Perenco North Sea Limited EDINBURGH


Founded in 2005, Perenco North Sea, classified under reg no. SC293676 is an active company. Currently registered at C/o Dwf Llp EH3 8BL, Edinburgh the company has been in the business for nineteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 25th March 2011 Perenco North Sea Limited is no longer carrying the name Bridge North Sea.

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

Perenco North Sea Limited Address / Contact

Office Address C/o Dwf Llp
Office Address2 2 Semple Street
Town Edinburgh
Post code EH3 8BL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC293676
Date of Incorporation Fri, 25th Nov 2005
Industry Extraction of natural gas
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Christophe B.

Position: Director

Appointed: 31 March 2023

Jonathan W.

Position: Director

Appointed: 01 July 2021

Fabien M.

Position: Director

Appointed: 12 April 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: 28 March 2011

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

Elisabeth S.

Position: Secretary

Appointed: 04 June 2014

Resigned: 15 June 2017

Brian J.

Position: Director

Appointed: 15 May 2014

Resigned: 31 January 2020

Kim K.

Position: Director

Appointed: 18 February 2014

Resigned: 28 December 2017

Jan R.

Position: Director

Appointed: 13 November 2013

Resigned: 29 March 2017

Keith T.

Position: Director

Appointed: 13 November 2013

Resigned: 18 August 2014

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

John S.

Position: Director

Appointed: 23 January 2012

Resigned: 21 June 2013

Michael R.

Position: Director

Appointed: 23 January 2012

Resigned: 18 August 2014

Nicholas F.

Position: Director

Appointed: 28 March 2011

Resigned: 08 June 2018

Averil E.

Position: Director

Appointed: 16 March 2011

Resigned: 23 January 2012

Averil E.

Position: Secretary

Appointed: 16 March 2011

Resigned: 04 June 2014

Eric F.

Position: Director

Appointed: 16 March 2011

Resigned: 28 August 2012

Andrew S.

Position: Director

Appointed: 16 March 2011

Resigned: 28 March 2011

Robert P.

Position: Director

Appointed: 30 September 2010

Resigned: 16 March 2011

Charlotte Secretaries Limited

Position: Secretary

Appointed: 17 February 2009

Resigned: 16 March 2011

Steven P.

Position: Director

Appointed: 16 October 2008

Resigned: 31 August 2010

Shepherd And Wedderburn Llp

Position: Corporate Secretary

Appointed: 18 April 2008

Resigned: 17 February 2009

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 2006

Resigned: 18 April 2008

Edward D.

Position: Director

Appointed: 04 January 2006

Resigned: 16 March 2011

Thomas S.

Position: Director

Appointed: 04 January 2006

Resigned: 16 March 2011

Ledingham Chalmers

Position: Corporate Nominee Secretary

Appointed: 25 November 2005

Resigned: 31 March 2006

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Perenco Uk Limited from London, England. This PSC is classified as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Perenco Uk Limited

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

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

Company previous names

Bridge North Sea March 25, 2011
Ledge 905 December 8, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 12th, October 2023
Free Download (31 pages)

Company search