Tower 1, Mohammed Bin Rashid Boulevard
Dubai
United Arab Emirates
Director Name | Amirali Handjani |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 June 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Rak Petroleum Public Company Limited P.O. Box 6204 Tower 1, Mohammed Bin Rashid Boulevard Dubai United Arab Emirates |
Secretary Name | Kevin Toner |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2014(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Bjorn Kenneth Dale |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 25 June 2015(2 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Managing Director Dno Asa |
Country of Residence | Norway |
Correspondence Address | PO Box 0113 Dno Asa Postbox 1345 Vika Oslo Norway |
Director Name | Mr Sultan Abdulla Ahmad Majid Al Ghurair |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 23 June 2016(3 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | Al-Ghurair Energy Al-Ghurair Investment Office Tow 7th Floor Alrigga-Deira Dubai United Arab Emirates |
Director Name | Mr Nicholas Wayne Atencio |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 June 2022(9 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Business And Technical Consultant |
Country of Residence | United States |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Arya Hossein Bolurfrushan |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | United Arab Emirates |
Correspondence Address | Rak Petroleum Public Company Limited P.O. Box 6204 Tower 1, Mohammed Bin Rashid Boulevard Dubai United Arab Emirates |
Secretary Name | Arya Hossein Bolurfrushan |
---|---|
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Rak Petroleum Public Company Limited P.O. Box 6204 Tower 1, Mohammed Bin Rashid Boulevard Dubai United Arab Emirates |
Director Name | Saeed Mer Abdulla Ahmad Khoory |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 07 November 2014(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 June 2015) |
Role | Chief Executive Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Director Name | Zalmay Mamozy Khalilzad |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2014(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 September 2018) |
Role | President, Gryphon Partners |
Country of Residence | United States |
Correspondence Address | Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS |
Director Name | Ahmed Jamal Jawa |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 07 November 2014(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 May 2022) |
Role | Businessman |
Country of Residence | Unit Arab Emirates |
Correspondence Address | Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Website | www.rakpetroleum.ae |
---|---|
Email address | [email protected] |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 27 June 2023 (overdue) |
17 December 2020 | Cancellation of shares by a PLC. Statement of capital on 6 October 2020
|
---|---|
23 November 2020 | Change of share class name or designation (2 pages) |
18 June 2020 | Resolutions
|
16 June 2020 | Group of companies' accounts made up to 31 December 2019 (135 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
8 June 2020 | Director's details changed for Amirali Handjani on 7 January 2020 (2 pages) |
2 July 2019 | Group of companies' accounts made up to 31 December 2018 (126 pages) |
19 June 2019 | Resolutions
|
19 June 2019 | Memorandum and Articles of Association (60 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with updates (6 pages) |
10 June 2019 | Purchase of own shares. (3 pages) |
20 May 2019 | Particulars of variation of rights attached to shares (2 pages) |
20 May 2019 | Change of share class name or designation (2 pages) |
17 May 2019 | Cancellation of shares. Statement of capital on 2 May 2019
|
17 May 2019 | Cancellation of shares by a PLC. Statement of capital on 2 May 2019
|
11 March 2019 | Purchase of own shares. (3 pages) |
20 February 2019 | Cancellation of shares by a PLC. Statement of capital on 4 February 2019
|
12 February 2019 | Change of share class name or designation (2 pages) |
12 February 2019 | Cancellation of shares. Statement of capital on 4 February 2019
|
12 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
1 February 2019 | Second filing of Confirmation Statement dated 13/06/2018 (4 pages) |
23 January 2019 | Change of share class name or designation (2 pages) |
23 January 2019 | Particulars of variation of rights attached to shares (2 pages) |
23 January 2019 | Cancellation of shares by a PLC. Statement of capital on 16 January 2019
|
11 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
11 October 2018 | Cancellation of shares by a PLC. Statement of capital on 24 September 2018
|
11 October 2018 | Change of share class name or designation (2 pages) |
25 September 2018 | Termination of appointment of Zalmay Mamozy Khalilzad as a director on 24 September 2018 (1 page) |
20 August 2018 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 (1 page) |
19 June 2018 | Group of companies' accounts made up to 31 December 2017 (106 pages) |
18 June 2018 | Resolutions
|
13 June 2018 | Confirmation statement made on 13 June 2018 with updates
|
8 June 2018 | Director's details changed for Mr Sultan Abdulla Ahmad Majid Al Ghurair on 25 April 2018 (2 pages) |
8 June 2018 | Director's details changed for Ahmed Jamal Jawa on 25 April 2018 (2 pages) |
16 February 2018 | Cancellation of shares by a PLC. Statement of capital on 30 January 2018
|
16 February 2018 | Change of share class name or designation (2 pages) |
16 February 2018 | Particulars of variation of rights attached to shares (2 pages) |
21 June 2017 | Group of companies' accounts made up to 31 December 2016 (82 pages) |
21 June 2017 | Group of companies' accounts made up to 31 December 2016 (82 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
15 December 2016 | Cancellation of shares by a PLC. Statement of capital on 22 November 2016
|
15 December 2016 | Cancellation of shares by a PLC. Statement of capital on 22 November 2016
