Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERENCO CUU LONG LIMITED
Company Information for

PERENCO CUU LONG LIMITED

8 Hanover Square, London, W1S 1HQ,
Company Registration Number
04740791
Private Limited Company
Active

Company Overview

About Perenco Cuu Long Ltd
PERENCO CUU LONG LIMITED was founded on 2003-04-22 and has its registered office in London. The organisation's status is listed as "Active". Perenco Cuu Long Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PERENCO CUU LONG LIMITED
 
Legal Registered Office
8 Hanover Square
London
W1S 1HQ
Other companies in SW3
 
Previous Names
CONOCOPHILLIPS (U.K.) CUU LONG LIMITED22/02/2013
Filing Information
Company Number 04740791
Company ID Number 04740791
Date formed 2003-04-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-22
Return next due 2025-05-06
Type of accounts FULL
Last Datalog update: 2024-05-07 12:12:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERENCO CUU LONG LIMITED
Is this data useful to you?
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.

Company Officers of PERENCO CUU LONG LIMITED

Current Directors
Officer Role Date Appointed
AVERIL EAGER
Company Secretary 2012-03-08
GILLES MARIE PHILIPPE D'ARGOUGES
Director 2017-11-14
AVERIL EAGER
Director 2012-03-08
JONATHAN BRIAN PARR
Director 2012-03-08
TIMOTHY MARK SANDFORD
Director 2012-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JAMES FALLOWS
Director 2012-03-08 2018-06-08
FRANCK POLI
Director 2012-03-08 2017-11-14
ANGELA SARAH HELEN FLETCHER
Company Secretary 2008-04-01 2012-03-08
DAVID GRIMSHAW
Company Secretary 2003-08-13 2012-03-08
EDITH JEANNIE STIRRUP
Company Secretary 2003-08-13 2012-03-08
ROBERT HENDRY ANDERSON
Director 2009-09-07 2012-03-08
ANDREW DAVID RICHARD HASTINGS
Director 2009-10-09 2012-03-08
PAUL CYRIL WARWICK
Director 2009-04-03 2012-03-08
ANDREW ROY HALLIWELL
Director 2005-08-05 2010-03-05
TODD WILLIAM FREDIN
Director 2003-08-14 2010-01-31
CHRISTOPHER GAUTREY
Director 2004-01-21 2009-09-07
ARCHIBALD WOOD KENNEDY
Director 2004-03-22 2009-04-03
DAVID STEWART OGILVIE
Company Secretary 2006-10-20 2008-04-01
ELAINE JUNE WARD
Company Secretary 2003-08-13 2006-10-13
ARILD SKJERVOY
Director 2003-08-14 2005-08-05
PAGE FRANK MAXSON
Director 2003-08-14 2004-11-22
ANDREW ROY HALLIWELL
Director 2004-01-14 2004-03-22
JAMES DEAS MCMORRAN
Director 2003-08-14 2003-12-31
ROGER STEPHEN RAMSHAW
Director 2003-04-22 2003-12-31
MALCOLM DAVID GRIFFITHS
Director 2003-04-22 2003-09-18
GISELE ERIKSEN
Director 2003-04-22 2003-08-14
GREGORY JAMES GOFF
Director 2003-04-22 2003-08-14
STEVEN MICHAEL THEEDE
Director 2003-04-22 2003-08-14
MICHAEL PHILIP STOKELD
Company Secretary 2003-04-22 2003-08-13
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-04-22 2003-04-22
WATERLOW NOMINEES LIMITED
Nominated Director 2003-04-22 2003-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLES MARIE PHILIPPE D'ARGOUGES BATAVIA OIL RANG DONG LTD Director 2017-11-14 CURRENT 1999-02-19 Active
AVERIL EAGER PERENCO OIL AND GAS COLOMBIA LIMITED Director 2014-04-30 CURRENT 1984-02-07 Active
AVERIL EAGER PERENCO VIETNAM A.S. Director 2014-02-17 CURRENT 2012-03-09 Active
AVERIL EAGER PERENCO ECUADOR HOLDINGS LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active - Proposal to Strike off
AVERIL EAGER PERWINE LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active
AVERIL EAGER BATAVIA OIL RANG DONG LTD Director 2012-03-08 CURRENT 1999-02-19 Active
AVERIL EAGER PERENCO HOLDINGS Director 2007-09-07 CURRENT 1981-06-18 Active
AVERIL EAGER PERENCO ENERGIES INTERNATIONAL LIMITED Director 1997-12-31 CURRENT 1976-11-17 Active
AVERIL EAGER PERENCO INVESTMENTS (U.K.) Director 1997-12-31 CURRENT 1988-01-28 Active
JONATHAN BRIAN PARR PERENCO OIL AND GAS COLOMBIA LIMITED Director 2014-04-30 CURRENT 1984-02-07 Active
