Company NameSEFE Lng Limited
DirectorWolfgang Skribot
Company StatusActive
Company Number06680034
CategoryPrivate Limited Company
Incorporation Date22 August 2008(15 years, 8 months ago)
Previous NameGazprom Global Lng Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Wolfgang Skribot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustrian
StatusCurrent
Appointed22 March 2022(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
London
NW1 3BF
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed29 September 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 7 months
Correspondence AddressLaw Deb, 2 New Bailey 6 Stanley Street
Manchester
M3 5GS
Director NameMr Frederic Barnaud
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed22 August 2008(same day as company formation)
RoleLng Director
Country of ResidenceEngland
Correspondence AddressWindermere House 1a Devonshire Place
London
W1G 6JZ
Director NameMr Vitaly Vasiliev
Date of BirthJune 1972 (Born 51 years ago)
NationalityRussian
StatusResigned
Appointed22 August 2008(same day as company formation)
RoleCeo Of Gm&T Ltd
Country of ResidenceUnited Kingdom
Correspondence Address87 Centurion Building
Chelsea Bridge Wharf
London
SW8 4NZ
Director NameMr Mikhail Leonidovich Sereda
Date of BirthMay 1970 (Born 54 years ago)
NationalityRussian
StatusResigned
Appointed17 April 2015(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 2018)
RoleDeputy Chairman Of The Management Committee Oao Ga
Country of ResidenceRussia
Correspondence Address19/1 - 230
Mitchurinskii Avenue
Moscow
.
117607
Director NameMr Dmitry Kotulskiy
Date of BirthDecember 1978 (Born 45 years ago)
NationalityRussian
StatusResigned
Appointed23 April 2015(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2016)
RoleDeputy Head Of Department
Country of ResidenceRussia
Correspondence Address39-1-51 Narodnogo Opoltcheniya
Moscow
123060
Director NameMr Petr Volkov
Date of BirthOctober 1972 (Born 51 years ago)
NationalityRussian
StatusResigned
Appointed23 April 2015(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 2018)
RoleHead Of Trading Department
Country of ResidenceRussia
Correspondence Address19-3 Muchurinskiy Prospect, Flat 153
Moscow
119192
Director NameMr Nikolay Dubik
Date of BirthMay 1971 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed31 October 2016(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 2018)
RoleHead Of Legal Department
Country of ResidenceRussian Federation
Correspondence Address19 - 1
Michurinskiy Prospect, Flat 294
Moscow
119192
Director NameAndrey Mikhalev
Date of BirthJune 1961 (Born 62 years ago)
NationalityRussian
StatusResigned
Appointed20 February 2018(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 March 2022)
RoleChief Corporate & Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed08 September 2008(2 weeks, 3 days after company formation)
Appointment Duration4 years, 7 months (resigned 11 April 2013)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 April 2013(4 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 04 April 2022)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Websitegazprom-mt.com

Location

Registered Address20 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Gazprom Marketing & Trading LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,098,552,189
Gross Profit£15,835,479
Net Worth£25,428,138
Cash£33,986,928
Current Liabilities£226,322,044

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 February 2024 (3 months ago)
Next Return Due21 February 2025 (9 months, 2 weeks from now)

Charges

24 February 2014Delivered on: 28 February 2014
Satisfied on: 22 December 2015
Persons entitled: Dbs Bank LTD, London Branch

Classification: A registered charge
Fully Satisfied
14 December 2009Delivered on: 18 December 2009
Satisfied on: 28 February 2012
Persons entitled: Barclays Bank PLC

Classification: A security assignment
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title benefit interests receivables and claims under and in respect of each of the assigned documents see image for full details.
Fully Satisfied
14 August 2013Delivered on: 28 August 2013
Persons entitled: Natixis

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 September 2012Delivered on: 28 September 2012
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD.

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledge assets being the pledged documents and the pledged goods see image for full details.
Outstanding
3 January 2012Delivered on: 5 January 2012
Persons entitled: Abn Amro Bank N.V.

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and gazprom marketing & trading limited and gazprom marketing & trading singapore pte LTD to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in and to each receivable. Receivable means a debt that is owed or will become due to the company that has arisen or will arise, is designated as such by the company and the bank together in each case with all ancillary rights, see image for full details.
Outstanding
16 May 2011Delivered on: 3 June 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
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 charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon, details of charged account: usd account no 44450488 sort code 20 00 00.
Outstanding
16 May 2011Delivered on: 3 June 2011
Persons entitled: Barclays Bank PLC

Classification: Assignment of receivables
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 rights and all money now or in the future due or owing to the company: under any contracts, in respect of any breach of any contract, under any policy of insurance in respect of bank funded goods, under any contract of carriage or storage relating to the bank funded goods, under any action in respect of any contract for the purchase of bank funded goods, under any security indemnity undertaking or guarantee given in favour of the company in relation to any monies payable to the company under the above, all right title and interest in future receivables immediately upon coming into existence.
Outstanding
6 February 2009Delivered on: 25 February 2009
Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International) London Branch

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit assigns the rights to receivables all contractual rights see image for full details.
Outstanding

