Company NamePerenco UK Limited
Company StatusActive
Company Number04653066
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)

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 Jonathan Brian Parr
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2010(7 years after company formation)
Appointment Duration14 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Franck Roland Michel Dy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed10 March 2015(12 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address8 Hanover Square
London
W1S 1HQ
Secretary NameMr Jonathan Day
StatusCurrent
Appointed15 June 2017(14 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Emmanuel Marie Patrick Colombel
Date of BirthDecember 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed27 September 2017(14 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Eric JÉRemie Du Plessis D'ArgentrÉ
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed10 September 2019(16 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Fabien Jean-Charles Musitelli
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed12 April 2021(18 years, 2 months after company formation)
Appointment Duration3 years
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Jonathan Derek White
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleGeoscientist
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Patrick Clive Spink
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Farm
Church End
Rushden
SG9 0SH
Director NameCharles Andrew Stuart
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleLawyer
Correspondence Address43 Mandrake Road
London
SW17 7PZ
Secretary NameMrs Averil Eager
NationalityIrish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Victoria Avenue
Hillingdon
Uxbridge
Middlesex
UB10 9AH
Director NameDenis Clerc-Renaud
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed11 April 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 17 January 2008)
RoleCompany Director
Correspondence Address19 Rue Desbordes Valmore
Oaris
75116
France
Director NameJohn Thomas Conlin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 07 September 2007)
RoleLawyer
Correspondence Address34 Coleshill Road
Teddington
Middlesex
TW11 0LJ
Director NameMrs Averil Eager
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed07 September 2007(4 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 January 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address56 Victoria Avenue
Hillingdon
Uxbridge
Middlesex
UB10 9AH
Director NameLaurent Combe
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2007(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Duke Of York Square
London
SW3 4LY
Director NameMr Nicholas James Fallows
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(7 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Eric Jean-Marie Faillenet
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2010(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 August 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Duke Of York Square
London
SW3 4LY
Director NameMr Michael Richardson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(8 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 August 2014)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr John Sewell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(8 years, 12 months after company formation)
Appointment Duration12 months (resigned 21 January 2013)
RoleSns Operations Manager
Country of ResidenceEngland
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Peter MacDonald
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(8 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 2013)
RoleUk Qshe Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Eric D'Argentre
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed28 August 2012(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 May 2014)
RolePerenco Uk General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Terence Leslie Crook
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 2014)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Francois Jean Louis Raux
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed16 October 2013(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 2015)
RoleUk Operations Manager
Country of ResidenceEngland
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Keith Anthony Tucker
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(10 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 August 2014)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Jan Rusin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(10 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 March 2017)
RoleQshe Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Brian James
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(11 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address8 Hanover Square
London
W1S 1HQ
Secretary NameMrs Elisabeth Sarah Sullivan
StatusResigned
Appointed02 June 2014(11 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 June 2017)
RoleCompany Director
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Kim Kallmeyer
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed18 August 2014(11 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 January 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Laurent Combe
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed18 April 2017(14 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Michael Richardson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2017(14 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 September 2019)
RoleCorporate Qhse Manager
Country of ResidenceEngland
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Arnaud Loic Marie Le Blanc
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed11 September 2017(14 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 April 2021)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.perenco.com
Telephone020 73689000
Telephone regionLondon

Location

Registered Address8 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£1,051,227,000
Gross Profit£435,626,000
Net Worth£224,467,000
Cash£13,774,000
Current Liabilities£353,831,000

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

28 November 2008Delivered on: 3 December 2008
Satisfied on: 26 January 2013
Persons entitled: Bnp Paribas as Security Trustee for and on Behalf of the Finance Parties

Classification: Deed of confirmation
Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The share charge and all the security granted including the liabilities under any letter of credit see image for full details.
Fully Satisfied
28 November 2008Delivered on: 3 December 2008
Satisfied on: 26 January 2013
Persons entitled: Bnp Paribas as Security Trustee for and on Behalf of the Finance Parties

Classification: Deed of confirmation
Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The debenture and all security granted including but not limited to, the increases in the facility amounts; see image for full details.
Fully Satisfied
14 March 2008Delivered on: 26 March 2008
Satisfied on: 26 January 2013
Persons entitled: Bnp Paribas as Security Trustee for and on Behalf of the Finance Parties

