Company NamePttep Sp Limited
DirectorsAnan Amornprabharwat and Khomsan Lertwiriyaprapa
Company StatusActive
Company Number03062760
CategoryPrivate Limited Company
Incorporation Date31 May 1995(28 years, 11 months ago)
Previous Names4

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr Anan Amornprabharwat
Date of BirthJuly 1976 (Born 47 years ago)
NationalityThai
StatusCurrent
Appointed05 September 2022(27 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressFloor 6 And 19-36 Energy Complex Building A
555/1 Vibhavadi Rangsit Road
Chatuchak
Bangkok
Thailand
Director NameMr Khomsan Lertwiriyaprapa
Date of BirthMay 1976 (Born 48 years ago)
NationalityThai
StatusCurrent
Appointed26 January 2024(28 years, 8 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressEnergy Complex Building A Floor 19-36
555/1 Vibhavadi-Rangsit Road, Chatuchak
Bangkok
10900
Director NameIan Norbury
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2000)
RoleOil Company Executive
Correspondence Address93 Desswood Place
Aberdeen
Aberdeenshire
AB15 4DP
Scotland
Director NameAnthony Mulcare
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(1 month after company formation)
Appointment Duration11 months (resigned 31 May 1996)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Lexham Mews
London
W8 6JW
Director NameRichard Frederick Paynter Hardman
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(1 month after company formation)
Appointment Duration6 years, 8 months (resigned 21 March 2002)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Usborne Mews
South Lambeth
London
SW8 1LR
Director NameIan Gray
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2000)
RoleOil Company Executive
Correspondence Address9 Royal Avenue
Chelsea
London
SW3 4QE
Secretary NameAnthony Mulcare
NationalityBritish
StatusResigned
Appointed06 July 1995(1 month after company formation)
Appointment Duration11 months (resigned 31 May 1996)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Lexham Mews
London
W8 6JW
Secretary NameMr Christopher Benjamin Chaloner
NationalityBritish
StatusResigned
Appointed31 May 1996(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 09 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Netherton Road
St Margarets
Twickenham
Middlesex
TW1 1LZ
Director NameMr Christopher Benjamin Chaloner
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(1 year, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 21 March 2002)
RoleOil Co Exec
Country of ResidenceUnited Kingdom
Correspondence Address22 Netherton Road
St Margarets
Twickenham
Middlesex
TW1 1LZ
Director NameJohn Edwin Booth
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(2 years, 8 months after company formation)
Appointment Duration4 years (resigned 12 February 2002)
RoleGeneral Manager/Geologist/Geop
Correspondence AddressFlat 1 53 Windsor Road
Ealing
London
W5 3UP
Director NameRichard Martin Mew
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2003)
RoleOil Company Executive
Correspondence AddressPlantation House
Ockham Road South
East Horsley
Surrey
KT24 6SG
Director NameQuentin Andrew Rigby
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2001)
RoleOil Company Executive
Correspondence Address13 Partridge Down
Olivers Battery
Winchester
SO22 4HL
Director NameMr Roderick James Eveleigh Edwards
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 2002)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressFerry House
Quayside
Woodbridge
Suffolk
IP12 1BN
Director NameMr Howard Paver
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(5 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Kelvedon Avenue
Burwood Park
Walton On Thames
Surrey
KT12 5EB
Secretary NameMr Roger Morris Harwood
NationalityBritish
StatusResigned
Appointed09 February 2001(5 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 9 The Adelphi Building
1-11 John Adam Street
London
WC2N 6AG
Director NameJan Edin Evensen
Date of BirthMay 1951 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed08 January 2002(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 March 2007)
RoleOil Company Executive
Correspondence Address11 Marlowe Court
2 Petyward
London
SW3 3PD
Director NameMr Andrew Geoffrey Lodge
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(6 years, 9 months after company formation)
Appointment Duration7 years (resigned 27 March 2009)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressHill Place 40 Balcombe Road
Haywards Heath
West Sussex
RH16 1PF
Director NameMalcolm Maclean
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 June 2007)
RoleOil Co Executive
Correspondence AddressWestridge 12 Tomlinson Drive
Finchampstead
Wokingham
Berkshire
RG40 3NZ
Director NameKeith Carnegie Hunter
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish/Australian
StatusResigned
Appointed27 January 2006(10 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 September 2008)
RoleOil Co Executive