|
13 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
13 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
13 December 2016 | Change of share class name or designation (2 pages) |
13 December 2016 | Change of share class name or designation (2 pages) |
11 July 2016 | Appointment of Mr Sultan Abdulla Ahmad Majid Al Ghurair as a director on 23 June 2016 (2 pages) |
11 July 2016 | Appointment of Mr Sultan Abdulla Ahmad Majid Al Ghurair as a director on 23 June 2016 (2 pages) |
7 July 2016 | Resolutions
|
7 July 2016 | Resolutions
|
30 June 2016 | Annual return made up to 13 June 2016 no member list Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 13 June 2016 no member list Statement of capital on 2016-06-30
|
22 June 2016 | Group of companies' accounts made up to 31 December 2015 (85 pages) |
22 June 2016 | Group of companies' accounts made up to 31 December 2015 (85 pages) |
11 February 2016 | Reduction of iss capital and minute (oc) (8 pages) |
11 February 2016 | Reduction of iss capital and minute (oc) (8 pages) |
11 February 2016 | Statement of capital on 11 February 2016
|
11 February 2016 | Statement of capital on 11 February 2016
|
11 February 2016 | Certificate of reduction of issued capital (1 page) |
11 February 2016 | Certificate of reduction of issued capital (1 page) |
30 July 2015 | Group of companies' accounts made up to 31 December 2014 (77 pages) |
30 July 2015 | Group of companies' accounts made up to 31 December 2014 (77 pages) |
15 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
9 July 2015 | Memorandum and Articles of Association (60 pages) |
9 July 2015 | Memorandum and Articles of Association (60 pages) |
9 July 2015 | Resolutions
|
9 July 2015 | Resolutions
|
26 June 2015 | Appointment of Mr Bjorn Kenneth Dale as a director on 25 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Bjorn Kenneth Dale as a director on 25 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Saeed Mer Abdulla Ahmad Khoory as a director on 25 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Saeed Mer Abdulla Ahmad Khoory as a director on 25 June 2015 (1 page) |
22 June 2015 | Cancellation of shares by a PLC. Statement of capital on 8 May 2015
|
22 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 June 2015 | Change of share class name or designation (2 pages) |
22 June 2015 | Cancellation of shares by a PLC. Statement of capital on 8 May 2015
|
22 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 June 2015 | Cancellation of shares by a PLC. Statement of capital on 8 May 2015
|
22 June 2015 | Change of share class name or designation (2 pages) |
5 May 2015 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 5 May 2015 (1 page) |
19 January 2015 | Cancellation of shares. Statement of capital on 18 December 2014
|
19 January 2015 | Cancellation of shares. Statement of capital on 18 December 2014
|
3 December 2014 | Appointment of Ahmed Jamal Jawa as a director on 7 November 2014 (3 pages) |
3 December 2014 | Appointment of Saeed Mer Abdulla Ahmad Khoory as a director on 7 November 2014 (3 pages) |
3 December 2014 | Appointment of Ahmed Jamal Jawa as a director on 7 November 2014 (3 pages) |
3 December 2014 | Appointment of Zalmay Mamozy Khalilzad as a director on 7 November 2014 (3 pages) |
3 December 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
3 December 2014 | Appointment of Saeed Mer Abdulla Ahmad Khoory as a director on 7 November 2014 (3 pages) |
3 December 2014 | Appointment of Zalmay Mamozy Khalilzad as a director on 7 November 2014 (3 pages) |
3 December 2014 | Appointment of Ahmed Jamal Jawa as a director on 7 November 2014 (3 pages) |
3 December 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
3 December 2014 | Appointment of Saeed Mer Abdulla Ahmad Khoory as a director on 7 November 2014 (3 pages) |
3 December 2014 | Appointment of Zalmay Mamozy Khalilzad as a director on 7 November 2014 (3 pages) |
3 December 2014 | Termination of appointment of a director
|
3 December 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
3 December 2014 | Termination of appointment of a director
|
2 December 2014 | Termination of appointment of Arya Hossein Bolurfrushan as a director on 7 November 2014 (2 pages) |
2 December 2014 | Termination of appointment of Arya Hossein Bolurfrushan as a director on 7 November 2014 (2 pages) |
2 December 2014 | Resolutions
|
2 December 2014 | Termination of appointment of Arya Hossein Bolurfrushan as a director on 7 November 2014 (2 pages) |
7 November 2014 | Resolutions
|
7 November 2014 | Resolutions
|
7 November 2014 | Resolutions
|
4 November 2014 | Appointment of Kevin Toner as a secretary on 20 October 2014 (3 pages) |
4 November 2014 | Termination of appointment of Arya Hossein Bolurfrushan as a secretary on 20 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Arya Hossein Bolurfrushan as a secretary on 20 October 2014 (2 pages) |
4 November 2014 | Resolutions
|
4 November 2014 | Resolutions
|
4 November 2014 | Appointment of Kevin Toner as a secretary on 20 October 2014 (3 pages) |
24 October 2014 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to Thames House Portsmouth Road Esher Surrey KT10 9AD on 24 October 2014 (1 page) |
24 October 2014 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to Thames House Portsmouth Road Esher Surrey KT10 9AD on 24 October 2014 (1 page) |
17 October 2014 | Resolutions
|
17 October 2014 | Resolutions
|
19 August 2014 | Trading certificate for a public company
|
19 August 2014 | Statement of capital following an allotment of shares on 12 August 2014
|
19 August 2014 | Trading certificate for a public company (3 pages) |
19 August 2014 | Statement of capital following an allotment of shares on 12 August 2014
|
19 August 2014 | Commence business and borrow (1 page) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
29 July 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
29 July 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
17 June 2013 | Incorporation (43 pages) |
17 June 2013 | Incorporation (43 pages) |