UKBizDB.co.uk

THE PETROLEUM ECONOMIST LIMITED

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

This company is commonly known as The Petroleum Economist Limited. The company was founded 21 years ago and was given the registration number 04531428. The firm's registered office is in LONDON. You can find them at 27 Furnival Street, Ground Floor, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:THE PETROLEUM ECONOMIST LIMITED
Company Number:04531428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:27 Furnival Street, Ground Floor, London, England, EC4A 1JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Loudoun Road, St.Johns Wood, London, United Kingdom, NW8 0DL

Secretary25 July 2022Active
55, Loudoun Road, St.Johns Wood, London, United Kingdom, NW8 0DL

Director22 August 2023Active
55, Loudoun Road, St.Johns Wood, London, United Kingdom, NW8 0DL

Director29 April 2016Active
Landmark Information Group, 5-7 Abbey Court, Eagle Way, Sowton, Exeter, United Kingdom, EX2 7HY

Secretary31 January 2015Active
9 Riverview Terrace, Abingdon, OX14 5GL

Secretary31 May 2006Active
Willow House, 33 Thornhill Road, Cardiff, CF14 6PE

Secretary02 June 2003Active
Willow House, 33 Thornhill Road, Cardiff, CF14 6PE

Secretary07 January 2005Active
27, Furnival Street, Ground Floor, London, England, EC4A 1JQ

Secretary29 April 2016Active
Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES

Secretary29 February 2008Active
5, Fleet Place, London, England, EC4M 7RD

Secretary04 January 2011Active
8, Bouverie Street, London, United Kingdom, EC4Y 8AX

Secretary20 October 2015Active
2 Cathedral Road, Cardiff, CF11 9LJ

Corporate Nominee Secretary10 September 2002Active
Landmark Information Group, 5-7 Abbey Court, Eagle Way, Sowton, Exeter, United Kingdom, EX2 7HY

Director27 June 2014Active
5, Fleet Place, London, England, EC4M 7RD

Director29 August 2012Active
Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES

Director29 February 2008Active
27, Furnival Street, Ground Floor, London, England, EC4A 1JQ

Director29 April 2016Active
8, Bouverie Street, London, United Kingdom, EC4Y 8AX

Director08 February 2016Active
2 Cathedral Road, Cardiff, CF11 9LJ

Nominee Director10 September 2002Active
Willow House, 33 Thornhill Road, Cardiff, CF14 6PE

Director02 June 2003Active
Willow House, 33 Thornhill Road, Cardiff, CF14 6PE

Director02 June 2003Active
8, Bouverie Street, London, United Kingdom, EC4Y 8AX

Director08 February 2016Active
27, Furnival Street, Ground Floor, London, England, EC4A 1JQ

Director11 December 2019Active
Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES

Director29 February 2008Active
5, Fleet Place, London, England, EC4M 7RD

Director04 January 2011Active
Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES

Director29 February 2008Active
14, Gray's Inn Road, London, England, WC1X 8HN

Director29 April 2016Active
Landmark Information Group, 5-7 Abbey Court, Eagle Way, Sowton, Exeter, United Kingdom, EX2 7HY

Director31 January 2015Active
5, Fleet Place, London, England, EC4M 7RD

Director04 January 2011Active
Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES

Director29 February 2008Active
5, Fleet Place, London, England, EC4M 7RD

Director29 August 2012Active
27, Furnival Street, Ground Floor, London, England, EC4A 1JQ

Director02 August 2021Active
27, Furnival Street, Ground Floor, London, England, EC4A 1JQ

Director01 October 2018Active
46 Wargrave Road, Twyford, Reading, RG10 9PQ

Director02 June 2003Active
46 Wargrave Road, Twyford, Reading, RG10 9PQ

Director02 June 2003Active
14, Gray's Inn Road, London, England, WC1X 8HN

Director23 May 2017Active

People with Significant Control

Director John Thomas Royall
Notified on:01 May 2016
Status:Active
Date of birth:October 1957
Nationality:American
Country of residence:Usa
Address:2 Greenway Pl. Ste 1020 Houston Tx. Usa, 2 Greenway Plaza, Houston, Usa, 77046
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Address

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

Download
2023-10-17Officers

Change person secretary company with change date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Gazette

Gazette filings brought up to date.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-30Officers

Termination director company with name termination date.

Download
2022-07-30Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Appoint person secretary company with name date.

Download
2022-07-25Officers

Termination secretary company with name termination date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-17Address

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

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.