Company NameSeal Sands Gas Transportation Limited
DirectorsNaeem Ahmed and Richard Jonathan Holtum
Company StatusActive
Company Number05807610
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 11 months ago)
Previous NamePX Gas Transportation Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4021Manufacture of gas
SIC 35210Manufacture of gas

Directors

Director NameMr Naeem Ahmed
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMr Richard Jonathan Holtum
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(17 years, 1 month after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address14 St. George Street
London
W1S 1FE
Director NamePeter Anthony Hutchinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(5 days after company formation)
Appointment Duration8 months, 1 week (resigned 18 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Tree House
7 Cooper Lane Potto
Northallerton
North Yorkshire
DL6 3HG
Director NameMr Timothy James Underdown
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(5 days after company formation)
Appointment Duration8 months, 1 week (resigned 18 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlbury Grange
Piercebridge
Darlington
County Durham
DL2 3TP
Director NameMr Martin Richard Green
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree Garth
The Allotments Birstwith
Harrogate
North Yorkshire
HG3 2NQ
Director NameDon Millican
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2007(8 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 2008)
RoleManagement
Correspondence Address6733 S Yale Avenue
Tulsa
74136 Oklahoma
United States
Director NameFrederic Dorwart
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2007(10 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 2008)
RoleLawyer
Correspondence Address2301 South Boston Avenue
Tulsa
Oklahoma 74114
United States
Director NameDr Hendrik Niebaum
Date of BirthMay 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed10 June 2008(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressLonsberg 39
Essen
45136
Germany
Director NameRobert Allen Bryngelson
Date of BirthMay 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2008(2 years, 1 month after company formation)
Appointment Duration9 years (resigned 08 June 2017)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1450 Lake Robbins Drive
Suite 200
The Woodlands
Texas
77380
Director NameOliver Van Der Mond
Date of BirthNovember 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2011(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1450 Lake Robbins Drive
Suite 200
The Woodlands
Texas
77380
Director NameNicholas Stuart James Bedford
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 June 2017)
RoleChief Financial Officer
Country of ResidenceUsa Texas
Correspondence Address1450 Lake Robbins Drive
Suite 200
The Woodlands
Texas 77380
United States
Director NameMr Michael Stuart Wainwright
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(11 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMr Jose Maria Larocca
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed08 June 2017(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 2021)
RoleOil Trader
Country of ResidenceSwitzerland
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMr Mark Joseph Irwin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(11 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMr Robert James Gillon
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2019(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2021)
RoleHead Of Oil Trading
Country of ResidenceUnited Kingdom
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS
Secretary NamePX Appointments Limited (Corporation)
StatusResigned
Appointed10 May 2006(5 days after company formation)
Appointment Duration11 years, 1 month (resigned 08 June 2017)
Correspondence AddressPx House Westpoint Road
Stockton On Tees
TS17 6BF

Location

Registered Address14 St. George Street
London
W1S 1FE
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

Year2012
Net Worth£19,809,070
Cash£158,355
Current Liabilities£16,277,861

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 3 weeks from now)

