UKBizDB.co.uk

CNOOC PETROLEUM EUROPE LIMITED

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

This company is commonly known as Cnooc Petroleum Europe Limited. The company was founded 52 years ago and was given the registration number 01051137. The firm's registered office is in UXBRIDGE. You can find them at Prospect House, 97 Oxford Road, Uxbridge, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:CNOOC PETROLEUM EUROPE LIMITED
Company Number:01051137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:Prospect House, 97 Oxford Road, Uxbridge, UB8 1LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect House, 97 Oxford Road, Uxbridge, UB8 1LU

Secretary28 November 2023Active
Prospect House, 97 Oxford Road, Uxbridge, UB8 1LU

Director06 April 2022Active
Prospect House, 97 Oxford Road, Uxbridge, UB8 1LU

Director26 July 2023Active
Prospect House, 97 Oxford Road, Uxbridge, UB8 1LU

Director10 August 2020Active
Prospect House, 97 Oxford Road, Uxbridge, UB8 1LU

Director28 November 2023Active
9 Bears Rails Park, Crimp Hill, Old Windsor, SL4 2HN

Secretary27 March 2002Active
49 Grovewood Close, Chorleywood, WD3 5PX

Secretary05 November 1999Active
Prospect House, 97 Oxford Road, Uxbridge, UB8 1LU

Secretary23 March 2016Active
Prospect House, 97 Oxford Road, Uxbridge, UB8 1LU

Secretary07 December 2021Active
The Old Dairy Manor House Mill Lane, Byfleet, KT14 7RS

Secretary02 September 1997Active
Prospect House, 97 Oxford Road, Uxbridge, United Kingdom, UB8 1LU

Secretary06 September 2007Active
5 Dry Hill Park Crescent, Tonbridge, TN10 3BJ

Secretary-Active
24 Gloucester Road, London, W5 4JA

Secretary23 November 2000Active
Prospect House, 97 Oxford Road, Uxbridge, UB8 1LU

Secretary06 October 2023Active
Moon Lodge, 33 Burgess Wood Road South, Beaconsfield, HP9 1EL

Secretary30 July 2002Active
Middle Barn Goose Green, Hadlow, TN11 0JJ

Secretary02 September 1997Active
18 Belsize Road, London, NW6 4RD

Secretary29 November 2006Active
28 Granville Road, Sevenoaks, TN13 1EY

Director-Active
Charter Place, Vine Street, Uxbridge, UB8 1JG

Director30 September 2007Active
Prospect House, 97 Oxford Road, Uxbridge, UB8 1LU

Director01 May 2015Active
15 Manor Lane, Gerrards Cross, SL9 7NH

Director19 December 2003Active
Charter Place, Vine Street, Uxbridge, UB8 1JG

Director01 December 2004Active
94 Signature Heights, Sw Calgary, Alberta, Canada,

Director08 May 2002Active
49 Grovewood Close, Chorleywood, WD3 5PX

Director01 September 2001Active
114 Rosewood Drive Sw, Calgary, Canada, T3Z 3K7

Director11 December 2003Active
1247 16a Street N W, Calgary, Canada, T2N 2C9

Director05 November 1999Active
2 Cherry Tree Drive, Bracknell, RG12 9HJ

Director08 May 2002Active
Prospect House, 97 Oxford Road, Uxbridge, UB8 1LU

Director16 October 2014Active
Prospect House, 97 Oxford Road, Uxbridge, United Kingdom, UB8 1LU

Director17 February 2014Active
Charter Place, Vine Street, Uxbridge, UB8 1JG

Director01 October 2010Active
Charter Place, Vine Street, Uxbridge, UB8 1JG

Director18 September 2007Active
Charter Place, Vine Street, Uxbridge, UB8 1JG

Director28 July 2010Active
Prospect House, 97 Oxford Road, Uxbridge, UB8 1LU

Director07 December 2021Active
Redbricks, 10 Chanctonbury Drive, Sunningdale, SL5 9PT

Director01 December 2004Active
Charter Place, Vine Street, Uxbridge, UB8 1JG

Director16 April 2008Active

People with Significant Control

Cnooc Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Prospect House, 97 Oxford Road, Uxbridge, England, UB8 1LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-22Officers

Change person director company with change date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Appoint person secretary company with name date.

Download
2023-11-28Officers

Termination secretary company with name termination date.

Download
2023-10-18Officers

Appoint person secretary company with name date.

Download
2023-10-18Officers

Termination secretary company with name termination date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Appoint person secretary company with name date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Termination secretary company with name termination date.

Download
2021-09-02Officers

Change person director company with change date.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.