Filing History

9 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
9 October 2023Full accounts made up to 31 December 2022 (43 pages)
21 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
22 November 2022Termination of appointment of Wolfgang Skribot as a director on 17 November 2022 (1 page)
16 November 2022Appointment of Mr Frederic Barnaud as a director on 8 November 2022 (2 pages)
3 October 2022Full accounts made up to 31 December 2021 (45 pages)
3 October 2022Register inspection address has been changed from 8th Floor 100 Bishopsgate London EC2N 4AG England to 8th Floor 100 Bishopsgate London EC2N 4AG (1 page)
3 October 2022Register inspection address has been changed from 3 More London Riverside London SE1 2AQ England to 8th Floor 100 Bishopsgate London EC2N 4AG (1 page)
30 September 2022Appointment of Ldc Nominee Secretary Limited as a secretary on 29 September 2022 (2 pages)
29 September 2022Confirmation statement made on 10 September 2022 with updates (4 pages)
17 August 2022Resolutions
  • RES13 ‐ Change of company name 29/07/2022
(2 pages)
17 August 2022Memorandum and Articles of Association (34 pages)
8 August 2022Change of details for Gazprom Marketing & Trading Limited as a person with significant control on 29 July 2022 (2 pages)
29 July 2022Company name changed gazprom global lng LIMITED\certificate issued on 29/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-19
(3 pages)
4 April 2022Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 4 April 2022 (1 page)
24 March 2022Satisfaction of charge 1 in full (1 page)
23 March 2022Appointment of Mr Wolfgang Skribot as a director on 22 March 2022 (2 pages)
23 March 2022Termination of appointment of Andrey Mikhalev as a director on 22 March 2022 (1 page)
8 October 2021Full accounts made up to 31 December 2020 (40 pages)
13 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
15 April 2021Satisfaction of charge 066800340007 in full (4 pages)
16 November 2020Satisfaction of charge 5 in full (2 pages)
7 October 2020Full accounts made up to 31 December 2019 (39 pages)
17 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
4 February 2020Satisfaction of charge 6 in full (1 page)
10 October 2019Full accounts made up to 31 December 2018 (35 pages)
10 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (32 pages)
23 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
12 June 2018Resolutions
  • RES13 ‐ Company business 25/05/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 June 2018Memorandum and Articles of Association (34 pages)
13 April 2018Amended full accounts made up to 31 December 2015 (35 pages)
16 March 2018Termination of appointment of Nikolay Dubik as a director on 20 February 2018 (1 page)
16 March 2018Termination of appointment of Petr Volkov as a director on 20 February 2018 (1 page)
16 March 2018Termination of appointment of Mikhail Leonidovich Sereda as a director on 20 February 2018 (1 page)
16 March 2018Termination of appointment of Vitaly Vasiliev as a director on 20 February 2018 (1 page)
7 March 2018Appointment of Andrey Mikhalev as a director on 20 February 2018 (2 pages)
11 September 2017Full accounts made up to 31 December 2016 (31 pages)
11 September 2017Full accounts made up to 31 December 2016 (31 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
30 June 2017Satisfaction of charge 3 in full (4 pages)
30 June 2017Satisfaction of charge 4 in full (4 pages)
30 June 2017Satisfaction of charge 3 in full (4 pages)
30 June 2017Satisfaction of charge 4 in full (4 pages)
10 November 2016Appointment of Mr Nikolay Dubik as a director on 31 October 2016 (2 pages)
10 November 2016Appointment of Mr Nikolay Dubik as a director on 31 October 2016 (2 pages)
8 November 2016Termination of appointment of Dmitry Kotulskiy as a director on 31 October 2016 (1 page)
8 November 2016Termination of appointment of Dmitry Kotulskiy as a director on 31 October 2016 (1 page)
14 September 2016Full accounts made up to 31 December 2015 (31 pages)
14 September 2016Full accounts made up to 31 December 2015 (31 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 December 2015Satisfaction of charge 066800340008 in full (4 pages)
22 December 2015Satisfaction of charge 066800340008 in full (4 pages)
4 October 2015Full accounts made up to 31 December 2014 (34 pages)
4 October 2015Full accounts made up to 31 December 2014 (34 pages)
4 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100,000
(8 pages)
4 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100,000
(8 pages)
27 April 2015Appointment of Mr Mikhail Leonidovich Sereda as a director on 17 April 2015 (2 pages)
27 April 2015Appointment of Mr Mikhail Leonidovich Sereda as a director on 17 April 2015 (2 pages)
24 April 2015Appointment of Mr Dmitry Kotulskiy as a director on 23 April 2015 (2 pages)
24 April 2015Appointment of Mr Dmitry Kotulskiy as a director on 23 April 2015 (2 pages)
24 April 2015Appointment of Mr Petr Volkov as a director on 23 April 2015 (2 pages)
24 April 2015Appointment of Mr Petr Volkov as a director on 23 April 2015 (2 pages)
22 April 2015Termination of appointment of Frederic Barnaud as a director on 17 April 2015 (1 page)
22 April 2015Termination of appointment of Frederic Barnaud as a director on 17 April 2015 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (32 pages)
3 October 2014Full accounts made up to 31 December 2013 (32 pages)
5 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100,000
(6 pages)
5 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100,000
(6 pages)
28 February 2014Registration of charge 066800340008 (18 pages)
28 February 2014Registration of charge 066800340008 (18 pages)
