Crescent Petroleum Company International (u.k.) Limited LONDON


Founded in 1985, Crescent Petroleum Company International (u.k.), classified under reg no. 01971677 is an active company. Currently registered at Crescent House W1K 1QW, London the company has been in the business for 39 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Ravi V., Neeraj A.. Of them, Neeraj A. has been with the company the longest, being appointed on 14 November 1995 and Ravi V. has been with the company for the least time - from 20 February 1997. 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.

Crescent Petroleum Company International (u.k.) Limited Address / Contact

Office Address Crescent House
Office Address2 Old Park Lane
Town London
Post code W1K 1QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01971677
Date of Incorporation Mon, 16th Dec 1985
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Ravi V.

Position: Director

Appointed: 20 February 1997

Neeraj A.

Position: Director

Appointed: 14 November 1995

Walter S.

Position: Secretary

Appointed: 19 September 2005

Resigned: 15 November 2011

Abdulrehman A.

Position: Director

Appointed: 14 November 1995

Resigned: 30 October 1998

Lena H.

Position: Secretary

Appointed: 05 November 1994

Resigned: 09 December 1996

Mazher A.

Position: Director

Appointed: 05 November 1994

Resigned: 14 November 1995

Walter S.

Position: Director

Appointed: 05 November 1994

Resigned: 14 November 1995

Ahsan K.

Position: Secretary

Appointed: 18 October 1991

Resigned: 19 September 2005

Niko P.

Position: Director

Appointed: 18 October 1991

Resigned: 06 November 1994

Hosam R.

Position: Director

Appointed: 18 October 1991

Resigned: 06 November 1994

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Abdulhameed J. The abovementioned PSC and has 75,01-100% shares.

Abdulhameed J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand133 80256 24653 37061 68771 950
Current Assets263 984319 926636 524621 385430 909
Debtors130 182263 680583 154559 698358 959
Net Assets Liabilities 495 443462 720546 444617 905
Other Debtors24 66359 789188 56928 190143 469
Property Plant Equipment340 094272 297251 857201 393259 516
Other
Accumulated Depreciation Impairment Property Plant Equipment719 872807 518970 6271 018 8411 016 143
Amounts Owed By Related Parties83 519181 891372 585495 508202 490
Average Number Employees During Period46633
Creditors81 40596 78041 45026 34011 230
Deferred Tax Asset Debtors22 00022 00022 00036 00013 000
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   85 093 
Increase From Depreciation Charge For Year Property Plant Equipment 150 343163 10962 90781 692
Minimum Operating Lease Payments Recognised As Expense  848 346621 831 
Net Current Assets Liabilities182 579223 146252 313371 391369 619
Number Shares Issued Fully Paid 10 00010 00010 00010 000
Other Creditors59 73288 85441 45026 34011 230
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 62 697 14 69384 390
Other Disposals Property Plant Equipment 63 827 43 04588 080
Par Value Share 1111
Property Plant Equipment Gross Cost1 059 9661 079 8151 222 4841 220 2341 275 659
Remaining Financial Commitments   621 831395 316
Total Additions Including From Business Combinations Property Plant Equipment 83 676142 66940 795143 505
Total Assets Less Current Liabilities522 673495 443504 170572 784629 135
Trade Creditors Trade Payables21 6737 92648 503  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to 2022-12-31
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements