PETRONOR E&P SERVICES LIMITED

The St Botolph Building 138 The St Botolph Building 138, London, EC3A 7AR
StatusACTIVE
Company No.07052364
CategoryPrivate Limited Company
Incorporated21 Oct 2009
Age14 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

PETRONOR E&P SERVICES LIMITED is an active private limited company with number 07052364. It was incorporated 14 years, 7 months, 28 days ago, on 21 October 2009. The company address is The St Botolph Building 138 The St Botolph Building 138, London, EC3A 7AR.



Company Fillings

Appoint person director company with name date

Date: 13 Jun 2024

Action Date: 07 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Jens Søby Pace

Appointment date: 2024-06-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clyde Secretaries Limited

Termination date: 2024-01-25

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-23

Officer name: Christopher James Butler

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher James Butler

Change date: 2024-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Auditors resignation company

Date: 21 Nov 2023

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2022

Action Date: 24 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Petronor E&P Asa

Notification date: 2022-02-24

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2022

Action Date: 24 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-24

Psc name: Petronor E&P Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-23

Officer name: Knut Sovold

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2021

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Petronor E&P Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-29

Officer name: George Jens Soby Pace

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-29

Officer name: Stephen Paul West

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Knut Sovold

Appointment date: 2019-11-25

Documents

View document PDF

Resolution

Date: 11 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Capital

Type: SH01

Capital : 61,600,000 USD

Date: 2018-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-21

Capital : 59,600,000 USD

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-19

Capital : 56,600,000 USD

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2016

Action Date: 07 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-07

Capital : 555,000,000.97196 USD

Documents

View document PDF

Capital alter shares consolidation

Date: 04 Dec 2016

Action Date: 07 Jul 2016

Category: Capital

Type: SH02

Date: 2016-07-07

Documents

View document PDF

Capital redomination of shares

Date: 30 Nov 2016

Action Date: 07 Jul 2016

Category: Capital

Type: SH14

Capital : 1.29382 USD

Date: 2016-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 15 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 12 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-12

Officer name: Mr George Jens Soby Pace

Documents

View document PDF

Change person director company with change date

Date: 12 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-12

Officer name: Mr Stephen Paul West

Documents

View document PDF

Change person director company with change date

Date: 12 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-12

Officer name: Christopher James Butler

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Paul West

Change date: 2015-03-10

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Jens Soby Pace

Change date: 2015-03-10

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-10

Officer name: Christopher James Butler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Laurence Robert Ashurst

Termination date: 2014-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gibril Bangura

Termination date: 2014-08-29

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Thompson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul West

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Turner

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Sage

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Jens Soby Pace

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 21 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher James Butler

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Aug 2011

Action Date: 19 Aug 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-08-19

Officer name: Clyde Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2011

Action Date: 19 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-19

Old address: 51 Eastcheap London EC3M 1JP England

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2011

Action Date: 14 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gibril Bangura

Change date: 2011-07-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2011

Action Date: 14 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Laurence Robert Ashurst

Change date: 2011-07-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2011

Action Date: 14 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-14

Officer name: Timothy Paul Turner

Documents

View document PDF

Change person director company

Date: 14 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2011

Action Date: 14 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karl John Thompson

Change date: 2011-07-14

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2011

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony William Paul Sage

Change date: 2010-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 21 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vasile Timis

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Paul Turner

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony William Paul Sage

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vasile Frank Timis

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gibril Bangura

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Duffy

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Laurence Robert Ashurst

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karl John Thompson

Documents

View document PDF

Incorporation company

Date: 21 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADWAY BRASS LIMITED

UNITS 1-3 BRUNSWICK INDUSTRIAL,BIRMINGHAM,B12 8NJ

Number:03142120
Status:ACTIVE
Category:Private Limited Company

FIRST WORLD FINTECH LTD

30 GLENTHORPE TERRACE,LEEDS,LS9 7QS

Number:10469308
Status:ACTIVE
Category:Private Limited Company

NOX SOX LTD

16 FREELAND PARK, WAREHAM ROAD,POOLE,BH16 6FH

Number:10811682
Status:ACTIVE
Category:Private Limited Company

PUREWELL LIMITED

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:06204800
Status:ACTIVE
Category:Private Limited Company

RICHLINE LTD

TYLERS,BECCLES,NR34 9PL

Number:04815440
Status:ACTIVE
Category:Private Limited Company

ST. JOHNS COURT (FALMOUTH) MANAGEMENT CO. LIMITED

HOMEQUEST LITTLE CHYWOON FARM,TRURO,TR4 9DL

Number:01819480
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source