Filing History

4 February 2021Termination of appointment of Jose Maria Larocca as a director on 28 January 2021 (1 page)
23 September 2020Accounts for a small company made up to 30 September 2019 (9 pages)
16 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
9 August 2019Memorandum and Articles of Association (33 pages)
11 July 2019Appointment of Mr Robert James Gillon as a director on 3 July 2019 (2 pages)
10 July 2019Termination of appointment of Mark Joseph Irwin as a director on 3 July 2019 (1 page)
28 June 2019Accounts for a small company made up to 30 September 2018 (9 pages)
21 June 2019Statement of company's objects (2 pages)
10 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
29 June 2018Audited abridged accounts made up to 30 September 2017 (9 pages)
7 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
16 March 2018Redenomination of shares. Statement of capital 1 February 2018
  • USD 14,413,002.84
(6 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
7 July 2017Notification of Teesside Gasport Limited as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Withdrawal of a person with significant control statement on 7 July 2017 (2 pages)
7 July 2017Withdrawal of a person with significant control statement on 7 July 2017 (2 pages)
7 July 2017Notification of Teesside Gasport Limited as a person with significant control on 8 June 2017 (2 pages)
7 July 2017Notification of Teesside Gasport Limited as a person with significant control on 8 June 2017 (2 pages)
23 June 2017Appointment of Mr Michael Wainwright as a director on 8 June 2017 (2 pages)
23 June 2017Appointment of Mr Michael Wainwright as a director on 8 June 2017 (2 pages)
22 June 2017Appointment of Mr Mark Joseph Irwin as a director on 8 June 2017 (2 pages)
22 June 2017Termination of appointment of Nicholas Stuart James Bedford as a director on 8 June 2017 (1 page)
22 June 2017Termination of appointment of Robert Allen Bryngelson as a director on 8 June 2017 (1 page)
22 June 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
22 June 2017Appointment of Mr Mark Joseph Irwin as a director on 8 June 2017 (2 pages)
22 June 2017Termination of appointment of Px Appointments Limited as a secretary on 8 June 2017 (1 page)
22 June 2017Appointment of Mr Jose Larocca as a director on 8 June 2017 (2 pages)
22 June 2017Registered office address changed from Px House Westpoint Road Stockton on Tees TS17 6BF to 14 st. George Street London W1S 1FE on 22 June 2017 (1 page)
22 June 2017Termination of appointment of Px Appointments Limited as a secretary on 8 June 2017 (1 page)
22 June 2017Termination of appointment of Robert Allen Bryngelson as a director on 8 June 2017 (1 page)
22 June 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
22 June 2017Appointment of Mr Jose Larocca as a director on 8 June 2017 (2 pages)
22 June 2017Registered office address changed from Px House Westpoint Road Stockton on Tees TS17 6BF to 14 st. George Street London W1S 1FE on 22 June 2017 (1 page)
22 June 2017Termination of appointment of Nicholas Stuart James Bedford as a director on 8 June 2017 (1 page)
9 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,150,002
(6 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,150,002
(6 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,150,002
(6 pages)
14 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,150,002
(6 pages)
14 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,150,002
(6 pages)
28 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 August 2014Memorandum and Articles of Association (7 pages)
18 August 2014Memorandum and Articles of Association (7 pages)
18 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,150,002
(6 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,150,002
(6 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,150,002
(6 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
13 March 2012Appointment of Nicholas Stuart Bedford as a director (3 pages)
13 March 2012Termination of appointment of Oliver Van Der Mond as a director (2 pages)
13 March 2012Termination of appointment of Oliver Van Der Mond as a director (2 pages)
13 March 2012Appointment of Nicholas Stuart Bedford as a director (3 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
25 May 2011Secretary's details changed for Px Appointments Limited on 5 May 2010 (2 pages)
25 May 2011Director's details changed for Oliver Van Der Mond on 1 January 2011 (3 pages)
25 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
25 May 2011Director's details changed for Robert Allen Bryngelson on 1 January 2011 (3 pages)
25 May 2011Director's details changed for Robert Allen Bryngelson on 1 January 2011 (3 pages)
25 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
25 May 2011Secretary's details changed for Px Appointments Limited on 5 May 2010 (2 pages)
25 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
25 May 2011Director's details changed for Robert Allen Bryngelson on 1 January 2011 (3 pages)
25 May 2011Secretary's details changed for Px Appointments Limited on 5 May 2010 (2 pages)
25 May 2011Director's details changed for Oliver Van Der Mond on 1 January 2011 (3 pages)
25 May 2011Director's details changed for Oliver Van Der Mond on 1 January 2011 (3 pages)
28 January 2011Appointment of Oliver Van Der Mond as a director (3 pages)
28 January 2011Termination of appointment of Hendrik Niebaum as a director (2 pages)
28 January 2011Termination of appointment of Hendrik Niebaum as a director (2 pages)
28 January 2011Appointment of Oliver Van Der Mond as a director (3 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
12 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
12 July 2010Secretary's details changed for Px Appointments Limited on 5 May 2010 (2 pages)
12 July 2010Director's details changed for Robert Allen Bryngelson on 5 May 2010 (2 pages)
12 July 2010Director's details changed for Dr Hendrik Niebaum on 5 May 2010 (2 pages)
12 July 2010Director's details changed for Dr Hendrik Niebaum on 5 May 2010 (2 pages)
12 July 2010Director's details changed for Dr Hendrik Niebaum on 5 May 2010 (2 pages)
12 July 2010Director's details changed for Robert Allen Bryngelson on 5 May 2010 (2 pages)
12 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
12 July 2010Secretary's details changed for Px Appointments Limited on 5 May 2010 (2 pages)
12 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
12 July 2010Secretary's details changed for Px Appointments Limited on 5 May 2010 (2 pages)
12 July 2010Director's details changed for Robert Allen Bryngelson on 5 May 2010 (2 pages)
4 September 2009Full accounts made up to 31 December 2008 (16 pages)
4 September 2009Full accounts made up to 31 December 2008 (16 pages)
13 May 2009Return made up to 05/05/09; full list of members (3 pages)
13 May 2009Return made up to 05/05/09; full list of members (3 pages)
3 December 2008Full accounts made up to 31 December 2007 (16 pages)
3 December 2008Full accounts made up to 31 December 2007 (16 pages)
29 July 2008Appointment terminated director frederic dorwart (1 page)
29 July 2008Appointment terminated director don millican (1 page)
29 July 2008Appointment terminated director frederic dorwart (1 page)
29 July 2008Director appointed dr hendrik niebaum (2 pages)
29 July 2008Director appointed robert allen bryngelson (2 pages)
29 July 2008Director appointed robert allen bryngelson (2 pages)
29 July 2008Appointment terminated director don millican (1 page)
29 July 2008Director appointed dr hendrik niebaum (2 pages)
13 May 2008Return made up to 05/05/08; full list of members (3 pages)
13 May 2008Return made up to 05/05/08; full list of members (3 pages)
7 April 2008Ad 07/06/07\gbp si 10150000@1=10150000\gbp ic 2/10150002\ (2 pages)
7 April 2008Ad 07/06/07\gbp si 10150000@1=10150000\gbp ic 2/10150002\ (2 pages)
22 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 May 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
21 May 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 May 2007Return made up to 05/05/07; full list of members (2 pages)
11 May 2007Return made up to 05/05/07; full list of members (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
21 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2007Memorandum and Articles of Association (17 pages)
21 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2007Memorandum and Articles of Association (17 pages)
21 March 2007Nc inc already adjusted 08/03/07 (1 page)
21 March 2007Nc inc already adjusted 08/03/07 (1 page)
19 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (1 page)
25 January 2007New director appointed (1 page)
11 September 2006Memorandum and Articles of Association (16 pages)
11 September 2006Memorandum and Articles of Association (16 pages)
5 September 2006Company name changed px gas transportation LIMITED\certificate issued on 05/09/06 (2 pages)
5 September 2006Company name changed px gas transportation LIMITED\certificate issued on 05/09/06 (2 pages)
11 August 2006New director appointed (3 pages)
11 August 2006New director appointed (3 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
1 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006Registered office changed on 01/06/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006Registered office changed on 01/06/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006New director appointed (2 pages)
5 May 2006Incorporation (20 pages)
5 May 2006Incorporation (20 pages)