UKBizDB.co.uk

EQUUS PETROLEUM LIMITED

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

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.

Company Information

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:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:Tallis House, Tallis Street, London, England, EC4Y 0AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tallis House, Tallis Street, London, England, EC4Y 0AB

Director01 December 2022Active
Tallis House, Tallis Street, London, England, EC4Y 0AB

Director01 July 2017Active
2, Park Street, London, England, W1K 2HX

Secretary30 April 2014Active
Tallis House, Tallis Street, London, England, EC4Y 0AB

Secretary16 October 2015Active
1, Red Place, London, W1K 6PL

Secretary12 September 2011Active
Tallis House, Tallis Street, London, England, EC4Y 0AB

Secretary01 July 2017Active
1, Red Place, London, W1K 6PL

Secretary22 March 2013Active
Lelant, Grosvenor Road, Godalming, England, GU7 1PA

Corporate Secretary01 March 2017Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Secretary08 September 2011Active
Tallis House, Tallis Street, London, England, EC4Y 0AB

Director15 January 2013Active
Tallis House, Tallis Street, London, England, EC4Y 0AB

Director01 September 2020Active
2, Park Street, London, England, W1K 2HX

Director23 May 2013Active
Tallis House, Tallis Street, London, England, EC4Y 0AB

Director01 September 2020Active
1, Red Place, London, W1K 6PL

Director06 November 2012Active
1, Red Place, London, W1K 6PL

Director13 August 2013Active
1, Red Place, London, W1K 6PL

Director18 April 2013Active
Tallis House, Tallis Street, London, England, EC4Y 0AB

Director01 July 2017Active
1, Red Place, London, W1K 6PL

Director23 May 2013Active
Tallis House, Tallis Street, London, England, EC4Y 0AB

Director12 March 2012Active
2, Park Street, London, England, W1K 2HX

Director12 September 2011Active
1, Red Place, London, W1K 6PL

Director18 April 2013Active
1, Red Place, London, W1K 6PL

Director12 September 2011Active
2, Park Street, London, England, W1K 2HX

Director18 April 2013Active
1, Red Place, London, W1K 6PL

Director18 April 2013Active
1, Red Place, London, W1K 6PL

Director12 March 2012Active
Tallis House, Tallis Street, London, England, EC4Y 0AB

Director30 June 2015Active
Tallis House, Tallis Street, London, England, EC4Y 0AB

Director30 June 2016Active
2, Park Street, London, England, W1K 2HX

Director15 January 2013Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director08 September 2011Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Director08 September 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 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
2024-01-15Address

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

Download
2023-11-14Address

Default companies house registered office address applied.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-02Accounts

Accounts with accounts type group.

Download
2023-02-02Officers

Termination secretary company with name termination date.

Download
2022-12-29Officers

Termination director company with name termination date.

Download
2022-12-29Officers

Termination director company with name termination date.

Download
2022-12-03Officers

Appoint person director company with name date.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Accounts

Accounts with accounts type group.

Download
2021-09-24Persons with significant control

Notification of a person with significant control.

Download
2021-09-24Persons with significant control

Cessation of a person with significant control.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-04Accounts

Accounts with accounts type group.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Persons with significant control

Cessation of a person with significant control.

Download
2020-09-23Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Accounts

Accounts with accounts type group.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Incorporation

Re registration memorandum articles.

Download
2019-07-16Change of name

Certificate re registration public limited company to private.

Download

Copyright © 2024. All rights reserved.