Repsol Sinopec Beta Limited LONDON


Repsol Sinopec Beta started in year 2003 as Private Limited Company with registration number 04796282. The Repsol Sinopec Beta company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at Suite 1, 7th Floor. Postal code: SW1H 0BL. Since 2016-07-04 Repsol Sinopec Beta Limited is no longer carrying the name Talisman Sinopec Beta.

At the moment there are 2 directors in the the company, namely Francisco R. and Jose D.. In addition one secretary - Gemma B. - 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.

Repsol Sinopec Beta Limited Address / Contact

Office Address Suite 1, 7th Floor
Office Address2 50 Broadway
Town London
Post code SW1H 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04796282
Date of Incorporation Thu, 12th Jun 2003
Industry Extraction of crude petroleum
Industry Extraction of natural gas
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Francisco R.

Position: Director

Appointed: 08 September 2022

Jose D.

Position: Director

Appointed: 27 September 2018

Gemma B.

Position: Secretary

Appointed: 20 January 2014

Quanmin Z.

Position: Director

Appointed: 31 December 2020

Resigned: 31 October 2023

Dale M.

Position: Director

Appointed: 05 July 2018

Resigned: 31 October 2023

Che L.

Position: Director

Appointed: 21 August 2017

Resigned: 31 December 2020

Rudong L.

Position: Director

Appointed: 18 July 2017

Resigned: 05 July 2018

Guangjun C.

Position: Director

Appointed: 27 March 2017

Resigned: 21 August 2017

John W.

Position: Director

Appointed: 13 July 2016

Resigned: 18 July 2017

Johannes V.

Position: Director

Appointed: 01 April 2016

Resigned: 12 July 2016

Manuel G.

Position: Director

Appointed: 30 September 2015

Resigned: 08 September 2022

Luis C.

Position: Director

Appointed: 08 May 2015

Resigned: 27 September 2018

John B.

Position: Director

Appointed: 27 October 2014

Resigned: 31 March 2016

Robert R.

Position: Director

Appointed: 20 May 2013

Resigned: 08 May 2015

Paul W.

Position: Director

Appointed: 17 December 2012

Resigned: 30 September 2015

Jifeng Y.

Position: Director

Appointed: 17 December 2012

Resigned: 27 October 2014

Scott T.

Position: Director

Appointed: 17 December 2012

Resigned: 20 May 2013

Yi Z.

Position: Director

Appointed: 17 December 2012

Resigned: 27 March 2017

Adrian G.

Position: Director

Appointed: 09 August 2012

Resigned: 17 December 2012

Aernout V.

Position: Director

Appointed: 01 March 2011

Resigned: 09 August 2012

Douglas W.

Position: Director

Appointed: 01 March 2011

Resigned: 17 December 2012

Geoffrey H.

Position: Director

Appointed: 03 February 2011

Resigned: 17 December 2012

Michael M.

Position: Director

Appointed: 30 June 2010

Resigned: 01 March 2011

Rodney B.

Position: Director

Appointed: 30 June 2010

Resigned: 01 March 2011

Paul F.

Position: Director

Appointed: 23 December 2009

Resigned: 29 January 2010

Gillian L.

Position: Secretary

Appointed: 22 December 2009

Resigned: 17 June 2013

John F.

Position: Director

Appointed: 17 August 2009

Resigned: 28 January 2011

Nicholas A.

Position: Director

Appointed: 06 January 2009

Resigned: 30 June 2010

Geoffrey H.

Position: Director

Appointed: 16 December 2008

Resigned: 06 January 2009

John F.

Position: Director

Appointed: 16 December 2008

Resigned: 05 January 2009

Shaun P.

Position: Director

Appointed: 08 October 2008

Resigned: 04 November 2008

Philip D.

Position: Director

Appointed: 01 October 2007

Resigned: 17 December 2012

Nicholas W.

Position: Director

Appointed: 12 December 2005

Resigned: 17 August 2009

Louise C.

Position: Secretary

Appointed: 13 December 2004

Resigned: 26 July 2006

David M.

Position: Director

Appointed: 13 December 2004

Resigned: 05 January 2009

Mary S.

Position: Director

Appointed: 13 December 2004

Resigned: 01 September 2008

Alexander B.

Position: Director

Appointed: 13 December 2004

Resigned: 12 December 2005

James B.

Position: Director

Appointed: 13 December 2004

Resigned: 30 September 2007

Jacquelynn C.

Position: Director

Appointed: 13 December 2004

Resigned: 16 December 2009

Jacquelynn C.

Position: Secretary

Appointed: 13 December 2004

Resigned: 22 December 2009

Christopher H.

Position: Secretary

Appointed: 25 May 2004

Resigned: 13 December 2004

Andrew P.

Position: Director

Appointed: 12 June 2003

Resigned: 13 December 2004

Richard S.

Position: Director

Appointed: 12 June 2003

Resigned: 29 April 2004

Stephen P.

Position: Secretary

Appointed: 12 June 2003

Resigned: 25 May 2004

Russell H.

Position: Director

Appointed: 12 June 2003

Resigned: 13 December 2004

Daniel M.

Position: Director

Appointed: 12 June 2003

Resigned: 29 April 2004

Michael L.

Position: Director

Appointed: 12 June 2003

Resigned: 13 December 2004

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Repsol Sinopec Resources Uk Limited from Aberdeen, Scotland. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Repsol Sinopec Resources Uk Limited

163 Holburn Street, Aberdeen, AB10 6BZ, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 00825828
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Talisman Sinopec Beta July 4, 2016
Talisman Energy Beta December 17, 2012
Intrepid Energy Beta January 19, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Memorandum and Articles of Association
filed on: 13th, November 2023
Free Download (31 pages)

Company search