UKBizDB.co.uk

UNIPEC U.K. CO. LIMITED

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

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.

Company Information

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:
  • 46711 - Wholesale of petroleum and petroleum products

Office Address & Contact

Registered Address:Lawn House, 74, Shepherds Bush Green, London, W12 8QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13-15, Moorgate, London, England, EC2R 6AD

Secretary16 January 2020Active
13-15, Moorgate, London, England, EC2R 6AD

Director23 February 2023Active
13-15, Moorgate, London, England, EC2R 6AD

Director23 February 2023Active
13-15, Moorgate, London, England, EC2R 6AD

Director16 January 2020Active
Lawn House, 74, Shepherds Bush Green, London, W12 8QE

Secretary31 May 2011Active
20th, Floor Marble Arch Tower, 55 Bryanston Street, London, Uk, W1H 7AA

Secretary01 February 2008Active
11 Townshend Court, Shannon Place St Johns Wood, London, NW8 7DP

Secretary11 December 2003Active
Lawn House, 74, Shepherds Bush Green, London, W12 8QE

Secretary25 June 2018Active
31 Falmouth House, Clarendon Place, London, W2 2NT

Secretary07 February 1996Active
Lawn House, 74, Shepherds Bush Green, London, W12 8QE

Secretary08 September 2014Active
9 Strawberry Hill Close, Twickenham, TW1 4PX

Secretary18 February 2000Active
Lawn House, 74, Shepherds Bush Green, London, W12 8QE

Secretary26 January 2013Active
Lawn House, 74 Shepherds Bush Green, London, United Kingdom, W12 8QE

Secretary08 May 2009Active
8 Gray's Inn Square, Gray's Inn, London, WC1R 5JQ

Corporate Secretary18 January 1996Active
6-A Huixin East Street, Chaoyang District, Beijing, China, FOREIGN

Director06 February 2002Active
Sinopec Tower No.22 Chaoyangmen North Street, Chaoyang District, Beijing, China,

Director29 October 2007Active
Lawn House, 74, Shepherds Bush Green, London, W12 8QE

Director28 October 2013Active
Sinopec Tower No.22 Chaoyangmen North Street, Chaoyang District, Beijing, China, FOREIGN

Director11 November 2004Active
Lawn House, 74 Shepherds Bush Green, London, United Kingdom, W12 8QE

Director07 November 2006Active
11 Townshend Court, Shannon Place St Johns Wood, London, NW8 7DP

Director11 August 2000Active
57 Wang Fujing Avenue, Dong Cheng District, Beijing, China, 100006

Director12 December 1995Active
Lawn House, 74, Shepherds Bush Green, London, W12 8QE

Director16 January 2020Active
31 Falmouth House, Clarendon Place, London, W2 2NT

Director07 February 1996Active
57 Wang Fujing Avenue, Dong Cheng District, 10006 Beijing, China,

Director01 May 1996Active
130 Warren House, Beckford Close Warwich Road, London, W14 8TT

Director11 August 2000Active
13-15, Moorgate, London, England, EC2R 6AD

Director06 January 2021Active
Lawn House, 74, Shepherds Bush Green, London, W12 8QE

Director16 January 2020Active
A-6 Huixin East Street, Chao Yang District, Beizing, China,

Director21 December 1998Active
9 Strawberry Hill Close, Twickenham, TW1 4PX

Director18 February 2000Active
6-A Huixin East Street, Chaoyang District, Beijing, China, FOREIGN

Director06 February 2002Active
13-15, Moorgate, London, England, EC2R 6AD

Director05 November 2021Active
A-6 Huixin East Street, Chao Yang District, Beijing, China, FOREIGN

Director21 December 1998Active
57 Wang Fujing Avenue, Dong Cheng District, Beijing 100006 China, FOREIGN

Director11 March 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

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
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type full.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Change person director company with change date.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Address

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

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Second filing of director appointment with name.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-06-04Mortgage

Mortgage satisfy charge full.

Download
2020-06-04Mortgage

Mortgage satisfy charge full.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.