Classification: Deed of confirmation
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 debenture and all security granted thereby including the increases in the facility amounts; see image for full details.
Fully Satisfied
14 March 2008Delivered on: 26 March 2008
Satisfied on: 26 January 2013
Persons entitled: Bnp Paribas, Societe Generale and Calyon

Classification: Deed of reiteration governed by french law
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 amendments made to the credit agreement including the facility amount from £350,000,000 to £425,000,000; see image for full details.
Fully Satisfied
14 March 2008Delivered on: 26 March 2008
Satisfied on: 26 January 2013
Persons entitled: Bnp Paribas, Societe Generale and Calyon

Classification: Pledge over bank accounts
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 pledge over bank accounts; see image for full details.
Fully Satisfied
14 March 2008Delivered on: 26 March 2008
Satisfied on: 26 January 2013
Persons entitled: Bnp Paribas as Security Trustee for and on Behalf of the Finance Parties

Classification: Charge over shares
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: First fixed charge over all rights title and interest in any and each of the shares with all related security rights and property rights thereon and all bonus dividend,etc. See image for full details.
Fully Satisfied
30 July 2007Delivered on: 8 August 2007
Satisfied on: 26 January 2013
Persons entitled: Bnp Paribas (Replacing Societe Generale as Security Trustee)

Classification: A deed of confirmation
Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The debenture and all security granted thereunder is and remains in full force and effect notwithstanding the entry into the deed of confirmation and the amendments to the credit agreement pursuant to the amendment and restatement agreement. See the mortgage charge document for full details.
Fully Satisfied
30 July 2007Delivered on: 8 August 2007
Satisfied on: 26 January 2013
Persons entitled: The Beneficiaries Being Societe Generale and Bnp Paribas

Classification: Charge over accounts
Secured details: All monies due or to become due from the company as obligor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balances of (1) the bank account no 30004.05658.0000763669R.04 and (ii) the bank account no 30003 03420 07820125712 code rib 49. see the mortgage charge document for full details.
Fully Satisfied
1 December 2009Delivered on: 11 December 2009
Satisfied on: 26 January 2013
Persons entitled: Bnp Paribas, Societe Generale and Calyon

Classification: A deed of reiteration executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A pledge over the balance of the decommissioning accounts see image for full details.
Fully Satisfied
1 December 2009Delivered on: 11 December 2009
Satisfied on: 26 January 2013
Persons entitled: Bnp Paribas, Societe Generale and Calyon

Classification: A deed of reiteration in respect of a pledge over bank accounts agreement dated 14 march 2008 and
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A pledge over the balance of the borrower quasi-collateral account, the balance of one of the decommissioning accounts see image for full details.
Fully Satisfied
1 December 2009Delivered on: 8 December 2009
Satisfied on: 26 January 2013
Persons entitled: Bnp Paribas as Security Trustee for and on Behalf of the Finance Parties

Classification: Deed of confirmation
Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The share charge and all the security granted including the liabilities under any letter of credit see image for full details.
Fully Satisfied
1 December 2009Delivered on: 8 December 2009
Satisfied on: 26 January 2013
Persons entitled: Bnp Paribas as Security Trustee for and on Behalf of the Finance Parties

Classification: Deed of confirmation
Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The share charge and all the security granted including the liabilities under any letter of credit see image for full details.
Fully Satisfied
28 November 2008Delivered on: 12 December 2008
Satisfied on: 26 January 2013
Persons entitled: Bnp Paribas, Societe Generale and Calyon

Classification: A deed of reiteration
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The increase of the facility amount for facility b from £350,000,000.00 to £425,000,000.00 and the amendments made to the credit agreement see image for full details.
Fully Satisfied
28 November 2008Delivered on: 12 December 2008
Satisfied on: 26 January 2013
Persons entitled: Bnp Paribas, Societe Generale and Calyon

Classification: A deed of reiteration
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The increase of the facility amount for facility b from £350,000,000.00 to £425,000,000.00 and other amendments made to the credit agreement see image for full details.
Fully Satisfied
12 September 2003Delivered on: 26 September 2003
Satisfied on: 26 January 2013
Persons entitled: Societe Generale as Agent and Trustee for Itself and Each of the Other Finance Parties (The"Security Trustee")

