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.