20 Farringdon Street
London
EC4A 4AB
Director Name | Joint Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 December 2017(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 December 2017(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mrs Susan Elizabeth Lawrence |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mr Colin Arthur Benford |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Andrew Street London EC4A 3AE |
Director Name | Mrs Susan Elizabeth Lawrence |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2017(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Link Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2015(same day as company formation) |
Correspondence Address | The Registry 34 Beckenham Rad Beckenham Kent BR3 4TU |
Director Name | Link Trust Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2015(same day as company formation) |
Correspondence Address | The Regisrty 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Link Trust Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2015(same day as company formation) |
Correspondence Address | The Registry 34 Beckenham Rad Beckenham Kent BR3 4TU |
Registered Address | C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Hellenic Petroleum International Ag 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
2 February 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
1 September 2023 | Director's details changed for Ms Nita Ramesh Savjani on 24 July 2023 (2 pages) |
1 September 2023 | Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page) |
1 September 2023 | Director's details changed for Joint Corporate Services Limited on 24 July 2023 (1 page) |
24 July 2023 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023 (1 page) |
17 July 2023 | Company name changed hellenic petroleum (uk) LIMITED\certificate issued on 17/07/23
|
23 February 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
15 February 2023 | Resolutions
|
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
22 February 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
27 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
19 May 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
1 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
21 May 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
11 May 2020 | Director's details changed for Joint Corporate Services Limited on 9 August 2019 (1 page) |
30 January 2020 | Change of details for Hellenic Petroelum Sa as a person with significant control on 6 April 2016 (2 pages) |
30 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
16 September 2019 | Registered office address changed from 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 16 September 2019 (1 page) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
5 August 2019 | Director's details changed for Nita Ramesh Savjani on 5 August 2019 (2 pages) |
29 May 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
18 February 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
14 February 2019 | Appointment of Nita Ramesh Savjani as a director on 25 September 2018 (2 pages) |
14 February 2019 | Termination of appointment of Susan Elizabeth Lawrence as a director on 25 September 2018 (1 page) |
18 June 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
23 February 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
8 January 2018 | Termination of appointment of Link Corporate Services Limited as a director on 21 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Link Trust Corporate Limited as a secretary on 21 December 2017 (1 page) |
8 January 2018 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 21 December 2017 (2 pages) |
8 January 2018 | Appointment of Joint Corporate Services Limited as a director on 21 December 2017 (2 pages) |
8 January 2018 | Appointment of Mrs Susan Elizabeth Lawrence as a director on 21 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Link Trust Corporate Limited as a director on 21 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Colin Arthur Benford as a director on 21 December 2017 (1 page) |
4 January 2018 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 6 st Andrew Street London EC4A 3AE on 4 January 2018 (1 page) |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
25 October 2017 | Director's details changed for Mr Colin Arthur Benford on 9 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Colin Arthur Benford on 9 October 2017 (2 pages) |
9 October 2017 | Registered office address changed from 4th Floor 40 Duke Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 4th Floor 40 Duke Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
17 June 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
17 June 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
30 January 2017 | Amended accounts for a dormant company made up to 31 December 2015 (10 pages) |
30 January 2017 | Amended accounts for a dormant company made up to 31 December 2015 (10 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
30 July 2015 | Appointment of Mr Grigorios Stergioulis as a director on 29 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Colin Arthur Benford as a director on 30 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Colin Arthur Benford as a director on 30 July 2015 (2 pages) |
4 March 2015 | Resolutions
|
6 February 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
6 February 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
27 January 2015 | Incorporation Statement of capital on 2015-01-27
|
27 January 2015 | Incorporation Statement of capital on 2015-01-27
|