Classification: Debenture and account charge
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: All of the right, title and interest in: all the relevant contracts; all contracts; agreements or other rights; the charged account and all account proceeds; the project insurances and insurance proceeds. A floating charge over the whole property, assets, rights and revenues, whatsoever and wheresoever, present and future. See the mortgage charge document for full details.
Fully Satisfied
17 September 2013Delivered on: 1 October 2013
Persons entitled: Bnp Paribas Sa as Security Trustee for the Finance Parties as Defined in the Credit Agreement

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 September 2013Delivered on: 23 September 2013
Persons entitled: Bnp Paribas S.A. as Security Trustee for and on Behalf of the Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 September 2013Delivered on: 23 September 2013
Persons entitled: Bnp Paribas S.A. as Security Trustee for and on Behalf of the Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 September 2013Delivered on: 23 September 2013
Persons entitled: Bnp Paribas S.A. as Security Trustee for and on Behalf of the Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 September 2013Delivered on: 23 September 2013
Persons entitled: Bnp Paribas S.A. as Security Trustee for and on Behalf of the Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 November 2012Delivered on: 6 December 2012
Persons entitled: Bnp Paribas S.A.

Classification: Supplemental security agreement
Secured details: All monies due or to become due of each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all of its rights in respect of any amount standing to the credit of the bank accounts see image for full details.
Outstanding
5 May 2010Delivered on: 14 May 2010
Persons entitled: Bnp Paribas Sa

Classification: Bank account pledge agreement
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged account in favour of the beneficiaries see image for full details.
Outstanding
5 May 2010Delivered on: 14 May 2010
Persons entitled: Bnp Paribas Sa

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge, interest in the shares including all related rights see image for full details.
Outstanding
5 May 2010Delivered on: 14 May 2010
Persons entitled: Bnp Paribas Sa

Classification: Relevant obligor security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in respect of the: insurances, the hedging agreements and the intercompany loans see image for full details.
Outstanding

