This company is commonly known as Taqa Bratani Limited. The company was founded 17 years ago and was given the registration number 05975475. The firm's registered office is in LONDON. You can find them at Cannon Place, 78, Cannon Street, London, . This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | TAQA BRATANI LIMITED |
---|---|---|
Company Number | : | 05975475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78, Cannon Street, London, EC4N 6AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF | Secretary | 01 July 2011 | Active |
Al Maqam Tower, Abu Dhabi Global Market Square, Al Maryah Island, United Arab Emirates, | Director | 31 May 2017 | Active |
Taqa House, Kingswells Causeway, Kingswells, Aberdeen, Scotland, AB15 8PU | Director | 17 September 2015 | Active |
Taqa, Al Maqam Tower, Abu Dhabi Global Market Square, Al Maryah Island, Abu Dhabi, United Arab Emirates, | Director | 12 December 2022 | Active |
Taqa House, Kingswells Causeway, Kingswells, Aberdeen, Scotland, AB15 8PU | Director | 17 September 2015 | Active |
Villa 20. Zone 2, Sas Al Nackl Villas, Abu Dhabi, United Arab Emirates, FOREIGN | Secretary | 24 October 2006 | Active |
30 Rubislaw Den South, Aberdeen, AB15 4BB | Secretary | 20 December 2006 | Active |
10, Sound Road, Rye, United States, | Secretary | 06 March 2008 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Secretary | 23 October 2006 | Active |
Al Maqam Tower, Abu Dhabi Global Market, Al Maryah Island, United Arab Emirates, | Director | 31 May 2017 | Active |
Al Maqam Tower (Tower 3), 25th Floor, Abu Dhabi Global Market Square, Al Maryah Island, Abu Dhabi, United Arab Emirates, | Director | 22 June 2016 | Active |
Al Maqam Tower, Abu Dhabi Global Market, Al Maryah Island, United Arab Emirates, | Director | 31 May 2017 | Active |
Taqa, Bratani Limited, Prospect Road, Westhill, Scotland, AB32 6FE | Director | 22 July 2013 | Active |
4 Stokenchurch Street, London, SW6 3TR | Director | 24 October 2006 | Active |
Taqa House, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FE | Director | 17 September 2015 | Active |
Offenbachstrasst - 47, Alkmaak, Netherlands ( Pays - Bas ), | Director | 01 June 2008 | Active |
Taqa House, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FE | Director | 17 September 2015 | Active |
Taqa Bratani Limited, Prospect Road, Westhill, Scotland, AB32 6FE | Director | 01 July 2013 | Active |
The Boathouse, Inchferry, Maryculter, Scotland, AB12 5FX | Director | 21 August 2009 | Active |
Taqa House, Prospect Road, Westhill, Scotland, AB32 6FE | Director | 07 July 2014 | Active |
10, Sound Road, Rye, United States, | Director | 21 August 2009 | Active |
Pacific House, 70 Wellington Street, Glasgow, G2 6SB | Corporate Nominee Director | 23 October 2006 | Active |
The Abu Dhabi Government | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Arab Emirates |
Address | : | The General Secretariat Of The Executive Council, Airport Road, Abu Dhabi, United Arab Emirates, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type full. | Download |
2023-05-17 | Officers | Change person director company with change date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-09-01 | Capital | Capital allotment shares. | Download |
2021-08-18 | Resolution | Resolution. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type full. | Download |
2020-06-10 | Resolution | Resolution. | Download |
2020-06-03 | Capital | Capital allotment shares. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Accounts | Accounts with accounts type full. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Accounts | Accounts amended with accounts type full. | Download |
2018-09-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.