London
W1S 1FE
Director Name | Mr Richard Jonathan Holtum |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(17 years, 1 month after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 14 St. George Street London W1S 1FE |
Director Name | Peter Anthony Hutchinson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(5 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Tree House 7 Cooper Lane Potto Northallerton North Yorkshire DL6 3HG |
Director Name | Mr Timothy James Underdown |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(5 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlbury Grange Piercebridge Darlington County Durham DL2 3TP |
Director Name | Mr Martin Richard Green |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Tree Garth The Allotments Birstwith Harrogate North Yorkshire HG3 2NQ |
Director Name | Don Millican |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 June 2008) |
Role | Management |
Correspondence Address | 6733 S Yale Avenue Tulsa 74136 Oklahoma United States |
Director Name | Frederic Dorwart |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 2008) |
Role | Lawyer |
Correspondence Address | 2301 South Boston Avenue Tulsa Oklahoma 74114 United States |
Director Name | Dr Hendrik Niebaum |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 June 2008(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Lonsberg 39 Essen 45136 Germany |
Director Name | Robert Allen Bryngelson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2008(2 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 08 June 2017) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1450 Lake Robbins Drive Suite 200 The Woodlands Texas 77380 |
Director Name | Oliver Van Der Mond |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2011(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1450 Lake Robbins Drive Suite 200 The Woodlands Texas 77380 |
Director Name | Nicholas Stuart James Bedford |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 June 2017) |
Role | Chief Financial Officer |
Country of Residence | Usa Texas |
Correspondence Address | 1450 Lake Robbins Drive Suite 200 The Woodlands Texas 77380 United States |
Director Name | Mr Michael Stuart Wainwright |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2017(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2023) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 14 St. George Street London W1S 1FE |
Director Name | Mr Jose Maria Larocca |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 June 2017(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 January 2021) |
Role | Oil Trader |
Country of Residence | Switzerland |
Correspondence Address | 14 St. George Street London W1S 1FE |
Director Name | Mr Mark Joseph Irwin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2017(11 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 03 July 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 St. George Street London W1S 1FE |
Director Name | Mr Robert James Gillon |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2019(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2021) |
Role | Head Of Oil Trading |
Country of Residence | United Kingdom |
Correspondence Address | 14 St. George Street London W1S 1FE |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
Secretary Name | PX Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(5 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 June 2017) |
Correspondence Address | Px House Westpoint Road Stockton On Tees TS17 6BF |
Registered Address | 14 St. George Street London W1S 1FE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £19,809,070 |
Cash | £158,355 |
Current Liabilities | £16,277,861 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 5 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month, 3 weeks from now) |
4 February 2021 | Termination of appointment of Jose Maria Larocca as a director on 28 January 2021 (1 page) |
---|---|
23 September 2020 | Accounts for a small company made up to 30 September 2019 (9 pages) |
16 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
9 August 2019 | Memorandum and Articles of Association (33 pages) |
11 July 2019 | Appointment of Mr Robert James Gillon as a director on 3 July 2019 (2 pages) |
10 July 2019 | Termination of appointment of Mark Joseph Irwin as a director on 3 July 2019 (1 page) |
28 June 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
21 June 2019 | Statement of company's objects (2 pages) |
10 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
29 June 2018 | Audited abridged accounts made up to 30 September 2017 (9 pages) |
7 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
16 March 2018 | Redenomination of shares. Statement of capital 1 February 2018
|
29 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
7 July 2017 | Notification of Teesside Gasport Limited as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Withdrawal of a person with significant control statement on 7 July 2017 (2 pages) |
7 July 2017 | Withdrawal of a person with significant control statement on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Teesside Gasport Limited as a person with significant control on 8 June 2017 (2 pages) |
7 July 2017 | Notification of Teesside Gasport Limited as a person with significant control on 8 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Michael Wainwright as a director on 8 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Michael Wainwright as a director on 8 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr Mark Joseph Irwin as a director on 8 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of Nicholas Stuart James Bedford as a director on 8 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Robert Allen Bryngelson as a director on 8 June 2017 (1 page) |
22 June 2017 | Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
22 June 2017 | Appointment of Mr Mark Joseph Irwin as a director on 8 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of Px Appointments Limited as a secretary on 8 June 2017 (1 page) |
22 June 2017 | Appointment of Mr Jose Larocca as a director on 8 June 2017 (2 pages) |
22 June 2017 | Registered 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 2017 | Termination of appointment of Px Appointments Limited as a secretary on 8 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Robert Allen Bryngelson as a director on 8 June 2017 (1 page) |
22 June 2017 | Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
22 June 2017 | Appointment of Mr Jose Larocca as a director on 8 June 2017 (2 pages) |
22 June 2017 | Registered 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 2017 | Termination of appointment of Nicholas Stuart James Bedford as a director on 8 June 2017 (1 page) |
9 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
9 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
3 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
28 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
18 August 2014 | Memorandum and Articles of Association (7 pages) |
18 August 2014 | Memorandum and Articles of Association (7 pages) |
18 August 2014 | Resolutions
|
18 August 2014 | Resolutions
|
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
1 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Appointment of Nicholas Stuart Bedford as a director (3 pages) |
13 March 2012 | Termination of appointment of Oliver Van Der Mond as a director (2 pages) |
13 March 2012 | Termination of appointment of Oliver Van Der Mond as a director (2 pages) |
13 March 2012 | Appointment of Nicholas Stuart Bedford as a director (3 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
25 May 2011 | Secretary's details changed for Px Appointments Limited on 5 May 2010 (2 pages) |
25 May 2011 | Director's details changed for Oliver Van Der Mond on 1 January 2011 (3 pages) |
25 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Director's details changed for Robert Allen Bryngelson on 1 January 2011 (3 pages) |
25 May 2011 | Director's details changed for Robert Allen Bryngelson on 1 January 2011 (3 pages) |
25 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Secretary's details changed for Px Appointments Limited on 5 May 2010 (2 pages) |
25 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Director's details changed for Robert Allen Bryngelson on 1 January 2011 (3 pages) |
25 May 2011 | Secretary's details changed for Px Appointments Limited on 5 May 2010 (2 pages) |
25 May 2011 | Director's details changed for Oliver Van Der Mond on 1 January 2011 (3 pages) |
25 May 2011 | Director's details changed for Oliver Van Der Mond on 1 January 2011 (3 pages) |
28 January 2011 | Appointment of Oliver Van Der Mond as a director (3 pages) |
28 January 2011 | Termination of appointment of Hendrik Niebaum as a director (2 pages) |
28 January 2011 | Termination of appointment of Hendrik Niebaum as a director (2 pages) |
28 January 2011 | Appointment of Oliver Van Der Mond as a director (3 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Secretary's details changed for Px Appointments Limited on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Robert Allen Bryngelson on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Dr Hendrik Niebaum on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Dr Hendrik Niebaum on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Dr Hendrik Niebaum on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Robert Allen Bryngelson on 5 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Secretary's details changed for Px Appointments Limited on 5 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Secretary's details changed for Px Appointments Limited on 5 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Robert Allen Bryngelson on 5 May 2010 (2 pages) |
4 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
13 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
3 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
3 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 July 2008 | Appointment terminated director frederic dorwart (1 page) |
29 July 2008 | Appointment terminated director don millican (1 page) |
29 July 2008 | Appointment terminated director frederic dorwart (1 page) |
29 July 2008 | Director appointed dr hendrik niebaum (2 pages) |
29 July 2008 | Director appointed robert allen bryngelson (2 pages) |
29 July 2008 | Director appointed robert allen bryngelson (2 pages) |
29 July 2008 | Appointment terminated director don millican (1 page) |
29 July 2008 | Director appointed dr hendrik niebaum (2 pages) |
13 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
7 April 2008 | Ad 07/06/07\gbp si 10150000@1=10150000\gbp ic 2/10150002\ (2 pages) |
7 April 2008 | Ad 07/06/07\gbp si 10150000@1=10150000\gbp ic 2/10150002\ (2 pages) |
22 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
22 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
21 May 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
21 May 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
11 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Memorandum and Articles of Association (17 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Memorandum and Articles of Association (17 pages) |
21 March 2007 | Nc inc already adjusted 08/03/07 (1 page) |
21 March 2007 | Nc inc already adjusted 08/03/07 (1 page) |
19 March 2007 | Resolutions
|
19 March 2007 | Resolutions
|
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | New director appointed (1 page) |
11 September 2006 | Memorandum and Articles of Association (16 pages) |
11 September 2006 | Memorandum and Articles of Association (16 pages) |
5 September 2006 | Company name changed px gas transportation LIMITED\certificate issued on 05/09/06 (2 pages) |
5 September 2006 | Company name changed px gas transportation LIMITED\certificate issued on 05/09/06 (2 pages) |
11 August 2006 | New director appointed (3 pages) |
11 August 2006 | New director appointed (3 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
1 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
5 May 2006 | Incorporation (20 pages) |
5 May 2006 | Incorporation (20 pages) |