Company NamePetrochina International (London) Co., Limited
Company StatusActive
Company Number04410974
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHongyan Zhang
Date of BirthJuly 1966 (Born 57 years ago)
NationalityChinese
StatusCurrent
Appointed01 July 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adelphi 1-11
John Adam Street
London
WC2N 6HT
Director NameJunli Wu
Date of BirthJuly 1966 (Born 57 years ago)
NationalityChinese
StatusCurrent
Appointed01 March 2023(20 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceChina
Correspondence AddressThe Adelphi 1-11
John Adam Street
London
WC2N 6HT
Director NameMr Jiang He
Date of BirthJuly 1981 (Born 42 years ago)
NationalityChinese
StatusCurrent
Appointed10 March 2024(21 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adelphi 1-11
John Adam Street
London
WC2N 6HT
Secretary NameTricor Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed12 May 2023(21 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks
Correspondence AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
Director NameMs Lihua Wang
Date of BirthDecember 1956 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed08 April 2002(same day as company formation)
RolePresident
Country of ResidenceChina
Correspondence Address27 Chengfang Street
Xicheng District
Beijing
China
Director NameLiu Zhongqui
Date of BirthOctober 1951 (Born 72 years ago)
NationalityChinese
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleVice President
Correspondence AddressFlat 501, 2 Mansion 1
Kang Hong Garden
Jiang Zhai Kou
Dong Cheng District
Beijing China
Director NameMr Bingjun Si
Date of BirthOctober 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Wilton Road
London
SW1V 1AN
Secretary NameMr Bingjun Si
NationalityChinese
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Wilton Road
London
SW1V 1AN
Director NameYong Zhao
Date of BirthJune 1967 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed01 November 2006(4 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 25 February 2021)
RoleVice-President
Country of ResidenceChina
Correspondence Address27 Chengfang Street
Xicheng District
Beijing
100033
Director NameMr Yizhou Luo
Date of BirthDecember 1977 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed27 February 2017(14 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adelphi 1-11
John Adam Street
London
WC2N 6HT
Secretary NameMr Yizhou Luo
StatusResigned
Appointed27 February 2017(14 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 August 2021)
RoleCompany Director
Correspondence AddressThe Adelphi 1-11
John Adam Street
London
WC2N 6HT
Director NameMr Jinsan Huo
Date of BirthOctober 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed25 February 2021(18 years, 10 months after company formation)
Appointment Duration11 months (resigned 26 January 2022)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressNo. 27 Chengfang Street Xicheng District
Beijing
100033
Director NameMr Wenjin Zhu
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityChinese
StatusResigned
Appointed16 August 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adelphi 1-11
John Adam Street
London
WC2N 6HT
Director NameMr Yizhou Luo
Date of BirthDecember 1977 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed26 January 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressThe Adelphi 1-11
John Adam Street
London
WC2N 6HT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.petrochina.com.cn

Location

Registered AddressThe Adelphi 1-11
John Adam Street
London
WC2N 6HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£19,737,232
Gross Profit£8,506,814
Net Worth£637,926,474
Cash£11,248,479
Current Liabilities£490,292,630

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 Return7 April 2024 (2 weeks, 4 days ago)
Next Return Due21 April 2025 (12 months from now)

Charges

3 July 2014Delivered on: 19 July 2014
Satisfied on: 12 November 2014
Persons entitled: Bank of China Limited, London Branch

Classification: A registered charge
Fully Satisfied
11 July 2011Delivered on: 22 July 2011
Satisfied on: 8 October 2014
Persons entitled: Bank of China Limited

