This company is commonly known as Unipec U.k. Co. Limited. The company was founded 28 years ago and was given the registration number 03138679. The firm's registered office is in LONDON. You can find them at Lawn House, 74, Shepherds Bush Green, London, . This company's SIC code is 46711 - Wholesale of petroleum and petroleum products.
Name | : | UNIPEC U.K. CO. LIMITED |
---|---|---|
Company Number | : | 03138679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lawn House, 74, Shepherds Bush Green, London, W12 8QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13-15, Moorgate, London, England, EC2R 6AD | Secretary | 16 January 2020 | Active |
13-15, Moorgate, London, England, EC2R 6AD | Director | 23 February 2023 | Active |
13-15, Moorgate, London, England, EC2R 6AD | Director | 23 February 2023 | Active |
13-15, Moorgate, London, England, EC2R 6AD | Director | 16 January 2020 | Active |
Lawn House, 74, Shepherds Bush Green, London, W12 8QE | Secretary | 31 May 2011 | Active |
20th, Floor Marble Arch Tower, 55 Bryanston Street, London, Uk, W1H 7AA | Secretary | 01 February 2008 | Active |
11 Townshend Court, Shannon Place St Johns Wood, London, NW8 7DP | Secretary | 11 December 2003 | Active |
Lawn House, 74, Shepherds Bush Green, London, W12 8QE | Secretary | 25 June 2018 | Active |
31 Falmouth House, Clarendon Place, London, W2 2NT | Secretary | 07 February 1996 | Active |
Lawn House, 74, Shepherds Bush Green, London, W12 8QE | Secretary | 08 September 2014 | Active |
9 Strawberry Hill Close, Twickenham, TW1 4PX | Secretary | 18 February 2000 | Active |
Lawn House, 74, Shepherds Bush Green, London, W12 8QE | Secretary | 26 January 2013 | Active |
Lawn House, 74 Shepherds Bush Green, London, United Kingdom, W12 8QE | Secretary | 08 May 2009 | Active |
8 Gray's Inn Square, Gray's Inn, London, WC1R 5JQ | Corporate Secretary | 18 January 1996 | Active |
6-A Huixin East Street, Chaoyang District, Beijing, China, FOREIGN | Director | 06 February 2002 | Active |
Sinopec Tower No.22 Chaoyangmen North Street, Chaoyang District, Beijing, China, | Director | 29 October 2007 | Active |
Lawn House, 74, Shepherds Bush Green, London, W12 8QE | Director | 28 October 2013 | Active |
Sinopec Tower No.22 Chaoyangmen North Street, Chaoyang District, Beijing, China, FOREIGN | Director | 11 November 2004 | Active |
Lawn House, 74 Shepherds Bush Green, London, United Kingdom, W12 8QE | Director | 07 November 2006 | Active |
11 Townshend Court, Shannon Place St Johns Wood, London, NW8 7DP | Director | 11 August 2000 | Active |
57 Wang Fujing Avenue, Dong Cheng District, Beijing, China, 100006 | Director | 12 December 1995 | Active |
Lawn House, 74, Shepherds Bush Green, London, W12 8QE | Director | 16 January 2020 | Active |
31 Falmouth House, Clarendon Place, London, W2 2NT | Director | 07 February 1996 | Active |
57 Wang Fujing Avenue, Dong Cheng District, 10006 Beijing, China, | Director | 01 May 1996 | Active |
130 Warren House, Beckford Close Warwich Road, London, W14 8TT | Director | 11 August 2000 | Active |
13-15, Moorgate, London, England, EC2R 6AD | Director | 06 January 2021 | Active |
Lawn House, 74, Shepherds Bush Green, London, W12 8QE | Director | 16 January 2020 | Active |
A-6 Huixin East Street, Chao Yang District, Beizing, China, | Director | 21 December 1998 | Active |
9 Strawberry Hill Close, Twickenham, TW1 4PX | Director | 18 February 2000 | Active |
6-A Huixin East Street, Chaoyang District, Beijing, China, FOREIGN | Director | 06 February 2002 | Active |
13-15, Moorgate, London, England, EC2R 6AD | Director | 05 November 2021 | Active |
A-6 Huixin East Street, Chao Yang District, Beijing, China, FOREIGN | Director | 21 December 1998 | Active |
57 Wang Fujing Avenue, Dong Cheng District, Beijing 100006 China, FOREIGN | Director | 11 March 1996 | Active |
China Petroleum Corporation | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | People’S Republic Of China |
Address | : | No.22 Chaoyangmen North Street,, No.22 Chaoyangmen North Street,, Chaoyang District, Beijing, People’S Republic Of China, 100728 |
Nature of control | : |
|
China Petroleum & Chemical Corporation | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | China |
Address | : | No.22, No. 22 Chaoyangmen North Street, Beijing, China, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type full. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2023-02-07 | Officers | Change person director company with change date. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Address | Change registered office address company with date old address new address. | Download |
2022-06-09 | Accounts | Accounts with accounts type full. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Officers | Second filing of director appointment with name. | Download |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Officers | Change person director company with change date. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type full. | Download |
2020-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.