UKBizDB.co.uk

SOUTH HOOK LNG TERMINAL COMPANY LTD.

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

This company is commonly known as South Hook Lng Terminal Company Ltd.. The company was founded 20 years ago and was given the registration number 04982132. The firm's registered office is in MILFORD HAVEN. You can find them at South Hook Lng Terminal Company Ltd Dale Road, Herbrandston, Milford Haven, Pembrokeshire. This company's SIC code is 35210 - Manufacture of gas.

Company Information

Name:SOUTH HOOK LNG TERMINAL COMPANY LTD.
Company Number:04982132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35210 - Manufacture of gas

Office Address & Contact

Registered Address:South Hook Lng Terminal Company Ltd Dale Road, Herbrandston, Milford Haven, Pembrokeshire, Wales, SA73 3SU
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Hook Lng Terminal Company Ltd, Dale Road, Herbrandston, Milford Haven, Wales, SA73 3SU

Secretary01 April 2016Active
South Hook Lng Terminal Company Ltd, Dale Road, Herbrandston, Milford Haven, Wales, SA73 3SU

Director24 May 2016Active
South Hook Lng Terminal Company Ltd, Dale Road, Herbrandston, Milford Haven, Wales, SA73 3SU

Director21 May 2015Active
South Hook Lng Terminal Company Ltd, Dale Road, Herbrandston, Milford Haven, Wales, SA73 3SU

Director24 May 2016Active
South Hook Lng Terminal Company Ltd, Dale Road, Herbrandston, Milford Haven, Wales, SA73 3SU

Director01 January 2021Active
South Hook Lng Terminal Company Ltd, Dale Road, Herbrandston, Milford Haven, Wales, SA73 3SU

Director01 April 2023Active
South Hook Lng Terminal Company Ltd, Dale Road, Herbrandston, Milford Haven, Wales, SA73 3SU

Director01 February 2021Active
South Hook Lng Terminal Company Ltd, Dale Road, Herbrandston, Milford Haven, Wales, SA73 3SU

Director01 October 2023Active
South Hook Lng Terminal, Dale Road, Herbrandston, Milford Haven, Wales, SA73 3SU

Secretary28 June 2006Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary02 December 2003Active
1st Floor Pellipar House, 9 Cloak Lane, London, United Kingdom, EC4R 2RU

Director19 August 2004Active
South Hook Lng Terminal Company Ltd, Dale Road, Herbrandston, Milford Haven, Wales, SA73 3SU

Director22 June 2011Active
South Hook Lng Terminal, Dale Road, Herbrandston, Milford Haven, Wales, SA73 3SU

Director11 February 2013Active
South Hook Lng Terminal Company Ltd, Dale Road, Herbrandston, Milford Haven, Wales, SA73 3SU

Director16 April 2013Active
1st Floor Pellipar House, 9 Cloak Lane, London, EC4R 2RU

Director19 August 2004Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director22 June 2011Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director03 December 2007Active
1st Floor Pellipar House, 9 Cloak Lane, London, United Kingdom, EC4R 2RU

Director01 April 2008Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director22 June 2011Active
South Hook Lng Terminal Company Ltd, Dale Road, Herbrandston, Milford Haven, Wales, SA73 3SU

Director24 May 2016Active
10 Upper Bank Street, London, E14 5JJ

Director23 February 2006Active
South Hook Lng Terminal Company Ltd, Dale Road, Herbrandston, Milford Haven, Wales, SA73 3SU

Director01 September 2020Active
South Hook Lng Terminal, Dale Road, Herbrandston, Milford Haven, Wales, SA73 3SU

Director24 August 2011Active
South Hook Lng Terminal, Dale Road, Herbrandston, Milford Haven, Wales, SA73 3SU

Director01 May 2014Active
South Hook Lng Terminal Company Ltd, Dale Road, Herbrandston, Milford Haven, Wales, SA73 3SU

Director02 August 2018Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director01 May 2011Active
1st Floor Pellipar House, 9 Cloak Lane, London, United Kingdom, EC4R 2RU

Director01 April 2008Active
South Hook Lng Terminal Company Ltd, Dale Road, Herbrandston, Milford Haven, Wales, SA73 3SU

Director26 February 2016Active
South Hook Lng Terminal Company Ltd, Dale Road, Herbrandston, Milford Haven, Wales, SA73 3SU

Director25 April 2019Active
Villa 6 D Ring Road Palm Village, Doha, Qatar, FOREIGN

Director19 August 2004Active
South Hook Lng Terminal Company Ltd, Dale Road, Herbrandston, Milford Haven, Wales, SA73 3SU

Director12 April 2023Active
83 N Hunters Crossing Circle, The Woodlands, Usa,

Director10 October 2005Active
1st Floor Pellipar House, 9 Cloak Lane, London, United Kingdom, EC4R 2RU

Director06 June 2010Active
10 Upper Bank Street, London, E14 5JJ

Director07 December 2006Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director02 December 2003Active

People with Significant Control

Qatarenergy Holdings (Uk) Ltd
Notified on:15 September 2021
Status:Active
Country of residence:England
Address:24/25 Shard, London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Qatarenergy
Notified on:06 April 2016
Status:Active
Country of residence:Qatar
Address:PO BOX 3212, -, Doha, Qatar,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Persons with significant control

Change to a person with significant control.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-04Accounts

Accounts with accounts type full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Officers

Second filing of director appointment with name.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-06-17Persons with significant control

Change to a person with significant control.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-09Accounts

Accounts with accounts type full.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.