Company NameKlesch Petroleum Services Limited
DirectorsJesus Alfredo Tamara Velasco and Paul Edward Hathaway
Company StatusActive
Company Number07872928
CategoryPrivate Limited Company
Incorporation Date6 December 2011(12 years, 4 months ago)
Previous NamesContinental Shelf 551 Limited and Sotassa Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jesus Alfredo Tamara Velasco
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed23 June 2017(5 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Paul Edward Hathaway
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed05 May 2018(6 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr David McEwing
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameThomas Edward Rowe
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(3 months after company formation)
Appointment Duration2 years (resigned 25 March 2014)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Roger William Brown
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 August 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary NameThomas Edward Rowe
StatusResigned
Appointed05 March 2012(3 months after company formation)
Appointment Duration2 years (resigned 25 March 2014)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Nicholas Gerald Dekker
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed25 March 2014(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary NameMr Nicholas Gerald Dekker
StatusResigned
Appointed25 March 2014(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 2015)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Neil Richard Morris
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 June 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Joshua Mortyn Newman
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 June 2017)
RoleManaging Director/Accountant
Country of ResidenceJersey
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Jesus Alfredo Tamara Velasco
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed13 May 2015(3 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary NameJesus Alfredo Tamara Velasco
StatusResigned
Appointed13 May 2015(3 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 April 2016)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Nicholas Gerald Dekker
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed21 April 2016(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2011(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered Address16 Palace Street
London
SW1E 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Klesch Petroleum Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,147,033
Gross Profit£7,147,033
Net Worth-£157,102
Cash£41,681
Current Liabilities£2,693,429