Correspondence AddressApt. 1702, 3388 Sage Road
Houston
Texas 77056
United States
Director NameMr Alan Stuart Gibbons
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(11 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 April 2014)
RoleOil Co Executive
Country of ResidenceUnited States
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Roger Morris Harwood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(11 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 9 The Adelphi Building
1-11 John Adam Street
London
WC2N 6AG
Director NameKevin Frederick Clarke
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 March 2008)
RoleOil Co Executive
Correspondence Address99 Kenwood Drive
Beckenham
Kent
BR3 6RA
Director NameJulian Ross Butcher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 2009)
RoleOil Co Executive
Correspondence Address39/395 Nichada Casa, Soi Nichada
Thani, Samakee Road
Pakkret District
Nonthaburi 11120
Thailand
Director NameMr Aidan McKay
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(12 years after company formation)
Appointment Duration3 years (resigned 13 July 2010)
RoleOil Co Executive
Country of ResidenceMalaysia
Correspondence AddressLevel 9 The Adelphi Building
1-11 John Adam Street
London
WC2N 6AG
Director NameMr Brendan John Carey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed03 March 2008(12 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 April 2014)
RoleOil Company Executive
Country of ResidenceUnited States
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameChris Edward Jones
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2009(13 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 January 2012)
RoleOil Company Executive
Country of ResidenceThailand
Correspondence AddressLevel 9 The Adelphi Building
1-11 John Adam Street
London
WC2N 6AG
Director NameMr Joe Allen Ritchie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2009(14 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 January 2012)
RoleOil Company Executive
Country of ResidenceMalaysia
Correspondence AddressLevel 9 The Adelphi Building
1-11 John Adam Street
London
WC2N 6AG
Director NameMr Ian David Cole
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2011(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2013)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 9 The Adelphi Building
1-11 John Adam Street
London
WC2N 6AG
Secretary NameMr Ian David Cole
StatusResigned
Appointed30 December 2011(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressLevel 9 The Adelphi Building
1-11 John Adam Street
London
WC2N 6AG
Director NameKorakote Pojanasomboon
Date of BirthApril 1968 (Born 56 years ago)
NationalityThai
StatusResigned
Appointed22 April 2014(18 years, 11 months after company formation)
Appointment Duration11 months (resigned 20 March 2015)
RoleVice President Thai Jv Asset
Country of ResidenceThailand
Correspondence AddressEnergy Complex Building A Floor 6
19-36 555/1 Vibhavadi Rangsit Road
Chatuchak
Bangkok
Thailand
Director NameSupakorn Krisadasima
Date of BirthAugust 1965 (Born 58 years ago)
NationalityThai
StatusResigned
Appointed22 April 2014(18 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2018)
RoleVice President Thai Onshore Petroleum Development
Country of ResidenceThailand
Correspondence AddressEnergy Complex Building A Floor 6
19-36 555/1 Vibhavadi Rangsit Road
Chatuchak
Bangkok
Thailand
Director NameMr Kittisak Hiranyaprathip
Date of BirthJuly 1964 (Born 59 years ago)
NationalityThai
StatusResigned
Appointed20 March 2015(19 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2018)
RoleVice President, Thai Onshore Joint Venture Asset
Country of ResidenceThailand
Correspondence AddressEnergy Complex Building A Floors6, 19-36 Vibhavadi
Chatuchak
Bangkok
10900
Director NameMr Anutra Bunnag
Date of BirthNovember 1963 (Born 60 years ago)
NationalityThai
StatusResigned
Appointed01 October 2018(23 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 January 2024)
RoleVp Attached To Finance Division And Managing Direc
Country of ResidenceThailand
Correspondence AddressEnergy Complex Building A Floors 6, 19 To 36
Vibhavadi Rangsit Road
Bangkok
10900
Director NameMr Tawee Limsoontorn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityThai
StatusResigned
Appointed01 November 2018(23 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 October 2019)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressEnergy Complex Building A Floors 6, 19 To 36
Vibhavadi Rangsit Road
Chatuchak
Bangkok
10900
Director NameMr Nopadon Chinabutr
Date of BirthMarch 1965 (Born 59 years ago)
NationalityThai
StatusResigned
Appointed16 October 2019(24 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 September 2022)
RoleBusiness Executive
Country of ResidenceThailand
Correspondence AddressEnergy Complex Building A Floors6, 19-36 Vibhavadi
Bangkok
10900
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Contact

