UKBizDB.co.uk

BEERENSGAS LIMITED

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

This company is commonly known as Beerensgas Limited. The company was founded 7 years ago and was given the registration number 10280235. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:BEERENSGAS LIMITED
Company Number:10280235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2016
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 19201 - Mineral oil refining
  • 35210 - Manufacture of gas
  • 35230 - Trade of gas through mains

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Secretary15 July 2016Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director12 January 2022Active
PO BOX, 450676, 3rd Floor, Meydan Office Tower, United Arab Emirates, 0000

Corporate Secretary15 July 2016Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director25 November 2019Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director15 July 2016Active
PO BOX, 450676, 3rd Floor, Meydan Office Tower, United Arab Emirates, 0000

Corporate Director15 July 2016Active

People with Significant Control

Mr Pek Tho Siew
Notified on:01 July 2021
Status:Active
Date of birth:July 1972
Nationality:Malaysian
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Risstubben
Notified on:13 November 2019
Status:Active
Date of birth:September 1974
Nationality:Norwegian
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Beerensgroup Dmcc
Notified on:14 September 2018
Status:Active
Country of residence:United Arab Emirates
Address:Swiss Tower 8th Floor Suite 804, Jumeirah Lake Towers, Dubai, United Arab Emirates, 00000
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Pek Tho Siew
Notified on:15 July 2016
Status:Active
Date of birth:July 1972
Nationality:Malaysian
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Pek Tho Siew
Notified on:15 July 2016
Status:Active
Date of birth:July 1972
Nationality:Malaysian
Country of residence:England
Address:71-75 Shelton Street Covent Garden, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Scandinavian Engineering Group Ltd
Notified on:15 July 2016
Status:Active
Country of residence:United Arab Emirates
Address:PO BOX, 450676, Meydan Office Tower, United Arab Emirates,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2022-12-20Gazette

Gazette notice voluntary.

Download
2022-12-12Dissolution

Dissolution application strike off company.

Download
2022-08-16Address

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

Download
2022-08-03Change of name

Certificate change of name company.

Download
2022-08-03Dissolution

Dissolution withdrawal application strike off company.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Persons with significant control

Notification of a person with significant control.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-10Dissolution

Dissolution application strike off company.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Persons with significant control

Change to a person with significant control.

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.