Petroplan Holdings Ltd LONDON


Petroplan Holdings started in year 2013 as Private Limited Company with registration number 08594276. The Petroplan Holdings company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at Mercury House. Postal code: SE1 8UL.

The company has 5 directors, namely Christopher H., Pauline H. and Jocelyn T. and others. Of them, John R. has been with the company the longest, being appointed on 2 July 2013 and Christopher H. has been with the company for the least time - from 1 September 2018. As of 10 May 2024, there were 9 ex directors - Christopher M., Rebecca M. and others listed below. There were no ex secretaries.

Petroplan Holdings Ltd Address / Contact

Office Address Mercury House
Office Address2 117 Waterloo Road
Town London
Post code SE1 8UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08594276
Date of Incorporation Tue, 2nd Jul 2013
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Christopher H.

Position: Director

Appointed: 01 September 2018

Pauline H.

Position: Director

Appointed: 01 November 2013

Jocelyn T.

Position: Director

Appointed: 01 November 2013

Graham P.

Position: Director

Appointed: 01 November 2013

John R.

Position: Director

Appointed: 02 July 2013

Christopher M.

Position: Director

Appointed: 24 September 2021

Resigned: 14 October 2022

Rebecca M.

Position: Director

Appointed: 19 September 2019

Resigned: 17 February 2021

Martin W.

Position: Director

Appointed: 26 November 2018

Resigned: 30 October 2019

Ross H.

Position: Director

Appointed: 31 January 2017

Resigned: 16 November 2018

Rory F.

Position: Director

Appointed: 16 January 2017

Resigned: 29 November 2017

Nigel W.

Position: Director

Appointed: 22 September 2016

Resigned: 25 September 2017

Philippa B.

Position: Director

Appointed: 01 January 2014

Resigned: 31 July 2021

Jess C.

Position: Director

Appointed: 02 July 2013

Resigned: 21 September 2015

Andrew S.

Position: Director

Appointed: 02 July 2013

Resigned: 14 November 2016

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats established, there is John R. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Graham P. This PSC owns 25-50% shares.

John R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Graham P.

Notified on 14 October 2021
Ceased on 16 February 2024
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Friday 14th October 2022
filed on: 20th, October 2022
Free Download (1 page)

Company search