Websitewww.pttep.com

Location

Registered Address4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

95.3m at $1Sinphuhorm Holdings Limited
100.00%
Ordinary
2 at £1Sinphuhorm Holdings Limited
0.00%
Ordinary 1

Financials

Year2014
Turnover£255,104,943
Gross Profit£197,230,550
Net Worth£240,807,874
Cash£275,469,939
Current Liabilities£82,897,942

Accounts

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

Returns

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

Filing History

6 October 2023Full accounts made up to 31 December 2022 (51 pages)
29 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (51 pages)
25 September 2022Termination of appointment of Nopadon Chinabutr as a director on 5 September 2022 (1 page)
25 September 2022Appointment of Mr Anan Amornprabharwat as a director on 5 September 2022 (2 pages)
11 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
2 October 2021Full accounts made up to 31 December 2020 (50 pages)
9 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
2 December 2020Full accounts made up to 31 December 2019 (45 pages)
30 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
22 October 2019Appointment of Mr Nopadon Chinabutr as a director on 16 October 2019 (2 pages)
22 October 2019Termination of appointment of Tawee Limsoontorn as a director on 16 October 2019 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (43 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
7 November 2018Appointment of Mr Tawee Limsoontorn as a director on 1 November 2018 (2 pages)
7 November 2018Termination of appointment of Kittisak Hiranyaprathip as a director on 1 November 2018 (1 page)
10 October 2018Termination of appointment of Supakorn Krisadasima as a director on 1 October 2018 (1 page)
10 October 2018Appointment of Mr Anutra Bunnag as a director on 1 October 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (34 pages)
3 October 2018Statement of capital on 3 October 2018
  • USD 61,279,585
  • GBP 2
(3 pages)
3 October 2018Statement by Directors (1 page)
3 October 2018Solvency Statement dated 28/09/18 (1 page)
3 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (33 pages)
5 October 2017Full accounts made up to 31 December 2016 (33 pages)
28 June 2017Notification of The Ministry of Finance as a person with significant control on 6 April 2016 (1 page)
28 June 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
28 June 2017Notification of The Ministry of Finance as a person with significant control on 6 April 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (36 pages)
11 October 2016Full accounts made up to 31 December 2015 (36 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
  • USD 95,279,585
(5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
  • USD 95,279,585
(5 pages)
13 June 2016Director's details changed for Supakorn Krisadasima on 13 June 2016 (2 pages)
13 June 2016Director's details changed for Supakorn Krisadasima on 13 June 2016 (2 pages)
13 November 2015Full accounts made up to 31 December 2014 (33 pages)
13 November 2015Full accounts made up to 31 December 2014 (33 pages)
5 August 2015Auditor's resignation (1 page)
5 August 2015Auditor's resignation (1 page)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
  • USD 95,279,585
(5 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
  • USD 95,279,585
(5 pages)
20 March 2015Termination of appointment of Korakote Pojanasomboon as a director on 20 March 2015 (1 page)
20 March 2015Appointment of Mr Kittisak Hiranyaprathip as a director on 20 March 2015 (2 pages)
20 March 2015Termination of appointment of Korakote Pojanasomboon as a director on 20 March 2015 (1 page)
20 March 2015Appointment of Mr Kittisak Hiranyaprathip as a director on 20 March 2015 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
17 July 2014Annual return made up to 28 June 2014 no member list
Statement of capital on 2014-07-17
  • GBP 2
  • USD 95,279,585
(14 pages)
17 July 2014Annual return made up to 28 June 2014 no member list
Statement of capital on 2014-07-17
  • GBP 2
  • USD 95,279,585
(14 pages)
13 June 2014Company name changed hess (thailand) LIMITED\certificate issued on 13/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
(2 pages)
13 June 2014Change of name notice (2 pages)
13 June 2014Company name changed hess (thailand) LIMITED\certificate issued on 13/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
