You are here: bizstats.co.uk > a-z index > C list > CN list

Cnooc Petroleum Farragon U.k. Limited UXBRIDGE


Founded in 2005, Cnooc Petroleum Farragon U.k, classified under reg no. 05645503 is an active company. Currently registered at Prospect House UB8 1LU, Uxbridge the company has been in the business for 19 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2019-01-14 Cnooc Petroleum Farragon U.k. Limited is no longer carrying the name Nexen Petroleum Dragon U.k.

At the moment there are 3 directors in the the company, namely Yiyong P., Dianyong F. and Zixian W.. In addition one secretary - Baohui Y. - 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.

Cnooc Petroleum Farragon U.k. Limited Address / Contact

Office Address Prospect House
Office Address2 97 Oxford Road
Town Uxbridge
Post code UB8 1LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05645503
Date of Incorporation Tue, 6th Dec 2005
Industry Extraction of crude petroleum
End of financial Year 31st December
Company age 19 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 Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Baohui Y.

Position: Secretary

Appointed: 06 October 2023

Yiyong P.

Position: Director

Appointed: 26 July 2023

Dianyong F.

Position: Director

Appointed: 07 December 2021

Zixian W.

Position: Director

Appointed: 20 January 2021

Paul G.

Position: Secretary

Appointed: 07 December 2021

Resigned: 06 October 2023

Paul G.

Position: Director

Appointed: 07 December 2021

Resigned: 07 September 2023

Qing J.

Position: Director

Appointed: 04 June 2020

Resigned: 26 July 2023

Likun K.

Position: Director

Appointed: 27 November 2019

Resigned: 07 December 2021

Hui L.

Position: Director

Appointed: 16 May 2019

Resigned: 17 November 2020

Brent T.

Position: Director

Appointed: 25 January 2017

Resigned: 27 November 2019

Jamie D.

Position: Secretary

Appointed: 23 March 2016

Resigned: 25 August 2021

Ray R.

Position: Director

Appointed: 09 June 2015

Resigned: 06 March 2020

Gina B.

Position: Director

Appointed: 01 May 2015

Resigned: 31 October 2016

Jamie D.

Position: Director

Appointed: 16 October 2014

Resigned: 25 August 2021

Kevin R.

Position: Director

Appointed: 17 February 2014

Resigned: 25 April 2014

Zhi F.

Position: Director

Appointed: 17 February 2014

Resigned: 16 May 2019

Ian S.

Position: Director

Appointed: 21 January 2014

Resigned: 27 November 2019

Ray R.

Position: Director

Appointed: 01 September 2013

Resigned: 04 March 2014

Theresa R.

Position: Director

Appointed: 15 August 2013

Resigned: 30 June 2015

Archibald K.

Position: Director

Appointed: 01 February 2012

Resigned: 30 June 2015

Bastiaan S.

Position: Director

Appointed: 01 January 2012

Resigned: 04 March 2014

Peter A.

Position: Director

Appointed: 01 April 2011

Resigned: 27 July 2011

Ian M.

Position: Director

Appointed: 20 January 2011

Resigned: 22 May 2014

Robert F.

Position: Director

Appointed: 01 October 2010

Resigned: 01 September 2013

Lewis H.

Position: Director

Appointed: 19 August 2010

Resigned: 04 March 2014

Alan O.

Position: Director

Appointed: 13 April 2010

Resigned: 20 January 2011

Sheila K.

Position: Secretary

Appointed: 13 April 2010

Resigned: 21 March 2016

Marilyn S.

Position: Director

Appointed: 13 April 2010

Resigned: 16 August 2013

Philip O.

Position: Director

Appointed: 13 April 2010

Resigned: 31 January 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 2005

Resigned: 06 December 2005

Mark P.

Position: Secretary

Appointed: 06 December 2005

Resigned: 13 April 2010

William B.

Position: Director

Appointed: 06 December 2005

Resigned: 13 April 2010

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Cnooc Petroleum Europe Limited from Uxbridge, England. This PSC is classified as "a limited company", 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.

Cnooc Petroleum Europe Limited

Prospect House Oxford Road, Uxbridge, UB8 1LU, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House Uk
Registration number 1051137
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

Nexen Petroleum Dragon U.k January 14, 2019
Britcana Energy August 20, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 17th, July 2023
Free Download (25 pages)

Company search

Advertisements