Mabanaft Limited LONDON


Mabanaft started in year 1994 as Private Limited Company with registration number 02960732. The Mabanaft company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at Myo 2nd Floor. Postal code: SW1E 6DE. Since 1999-12-30 Mabanaft Limited is no longer carrying the name Mabanaft International.

The company has one director. Caroline W., appointed on 8 March 2024. There are currently no secretaries appointed. 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.

Mabanaft Limited Address / Contact

Office Address Myo 2nd Floor
Office Address2 123 Victoria Street
Town London
Post code SW1E 6DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02960732
Date of Incorporation Fri, 19th Aug 1994
Industry Wholesale of other fuels and related products
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Caroline W.

Position: Director

Appointed: 08 March 2024

Harjinder S.

Position: Director

Appointed: 13 January 2023

Resigned: 08 March 2024

Khilna P.

Position: Director

Appointed: 23 September 2022

Resigned: 13 January 2023

Khilna P.

Position: Secretary

Appointed: 23 September 2022

Resigned: 13 January 2023

Harjinder S.

Position: Director

Appointed: 29 July 2021

Resigned: 23 September 2022

Jay N.

Position: Director

Appointed: 29 July 2021

Resigned: 08 March 2024

Martin C.

Position: Director

Appointed: 01 February 2018

Resigned: 30 November 2021

Adam R.

Position: Director

Appointed: 01 August 2017

Resigned: 13 October 2017

Eoin D.

Position: Director

Appointed: 01 July 2016

Resigned: 30 November 2021

Franz F.

Position: Director

Appointed: 03 May 2016

Resigned: 31 July 2017

Eoin D.

Position: Secretary

Appointed: 15 October 2012

Resigned: 30 November 2021

Julio T.

Position: Director

Appointed: 15 October 2012

Resigned: 03 May 2016

Jesus T.

Position: Director

Appointed: 18 August 2009

Resigned: 15 October 2012

Jesus T.

Position: Secretary

Appointed: 15 December 2008

Resigned: 15 October 2012

Jan-Willem V.

Position: Director

Appointed: 15 July 2008

Resigned: 28 March 2012

Raphael H.

Position: Director

Appointed: 15 July 2008

Resigned: 15 November 2018

Mark W.

Position: Director

Appointed: 15 July 2008

Resigned: 16 May 2019

Mark R.

Position: Director

Appointed: 18 February 2008

Resigned: 27 July 2012

Simon E.

Position: Secretary

Appointed: 31 January 2008

Resigned: 15 December 2008

William P.

Position: Secretary

Appointed: 18 July 2007

Resigned: 31 January 2008

Paul S.

Position: Director

Appointed: 15 January 2007

Resigned: 18 February 2008

Paul S.

Position: Secretary

Appointed: 27 December 2006

Resigned: 18 July 2007

Christian F.

Position: Director

Appointed: 18 September 2006

Resigned: 01 January 2011

Nadine S.

Position: Secretary

Appointed: 22 February 2006

Resigned: 27 December 2006

Craig R.

Position: Director

Appointed: 09 February 2006

Resigned: 15 July 2008

Max N.

Position: Secretary

Appointed: 23 July 2004

Resigned: 22 February 2006

Guy G.

Position: Secretary

Appointed: 01 April 2003

Resigned: 23 July 2004

Erik R.

Position: Director

Appointed: 30 April 2002

Resigned: 18 September 2006

John S.

Position: Director

Appointed: 02 June 2000

Resigned: 09 February 2006

Anthony G.

Position: Secretary

Appointed: 08 September 1999

Resigned: 31 March 2003

Anthony Q.

Position: Director

Appointed: 08 September 1999

Resigned: 02 June 2000

Reginald F.

Position: Director

Appointed: 08 September 1999

Resigned: 31 December 2000

Klaus F.

Position: Director

Appointed: 08 September 1999

Resigned: 15 January 2007

Claus N.

Position: Director

Appointed: 29 May 1998

Resigned: 08 September 1999

Christian F.

Position: Secretary

Appointed: 02 October 1997

Resigned: 08 September 1999

Jens H.

Position: Director

Appointed: 09 May 1997

Resigned: 08 September 1999

Klaus F.

Position: Secretary

Appointed: 07 January 1997

Resigned: 02 October 1997

Joachim B.

Position: Director

Appointed: 19 December 1996

Resigned: 28 May 1998

Klaus F.

Position: Director

Appointed: 18 March 1996

Resigned: 02 October 1997

Hellmuth W.

Position: Director

Appointed: 03 October 1994

Resigned: 30 April 2002

Peter W.

Position: Secretary

Appointed: 03 October 1994

Resigned: 07 January 1997

Peter W.

Position: Director

Appointed: 03 October 1994

Resigned: 07 January 1997

Wigand S.

Position: Director

Appointed: 03 October 1994

Resigned: 15 March 1996

Mark A.

Position: Director

Appointed: 26 August 1994

Resigned: 03 December 1996

Cmh Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 1994

Resigned: 03 October 1994

Cmh Directors Limited

Position: Corporate Nominee Director

Appointed: 19 August 1994

Resigned: 03 October 1994

Cmh Secretaries Limited

Position: Corporate Nominee Director

Appointed: 19 August 1994

Resigned: 03 October 1994

People with significant control

The register of PSCs who own or control the company includes 1 name. As we discovered, there is Mabanaft Uk Holding Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mabanaft Uk Holding Limited

Myo 2nd Floor, 123 Victoria Street, London, SW1E 6DE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10777574
Notified on 27 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mabanaft International December 30, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 13th, September 2023
Free Download (30 pages)

Company search