UKBizDB.co.uk

PERENCO CUU LONG LIMITED

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

This company is commonly known as Perenco Cuu Long Limited. The company was founded 21 years ago and was given the registration number 04740791. The firm's registered office is in LONDON. You can find them at 8 Hanover Square, , London, . This company's SIC code is 06200 - Extraction of natural gas.

Company Information

Name:PERENCO CUU LONG LIMITED
Company Number:04740791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:8 Hanover Square, London, England, W1S 1HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Hanover Square, London, England, W1S 1HQ

Secretary08 March 2012Active
8, Hanover Square, London, England, W1S 1HQ

Director08 March 2012Active
8, Hanover Square, London, England, W1S 1HQ

Director11 June 2021Active
8, Hanover Square, London, England, W1S 1HQ

Director08 March 2012Active
8, Hanover Square, London, England, W1S 1HQ

Director08 March 2012Active
Portman House, 2 Portman Street, London, W1H 6DU

Secretary01 April 2008Active
Portman House, 2 Portman Street, London, W1H 6DU

Secretary13 August 2003Active
52 Hamilton Place, Aberdeen, AB15 4BH

Secretary20 October 2006Active
Portman House, 2 Portman Street, London, W1H 6DU

Secretary13 August 2003Active
35 The Meadows, Milltimber, Aberdeen, AB13 0JT

Secretary22 April 2003Active
18 Balmoral Place, Aberdeen, AB10 6HR

Secretary13 August 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 April 2003Active
Portman House, 2 Portman Street, London, W1H 6DU

Director07 September 2009Active
8, Hanover Square, London, United Kingdom, W1S 1HQ

Director14 November 2017Active
1 Westerton Place, Cults, Aberdeen, AB15 9NS

Director22 April 2003Active
8, Hanover Square, London, England, W1S 1HQ

Director08 March 2012Active
Thornton, 48 Ince Road Burwood Park, Walton On Thames, KT12 5BJ

Director14 August 2003Active
4 Packwood Mews, Humphris Street, Warwick, CV34 5NG

Director21 January 2004Active
Wykehurst, Camp Road, Gerrards Cross, SL9 7PB

Director22 April 2003Active
Orchard Hey, Ballinger Road South Heath, Great Missenden, HP16 9QH

Director22 April 2003Active
Portman House, 2 Portman Street, London, W1H 6DU

Director05 August 2005Active
14 Westfield Terrace, Aberdeen, AB25 2RU

Director14 January 2004Active
Portman House, Portman House, 2 Portman Street, London, England, W1H 6DU

Director09 October 2009Active
The Garran, Crawton Bay, Stonehaven, AB39 2TP

Director22 March 2004Active
5 Northcote Hill, Aberdeen, AB15 7TW

Director14 August 2003Active
5 Somers Crescent, London, W2 2PN

Director14 August 2003Active
8, Hanover Square, London, England, W1S 1HQ

Director08 March 2012Active
Broomwood, Ballater Road, Aboyne, AB34 5HY

Director22 April 2003Active
2 Macaulay Drive, Craigiebuckler, Aberdeen, AB15 8FL

Director14 August 2003Active
Montpellier House, Templewood Lane, Stoke Poges, SL2 4DA

Director22 April 2003Active
Portman House, 2 Portman Street, London, W1H 6DU

Director03 April 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 April 2003Active

People with Significant Control

Perenco Overseas Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:15-19 Britten Street, Britten Street, London, England, SW3 3TY
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Accounts

Accounts with accounts type full.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Capital

Capital statement capital company with date currency figure.

Download
2023-03-23Insolvency

Legacy.

Download
2023-03-23Capital

Legacy.

Download
2023-03-23Resolution

Resolution.

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-06-13Officers

Termination director company with name termination date.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Mortgage

Mortgage satisfy charge full.

Download
2018-03-29Mortgage

Mortgage satisfy charge full.

Download
2018-03-29Mortgage

Mortgage satisfy charge full.

Download
2017-12-28Officers

Second filing of director appointment with name.

Download
2017-11-14Officers

Appoint person director company with name date.

Download
2017-11-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.