UKBizDB.co.uk

PETRONAS ENERGY TRADING LIMITED

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

This company is commonly known as Petronas Energy Trading Limited. The company was founded 27 years ago and was given the registration number 03359379. The firm's registered office is in LONDON. You can find them at One New Ludgate 9th Floor, 60 Ludgate Hill, London, . This company's SIC code is 35230 - Trade of gas through mains.

Company Information

Name:PETRONAS ENERGY TRADING LIMITED
Company Number:03359379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35230 - Trade of gas through mains

Office Address & Contact

Registered Address:One New Ludgate 9th Floor, 60 Ludgate Hill, London, England, EC4M 7AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Park Road, Richmond, England, TW10 6NS

Secretary01 November 2020Active
One New Ludgate, 9th Floor, 60 Ludgate Hill, London, England, EC4M 7AW

Director22 February 2021Active
One New Ludgate, 9th Floor, 60 Ludgate Hill, London, England, EC4M 7AW

Director30 July 2020Active
One New Ludgate, 9th Floor, 60 Ludgate Hill, London, England, EC4M 7AW

Director23 March 2017Active
One New Ludgate, 9th Floor, 60 Ludgate Hill, London, England, EC4M 7AW

Secretary17 February 2015Active
18 Park Road, Richmond, TW10 6NS

Secretary18 April 1997Active
One New Ludgate, 9th Floor, 60 Ludgate Hill, London, England, EC4M 7AW

Secretary02 September 2016Active
1, Blake Mews, Kew Gardens, Richmond Upon Thames, TW9 3GA

Secretary04 November 2011Active
1, Blake Mews, Kew Gardens, Richmond Upon Thames, TW9 3GA

Secretary04 August 2014Active
No. 3 Jalan Najat, 11/2n, Seksyen 11, Shah Alam, Malaysia,

Director21 November 2007Active
59 Ss 19/1g Subang Jaya, 47500 Petaling Jaya, Malaysia,

Director14 October 1999Active
One New Ludgate, 9th Floor, 60 Ludgate Hill, London, England, EC4M 7AW

Director20 January 2014Active
One New Ludgate, 9th Floor, 60 Ludgate Hill, London, England, EC4M 7AW

Director23 February 2016Active
Petronas Tower 1, Klcc, Kuala Lumpur, Malaysia, 50088

Director23 July 2010Active
Number 36 Jalan Suasana 5-3a, Bandar Cont, Tun Hussein Onn, Malaysia,

Director10 June 2003Active
Petronas Tower 1, Klcc, Kuala Lumpur, Malaysia, 50088

Director23 July 2010Active
Petronas Tower 1, Klcc, Kuala Lumpur, Malaysia, 50088

Director23 July 2010Active
Petronas Tower 1, Klcc, Kuala Lumpur, Malaysia, 50088

Director23 July 2010Active
45 Grove Farm Park, Northwood, HA6 2BQ

Director18 April 1997Active
No 19 Jalan Ss 18/4b, Subang Jaya, Malaysia,

Director13 May 2004Active
No 21, Jalan Burhanuddin Helmi 3, Taman Tun Dr Ismail, Malaysia, FOREIGN

Director13 May 2004Active
1, Blake Mews, Kew Gardens, Richmond Upon Thames, TW9 3GA

Director27 January 2010Active
One New Ludgate, 9th Floor, 60 Ludgate Hill, London, England, EC4M 7AW

Director23 March 2017Active
1, Blake Mews, Kew Gardens, Richmond Upon Thames, TW9 3GA

Director06 January 2010Active
One New Ludgate, 9th Floor, 60 Ludgate Hill, London, England, EC4M 7AW

Director23 March 2017Active
One New Ludgate, 9th Floor, 60 Ludgate Hill, London, England, EC4M 7AW

Director01 March 2014Active
No.1 Jalan Indah, Taman Cheras Indah, 56100 Kuala Lumpur, Taman Cheras Indah, Malaysia,

Director01 August 2005Active
Petronas Carigali Overseas Sdn Bhd, L224 Sheraton Hotel, Club Des Pins, ALGERIA

Director02 April 2001Active
1, Blake Mews, Kew Gardens, Richmond Upon Thames, TW9 3GA

Director05 January 2013Active
No. 4,, Jalan Pimping Kiri,, Ukay Heights, Ampang,, Selangor, Malaysia,

Director28 January 2008Active
No.41, Jalan Suasana 4/2, Bandar Tun Hussein, 43200 Cheras, Malaysia,

Director01 August 2005Active
One New Ludgate, 9th Floor, 60 Ludgate Hill, London, England, EC4M 7AW

Director30 July 2020Active
1, Blake Mews, Kew Gardens, Richmond Upon Thames, TW9 3GA

Director06 January 2010Active
One New Ludgate, 9th Floor, 60 Ludgate Hill, London, England, EC4M 7AW

Director01 December 2010Active
No 71, Jalan Pandan Indah 14, Kuala Lumpur, Malaysia, FOREIGN

Director01 August 2005Active

People with Significant Control

Minister Of Finance Of Malaysia (Incorporated)
Notified on:06 April 2016
Status:Active
Country of residence:Malaysia
Address:Ministry Of Finance, Kompleks Kementerian Kewangan, 62595 Putrajaya, Malaysia,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-04-16Officers

Change person secretary company with change date.

Download
2023-04-28Accounts

Accounts with accounts type full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-01-04Accounts

Accounts with accounts type group.

Download
2020-12-15Officers

Appoint person secretary company with name date.

Download
2020-12-10Officers

Termination secretary company with name termination date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type group.

Download
2019-09-13Capital

Capital allotment shares.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Capital

Capital allotment shares.

Download
2018-08-02Mortgage

Mortgage satisfy charge full.

Download
2018-06-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.