UKBizDB.co.uk

PETROINEOS EUROPE LIMITED

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

This company is commonly known as Petroineos Europe Limited. The company was founded 19 years ago and was given the registration number 05310655. The firm's registered office is in LONDON. You can find them at The Adelphi 1-11, John Adam Street, London, . This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.

Company Information

Name:PETROINEOS EUROPE LIMITED
Company Number:05310655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20130 - Manufacture of other inorganic basic chemicals

Office Address & Contact

Registered Address:The Adelphi 1-11, John Adam Street, London, United Kingdom, WC2N 6HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Corporate Secretary10 July 2015Active
The Adelphi, 1-11, John Adam Street, London, United Kingdom, WC2N 6HT

Director11 March 2013Active
The Adelphi, 1-11 John Adam Street, London, United Kingdom, WC2N 6HT

Director06 February 2024Active
The Adelphi, 1-11, John Adam Street, London, United Kingdom, WC2N 6HT

Director31 December 2022Active
The Adelphi, 1-11, John Adam Street, London, United Kingdom, WC2N 6HT

Director04 February 2021Active
The Adelphi, 1-11, John Adam Street, London, United Kingdom, WC2N 6HT

Director31 December 2022Active
4 Wrights Cottages, Church Lane, Chalfont St. Peter, SL9 9RP

Secretary10 December 2004Active
Petroineos Trading Limited The Peak, 5 Wilton Road, London, Uk, SW1V 1AN

Secretary28 June 2013Active
8 Vivian Way, Hampstead Garden Suburb, London, N2 0AE

Secretary16 December 2005Active
4 Whitehall Road, Hanwell, London, W7 2JE

Secretary10 December 2004Active
5, Wilton Road, London, United Kingdom, SW1V 1AN

Secretary01 January 2012Active
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

Secretary15 September 2006Active
Meadowcroft, York Drove, Nomansland, Salisbury, SP5 2BT

Director15 September 2006Active
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

Director22 January 2009Active
5, Wilton Road, London, United Kingdom, SW1V 1AN

Director01 July 2011Active
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

Director01 December 2008Active
7 Marble Hill Close, Twickenham, TW1 3AY

Director25 April 2005Active
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

Director30 March 2011Active
5, Wilton Road, London, United Kingdom, SW1V 1AN

Director21 August 2012Active
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

Director22 April 2010Active
The Adelphi, 1-11, John Adam Street, London, United Kingdom, WC2N 6HT

Director04 October 2017Active
423 N. Quincy St, Hinsdale, Usa, 60521

Director10 December 2004Active
The Adelphi, 1-11, John Adam Street, London, United Kingdom, WC2N 6HT

Director18 January 2019Active
5, Wilton Road, London, United Kingdom, SW1V 1AN

Director01 July 2011Active
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

Director08 May 2006Active
The Adelphi, 1-11, John Adam Street, London, United Kingdom, WC2N 6HT

Director31 December 2022Active
4 Kingston Lane, Teddington, TW11 9HW

Director15 December 2005Active
4 Kingston Lane, Teddington, TW11 9HW

Director01 February 2005Active
5, Wilton Road, London, United Kingdom, SW1V 1AN

Director21 August 2012Active
The Adelphi, 1-11, John Adam Street, London, United Kingdom, WC2N 6HT

Director21 August 2012Active
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

Director15 September 2006Active
32 Regents Park Road, London, NW1 7TR

Director10 December 2004Active
5 Jubilee Gardens, Thame, OX9 2BJ

Director25 April 2005Active
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

Director20 November 2009Active
5, Wilton Road, London, United Kingdom, SW1V 1AN

Director21 August 2012Active

People with Significant Control

Petrochina International (London) Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Wilton Road, London, England, SW1V 1AN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-02-21Capital

Capital statement capital company with date currency figure.

Download
2024-02-21Capital

Legacy.

Download
2024-02-21Insolvency

Legacy.

Download
2024-02-21Resolution

Resolution.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-07Accounts

Accounts with accounts type full.

Download
2023-12-17Address

Change sail address company with old address new address.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Officers

Change corporate secretary company with change date.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-03-01Accounts

Accounts with accounts type full.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type full.

Download
2021-09-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.