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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
America House, Fourth Floor West, 2 America Square, London, England, EC3N 2LU | Secretary | 21 July 2018 | Active |
Fortune Towers, 31st Floor, Offices 3101/2, Jlt Area, Dubai, United Arab Emirates, | Director | 09 April 2021 | Active |
America House, Fourth Floor West, 2 America Square, London, England, EC3N 2LU | Director | 31 May 2019 | Active |
Bd. Alexandru Obregia, No 1a, Bl. M1, Apartment 11,, District 4,, Bucharest, Romania, | Director | 26 January 2022 | Active |
America House, Fourth Floor West, 2 America Square, London, England, EC3N 2LU | Director | 20 December 2022 | Active |
America House, Fourth Floor West, 2 America Square, London, England, EC3N 2LU | Director | 20 December 2022 | Active |
150 Desborough Road, Eastleigh, SO50 5NN | Secretary | 21 July 2001 | Active |
First Floor, Threeways House, 40/44 Clipstone Street, London, W1W 5DW | Secretary | 18 April 2016 | Active |
The New House Deacons Lane, Hermitage, Newbury, RG18 9RH | Secretary | 06 January 1993 | Active |
43 Bishops Park Road, London, SW6 6DZ | Secretary | 22 September 2003 | Active |
Hill Farm, Morestead, Winchester, SO21 1LZ | Secretary | 26 January 1998 | Active |
First Floor, Threeways House, 40/44 Clipstone Street, London, W1W 5DW | Secretary | 21 September 2017 | Active |
First Floor, Threeways House, 40/44 Clipstone Street, London, W1W 5DW | Secretary | 18 September 2014 | Active |
6 East Water Crescent, Hampton Vale, Peterborough, PE7 8LU | Secretary | 07 March 2007 | Active |
First Floor, Threeways House, 40/44 Clipstone Street, London, United Kingdom, W1W 5DW | Secretary | 11 February 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 January 1993 | Active |
6 West Eaton Place, London, England, SW1W 8LS | Director | 08 February 1994 | Active |
7749 El Pastel, Dallas, Usa, 75248 | Director | 12 January 1993 | Active |
First Floor, Threeways House, 40/44 Clipstone Street, London, United Kingdom, W1W 5DW | Director | 09 September 2011 | Active |
5 Beverston Mews, London, W1H 1RX | Director | 29 June 1998 | Active |
15902 N. Barkers Landing, Houston, Usa, | Director | 06 January 1993 | Active |
First Floor, Threeways House, 40/44 Clipstone Street, London, United Kingdom, W1W 5DW | Director | 09 September 2011 | Active |
First Floor, Threeways House, 40/44 Clipstone Street, London, United Kingdom, W1W 5DW | Director | 09 September 2011 | Active |
First Floor, Threeways House, 40/44 Clipstone Street, London, United Kingdom, W1W 5DW | Director | 06 September 2013 | Active |
Via Triulziana 34 20097 S Donato, Milanese Milano, Italy, FOREIGN | Director | 04 December 1993 | Active |
5 Penton Street, London, N1 9PT | Director | 02 October 2008 | Active |
3 Place De Bologne, Toulouse, France, FOREIGN | Director | 24 March 2004 | Active |
3 Place De Bologne, Toulouse, France, FOREIGN | Director | 26 July 1998 | Active |
Simmons House, 22 Waverley Place, Aberdeen, United Kingdom, AB10 1XP | Director | 02 October 2008 | Active |
First Floor, Threeways House, 40/44 Clipstone Street, London, United Kingdom, W1W 5DW | Director | 30 August 2012 | Active |
Field House Clays Lane, East Worldham, Alton, GU34 3AD | Director | 12 January 1993 | Active |
11 St John's Wood Road, London, NW8 8RB | Director | 10 November 2006 | Active |
11 St John's Wood Road, London, NW8 8RB | Director | 06 October 2004 | Active |
America House, Fourth Floor West, 2 America Square, London, England, EC3N 2LU | Director | 13 September 2013 | Active |
10 Hippodrome Mews, London, W11 4NN | Director | 12 January 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Change person director company with change date. | Download |
2023-10-23 | Accounts | Accounts with accounts type group. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Accounts | Accounts with accounts type group. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Accounts | Accounts with accounts type group. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2020-11-16 | Accounts | Accounts with accounts type group. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type group. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type group. | Download |
2018-09-10 | Officers | Termination director company with name termination date. | Download |
2018-08-20 | Officers | Appoint person secretary company with name date. | Download |
2018-08-15 | Address | Change registered office address company with date old address new address. | Download |
2018-08-14 | Officers | Termination secretary company with name termination date. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.