UKBizDB.co.uk

AMINEX PETROLEUM SERVICES LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aminex Petroleum Services Ltd.. The company was founded 37 years ago and was given the registration number 02081101. The firm's registered office is in LONDON. You can find them at Kings Buildings, 16 Smith Square, London, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:AMINEX PETROLEUM SERVICES LTD.
Company Number:02081101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Kings Buildings, 16 Smith Square, London, England, SW1P 3JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, England, N1 7GU

Secretary01 November 2019Active
20-22, Wenlock Road, London, England, N1 7GU

Director14 June 2021Active
12 Alderbrook Road, London, SW12 8AG

Secretary-Active
27 Rothschild Road, Linslade, Leighton Buzzard, LU7 7SY

Secretary22 January 1996Active
41 Ewell Downs Road, Epsom, KT17 3BT

Secretary30 May 1997Active
36 Merrion Close, Tunbridge Wells, TN4 9JJ

Secretary18 October 1994Active
Kings Buildings, 16 Smith Square, London, England, SW1P 3JJ

Director24 April 2020Active
Kings Buildings, 16 Smith Square, London, England, SW1P 3JJ

Director01 April 2014Active
9 Blunts Wood Road, Haywards Heath, RH16 1ND

Director01 July 1997Active
7 Gower Street, London, WC1E 6HA

Director01 February 2012Active
12 Alderbrook Road, London, SW12 8AG

Director-Active
Kings Buildings, 16 Smith Square, London, England, SW1P 3JJ

Director24 May 2019Active
The White House, Godden Green, Sevenoaks, TN15 0JR

Director24 September 1993Active
41 Tolmers Road, Cuffley, Potters Bar, EN6 4JG

Director09 March 1998Active
62 Barnards Hill, Marlow, SL7 2NZ

Director09 March 2006Active
Thatchers Traps Lane, New Malden, KT3 4SQ

Director28 November 1991Active
2302, Winding View, San Antonio, Usa,

Director09 March 1998Active
3 Carlton Road, East Sheen, London, SW14 7RJ

Director14 December 1995Active
60, Sloane Avenue, London, England, SW3 3DD

Director01 April 2014Active
Marlborough House 30 Victoria Street, Belfast, BT1 3PD

Director-Active
Kings Buildings, 16 Smith Square, London, England, SW1P 3JJ

Director01 April 2014Active

People with Significant Control

Aminex Plc
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:6, Northbrook Road, Dublin 6, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-01-20Address

Change registered office address company with date old address new address.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2020-12-09Accounts

Accounts with accounts type full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Officers

Termination secretary company with name termination date.

Download
2019-11-12Officers

Appoint person secretary company with name date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-06-28Officers

Change person director company with change date.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-08-31Accounts

Accounts with accounts type full.

Download
2017-12-20Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.