UKBizDB.co.uk

PETROFAC UK HOLDINGS LIMITED

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

This company is commonly known as Petrofac Uk Holdings Limited. The company was founded 21 years ago and was given the registration number 04597286. The firm's registered office is in . You can find them at 117 Jermyn Street, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PETROFAC UK HOLDINGS LIMITED
Company Number:04597286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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, SW1Y 6HH

Director23 November 2020Active
117 Jermyn Street, London, SW1Y 6HH

Director23 November 2020Active
91, Valliers Wood Road, Sidcup, United Kingdom, DA15 8BQ

Secretary04 February 2008Active
117 Jermyn Street, London, SW1Y 6HH

Secretary24 May 2010Active
117 Jermyn Street, London, SW1Y 6HH

Secretary19 June 2012Active
27 Englewood Road, London, SW12 9PA

Secretary05 July 2007Active
37 Cricketfield Road, Hackney, London, E5 8NR

Secretary21 November 2002Active
Elmburn, Drumoak, AB31 5AS

Secretary13 October 2003Active
6 Rowan Terrace, Courthope Villas, London, SW19 4TF

Secretary04 December 2002Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary21 November 2002Active
117 Jermyn Street, London, SW1Y 6HH

Director04 December 2002Active
26c Springdale Road, London, N16 9NX

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

Director04 October 2016Active
37 Cricketfield Road, Hackney, London, E5 8NR

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

Director04 December 2002Active
117 Jermyn Street, London, SW1Y 6HH

Director23 November 2020Active
117 Jermyn Street, London, SW1Y 6HH

Director13 October 2011Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director21 November 2002Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Officers

Termination secretary company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type full.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Officers

Change person secretary company with change date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Capital

Capital allotment shares.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type full.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2017-12-12Miscellaneous

Legacy.

Download
2017-12-06Capital

Second filing capital allotment shares.

Download
2017-11-21Return

Legacy.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.