(2 pages)
13 June 2014Change of name notice (2 pages)
9 May 2014Termination of appointment of Paul Welford as a director (2 pages)
9 May 2014Termination of appointment of Brendan Carey as a director (2 pages)
9 May 2014Termination of appointment of Brendan Carey as a director (2 pages)
9 May 2014Termination of appointment of Paul Welford as a director (2 pages)
9 May 2014Termination of appointment of Alan Gibbons as a director (2 pages)
9 May 2014Termination of appointment of Alan Gibbons as a director (2 pages)
8 May 2014Registered office address changed from One London Wall London Wall London EC2Y 5AB England on 8 May 2014 (2 pages)
8 May 2014Appointment of Supakorn Krisadasima as a director (3 pages)
8 May 2014Appointment of Korakote Pojanasomboon as a director (3 pages)
8 May 2014Registered office address changed from One London Wall London Wall London EC2Y 5AB England on 8 May 2014 (2 pages)
8 May 2014Registered office address changed from One London Wall London Wall London EC2Y 5AB England on 8 May 2014 (2 pages)
8 May 2014Appointment of Supakorn Krisadasima as a director (3 pages)
8 May 2014Appointment of Korakote Pojanasomboon as a director (3 pages)
20 December 2013Registered office address changed from Level 9 the Adelphi Building 1-11 John Adam Street London WC2N 6AG on 20 December 2013 (1 page)
20 December 2013Registered office address changed from Level 9 the Adelphi Building 1-11 John Adam Street London WC2N 6AG on 20 December 2013 (1 page)
7 November 2013Appointment of Mr. Paul David Welford as a director (2 pages)
7 November 2013Appointment of Mr. Paul David Welford as a director (2 pages)
6 November 2013Termination of appointment of Ian Cole as a director (1 page)
6 November 2013Termination of appointment of Ian Cole as a director (1 page)
6 November 2013Termination of appointment of Ian Cole as a secretary (1 page)
6 November 2013Termination of appointment of Ian Cole as a secretary (1 page)
21 October 2013Director's details changed for Mr. Brendan John Carey on 21 October 2013 (2 pages)
21 October 2013Director's details changed for Mr. Brendan John Carey on 21 October 2013 (2 pages)
21 October 2013Director's details changed for Mr. Brendan John Carey on 21 October 2013 (2 pages)
21 October 2013Director's details changed for Mr. Brendan John Carey on 21 October 2013 (2 pages)
24 July 2013Full accounts made up to 31 December 2012 (21 pages)
24 July 2013Full accounts made up to 31 December 2012 (21 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(5 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(5 pages)
14 August 2012Full accounts made up to 31 December 2011 (21 pages)
14 August 2012Full accounts made up to 31 December 2011 (21 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
1 February 2012Appointment of Mr. Ian David Cole as a director (2 pages)
1 February 2012Appointment of Mr. Ian David Cole as a director (2 pages)
31 January 2012Termination of appointment of Roger Harwood as a director (1 page)
31 January 2012Termination of appointment of Chris Jones as a director (1 page)
31 January 2012Termination of appointment of Roger Harwood as a director (1 page)
31 January 2012Termination of appointment of Joe Ritchie as a director (1 page)
31 January 2012Termination of appointment of Roger Harwood as a secretary (1 page)
31 January 2012Appointment of Mr. Ian David Cole as a secretary (1 page)
31 January 2012Termination of appointment of Joe Ritchie as a director (1 page)
31 January 2012Termination of appointment of Roger Harwood as a secretary (1 page)
31 January 2012Appointment of Mr. Ian David Cole as a secretary (1 page)
31 January 2012Termination of appointment of Chris Jones as a director (1 page)
22 September 2011Director's details changed for Mr. Joe Allen Ritchie on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Mr. Joe Allen Ritchie on 22 September 2011 (2 pages)
19 September 2011Director's details changed for Mr. Alan Stuart Gibbons on 18 June 2011 (2 pages)
19 September 2011Director's details changed for Mr. Alan Stuart Gibbons on 18 June 2011 (2 pages)
18 August 2011Full accounts made up to 31 December 2010 (21 pages)
18 August 2011Full accounts made up to 31 December 2010 (21 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
