UKBizDB.co.uk

PRESIDENT ENERGY PLC

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

This company is commonly known as President Energy Plc. The company was founded 20 years ago and was given the registration number 05104249. The firm's registered office is in LEEDS. You can find them at Carrwood Park, Selby Road, Leeds, West Yorkshire. This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:PRESIDENT ENERGY PLC
Company Number:05104249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:Carrwood Park, Selby Road, Leeds, West Yorkshire, England, LS15 4LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Alpenstrasse, Zug, Switzerland,

Secretary07 March 2016Active
Carrwood Park, Selby Road, Leeds, England, LS15 4LG

Director29 March 2016Active
15, Alpenstrasse, Zug, Switzerland, CH-6304

Director11 May 2012Active
Carrwood Park, Selby Road, Leeds, England, LS15 4LG

Director14 March 2018Active
100, Linden Road, Hampton, England, TW12 2JB

Director29 October 2015Active
St Clears Farm, Fletching, Uckfield, TN22 3YA

Secretary16 April 2004Active
21 Bovingdon Road, London, SW6 2AP

Secretary03 December 2004Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary16 April 2004Active
7, Trebeck Street, London, W1J 7LU

Secretary30 November 2006Active
1200, Century Way, Thorpe Park Business Park, Leeds, England, LS15 8ZA

Secretary01 July 2015Active
13, Regent Street, London, United Kingdom, SW1Y 4LR

Director20 October 2006Active
1200, Century Way, Thorpe Park Business Park, Leeds, England, LS15 8ZA

Director16 January 2013Active
17, Hanover Square, London, England, W1S 1BN

Director04 February 2015Active
16325 Brook Forest Drive, Houston, Usa,

Director22 April 2004Active
Aruna House, 2 Kings Road, Haslemere, United Kingdom, GU27 2QA

Director09 July 2004Active
17, Hanover Square, London, England, W1S 1BN

Director01 December 2009Active
13 Regent Street, London, SW1Y 4LR

Director04 April 2007Active
17, Hanover Square, London, England, W1S 1BN

Director01 December 2009Active
103, Putney Wharf, 25 Brewhouse Lane, London, SW15 2JX

Director01 December 2009Active
17, Hanover Square, London, England, W1S 1BN

Director16 January 2013Active
30, Upper High Street, Thame, United Kingdom, OX9 3EZ

Director06 February 2012Active
15 Allen Mansions, Allen Street, London, W8 6UY

Director22 April 2004Active
St Clears Farm, Fletching, Uckfield, TN22 3YA

Director16 April 2004Active
8707 Crescent Gate Lane, Houston, Usa,

Director16 April 2004Active
West Stratton House, West Stratton, Micheldever, SO21 3DR

Director26 May 2004Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director16 April 2004Active
50 Iron Mill Place, Crayford, DA1 4RT

Director16 April 2004Active
403, Jeronimo Salguero 3350 Of 403, Cap1425 Ciudad, Buenos Aires, Argentina,

Director24 June 2020Active
7, Trebeck Street, London, W1J 7LU

Director27 October 2006Active
1200, Century Way, Thorpe Park Business Park, Leeds, England, LS15 8ZA

Director14 February 2011Active

People with Significant Control

Mr Peter Michael Levine
Notified on:24 July 2017
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:Switzerland
Address:15, Alpenstrasse, Zug 6302, Switzerland, CH 6302
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Resolution

Resolution.

Download
2024-04-29Officers

Termination director company with name termination date.

Download
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Capital

Capital allotment shares.

Download
2024-01-29Capital

Capital allotment shares.

Download
2023-10-09Resolution

Resolution.

Download
2023-08-09Resolution

Resolution.

Download
2023-07-11Accounts

Accounts with accounts type group.

Download
2023-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Capital

Capital allotment shares.

Download
2022-12-07Address

Change sail address company with old address new address.

Download
2022-12-07Address

Change sail address company with old address new address.

Download
2022-10-11Capital

Capital alter shares consolidation.

Download
2022-10-11Capital

Capital alter shares subdivision.

Download
2022-10-11Incorporation

Memorandum articles.

Download
2022-10-11Resolution

Resolution.

Download
2022-10-11Capital

Capital name of class of shares.

Download
2022-10-03Change of name

Certificate change of name company.

Download
2022-09-29Capital

Capital allotment shares.

Download
2022-07-28Resolution

Resolution.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-05Accounts

Accounts with accounts type group.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.