Batavia Oil Rang Dong Ltd LONDON


Founded in 1999, Batavia Oil Rang Dong, classified under reg no. 03716310 is an active company. Currently registered at 4-12 Regent Street SW1Y 4RG, London the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2023/06/09 Batavia Oil Rang Dong Ltd is no longer carrying the name Perenco Rang Dong.

The firm has 3 directors, namely Stuart T., Anthony B. and Daniel J.. Of them, Daniel J. has been with the company the longest, being appointed on 20 August 2021 and Stuart T. has been with the company for the least time - from 1 May 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Batavia Oil Rang Dong Ltd Address / Contact

Office Address 4-12 Regent Street
Office Address2 Rex House, 4th Floor
Town London
Post code SW1Y 4RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03716310
Date of Incorporation Fri, 19th Feb 1999
Industry Extraction of crude petroleum
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Stuart T.

Position: Director

Appointed: 01 May 2022

Anthony B.

Position: Director

Appointed: 01 February 2022

Citco Management (uk) Limited

Position: Corporate Secretary

Appointed: 20 August 2021

Daniel J.

Position: Director

Appointed: 20 August 2021

Jian O.

Position: Director

Appointed: 01 January 2022

Resigned: 13 January 2022

Alexis H.

Position: Director

Appointed: 11 June 2021

Resigned: 20 August 2021

Gilles D.

Position: Director

Appointed: 14 November 2017

Resigned: 11 June 2021

Jonathan P.

Position: Director

Appointed: 08 March 2012

Resigned: 20 August 2021

Nicholas F.

Position: Director

Appointed: 08 March 2012

Resigned: 08 June 2018

Averil E.

Position: Director

Appointed: 08 March 2012

Resigned: 20 August 2021

Franck P.

Position: Director

Appointed: 08 March 2012

Resigned: 14 November 2017

Averil E.

Position: Secretary

Appointed: 08 March 2012

Resigned: 20 August 2021

Timothy S.

Position: Director

Appointed: 08 March 2012

Resigned: 20 August 2021

Christopher C.

Position: Director

Appointed: 09 April 2010

Resigned: 08 March 2012

Andrew H.

Position: Director

Appointed: 09 October 2009

Resigned: 08 March 2012

Robert A.

Position: Director

Appointed: 07 September 2009

Resigned: 08 March 2012

Paul W.

Position: Director

Appointed: 03 April 2009

Resigned: 08 March 2012

John W.

Position: Director

Appointed: 14 November 2008

Resigned: 08 March 2012

David F.

Position: Director

Appointed: 14 November 2008

Resigned: 09 October 2009

David O.

Position: Secretary

Appointed: 20 October 2006

Resigned: 01 April 2008

Andrew H.

Position: Director

Appointed: 05 August 2005

Resigned: 05 March 2010

Angela F.

Position: Secretary

Appointed: 05 August 2005

Resigned: 08 March 2012

Archibald K.

Position: Director

Appointed: 22 March 2004

Resigned: 03 April 2009

Christopher G.

Position: Director

Appointed: 21 January 2004

Resigned: 07 September 2009

Andrew H.

Position: Director

Appointed: 14 January 2004

Resigned: 22 March 2004

Arild S.

Position: Director

Appointed: 14 August 2003

Resigned: 05 August 2005

Todd F.

Position: Director

Appointed: 14 August 2003

Resigned: 31 January 2010

Page M.

Position: Director

Appointed: 14 August 2003

Resigned: 22 November 2004

James M.

Position: Director

Appointed: 14 August 2003

Resigned: 31 December 2003

Elaine W.

Position: Secretary

Appointed: 13 August 2003

Resigned: 13 October 2006

David G.

Position: Secretary

Appointed: 13 August 2003

Resigned: 08 March 2012

Edith S.

Position: Secretary

Appointed: 13 August 2003

Resigned: 08 March 2012

Thomas C.

Position: Secretary

Appointed: 11 November 2002

Resigned: 13 August 2003

Gregory G.

Position: Director

Appointed: 03 September 2002

Resigned: 14 August 2003

Roger R.

Position: Director

Appointed: 03 September 2002

Resigned: 31 December 2003

Gisle E.

Position: Director

Appointed: 01 June 2001

Resigned: 14 August 2003

Steven T.

Position: Director

Appointed: 01 July 2000

Resigned: 14 August 2003

William H.

Position: Director

Appointed: 01 June 2000

Resigned: 03 September 2002

Daniel M.

Position: Director

Appointed: 10 March 1999

Resigned: 10 June 2000

Derryl C.

Position: Director

Appointed: 10 March 1999

Resigned: 11 November 2002

Derryl C.

Position: Secretary

Appointed: 10 March 1999

Resigned: 11 November 2002

David B.

Position: Director

Appointed: 10 March 1999

Resigned: 01 June 2001

George W.

Position: Director

Appointed: 10 March 1999

Resigned: 03 September 2002

Thomas K.

Position: Director

Appointed: 10 March 1999

Resigned: 01 July 2000

David K.

Position: Director

Appointed: 10 March 1999

Resigned: 01 June 2000

Malcolm G.

Position: Director

Appointed: 10 March 1999

Resigned: 18 September 2003

Michael S.

Position: Secretary

Appointed: 10 March 1999

Resigned: 13 August 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 1999

Resigned: 10 March 1999

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 February 1999

Resigned: 10 March 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 19 February 1999

Resigned: 10 March 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we established, there is Kathleen L. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Daniel J. This PSC owns 50,01-75% shares. Moving on, there is Batavia Oil Pte. Ltd., who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Kathleen L.

Notified on 14 December 2023
Nature of control: 25-50% shares

Daniel J.

Notified on 14 December 2023
Nature of control: 50,01-75% shares

Batavia Oil Pte. Ltd.

12 Marina View #11-01, Asia Square Tower 2, Singapore, 018961, Singapore

Legal authority Singapore Companies Act
Legal form Private Limited Company
Country registered Singapore
Place registered Registry Of Companies & Business
Registration number 201813898w
Notified on 20 August 2021
Ceased on 4 December 2023
Nature of control: 75,01-100% shares

Batavia Oil Pte Ltd

10 Changi Business Park Central 2, #05-01, Hansapoint, 486030, Singapore

Legal authority Singapore Companies Act
Legal form Limited
Country registered Singapore
Place registered Singapore
Registration number 201813898w
Notified on 6 April 2016
Ceased on 20 August 2021
Nature of control: 75,01-100% shares

Company previous names

Perenco Rang Dong June 9, 2023
Conocophillips (u.k.) Gama February 22, 2013
Conoco (u.k.) Gama November 21, 2002
Liquent March 17, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 11th, October 2023
Free Download (35 pages)

Company search