share security and intellectual property rights (see form 395 and continuation sheets relevant to this charge).
Fully Satisfied
5 December 1989Delivered on: 14 December 1989
Satisfied on: 8 May 1992
Persons entitled: American Express Bank Limited

Classification: Supplemental memorandum of deposit and charge
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the banks as listed in the continuation sheet attended to 395.
Particulars: All the shares in kelt wytch farm finance PLC. Registered number 2352655 at the date of the memorandum owned on thereafter acquired by the company (the shares) ed the proceeds of any sale of the shares ed all dividends on interest paid or payable after the date of the memorandum on any of the shares see form 395 for full details.
Fully Satisfied
5 May 1989Delivered on: 15 May 1989
Satisfied on: 8 May 1992
Persons entitled: American Express Bank LTD

Classification: Memorandum of deposit and charge
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the hongkong and shanghai banking corporation arab banking corporation (B.S.c) nederlandsche middenstands bank N.v CIC - union europeanne, international et cie, credit suisse, privat banken limited, under the terms of a guarantee dated 17/1/89.
Particulars: Fixed charge over 179,544, 322 shares of 10 pence each and the proceeds of any sale of the shares and all dividends or interest paid or payable on any of the shares and all stocks, shares, rights, moneys or property. (Doc ref m 48).
Fully Satisfied
17 January 1989Delivered on: 30 January 1989
Satisfied on: 8 May 1992
Persons entitled: American Express Bank PLC

