South Hook Gas Company Ltd. LONDON


South Hook Gas Company started in year 2003 as Private Limited Company with registration number 04963083. The South Hook Gas Company company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at Level 28, The Shard. Postal code: SE1 9SG. Since 2004-01-16 South Hook Gas Company Ltd. is no longer carrying the name Duchesstrail.

At the moment there are 6 directors in the the company, namely Norma F., Hend A. and Mohd A. and others. In addition one secretary - Richard S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

South Hook Gas Company Ltd. Address / Contact

Office Address Level 28, The Shard
Office Address2 32 London Bridge Street
Town London
Post code SE1 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04963083
Date of Incorporation Thu, 13th Nov 2003
Industry Wholesale of other fuels and related products
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Norma F.

Position: Director

Appointed: 15 August 2022

Hend A.

Position: Director

Appointed: 10 October 2020

Mohd A.

Position: Director

Appointed: 14 November 2019

Ali A.

Position: Director

Appointed: 14 November 2019

Richard S.

Position: Secretary

Appointed: 17 March 2019

Noora A.

Position: Director

Appointed: 01 January 2018

Ebrahim A.

Position: Director

Appointed: 22 June 2011

Edmund B.

Position: Director

Appointed: 25 April 2019

Resigned: 10 October 2020

Joseph P.

Position: Director

Appointed: 25 April 2019

Resigned: 15 August 2022

Ryan R.

Position: Director

Appointed: 01 June 2018

Resigned: 25 April 2019

Rodrigo L.

Position: Director

Appointed: 01 June 2018

Resigned: 25 April 2019

Irtiza S.

Position: Director

Appointed: 30 November 2017

Resigned: 01 June 2018

Abdulaziz A.

Position: Secretary

Appointed: 01 September 2017

Resigned: 01 March 2019

Rodrigo D.

Position: Director

Appointed: 01 August 2017

Resigned: 30 November 2017

David M.

Position: Director

Appointed: 15 May 2016

Resigned: 01 June 2018

Abdulla A.

Position: Director

Appointed: 03 September 2015

Resigned: 30 September 2019

Jassim A.

Position: Director

Appointed: 03 September 2015

Resigned: 01 January 2018

Ali A.

Position: Director

Appointed: 21 May 2015

Resigned: 14 November 2019

Simon Y.

Position: Director

Appointed: 01 January 2015

Resigned: 15 May 2016

Jabor M.

Position: Director

Appointed: 30 March 2014

Resigned: 03 September 2015

Jos E.

Position: Director

Appointed: 01 August 2013

Resigned: 01 August 2017

Saoud A.

Position: Director

Appointed: 16 April 2013

Resigned: 03 September 2015

Alistair R.

Position: Director

Appointed: 15 March 2013

Resigned: 01 January 2015

Beenadevi M.

Position: Secretary

Appointed: 20 September 2012

Resigned: 01 September 2017

Jagir B.

Position: Director

Appointed: 20 February 2012

Resigned: 15 March 2013

Frank K.

Position: Director

Appointed: 20 February 2012

Resigned: 01 August 2013

Fahad A.

Position: Director

Appointed: 22 June 2011

Resigned: 06 April 2013

Rashid A.

Position: Director

Appointed: 15 July 2009

Resigned: 17 May 2015

Xanthe M.

Position: Secretary

Appointed: 01 July 2009

Resigned: 20 September 2012

Suresh J.

Position: Director

Appointed: 15 June 2009

Resigned: 20 February 2012

David M.

Position: Director

Appointed: 30 November 2008

Resigned: 20 February 2012

Dan C.

Position: Director

Appointed: 29 January 2008

Resigned: 15 June 2009

Wayne L.

Position: Director

Appointed: 28 May 2006

Resigned: 30 November 2008

Marc B.

Position: Director

Appointed: 17 March 2006

Resigned: 17 March 2006

Alaa A.

Position: Director

Appointed: 28 February 2006

Resigned: 30 March 2014

John D.

Position: Director

Appointed: 19 August 2004

Resigned: 01 January 2008

Adrian N.

Position: Director

Appointed: 19 August 2004

Resigned: 28 February 2006

David C.

Position: Director

Appointed: 19 August 2004

Resigned: 28 May 2006

Omran A.

Position: Director

Appointed: 19 August 2004

Resigned: 01 September 2010

Khalid A.

Position: Director

Appointed: 19 August 2004

Resigned: 10 October 2007

Ahmed A.

Position: Director

Appointed: 19 August 2004

Resigned: 22 June 2011

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 13 November 2003

Resigned: 13 November 2009

David P.

Position: Director

Appointed: 13 November 2003

Resigned: 19 August 2004

Matthew L.

Position: Nominee Director

Appointed: 13 November 2003

Resigned: 19 August 2004

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is Qatarenergy Holdings (Uk) Ltd from London, United Kingdom. This PSC is classified as "a corporate", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Qatarenergy Holdings (Uk) Ltd

24/25 Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

Legal authority Companies Act 2006
Legal form Corporate
Country registered England
Place registered Companies House For England And Wales
Registration number 12995295
Notified on 15 September 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Duchesstrail January 16, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 22nd, September 2023
Free Download (41 pages)

Company search

Advertisements