UKBizDB.co.uk

GLOBAL PETROLEUM & DERIVATIVES LIMITED

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

This company is commonly known as Global Petroleum & Derivatives Limited. The company was founded 9 years ago and was given the registration number 09570638. The firm's registered office is in HENLEY ON THAMES. You can find them at The Coach House, Greys Green Business Centre, Henley On Thames, Oxon. This company's SIC code is 46711 - Wholesale of petroleum and petroleum products.

Company Information

Name:GLOBAL PETROLEUM & DERIVATIVES LIMITED
Company Number:09570638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:01 May 2015
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46711 - Wholesale of petroleum and petroleum products

Office Address & Contact

Registered Address:The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, RG9 4QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, Greys Green Business Centre, Henley On Thames, United Kingdom, RG9 4QG

Director01 May 2015Active
The Coach House, Greys Green Business Centre, Henley On Thames, United Kingdom, RG9 4QG

Director01 May 2015Active
The Coach House, Greys Green Business Centre, Henley On Thames, United Kingdom, RG9 4QG

Director01 May 2015Active
The Coach House, Greys Green Business Centre, Henley On Thames, United Kingdom, RG9 4QG

Director01 May 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director01 May 2015Active
The Coach House, Greys Green Business Centre, Henley On Thames, United Kingdom, RG9 4QG

Director01 May 2015Active

People with Significant Control

Mr Miguel Ramon Jose Garrido Alvarez
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:Citizen Of The Dominican Republic
Address:The Coach House, Greys Green Business Centre, Henley On Thames, RG9 4QG
Nature of control:
  • Significant influence or control
Mr Luis Felipe Fabian Ramos
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:Citizen Of The Dominican Republic
Address:The Coach House, Greys Green Business Centre, Henley On Thames, RG9 4QG
Nature of control:
  • Significant influence or control
Mr Augusto Eliardo Benoit Fermin
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:Citizen Of The Dominican Republic
Address:The Coach House, Greys Green Business Centre, Henley On Thames, RG9 4QG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved compulsory.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type dormant.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type dormant.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-01-31Accounts

Accounts with accounts type dormant.

Download
2016-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Officers

Termination director company with name termination date.

Download
2015-06-18Officers

Termination director company with name termination date.

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Capital

Capital allotment shares.

Download
2015-06-09Officers

Appoint person director company with name date.

Download
2015-06-09Officers

Appoint person director company with name date.

Download
2015-06-09Officers

Appoint person director company with name date.

Download
2015-06-09Officers

Appoint person director company with name date.

Download
2015-06-09Officers

Appoint person director company with name date.

Download
2015-05-14Officers

Termination director company with name termination date.

Download
2015-05-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.