Company NameRAK Petroleum Limited
Company StatusLiquidation
Company Number08572925
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Bijan Mossavar-Rahmani
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed17 June 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressRak Petroleum Public Company Limited P.O. Box 6204
Tower 1, Mohammed Bin Rashid Boulevard
Dubai
United Arab Emirates
Director NameAmirali Handjani
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed17 June 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressRak Petroleum Public Company Limited P.O. Box 6204
Tower 1, Mohammed Bin Rashid Boulevard
Dubai
United Arab Emirates
Secretary NameKevin Toner
NationalityBritish
StatusCurrent
Appointed20 October 2014(1 year, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Bjorn Kenneth Dale
Date of BirthOctober 1974 (Born 49 years ago)
NationalityNorwegian
StatusCurrent
Appointed25 June 2015(2 years after company formation)
Appointment Duration8 years, 10 months
RoleManaging Director Dno Asa
Country of ResidenceNorway
Correspondence AddressPO Box 0113
Dno Asa Postbox 1345
Vika
Oslo
Norway
Director NameMr Sultan Abdulla Ahmad Majid Al Ghurair
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityEmirati
StatusCurrent
Appointed23 June 2016(3 years after company formation)
Appointment Duration7 years, 10 months
RoleChief Executive Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressAl-Ghurair Energy Al-Ghurair Investment Office Tow
7th Floor
Alrigga-Deira
Dubai
United Arab Emirates
Director NameMr Nicholas Wayne Atencio
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed29 June 2022(9 years after company formation)
Appointment Duration1 year, 9 months
RoleBusiness And Technical Consultant
Country of ResidenceUnited States
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameArya Hossein Bolurfrushan
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Arab Emirates
Correspondence AddressRak Petroleum Public Company Limited P.O. Box 6204
Tower 1, Mohammed Bin Rashid Boulevard
Dubai
United Arab Emirates
Secretary NameArya Hossein Bolurfrushan
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressRak Petroleum Public Company Limited P.O. Box 6204
Tower 1, Mohammed Bin Rashid Boulevard
Dubai
United Arab Emirates
Director NameSaeed Mer Abdulla Ahmad Khoory
Date of BirthJuly 1958 (Born 65 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed07 November 2014(1 year, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 June 2015)
RoleChief Executive Officer
Country of ResidenceUnited Arab Emirates
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameZalmay Mamozy Khalilzad
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2014(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 September 2018)
RolePresident, Gryphon Partners
Country of ResidenceUnited States
Correspondence AddressElder House St Georges Business Park
Brooklands Road
Weybridge
Surrey
KT13 0TS
Director NameAhmed Jamal Jawa
Date of BirthMay 1956 (Born 68 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed07 November 2014(1 year, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 May 2022)
RoleBusinessman
Country of ResidenceUnit Arab Emirates
Correspondence AddressHighdown House Yeoman Way
Worthing
West Sussex
BN99 3HH

Contact

Websitewww.rakpetroleum.ae
Email address[email protected]

Location

Registered Address2nd Floor
110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return13 June 2022 (1 year, 10 months ago)
Next Return Due27 June 2023 (overdue)