22 September 2010Termination of appointment of Aidan Mckay as a director (1 page)
22 September 2010Termination of appointment of Aidan Mckay as a director (1 page)
13 August 2010Full accounts made up to 31 December 2009 (21 pages)
13 August 2010Full accounts made up to 31 December 2009 (21 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Mr. Alan Stuart Gibbons on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr. Alan Stuart Gibbons on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Chris Edward Jones on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr. Brendan John Carey on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr. Brendan John Carey on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr. Joe Allen Ritchie on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr. Roger Morris Harwood on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr. Joe Allen Ritchie on 13 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr. Roger Morris Harwood on 13 October 2009 (1 page)
14 October 2009Director's details changed for Mr. Roger Morris Harwood on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr. Aidan Mckay on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr. Aidan Mckay on 13 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr. Roger Morris Harwood on 13 October 2009 (1 page)
14 October 2009Director's details changed for Chris Edward Jones on 13 October 2009 (2 pages)
13 October 2009Full accounts made up to 31 December 2008 (22 pages)
13 October 2009Full accounts made up to 31 December 2008 (22 pages)
2 September 2009Appointment terminated director george sandison (1 page)
2 September 2009Appointment terminated director george sandison (1 page)
12 August 2009Director appointed mr. Joe allen ritchie (1 page)
12 August 2009Director appointed mr. Joe allen ritchie (1 page)
1 July 2009Director's change of particulars / alan gibbons / 06/06/2009 (1 page)
1 July 2009Director's change of particulars / alan gibbons / 06/06/2009 (1 page)
16 June 2009Director's change of particulars / chris jones / 15/06/2009 (1 page)
16 June 2009Return made up to 31/05/09; full list of members (5 pages)
16 June 2009Director's change of particulars / chris jones / 15/06/2009 (1 page)
16 June 2009Return made up to 31/05/09; full list of members (5 pages)
10 April 2009Appointment terminated director julian butcher (1 page)
10 April 2009Appointment terminated director julian butcher (1 page)
8 April 2009Director appointed chris edward jones (1 page)
8 April 2009Director appointed chris edward jones (1 page)
30 March 2009Appointment terminated director andrew lodge (1 page)
30 March 2009Appointment terminated director andrew lodge (1 page)
17 October 2008Full accounts made up to 31 December 2007 (21 pages)
17 October 2008Full accounts made up to 31 December 2007 (21 pages)
7 October 2008Appointment terminated director keith hunter (1 page)
7 October 2008Appointment terminated director keith hunter (1 page)
23 June 2008Return made up to 31/05/08; full list of members (6 pages)
23 June 2008Return made up to 31/05/08; full list of members (6 pages)
20 June 2008Location of register of members (1 page)
20 June 2008Location of register of members (1 page)
8 May 2008Director's change of particulars / alan gibbons / 15/04/2008 (2 pages)
8 May 2008Director's change of particulars / alan gibbons / 15/04/2008 (2 pages)
19 March 2008Director appointed mr. Brendan john carey (2 pages)
19 March 2008Director appointed mr. Brendan john carey (2 pages)
19 March 2008Appointment terminated director kevin clarke (1 page)
19 March 2008Appointment terminated director kevin clarke (1 page)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
26 July 2007New director appointed (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (2 pages)
22 June 2007Return made up to 31/05/07; full list of members (11 pages)
22 June 2007Return made up to 31/05/07; full list of members (11 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
8 November 2006Full accounts made up to 31 December 2005 (19 pages)
8 November 2006Full accounts made up to 31 December 2005 (19 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
29 June 2006Return made up to 31/05/06; no change of members (8 pages)
29 June 2006Return made up to 31/05/06; no change of members (8 pages)
3 June 2006Memorandum and Articles of Association (13 pages)
