Hillingdon
Uxbridge
Middlesex
UB10 9AH
Director Name | Mrs Averil Eager |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 December 1997(21 years, 1 month after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 56 Victoria Avenue Hillingdon Uxbridge Middlesex UB10 9AH |
Director Name | Mr Jonathan Brian Parr |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2010(33 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Emmanuel Marie Patrick Colombel |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 January 2020(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Dr Eric Bosshard |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Swiss,British |
Status | Resigned |
Appointed | 26 July 1988(11 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 22 March 1989) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Marlings Park Avenue Chislehurst Kent BR7 6RD |
Director Name | Brian Henry Neale |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1988(11 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 August 1989) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Judges Walk Norwich Norfolk NR4 7QF |
Secretary Name | Robert Clive Carsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1988(11 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 May 1989) |
Role | Company Director |
Correspondence Address | Boulders Beckenham Place Park Beckenham Kent BR3 2BP |
Director Name | Dr Euan Porter Cameron |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(12 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 February 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Shirleys Ditchling Hassocks West Sussex BN6 8UD |
Director Name | Dr Robert Evan Jones |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 May 1996) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Willow Cottage 3 Albany Close Esher Surrey KT10 9JR |
Director Name | Alison Jane Shields |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 January 1992) |
Role | Accountant |
Correspondence Address | 6 Hazelbury Close London SW19 3JL |
Director Name | Mr Patrick Clive Spink |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(12 years, 2 months after company formation) |
Appointment Duration | 21 years (resigned 26 February 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Windmill Farm Church End Rushden SG9 0SH |
Secretary Name | Mr Roland Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | 126 Watermans Quay William Morris Way London SW6 2UW |
Director Name | Mr Roland Fox |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(19 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1997) |
Role | Lawyer |
Correspondence Address | 126 Watermans Quay William Morris Way London SW6 2UW |
Director Name | Mr Jean-Michel Yves Gabriel Runacher |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 November 1995(19 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 June 2005) |
Role | Civil Engineer |
Correspondence Address | 56 Avenue Georges Mandel 75116 Paris Foreign |
Director Name | Mr Nicholas James Fallows |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(28 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 10 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Gainsborough Studios East London N1 5ED |
Registered Address | C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £207,715,000 |
Gross Profit | £139,989,000 |
Net Worth | £534,163,000 |
Cash | £87,224,000 |
Current Liabilities | £31,927,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
17 September 2013 | Delivered on: 2 October 2013 Persons entitled: Bnp Paribas Sa as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
17 September 2013 | Delivered on: 30 September 2013 Persons entitled: Bnp Paribas Sa as Security Agent and Trustee for the Finance Parties as Defined in the Credit Agreement Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 May 2010 | Delivered on: 26 May 2010 Persons entitled: Bnp Paribas Sa Classification: Deed of pledge Secured details: All sums due or to become due. Particulars: All assets of the security being all the security providors shares and share rights. Outstanding |
5 May 2010 | Delivered on: 26 May 2010 Persons entitled: Bnp Paribas Sa Classification: Relevant obligor security agreement Secured details: All sums due or to become due. Particulars: The insurances, the hedging agreements and the intercompany loans. Outstanding |
24 August 2023 | Group of companies' accounts made up to 31 December 2022 (51 pages) |
---|---|
23 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
21 October 2022 | Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA to C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL on 21 October 2022 (1 page) |
22 September 2022 | Group of companies' accounts made up to 31 December 2021 (50 pages) |
24 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
13 September 2021 | Group of companies' accounts made up to 31 December 2020 (55 pages) |
24 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
20 August 2020 | Group of companies' accounts made up to 31 December 2019 (44 pages) |
24 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
23 January 2020 | Termination of appointment of Nicholas James Fallows as a director on 10 January 2020 (1 page) |
23 January 2020 | Resolutions
|
23 January 2020 | Appointment of Mr Emmanuel Marie Patrick Colombel as a director on 10 January 2020 (2 pages) |
12 November 2019 | Amended group of companies' accounts made up to 31 December 2018 (42 pages) |
3 October 2019 | Group of companies' accounts made up to 31 December 2018 (42 pages) |
31 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
24 December 2018 | Notification of a person with significant control statement (2 pages) |
13 November 2018 | Withdrawal of a person with significant control statement on 13 November 2018 (2 pages) |
15 October 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
23 April 2018 | Second filing of the annual return made up to 22 January 2011 (23 pages) |
23 April 2018 | Second filing of the annual return made up to 22 January 2013 (23 pages) |
23 April 2018 | Second filing of the annual return made up to 22 January 2016 (23 pages) |
23 April 2018 | Second filing of the annual return made up to 22 January 2014 (23 pages) |
23 April 2018 | Second filing of the annual return made up to 22 January 2012 (23 pages) |
23 April 2018 | Second filing of Confirmation Statement dated 22/01/2017 (4 pages) |
23 April 2018 | Second filing of the annual return made up to 22 January 2015 (24 pages) |
23 April 2018 | Second filing of the annual return made up to 22 January 2010 (23 pages) |
29 March 2018 | Satisfaction of charge SC0611430003 in full (1 page) |
29 March 2018 | Satisfaction of charge 1 in full (1 page) |
29 March 2018 | Satisfaction of charge 2 in full (1 page) |
29 March 2018 | Satisfaction of charge SC0611430004 in full (1 page) |
23 February 2018 | Confirmation statement made on 22 January 2018 with updates (5 pages) |
9 November 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
9 November 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
26 July 2017 | Notification of a person with significant control statement (2 pages) |
26 July 2017 | Notification of a person with significant control statement (2 pages) |
26 July 2017 | Cessation of Perenco Petroleum Limited as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Cessation of Perenco Petroleum Limited as a person with significant control on 6 April 2016 (1 page) |
1 February 2017 | Confirmation statement made on 22 January 2017 with updates
|
1 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
14 December 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
