UKBizDB.co.uk

TANGGUH HIRI OPERATING LIMITED

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

This company is commonly known as Tangguh Hiri Operating Limited. The company was founded 16 years ago and was given the registration number 06433810. The firm's registered office is in LONDON. You can find them at C/o Teekay Shipping (uk) Limited 2nd Floor, 86 Jermyn Street, London, . This company's SIC code is 52220 - Service activities incidental to water transportation.

Company Information

Name:TANGGUH HIRI OPERATING LIMITED
Company Number:06433810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52220 - Service activities incidental to water transportation

Office Address & Contact

Registered Address:C/o Teekay Shipping (uk) Limited 2nd Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6JD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary17 December 2008Active
Thomas House, 4th Floor, 84 Eccleston Square, London, United Kingdom, SW1V1PX

Director10 December 2021Active
144, Elliot Street, Glasgow, Scotland, G3 8EX

Director28 March 2019Active
Wisma Bsg 10th Floor, Jalan Abdul Muis No.40, Kelurahan Petojo Selatan, Kecamatan Gambir, Indonesia,

Director15 February 2018Active
Wisma Bsg 10th Floor, Jalan Abdul Muis No.40, Kelurahan Petojo Selatan, Kecamatan Gambir, Indonesia,

Director15 February 2018Active
Teekay Shipping (Glasgow) Ltd, 144 Elliot Street, Glasgow, United Kingdom, G3 8EX

Director15 May 2020Active
15 Lynedoch Crescent, Glasgow, G3 6EQ

Secretary21 November 2007Active
C/O Teekay Shipping (Glasgow) Ltd, 144 Elliot Street, Glasgow, United Kingdom, G3 8EX

Director31 March 2013Active
Atrium Court, 50 Waterloo Road, 2nd Floor, Glasgow, G2 6HQ

Director01 May 2009Active
Thomas House, 4th Floor, 84 Eccleston Square, London, United Kingdom, SW1V 1PX

Director15 February 2018Active
21 Torrance Wynd, Strahaven Road, East Kilbride, South Larnarkshire, G75 0RY

Director21 November 2007Active
144 Elliot Street, 1st Floor, Glasgow, United Kingdom, G3 8EX

Director10 April 2015Active
15 Lynedoch Crescent, Glasgow, G3 6EQ

Director21 November 2007Active
1st, Floor, 144 Elliot Street, Glasgow, United Kingdom, G3 8EX

Director22 January 2010Active

People with Significant Control

Mr Michael Brian Dorrell
Notified on:14 June 2023
Status:Active
Date of birth:August 1973
Nationality:American
Country of residence:United States
Address:550 West 34th Street, 48th Floor, New York, United States,
Nature of control:
  • Significant influence or control
Seapeak Llc
Notified on:25 February 2022
Status:Active
Country of residence:Marshall Islands
Address:Trust Company Complex, Ajeltake Road, Majuro, Marshall Islands, MH96960
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Teekay Lng Partners L.P.
Notified on:06 April 2016
Status:Active
Country of residence:Marshall Islands
Address:Trust Company Complex, Ajeltake Road, Majuro, Marshall Islands, MH96960
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-06-14Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Officers

Change person director company with change date.

Download
2023-03-13Officers

Change person director company with change date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type full.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type full.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-25Mortgage

Mortgage satisfy charge full.

Download
2021-02-25Mortgage

Mortgage satisfy charge full.

Download
2021-02-25Mortgage

Mortgage satisfy charge full.

Download
2021-02-17Incorporation

Memorandum articles.

Download
2021-02-17Resolution

Resolution.

Download
2021-01-06Address

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

Download

Copyright © 2024. All rights reserved.