3 June 2006Memorandum and Articles of Association (13 pages)
1 June 2006Registered office changed on 01/06/06 from: 33 grosvenor place london SW1X 7HY (1 page)
1 June 2006Registered office changed on 01/06/06 from: 33 grosvenor place london SW1X 7HY (1 page)
22 May 2006Company name changed amerada hess (thailand) LIMITED\certificate issued on 22/05/06 (2 pages)
22 May 2006Company name changed amerada hess (thailand) LIMITED\certificate issued on 22/05/06 (2 pages)
31 March 2006Full accounts made up to 31 December 2004 (17 pages)
31 March 2006Full accounts made up to 31 December 2004 (17 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 September 2005Full accounts made up to 31 December 2003 (16 pages)
16 September 2005Full accounts made up to 31 December 2003 (16 pages)
20 June 2005Return made up to 31/05/05; no change of members (8 pages)
20 June 2005Return made up to 31/05/05; no change of members (8 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
14 September 2004Secretary's particulars changed (1 page)
14 September 2004Secretary's particulars changed (1 page)
6 July 2004Return made up to 31/05/04; full list of members (3 pages)
6 July 2004Return made up to 31/05/04; full list of members (3 pages)
2 July 2004Secretary's particulars changed (1 page)
2 July 2004Secretary's particulars changed (1 page)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
19 August 2003Return made up to 31/05/03; full list of members (3 pages)
19 August 2003Return made up to 31/05/03; full list of members (3 pages)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
23 July 2002Return made up to 31/05/02; full list of members (9 pages)
23 July 2002Return made up to 31/05/02; full list of members (9 pages)
10 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2002Secretary's particulars changed (1 page)
10 July 2002Secretary's particulars changed (1 page)
5 July 2002Full accounts made up to 31 December 2001 (14 pages)
5 July 2002Full accounts made up to 31 December 2001 (14 pages)
3 May 2002New director appointed (3 pages)
3 May 2002New director appointed (3 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
29 January 2002New director appointed (3 pages)
29 January 2002New director appointed (3 pages)
10 August 2001Full accounts made up to 31 December 2000 (13 pages)
10 August 2001Full accounts made up to 31 December 2000 (13 pages)
17 July 2001Return made up to 31/05/01; full list of members (7 pages)
17 July 2001Return made up to 31/05/01; full list of members (7 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
28 September 2000Full accounts made up to 31 December 1999 (13 pages)
28 September 2000Full accounts made up to 31 December 1999 (13 pages)
26 June 2000Return made up to 31/05/00; change of members (9 pages)
26 June 2000Return made up to 31/05/00; change of members (9 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
31 January 2000Director's particulars changed (1 page)
31 January 2000Director's particulars changed (1 page)
2 November 1999Ad 24/09/99--------- us$ si 2594133@1=2594133 us$ ic 92685452/95279585 (2 pages)
2 November 1999Ad 24/09/99--------- us$ si 2594133@1=2594133 us$ ic 92685452/95279585 (2 pages)
29 July 1999Ad 25/06/99--------- us$ si 2921000@1=2921000 us$ ic 89764452/92685452 (2 pages)
29 July 1999Ad 25/06/99--------- us$ si 2921000@1=2921000 us$ ic 89764452/92685452 (2 pages)
14 July 1999Return made up to 31/05/99; change of members (9 pages)
14 July 1999Full accounts made up to 31 December 1998 (12 pages)
14 July 1999Return made up to 31/05/99; change of members (9 pages)
14 July 1999Full accounts made up to 31 December 1998 (12 pages)
25 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/01/99
(1 page)
25 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/01/99
(1 page)
20 January 1999Ad 18/12/98--------- us$ si 15003526@1=15003526 us$ ic 74760926/89764452 (2 pages)
20 January 1999Ad 18/12/98--------- us$ si 15003526@1=15003526 us$ ic 74760926/89764452 (2 pages)
26 October 1998Ad 28/09/98--------- us$ si 13381715@1=13381715 us$ ic 61379211/74760926 (2 pages)
26 October 1998Ad 28/09/98--------- us$ si 13381715@1=13381715 us$ ic 61379211/74760926 (2 pages)
2 July 1998Ad 22/06/98--------- us$ si 3580959@1=3580959 us$ ic 57798252/61379211 (1 page)
