UKBizDB.co.uk

HELLENIC PETROLEUM CYPRUS LIMITED

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

This company is commonly known as Hellenic Petroleum Cyprus Limited. The company was founded 76 years ago and was given the registration number 00454043. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 46711 - Wholesale of petroleum and petroleum products.

Company Information

Name:HELLENIC PETROLEUM CYPRUS LIMITED
Company Number:00454043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1948
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46711 - Wholesale of petroleum and petroleum products

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary25 April 2023Active
8a, Chimarras Street, Greece, 15125

Director10 October 2019Active
Govenors House, 5 Laurence Pountney Hill, London, United Kingdom, EC4R 0BR

Director18 May 2016Active
8a, Chimarras Street, Marousi, Greece, 15125

Director25 October 2013Active
3, Ellispontou Street, Strovolos, Cyprus,

Director10 October 2019Active
28, October Street, Ayia Varvara, Cyprus, 2560

Director01 July 2015Active
8a, Chimarras Street, Marousi, Greece, 15125

Director07 December 2018Active
8a, Chimarras Street, Marousi, Greece, 15125

Director24 November 2015Active
Govenors House, 5 Laurence Pountney Hill, London, United Kingdom, EC4R 0BR

Director18 May 2016Active
Solonos 128, Athens, Greece, FOREIGN

Secretary31 December 2002Active
12 Deans Meadow, Dagnall, Berkhamsted, HP4 1RW

Secretary09 February 1994Active
Oakview, The Green, Croxley Green, WD3 3HN

Secretary01 September 1997Active
132 Copperfields, Laindon, Basildon, SS15 5RZ

Secretary-Active
The Registry, 34 Beckenham Road, Beckenham, England, BR3 4TU

Corporate Secretary01 July 2015Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary17 May 2016Active
36, Makriyianni, Marousi, Athens, Greece,

Director01 July 2015Active
4the Floor, 40 Duke Place, London, England, EC3A 7NH

Director01 July 2015Active
23 Nafpliou Str, Strovolos, Nicosia 158, FOREIGN

Director-Active
13 Stockwood Rise, Camberley, GU15 2EA

Director23 July 1992Active
8a, Chimarras Street, Marousi, Greece, 15125

Director01 July 2015Active
2, Greenhills Close, Chorleywood, United Kingdom, WD3 4BW

Director23 July 1992Active
Hammer Tower, Penshurst, Tonbridge, TN11 8HZ

Director01 January 1996Active
54 Efterpis Street, Holargos, Greece, FOREIGN

Director01 January 2006Active
29, 28th October Str, Agia Varvara, Cyprus, FOREIGN

Director31 January 2007Active
Makriyianni 36, Marousi, Athens, Greece, FOREIGN

Director31 December 2002Active
24 Ferndown Gardens, Cobham, KT11 2BH

Director30 December 2001Active
Egypt Avenue, PO BOX 1079, Nicosia, FOREIGN

Director-Active
Egypt Avenue, PO BOX 1079, Nicosia, FOREIGN

Director-Active
B13a Herbal Hill Gardens, 9 Herbal Hill, London, EC1R 5XB

Director11 October 2004Active
4th Floor, 40 Duke Place, London, England, EC3A 7NH

Director30 April 2010Active
8a, Chimarras Street, Marousi, Greece, 15125

Director24 November 2015Active
4th Floor, 40 Duke Place, London, England, EC3A 7NH

Director01 January 2011Active
10 Zalokosta, 106 71 Athens, Greece,

Director15 March 2017Active
Amfitritis 34, Nicosia, Cyprus, FOREIGN

Director31 December 2002Active
4th Floor, 40 Duke Place, London, England, EC3A 7NH

Director01 January 2011Active

People with Significant Control

Helleniq Energy Holdings S.A.
Notified on:01 May 2017
Status:Active
Country of residence:Greece
Address:8a, Chimarras Str, Athens, Greece, 15125
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Address

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

Download
2024-03-15Officers

Appoint corporate secretary company with name date.

Download
2024-03-14Persons with significant control

Notification of a person with significant control.

Download
2024-03-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-19Accounts

Accounts with accounts type full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Address

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

Download
2023-05-03Officers

Termination secretary company with name termination date.

Download
2022-10-05Change of name

Certificate change of name company.

Download
2022-06-15Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-27Officers

Change person director company with change date.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Resolution

Resolution.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.