UKBizDB.co.uk

REPSOL SINOPEC PENSION AND LIFE SCHEME LIMITED

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

This company is commonly known as Repsol Sinopec Pension And Life Scheme Limited. The company was founded 25 years ago and was given the registration number 03678507. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:REPSOL SINOPEC PENSION AND LIFE SCHEME LIMITED
Company Number:03678507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ

Secretary20 January 2014Active
Talisman House, 163 Holburn Street, Aberdeen, Scotland, AB10 6BZ

Director21 March 2013Active
163, Holburn Steet, Aberdeen, Scotland, AB10 6BZ

Director08 November 2023Active
163, Holburn Street, Aberdeen, United Kingdom, AB10 6BZ

Director08 November 2023Active
27 Calsaseat Road, Aberdeen, AB25 3UY

Secretary11 December 1998Active
33 Carnie Drive, Elrick, AB32 6HZ

Secretary16 February 2004Active
54 Beaconsfield Place, Aberdeen, AB15 4AJ

Secretary12 July 2002Active
Talisman House, 163 Holburn Street, Aberdeen, AB10 6BZ

Secretary02 October 2009Active
271 North Deeside Road, Milltimber, AB13 0HD

Secretary05 April 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 December 1998Active
Hillview House, Contlaw Road, Milltimber, Aberdeen, Scotland, AB13 0EL

Director06 January 2009Active
Hillview House, Contlaw Road, Milltimber, Aberdeen, Scotland, AB13 0EL

Director09 October 2003Active
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ

Director20 June 2013Active
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ

Director03 April 2014Active
Talisman House, 163 Holburn Street, Aberdeen, Scotland, AB10 6BZ

Director03 December 2012Active
Old Montrose House, Montrose, DD10 9LN

Director11 December 1998Active
163, Holburn Steet, Aberdeen, Scotland, AB10 6BZ

Director27 September 2018Active
Talisman House, 163 Holburn Street, Aberdeen, Scotland, AB10 6BZ

Director31 May 2010Active
240/40th Avenue Sw, Calgary, Alberta, Canada,

Director01 June 2000Active
163, Holburn Steet, Aberdeen, Scotland, AB10 6BZ

Director01 July 2018Active
54 Beaconsfield Place, Aberdeen, AB15 4AJ

Director01 January 2004Active
163, Holburn Steet, Aberdeen, Scotland, AB10 6BZ

Director01 March 2018Active
Talisman House, 163, Holburn Street, Aberdeen, Scotland, AB10 6BZ

Director26 November 2009Active
17 Crathie Terrace, Aberdeen, AB10 6BJ

Director01 July 2001Active
Tanglewood Dalmuinzie Road, Bieldside, Aberdeen, AB15 9EB

Director07 June 1999Active
127 Hampton Terrace Nw, Calgary, Canada, T3A 5X4

Director01 October 2007Active
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ

Director15 August 2013Active
Talisman House, 163, Holburn Street,, Aberdeen, United Kingdom, AB11 6BZ

Director24 January 2003Active
34 Hamilton Place, Aberdeen, AB15 4BH

Director16 December 2008Active
56 Whitehall Road, Aberdeen, AB25 2PR

Director01 July 2001Active
8 Burnhead, Blairs, Aberdeen, AB12 5YX

Director24 January 2003Active
The Fairways, Inchmarlo Road, Banchory, AB31 5RR

Director16 December 2008Active
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ

Director30 June 2015Active
4 Hilltop Avenue, Westhill, Aberdeen, AB32 6PH

Director14 October 2004Active
Carpe Diem House Daviot, Inverurie, AB51 0HZ

Director11 December 1998Active

People with Significant Control

Repsol Sinopec Resources Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:163, Holburn Street, Aberdeen, Scotland, AB10 6BZ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-11Officers

Termination director company with name termination date.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Termination director company.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-08Change of name

Certificate change of name company.

Download
2023-11-08Change of name

Change of name notice.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-06-23Accounts

Accounts with accounts type dormant.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Address

Change registered office address company with date old address new address.

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Officers

Change person secretary company with change date.

Download
2021-07-15Accounts

Accounts with accounts type dormant.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-07-14Accounts

Accounts with accounts type dormant.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.