PERENCO VIETNAM A.S.

45 Munkedamsveien, Oslo, 0201
StatusACTIVE
Company No.FC031777
Category
Incorporated09 Mar 2012
Age12 years, 2 months, 21 days
JurisdictionUnited Kingdom

SUMMARY

PERENCO VIETNAM A.S. is an active with number FC031777. It was incorporated 12 years, 2 months, 21 days ago, on 09 March 2012. The company address is 45 Munkedamsveien, Oslo, 0201.



Company Fillings

Accounts with accounts type full

Date: 13 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 14 Sep 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Gilles D'arouges

Termination date: 2021-08-23

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Sep 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2021-08-23

Officer name: Mr Emmanuel Marie Patrick Colombel

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change company details overseas company

Date: 05 Mar 2021

Category: Other

Type: OSCH02

Change address: Change in Legal Form 22/02/21 Private Limited Company

Documents

View document PDF

Change company details overseas company

Date: 05 Mar 2021

Category: Other

Type: OSCH02

Change address: Change in Gov Law 22/02/2021 Null

Documents

View document PDF

Change company details overseas company

Date: 05 Mar 2021

Category: Other

Type: OSCH02

Change address: Ic Change 22/02/21

Documents

View document PDF

Change company details overseas company

Date: 05 Mar 2021

Category: Other

Type: OSCH02

Change address: Change in Objects 22/02/21 Null

Documents

View document PDF

Change company details overseas company with change details

Date: 05 Mar 2021

Category: Other

Type: OSCH02

Change date: 2021-02-22

Change address: Branch Registration, Refer to Parent Registry

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 24 Sep 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2020-06-29

Officer name: Mr Gilles D'arouges

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 24 Sep 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Nicholas James Fallows

Termination date: 2020-06-29

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 09 Jul 2019

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2017-11-14

Officer name: Frank Jean Paul Rene Poli

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The os CH05 was removed from the public register on 22/03/2018 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 08 Jan 2018

Category: Other

Type: OSCH01

Change type: Address Change

Change details: 15-19 britten street, london, SW3 3TY

Change date: 2017-12-19

Branch number: BR016847

Documents

View document PDF

Change person director overseas company with change date

Date: 08 Jan 2018

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr Nicholas James Fallows

Change date: 2017-12-19

Documents

View document PDF

Change person director overseas company with change date

Date: 08 Jan 2018

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2017-12-19

Officer name: Mr Jonathan Brian Parr

Documents

View document PDF

Change person director overseas company with change date

Date: 08 Jan 2018

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mrs Averil Eager

Change date: 2017-12-19

Documents

View document PDF

Change person director overseas company with change date

Date: 08 Jan 2018

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2017-12-19

Officer name: Mr Timothy Mark Sandford

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 Dec 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2017-11-14

Officer name: Tobias Christian Daroczi

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Register overseas company

Date: 17 Feb 2014

Category: Incorporation

Type: OSIN01

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 17 Feb 2014

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Branch number: BR016847

Representative details: Eager Averil Anchor House 15-19 Britten Street London United Kingdomsw3 3Ty

Documents

View document PDF


Some Companies

ADVANCED HAIR TRANSPLANTS LLP

6TH FLOOR BLACKFRIARS HOUSE,MANCHESTER,M3 2JA

Number:OC368226
Status:ACTIVE
Category:Limited Liability Partnership

CLENDALE LIMITED

34 HOLLINGBOURNE ROAD,LONDON,SE24 9ND

Number:10723348
Status:ACTIVE
Category:Private Limited Company

H. & M. TEXTILES LIMITED

78 CHAPEL STREET,NEWBURY,RG13 3QN

Number:00039875
Status:ACTIVE
Category:Private Limited Company

INARA AESTHETICS LTD

264 ST HELENS ROAD,BOLTON,BL3 3PZ

Number:11560432
Status:ACTIVE
Category:Private Limited Company

P PROPERTY MANAGEMENT LIMITED

SUITE 101 LUMINA BUSINESS CENTRE,LONDON,EN1 1FS

Number:10836773
Status:ACTIVE
Category:Private Limited Company

TECHIFI LIMITED

THE DOWER HOUSE,BERKHAMSTED,HP4 2BL

Number:11674577
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