John Adam Street
London
WC2N 6HT
Director Name | Junli Wu |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 March 2023(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | China |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Director Name | Mr Jiang He |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 10 March 2024(21 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Secretary Name | Tricor Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 May 2023(21 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks |
Correspondence Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Ms Lihua Wang |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | President |
Country of Residence | China |
Correspondence Address | 27 Chengfang Street Xicheng District Beijing China |
Director Name | Liu Zhongqui |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Vice President |
Correspondence Address | Flat 501, 2 Mansion 1 Kang Hong Garden Jiang Zhai Kou Dong Cheng District Beijing China |
Director Name | Mr Bingjun Si |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wilton Road London SW1V 1AN |
Secretary Name | Mr Bingjun Si |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wilton Road London SW1V 1AN |
Director Name | Yong Zhao |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 November 2006(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 25 February 2021) |
Role | Vice-President |
Country of Residence | China |
Correspondence Address | 27 Chengfang Street Xicheng District Beijing 100033 |
Director Name | Mr Yizhou Luo |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 27 February 2017(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Secretary Name | Mr Yizhou Luo |
---|---|
Status | Resigned |
Appointed | 27 February 2017(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 August 2021) |
Role | Company Director |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Director Name | Mr Jinsan Huo |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 25 February 2021(18 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 26 January 2022) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | No. 27 Chengfang Street Xicheng District Beijing 100033 |
Director Name | Mr Wenjin Zhu |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 August 2021(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Director Name | Mr Yizhou Luo |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 26 January 2022(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.petrochina.com.cn |
---|
Registered Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £19,737,232 |
Gross Profit | £8,506,814 |
Net Worth | £637,926,474 |
Cash | £11,248,479 |
Current Liabilities | £490,292,630 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 21 April 2025 (12 months from now) |
3 July 2014 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 |
21 December 2023 | Notification 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 2023 | Withdrawal of a person with significant control statement on 20 December 2023 (2 pages) |
14 December 2023 | Secretary's details changed for Tricor Corporate Secretaries Limited on 30 September 2023 (1 page) |
18 October 2023 | Notification of a person with significant control statement (2 pages) |
18 October 2023 | Cessation of Petrochina Company Limited as a person with significant control on 8 September 2022 (1 page) |
22 May 2023 | Appointment of Tricor Corporate Secretaries Limited as a secretary on 12 May 2023 (2 pages) |
18 April 2023 | Termination of appointment of Yizhou Luo as a director on 1 March 2023 (1 page) |
18 April 2023 | Appointment of Junli Wu as a director on 1 March 2023 (2 pages) |
12 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
3 February 2023 | Full accounts made up to 31 December 2021 (67 pages) |
15 July 2022 | Appointment of Hongyan Zhang as a director on 1 July 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
10 March 2022 | Termination of appointment of Jinsan Huo as a director on 26 January 2022 (1 page) |
10 March 2022 | Appointment of Mr Yizhou Luo as a director on 26 January 2022 (2 pages) |
21 October 2021 | Full accounts made up to 31 December 2020 (59 pages) |
13 September 2021 | Termination of appointment of Yizhou Luo as a secretary on 16 August 2021 (1 page) |
13 September 2021 | Termination of appointment of Yizhou Luo as a director on 16 August 2021 (1 page) |
13 September 2021 | Appointment of Wenjin Zhu as a director on 16 August 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
19 April 2021 | Termination of appointment of Yong Zhao as a director on 25 February 2021 (1 page) |
15 April 2021 | Appointment of Mr Jinsan Huo as a director on 25 February 2021 (2 pages) |
20 October 2020 | Full accounts made up to 31 December 2019 (53 pages) |
21 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (38 pages) |
8 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
3 August 2018 | Full accounts made up to 31 December 2017 (36 pages) |
20 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
13 March 2018 | Registered 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 2017 | Full accounts made up to 31 December 2016 (35 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (35 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
30 March 2017 | Appointment of Mr Yizhou Luo as a secretary on 27 February 2017 (2 pages) |
30 March 2017 | Termination of appointment of Bingjun Si as a secretary on 27 February 2017 (1 page) |
30 March 2017 | Appointment of Mr Yizhou Luo as a secretary on 27 February 2017 (2 pages) |
30 March 2017 | Termination of appointment of Bingjun Si as a secretary on 27 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Bingjun Si as a director on 27 February 2017 (1 page) |
14 March 2017 | Appointment of Mr Yizhou Luo as a director on 27 February 2017 (2 pages) |
14 March 2017 | Termination of appointment of Bingjun Si as a director on 27 February 2017 (1 page) |
14 March 2017 | Appointment of Mr Yizhou Luo as a director on 27 February 2017 (2 pages) |
18 July 2016 | Full accounts made up to 31 December 2015
|
18 July 2016 | Full accounts made up to 31 December 2015
|
19 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
4 November 2015 | Auditor's resignation (2 pages) |
4 November 2015 | Auditor's resignation (2 pages) |
31 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
31 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
12 November 2014 | Satisfaction of charge 044109740003 in full (4 pages) |