Filing History

31 March 2023Appointment of Mr Christophe Eugene Edmond Claude Blanc as a director on 31 March 2023 (2 pages)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
20 September 2022Group of companies' accounts made up to 31 December 2021 (53 pages)
11 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
20 August 2021Group of companies' accounts made up to 31 December 2020 (53 pages)
8 July 2021Termination of appointment of Laurent Combe as a director on 1 July 2021 (1 page)
8 July 2021Appointment of Mr Jonathan Derek White as a director on 1 July 2021 (2 pages)
12 April 2021Appointment of Mr Fabien Jean-Charles Musitelli as a director on 12 April 2021 (2 pages)
12 April 2021Termination of appointment of Arnaud Loic Marie Le Blanc as a director on 12 April 2021 (1 page)
3 February 2021Confirmation statement made on 30 January 2021 with updates (3 pages)
12 August 2020Group of companies' accounts made up to 31 December 2019 (53 pages)
31 January 2020Termination of appointment of Brian James as a director on 31 January 2020 (1 page)
31 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
24 September 2019Appointment of Mr Eric Jéremie Du Plessis D'argentré as a director on 10 September 2019 (2 pages)
24 September 2019Termination of appointment of Michael Richardson as a director on 10 September 2019 (1 page)
18 July 2019Group of companies' accounts made up to 31 December 2018 (50 pages)
31 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
25 July 2018Group of companies' accounts made up to 31 December 2017 (49 pages)
13 June 2018Termination of appointment of Nicholas James Fallows as a director on 8 June 2018 (1 page)
29 March 2018Satisfaction of charge 046530660022 in full (4 pages)
29 March 2018Satisfaction of charge 19 in full (14 pages)
29 March 2018Satisfaction of charge 046530660021 in full (4 pages)
29 March 2018Satisfaction of charge 046530660023 in full (4 pages)
29 March 2018Satisfaction of charge 16 in full (15 pages)
29 March 2018Satisfaction of charge 17 in full (17 pages)
29 March 2018Satisfaction of charge 18 in full (13 pages)
22 March 2018Satisfaction of charge 046530660020 in full (1 page)
22 March 2018Satisfaction of charge 046530660024 in full (1 page)
2 March 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
31 January 2018Termination of appointment of Kim Kallmeyer as a director on 18 January 2018 (1 page)
27 September 2017Appointment of Mr Emmanuel Marie Patrick Colombel as a director on 27 September 2017 (2 pages)
27 September 2017Appointment of Mr Emmanuel Marie Patrick Colombel as a director on 27 September 2017 (2 pages)
13 September 2017Appointment of Mr Arnaud Loic Marie Le Blanc as a director on 11 September 2017 (2 pages)
13 September 2017Appointment of Mr Arnaud Loic Marie Le Blanc as a director on 11 September 2017 (2 pages)
23 August 2017Appointment of Mr Michael Richardson as a director on 18 August 2017 (2 pages)
23 August 2017Appointment of Mr Michael Richardson as a director on 18 August 2017 (2 pages)
19 July 2017Cessation of Perenco Petroleum Limited as a person with significant control on 6 April 2016 (1 page)
19 July 2017Cessation of Perenco Petroleum Limited as a person with significant control on 6 April 2016 (1 page)
19 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
20 June 2017Group of companies' accounts made up to 31 December 2016 (49 pages)
20 June 2017Group of companies' accounts made up to 31 December 2016 (49 pages)
15 June 2017Termination of appointment of Elisabeth Sarah Sullivan as a secretary on 15 June 2017 (1 page)
15 June 2017Appointment of Mr Jonathan Day as a secretary on 15 June 2017 (2 pages)
15 June 2017Appointment of Mr Jonathan Day as a secretary on 15 June 2017 (2 pages)
15 June 2017Termination of appointment of Elisabeth Sarah Sullivan as a secretary on 15 June 2017 (1 page)
1 June 2017Registered office address changed from 8 8 Hanover Square London W1S 1HQ England to 8 Hanover Square London W1S 1HQ on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 8 8 Hanover Square London W1S 1HQ England to 8 Hanover Square London W1S 1HQ on 1 June 2017 (1 page)
31 May 2017Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY to 8 8 Hanover Square London W1S 1HQ on 31 May 2017 (1 page)
31 May 2017Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY to 8 8 Hanover Square London W1S 1HQ on 31 May 2017 (1 page)
20 April 2017Appointment of Mr Laurent Combe as a director on 18 April 2017 (2 pages)
20 April 2017Appointment of Mr Laurent Combe as a director on 18 April 2017 (2 pages)
6 April 2017Termination of appointment of Jan Rusin as a director on 29 March 2017 (1 page)
6 April 2017Termination of appointment of Jan Rusin as a director on 29 March 2017 (1 page)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
21 July 2016Group of companies' accounts made up to 31 December 2015 (50 pages)
21 July 2016Group of companies' accounts made up to 31 December 2015 (50 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 47,080,980
(6 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 47,080,980
(6 pages)
23 March 2015Appointment of Mr Franck Roland Michel Dy as a director on 10 March 2015 (2 pages)
23 March 2015Appointment of Mr Franck Roland Michel Dy as a director on 10 March 2015 (2 pages)
19 March 2015Group of companies' accounts made up to 31 December 2014 (50 pages)
19 March 2015Group of companies' accounts made up to 31 December 2014 (50 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 47,080,980
(5 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 47,080,980
(5 pages)
22 January 2015Termination of appointment of Francois Jean Louis Raux as a director on 8 January 2015 (1 page)
22 January 2015Termination of appointment of Francois Jean Louis Raux as a director on 8 January 2015 (1 page)
22 January 2015Termination of appointment of Francois Jean Louis Raux as a director on 8 January 2015 (1 page)
22 August 2014Appointment of Mr Kim Kallmeyer as a director on 18 August 2014 (2 pages)