Accounts

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

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Filing History

7 December 2023Confirmation statement made on 6 December 2023 with updates (4 pages)
23 November 2023Full accounts made up to 31 December 2022 (24 pages)
1 August 2023Termination of appointment of Stephen Edward Mccaffrey as a director on 6 July 2023 (1 page)
27 February 2023Appointment of Mr Stephen Edward Mccaffrey as a director on 27 February 2023 (2 pages)
10 January 2023Full accounts made up to 31 December 2021 (25 pages)
4 January 2023Confirmation statement made on 6 December 2022 with updates (4 pages)
11 January 2022Confirmation statement made on 6 December 2021 with updates (4 pages)
1 November 2021Full accounts made up to 31 December 2020 (25 pages)
18 February 2021Confirmation statement made on 6 December 2020 with updates (4 pages)
8 December 2020Full accounts made up to 31 December 2019 (26 pages)
5 February 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (24 pages)
22 February 2019Full accounts made up to 31 December 2017 (26 pages)
31 January 2019Confirmation statement made on 6 December 2018 with updates (4 pages)
14 May 2018Appointment of Mr Paul Edward Hathaway as a director on 5 May 2018 (2 pages)
14 May 2018Termination of appointment of Nicholas Gerald Dekker as a director on 4 May 2018 (1 page)
11 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
16 August 2017Full accounts made up to 31 December 2016 (25 pages)
16 August 2017Full accounts made up to 31 December 2016 (25 pages)
27 June 2017Appointment of Mr Jesus Alfredo Tamara Velasco as a director on 23 June 2017 (2 pages)
27 June 2017Termination of appointment of Joshua Mortyn Newman as a director on 14 June 2017 (1 page)
27 June 2017Termination of appointment of Neil Richard Morris as a director on 23 June 2017 (1 page)
27 June 2017Termination of appointment of Joshua Mortyn Newman as a director on 14 June 2017 (1 page)
27 June 2017Appointment of Mr Jesus Alfredo Tamara Velasco as a director on 23 June 2017 (2 pages)
27 June 2017Termination of appointment of Neil Richard Morris as a director on 23 June 2017 (1 page)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
28 October 2016Full accounts made up to 31 December 2015 (26 pages)
28 October 2016Full accounts made up to 31 December 2015 (26 pages)
11 May 2016Appointment of Mr Nicholas Gerald Dekker as a director on 21 April 2016 (2 pages)
11 May 2016Termination of appointment of Jesus Alfredo Tamara Velasco as a director on 21 April 2016 (1 page)
11 May 2016Appointment of Mr Nicholas Gerald Dekker as a director on 21 April 2016 (2 pages)
11 May 2016Termination of appointment of Jesus Alfredo Tamara Velasco as a secretary on 21 April 2016 (1 page)
11 May 2016Termination of appointment of Jesus Alfredo Tamara Velasco as a director on 21 April 2016 (1 page)
11 May 2016Termination of appointment of Jesus Alfredo Tamara Velasco as a secretary on 21 April 2016 (1 page)
28 January 2016Director's details changed for Mr Jesus Alfredo Tamara Velasco on 1 June 2015 (2 pages)
28 January 2016Director's details changed for Mr Jesus Alfredo Tamara Velasco on 1 June 2015 (2 pages)
11 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(6 pages)
11 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(6 pages)
11 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(6 pages)
11 December 2015Termination of appointment of Nicholas Gerald Dekker as a director on 12 May 2015 (1 page)
11 December 2015Termination of appointment of Nicholas Gerald Dekker as a director on 12 May 2015 (1 page)
28 August 2015Full accounts made up to 31 December 2014 (17 pages)
28 August 2015Full accounts made up to 31 December 2014 (17 pages)
28 May 2015Appointment of Jesus Alfredo Tamara Velasco as a director on 13 May 2015 (3 pages)
28 May 2015Appointment of Jesus Alfredo Tamara Velasco as a secretary on 13 May 2015 (3 pages)
28 May 2015Appointment of Jesus Alfredo Tamara Velasco as a secretary on 13 May 2015 (3 pages)
28 May 2015Appointment of Jesus Alfredo Tamara Velasco as a director on 13 May 2015 (3 pages)
21 May 2015Termination of appointment of Nicholas Gerald Dekker as a secretary on 12 May 2015 (4 pages)
21 May 2015Termination of appointment of Nicholas Gerald Dekker as a secretary on 12 May 2015 (4 pages)
29 January 2015Appointment of Joshua Mortyn Newman as a director on 13 August 2014 (3 pages)
29 January 2015Appointment of Joshua Mortyn Newman as a director on 13 August 2014 (3 pages)
18 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(5 pages)
18 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(5 pages)
18 December 2014Appointment of Mr Nicholas Gerald Dekker as a secretary on 25 March 2014 (2 pages)
18 December 2014Termination of appointment of Thomas Edward Rowe as a secretary on 25 March 2014 (1 page)
18 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(5 pages)
18 December 2014Appointment of Mr Nicholas Gerald Dekker as a secretary on 25 March 2014 (2 pages)
18 December 2014Termination of appointment of Thomas Edward Rowe as a secretary on 25 March 2014 (1 page)
21 August 2014Appointment of Mr Neil Richard Morris as a director on 13 August 2014 (2 pages)
21 August 2014Appointment of Mr Neil Richard Morris as a director on 13 August 2014 (2 pages)
21 August 2014Termination of appointment of Roger William Brown as a director on 13 August 2014 (1 page)
21 August 2014Termination of appointment of Roger William Brown as a director on 13 August 2014 (1 page)
15 July 2014Full accounts made up to 31 December 2013 (17 pages)
15 July 2014Full accounts made up to 31 December 2013 (17 pages)
28 March 2014Appointment of Mr Nicholas Gerald Dekker as a director (2 pages)
28 March 2014Appointment of Mr Nicholas Gerald Dekker as a director (2 pages)
27 March 2014Termination of appointment of Thomas Rowe as a director (1 page)
27 March 2014Termination of appointment of Thomas Rowe as a director (1 page)
2 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(5 pages)
2 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(5 pages)
2 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(5 pages)
8 July 2013Registered office address changed from 105 Wigmore Street London W1U 1QY United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 105 Wigmore Street London W1U 1QY United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 105 Wigmore Street London W1U 1QY United Kingdom on 8 July 2013 (1 page)
31 May 2013Company name changed sotassa services LIMITED\certificate issued on 31/05/13
  • RES15 ‐ Change company name resolution on 2013-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2013Company name changed sotassa services LIMITED\certificate issued on 31/05/13
  • RES15 ‐ Change company name resolution on 2013-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2013Full accounts made up to 31 December 2012 (16 pages)
8 May 2013Full accounts made up to 31 December 2012 (16 pages)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
26 March 2012Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 26 March 2012 (1 page)
26 March 2012Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 26 March 2012 (1 page)
23 March 2012Appointment of Thomas Edward Rowe as a secretary (1 page)
23 March 2012Appointment of Mr Roger William Brown as a director (2 pages)
23 March 2012Appointment of Thomas Edward Rowe as a director (2 pages)
23 March 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
23 March 2012Appointment of Mr Roger William Brown as a director (2 pages)
23 March 2012Termination of appointment of David Mcewing as a director (1 page)
23 March 2012Appointment of Thomas Edward Rowe as a secretary (1 page)
23 March 2012Termination of appointment of Roger Connon as a director (1 page)
23 March 2012Appointment of Thomas Edward Rowe as a director (2 pages)
23 March 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
23 March 2012Termination of appointment of Roger Connon as a director (1 page)
23 March 2012Termination of appointment of David Mcewing as a director (1 page)
13 March 2012Change of name notice (2 pages)
13 March 2012Company name changed continental shelf 551 LIMITED\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-03-05
(2 pages)
13 March 2012Change of name notice (2 pages)
13 March 2012Company name changed continental shelf 551 LIMITED\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-03-05
(2 pages)
6 December 2011Incorporation (46 pages)
6 December 2011Incorporation (46 pages)