2 July 1998Ad 22/06/98--------- us$ si 3580959@1=3580959 us$ ic 57798252/61379211 (1 page)
24 June 1998Full accounts made up to 31 December 1997 (12 pages)
24 June 1998Full accounts made up to 31 December 1997 (12 pages)
4 June 1998Return made up to 31/05/98; full list of members (9 pages)
4 June 1998Return made up to 31/05/98; full list of members (9 pages)
7 April 1998Ad 30/03/98--------- us$ si 12141587@1=12141587 us$ ic 45656665/57798252 (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
7 January 1998Ad 19/12/97--------- us$ si 6420595@1=6420595 us$ ic 39236070/45656665 (2 pages)
7 January 1998Ad 19/12/97--------- us$ si 6420595@1=6420595 us$ ic 39236070/45656665 (2 pages)
29 October 1997Ad 22/09/97--------- us$ si 13399077@1=13399077 us$ ic 25836993/39236070 (1 page)
29 October 1997Ad 22/09/97--------- us$ si 13399077@1=13399077 us$ ic 25836993/39236070 (1 page)
21 August 1997Full accounts made up to 31 December 1996 (11 pages)
21 August 1997Full accounts made up to 31 December 1996 (11 pages)
6 June 1997Return made up to 31/05/97; full list of members (8 pages)
6 June 1997Return made up to 31/05/97; full list of members (8 pages)
8 January 1997Memorandum and Articles of Association (9 pages)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 January 1997Us$ nc 25000000/105000000 16/12/96 (1 page)
8 January 1997Ad 19/12/96--------- us$ si 25816993@1=25816993 us$ ic 20000/25836993 (2 pages)
8 January 1997Us$ nc 25000000/105000000 16/12/96 (1 page)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 January 1997Memorandum and Articles of Association (9 pages)
8 January 1997Ad 19/12/96--------- us$ si 25816993@1=25816993 us$ ic 20000/25836993 (2 pages)
2 January 1997Ad 04/10/96--------- us$ si 20000@1=20000 us$ ic 0/20000 (2 pages)
2 January 1997Ad 04/10/96--------- us$ si 20000@1=20000 us$ ic 0/20000 (2 pages)
2 November 1996Full accounts made up to 31 December 1995 (8 pages)
2 November 1996Full accounts made up to 31 December 1995 (8 pages)
26 September 1996£ nc 100/2 16/08/96 (1 page)
26 September 1996Us$ nc 0/25000000 16/08/96 (1 page)
26 September 1996Us$ nc 0/25000000 16/08/96 (1 page)
26 September 1996Memorandum and Articles of Association (8 pages)
26 September 1996Memorandum and Articles of Association (8 pages)
26 September 1996£ nc 100/2 16/08/96 (1 page)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 September 1996Memorandum and Articles of Association (8 pages)
17 September 1996Memorandum and Articles of Association (8 pages)
17 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 September 1996Notice of assignment of name or new name to shares (1 page)
17 September 1996Notice of assignment of name or new name to shares (1 page)
17 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
7 August 1996Company name changed amerada hess (pailin) LIMITED\certificate issued on 07/08/96 (2 pages)
7 August 1996Company name changed amerada hess (pailin) LIMITED\certificate issued on 07/08/96 (2 pages)
4 July 1996Return made up to 31/05/96; full list of members (7 pages)
4 July 1996Return made up to 31/05/96; full list of members (7 pages)
3 July 1996Secretary resigned;director resigned (1 page)
3 July 1996Secretary resigned;director resigned (1 page)
2 July 1996New secretary appointed (2 pages)
2 July 1996New secretary appointed (2 pages)
25 April 1996Director's particulars changed (1 page)
25 April 1996Director's particulars changed (1 page)
26 July 1995New director appointed (2 pages)
26 July 1995Registered office changed on 26/07/95 from: 66 lincoln's inn fields, london, WC2A 3LH (1 page)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995Accounting reference date notified as 31/12 (1 page)
26 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 July 1995Director resigned;new director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995Director resigned;new director appointed (2 pages)
26 July 1995Registered office changed on 26/07/95 from: 66 lincoln's inn fields, london, WC2A 3LH (1 page)
26 July 1995Accounting reference date notified as 31/12 (1 page)
26 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 June 1995Company name changed tyrolese (317) LIMITED\certificate issued on 13/06/95 (4 pages)
13 June 1995Company name changed tyrolese (317) LIMITED\certificate issued on 13/06/95 (4 pages)
31 May 1995Incorporation (28 pages)
31 May 1995Incorporation (28 pages)