UKBizDB.co.uk

PETROLEUM GEOLOGY CONFERENCES LIMITED

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

This company is commonly known as Petroleum Geology Conferences Limited. The company was founded 25 years ago and was given the registration number 03836484. The firm's registered office is in . You can find them at 61 New Cavendish Street, London, , . This company's SIC code is 82302 - Activities of conference organisers.

Company Information

Name:PETROLEUM GEOLOGY CONFERENCES LIMITED
Company Number:03836484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1999
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82302 - Activities of conference organisers

Office Address & Contact

Registered Address:61 New Cavendish Street, London, W1G 7AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61 New Cavendish Street, London, W1G 7AR

Secretary01 October 2010Active
Burlington House, Piccadilly, London, England, W1J 0BG

Director01 November 2019Active
28, Jeymer Drive, Greenford, England, UB6 8NS

Director05 July 2013Active
7th Floor, No 1 Croydon, 12-16 Addiscombe Road, Croydon, England, CR0 0XT

Director30 March 2016Active
61 New Cavendish Street, London, W1G 7AR

Director30 December 2019Active
Burlington House, Piccadilly, London, England, W1J 0BG

Director01 November 2019Active
16 Woodlands Ride, Woodlands Ride, Ascot, England, SL5 9HN

Director19 December 2019Active
2 Wolsey Road, Moor Park, Northwood, HA6 2HS

Secretary15 March 2006Active
25 Lower Road, Fetcham, Leatherhead, KT22 9EL

Secretary07 October 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary06 September 1999Active
3 Taleworth Park, Ashtead, KT21 2NH

Director07 October 1999Active
14, Ryder Street, London, England, SW1Y 6QB

Director10 December 2012Active
7 Woodside Road, Beaconsfield, HP9 1JG

Director28 February 2000Active
The Acorns, Grove Road, Cranleigh, GU6 7LH

Director17 April 2002Active
79 Wodeland Avenue, Guildford, GU2 4LA

Director02 October 2007Active
Rose Cottage High Street, Limpsfield, RH8 0DG

Director01 August 2003Active
25 Lower Road, Fetcham, Leatherhead, KT22 9EL

Director07 October 1999Active
25 Woodville Road, London, W5 2SE

Director28 February 2000Active
9, Berkeley Street, 5th Floor, London, England, W1J 8DW

Director10 December 2012Active
Stour Brook House, Cookswell Shillingstone, Blandford, DT11 0QZ

Director19 June 2006Active
Chapel Cottage, 37 Church Street, Great Missenden, HP16 0AZ

Director15 March 2006Active
61 New Cavendish Street, London, W1G 7AR

Director01 April 2014Active
31, Routh Road, London, England, SW18 3SP

Director22 July 2013Active
Waterloo House, 96 High Street, Northwold, Thetford, IP26 5NF

Director10 January 2008Active
Flat 3 27 Eslington Terrace, Jesmond, Newcastle Upon Tyne, NE2 4RL

Director20 June 2003Active
Ringrose House 1 Main Street, Belton In Leicester, Oakham, LE15 9LB

Director28 February 2000Active
The Parkmead Group Plc, 4 Queens Terrace, Aberdeen, Scotland, AB10 1XL

Director05 April 2016Active
Decoy Lodge, Decoy Road, Potter Heigham, NR29 5LX

Director25 June 2007Active
50 Hunting Gate, Hemel Hempstead, HP2 6NY

Director28 February 2000Active
153 Eagle Way, Peterborough, PE7 8EL

Director30 September 2005Active
61 New Cavendish Street, London, W1G 7AR

Director16 June 2017Active
6 Laburnum Close, Wellingborough, NN8 3GP

Director14 May 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director06 September 1999Active

People with Significant Control

Petroleum Exploration Society Of Great Britain
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:No1 Croydon, 12-16 Addiscombe Road, Croydon, England, CR0 0XT
Nature of control:
  • Ownership of shares 25 to 50 percent
The Geological Society Of London
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Burlington House, Piccadilly, London, England, W1J 0BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Energy Institute
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:61, New Cavendish Street, London, England, W1G 7AR
Nature of control:
  • Ownership of shares 25 to 50 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.