Mandiri Arafura Utara Limited LONDON


Mandiri Arafura Utara started in year 1985 as Private Limited Company with registration number 01937365. The Mandiri Arafura Utara company has been functioning successfully for 39 years now and its status is active - proposal to strike off. The firm's office is based in London at 3rd Floor. Postal code: EC3N 3AE. Since 2014/05/08 Mandiri Arafura Utara Limited is no longer carrying the name Bp North Arafura.

Mandiri Arafura Utara Limited Address / Contact

Office Address 3rd Floor
Office Address2 5 Lloyd's Avenue
Town London
Post code EC3N 3AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01937365
Date of Incorporation Thu, 8th Aug 1985
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 39 years old
Account next due date Thu, 30th Sep 2021 (932 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Thu, 15th Jun 2023 (2023-06-15)
Last confirmation statement dated Wed, 1st Jun 2022

Company staff

Sofjan A.

Position: Director

Appointed: 26 June 2014

Amicorp (uk) Secretaries Limited

Position: Corporate Secretary

Appointed: 05 August 2015

Resigned: 01 June 2023

Muhamad R.

Position: Director

Appointed: 26 June 2014

Resigned: 01 July 2014

Alan M.

Position: Director

Appointed: 15 September 2010

Resigned: 26 June 2014

John B.

Position: Director

Appointed: 15 September 2010

Resigned: 26 June 2014

William L.

Position: Director

Appointed: 15 September 2010

Resigned: 10 May 2014

Martin I.

Position: Director

Appointed: 18 August 2010

Resigned: 31 January 2014

James B.

Position: Director

Appointed: 18 August 2010

Resigned: 26 June 2014

Sunbury Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 2010

Resigned: 26 June 2014

Roger H.

Position: Director

Appointed: 01 October 2009

Resigned: 18 August 2010

Christopher E.

Position: Secretary

Appointed: 23 March 2009

Resigned: 30 June 2010

Robert F.

Position: Director

Appointed: 01 June 2007

Resigned: 18 August 2010

Francis S.

Position: Director

Appointed: 01 December 2006

Resigned: 30 September 2009

Adam L.

Position: Director

Appointed: 01 September 2004

Resigned: 01 June 2007

James N.

Position: Director

Appointed: 01 February 2003

Resigned: 03 August 2005

Francis S.

Position: Director

Appointed: 01 December 2001

Resigned: 01 November 2004

Douglas C.

Position: Director

Appointed: 01 December 2001

Resigned: 01 February 2003

Yasin A.

Position: Secretary

Appointed: 12 April 2001

Resigned: 30 June 2010

Rebecca W.

Position: Secretary

Appointed: 12 April 2001

Resigned: 30 June 2010

Patrick F.

Position: Director

Appointed: 30 September 2000

Resigned: 01 December 2001

Alan B.

Position: Secretary

Appointed: 22 August 2000

Resigned: 12 April 2001

Amanda S.

Position: Secretary

Appointed: 26 November 1999

Resigned: 22 August 2000

Peter E.

Position: Director

Appointed: 26 November 1999

Resigned: 30 September 2000

Edward P.

Position: Director

Appointed: 12 February 1999

Resigned: 26 November 1999

Alan B.

Position: Director

Appointed: 28 November 1995

Resigned: 01 December 2001

Philip H.

Position: Director

Appointed: 28 November 1995

Resigned: 12 February 1999

David S.

Position: Director

Appointed: 01 August 1994

Resigned: 28 November 1995

Edward P.

Position: Secretary

Appointed: 17 December 1993

Resigned: 26 November 1999

Timothy S.

Position: Director

Appointed: 01 August 1993

Resigned: 28 November 1995

Paul D.

Position: Director

Appointed: 10 March 1993

Resigned: 01 August 1994

Jonathan F.

Position: Director

Appointed: 24 July 1992

Resigned: 01 August 1993

Brian H.

Position: Director

Appointed: 24 July 1992

Resigned: 28 November 1995

Alan C.

Position: Director

Appointed: 24 July 1992

Resigned: 10 March 1993

Philip H.

Position: Secretary

Appointed: 24 July 1992

Resigned: 17 December 1993

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Sofjan A. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Yanuar A. This PSC has significiant influence or control over the company,.

Sofjan A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Yanuar A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Bp North Arafura May 8, 2014
Castrol Overseas Securities August 19, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth3 165 9843 165 9843 165 984    
Balance Sheet
Cash Bank On Hand    41010 38327 205
Current Assets2 065 9842 065 984 2 065 9841 998 7062 192 9162 217 184
Debtors2 065 9842 065 9842 065 9842 065 9842 110 8852 182 5332 189 979
Other Debtors  2 065 9842 065 9841 998 2962 182 5332 189 979
Intangible Fixed Assets1 100 0001 100 0001 100 000    
Net Assets Liabilities Including Pension Asset Liability3 165 9843 165 984     
Reserves/Capital
Called Up Share Capital4 500 0044 500 0044 500 004    
Profit Loss Account Reserve-1 334 020-1 334 020-1 334 020    
Shareholder Funds3 165 9843 165 9843 165 984    
Other
Accumulated Amortisation Impairment Intangible Assets   1 000 0001 100 0001 100 000 
Administrative Expenses   1 008 155 4 65618 368
Cost Sales   111 904   
Creditors   120 059191 397277 665320 072
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets   1 000 000   
Intangible Assets  1 100 000100 000100 000  
Intangible Assets Gross Cost  1 100 0001 100 0001 100 0001 100 000 
Net Current Assets Liabilities2 065 9842 065 9842 065 9841 945 9251 878 6471 915 2511 897 112
Number Shares Issued Fully Paid    2  
Operating Profit Loss     -4 647-18 368
Other Creditors   120 059120 059276 232315 317
Other Interest Receivable Similar Income Finance Income      229
Other Operating Income Format1     9 
Other Taxation Social Security Payable     1 4334 755
Par Value Share 12 2  
Profit Loss   -1 120 059 -4 647-18 139
Profit Loss On Ordinary Activities Before Tax   -1 120 059 -4 647-18 139
Total Assets Less Current Liabilities3 165 9843 165 9843 165 9842 045 9251 978 647  
Number Shares Allotted 4 500 0012    
Fixed Assets1 100 0001 100 000     
Intangible Fixed Assets Cost Or Valuation1 100 0001 100 000     
Other Debtors Due After One Year42 26042 260     
Share Capital Allotted Called Up Paid4 500 00133    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 20th, July 2020
Free Download (9 pages)

Company search

Advertisements