Company NameDelek Upstream International Limited
Company StatusDissolved
Company Number10201037
CategoryPrivate Limited Company
Incorporation Date26 May 2016(7 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameLeora Pratt Levin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIsraeli
StatusClosed
Appointed07 March 2017(9 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr David Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2017(9 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Paul John Cooper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish,English
StatusResigned
Appointed07 March 2017(9 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameAccomplish Corporate Services Limited (Corporation)
StatusResigned
Appointed31 May 2016(5 days after company formation)
Appointment Duration2 years (resigned 13 June 2018)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB

Location

Registered Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
24 April 2017Termination of appointment of Gregory Robert John Davis as a director on 7 March 2017 (1 page)
24 April 2017Appointment of Mr Paul John Cooper as a director on 7 March 2017 (2 pages)
24 April 2017Appointment of Leora Pratt Levin as a director on 7 March 2017 (2 pages)
24 April 2017Termination of appointment of William Robert Hawes as a director on 7 March 2017 (1 page)
24 April 2017Appointment of Mr David Rudge as a director on 7 March 2017 (2 pages)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG United Kingdom to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
15 August 2016Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page)
31 May 2016Appointment of Accomplish Corporate Services Limited as a director on 31 May 2016 (2 pages)
26 May 2016Incorporation
Statement of capital on 2016-05-26
  • GBP 50,000
(45 pages)