UKBizDB.co.uk

PETROFAC (MALAYSIA-PM 304) LIMITED

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

This company is commonly known as Petrofac (malaysia-pm 304) Limited. The company was founded 26 years ago and was given the registration number 03418736. The firm's registered office is in . You can find them at 117 Jermyn Street, London, , . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:PETROFAC (MALAYSIA-PM 304) LIMITED
Company Number:03418736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:117 Jermyn Street, London, SW1Y 6HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117, Jermyn Street, London, United Kingdom, SW1Y 6HH

Director18 December 2023Active
117 Jermyn Street, London, SW1Y 6HH

Director31 December 2019Active
117, Jermyn Street, London, United Kingdom, SW1Y 6HH

Director26 June 2023Active
91, Valliers Wood Road, Sidcup, United Kingdom, DA15 8BQ

Secretary05 February 2008Active
22 Netherton Road, St Margarets, Twickenham, TW1 1LZ

Secretary06 January 1998Active
Apartment 02-04 Fir, Sri Se Ekar No 25 Jalan U Thant, Kuala Lumpur, Malaysia,

Secretary09 February 2001Active
27 Englewood Road, London, SW12 9PA

Secretary28 June 2006Active
59b Thorney Hedge Road, Chiswick, London, W4 5SB

Secretary16 June 2004Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Secretary13 August 1997Active
14 Hillcroft Crescent, Ealing, W5 2SQ

Director26 January 2000Active
31 Northgate, Prince Albert Road, London, NW8 7EG

Director16 June 2004Active
117 Jermyn Street, London, SW1Y 6HH

Director19 October 2010Active
22 Netherton Road, St Margarets, Twickenham, TW1 1LZ

Director06 January 1998Active
Heron Lodge, Hurst Drive, Walton On The Hill, Tadworth, KT20 7QT

Director26 January 2000Active
2nd Floor, 117 Jermyn, London, United Kingdom, SW1Y 6HH

Director23 June 2016Active
117 Jermyn Street, London, SW1Y 6HH

Director31 December 2008Active
Morphie, St Cyrus, Aberdeenshire, Uk, DD10 0AA

Director03 October 2007Active
Ferry House, Quayside, Woodbridge, IP12 1BN

Director16 June 2004Active
Ferry House, Quayside, Woodbridge, IP12 1BN

Director03 February 2000Active
117 Jermyn Street, London, SW1Y 6HH

Director30 March 2010Active
9 Royal Avenue, Chelsea, London, SW3 4QE

Director06 January 1998Active
Ambleside 118a Thorpe Road, Norwich, NR1 1RT

Director16 June 2004Active
14 Usborne Mews, South Lambeth, London, SW8 1LR

Director06 January 1998Active
117 Jermyn Street, London, SW1Y 6HH

Director24 September 2018Active
28 Jalan Langgak Golf, 55000 Kuala Lumpur, Malaysia, FOREIGN

Director21 March 2002Active
117 Jermyn Street, London, SW1Y 6HH

Director31 December 2008Active
10 Dukes Road, Lindfield, Haywards Heath, RH16 2JH

Director09 February 2001Active
Plantation House, Ockham Road South, East Horsley, KT24 6SG

Director26 January 2000Active
93 Desswood Place, Aberdeen, AB15 4DP

Director06 January 1998Active
8 Kelvedon Avenue, Burwood Park, Walton On Thames, KT12 5EB

Director09 February 2001Active
117, Jermyn St, London, United Kingdom, SW1Y 6HH

Director31 December 2019Active
13 Partridge Down, Olivers Battery, Winchester, SO22 4HL

Director26 January 2000Active
117 Jermyn Street, London, SW1Y 6HH

Director01 January 2022Active
117 Jermyn Street, London, SW1Y 6HH

Director20 September 2012Active
117 Jermyn Street, London, SW1Y 6HH

Director30 July 2021Active

People with Significant Control

Petrofac Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:26, New Street, St Helier, Jersey, JE2 3RA
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 (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
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type full.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type full.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-11-12Incorporation

Memorandum articles.

Download
2021-11-12Resolution

Resolution.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type full.

Download
2020-03-04Officers

Second filing of director appointment with name.

Download
2020-02-19Miscellaneous

Legacy.

Download
2020-02-13Accounts

Accounts amended with accounts type full.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.