Company NamePetrodec UK Limited
Company StatusActive
Company Number12087051
CategoryPrivate Limited Company
Incorporation Date5 July 2019(4 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Jonathan Brian Parr
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2019(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Rainier Wouter Verhulst
Date of BirthNovember 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed24 September 2019(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months
RoleManager
Country of ResidenceNetherlands
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Eric JÉRemie Du Plessis D'ArgentrÉ
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed16 January 2020(6 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months
RoleGroup Director Qhse
Country of ResidenceEngland
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameN.V. Turkse Perenco (Corporation)
StatusCurrent
Appointed08 July 2022(3 years after company formation)
Appointment Duration1 year, 9 months
Correspondence Address15 Spicalaan
Hoofddorp
Netherlands
Director NameMr Emmanuel Marie Patrick Colombel
Date of BirthDecember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed05 July 2019(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr StÃ?Phane Barc
Date of BirthJune 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed24 September 2019(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 2022)
RoleManager
Country of ResidenceNetherlands
Correspondence Address8 Hanover Square
London
W1S 1HQ

Location

Registered Address8 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Filing History

16 October 2023Total exemption full accounts made up to 31 December 2022 (17 pages)
18 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
11 October 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
12 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
8 July 2022Termination of appointment of Stéphane Barc as a director on 8 July 2022 (1 page)
8 July 2022Appointment of N.V. Turkse Perenco as a director on 8 July 2022 (2 pages)
8 August 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
15 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
7 September 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
20 January 2020Appointment of Mr Eric Jéremie Du Plessis D'argentré as a director on 16 January 2020 (2 pages)
24 September 2019Appointment of Mr Rainier Wouter Verhulst as a director on 24 September 2019 (2 pages)
24 September 2019Termination of appointment of Emmanuel Marie Patrick Colombel as a director on 24 September 2019 (1 page)
24 September 2019Appointment of Mr Stéphane Barc as a director on 24 September 2019 (2 pages)
7 August 2019Current accounting period extended from 31 July 2020 to 31 December 2020 (3 pages)
5 July 2019Incorporation
Statement of capital on 2019-07-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)