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 guarantee and this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 December 2019Appointment of Mr Jonathan Brian Parr as a director on 21 November 2019 (2 pages)
2 December 2019Termination of appointment of Nicholas James Fallows as a director on 21 November 2019 (1 page)
29 August 2019Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY to 8 Hanvoer Square London W1S 1HQ on 29 August 2019 (2 pages)
7 August 2013Termination of appointment of Patrick Spink as a director (2 pages)
7 August 2013Registered office address changed from 10 Duke of York Square London SW3 4LY on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from 10 Duke of York Square London SW3 4LY on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from 10 Duke of York Square London SW3 4LY on 7 August 2013 (2 pages)
7 August 2013Termination of appointment of Patrick Spink as a director (2 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 August 2011Restoration by order of the court (4 pages)
19 August 2011Restoration by order of the court (4 pages)
8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
14 March 2006Application for striking-off (1 page)
14 March 2006Application for striking-off (1 page)
13 March 2006Return made up to 22/01/06; full list of members (7 pages)
13 March 2006Return made up to 22/01/06; full list of members (7 pages)
22 July 2005Full accounts made up to 31 December 2004 (11 pages)
22 July 2005Full accounts made up to 31 December 2004 (11 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
9 March 2005Registered office changed on 09/03/05 from: 29 duke of york square london SW3 4LY (1 page)
9 March 2005Registered office changed on 09/03/05 from: 29 duke of york square london SW3 4LY (1 page)
21 February 2005Return made up to 22/01/05; full list of members (7 pages)
21 February 2005Return made up to 22/01/05; full list of members (7 pages)
28 July 2004Full accounts made up to 31 December 2003 (12 pages)
28 July 2004Full accounts made up to 31 December 2003 (12 pages)
12 July 2004Director's particulars changed (1 page)
12 July 2004Director's particulars changed (1 page)
4 June 2004Return made up to 22/01/04; full list of members (7 pages)
4 June 2004Return made up to 22/01/04; full list of members (7 pages)
4 August 2003Full accounts made up to 31 December 2002 (12 pages)
4 August 2003Full accounts made up to 31 December 2002 (12 pages)
16 April 2003Registered office changed on 16/04/03 from: 100 sydney street london SW3 6NJ (1 page)
16 April 2003Registered office changed on 16/04/03 from: 100 sydney street london SW3 6NJ (1 page)
8 March 2003Return made up to 22/01/03; full list of members (7 pages)
8 March 2003Return made up to 22/01/03; full list of members (7 pages)
7 August 2002Aud res - section 394 (1 page)
7 August 2002Aud res - section 394 (1 page)
2 June 2002Full accounts made up to 31 December 2001 (13 pages)
2 June 2002Full accounts made up to 31 December 2001 (13 pages)
5 March 2002Return made up to 22/01/02; full list of members (7 pages)
5 March 2002Return made up to 22/01/02; full list of members (7 pages)
10 September 2001Full accounts made up to 31 December 2000 (10 pages)
10 September 2001Full accounts made up to 31 December 2000 (10 pages)
15 March 2001Return made up to 22/01/01; full list of members (7 pages)
15 March 2001Nc dec already adjusted 12/01/01 (1 page)
15 March 2001Nc dec already adjusted 12/01/01 (1 page)
15 March 2001Return made up to 22/01/01; full list of members (7 pages)
15 March 2001Nc dec already adjusted 23/08/00 (1 page)
15 March 2001Nc dec already adjusted 15/09/00 (1 page)
15 March 2001Nc dec already adjusted 15/09/00 (1 page)
15 March 2001Nc dec already adjusted 23/08/00 (1 page)
3 October 2000Form 122-to reduce nc (1 page)
3 October 2000Form 122-to reduce nc (1 page)
30 August 2000Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
30 August 2000Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
6 July 2000Full accounts made up to 31 December 1999 (10 pages)
6 July 2000Full accounts made up to 31 December 1999 (10 pages)
28 June 2000Resolutions
  • WRES02 ‐ Written resolution of re-registration
(2 pages)
28 June 2000Application for reregistration from LTD to UNLTD (2 pages)
28 June 2000Re-registration of Memorandum and Articles (12 pages)
28 June 2000Declaration of assent for reregistration to UNLTD (2 pages)
28 June 2000Certificate of re-registration from Limited to Unlimited (1 page)
28 June 2000Re-registration of Memorandum and Articles (12 pages)
28 June 2000Resolutions
  • WRES02 ‐ Written resolution of re-registration
(2 pages)
28 June 2000Application for reregistration from LTD to UNLTD (2 pages)
28 June 2000Certificate of re-registration from Limited to Unlimited (1 page)
28 June 2000Members' assent for rereg from LTD to UNLTD (1 page)
28 June 2000Members' assent for rereg from LTD to UNLTD (1 page)
28 June 2000Declaration of assent for reregistration to UNLTD (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
23 February 2000Return made up to 22/01/00; full list of members (7 pages)
23 February 2000Return made up to 22/01/00; full list of members (7 pages)
22 February 2000Ad 01/02/00--------- £ si 1@1=1 £ ic 50000002/50000003 (2 pages)
22 February 2000Ad 01/02/00--------- £ si 1@1=1 £ ic 50000002/50000003 (2 pages)
23 December 1999Ad 08/12/99--------- £ si 1@1=1 £ ic 50000001/50000002 (2 pages)
23 December 1999Ad 14/12/99--------- £ si 1@1=1 £ ic 50000000/50000001 (2 pages)
23 December 1999Ad 08/12/99--------- £ si 1@1=1 £ ic 50000001/50000002 (2 pages)
23 December 1999Ad 14/12/99--------- £ si 1@1=1 £ ic 50000000/50000001 (2 pages)
14 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 December 1999£ nc 50000000/50000100 01/12/99 (1 page)
14 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 December 1999£ nc 50000000/50000100 01/12/99 (1 page)
2 August 1999Full accounts made up to 31 December 1998 (9 pages)
2 August 1999Full accounts made up to 31 December 1998 (9 pages)
23 February 1999Return made up to 22/01/99; full list of members (6 pages)
23 February 1999Return made up to 22/01/99; full list of members (6 pages)
29 July 1998Full accounts made up to 31 December 1997 (9 pages)
29 July 1998Full accounts made up to 31 December 1997 (9 pages)
24 April 1998Registered office changed on 24/04/98 from: 130 jermyn street london SW1Y 4UJ (1 page)
24 April 1998Registered office changed on 24/04/98 from: 130 jermyn street london SW1Y 4UJ (1 page)
17 February 1998Return made up to 22/01/98; full list of members (6 pages)
17 February 1998Return made up to 22/01/98; full list of members (6 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
22 June 1997Full accounts made up to 31 December 1996 (9 pages)
22 June 1997Full accounts made up to 31 December 1996 (9 pages)
5 February 1997Return made up to 22/01/97; no change of members (6 pages)
5 February 1997Return made up to 22/01/97; no change of members (6 pages)
20 January 1997Company name changed kelt investments LIMITED\certificate issued on 21/01/97 (2 pages)
20 January 1997Company name changed kelt investments LIMITED\certificate issued on 21/01/97 (2 pages)
23 October 1996Full accounts made up to 31 December 1995 (10 pages)
23 October 1996Full accounts made up to 31 December 1995 (10 pages)
28 January 1996Return made up to 22/01/96; full list of members (6 pages)
28 January 1996Return made up to 22/01/96; full list of members (6 pages)
13 November 1995Full accounts made up to 31 December 1994 (10 pages)
13 November 1995Full accounts made up to 31 December 1994 (10 pages)
8 November 1995Accounting reference date shortened from 30/03 to 31/12 (1 page)
8 November 1995Accounting reference date shortened from 30/03 to 31/12 (1 page)
28 October 1995Particulars of mortgage/charge (6 pages)
28 October 1995Particulars of mortgage/charge (6 pages)
29 January 1995Full accounts made up to 31 March 1994 (11 pages)
29 January 1995Full accounts made up to 31 March 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (76 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
7 February 1994Full accounts made up to 31 March 1993 (10 pages)
7 February 1994Full accounts made up to 31 March 1993 (10 pages)
2 February 1993Full accounts made up to 31 March 1992 (11 pages)
2 February 1993Full accounts made up to 31 March 1992 (11 pages)
4 February 1992Full accounts made up to 31 March 1991 (12 pages)
4 February 1992Full accounts made up to 31 March 1991 (12 pages)
15 March 1991Full accounts made up to 31 March 1990 (12 pages)
15 March 1991Full accounts made up to 31 March 1990 (12 pages)
18 May 1990Full accounts made up to 30 March 1989 (10 pages)
18 May 1990Full accounts made up to 30 March 1989 (10 pages)
29 March 1988Memorandum and Articles of Association (15 pages)
29 March 1988Memorandum and Articles of Association (15 pages)
23 March 1988Company name changed\certificate issued on 23/03/88 (2 pages)
23 March 1988Company name changed\certificate issued on 23/03/88 (2 pages)
28 January 1988Incorporation (20 pages)
28 January 1988Incorporation (20 pages)