Trans-european Energy Services Limited LONDON


Founded in 1995, Trans-european Energy Services, classified under reg no. 03117552 is an active company. Currently registered at 100 New Bridge Street EC4V 6JA, London the company has been in the business for twenty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1999-02-17 Trans-european Energy Services Limited is no longer carrying the name Jkx International.

The company has 2 directors, namely Vitaliy D., Dmytro P.. Of them, Dmytro P. has been with the company the longest, being appointed on 1 April 2020 and Vitaliy D. has been with the company for the least time - from 28 June 2022. 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.

Trans-european Energy Services Limited Address / Contact

Office Address 100 New Bridge Street
Town London
Post code EC4V 6JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03117552
Date of Incorporation Thu, 19th Oct 1995
Industry Activities of head offices
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Vitaliy D.

Position: Director

Appointed: 28 June 2022

Dmytro P.

Position: Director

Appointed: 01 April 2020

Gyuzyal M.

Position: Director

Appointed: 20 September 2018

Resigned: 28 June 2022

Benjamin F.

Position: Director

Appointed: 09 January 2018

Resigned: 31 March 2020

Viktor G.

Position: Director

Appointed: 31 July 2017

Resigned: 20 September 2018

Dmytro P.

Position: Director

Appointed: 31 July 2017

Resigned: 09 January 2018

Russell H.

Position: Director

Appointed: 28 January 2016

Resigned: 31 July 2017

Thomas R.

Position: Director

Appointed: 28 January 2016

Resigned: 31 July 2017

Link Company Matters Limited

Position: Corporate Secretary

Appointed: 04 June 2014

Resigned: 30 June 2016

Cynthia D.

Position: Director

Appointed: 30 November 2012

Resigned: 28 January 2016

Limor G.

Position: Secretary

Appointed: 01 June 2012

Resigned: 04 June 2014

Susan R.

Position: Director

Appointed: 30 September 2011

Resigned: 30 November 2012

Sue R.

Position: Secretary

Appointed: 05 November 2002

Resigned: 01 June 2012

Peter D.

Position: Director

Appointed: 03 January 2002

Resigned: 28 January 2016

John K.

Position: Director

Appointed: 23 December 2000

Resigned: 31 January 2007

Paul D.

Position: Director

Appointed: 31 January 1998

Resigned: 28 January 2016

Bruce B.

Position: Director

Appointed: 31 December 1997

Resigned: 30 September 2011

Bruce B.

Position: Secretary

Appointed: 31 July 1997

Resigned: 30 September 2011

Robert M.

Position: Director

Appointed: 18 February 1997

Resigned: 31 January 1998

Robert D.

Position: Director

Appointed: 20 October 1996

Resigned: 31 December 2001

Martin M.

Position: Director

Appointed: 29 January 1996

Resigned: 18 February 1997

Paul D.

Position: Secretary

Appointed: 29 January 1996

Resigned: 31 July 1997

Paul D.

Position: Director

Appointed: 29 January 1996

Resigned: 06 December 1997

Anthony W.

Position: Director

Appointed: 29 January 1996

Resigned: 31 December 1997

Stephen C.

Position: Director

Appointed: 19 October 1995

Resigned: 29 January 1996

London Law Services Limited

Position: Nominee Director

Appointed: 19 October 1995

Resigned: 19 October 1995

David R.

Position: Director

Appointed: 19 October 1995

Resigned: 18 February 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 October 1995

Resigned: 19 October 1995

Stephen C.

Position: Secretary

Appointed: 19 October 1995

Resigned: 29 January 1996

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Jkx Oil & Gas Limited from London, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Jkx Oil & Gas Limited

100 New Bridge Street, London, EC4V 6JA, England

Legal authority Uk Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03050645
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Jkx International February 17, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Other Persons with significant control
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, October 2023
Free Download (93 pages)

Company search