Classification: Cash collateral agreement
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: The deposit being all monies standing to the credit of the account numbered 101666-0253-088, see image for full details.
Fully Satisfied
11 December 2007Delivered on: 15 December 2007
Satisfied on: 5 November 2014
Persons entitled: Targetfollow (Centre Point) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial rent deposit. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2023Notification of The State Council of the People's Republic of China as a person with significant control on 8 September 2022 (2 pages)
20 December 2023Withdrawal of a person with significant control statement on 20 December 2023 (2 pages)
14 December 2023Secretary's details changed for Tricor Corporate Secretaries Limited on 30 September 2023 (1 page)
18 October 2023Notification of a person with significant control statement (2 pages)
18 October 2023Cessation of Petrochina Company Limited as a person with significant control on 8 September 2022 (1 page)
22 May 2023Appointment of Tricor Corporate Secretaries Limited as a secretary on 12 May 2023 (2 pages)
18 April 2023Termination of appointment of Yizhou Luo as a director on 1 March 2023 (1 page)
18 April 2023Appointment of Junli Wu as a director on 1 March 2023 (2 pages)
12 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
3 February 2023Full accounts made up to 31 December 2021 (67 pages)
15 July 2022Appointment of Hongyan Zhang as a director on 1 July 2022 (2 pages)
7 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
10 March 2022Termination of appointment of Jinsan Huo as a director on 26 January 2022 (1 page)
10 March 2022Appointment of Mr Yizhou Luo as a director on 26 January 2022 (2 pages)
21 October 2021Full accounts made up to 31 December 2020 (59 pages)
13 September 2021Termination of appointment of Yizhou Luo as a secretary on 16 August 2021 (1 page)
13 September 2021Termination of appointment of Yizhou Luo as a director on 16 August 2021 (1 page)
13 September 2021Appointment of Wenjin Zhu as a director on 16 August 2021 (2 pages)
19 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
19 April 2021Termination of appointment of Yong Zhao as a director on 25 February 2021 (1 page)
15 April 2021Appointment of Mr Jinsan Huo as a director on 25 February 2021 (2 pages)
20 October 2020Full accounts made up to 31 December 2019 (53 pages)
21 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (38 pages)
8 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
3 August 2018Full accounts made up to 31 December 2017 (36 pages)
20 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
13 March 2018Registered office address changed from 5 Wilton Road London SW1V 1AN to The Adelphi 1-11 John Adam Street London WC2N 6HT on 13 March 2018 (1 page)
11 August 2017Full accounts made up to 31 December 2016 (35 pages)
11 August 2017Full accounts made up to 31 December 2016 (35 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
30 March 2017Appointment of Mr Yizhou Luo as a secretary on 27 February 2017 (2 pages)
30 March 2017Termination of appointment of Bingjun Si as a secretary on 27 February 2017 (1 page)
30 March 2017Appointment of Mr Yizhou Luo as a secretary on 27 February 2017 (2 pages)
30 March 2017Termination of appointment of Bingjun Si as a secretary on 27 February 2017 (1 page)
14 March 2017Termination of appointment of Bingjun Si as a director on 27 February 2017 (1 page)
14 March 2017Appointment of Mr Yizhou Luo as a director on 27 February 2017 (2 pages)
14 March 2017Termination of appointment of Bingjun Si as a director on 27 February 2017 (1 page)
14 March 2017Appointment of Mr Yizhou Luo as a director on 27 February 2017 (2 pages)
18 July 2016Full accounts made up to 31 December 2015
  • ANNOTATION Clarification a page containing unnecessary material was administratively removed from the Accounts on 17/11/2016
(37 pages)
18 July 2016Full accounts made up to 31 December 2015
  • ANNOTATION Clarification a page containing unnecessary material was administratively removed from the Accounts on 17/11/2016
(37 pages)
19 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 500,000
  • USD 1,015,000,000
(5 pages)
19 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 500,000
  • USD 1,015,000,000
(5 pages)
4 November 2015Auditor's resignation (2 pages)
4 November 2015Auditor's resignation (2 pages)
31 July 2015Full accounts made up to 31 December 2014 (26 pages)
31 July 2015Full accounts made up to 31 December 2014 (26 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 500,000
  • USD 1,015,000,000
(5 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 500,000
  • USD 1,015,000,000
(5 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 500,000
  • USD 1,015,000,000
(5 pages)
12 November 2014Satisfaction of charge 044109740003 in full (4 pages)
12 November 2014Satisfaction of charge 044109740003 in full (4 pages)
5 November 2014Satisfaction of charge 1 in full (4 pages)
5 November 2014Satisfaction of charge 1 in full (4 pages)
8 October 2014Satisfaction of charge 2 in full (5 pages)
8 October 2014Satisfaction of charge 2 in full (5 pages)
6 October 2014All of the property or undertaking has been released from charge 1 (5 pages)
6 October 2014All of the property or undertaking has been released from charge 1 (5 pages)
19 July 2014Registration of charge 044109740003, created on 3 July 2014 (16 pages)
19 July 2014Registration of charge 044109740003, created on 3 July 2014 (16 pages)
19 July 2014Registration of charge 044109740003, created on 3 July 2014 (16 pages)
16 July 2014Full accounts made up to 31 December 2013 (21 pages)
16 July 2014Full accounts made up to 31 December 2013 (21 pages)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 500,000
  • USD 1,015,000,000
(5 pages)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 500,000
  • USD 1,015,000,000
(5 pages)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 500,000
