UKBizDB.co.uk

PTTEP SP LIMITED

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

This company is commonly known as Pttep Sp Limited. The company was founded 28 years ago and was given the registration number 03062760. The firm's registered office is in LONDON. You can find them at 4 More London Riverside, , London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:PTTEP SP LIMITED
Company Number:03062760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1995
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:4 More London Riverside, London, SE1 2AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 6 And 19-36, Energy Complex Building A, 555/1 Vibhavadi Rangsit Road, Chatuchak, Thailand,

Director05 September 2022Active
Energy Complex Building A, Floor 19-36, 555/1 Vibhavadi-Rangsit Road, Chatuchak, Bangkok, Thailand, 10900

Director26 January 2024Active
22 Netherton Road, St Margarets, Twickenham, TW1 1LZ

Secretary31 May 1996Active
Level 9 The Adelphi Building, 1-11 John Adam Street, London, WC2N 6AG

Secretary30 December 2011Active
Level 9 The Adelphi Building, 1-11 John Adam Street, London, WC2N 6AG

Secretary09 February 2001Active
1 Lexham Mews, London, W8 6JW

Secretary06 July 1995Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Secretary31 May 1995Active
Flat 1 53 Windsor Road, Ealing, London, W5 3UP

Director02 February 1998Active
Energy Complex Building A, Floors 6, 19 To 36, Vibhavadi Rangsit Road, Bangkok, Thailand, 10900

Director01 October 2018Active
39/395 Nichada Casa, Soi Nichada, Thani, Samakee Road, Pakkret District, Thailand,

Director31 January 2007Active
4, More London Riverside, London, England, SE1 2AU

Director03 March 2008Active
22 Netherton Road, St Margarets, Twickenham, TW1 1LZ

Director25 July 1996Active
Energy Complex Building A Floors6, 19-36, Vibhavadi Rangsit Road, Chatuchak, Bangkok, Thailand, 10900

Director16 October 2019Active
99 Kenwood Drive, Beckenham, BR3 6RA

Director29 August 2006Active
Level 9 The Adelphi Building, 1-11 John Adam Street, London, WC2N 6AG

Director30 December 2011Active
Ferry House, Quayside, Woodbridge, IP12 1BN

Director03 February 2000Active
11 Marlowe Court, 2 Petyward, London, SW3 3PD

Director08 January 2002Active
4, More London Riverside, London, England, SE1 2AU

Director29 August 2006Active
9 Royal Avenue, Chelsea, London, SW3 4QE

Director06 July 1995Active
14 Usborne Mews, South Lambeth, London, SW8 1LR

Director06 July 1995Active
Level 9 The Adelphi Building, 1-11 John Adam Street, London, WC2N 6AG

Director29 August 2006Active
Energy Complex Building A Floors6, 19-36, Vibhavadi Rangsit Road, Chatuchak, Bangkok, Thailand, 10900

Director20 March 2015Active
Apt. 1702, 3388 Sage Road, Houston, Usa,

Director27 January 2006Active
Level 9 The Adelphi Building, 1-11 John Adam Street, London, WC2N 6AG

Director02 April 2009Active
Energy Complex Building A Floor 6, 19-36 555/1 Vibhavadi Rangsit Road, Chatuchak, Thailand,

Director22 April 2014Active
Energy Complex Building A, Floors 6, 19 To 36, Vibhavadi Rangsit Road, Chatuchak, Thailand, 10900

Director01 November 2018Active
Hill Place 40 Balcombe Road, Haywards Heath, RH16 1PF

Director21 March 2002Active
Westridge 12 Tomlinson Drive, Finchampstead, Wokingham, RG40 3NZ

Director12 April 2005Active
Level 9 The Adelphi Building, 1-11 John Adam Street, London, WC2N 6AG

Director22 June 2007Active
Plantation House, Ockham Road South, East Horsley, KT24 6SG

Director26 January 2000Active
1 Lexham Mews, London, W8 6JW

Director06 July 1995Active
93 Desswood Place, Aberdeen, AB15 4DP

Director06 July 1995Active
8 Kelvedon Avenue, Burwood Park, Walton On Thames, KT12 5EB

Director09 February 2001Active
Energy Complex Building A Floor 6, 19-36 555/1 Vibhavadi Rangsit Road, Chatuchak, Thailand,

Director22 April 2014Active
13 Partridge Down, Olivers Battery, Winchester, SO22 4HL

Director26 January 2000Active

People with Significant Control

The Ministry Of Finance
Notified on:06 April 2016
Status:Active
Country of residence:Thailand
Address:Rama Vi Rd, Samsean Nai, Bangkok 10400, Thailand,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-09-25Officers

Termination director company with name termination date.

Download
2022-09-25Officers

Appoint person director company with name date.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-10-10Officers

Appoint person director company with name date.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-10-03Capital

Legacy.

Download
2018-10-03Capital

Capital statement capital company with date currency figure.

Download
2018-10-03Insolvency

Legacy.

Download
2018-10-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.