Petrofac Contracting Limited
- Active
- Incorporated on 16 Jan 2006
Reg Address: 117 Jermyn Street, London SW1Y 6HH, United Kingdom
Previous Names:
Petrofac Kazakhstan Limited - 19 Jun 2012
Petrofac Russia Limited - 10 Mar 2008
Petrofac Kazakhstan Limited - 10 Mar 2008
Pe South America Limited - 23 Aug 2006
Petrofac Russia Limited - 23 Aug 2006
Catchall Limited - 24 Jan 2006
Pe South America Limited - 24 Jan 2006
Catchall Limited - 16 Jan 2006
Company Classifications:
9100 - Support activities for petroleum and natural gas extraction
- Summary The company with name "Petrofac Contracting Limited" is a ltd and located in 117 Jermyn Street, London SW1Y 6HH. Petrofac Contracting Limited is currently in active status and it was incorporated on 16 Jan 2006 (18 years 8 months 7 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Petrofac Contracting Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Stephen David Coates | Director | 26 Jan 2022 | British | Active |
2 | Carl William Thompson | Director | 4 May 2016 | British | Active |
3 | Usman Darr | Director | 18 Dec 2015 | British | Resigned 27 Jun 2022 |
4 | Usman Darr | Director | 18 Dec 2015 | British | Active |
5 | Martin David Barnes | Director | 24 May 2012 | British | Resigned 18 Dec 2015 |
6 | Rajesh Kumar Verma | Director | 23 Apr 2009 | Indian | Resigned 24 May 2012 |
7 | Robert Graham Smith | Director | 23 Apr 2009 | British | Resigned 31 Mar 2016 |
8 | Michael Cannavina | Director | 29 Apr 2008 | British | Resigned 26 Aug 2011 |
9 | Robert Graham Smith | Secretary | 29 Apr 2008 | British | Resigned 31 Mar 2016 |
10 | Michael Cannavina | Director | 29 Apr 2008 | British | Resigned 26 Aug 2011 |
11 | Robert John Jewkes | Director | 24 Jan 2006 | British | Resigned 6 Jan 2009 |
12 | Stephen Bryan Keen | Director | 24 Jan 2006 | British | Resigned 23 Apr 2009 |
13 | Robert John Jewkes | Director | 24 Jan 2006 | British | Resigned 6 Jan 2009 |
14 | Robert John Jewkes | Secretary | 24 Jan 2006 | British | Resigned 29 Apr 2008 |
15 | Louise Dickinson | Secretary | 20 Jan 2006 | - | Resigned 24 Jan 2006 |
16 | Tarvinder Singh Basi | Director | 20 Jan 2006 | British | Resigned 24 Jan 2006 |
17 | Louise Dickinson | Director | 20 Jan 2006 | - | Resigned 24 Jan 2006 |
18 | Tarvinder Basi | Director | 20 Jan 2006 | British | Resigned 24 Jan 2006 |
19 | LUCIENE JAMES LIMITED | Corporate Nominee Director | 16 Jan 2006 | - | Resigned 20 Jan 2006 |
20 | THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 16 Jan 2006 | - | Resigned 20 Jan 2006 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Petrofac Uk Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Petrofac Contracting Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Full | 8 Feb 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 3 Aug 2023 | Download PDF |
3 | Incorporation - Memorandum Articles | 14 Feb 2023 | Download PDF |
4 | Resolution | 14 Feb 2023 | Download PDF |
5 | Accounts - Full | 15 Aug 2022 | Download PDF |
6 | Confirmation Statement - No Updates | 2 Aug 2022 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 11 Jul 2022 | Download PDF |
8 | Confirmation Statement - No Updates | 10 Mar 2021 | Download PDF 3 Pages |
9 | Accounts - Full | 16 Oct 2020 | Download PDF 18 Pages |
10 | Confirmation Statement - No Updates | 13 Feb 2020 | Download PDF 3 Pages |
11 | Address - Change Registered Office Company With Date Old New | 18 Dec 2019 | Download PDF 1 Pages |
12 | Accounts - Full | 13 Sep 2019 | Download PDF 19 Pages |
13 | Confirmation Statement - Updates | 18 Feb 2019 | Download PDF 4 Pages |
14 | Accounts - Full | 4 Jun 2018 | Download PDF 17 Pages |
15 | Confirmation Statement - Updates | 6 Feb 2018 | Download PDF 4 Pages |
16 | Accounts - Full | 3 Oct 2017 | Download PDF 17 Pages |
17 | Confirmation Statement - Updates | 27 Jan 2017 | Download PDF 5 Pages |
18 | Officers - Change Person Director Company With Change Date | 24 Jan 2017 | Download PDF 2 Pages |
19 | Accounts - Full | 23 Jan 2017 | Download PDF 18 Pages |
20 | Officers - Change Person Director Company With Change Date | 15 Dec 2016 | Download PDF 2 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 26 May 2016 | Download PDF 2 Pages |
22 | Officers - Termination Secretary Company With Name Termination Date | 25 Apr 2016 | Download PDF 1 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 25 Apr 2016 | Download PDF 1 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jan 2016 | Download PDF 4 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 5 Jan 2016 | Download PDF 1 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 22 Dec 2015 | Download PDF 2 Pages |
