London
EC4N 6AF
Director Name | Mr Donald Niven Taylor |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2015(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Taqa House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mr Alexander Burnett Hutchison |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2015(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Taqa House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mr Vivek Gambhir |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | General Counsel |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 55224 Al Maqam Tower Abu Dhabi Global Market Square Al Maryah Island Abu Dhabi United Arab Emirates |
Director Name | Mr Franco Polo |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 December 2022(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Executive Director |
Country of Residence | Italy |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Peter Edward Barker Homek |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2007(4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 October 2009) |
Role | Chief Executive Officer |
Correspondence Address | 4 Stokenchurch Street London SW6 3TR |
Secretary Name | Francois Duquette |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(4 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 March 2008) |
Role | Company Director |
Correspondence Address | Villa 20. Zone 2 Sas Al Nackl Villas Abu Dhabi Foreign |
Secretary Name | Carl Robert Sheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2011) |
Role | Attorney |
Country of Residence | United States America |
Correspondence Address | 10 Sound Road Rye New York 10580 United States |
Director Name | Paul Van-Gelder |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Netherlands ( Pays - |
Status | Resigned |
Appointed | 01 June 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2010) |
Role | Managing Director |
Correspondence Address | Offenbachstraat - 47 Alkmaar 1817 Jb Netherlands |
Director Name | Carl Robert Sheldon |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 July 2013) |
Role | Lawyer |
Country of Residence | United States America |
Correspondence Address | 10 Sound Road Rye New York 10580 United States |
Director Name | Mr Leo Willem Koot |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 August 2009(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Boathouse Inchferry Maryculter AB12 5FX Scotland |
Director Name | Mr Peter David Anderson Jones |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Taqa Bratani Limited Prospect Road Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | David Bruce Cook |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2013(6 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 18 March 2014) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Taqa Bratani Limited Prospect Road Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Edward David Lafehr |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2014(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 2016) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Taqa House Prospect Road Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mr David Gibson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 2019) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | Taqa House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mr Neil Morgan Fowler |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 January 2020) |
Role | Hsseq Director |
Country of Residence | Scotland |
Correspondence Address | Taqa House Prospect Road Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mr Saeed Hamad Obaid Aldhaheri |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 22 June 2016(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 May 2017) |
Role | Chief Operating Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 55224 Al Maqam Tower (Tower 3) 25th Floor Abu Dhabi Global Market Square, Al Maryah Island Abu Dhabi United Arab Emirates |
Director Name | Mohammed Abdulla Falah Jaber Al Ahbabi |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 31 May 2017(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 December 2022) |
Role | Chief Financial Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 55224 Al Maqam Tower Abu Dhabi Global Market Square Al Maryah Island Abu Dhabi United Arab Emirates |
Director Name | Awad Saeed Bakhit Saeed Alketbi |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 31 May 2017(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 December 2022) |
Role | Acting Executive Vp Of Business Support |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 55224 Al Maqam Tower Abu Dhabi Global Market Al Maryah Island Abu Dhabi United Arab Emirates |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Registered Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £15,032,650 |
Gross Profit | £8,433,481 |
Net Worth | £995,977 |
Current Liabilities | £5,688,939 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (11 months ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
7 January 2011 | Delivered on: 26 January 2011 Persons entitled: Marathon Oil U.K., LTD Classification: Trust 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: Cash in the amount of £4,164,175. Outstanding |
---|
12 September 2023 | Full accounts made up to 31 December 2022 (41 pages) |
---|---|
17 May 2023 | Director's details changed for Mr Franco Polo on 17 May 2023 (2 pages) |
2 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
5 April 2023 | Director's details changed for Mr Donald Niven Taylor on 5 April 2023 (2 pages) |
5 April 2023 | Director's details changed for Mr Alexander Burnett Hutchison on 5 April 2023 (2 pages) |
13 December 2022 | Appointment of Mr Franco Polo as a director on 12 December 2022 (2 pages) |
13 December 2022 | Termination of appointment of Mohammed Abdulla Falah Jaber Al Ahbabi as a director on 12 December 2022 (1 page) |
13 December 2022 | Termination of appointment of Awad Saeed Bakhit Saeed Alketbi as a director on 12 December 2022 (1 page) |
22 September 2022 | Full accounts made up to 31 December 2021 (39 pages) |
28 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
1 October 2021 | Full accounts made up to 31 December 2020 (41 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
18 November 2020 | Full accounts made up to 31 December 2019 (36 pages) |
28 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
8 January 2020 | Termination of appointment of Neil Morgan Fowler as a director on 6 January 2020 (1 page) |
12 August 2019 | Full accounts made up to 31 December 2018 (35 pages) |
13 May 2019 | Termination of appointment of David Gibson as a director on 10 May 2019 (1 page) |
9 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
31 August 2018 | Full accounts made up to 31 December 2017 (39 pages) |
9 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (39 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (39 pages) |
2 June 2017 | Appointment of Awad Saeed Bakhit Saeed Alketbi as a director on 31 May 2017 (2 pages) |
2 June 2017 | Appointment of Mohammed Abdulla Falah Jaber Al Ahbabi as a director on 31 May 2017 (2 pages) |
2 June 2017 | Appointment of Awad Saeed Bakhit Saeed Alketbi as a director on 31 May 2017 (2 pages) |
2 June 2017 | Appointment of Mohammed Abdulla Falah Jaber Al Ahbabi as a director on 31 May 2017 (2 pages) |
1 June 2017 | Appointment of Vivek Gambhir as a director on 31 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Saeed Hamad Obaid Aldhaheri as a director on 30 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Saeed Hamad Obaid Aldhaheri as a director on 30 May 2017 (1 page) |
1 June 2017 | Appointment of Vivek Gambhir as a director on 31 May 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
16 November 2016 | Termination of appointment of Peter David Anderson Jones as a director on 14 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Peter David Anderson Jones as a director on 14 November 2016 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (39 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (39 pages) |
23 June 2016 | Termination of appointment of Edward David Lafehr as a director on 21 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Edward David Lafehr as a director on 21 June 2016 (1 page) |
23 June 2016 | Appointment of Mr Saeed Hamad Obaid Aldhaheri as a director on 22 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Saeed Hamad Obaid Aldhaheri as a director on 22 June 2016 (2 pages) |
17 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
23 September 2015 | Appointment of Mr Neil Morgan Fowler as a director on 17 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Neil Morgan Fowler as a director on 17 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Donald Niven Taylor as a director on 17 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr David Gibson as a director on 17 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr David Gibson as a director on 17 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Alexander Burnett Hutchison as a director on 17 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Alexander Burnett Hutchison as a director on 17 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Donald Niven Taylor as a director on 17 September 2015 (2 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (41 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (41 pages) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
13 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Termination of appointment of Carl Robert Sheldon as a director on 22 July 2013 (1 page) |
13 May 2015 | Termination of appointment of Carl Robert Sheldon as a director on 22 July 2013 (1 page) |
22 August 2014 | Full accounts made up to 31 December 2013 (40 pages) |
22 August 2014 | Full accounts made up to 31 December 2013 (40 pages) |
23 July 2014 | Appointment of Edward David Lafehr as a director on 7 July 2014 (3 pages) |
23 July 2014 | Appointment of Edward David Lafehr as a director on 7 July 2014 (3 pages) |
23 July 2014 | Appointment of Edward David Lafehr as a director on 7 July 2014 (3 pages) |
23 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
20 May 2014 | Termination of appointment of David Cook as a director (2 pages) |
20 May 2014 | Termination of appointment of David Cook as a director (2 pages) |
22 August 2013 | Full accounts made up to 31 December 2012 (35 pages) |
22 August 2013 | Full accounts made up to 31 December 2012 (35 pages) |
30 July 2013 | Termination of appointment of Carl Sheldon as a director (2 pages) |
30 July 2013 | Termination of appointment of Carl Sheldon as a director (2 pages) |
30 July 2013 | Appointment of David Bruce Cook as a director (3 pages) |
30 July 2013 | Appointment of David Bruce Cook as a director (3 pages) |
17 July 2013 | Appointment of Peter David Anderson Jones as a director (3 pages) |
17 July 2013 | Appointment of Peter David Anderson Jones as a director (3 pages) |
17 July 2013 | Termination of appointment of Leo Koot as a director (2 pages) |
17 July 2013 | Termination of appointment of Leo Koot as a director (2 pages) |
9 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (14 pages) |
9 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (14 pages) |
1 August 2012 | Full accounts made up to 31 December 2011 (35 pages) |
1 August 2012 | Full accounts made up to 31 December 2011 (35 pages) |
31 May 2012 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 31 May 2012 (1 page) |
17 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (14 pages) |
17 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (14 pages) |
10 August 2011 | Termination of appointment of Carl Sheldon as a secretary (2 pages) |
10 August 2011 | Appointment of Alexander Burnett Hutchinson as a secretary (3 pages) |
10 August 2011 | Appointment of Alexander Burnett Hutchinson as a secretary (3 pages) |
10 August 2011 | Termination of appointment of Carl Sheldon as a secretary (2 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (35 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (35 pages) |
29 June 2011 | Director's details changed for Leo Willem Koot on 11 April 2011 (3 pages) |
29 June 2011 | Director's details changed for Leo Willem Koot on 11 April 2011 (3 pages) |
25 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (14 pages) |
25 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (14 pages) |
25 May 2011 | Appointment of Carl Robert Sheldon as a director (1 page) |
25 May 2011 | Appointment of Carl Robert Sheldon as a director (1 page) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 October 2010 | Termination of appointment of Paul Van-Gelder as a director (2 pages) |
27 October 2010 | Termination of appointment of Paul Van-Gelder as a director (2 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (38 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (38 pages) |
13 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (14 pages) |
13 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (14 pages) |
28 April 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (2 pages) |
28 April 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (2 pages) |
18 February 2010 | Full accounts made up to 30 November 2008 (35 pages) |
18 February 2010 | Full accounts made up to 30 November 2008 (35 pages) |
16 January 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
16 January 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
16 January 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
5 January 2010 | Memorandum and Articles of Association (13 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
5 January 2010 | Memorandum and Articles of Association (13 pages) |
13 December 2009 | Termination of appointment of Peter Homek as a director (2 pages) |
13 December 2009 | Termination of appointment of Peter Homek as a director (2 pages) |
30 September 2009 | Director appointed leo willem koot (3 pages) |
30 September 2009 | Director appointed carl robert sheldon (1 page) |
30 September 2009 | Director appointed carl robert sheldon (1 page) |
30 September 2009 | Director appointed leo willem koot (3 pages) |
20 May 2009 | Return made up to 27/04/09; full list of members (10 pages) |
20 May 2009 | Return made up to 27/04/09; full list of members (10 pages) |
17 December 2008 | Full accounts made up to 30 November 2007 (19 pages) |
17 December 2008 | Full accounts made up to 30 November 2007 (19 pages) |
29 August 2008 | Accounting reference date shortened from 31/12/2007 to 30/11/2007 (1 page) |
29 August 2008 | Accounting reference date shortened from 31/12/2007 to 30/11/2007 (1 page) |
16 July 2008 | Return made up to 27/04/08; full list of members (5 pages) |
16 July 2008 | Return made up to 27/04/08; full list of members (5 pages) |
11 June 2008 | Director appointed paul van-gelder (2 pages) |
11 June 2008 | Director appointed paul van-gelder (2 pages) |
22 April 2008 | Secretary appointed carl sheldon (2 pages) |
22 April 2008 | Appointment terminated secretary francois duquette (1 page) |
22 April 2008 | Secretary appointed carl sheldon (2 pages) |
22 April 2008 | Appointment terminated secretary francois duquette (1 page) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
20 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
4 June 2007 | New director appointed (3 pages) |
4 June 2007 | New director appointed (3 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
27 April 2007 | Incorporation (21 pages) |
27 April 2007 | Incorporation (21 pages) |