JONATHAN BRIAN PARR PERENCO VIETNAM A.S. Director 2014-02-17 CURRENT 2012-03-09 Active
JONATHAN BRIAN PARR PERENCO ECUADOR HOLDINGS LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active - Proposal to Strike off
JONATHAN BRIAN PARR BATAVIA OIL RANG DONG LTD Director 2012-03-08 CURRENT 1999-02-19 Active
JONATHAN BRIAN PARR PRYVEST LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
JONATHAN BRIAN PARR PERENCO NORTH SEA LIMITED Director 2011-03-28 CURRENT 2005-11-25 Active
JONATHAN BRIAN PARR PERENCO UK LIMITED Director 2010-02-26 CURRENT 2003-01-30 Active
JONATHAN BRIAN PARR PERENCO ENERGIES INTERNATIONAL LIMITED Director 2010-02-26 CURRENT 1976-11-17 Active
JONATHAN BRIAN PARR PERENCO GAS (UK) LIMITED Director 2010-02-26 CURRENT 1962-02-15 Active
JONATHAN BRIAN PARR PERENCO HOLDINGS Director 2010-02-22 CURRENT 1981-06-18 Active
JONATHAN BRIAN PARR BACTON STORAGE COMPANY LIMITED Director 2009-06-30 CURRENT 2009-02-23 Dissolved 2015-05-05
TIMOTHY MARK SANDFORD PERENCO VIETNAM A.S. Director 2014-02-17 CURRENT 2012-03-09 Active
TIMOTHY MARK SANDFORD BATAVIA OIL RANG DONG LTD Director 2012-03-08 CURRENT 1999-02-19 Active
TIMOTHY MARK SANDFORD PERENCO OVERSEAS HOLDINGS LIMITED Director 2011-02-04 CURRENT 2011-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES
2023-08-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-03CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES
2023-03-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-23Statement by Directors
2023-03-23Statement by Directors
2023-03-23Solvency Statement dated 17/03/23
2023-03-23Solvency Statement dated 17/03/23
2023-03-23Statement of capital on GBP 20,000,000
2023-03-23Statement of capital on GBP 20,000,000
2022-09-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-14AP01DIRECTOR APPOINTED MR ALEXIS HEYDENREICH
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR GILLES MARIE PHILIPPE D'ARGOUGES
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2020-08-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES FALLOWS
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047407910002
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047407910001
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047407910003
2017-12-28RP04AP01Second filing of director appointment of Gilles Marie Philippe D'argouges
2017-12-28ANNOTATIONClarification
2017-11-14AP01DIRECTOR APPOINTED MR GILLES D'ARGOUGES
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANCK POLI
2017-11-14AP01DIRECTOR APPOINTED MR GILLES D'ARGOUGES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2017 FROM ANCHOR HOUSE 15-19 BRITTEN STREET LONDON SW3 3TY
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2017 FROM ANCHOR HOUSE 15-19 BRITTEN STREET LONDON SW3 3TY
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 73327720
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 73327720
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 73327720
2016-04-25AR0122/04/16 ANNUAL RETURN FULL LIST
2015-08-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 73327720
2015-06-10AR0122/04/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 73327720
2014-04-22AR0122/04/14 ANNUAL RETURN FULL LIST
2013-11-08MEM/ARTSARTICLES OF ASSOCIATION
2013-11-08RES01ADOPT ARTICLES 08/11/13
2013-10-21RES01ADOPT ARTICLES 21/10/13
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-23ANNOTATIONClarification
2013-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 047407910003
2013-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 047407910001
2013-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 047407910002
2013-06-20AR0122/04/13 FULL LIST
2013-05-15RES01ADOPT ARTICLES 02/05/2013
2013-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-15CC04STATEMENT OF COMPANY'S OBJECTS
2013-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 10 DUKE OF YORK SQUARE LONDON SW3 4LY UNITED KINGDOM