28 August 2013Registration of charge 066800340007 (18 pages)
28 August 2013Registration of charge 066800340007 (18 pages)
23 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100,000
(6 pages)
23 August 2013Director's details changed for Mr Frederic Barnaud on 19 July 2013 (2 pages)
23 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100,000
(6 pages)
23 August 2013Director's details changed for Mr Frederic Barnaud on 19 July 2013 (2 pages)
22 August 2013Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
22 August 2013Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
9 July 2013Full accounts made up to 31 December 2012 (37 pages)
9 July 2013Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page)
9 July 2013Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page)
9 July 2013Full accounts made up to 31 December 2012 (37 pages)
23 April 2013Appointment of Norose Company Secretarial Services Limited as a secretary (3 pages)
23 April 2013Appointment of Norose Company Secretarial Services Limited as a secretary (3 pages)
17 December 2012Director's details changed for Mr Vitaly Vasiliev on 6 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Vitaly Vasiliev on 6 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Vitaly Vasiliev on 6 December 2012 (2 pages)
19 October 2012Duplicate mortgage certificatecharge no:6 (10 pages)
19 October 2012Duplicate mortgage certificatecharge no:6 (10 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
21 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 September 2012Statement of company's objects (3 pages)
21 September 2012Statement of company's objects (3 pages)
7 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
1 August 2012Full accounts made up to 31 December 2011 (40 pages)
1 August 2012Full accounts made up to 31 December 2011 (40 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (10 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (10 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 September 2011Full accounts made up to 31 December 2010 (34 pages)
2 September 2011Full accounts made up to 31 December 2010 (34 pages)
26 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
3 August 2011Auditor's resignation (1 page)
3 August 2011Auditor's resignation (1 page)
3 June 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 April 2011Registered office address changed from Gazprom House 60 Marina Place Hampton Wick Kingston upon Thames Surrey KT1 4BH United Kingdom on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Gazprom House 60 Marina Place Hampton Wick Kingston upon Thames Surrey KT1 4BH United Kingdom on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Gazprom House 60 Marina Place Hampton Wick Kingston upon Thames Surrey KT1 4BH United Kingdom on 6 April 2011 (1 page)
11 January 2011Director's details changed for Mr Frederic Barnaud on 1 December 2010 (3 pages)
11 January 2011Director's details changed for Mr Frederic Barnaud on 1 December 2010 (3 pages)
11 January 2011Director's details changed for Mr Frederic Barnaud on 1 December 2010 (3 pages)
29 September 2010Registered office address changed from Gazprom House 60 Marina Place Hampton Wick Surrey KT1 4BH on 29 September 2010 (1 page)
29 September 2010Registered office address changed from Gazprom House 60 Marina Place Hampton Wick Surrey KT1 4BH on 29 September 2010 (1 page)
29 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Mr Frederic Barnaud on 22 August 2010 (2 pages)
28 September 2010Director's details changed for Mr Frederic Barnaud on 22 August 2010 (2 pages)
28 September 2010Register inspection address has been changed (1 page)
28 September 2010Register inspection address has been changed (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Secretary's details changed for Abogado Nominees Limited on 22 August 2010 (2 pages)
28 September 2010Secretary's details changed for Abogado Nominees Limited on 22 August 2010 (2 pages)
3 August 2010Full accounts made up to 31 December 2009 (25 pages)
3 August 2010Full accounts made up to 31 December 2009 (25 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 2 (15 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 2 (15 pages)
6 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
20 April 2009Director's change of particulars / vitaly vasiliev / 17/04/2009 (1 page)
20 April 2009Director's change of particulars / vitaly vasiliev / 17/04/2009 (1 page)
17 April 2009Accounting reference date extended from 31/12/2008 to 31/12/2009 (1 page)
17 April 2009Director's change of particulars / frederic barnaud / 15/12/2008 (1 page)
17 April 2009Accounting reference date extended from 31/12/2008 to 31/12/2009 (1 page)
17 April 2009Director's change of particulars / frederic barnaud / 15/12/2008 (1 page)
25 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
15 December 2008Resolutions
  • RES13 ‐ Authorisation of conflict of interest in acc with act 2006 26/11/2008
(2 pages)
15 December 2008Resolutions
  • RES13 ‐ Authorisation of conflict of interest in acc with act 2006 26/11/2008
(2 pages)
22 September 2008Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page)
22 September 2008Secretary appointed abogado nominees LIMITED (2 pages)
22 September 2008Secretary appointed abogado nominees LIMITED (2 pages)
22 September 2008Location of register of members (1 page)
22 September 2008Location of register of members (1 page)
22 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 September 2008Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page)
22 August 2008Incorporation (17 pages)
22 August 2008Incorporation (17 pages)