22 August 2014Termination of appointment of Keith Anthony Tucker as a director on 18 August 2014 (1 page)
22 August 2014Appointment of Mr Kim Kallmeyer as a director on 18 August 2014 (2 pages)
22 August 2014Termination of appointment of Terence Leslie Crook as a director on 18 August 2014 (1 page)
22 August 2014Termination of appointment of Michael Richardson as a director on 18 August 2014 (1 page)
22 August 2014Termination of appointment of Keith Anthony Tucker as a director on 18 August 2014 (1 page)
22 August 2014Termination of appointment of Terence Leslie Crook as a director on 18 August 2014 (1 page)
22 August 2014Termination of appointment of Michael Richardson as a director on 18 August 2014 (1 page)
4 June 2014Appointment of Mrs Elisabeth Sarah Sullivan as a secretary (2 pages)
4 June 2014Appointment of Mrs Elisabeth Sarah Sullivan as a secretary (2 pages)
4 June 2014Termination of appointment of Averil Eager as a secretary (1 page)
4 June 2014Termination of appointment of Averil Eager as a secretary (1 page)
19 May 2014Appointment of Mr Brian James as a director (2 pages)
19 May 2014Appointment of Mr Brian James as a director (2 pages)
19 May 2014Termination of appointment of Eric D'argentre as a director (1 page)
19 May 2014Termination of appointment of Eric D'argentre as a director (1 page)
1 May 2014Group of companies' accounts made up to 31 December 2013 (53 pages)
1 May 2014Group of companies' accounts made up to 31 December 2013 (53 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 47,080,980
(7 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 47,080,980
(7 pages)
15 November 2013Appointment of Mr Keith Anthony Tucker as a director (2 pages)
15 November 2013Appointment of Mr Keith Anthony Tucker as a director (2 pages)
13 November 2013Appointment of Mr Jan Rusin as a director (2 pages)
13 November 2013Appointment of Mr Jan Rusin as a director (2 pages)
16 October 2013Appointment of Mr Francois Jean Louis Raux as a director (2 pages)
16 October 2013Appointment of Mr Francois Jean Louis Raux as a director (2 pages)
11 October 2013Termination of appointment of Peter Macdonald as a director (1 page)
11 October 2013Termination of appointment of Peter Macdonald as a director (1 page)
1 October 2013Registration of charge 046530660024 (16 pages)
1 October 2013Registration of charge 046530660024 (16 pages)
23 September 2013Registration of charge 046530660020
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
23 September 2013Registration of charge 046530660022
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(41 pages)
23 September 2013Registration of charge 046530660023 (30 pages)
23 September 2013Registration of charge 046530660022
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(41 pages)
23 September 2013Registration of charge 046530660021
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(51 pages)
23 September 2013Registration of charge 046530660023 (30 pages)
23 September 2013Registration of charge 046530660021
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(51 pages)
23 September 2013Registration of charge 046530660020
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
21 June 2013Termination of appointment of John Sewell as a director (1 page)
21 June 2013Termination of appointment of John Sewell as a director (1 page)
21 May 2013Group of companies' accounts made up to 31 December 2012 (74 pages)
21 May 2013Group of companies' accounts made up to 31 December 2012 (74 pages)
4 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
22 February 2013Registered office address changed from 10 Duke of York Square London SW3 4LY on 22 February 2013 (1 page)
22 February 2013Registered office address changed from 10 Duke of York Square London SW3 4LY on 22 February 2013 (1 page)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
1 February 2013Appointment of Mr Terence Leslie Crook as a director (2 pages)
1 February 2013Appointment of Mr Terence Leslie Crook as a director (2 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (6 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (6 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (5 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (5 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (6 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (6 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 19 (14 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 19 (14 pages)
6 September 2012Appointment of Mr Eric D'argentre as a director (2 pages)
6 September 2012Appointment of Mr Eric D'argentre as a director (2 pages)
4 September 2012Termination of appointment of Eric Faillenet as a director (1 page)
4 September 2012Group of companies' accounts made up to 31 December 2011 (41 pages)
4 September 2012Termination of appointment of Eric Faillenet as a director (1 page)
4 September 2012Group of companies' accounts made up to 31 December 2011 (41 pages)
5 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
26 January 2012Appointment of Mr John Sewell as a director (2 pages)
26 January 2012Appointment of Mr Michael Richardson as a director (2 pages)
26 January 2012Appointment of Mr John Sewell as a director (2 pages)
26 January 2012Appointment of Mr Michael Richardson as a director (2 pages)
26 January 2012Appointment of Mr Peter Macdonald as a director (2 pages)
26 January 2012Appointment of Mr Peter Macdonald as a director (2 pages)
25 January 2012Appointment of Mr John Sewell as a director (2 pages)
25 January 2012Appointment of Mr John Sewell as a director (2 pages)
24 January 2012Termination of appointment of Averil Eager as a director (1 page)
24 January 2012Termination of appointment of Averil Eager as a director (1 page)
24 March 2011Group of companies' accounts made up to 31 December 2010 (38 pages)
24 March 2011Group of companies' accounts made up to 31 December 2010 (38 pages)
28 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
