This company is commonly known as Engen Petroleum (drc) Limited. The company was founded 25 years ago and was given the registration number 03586288. The firm's registered office is in CHELMSFORD. You can find them at Hamilton Centre, Rodney Way, Chelmsford, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | ENGEN PETROLEUM (DRC) LIMITED |
---|---|---|
Company Number | : | 03586288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, St. James's Square, London, England, SW1Y 4JU | Director | 05 April 2012 | Active |
6, St. James's Square, London, England, SW1Y 4JU | Director | 26 September 2023 | Active |
Falcon Cliff, Palace Road, Douglas, IM2 4LB | Secretary | 18 June 1998 | Active |
30, The Meadows, Kirk Michael, Isle Of Man, IM6 1EY | Secretary | 27 November 1998 | Active |
The Durdans, Alexander Drive, Douglas, IM2 3QX | Secretary | 01 September 1999 | Active |
Falcon Cliff, Palace Road, Douglas, Isle Of Man, IM2 4LB | Corporate Secretary | 25 August 2000 | Active |
Falcon Cliff, Palace Road, Douglas, Isle Of Man, Isle Of Man, IM2 4LB | Corporate Secretary | 28 September 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 June 1998 | Active |
6, St. James's Square, London, England, SW1Y 4JU | Director | 19 December 2017 | Active |
27 Cronk Drean, Douglas, IM2 6AU | Director | 27 November 1998 | Active |
Falcon Cliff, Palace Road, Douglas, Isle Of Man, IM2 4LB | Director | 29 June 2017 | Active |
Berkshire House, 168-173 High Holborn, London, WC1V 7AA | Director | 14 July 2010 | Active |
2 Doneraile Street, Fulham, London, SW6 6EN | Director | 27 November 1998 | Active |
2 Doneraile Street, Fulham, London, SW6 6EN | Director | 29 June 1998 | Active |
Falcon Cliff, Palace Road, Douglas, Isle Of Man, Isle Of Man, IM2 4LB | Director | 19 December 2018 | Active |
6 Gainsborough Crescent, Ramsey, IM8 3NH | Director | 26 June 1998 | Active |
13 Saint Annes Court, Salusbury Road, London, NW6 6RG | Director | 18 June 1998 | Active |
15 Brewery Wharf, Victoria Road, Castletown, IM9 1EU | Director | 18 June 1998 | Active |
39 Alwyne Road, London, N1 2HW | Director | 27 November 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 June 1998 | Active |
Berkshire House, 168-173 High Holborn, London, United Kingdom, WC1V 7AA | Corporate Director | 25 August 2000 | Active |
Engen Holdings (Pty) Limited | ||
Notified on | : | 06 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | South Africa |
Address | : | 8th Floor, Engen Court Thibault Square, Cape Town, South Africa, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type full. | Download |
2023-11-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-26 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-15 | Accounts | Accounts with accounts type full. | Download |
2022-09-29 | Address | Change registered office address company with date old address new address. | Download |
2022-07-07 | Officers | Change person director company with change date. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Address | Change registered office address company with date old address new address. | Download |
2021-12-08 | Accounts | Accounts with accounts type full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Accounts | Accounts with accounts type full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-05-03 | Address | Change registered office address company with date old address new address. | Download |
2019-05-03 | Address | Change registered office address company with date old address new address. | Download |
2018-12-27 | Accounts | Accounts with accounts type full. | Download |
2018-12-19 | Officers | Change person director company with change date. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.