Filing History

17 December 2020Cancellation of shares by a PLC. Statement of capital on 6 October 2020
  • GBP 3,171,334.233602
(10 pages)
23 November 2020Change of share class name or designation (2 pages)
18 June 2020Resolutions
  • RES13 ‐ Share repurchase contract approved 11/06/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 June 2020Group of companies' accounts made up to 31 December 2019 (135 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
8 June 2020Director's details changed for Amirali Handjani on 7 January 2020 (2 pages)
2 July 2019Group of companies' accounts made up to 31 December 2018 (126 pages)
19 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 June 2019Memorandum and Articles of Association (60 pages)
13 June 2019Confirmation statement made on 13 June 2019 with updates (6 pages)
10 June 2019Purchase of own shares. (3 pages)
20 May 2019Particulars of variation of rights attached to shares (2 pages)
20 May 2019Change of share class name or designation (2 pages)
17 May 2019Cancellation of shares. Statement of capital on 2 May 2019
  • GBP 3,171,434.528165
(10 pages)
17 May 2019Cancellation of shares by a PLC. Statement of capital on 2 May 2019
  • GBP 3,171,334.255702
(10 pages)
11 March 2019Purchase of own shares. (3 pages)
20 February 2019Cancellation of shares by a PLC. Statement of capital on 4 February 2019
  • GBP 3,243,667.857164
(10 pages)
12 February 2019Change of share class name or designation (2 pages)
12 February 2019Cancellation of shares. Statement of capital on 4 February 2019
  • GBP 3,243,668.198068
(10 pages)
12 February 2019Particulars of variation of rights attached to shares (2 pages)
1 February 2019Second filing of Confirmation Statement dated 13/06/2018 (4 pages)
23 January 2019Change of share class name or designation (2 pages)
23 January 2019Particulars of variation of rights attached to shares (2 pages)
23 January 2019Cancellation of shares by a PLC. Statement of capital on 16 January 2019
  • GBP 3,328,168.198067
(10 pages)
11 October 2018Particulars of variation of rights attached to shares (2 pages)
11 October 2018Cancellation of shares by a PLC. Statement of capital on 24 September 2018
  • GBP 3,328,169.216067
(10 pages)
11 October 2018Change of share class name or designation (2 pages)
25 September 2018Termination of appointment of Zalmay Mamozy Khalilzad as a director on 24 September 2018 (1 page)
20 August 2018Registered 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 2018Group of companies' accounts made up to 31 December 2017 (106 pages)
18 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 June 2018Confirmation statement made on 13 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control (psc) was registered on 01/02/2019
(7 pages)
8 June 2018Director's details changed for Mr Sultan Abdulla Ahmad Majid Al Ghurair on 25 April 2018 (2 pages)
8 June 2018Director's details changed for Ahmed Jamal Jawa on 25 April 2018 (2 pages)
16 February 2018Cancellation of shares by a PLC. Statement of capital on 30 January 2018
  • GBP 3,328,169.296067
(10 pages)
16 February 2018Change of share class name or designation (2 pages)
16 February 2018Particulars of variation of rights attached to shares (2 pages)
21 June 2017Group of companies' accounts made up to 31 December 2016 (82 pages)
21 June 2017Group of companies' accounts made up to 31 December 2016 (82 pages)
20 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
15 December 2016Cancellation of shares by a PLC. Statement of capital on 22 November 2016
  • GBP 3,328,169.470857
(14 pages)
15 December 2016Cancellation of shares by a PLC. Statement of capital on 22 November 2016
  • GBP 3,328,169.470857
(14 pages)
13 December 2016Particulars of variation of rights attached to shares (2 pages)
13 December 2016Particulars of variation of rights attached to shares (2 pages)
13 December 2016Change of share class name or designation (2 pages)
13 December 2016Change of share class name or designation (2 pages)
11 July 2016Appointment of Mr Sultan Abdulla Ahmad Majid Al Ghurair as a director on 23 June 2016 (2 pages)
11 July 2016Appointment of Mr Sultan Abdulla Ahmad Majid Al Ghurair as a director on 23 June 2016 (2 pages)
7 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2016Annual return made up to 13 June 2016 no member list
Statement of capital on 2016-06-30
  • GBP 3,328,169.560857
(20 pages)
30 June 2016Annual return made up to 13 June 2016 no member list
Statement of capital on 2016-06-30
  • GBP 3,328,169.560857
(20 pages)
22 June 2016Group of companies' accounts made up to 31 December 2015 (85 pages)
22 June 2016Group of companies' accounts made up to 31 December 2015 (85 pages)
11 February 2016Reduction of iss capital and minute (oc) (8 pages)
11 February 2016Reduction of iss capital and minute (oc) (8 pages)
11 February 2016Statement of capital on 11 February 2016
  • GBP 3,328,169.574
(6 pages)
11 February 2016Statement of capital on 11 February 2016
  • GBP 3,328,169.574
(6 pages)
11 February 2016Certificate of reduction of issued capital (1 page)
11 February 2016Certificate of reduction of issued capital (1 page)
30 July 2015Group of companies' accounts made up to 31 December 2014 (77 pages)
30 July 2015Group of companies' accounts made up to 31 December 2014 (77 pages)