27 | Accounts - Full | 4 Oct 2015 | Download PDF 15 Pages |
28 | Address - Change Registered Office Company With Date Old New | 24 Apr 2015 | Download PDF 1 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jan 2015 | Download PDF 5 Pages |
30 | Accounts - Full | 19 Sep 2014 | Download PDF 13 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jan 2014 | Download PDF 5 Pages |
32 | Accounts - Full | 20 Sep 2013 | Download PDF 14 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jan 2013 | Download PDF 4 Pages |
34 | Accounts - Full | 3 Oct 2012 | Download PDF 14 Pages |
35 | Change Of Name - Certificate Company | 19 Jun 2012 | Download PDF 3 Pages |
36 | Officers - Appoint Person Director Company With Name | 30 May 2012 | Download PDF 2 Pages |
37 | Officers - Termination Director Company With Name | 30 May 2012 | Download PDF 1 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jan 2012 | Download PDF 3 Pages |
39 | Officers - Termination Director Company With Name | 8 Sep 2011 | Download PDF 1 Pages |
40 | Accounts - Full | 19 Aug 2011 | Download PDF 14 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jan 2011 | Download PDF 4 Pages |
42 | Accounts - Full | 31 Aug 2010 | Download PDF 15 Pages |
43 | Officers - Change Person Director Company With Change Date | 14 Jun 2010 | Download PDF 2 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Feb 2010 | Download PDF 5 Pages |
45 | Accounts - Amended Full | 5 Jan 2010 | Download PDF 13 Pages |
46 | Change Of Constitution - Statement Of Companys Objects | 31 Dec 2009 | Download PDF 3 Pages |
47 | Resolution | 31 Dec 2009 | Download PDF 12 Pages |
48 | Officers - Change Person Director Company With Change Date | 6 Nov 2009 | Download PDF 2 Pages |
49 | Officers - Change Person Director Company With Change Date | 6 Nov 2009 | Download PDF 2 Pages |
50 | Officers - Change Person Director Company With Change Date | 6 Nov 2009 | Download PDF 2 Pages |
51 | Officers - Change Person Secretary Company With Change Date | 6 Nov 2009 | Download PDF 1 Pages |
52 | Accounts - Total Exemption Full | 20 Oct 2009 | Download PDF 12 Pages |
53 | Officers - Legacy | 28 Apr 2009 | Download PDF 1 Pages |
54 | Officers - Legacy | 23 Apr 2009 | Download PDF 1 Pages |
55 | Officers - Legacy | 23 Apr 2009 | Download PDF 1 Pages |
56 | Officers - Legacy | 22 Jan 2009 | Download PDF 1 Pages |
57 | Address - Legacy | 22 Jan 2009 | Download PDF 1 Pages |
58 | Annual Return - Legacy | 22 Jan 2009 | Download PDF 3 Pages |
59 | Accounts - Dormant | 22 Oct 2008 | Download PDF 3 Pages |
60 | Officers - Legacy | 29 Apr 2008 | Download PDF 1 Pages |
61 | Officers - Legacy | 29 Apr 2008 | Download PDF 1 Pages |
62 | Officers - Legacy | 29 Apr 2008 | Download PDF 1 Pages |
63 | Officers - Legacy | 29 Apr 2008 | Download PDF 1 Pages |
64 | Incorporation - Memorandum Articles | 13 Mar 2008 | Download PDF 10 Pages |
65 | Change Of Name - Certificate Company | 1 Mar 2008 | Download PDF 4 Pages |
66 | Annual Return - Legacy | 29 Jan 2008 | Download PDF 2 Pages |
67 | Accounts - Dormant | 14 Nov 2007 | Download PDF 3 Pages |
68 | Accounts - Legacy | 12 Nov 2007 | Download PDF 1 Pages |
69 | Annual Return - Legacy | 21 Feb 2007 | Download PDF 7 Pages |
70 | Incorporation - Memorandum Articles | 30 Aug 2006 | Download PDF 11 Pages |
71 | Change Of Name - Certificate Company | 23 Aug 2006 | Download PDF 2 Pages |
72 | Officers - Legacy | 10 Feb 2006 | Download PDF 1 Pages |
73 | Officers - Legacy | 10 Feb 2006 | Download PDF 1 Pages |
74 | Officers - Legacy | 10 Feb 2006 | Download PDF 2 Pages |
75 | Officers - Legacy | 10 Feb 2006 | Download PDF 2 Pages |
76 | Address - Legacy | 8 Feb 2006 | Download PDF 1 Pages |
77 | Address - Legacy | 8 Feb 2006 | Download PDF 1 Pages |
78 | Incorporation - Memorandum Articles | 7 Feb 2006 | Download PDF 11 Pages |
79 | Officers - Legacy | 3 Feb 2006 | Download PDF 2 Pages |
80 | Address - Legacy | 31 Jan 2006 | Download PDF 1 Pages |
81 | Officers - Legacy | 31 Jan 2006 | Download PDF 2 Pages |
82 | Officers - Legacy | 31 Jan 2006 | Download PDF 1 Pages |
83 | Officers - Legacy | 31 Jan 2006 | Download PDF 1 Pages |
84 | Change Of Name - Certificate Company | 24 Jan 2006 | Download PDF 2 Pages |
85 | Incorporation - Company | 16 Jan 2006 | Download PDF 11 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.