Talisman Uk (south East Sumatra) Limited LONDON


Talisman Uk (south East Sumatra) started in year 1974 as Private Limited Company with registration number 01191945. The Talisman Uk (south East Sumatra) company has been functioning successfully for 50 years now and its status is active. The firm's office is based in London at Suite 1, 3rd Floor. Postal code: SW1Y 4LB. Since December 19, 2005 Talisman Uk (south East Sumatra) Limited is no longer carrying the name Paladin Uk (south East Sumatra).

The company has 3 directors, namely Pablo G., Luis N. and Juan S.. Of them, Juan S. has been with the company the longest, being appointed on 1 February 2021 and Pablo G. has been with the company for the least time - from 1 September 2023. At present 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.

Talisman Uk (south East Sumatra) Limited Address / Contact

Office Address Suite 1, 3rd Floor
Office Address2 11-12 St. James's Square
Town London
Post code SW1Y 4LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01191945
Date of Incorporation Thu, 28th Nov 1974
Industry Extraction of crude petroleum
Industry Extraction of natural gas
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Pablo G.

Position: Director

Appointed: 01 September 2023

Luis N.

Position: Director

Appointed: 01 March 2023

Juan S.

Position: Director

Appointed: 01 February 2021

Nicolas F.

Position: Director

Appointed: 15 September 2022

Resigned: 01 March 2023

Miguel B.

Position: Director

Appointed: 30 June 2020

Resigned: 01 September 2023

Luis P.

Position: Director

Appointed: 01 November 2017

Resigned: 01 November 2017

Luis P.

Position: Director

Appointed: 01 October 2017

Resigned: 31 January 2021

Luis G.

Position: Director

Appointed: 30 June 2016

Resigned: 01 October 2017

Jose V.

Position: Director

Appointed: 30 June 2016

Resigned: 15 September 2022

Douglas W.

Position: Director

Appointed: 30 June 2016

Resigned: 30 June 2020

Brent M.

Position: Director

Appointed: 22 May 2013

Resigned: 30 June 2016

Paul W.

Position: Director

Appointed: 22 May 2013

Resigned: 30 September 2015

Donna S.

Position: Director

Appointed: 22 May 2013

Resigned: 30 June 2016

Douglas W.

Position: Director

Appointed: 31 December 2010

Resigned: 22 May 2013

Guy A.

Position: Director

Appointed: 31 December 2010

Resigned: 22 May 2013

Aernout V.

Position: Director

Appointed: 31 December 2010

Resigned: 09 August 2012

Gillian L.

Position: Secretary

Appointed: 22 December 2009

Resigned: 17 June 2013

Philip D.

Position: Director

Appointed: 01 October 2007

Resigned: 30 April 2013

Peter H.

Position: Director

Appointed: 31 October 2006

Resigned: 31 December 2010

Patrick M.

Position: Director

Appointed: 31 October 2006

Resigned: 31 December 2010

Lionel M.

Position: Director

Appointed: 31 October 2006

Resigned: 31 December 2010

Jacquelynn C.

Position: Secretary

Appointed: 06 December 2005

Resigned: 22 December 2009

Jacquelynn C.

Position: Director

Appointed: 06 December 2005

Resigned: 31 October 2006

Nicholas W.

Position: Director

Appointed: 06 December 2005

Resigned: 31 October 2006

James B.

Position: Director

Appointed: 06 December 2005

Resigned: 30 September 2007

David M.

Position: Director

Appointed: 06 December 2005

Resigned: 31 October 2006

Mary S.

Position: Director

Appointed: 06 December 2005

Resigned: 01 September 2008

Cuthbert M.

Position: Director

Appointed: 27 July 1998

Resigned: 06 December 2005

Paul D.

Position: Director

Appointed: 27 July 1998

Resigned: 06 December 2005

Sally P.

Position: Secretary

Appointed: 27 July 1998

Resigned: 06 December 2005

Roy F.

Position: Director

Appointed: 27 July 1998

Resigned: 06 December 2005

Keith G.

Position: Director

Appointed: 03 August 1995

Resigned: 27 July 1998

Keith G.

Position: Secretary

Appointed: 03 August 1995

Resigned: 27 July 1998

James H.

Position: Director

Appointed: 18 May 1995

Resigned: 27 July 1998

Robert W.

Position: Director

Appointed: 18 May 1995

Resigned: 27 July 1998

James H.

Position: Secretary

Appointed: 18 May 1995

Resigned: 03 August 1995

Philip V.

Position: Director

Appointed: 18 May 1995

Resigned: 03 August 1995

Robert K.

Position: Director

Appointed: 02 August 1993

Resigned: 18 May 1995

John B.

Position: Secretary

Appointed: 04 February 1993

Resigned: 18 May 1995

Judith R.

Position: Secretary

Appointed: 06 February 1992

Resigned: 22 January 1993

William S.

Position: Director

Appointed: 05 November 1991

Resigned: 18 May 1995

James R.

Position: Director

Appointed: 02 August 1991

Resigned: 05 January 1993

Heather K.

Position: Secretary

Appointed: 02 August 1991

Resigned: 06 February 1992

Jerry B.

Position: Director

Appointed: 02 August 1991

Resigned: 18 May 1995

Robert K.

Position: Director

Appointed: 02 August 1991

Resigned: 05 November 1991

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Paladin Resources Limited from Aberdeen, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paladin Resources Limited

13 Queen's Road, Aberdeen, AB15 4YL, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc149507
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Paladin Uk (south East Sumatra) December 19, 2005
Novus Uk (south East Sumatra) August 18, 1998
Oryx U.k. (southeast Sumatra) June 30, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 24th, April 2023
Free Download (22 pages)

Company search

Advertisements