Petrogas E&P Uk Limited LONDON


Petrogas E&P Uk started in year 2004 as Private Limited Company with registration number 05152884. The Petrogas E&P Uk company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 1 Bartholomew Lane. Postal code: EC2N 2AX. Since 7th April 2016 Petrogas E&P Uk Limited is no longer carrying the name Pa Resources Uk.

The firm has 3 directors, namely Timothy C., Peter D. and Kingsuk S.. Of them, Peter D., Kingsuk S. have been with the company the longest, being appointed on 23 March 2016 and Timothy C. has been with the company for the least time - from 18 November 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Petrogas E&P Uk Limited Address / Contact

Office Address 1 Bartholomew Lane
Town London
Post code EC2N 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05152884
Date of Incorporation Mon, 14th Jun 2004
Industry Extraction of crude petroleum
Industry Extraction of natural gas
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Timothy C.

Position: Director

Appointed: 18 November 2016

Peter D.

Position: Director

Appointed: 23 March 2016

Kingsuk S.

Position: Director

Appointed: 23 March 2016

Usama A.

Position: Director

Appointed: 23 March 2016

Resigned: 31 December 2023

Nicholas D.

Position: Director

Appointed: 23 March 2016

Resigned: 23 March 2016

Dirk V.

Position: Secretary

Appointed: 23 March 2016

Resigned: 20 March 2020

Mark M.

Position: Director

Appointed: 05 January 2016

Resigned: 23 March 2016

Kevin M.

Position: Director

Appointed: 05 January 2016

Resigned: 23 March 2016

Bo A.

Position: Director

Appointed: 18 November 2009

Resigned: 18 June 2013

Graham G.

Position: Director

Appointed: 05 January 2009

Resigned: 05 January 2016

Alex M.

Position: Director

Appointed: 23 May 2008

Resigned: 05 January 2016

Hans J.

Position: Director

Appointed: 13 November 2007

Resigned: 18 May 2010

David H.

Position: Director

Appointed: 11 September 2006

Resigned: 19 March 2008

Willem Y.

Position: Director

Appointed: 11 September 2006

Resigned: 16 January 2009

Gabriel S.

Position: Director

Appointed: 23 December 2004

Resigned: 11 November 2009

Alan C.

Position: Director

Appointed: 22 November 2004

Resigned: 23 December 2004

Alan S.

Position: Secretary

Appointed: 22 November 2004

Resigned: 31 July 2010

Premier Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 2004

Resigned: 22 November 2004

Premier Directors Limited

Position: Corporate Director

Appointed: 14 June 2004

Resigned: 22 November 2004

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Mohamed B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Usama B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohamed B.

Notified on 7 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Usama B.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pa Resources Uk April 7, 2016
Scotsdale August 20, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 25th, April 2023
Free Download (24 pages)

Company search