UKBizDB.co.uk

TALISMAN UK (SOUTH EAST SUMATRA) LIMITED

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

This company is commonly known as Talisman Uk (south East Sumatra) Limited. The company was founded 49 years ago and was given the registration number 01191945. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, England. This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:TALISMAN UK (SOUTH EAST SUMATRA) LIMITED
Company Number:01191945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1974
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:Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, England, SW1Y 4LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calle Mendez Alvaro 44, Madrid, Spain, CP 28940

Director01 September 2023Active
163, Holburn Street, Aberdeen, United Kingdom, AB10 6BZ

Director01 March 2023Active
Repsol Campus, Calle Mendez Alvaro 44, Madrid, Spain, 28045

Director01 February 2021Active
5 Burnley Road, London, SW9 0SH

Secretary04 February 1993Active
54 Beaconsfield Place, Aberdeen, AB15 4AJ

Secretary06 December 2005Active
24 Esher Avenue, Walton On Thames, KT12 2TA

Secretary03 August 1995Active
Middle Luxton, Upottery, Honiton, EX14 9PA

Secretary18 May 1995Active
75 Northcroft Road, London, W13 9SS

Secretary-Active
Talisman House, 163 Holburn Street, Aberdeen, Scotland, AB10 6BZ

Secretary22 December 2009Active
Park Farm Barn, Church Lane, Hallow, WR2 6PF

Secretary27 July 1998Active
46 Denton Street, London, SW18 2JR

Secretary06 February 1992Active
20-22 Bedford Row, London, WC1R 4JS

Director31 December 2010Active
Riverbank Place Ton Duc Thang, Ho Chi Minh, Vietnam, 70000

Director30 June 2020Active
7321 Oak Bluff Drive, Dallas Texas 75240, Usa, FOREIGN

Director-Active
240/40th Avenue Sw, Calgary, Alberta, Canada,

Director06 December 2005Active
54 Beaconsfield Place, Aberdeen, AB15 4AJ

Director06 December 2005Active
Selwood Rickford, Worplesdon, Guildford, GU3 3PJ

Director27 July 1998Active
20-22 Bedford Row, London, WC1R 4JS

Director01 October 2007Active
Suite 1 - 3rd Floor, 11 - 12, London, England, AW1Y 4LB

Director15 September 2022Active
Culmer Farm House, Petworth Road,Wormley, Godalming, GU8 5SW

Director27 July 1998Active
44, Carden Place, Aberdeen, United Kingdom, AB10 1UP

Director30 June 2016Active
24 Esher Avenue, Walton On Thames, KT12 2TA

Director03 August 1995Active
Sunninghill, Watson Street, Banchory, AB31 5TR

Director31 October 2006Active
Middle Luxton, Upottery, Honiton, EX14 9PA

Director18 May 1995Active
4607 Pine Valley, Frisco, 75034

Director02 August 1993Active
Little Manor House, Fulmar Road, Gerrards Cross, SL9 7EF

Director-Active
Bilboa, Daviot, Inverurie, AB51 0JA

Director31 October 2006Active
7, Down Street, London, W1J 7AJ

Director27 July 1998Active
Carpe Diem House Daviot, Inverurie, AB51 0HZ

Director06 December 2005Active
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Director22 May 2013Active
Cameron House, St. Andrews, KY16 8PD

Director31 October 2006Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB

Director01 November 2017Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB

Director01 October 2017Active
12128 Talmay Drive, Dallas Texas 75240, Usa, FOREIGN

Director-Active
1316 Prospect Avenue Sw, Calgary, Alberta, Canada, T2T OX5

Director06 December 2005Active

People with Significant Control

Paladin Resources Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Officers

Change person director company with change date.

Download
2024-01-19Officers

Change person director company with change date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-16Address

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

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type full.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Capital

Legacy.

Download
2021-06-09Capital

Capital statement capital company with date currency figure.

Download
2021-06-09Insolvency

Legacy.

Download
2021-06-09Resolution

Resolution.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-10Accounts

Accounts with accounts type full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.