UKBizDB.co.uk

PERENCO RANG DONG LIMITED

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

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.

Company Information

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:
  • 06100 - Extraction of crude petroleum

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
7, Albemarle Street, London, England, W1S 4HQ

Corporate Secretary20 August 2021Active
4-12, Regent Street, Rex House, 4th Floor, London, England, SW1Y 4RG

Director01 February 2022Active
4th Floor, Rex House, 4 - 12 Regent Street, London, England, SW1Y 4RG

Director20 August 2021Active
4-12, Regent Street, Rex House, 4th Floor, London, England, SW1Y 4RG

Director01 May 2022Active
18 Montagu Court, 27-29 Montagu Square, London, W1H 1RE

Secretary10 March 1999Active
Kinross, 3 Manor Lane, Gerrards Cross, SL9 9NH

Secretary11 November 2002Active
8, Hanover Square, London, England, W1S 1HQ

Secretary08 March 2012Active
Portman House, 2 Portman Street, London, W1H 6DU

Secretary05 August 2005Active
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

Secretary10 March 1999Active
18 Balmoral Place, Aberdeen, AB10 6HR

Secretary13 August 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary19 February 1999Active
10, Duke Of York Square, London, United Kingdom, SW3 4LY

Director07 September 2009Active
8 Angusfield Avenue, Aberdeen, AB15 6AQ

Director10 March 1999Active
18 Montagu Court, 27-29 Montagu Square, London, W1H 1RE

Director10 March 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director19 February 1999Active
Portman House, 2 Portman Street, London, W1H 6DU

Director09 April 2010Active
8, Hanover Square, London, England, W1S 1HQ

Director14 November 2017Active
8, Hanover Square, London, England, W1S 1HQ

Director08 March 2012Active
1 Westerton Place, Cults, Aberdeen, AB15 9NS

Director01 June 2001Active
8, Hanover Square, London, England, W1S 1HQ

Director08 March 2012Active
Ffyrling Dy, St. Eunans Road, Aboyne, Scotland, AB34 5HH

Director14 November 2008Active
Portman House, 2 Portman Street, London, W1H 6DU

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

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

Director03 September 2002Active
Orchard Hey, Ballinger Road South Heath, Great Missenden, HP16 9QH

Director10 March 1999Active
Portman House, 2 Portman Street, London, W1H 6DU

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

Director14 January 2004Active
13 Palace Gardens Terrace, London, W8 4SA

Director01 June 2000Active
Portman House, Portman House, 2 Portman Street, London, England, W1H 6DU

Director09 October 2009Active
8, Hanover Square, London, England, W1S 1HQ

Director11 June 2021Active
13 Palace Gardens Terrace, London, W8 4SA

Director10 March 1999Active
The Garran, Crawton Bay, Stonehaven, AB39 2TP

Director22 March 2004Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (7 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
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-12-04Persons with significant control

Notification of a person with significant control statement.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-09-19Mortgage

Mortgage satisfy charge full.

Download
2023-06-09Change of name

Certificate change of name company.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Persons with significant control

Change to a person with significant control.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2022-01-18Address

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

Download
2022-01-18Address

Move registers to sail company with new address.

Download
2022-01-18Address

Change sail address company with new address.

Download
2022-01-07Officers

Change person director company with change date.

Download
2022-01-07Officers

Change person director company with change date.

Download
2022-01-04Officers

Change person director company with change date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.