UKBizDB.co.uk

SOCIETY OF PETROLEUM ENGINEERS EUROPE LIMITED

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

This company is commonly known as Society Of Petroleum Engineers Europe Limited. The company was founded 31 years ago and was given the registration number 02778741. The firm's registered office is in LONDON. You can find them at America House Fourth Floor West, 2 America Square, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SOCIETY OF PETROLEUM ENGINEERS EUROPE LIMITED
Company Number:02778741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 85600 - Educational support services

Office Address & Contact

Registered Address:America House Fourth Floor West, 2 America Square, London, England, EC3N 2LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
America House, Fourth Floor West, 2 America Square, London, England, EC3N 2LU

Secretary21 July 2018Active
Fortune Towers, 31st Floor, Offices 3101/2, Jlt Area, Dubai, United Arab Emirates,

Director09 April 2021Active
America House, Fourth Floor West, 2 America Square, London, England, EC3N 2LU

Director31 May 2019Active
Bd. Alexandru Obregia, No 1a, Bl. M1, Apartment 11,, District 4,, Bucharest, Romania,

Director26 January 2022Active
America House, Fourth Floor West, 2 America Square, London, England, EC3N 2LU

Director20 December 2022Active
America House, Fourth Floor West, 2 America Square, London, England, EC3N 2LU

Director20 December 2022Active
150 Desborough Road, Eastleigh, SO50 5NN

Secretary21 July 2001Active
First Floor, Threeways House, 40/44 Clipstone Street, London, W1W 5DW

Secretary18 April 2016Active
The New House Deacons Lane, Hermitage, Newbury, RG18 9RH

Secretary06 January 1993Active
43 Bishops Park Road, London, SW6 6DZ

Secretary22 September 2003Active
Hill Farm, Morestead, Winchester, SO21 1LZ

Secretary26 January 1998Active
First Floor, Threeways House, 40/44 Clipstone Street, London, W1W 5DW

Secretary21 September 2017Active
First Floor, Threeways House, 40/44 Clipstone Street, London, W1W 5DW

Secretary18 September 2014Active
6 East Water Crescent, Hampton Vale, Peterborough, PE7 8LU

Secretary07 March 2007Active
First Floor, Threeways House, 40/44 Clipstone Street, London, United Kingdom, W1W 5DW

Secretary11 February 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 January 1993Active
6 West Eaton Place, London, England, SW1W 8LS

Director08 February 1994Active
7749 El Pastel, Dallas, Usa, 75248

Director12 January 1993Active
First Floor, Threeways House, 40/44 Clipstone Street, London, United Kingdom, W1W 5DW

Director09 September 2011Active
5 Beverston Mews, London, W1H 1RX

Director29 June 1998Active
15902 N. Barkers Landing, Houston, Usa,

Director06 January 1993Active
First Floor, Threeways House, 40/44 Clipstone Street, London, United Kingdom, W1W 5DW

Director09 September 2011Active
First Floor, Threeways House, 40/44 Clipstone Street, London, United Kingdom, W1W 5DW

Director09 September 2011Active
First Floor, Threeways House, 40/44 Clipstone Street, London, United Kingdom, W1W 5DW

Director06 September 2013Active
Via Triulziana 34 20097 S Donato, Milanese Milano, Italy, FOREIGN

Director04 December 1993Active
5 Penton Street, London, N1 9PT

Director02 October 2008Active
3 Place De Bologne, Toulouse, France, FOREIGN

Director24 March 2004Active
3 Place De Bologne, Toulouse, France, FOREIGN

Director26 July 1998Active
Simmons House, 22 Waverley Place, Aberdeen, United Kingdom, AB10 1XP

Director02 October 2008Active
First Floor, Threeways House, 40/44 Clipstone Street, London, United Kingdom, W1W 5DW

Director30 August 2012Active
Field House Clays Lane, East Worldham, Alton, GU34 3AD

Director12 January 1993Active
11 St John's Wood Road, London, NW8 8RB

Director10 November 2006Active
11 St John's Wood Road, London, NW8 8RB

Director06 October 2004Active
America House, Fourth Floor West, 2 America Square, London, England, EC3N 2LU

Director13 September 2013Active
10 Hippodrome Mews, London, W11 4NN

Director12 January 1993Active

People with Significant Control

Society Of Petroleum Engineers (Spe) Inc
Notified on:30 June 2016
Status:Active
Country of residence:United States
Address:222 Palisades Creek Drive, Texas, 75080, United States,
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
2024-02-07Officers

Change person director company with change date.

Download
2023-10-23Accounts

Accounts with accounts type group.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-11-28Accounts

Accounts with accounts type group.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type group.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2020-11-16Accounts

Accounts with accounts type group.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type group.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type group.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-08-20Officers

Appoint person secretary company with name date.

Download
2018-08-15Address

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

Download
2018-08-14Officers

Termination secretary company with name termination date.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.