UKBizDB.co.uk

PETROCHEMICAL COMMERCIAL COMPANY (U.K.) LIMITED

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

This company is commonly known as Petrochemical Commercial Company (u.k.) Limited. The company was founded 32 years ago and was given the registration number 02647333. The firm's registered office is in LONDON. You can find them at 24 Grosvenor Gardens, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PETROCHEMICAL COMMERCIAL COMPANY (U.K.) LIMITED
Company Number:02647333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1991
End of financial year:22 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:24 Grosvenor Gardens, London, SW1W 0DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Grosvenor Gardens, London, SW1W 0DH

Director24 February 2022Active
4 Victoria Street, London, SW1H 0NE

Secretary11 November 1991Active
4 Victoria Street, London, SW1H 0NE

Secretary15 March 1994Active
40 Armadale Road, Woking, GU21 3LB

Secretary17 October 1991Active
24, Grosvenor Gardens, London, England, SW1W 0DH

Secretary01 July 2010Active
4 Victoria Street, Nioc House 6th Floor, London, SW1H 0NE

Secretary01 August 1997Active
64 Princes Gardens, London, W3 0LQ

Secretary13 November 1995Active
4 Victoria Street, London,

Secretary21 May 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 September 1991Active
4 Victoria Street, London, SW1H 0NE

Director17 October 2007Active
4 Victoria Street, London, SW1H 0NE

Director12 May 1997Active
4 Victoria Street, London, SW1H 0NE

Director23 January 2007Active
Vali E Asr Ave, Vanak Sq Next Kooshyar St, Tehran, Iran, 19698

Director22 September 1994Active
Winterhuder Weg 8, Hamburg, Germany, 22085

Director08 November 1995Active
24, Grosvenor Gardens, London, England, SW1W 0DH

Director27 October 2008Active
4, The Grange, The Knoll, Ealing, London, W13 6JJ

Director27 October 2008Active
24, Grosvenor Gardens, London, SW1W 0DH

Director15 July 2020Active
4 Victoria Street, London, SW1H 0NE

Director31 October 2003Active
4 Victoria Street, London, SW1H 0NE

Director17 May 1998Active
14 Jahandad Alley, Jahantab Street, South Gheitarieh Avenue, Tehran, Iran,

Director27 October 2008Active
24, Grosvenor Gardens, London, SW1W 0DH

Director27 April 2021Active
6th Floor 4 Victoria Street, London, SW1H 0NE

Director13 September 1999Active
18 Westfield Close, Wickford, SS11 8JR

Director17 October 1991Active
4 Victoria Street, London, SW1H 0NE

Director21 July 2002Active
4 Victoria Street, Iran, FOREIGN

Director11 November 1991Active
24, Grosvenor Gardens, London, England, SW1W 0DH

Director19 July 2010Active
40 Armadale Road, Woking, GU21 3LB

Director17 October 1991Active
1339 Vanak Square, Valiasr Avenue PO BOX 19395-4619, Tehran, Iran, 19698

Director29 September 1997Active
4 Victoria Street, London, SW1H ONE

Director13 November 2003Active
Winterhuder Weg 8, Hamburg, Germany, 22085

Director11 June 1996Active
Vali-E-Asr-Ave, Vanak Sq Next To Kooshyar Street, Tehran, Iran, 19698

Director22 September 1994Active
4 Victoria Street, Iran, FOREIGN

Director11 November 1991Active
4 Victoria Street, London, SW1H 0NE

Director17 October 2007Active
Vali-E-Asr Avenue Vanak Square, Kooshyar Street, Tehran, Iran, PIN19698

Director11 November 1991Active
24, Grosvenor Gardens, London, SW1W 0DH

Director05 December 2016Active

People with Significant Control

Dr Mehdi Sharifi Niknafs
Notified on:01 February 2018
Status:Active
Date of birth:September 1968
Nationality:Iranian
Country of residence:United Kingdom
Address:56, Eldon House, London, United Kingdom, NW9 5ZP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Petrochemical Commercial Co.
Notified on:06 April 2016
Status:Active
Country of residence:Iran
Address:2499, Vanak Square, Tehran, Iran,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Gazette

Gazette filings brought up to date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-01-13Accounts

Accounts with accounts type full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-24Accounts

Accounts with accounts type full.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-04-28Persons with significant control

Notification of a person with significant control.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type full.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Officers

Termination director company with name termination date.

Download
2018-09-08Officers

Termination director company with name termination date.

Download
2018-05-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.