14 December 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
6 August 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
6 August 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
30 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
13 October 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
13 October 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
2 October 2013 | Registration of charge 0611430004 (23 pages) |
2 October 2013 | Registration of charge 0611430004 (23 pages) |
30 September 2013 | Registration of charge 0611430003 (46 pages) |
30 September 2013 | Registration of charge 0611430003 (46 pages) |
22 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders
|
22 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
22 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders
|
7 October 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
7 October 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
18 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Director's details changed for Mr Nicholas James Fallows on 1 May 2010 (2 pages) |
18 February 2011 | Director's details changed for Mr Nicholas James Fallows on 1 May 2010 (2 pages) |
18 February 2011 | Director's details changed for Mr Nicholas James Fallows on 1 May 2010 (2 pages) |
18 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders
|
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
24 May 2010 | Director's details changed for Mr Nicholas James Fallows on 19 May 2010 (3 pages) |
24 May 2010 | Director's details changed for Mr Nicholas James Fallows on 19 May 2010 (3 pages) |
9 March 2010 | Appointment of Mr Jonathan Brian Parr as a director (2 pages) |
9 March 2010 | Termination of appointment of Patrick Spink as a director (1 page) |
9 March 2010 | Appointment of Mr Jonathan Brian Parr as a director (2 pages) |
9 March 2010 | Termination of appointment of Patrick Spink as a director (1 page) |
20 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
20 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders
|
12 November 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
12 November 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
17 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
20 October 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
20 October 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
4 August 2008 | Nc inc already adjusted 01/07/08 (2 pages) |
4 August 2008 | Nc inc already adjusted 01/07/08 (2 pages) |
7 July 2008 | Resolutions
|
7 July 2008 | Resolutions
|
29 April 2008 | Return made up to 22/01/08; full list of members
|
29 April 2008 | Return made up to 22/01/08; full list of members
|
11 February 2008 | Registered office changed on 11/02/08 from: 7 castle street edinburgh EH2 3AH (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 7 castle street edinburgh EH2 3AH (1 page) |
7 November 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
7 November 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
20 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
9 November 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
9 November 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
18 April 2006 | Company name changed perenco turkey LIMITED\certificate issued on 18/04/06 (2 pages) |
18 April 2006 | Company name changed perenco turkey LIMITED\certificate issued on 18/04/06 (2 pages) |
17 March 2006 | Return made up to 22/01/06; full list of members (7 pages) |
17 March 2006 | Return made up to 22/01/06; full list of members (7 pages) |
15 September 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
15 September 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
18 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
4 October 2004 | Group of companies' accounts made up to 31 December 2003 (17 pages) |
4 October 2004 | Group of companies' accounts made up to 31 December 2003 (17 pages) |
18 June 2004 | Director's particulars changed (1 page) |
18 June 2004 | Director's particulars changed (1 page) |
23 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
23 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
17 September 2003 | Group of companies' accounts made up to 31 December 2002 (16 pages) |
17 September 2003 | Group of companies' accounts made up to 31 December 2002 (16 pages) |
27 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
27 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
5 August 2002 | Amended group of companies' accounts made up to 31 December 2001 (19 pages) |
5 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Amended group of companies' accounts made up to 31 December 2001 (19 pages) |
6 July 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
6 July 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
20 February 2002 | Return made up to 22/01/02; full list of members (7 pages) |
20 February 2002 | Return made up to 22/01/02; full list of members (7 pages) |
8 June 2001 | Full group accounts made up to 31 December 2000 (17 pages) |
8 June 2001 | Full group accounts made up to 31 December 2000 (17 pages) |
20 February 2001 | Return made up to 22/01/01; full list of members (7 pages) |
20 February 2001 | Return made up to 22/01/01; full list of members (7 pages) |
26 June 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
26 June 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
4 February 2000 | Return made up to 22/01/00; full list of members
|
4 February 2000 | Return made up to 22/01/00; full list of members
|
29 September 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
29 September 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
22 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
22 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
20 July 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
20 July 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
17 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
17 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
4 February 1998 | Full group accounts made up to 31 December 1996 (17 pages) |
4 February 1998 | Full group accounts made up to 31 December 1996 (17 pages) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | New director appointed (2 pages) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | New director appointed (2 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: 11 glenfinlas street edinburgh EH3 6YY (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: 11 glenfinlas street edinburgh EH3 6YY (1 page) |
5 February 1997 | Full group accounts made up to 31 December 1995 (10 pages) |
5 February 1997 | Full group accounts made up to 31 December 1995 (10 pages) |
29 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
29 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
19 February 1996 | Return made up to 22/01/96; no change of members
|
19 February 1996 | Return made up to 22/01/96; no change of members
|
6 December 1995 | Company name changed kelt exploration (shetlands) lim ited\certificate issued on 07/12/95 (4 pages) |
6 December 1995 | Company name changed kelt exploration (shetlands) lim ited\certificate issued on 07/12/95 (4 pages) |
1 December 1995 | New director appointed (2 pages) |
1 December 1995 | New director appointed (2 pages) |
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
27 December 1989 | Company name changed carless exploration (shetlands) LIMITED\certificate issued on 28/12/89 (2 pages) |
27 December 1989 | Company name changed carless exploration (shetlands) LIMITED\certificate issued on 28/12/89 (2 pages) |
17 November 1976 | Incorporation (12 pages) |
17 November 1976 | Incorporation (12 pages) |