Company NameHydrocarbon Exploration Peru Limited
Company StatusDissolved
Company Number08521135
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 11 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameGuzman Fernandez Lopez
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySwiss
StatusClosed
Appointed12 May 2015(2 years after company formation)
Appointment Duration3 years, 1 month (closed 03 July 2018)
RoleCEO
Country of ResidenceUruguay
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameOscar Alejandro Leon Betancor
Date of BirthMarch 1959 (Born 65 years ago)
NationalityUruguayan
StatusClosed
Appointed12 May 2015(2 years after company formation)
Appointment Duration3 years, 1 month (closed 03 July 2018)
RoleChief Financial Officer
Country of ResidenceUruguay
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameGerman Pablo Monchietti Rabellino
Date of BirthJuly 1977 (Born 46 years ago)
NationalityUruguayan
StatusClosed
Appointed12 May 2015(2 years after company formation)
Appointment Duration3 years, 1 month (closed 03 July 2018)
RoleChief Financial Officer
Country of ResidenceUruguay
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameJames Michael Finn
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ashbrook Howth Road
Dublin
3
Director NameMr Peter Richard Stephen Earl
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(5 days after company formation)
Appointment Duration3 years, 8 months (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
17th Floor
London
SW1P 4QP

Location

Registered AddressC/O Ignition Law 23-31 Great Titchfield Street
London
W1W 7PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

90.3k at $1.5Peru Oil International Limited
9.41%
B
676.8k at $1.5Peru Oil International Limited
70.59%
C
198.8k at $1.5Peruvian Oil & Gas Exploration LTD
20.73%
A

Financials

Year2014
Net Worth-£4,013
Cash£636
Current Liabilities£4,875

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
10 April 2018Application to strike the company off the register (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
31 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
18 April 2017Total exemption small company accounts made up to 31 March 2016 (13 pages)
18 April 2017Total exemption small company accounts made up to 31 March 2016 (13 pages)
22 February 2017Second filing of the annual return made up to 15 May 2016 (22 pages)
22 February 2017Second filing of the annual return made up to 15 May 2016 (22 pages)
30 January 2017Registered office address changed from , Millbank Tower 21-24 Millbank, 17th Floor, London, SW1P 4QP, England to C/O Ignition Law 23-31 Great Titchfield Street London W1W 7PA on 30 January 2017 (1 page)
30 January 2017Registered office address changed from , Millbank Tower 21-24 Millbank, 17th Floor, London, SW1P 4QP, England to C/O Ignition Law 23-31 Great Titchfield Street London W1W 7PA on 30 January 2017 (1 page)
27 January 2017Director's details changed for Oscar Alejandro Leon Betancor on 27 January 2017 (2 pages)
27 January 2017Termination of appointment of Peter Richard Stephen Earl as a director on 26 January 2017 (1 page)
27 January 2017Termination of appointment of Peter Richard Stephen Earl as a director on 26 January 2017 (1 page)
27 January 2017Director's details changed for Guzman Fernandez Lopez on 27 January 2017 (2 pages)
27 January 2017Director's details changed for Guzman Fernandez Lopez on 27 January 2017 (2 pages)
27 January 2017Director's details changed for German Pablo Monchietti Rabellino on 27 January 2017 (2 pages)
27 January 2017Director's details changed for Oscar Alejandro Leon Betancor on 27 January 2017 (2 pages)
27 January 2017Director's details changed for German Pablo Monchietti Rabellino on 27 January 2017 (2 pages)
9 June 2016Annual return
Statement of capital on 2016-06-09
  • USD 1,438,185

Statement of capital on 2017-02-22
  • USD 287,637
(7 pages)
9 June 2016Director's details changed for Mr Peter Richard Stephen Earl on 1 July 2014 (2 pages)
9 June 2016Annual return
Statement of capital on 2016-06-09
  • USD 1,438,185

Statement of capital on 2017-02-22
  • USD 287,637
(7 pages)
9 June 2016Director's details changed for Mr Peter Richard Stephen Earl on 1 July 2014 (2 pages)
8 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • USD 1,438,185
(17 pages)
8 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • USD 1,438,185
(17 pages)
2 June 2015Appointment of Guzman Fernandez Lopez as a director on 12 May 2015 (3 pages)
2 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
2 June 2015Appointment of Oscar Alejandro Leon Betancor as a director on 12 May 2015 (3 pages)
2 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 12/02/15.
(6 pages)
2 June 2015Appointment of German Pablo Monchietti Rabellino as a director on 12 May 2015 (3 pages)
2 June 2015Statement of capital following an allotment of shares on 11 May 2015
  • USD 1,438,185.0
(5 pages)
2 June 2015Appointment of Guzman Fernandez Lopez as a director on 12 May 2015 (3 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
2 June 2015Appointment of German Pablo Monchietti Rabellino as a director on 12 May 2015 (3 pages)
2 June 2015Statement of capital following an allotment of shares on 11 May 2015
  • USD 1,438,185.0
(5 pages)
2 June 2015Appointment of Oscar Alejandro Leon Betancor as a director on 12 May 2015 (3 pages)
2 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 12/02/15.
(6 pages)
30 May 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 May 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase in share capital 12/02/2015
(1 page)
12 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • USD 287,637.00
  • ANNOTATION Clarification a second filing SH01 was registered on 02/06/15.
(5 pages)
12 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • USD 287,637.00
  • ANNOTATION Clarification a second filing SH01 was registered on 02/06/15.
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 August 2014Registered office address changed from , Prince Consort House 27-29, Albert Embankment, London, SE1 7TJ to C/O Ignition Law 23-31 Great Titchfield Street London W1W 7PA on 20 August 2014 (1 page)
20 August 2014Registered office address changed from , Prince Consort House 27-29, Albert Embankment, London, SE1 7TJ to C/O Ignition Law 23-31 Great Titchfield Street London W1W 7PA on 20 August 2014 (1 page)
20 August 2014Registered office address changed from Prince Consort House 27-29 Albert Embankment London SE1 7TJ to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 20 August 2014 (1 page)
12 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
24 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
21 May 2013Termination of appointment of James Finn as a director (1 page)
21 May 2013Termination of appointment of James Finn as a director (1 page)
15 May 2013Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS, England on 15 May 2013 (1 page)
15 May 2013Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS, England on 15 May 2013 (1 page)
15 May 2013Appointment of Mr Peter Richard Stephen Earl as a director (2 pages)
15 May 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS England on 15 May 2013 (1 page)
15 May 2013Appointment of Mr Peter Richard Stephen Earl as a director (2 pages)
9 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)