14 July 2010Appointment of Mr Nicholas James Fallows as a director (2 pages)
14 July 2010Appointment of Mr Eric Jean-Marie Faillenet as a director (2 pages)
14 July 2010Appointment of Mr Nicholas James Fallows as a director (2 pages)
14 July 2010Appointment of Mr Eric Jean-Marie Faillenet as a director (2 pages)
2 July 2010Termination of appointment of Laurent Combe as a director (1 page)
2 July 2010Termination of appointment of Laurent Combe as a director (1 page)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2010Particulars of a mortgage or charge / charge no: 16 (15 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 18 (14 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 18 (14 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 17 (17 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 17 (17 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 16 (15 pages)
26 March 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
26 March 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
9 March 2010Appointment of Mr Jonathan Brian Parr as a director (2 pages)
9 March 2010Termination of appointment of Patrick Spink as a director (1 page)
9 March 2010Appointment of Mr Jonathan Brian Parr as a director (2 pages)
9 March 2010Termination of appointment of Patrick Spink as a director (1 page)
2 March 2010Director's details changed for Laurent Combe on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Laurent Combe on 1 January 2010 (2 pages)
2 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Laurent Combe on 1 January 2010 (2 pages)
2 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 15 (9 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 14 (9 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 14 (9 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 15 (9 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 12 (7 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 13 (7 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 12 (7 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 13 (7 pages)
24 March 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
24 March 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
17 February 2009Return made up to 30/01/09; full list of members (4 pages)
17 February 2009Return made up to 30/01/09; full list of members (4 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 11 (6 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 11 (6 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 10 (6 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 10 (6 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 June 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
23 June 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
29 April 2008Return made up to 30/01/08; full list of members (7 pages)
29 April 2008Return made up to 30/01/08; full list of members (7 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
23 September 2007Director resigned (1 page)
23 September 2007Director resigned (1 page)
8 August 2007Particulars of mortgage/charge (5 pages)
8 August 2007Particulars of mortgage/charge (5 pages)
8 August 2007Particulars of mortgage/charge (5 pages)
8 August 2007Particulars of mortgage/charge (5 pages)
19 June 2007Full accounts made up to 31 December 2006 (30 pages)
19 June 2007Full accounts made up to 31 December 2006 (30 pages)
6 March 2007Return made up to 30/01/07; full list of members (7 pages)
6 March 2007Return made up to 30/01/07; full list of members (7 pages)
13 February 2007Memorandum and Articles of Association (12 pages)
13 February 2007Memorandum and Articles of Association (12 pages)
9 May 2006Full accounts made up to 31 December 2005 (28 pages)
9 May 2006Full accounts made up to 31 December 2005 (28 pages)
13 March 2006Return made up to 30/01/06; full list of members (7 pages)
13 March 2006Return made up to 30/01/06; full list of members (7 pages)
12 May 2005Full accounts made up to 31 December 2004 (27 pages)
12 May 2005Full accounts made up to 31 December 2004 (27 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 30/01/05; full list of members (7 pages)
21 February 2005Return made up to 30/01/05; full list of members (7 pages)
6 July 2004Full accounts made up to 31 December 2003 (24 pages)
6 July 2004Full accounts made up to 31 December 2003 (24 pages)
23 June 2004Director's particulars changed (1 page)
23 June 2004Director's particulars changed (1 page)
10 March 2004Return made up to 30/01/04; full list of members (8 pages)
10 March 2004Return made up to 30/01/04; full list of members (8 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
21 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
21 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
2 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2003Nc inc already adjusted 12/09/03 (1 page)
2 October 2003Nc inc already adjusted 12/09/03 (1 page)
2 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2003Particulars of mortgage/charge (11 pages)
26 September 2003Particulars of mortgage/charge (11 pages)
22 July 2003Director's particulars changed (1 page)
22 July 2003Director's particulars changed (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 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)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003Registered office changed on 18/02/03 from: 100 sydney street london SW3 6NJ (1 page)
18 February 2003New secretary appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003New secretary appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003Registered office changed on 18/02/03 from: 100 sydney street london SW3 6NJ (1 page)
18 February 2003Secretary resigned (1 page)
11 February 2003Registered office changed on 11/02/03 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
11 February 2003Registered office changed on 11/02/03 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
30 January 2003Incorporation (17 pages)
30 January 2003Incorporation (17 pages)