Perenco Gas (UK) Limited LONDON


Perenco Gas (UK) started in year 1962 as Private Limited Company with registration number 00715529. The Perenco Gas (UK) company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in London at 8 Hanover Square. Postal code: W1S 1HQ. Since 2007-08-02 Perenco Gas (UK) Limited is no longer carrying the name Superior Oil(u.k.).

At the moment there are 7 directors in the the company, namely Christophe B., Jonathan W. and Fabien M. and others. In addition one secretary - Jonathan D. - 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.

Perenco Gas (UK) Limited Address / Contact

Office Address 8 Hanover Square
Town London
Post code W1S 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00715529
Date of Incorporation Thu, 15th Feb 1962
Industry Extraction of natural gas
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Christophe B.

Position: Director

Appointed: 31 March 2023

Jonathan W.

Position: Director

Appointed: 01 July 2021

Fabien M.

Position: Director

Appointed: 21 May 2021

Eric D.

Position: Director

Appointed: 13 September 2019

Emmanuel C.

Position: Director

Appointed: 24 May 2019

Jonathan D.

Position: Secretary

Appointed: 18 August 2017

Franck D.

Position: Director

Appointed: 10 March 2015

Jonathan P.

Position: Director

Appointed: 26 February 2010

Arnaud L.

Position: Director

Appointed: 11 September 2017

Resigned: 12 April 2021

Michael R.

Position: Director

Appointed: 18 August 2017

Resigned: 13 September 2019

Laurent C.

Position: Director

Appointed: 18 April 2017

Resigned: 01 July 2021

Kim K.

Position: Director

Appointed: 18 August 2014

Resigned: 18 January 2018

Elisabeth S.

Position: Secretary

Appointed: 04 June 2014

Resigned: 15 June 2017

Brian J.

Position: Director

Appointed: 15 May 2014

Resigned: 31 January 2020

Keith T.

Position: Director

Appointed: 13 November 2013

Resigned: 18 August 2014

Jan R.

Position: Director

Appointed: 13 November 2013

Resigned: 29 March 2017

Francois R.

Position: Director

Appointed: 16 October 2013

Resigned: 08 January 2015

Eric D.

Position: Director

Appointed: 28 August 2012

Resigned: 15 May 2014

Peter M.

Position: Director

Appointed: 23 January 2012

Resigned: 10 October 2013

Michael R.

Position: Director

Appointed: 23 January 2012

Resigned: 18 August 2014

John S.

Position: Director

Appointed: 23 January 2012

Resigned: 21 June 2013

Eric F.

Position: Director

Appointed: 01 July 2010

Resigned: 28 August 2012

Nicholas F.

Position: Director

Appointed: 01 July 2010

Resigned: 08 June 2018

Laurent C.

Position: Director

Appointed: 01 October 2007

Resigned: 01 July 2010

Patrick S.

Position: Director

Appointed: 01 August 2007

Resigned: 26 February 2010

Averil E.

Position: Secretary

Appointed: 01 August 2007

Resigned: 04 June 2014

Denis C.

Position: Director

Appointed: 01 August 2007

Resigned: 17 January 2008

Averil E.

Position: Director

Appointed: 01 August 2007

Resigned: 23 January 2012

Richard G.

Position: Director

Appointed: 01 April 2007

Resigned: 01 August 2007

Lee T.

Position: Director

Appointed: 01 April 2007

Resigned: 01 August 2007

Kathryn P.

Position: Director

Appointed: 27 July 2005

Resigned: 01 April 2007

Robert O.

Position: Director

Appointed: 01 June 2004

Resigned: 01 August 2007

Jonathan S.

Position: Director

Appointed: 01 September 2003

Resigned: 01 August 2007

Andrew S.

Position: Director

Appointed: 01 January 2003

Resigned: 31 May 2004

Roberta L.

Position: Director

Appointed: 30 April 2002

Resigned: 01 April 2007

Michael G.

Position: Director

Appointed: 17 October 2001

Resigned: 31 August 2003

Steven S.

Position: Director

Appointed: 01 February 2001

Resigned: 17 October 2001

Russell B.

Position: Director

Appointed: 01 February 2001

Resigned: 01 August 2007

Richard V.

Position: Director

Appointed: 14 January 2000

Resigned: 30 January 2001

Ansel C.

Position: Director

Appointed: 14 January 2000

Resigned: 31 December 2002

Stephen P.

Position: Director

Appointed: 14 January 2000

Resigned: 30 January 2001

John G.

Position: Director

Appointed: 14 January 2000

Resigned: 30 April 2002

John B.

Position: Secretary

Appointed: 30 November 1999

Resigned: 01 August 2007

James M.

Position: Director

Appointed: 31 July 1998

Resigned: 14 January 2000

Ellen M.

Position: Director

Appointed: 31 July 1998

Resigned: 14 January 2000

Russell W.

Position: Secretary

Appointed: 29 April 1998

Resigned: 30 November 1999

Fern C.

Position: Director

Appointed: 01 February 1998

Resigned: 17 October 2001

Gerald W.

Position: Director

Appointed: 01 February 1998

Resigned: 14 January 2000

Coulter S.

Position: Director

Appointed: 01 February 1998

Resigned: 13 April 2000

Colin B.

Position: Director

Appointed: 22 August 1997

Resigned: 03 March 2000

John F.

Position: Director

Appointed: 29 May 1997

Resigned: 30 March 2000

Oliver W.

Position: Director

Appointed: 29 May 1997

Resigned: 31 December 1998

Robert F.

Position: Director

Appointed: 01 April 1997

Resigned: 31 December 1998

Neil D.

Position: Director

Appointed: 09 September 1996

Resigned: 31 January 1998

Harold C.

Position: Director

Appointed: 01 September 1996

Resigned: 31 July 1998

John C.

Position: Director

Appointed: 01 September 1996

Resigned: 14 January 2000

Graham G.

Position: Secretary

Appointed: 19 August 1996

Resigned: 29 April 1998

Allan M.

Position: Director

Appointed: 11 March 1996

Resigned: 22 August 1997

Graham E.

Position: Director

Appointed: 11 March 1996

Resigned: 01 December 1997

Curtis B.

Position: Director

Appointed: 11 March 1996

Resigned: 31 July 1998

John S.

Position: Director

Appointed: 01 December 1994

Resigned: 31 March 1997

Raymond C.

Position: Director

Appointed: 01 November 1994

Resigned: 31 October 1997

Keith K.

Position: Director

Appointed: 17 March 1994

Resigned: 11 March 1996

Andrew S.

Position: Director

Appointed: 17 March 1994

Resigned: 09 September 1996

John B.

Position: Director

Appointed: 01 January 1994

Resigned: 11 March 1996

Lance J.

Position: Director

Appointed: 01 November 1993

Resigned: 31 August 1996

John C.

Position: Director

Appointed: 01 July 1993

Resigned: 01 March 1994

Kenneth H.

Position: Director

Appointed: 01 April 1993

Resigned: 30 June 1993

Geoffrey C.

Position: Director

Appointed: 01 April 1993

Resigned: 31 December 1993

Stuart M.

Position: Director

Appointed: 01 April 1993

Resigned: 31 October 1994

Colin B.

Position: Director

Appointed: 30 March 1992

Resigned: 31 January 1998

Edward T.

Position: Director

Appointed: 30 March 1992

Resigned: 30 November 1994

Robert W.

Position: Director

Appointed: 30 March 1992

Resigned: 31 October 1993

Randall J.

Position: Director

Appointed: 30 March 1992

Resigned: 31 March 1993

Brian D.

Position: Director

Appointed: 30 March 1992

Resigned: 31 December 1992

Arnold S.

Position: Director

Appointed: 30 March 1992

Resigned: 23 September 1992

Herbert A.

Position: Director

Appointed: 30 March 1992

Resigned: 17 June 1993

Christopher R.

Position: Secretary

Appointed: 30 March 1992

Resigned: 19 August 1996

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we discovered, there is Perenco Uk Limited from London, England. This PSC is categorised as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Perenco Uk Limited

Anchor House, 15-19 Britten Street, London, SW3 3TY, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 4653066
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Superior Oil(u.k.) August 2, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 13th, October 2023
Free Download (34 pages)

Company search

Advertisements