UKBizDB.co.uk

TAQA BRATANI LIMITED

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

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.

Company Information

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:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:Cannon Place, 78, Cannon Street, London, EC4N 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF

Secretary01 July 2011Active
Al Maqam Tower, Abu Dhabi Global Market Square, Al Maryah Island, United Arab Emirates,

Director31 May 2017Active
Taqa House, Kingswells Causeway, Kingswells, Aberdeen, Scotland, AB15 8PU

Director17 September 2015Active
Taqa, Al Maqam Tower, Abu Dhabi Global Market Square, Al Maryah Island, Abu Dhabi, United Arab Emirates,

Director12 December 2022Active
Taqa House, Kingswells Causeway, Kingswells, Aberdeen, Scotland, AB15 8PU

Director17 September 2015Active
Villa 20. Zone 2, Sas Al Nackl Villas, Abu Dhabi, United Arab Emirates, FOREIGN

Secretary24 October 2006Active
30 Rubislaw Den South, Aberdeen, AB15 4BB

Secretary20 December 2006Active
10, Sound Road, Rye, United States,

Secretary06 March 2008Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary23 October 2006Active
Al Maqam Tower, Abu Dhabi Global Market, Al Maryah Island, United Arab Emirates,

Director31 May 2017Active
Al Maqam Tower (Tower 3), 25th Floor, Abu Dhabi Global Market Square, Al Maryah Island, Abu Dhabi, United Arab Emirates,

Director22 June 2016Active
Al Maqam Tower, Abu Dhabi Global Market, Al Maryah Island, United Arab Emirates,

Director31 May 2017Active
Taqa, Bratani Limited, Prospect Road, Westhill, Scotland, AB32 6FE

Director22 July 2013Active
4 Stokenchurch Street, London, SW6 3TR

Director24 October 2006Active
Taqa House, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Director17 September 2015Active
Offenbachstrasst - 47, Alkmaak, Netherlands ( Pays - Bas ),

Director01 June 2008Active
Taqa House, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Director17 September 2015Active
Taqa Bratani Limited, Prospect Road, Westhill, Scotland, AB32 6FE

Director01 July 2013Active
The Boathouse, Inchferry, Maryculter, Scotland, AB12 5FX

Director21 August 2009Active
Taqa House, Prospect Road, Westhill, Scotland, AB32 6FE

Director07 July 2014Active
10, Sound Road, Rye, United States,

Director21 August 2009Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Nominee Director23 October 2006Active

People with Significant Control

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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type full.

Download
2023-05-17Officers

Change person director company with change date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-09-01Capital

Capital allotment shares.

Download
2021-08-18Resolution

Resolution.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Accounts

Accounts with accounts type full.

Download
2020-06-10Resolution

Resolution.

Download
2020-06-03Capital

Capital allotment shares.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-08-13Accounts

Accounts with accounts type full.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts amended with accounts type full.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.