15 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 327,864,715.525067
(21 pages)
15 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 327,864,715.525067
(21 pages)
9 July 2015Memorandum and Articles of Association (60 pages)
9 July 2015Memorandum and Articles of Association (60 pages)
9 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 June 2015Appointment of Mr Bjorn Kenneth Dale as a director on 25 June 2015 (2 pages)
26 June 2015Appointment of Mr Bjorn Kenneth Dale as a director on 25 June 2015 (2 pages)
26 June 2015Termination of appointment of Saeed Mer Abdulla Ahmad Khoory as a director on 25 June 2015 (1 page)
26 June 2015Termination of appointment of Saeed Mer Abdulla Ahmad Khoory as a director on 25 June 2015 (1 page)
22 June 2015Cancellation of shares by a PLC. Statement of capital on 8 May 2015
  • GBP 327,864,727.525067
(7 pages)
22 June 2015Particulars of variation of rights attached to shares (2 pages)
22 June 2015Change of share class name or designation (2 pages)
22 June 2015Cancellation of shares by a PLC. Statement of capital on 8 May 2015
  • GBP 327,864,727.525067
(7 pages)
22 June 2015Particulars of variation of rights attached to shares (2 pages)
22 June 2015Cancellation of shares by a PLC. Statement of capital on 8 May 2015
  • GBP 327,864,727.525067
(7 pages)
22 June 2015Change of share class name or designation (2 pages)
5 May 2015Registered 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 2015Registered 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 2015Cancellation of shares. Statement of capital on 18 December 2014
  • GBP 327,864,734.38
(6 pages)
19 January 2015Cancellation of shares. Statement of capital on 18 December 2014
  • GBP 327,864,734.38
(6 pages)
3 December 2014Appointment of Ahmed Jamal Jawa as a director on 7 November 2014 (3 pages)
3 December 2014Appointment of Saeed Mer Abdulla Ahmad Khoory as a director on 7 November 2014 (3 pages)
3 December 2014Appointment of Ahmed Jamal Jawa as a director on 7 November 2014 (3 pages)
3 December 2014Appointment of Zalmay Mamozy Khalilzad as a director on 7 November 2014 (3 pages)
3 December 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 327,864,735.38
(9 pages)
3 December 2014Appointment of Saeed Mer Abdulla Ahmad Khoory as a director on 7 November 2014 (3 pages)
3 December 2014Appointment of Zalmay Mamozy Khalilzad as a director on 7 November 2014 (3 pages)
3 December 2014Appointment of Ahmed Jamal Jawa as a director on 7 November 2014 (3 pages)
3 December 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 327,864,735.38
(9 pages)
3 December 2014Appointment of Saeed Mer Abdulla Ahmad Khoory as a director on 7 November 2014 (3 pages)
3 December 2014Appointment of Zalmay Mamozy Khalilzad as a director on 7 November 2014 (3 pages)
3 December 2014Termination of appointment of a director
  • ANNOTATION Part Rectified Termination date on the TM01 was removed from the public register on 27/03/15 as it was invalid or ineffective.
(2 pages)
3 December 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 327,864,735.38
(9 pages)
3 December 2014Termination of appointment of a director
  • ANNOTATION Part Rectified Termination date on the TM01 was removed from the public register on 27/03/15 as it was invalid or ineffective.
(2 pages)
2 December 2014Termination of appointment of Arya Hossein Bolurfrushan as a director on 7 November 2014 (2 pages)
2 December 2014Termination of appointment of Arya Hossein Bolurfrushan as a director on 7 November 2014 (2 pages)
2 December 2014Resolutions
  • RES13 ‐ Co supply or send docs via website or electronic 05/11/2014
(1 page)
2 December 2014Termination of appointment of Arya Hossein Bolurfrushan as a director on 7 November 2014 (2 pages)
7 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 November 2014Appointment of Kevin Toner as a secretary on 20 October 2014 (3 pages)
4 November 2014Termination of appointment of Arya Hossein Bolurfrushan as a secretary on 20 October 2014 (2 pages)
4 November 2014Termination of appointment of Arya Hossein Bolurfrushan as a secretary on 20 October 2014 (2 pages)
4 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
4 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
4 November 2014Appointment of Kevin Toner as a secretary on 20 October 2014 (3 pages)
24 October 2014Registered 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 2014Registered 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 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
19 August 2014Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
  • CERT8A ‐ Commence business and borrow
(3 pages)
19 August 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 50,001
(5 pages)
19 August 2014Trading certificate for a public company (3 pages)
19 August 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 50,001
(5 pages)
19 August 2014Commence business and borrow (1 page)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(6 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(6 pages)
29 July 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
29 July 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
17 June 2013Incorporation (43 pages)
17 June 2013Incorporation (43 pages)