  • USD 1,015,000,000
(5 pages)
19 September 2013Full accounts made up to 31 December 2012 (19 pages)
19 September 2013Full accounts made up to 31 December 2012 (19 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
18 March 2013Registered office address changed from 30Th Floor Centre Point 103 New Oxford Street London WC1A 1DD on 18 March 2013 (1 page)
18 March 2013Registered office address changed from 30Th Floor Centre Point 103 New Oxford Street London WC1A 1DD on 18 March 2013 (1 page)
4 September 2012Full accounts made up to 31 December 2011 (20 pages)
4 September 2012Full accounts made up to 31 December 2011 (20 pages)
12 July 2012Termination of appointment of Lihua Wang as a director (1 page)
12 July 2012Termination of appointment of Lihua Wang as a director (1 page)
12 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
8 June 2012Director's details changed for Yong Zhao on 8 April 2011 (2 pages)
8 June 2012Director's details changed (2 pages)
8 June 2012Director's details changed for Ms Lihua Wang on 8 April 2011 (2 pages)
8 June 2012Director's details changed for Ms Lihua Wang on 8 April 2011 (2 pages)
8 June 2012Director's details changed for Yong Zhao on 8 April 2011 (2 pages)
8 June 2012Director's details changed for Ms Lihua Wang on 8 April 2011 (2 pages)
8 June 2012Director's details changed (2 pages)
8 June 2012Director's details changed for Yong Zhao on 8 April 2011 (2 pages)
1 June 2012Secretary's details changed for Mr Bingjun Si on 8 April 2012 (1 page)
1 June 2012Secretary's details changed for Mr Bingjun Si on 8 April 2012 (1 page)
1 June 2012Secretary's details changed for Mr Bingjun Si on 8 April 2012 (1 page)
16 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 January 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 500,000
  • EUR 1,015,000,000
(4 pages)
16 January 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 500,000
  • EUR 1,015,000,000
(4 pages)
16 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
7 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
8 April 2011Secretary's details changed for Mr Bingjun Si on 8 April 2011 (1 page)
8 April 2011Director's details changed for Mr Bingjun Si on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Bingjun Si on 8 April 2011 (2 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
8 April 2011Secretary's details changed for Mr Bingjun Si on 8 April 2011 (1 page)
8 April 2011Secretary's details changed for Mr Bingjun Si on 8 April 2011 (1 page)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
8 April 2011Director's details changed for Mr Bingjun Si on 8 April 2011 (2 pages)
22 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 April 2010Director's details changed for Ms Wang Lihua on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Ms Wang Lihua on 12 April 2010 (2 pages)
13 April 2010Secretary's details changed for Si Bingjun on 12 April 2010 (1 page)
13 April 2010Director's details changed for Si Bingjun on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Si Bingjun on 12 April 2010 (2 pages)
13 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
13 April 2010Secretary's details changed for Si Bingjun on 12 April 2010 (1 page)
12 April 2010Director's details changed for Yong Zhao on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Yong Zhao on 12 April 2010 (2 pages)
21 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 April 2009Return made up to 07/04/09; full list of members (6 pages)
21 April 2009Return made up to 07/04/09; full list of members (6 pages)
13 August 2008Return made up to 07/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
13 August 2008Return made up to 07/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
11 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
11 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 April 2008Registered office changed on 22/04/2008 from 8TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page)
22 April 2008Registered office changed on 22/04/2008 from 8TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
28 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
28 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
20 April 2007Return made up to 07/04/07; no change of members (7 pages)
20 April 2007Return made up to 07/04/07; no change of members (7 pages)
15 November 2006New director appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (2 pages)
5 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 April 2006Return made up to 07/04/06; full list of members (7 pages)
20 April 2006Return made up to 07/04/06; full list of members (7 pages)
26 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2004Full accounts made up to 31 December 2003 (12 pages)
31 August 2004Full accounts made up to 31 December 2003 (12 pages)
17 June 2004Return made up to 08/04/04; full list of members (6 pages)
17 June 2004Return made up to 08/04/04; full list of members (6 pages)
4 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 August 2003Ad 18/07/03--------- £ si 499000@1=499000 £ ic 1000/500000 (2 pages)
14 August 2003Ad 18/07/03--------- £ si 499000@1=499000 £ ic 1000/500000 (2 pages)
24 April 2003Return made up to 08/04/03; full list of members (7 pages)
24 April 2003Return made up to 08/04/03; full list of members (7 pages)
25 January 2003Registered office changed on 25/01/03 from: 20-22 bedford row london WC1R 4JS (1 page)
25 January 2003Registered office changed on 25/01/03 from: 20-22 bedford row london WC1R 4JS (1 page)
18 June 2002New secretary appointed;new director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
18 June 2002Ad 08/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 June 2002Ad 08/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New secretary appointed;new director appointed (2 pages)
18 June 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002Director resigned (1 page)
8 April 2002Incorporation (16 pages)
8 April 2002Incorporation (16 pages)