This company is commonly known as Bhp Petroleum (trinidad Block 29) Limited. The company was founded 11 years ago and was given the registration number 08390214. The firm's registered office is in LONDON. You can find them at Nova South, 160 Victoria Street, London, . This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | BHP PETROLEUM (TRINIDAD BLOCK 29) LIMITED |
---|---|---|
Company Number | : | 08390214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nova South, 160 Victoria Street, London, England, SW1E 5LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN | Director | 11 September 2023 | Active |
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN | Director | 13 November 2018 | Active |
1500, Post Oak Blvd, Houston, United States, 77056 | Secretary | 30 March 2017 | Active |
C/O Petroleum Company Secretary, Neathouse Place, London, SW1V 1LH | Secretary | 05 February 2013 | Active |
C/O Petroleum Company Secretary, Neathouse Place, London, SW1V 1LH | Director | 15 September 2013 | Active |
C/O Petroleum Company Secretary, Neathouse Place, London, SW1V 1LH | Director | 05 February 2013 | Active |
C/O Petroleum Company Secretary, Neathouse Place, London, SW1V 1LH | Director | 01 September 2015 | Active |
Nova South, 160 Victoria Street, London, England, SW1E 5LB | Director | 13 November 2018 | Active |
Nova South, 160 Victoria Street, London, England, SW1E 5LB | Director | 24 June 2016 | Active |
C/O Petroleum Company Secretary, Neathouse Place, London, SW1V 1LH | Director | 05 February 2013 | Active |
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN | Director | 01 July 2021 | Active |
Neathouse Place, C/O Company Secretariat Petroleum, London, United Kingdom, SW1V 1BH | Director | 05 February 2013 | Active |
Nova South, 160 Victoria Street, London, England, SW1E 5LB | Director | 29 August 2016 | Active |
Nova South, 160 Victoria Street, London, England, SW1E 5LB | Director | 05 February 2013 | Active |
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN | Director | 12 October 2022 | Active |
Nova South, 160 Victoria Street, London, England, SW1E 5LB | Director | 13 November 2018 | Active |
Nova South, 160 Victoria Street, London, England, SW1E 5LB | Director | 05 February 2013 | Active |
C/O Petroleum Company Secretary, Neathouse Place, London, SW1V 1LH | Director | 01 September 2015 | Active |
Neathouse Place, C/O Company Secretariat Petroleum, London, United Kingdom, SW1V 1BH | Director | 05 February 2013 | Active |
C/O Petroleum Company Secretary, Neathouse Place, London, SW1V 1LH | Director | 05 February 2013 | Active |
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN | Director | 08 June 2021 | Active |
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN | Director | 01 June 2022 | Active |
Neathouse Place, C/O Company Secretariat Petroleum, London, United Kingdom, SW1V 1BH | Director | 05 February 2013 | Active |
Woodside Energy Group Ltd | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Australia |
Address | : | Mia Yellagonga, 11 Mount Street, Perth, Australia, 6000-- |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-25 | Officers | Change person director company with change date. | Download |
2024-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-31 | Accounts | Accounts with accounts type small. | Download |
2023-12-14 | Capital | Capital allotment shares. | Download |
2023-12-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-10-31 | Officers | Termination secretary company with name termination date. | Download |
2023-09-12 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Accounts | Change account reference date company previous extended. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Change of name | Certificate change of name company. | Download |
2022-06-23 | Officers | Change person director company with change date. | Download |
2022-06-02 | Officers | Appoint person director company with name date. | Download |
2022-06-02 | Officers | Termination director company with name termination date. | Download |
2022-06-02 | Address | Change registered office address company with date old address new address. | Download |
2022-04-04 | Accounts | Accounts with accounts type full. | Download |
2022-03-30 | Capital | Capital allotment shares. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.