Panoceanic Energy Limited WEYBRIDGE


Founded in 1984, Panoceanic Energy, classified under reg no. 01851671 is an active company. Currently registered at 4 The Heights KT13 0NY, Weybridge the company has been in the business for fourty years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2013/12/17 Panoceanic Energy Limited is no longer carrying the name Pgs Geophysical Services.

The firm has 2 directors, namely Merethe B., Gottfred L.. Of them, Gottfred L. has been with the company the longest, being appointed on 23 March 2004 and Merethe B. has been with the company for the least time - from 30 June 2023. Currently 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.

Panoceanic Energy Limited Address / Contact

Office Address 4 The Heights
Office Address2 Brooklands
Town Weybridge
Post code KT13 0NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01851671
Date of Incorporation Mon, 1st Oct 1984
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Merethe B.

Position: Director

Appointed: 30 June 2023

Gottfred L.

Position: Director

Appointed: 23 March 2004

Maria P.

Position: Secretary

Appointed: 15 August 2008

Resigned: 13 September 2013

Michael C.

Position: Secretary

Appointed: 19 December 2007

Resigned: 15 August 2008

Simon W.

Position: Secretary

Appointed: 02 November 2005

Resigned: 19 December 2007

Christin S.

Position: Director

Appointed: 14 February 2003

Resigned: 01 April 2008

Knut O.

Position: Director

Appointed: 14 February 2003

Resigned: 23 March 2004

David G.

Position: Director

Appointed: 11 October 1993

Resigned: 14 February 2003

Anthony M.

Position: Director

Appointed: 11 October 1993

Resigned: 14 February 2003

Hugh N.

Position: Secretary

Appointed: 17 March 1993

Resigned: 02 November 2005

Olve T.

Position: Director

Appointed: 17 March 1993

Resigned: 22 May 1995

John D.

Position: Director

Appointed: 17 March 1993

Resigned: 15 November 1996

Ole E.

Position: Director

Appointed: 17 March 1993

Resigned: 22 May 1995

John B.

Position: Director

Appointed: 20 July 1992

Resigned: 05 January 1993

Advokatfirman Vinge Ab

Position: Secretary

Appointed: 20 July 1992

Resigned: 11 February 1993

Nils N.

Position: Director

Appointed: 20 July 1992

Resigned: 17 March 1993

Arnfin H.

Position: Director

Appointed: 20 July 1992

Resigned: 31 January 1995

Svein J.

Position: Director

Appointed: 20 July 1992

Resigned: 05 January 1993

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is Petroleum Geo-Services (Uk) Limited from Weybridge, England. The abovementioned PSC is classified as "a limited liability company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Petroleum Geo-Services (Uk) Limited

4 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered United Kingdom Companies Registry
Registration number 02874539
Notified on 20 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Pgs Geophysical Services December 17, 2013
Pgs Nopec (UK) July 20, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 3rd, November 2023
Free Download (20 pages)

Company search

Advertisements