12 November 2014 | Satisfaction of charge 044109740003 in full (4 pages) |
5 November 2014 | Satisfaction of charge 1 in full (4 pages) |
5 November 2014 | Satisfaction of charge 1 in full (4 pages) |
8 October 2014 | Satisfaction of charge 2 in full (5 pages) |
8 October 2014 | Satisfaction of charge 2 in full (5 pages) |
6 October 2014 | All of the property or undertaking has been released from charge 1 (5 pages) |
6 October 2014 | All of the property or undertaking has been released from charge 1 (5 pages) |
19 July 2014 | Registration of charge 044109740003, created on 3 July 2014 (16 pages) |
19 July 2014 | Registration of charge 044109740003, created on 3 July 2014 (16 pages) |
19 July 2014 | Registration of charge 044109740003, created on 3 July 2014 (16 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
24 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
19 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Registered office address changed from 30Th Floor Centre Point 103 New Oxford Street London WC1A 1DD on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from 30Th Floor Centre Point 103 New Oxford Street London WC1A 1DD on 18 March 2013 (1 page) |
4 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
12 July 2012 | Termination of appointment of Lihua Wang as a director (1 page) |
12 July 2012 | Termination of appointment of Lihua Wang as a director (1 page) |
12 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Director's details changed for Yong Zhao on 8 April 2011 (2 pages) |
8 June 2012 | Director's details changed (2 pages) |
8 June 2012 | Director's details changed for Ms Lihua Wang on 8 April 2011 (2 pages) |
8 June 2012 | Director's details changed for Ms Lihua Wang on 8 April 2011 (2 pages) |
8 June 2012 | Director's details changed for Yong Zhao on 8 April 2011 (2 pages) |
8 June 2012 | Director's details changed for Ms Lihua Wang on 8 April 2011 (2 pages) |
8 June 2012 | Director's details changed (2 pages) |
8 June 2012 | Director's details changed for Yong Zhao on 8 April 2011 (2 pages) |
1 June 2012 | Secretary's details changed for Mr Bingjun Si on 8 April 2012 (1 page) |
1 June 2012 | Secretary's details changed for Mr Bingjun Si on 8 April 2012 (1 page) |
1 June 2012 | Secretary's details changed for Mr Bingjun Si on 8 April 2012 (1 page) |
16 January 2012 | Resolutions
|
16 January 2012 | Resolutions
|
16 January 2012 | Resolutions
|
16 January 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
16 January 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
16 January 2012 | Resolutions
|
22 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
7 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Secretary's details changed for Mr Bingjun Si on 8 April 2011 (1 page) |
8 April 2011 | Director's details changed for Mr Bingjun Si on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Bingjun Si on 8 April 2011 (2 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Secretary's details changed for Mr Bingjun Si on 8 April 2011 (1 page) |
8 April 2011 | Secretary's details changed for Mr Bingjun Si on 8 April 2011 (1 page) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Director's details changed for Mr Bingjun Si on 8 April 2011 (2 pages) |
22 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 April 2010 | Director's details changed for Ms Wang Lihua on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Ms Wang Lihua on 12 April 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Si Bingjun on 12 April 2010 (1 page) |
13 April 2010 | Director's details changed for Si Bingjun on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Si Bingjun on 12 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Secretary's details changed for Si Bingjun on 12 April 2010 (1 page) |
12 April 2010 | Director's details changed for Yong Zhao on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Yong Zhao on 12 April 2010 (2 pages) |
21 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
21 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
21 April 2009 | Return made up to 07/04/09; full list of members (6 pages) |
21 April 2009 | Return made up to 07/04/09; full list of members (6 pages) |
13 August 2008 | Return made up to 07/04/08; no change of members
|
13 August 2008 | Return made up to 07/04/08; no change of members
|
11 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
11 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 8TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 8TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
28 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
20 April 2007 | Return made up to 07/04/07; no change of members (7 pages) |
20 April 2007 | Return made up to 07/04/07; no change of members (7 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | New director appointed (2 pages) |
5 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
20 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
20 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
26 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 April 2005 | Return made up to 07/04/05; full list of members
|
18 April 2005 | Return made up to 07/04/05; full list of members
|
31 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
31 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 June 2004 | Return made up to 08/04/04; full list of members (6 pages) |
17 June 2004 | Return made up to 08/04/04; full list of members (6 pages) |
4 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 August 2003 | Ad 18/07/03--------- £ si 499000@1=499000 £ ic 1000/500000 (2 pages) |
14 August 2003 | Ad 18/07/03--------- £ si 499000@1=499000 £ ic 1000/500000 (2 pages) |
24 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
24 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
25 January 2003 | Registered office changed on 25/01/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
25 January 2003 | Registered office changed on 25/01/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
18 June 2002 | New secretary appointed;new director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
18 June 2002 | Ad 08/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 June 2002 | Ad 08/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New secretary appointed;new director appointed (2 pages) |
18 June 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
8 April 2002 | Incorporation (16 pages) |
8 April 2002 | Incorporation (16 pages) |