2013-02-22RES15CHANGE OF NAME 22/02/2013
2013-02-22CERTNMCOMPANY NAME CHANGED CONOCOPHILLIPS (U.K.) CUU LONG LIMITED CERTIFICATE ISSUED ON 22/02/13
2012-11-13AUDAUDITOR'S RESIGNATION
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-26AR0122/04/12 FULL LIST
2012-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2012 FROM PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6DU
2012-03-08AP03SECRETARY APPOINTED MRS AVERIL EAGER
2012-03-08TM02APPOINTMENT TERMINATED, SECRETARY EDITH STIRRUP
2012-03-08TM02APPOINTMENT TERMINATED, SECRETARY DAVID GRIMSHAW
2012-03-08TM02APPOINTMENT TERMINATED, SECRETARY ANGELA FLETCHER
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WARWICK
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HASTINGS
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON
2012-03-08AP01DIRECTOR APPOINTED MR FRANCK POLI
2012-03-08AP01DIRECTOR APPOINTED MR TIMOTHY SANDFORD
2012-03-08AP01DIRECTOR APPOINTED MRS AVERIL EAGER
2012-03-08AP01DIRECTOR APPOINTED MR JONATHAN PARR
2012-03-08AP01DIRECTOR APPOINTED MR NICHOLAS JAMES FALLOWS
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-27AR0122/04/11 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-07AR0122/04/10 FULL LIST
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID GRIMSHAW / 26/04/2010
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA SARAH HELEN FLETCHER / 27/04/2010
2010-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / EDITH JEANNIE STIRRUP / 22/03/2010
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HALLIWELL
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR TODD FREDIN
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENDRY ANDERSON / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY HALLIWELL / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CYRIL WARWICK / 13/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID RICHARD HASTINGS / 06/01/2010
2009-11-04AP01DIRECTOR APPOINTED ANDREW DAVID RICHARD HASTINGS
2009-09-16288aDIRECTOR APPOINTED ROBERT HENDRY ANDERSON
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GAUTREY
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL WARWICK / 18/05/2009
2009-04-22363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-04-15288aDIRECTOR APPOINTED PAUL CYRIL WARWICK
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR ARCHIBALD KENNEDY
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-28363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-04-14288aSECRETARY APPOINTED ANGELA SARAH, HELEN FLETCHER
2008-04-14288bAPPOINTMENT TERMINATED SECRETARY DAVID OGILVIE
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2007-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas




Licences & Regulatory approval
We could not find any licences issued to PERENCO CUU LONG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERENCO CUU LONG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-23 Outstanding BNP PARIBAS S.A. AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE FINANCE PARTIES
2013-09-20 Outstanding BNP PARIBAS S.A. AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE FINANCE PARTIES
2013-09-20 Outstanding BNP PARIBAS S.A. AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of PERENCO CUU LONG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERENCO CUU LONG LIMITED
Trademarks
We have not found any records of PERENCO CUU LONG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERENCO CUU LONG LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06200 - Extraction of natural gas) as PERENCO CUU LONG LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PERENCO CUU LONG LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERENCO CUU LONG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERENCO CUU LONG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.