Company Information for SVENSKA PETROLEUM EXPLORATION U.K. LIMITED
LYNTON HOUSE 7-12, TAVISTOCK SQUARE, LONDON, UNITED KINGDOM, WC1H 9LT,
|
Company Registration Number
01191501
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SVENSKA PETROLEUM EXPLORATION U.K. LIMITED | ||
Legal Registered Office | ||
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON UNITED KINGDOM WC1H 9LT Other companies in W1K | ||
Previous Names | ||
|
Company Number | 01191501 | |
---|---|---|
Company ID Number | 01191501 | |
Date formed | 1974-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-05 06:50:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SANDRINGHAM COMPANY SECRETARIES LIMITED |
||
JAN IVAR HAGEN |
||
FREDRIK OHRN |
||
DUNCAN RUSHWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRUSEC LIMITED |
Nominated Secretary | ||
SVEN-ERIK ZACHRISSON |
Director | ||
MICHAEL SCHMEITZNER |
Director | ||
BRUNO GROSSI |
Director | ||
BO PALLE ANDERSSON |
Director | ||
CARL-ANNE FREDDIE CHRISTER LINDER |
Director | ||
DAVID ALEXANDER DUNCAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTHERN AGRICULTURE (2005) LIMITED | Company Secretary | 2016-08-26 | CURRENT | 2005-10-18 | Active - Proposal to Strike off | |
REY PROPERTY LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2002-03-12 | Active - Proposal to Strike off | |
BONDNEWS LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2006-04-07 | Active | |
HIGHLAMP HOLDINGS LIMITED | Company Secretary | 2015-01-26 | CURRENT | 2015-01-26 | Liquidation | |
ROSTRON ELECTRONICS LIMITED | Company Secretary | 2014-02-01 | CURRENT | 2005-05-27 | Active - Proposal to Strike off | |
QUOMODUS LIMITED | Company Secretary | 2012-09-18 | CURRENT | 1989-10-06 | Active | |
SIDMOUTH NURSING HOME LTD | Company Secretary | 2012-05-21 | CURRENT | 2009-05-21 | Active | |
HIGHLAMP LIMITED | Company Secretary | 2012-02-22 | CURRENT | 1996-02-22 | Active - Proposal to Strike off | |
REEFSAIL LIMITED | Company Secretary | 2012-01-01 | CURRENT | 1997-04-28 | Active - Proposal to Strike off | |
GOODWYNS LIMITED | Company Secretary | 2011-07-01 | CURRENT | 1998-05-08 | Active | |
DIESELGAS LIMITED | Company Secretary | 2010-12-13 | CURRENT | 2010-12-13 | Active - Proposal to Strike off | |
WOKING YOUNG MEN'S CHRISTIAN ASSOCIATION | Company Secretary | 2010-01-22 | CURRENT | 2008-01-23 | Dissolved 2015-12-14 | |
B1 OFFICES LIMITED | Company Secretary | 2009-04-28 | CURRENT | 2006-07-04 | Dissolved 2018-05-22 | |
HDMK LIMITED | Company Secretary | 2009-03-20 | CURRENT | 2009-03-20 | Dissolved 2017-08-15 | |
DIESEL GAS TECHNOLOGY LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2009-03-12 | Liquidation | |
SACEF GP LIMITED | Company Secretary | 2009-02-13 | CURRENT | 2009-02-13 | Active | |
ELKINGTON & PARTNERS LIMITED | Company Secretary | 2007-12-13 | CURRENT | 1997-12-08 | Active - Proposal to Strike off | |
WBR MANAGEMENT LIMITED | Company Secretary | 2007-12-04 | CURRENT | 2007-11-30 | Dissolved 2014-04-01 | |
THAMESIDE (STAINES) MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-12-04 | CURRENT | 1970-09-18 | Active | |
KALLIS ENERGY SERVICES LIMITED | Director | 2012-03-08 | CURRENT | 2012-03-08 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-25 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
PSC04 | Change of details for Sheikh Mohammed Hussein Alamoudi as a person with significant control on 2017-11-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
AD02 | Register inspection address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY United Kingdom to C/O Menzies Llp Centrum House 36 Station Road Egham Surrey TW20 9LF | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 29/10/12 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AP04 | Appointment of corporate company secretary Sandringham Company Secretaries Limited | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address changed from 2 Lambs Passage London EC1Y 8BB | |
AD04 | Register(s) moved to registered office address | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TRUSEC LIMITED | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/11 ANNUAL RETURN FULL LIST | |
AR01 | 29/10/10 FULL LIST | |
AA01 | CURREXT FROM 31/12/2009 TO 30/06/2010 | |
AR01 | 29/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN RUSHWORTH / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDRIK OHRN / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAN IVAR HAGEN / 29/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRUSEC LIMITED / 29/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDRIK OHRN / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN RUSHWORTH / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAN IVAR HAGEN / 29/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN RUSHWORTH / 31/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAN HAGEN / 28/10/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | DIRECTOR APPOINTED DUNCAN RUSHWORTH | |
288a | DIRECTOR APPOINTED FREDRIK OHRN | |
CERTNM | COMPANY NAME CHANGED PETROSWEDE U.K. LIMITED CERTIFICATE ISSUED ON 18/06/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR SVEN-ERIK ZACHRISSON | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL SCHMEITZNER | |
363a | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 1 HAMILTON MEWS LONDON W1J 7HA | |
363a | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 2 SAVOY COURT STRAND LONDON, WC2R 0EZ | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS |
Notices to | 2019-10-09 |
Appointmen | 2019-10-09 |
Resolution | 2019-10-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.83 | 95 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.41 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SVENSKA PETROLEUM EXPLORATION U.K. LIMITED
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as SVENSKA PETROLEUM EXPLORATION U.K. LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | SVENSKA PETROLEUM EXPLORATION U.K. LIMITED | Event Date | 2019-10-09 |
Initiating party | Event Type | Appointmen | |
Defending party | SVENSKA PETROLEUM EXPLORATION U.K. LIMITED | Event Date | 2019-10-09 |
Name of Company: SVENSKA PETROLEUM EXPLORATION U.K. LIMITED Company Number: 01191501 Nature of Business: Support activities for petroleum and natural gas extraction Registered office: Lynton House, 7-… | |||
Initiating party | Event Type | Resolution | |
Defending party | SVENSKA PETROLEUM EXPLORATION U.K. LIMITED | Event Date | 2019-10-09 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |