This company is commonly known as Equus Petroleum Limited. The company was founded 12 years ago and was given the registration number 07766912. The firm's registered office is in LONDON. You can find them at Tallis House, Tallis Street, London, . This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | EQUUS PETROLEUM LIMITED |
---|---|---|
Company Number | : | 07766912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tallis House, Tallis Street, London, England, EC4Y 0AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tallis House, Tallis Street, London, England, EC4Y 0AB | Director | 01 December 2022 | Active |
Tallis House, Tallis Street, London, England, EC4Y 0AB | Director | 01 July 2017 | Active |
2, Park Street, London, England, W1K 2HX | Secretary | 30 April 2014 | Active |
Tallis House, Tallis Street, London, England, EC4Y 0AB | Secretary | 16 October 2015 | Active |
1, Red Place, London, W1K 6PL | Secretary | 12 September 2011 | Active |
Tallis House, Tallis Street, London, England, EC4Y 0AB | Secretary | 01 July 2017 | Active |
1, Red Place, London, W1K 6PL | Secretary | 22 March 2013 | Active |
Lelant, Grosvenor Road, Godalming, England, GU7 1PA | Corporate Secretary | 01 March 2017 | Active |
3, More London Riverside, London, United Kingdom, SE1 2AQ | Corporate Secretary | 08 September 2011 | Active |
Tallis House, Tallis Street, London, England, EC4Y 0AB | Director | 15 January 2013 | Active |
Tallis House, Tallis Street, London, England, EC4Y 0AB | Director | 01 September 2020 | Active |
2, Park Street, London, England, W1K 2HX | Director | 23 May 2013 | Active |
Tallis House, Tallis Street, London, England, EC4Y 0AB | Director | 01 September 2020 | Active |
1, Red Place, London, W1K 6PL | Director | 06 November 2012 | Active |
1, Red Place, London, W1K 6PL | Director | 13 August 2013 | Active |
1, Red Place, London, W1K 6PL | Director | 18 April 2013 | Active |
Tallis House, Tallis Street, London, England, EC4Y 0AB | Director | 01 July 2017 | Active |
1, Red Place, London, W1K 6PL | Director | 23 May 2013 | Active |
Tallis House, Tallis Street, London, England, EC4Y 0AB | Director | 12 March 2012 | Active |
2, Park Street, London, England, W1K 2HX | Director | 12 September 2011 | Active |
1, Red Place, London, W1K 6PL | Director | 18 April 2013 | Active |
1, Red Place, London, W1K 6PL | Director | 12 September 2011 | Active |
2, Park Street, London, England, W1K 2HX | Director | 18 April 2013 | Active |
1, Red Place, London, W1K 6PL | Director | 18 April 2013 | Active |
1, Red Place, London, W1K 6PL | Director | 12 March 2012 | Active |
Tallis House, Tallis Street, London, England, EC4Y 0AB | Director | 30 June 2015 | Active |
Tallis House, Tallis Street, London, England, EC4Y 0AB | Director | 30 June 2016 | Active |
2, Park Street, London, England, W1K 2HX | Director | 15 January 2013 | Active |
3, More London Riverside, London, United Kingdom, SE1 2AQ | Director | 08 September 2011 | Active |
3, More London Riverside, London, United Kingdom, SE1 2AQ | Corporate Director | 08 September 2011 | Active |
Mr Kenges Rakishev | ||
Notified on | : | 10 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | Kazakh |
Country of residence | : | Kazakhstan |
Address | : | 300/26, Dostyk Avenue, Almaty, Kazakhstan, |
Nature of control | : |
|
Mr Baikadam Ablassanov | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | Kazakh |
Country of residence | : | England |
Address | : | Tallis House, Tallis Street, London, England, EC4Y 0AB |
Nature of control | : |
|
Mr Nurlan Zhumanov | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | Kazakh |
Country of residence | : | England |
Address | : | Tallis House, Tallis Street, London, England, EC4Y 0AB |
Nature of control | : |
|
Mr Murat Imankulov | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | Kazakh |
Country of residence | : | England |
Address | : | Tallis House, Tallis Street, London, England, EC4Y 0AB |
Nature of control | : |
|
Mr Bakhtiar Abdramanov | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | Kazakh |
Country of residence | : | England |
Address | : | Tallis House, Tallis Street, London, England, EC4Y 0AB |
Nature of control | : |
|
Mr Saparali Takirov | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | Kazakh |
Country of residence | : | England |
Address | : | Tallis House, Tallis Street, London, England, EC4Y 0AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Address | Change registered office address company with date old address new address. | Download |
2023-11-14 | Address | Default companies house registered office address applied. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-02 | Accounts | Accounts with accounts type group. | Download |
2023-02-02 | Officers | Termination secretary company with name termination date. | Download |
2022-12-29 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Officers | Termination director company with name termination date. | Download |
2022-12-03 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type group. | Download |
2021-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type group. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-22 | Accounts | Accounts with accounts type group. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-08-27 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Incorporation | Re registration memorandum articles. | Download |
2019-07-16 | Change of name | Certificate re registration public limited company to private. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.