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.
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 | : |
|
Registered Address | : | 8 Hanover Square, London, England, W1S 1HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Hanover Square, London, England, W1S 1HQ | Secretary | 08 March 2012 | Active |
8, Hanover Square, London, England, W1S 1HQ | Director | 08 March 2012 | Active |
8, Hanover Square, London, England, W1S 1HQ | Director | 11 June 2021 | Active |
8, Hanover Square, London, England, W1S 1HQ | Director | 08 March 2012 | Active |
8, Hanover Square, London, England, W1S 1HQ | Director | 08 March 2012 | Active |
Portman House, 2 Portman Street, London, W1H 6DU | Secretary | 01 April 2008 | Active |
Portman House, 2 Portman Street, London, W1H 6DU | Secretary | 13 August 2003 | Active |
52 Hamilton Place, Aberdeen, AB15 4BH | Secretary | 20 October 2006 | Active |
Portman House, 2 Portman Street, London, W1H 6DU | Secretary | 13 August 2003 | Active |
35 The Meadows, Milltimber, Aberdeen, AB13 0JT | Secretary | 22 April 2003 | Active |
18 Balmoral Place, Aberdeen, AB10 6HR | Secretary | 13 August 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 April 2003 | Active |
Portman House, 2 Portman Street, London, W1H 6DU | Director | 07 September 2009 | Active |
8, Hanover Square, London, United Kingdom, W1S 1HQ | Director | 14 November 2017 | Active |
1 Westerton Place, Cults, Aberdeen, AB15 9NS | Director | 22 April 2003 | Active |
8, Hanover Square, London, England, W1S 1HQ | Director | 08 March 2012 | Active |
Thornton, 48 Ince Road Burwood Park, Walton On Thames, KT12 5BJ | Director | 14 August 2003 | Active |
4 Packwood Mews, Humphris Street, Warwick, CV34 5NG | Director | 21 January 2004 | Active |
Wykehurst, Camp Road, Gerrards Cross, SL9 7PB | Director | 22 April 2003 | Active |
Orchard Hey, Ballinger Road South Heath, Great Missenden, HP16 9QH | Director | 22 April 2003 | Active |
Portman House, 2 Portman Street, London, W1H 6DU | Director | 05 August 2005 | Active |
14 Westfield Terrace, Aberdeen, AB25 2RU | Director | 14 January 2004 | Active |
Portman House, Portman House, 2 Portman Street, London, England, W1H 6DU | Director | 09 October 2009 | Active |
The Garran, Crawton Bay, Stonehaven, AB39 2TP | Director | 22 March 2004 | Active |
5 Northcote Hill, Aberdeen, AB15 7TW | Director | 14 August 2003 | Active |
5 Somers Crescent, London, W2 2PN | Director | 14 August 2003 | Active |
8, Hanover Square, London, England, W1S 1HQ | Director | 08 March 2012 | Active |
Broomwood, Ballater Road, Aboyne, AB34 5HY | Director | 22 April 2003 | Active |
2 Macaulay Drive, Craigiebuckler, Aberdeen, AB15 8FL | Director | 14 August 2003 | Active |
Montpellier House, Templewood Lane, Stoke Poges, SL2 4DA | Director | 22 April 2003 | Active |
Portman House, 2 Portman Street, London, W1H 6DU | Director | 03 April 2009 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 22 April 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Accounts | Accounts with accounts type full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-23 | Insolvency | Legacy. | Download |
2023-03-23 | Capital | Legacy. | Download |
2023-03-23 | Resolution | Resolution. | Download |
2022-09-16 | Accounts | Accounts with accounts type full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-05 | Accounts | Accounts with accounts type full. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-06-13 | Officers | Termination director company with name termination date. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-28 | Officers | Second filing of director appointment with name. | Download |
2017-11-14 | Officers | Appoint person director company with name date. | Download |
2017-11-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.