This company is commonly known as Perenco Rang Dong Limited. The company was founded 25 years ago and was given the registration number 03716310. The firm's registered office is in LONDON. You can find them at 8 Hanover Square, , London, . This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | PERENCO RANG DONG LIMITED |
---|---|---|
Company Number | : | 03716310 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1999 |
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 |
---|---|---|---|
7, Albemarle Street, London, England, W1S 4HQ | Corporate Secretary | 20 August 2021 | Active |
4-12, Regent Street, Rex House, 4th Floor, London, England, SW1Y 4RG | Director | 01 February 2022 | Active |
4th Floor, Rex House, 4 - 12 Regent Street, London, England, SW1Y 4RG | Director | 20 August 2021 | Active |
4-12, Regent Street, Rex House, 4th Floor, London, England, SW1Y 4RG | Director | 01 May 2022 | Active |
18 Montagu Court, 27-29 Montagu Square, London, W1H 1RE | Secretary | 10 March 1999 | Active |
Kinross, 3 Manor Lane, Gerrards Cross, SL9 9NH | Secretary | 11 November 2002 | Active |
8, Hanover Square, London, England, W1S 1HQ | Secretary | 08 March 2012 | Active |
Portman House, 2 Portman Street, London, W1H 6DU | Secretary | 05 August 2005 | 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 | 10 March 1999 | Active |
18 Balmoral Place, Aberdeen, AB10 6HR | Secretary | 13 August 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 19 February 1999 | Active |
10, Duke Of York Square, London, United Kingdom, SW3 4LY | Director | 07 September 2009 | Active |
8 Angusfield Avenue, Aberdeen, AB15 6AQ | Director | 10 March 1999 | Active |
18 Montagu Court, 27-29 Montagu Square, London, W1H 1RE | Director | 10 March 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 19 February 1999 | Active |
Portman House, 2 Portman Street, London, W1H 6DU | Director | 09 April 2010 | Active |
8, Hanover Square, London, England, W1S 1HQ | Director | 14 November 2017 | Active |
8, Hanover Square, London, England, W1S 1HQ | Director | 08 March 2012 | Active |
1 Westerton Place, Cults, Aberdeen, AB15 9NS | Director | 01 June 2001 | Active |
8, Hanover Square, London, England, W1S 1HQ | Director | 08 March 2012 | Active |
Ffyrling Dy, St. Eunans Road, Aboyne, Scotland, AB34 5HH | Director | 14 November 2008 | Active |
Portman House, 2 Portman Street, London, W1H 6DU | 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 | 03 September 2002 | Active |
Orchard Hey, Ballinger Road South Heath, Great Missenden, HP16 9QH | Director | 10 March 1999 | 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 |
13 Palace Gardens Terrace, London, W8 4SA | Director | 01 June 2000 | Active |
Portman House, Portman House, 2 Portman Street, London, England, W1H 6DU | Director | 09 October 2009 | Active |
8, Hanover Square, London, England, W1S 1HQ | Director | 11 June 2021 | Active |
13 Palace Gardens Terrace, London, W8 4SA | Director | 10 March 1999 | Active |
The Garran, Crawton Bay, Stonehaven, AB39 2TP | Director | 22 March 2004 | Active |
Mr Daniel Zier Johannes Jol | ||
Notified on | : | 14 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | Dutch |
Country of residence | : | Singapore |
Address | : | C/O Batavia Oil, 8 Marina View #43-00, Asia Square Tower 1, Singapore, 018960 |
Nature of control | : |
|
Mrs Kathleen C Liem | ||
Notified on | : | 14 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | Singaporean |
Country of residence | : | Singapore |
Address | : | C/O Batavia Oil, 8 Marina View #43-00, Asia Square Tower 1, Singapore, 018960 |
Nature of control | : |
|
Batavia Oil Pte. Ltd. | ||
Notified on | : | 20 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Singapore |
Address | : | 12 Marina View, #11-01, Singapore, Singapore, 018961 |
Nature of control | : |
|
Batavia Oil Pte Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Singapore |
Address | : | 10, Changi Business Park Central 2, #05-01, Hansapoint, Singapore, 486030 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-12-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-09 | Change of name | Certificate change of name company. | Download |
2023-04-08 | Accounts | Accounts with accounts type full. | Download |
2023-03-08 | Gazette | Gazette filings brought up to date. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Officers | Termination director company with name termination date. | Download |
2022-01-18 | Address | Change registered office address company with date old address new address. | Download |
2022-01-18 | Address | Move registers to sail company with new address. | Download |
2022-01-18 | Address | Change sail address company with new address. | Download |
2022-01-07 | Officers | Change person director company with change date. | Download |
2022-01-07 | Officers | Change person director company with change date. | Download |
2022-01-04 | Officers | Change person director company with change date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.