Petrofac Engineering Limited

  • Active
  • Incorporated on 30 May 1991

Reg Address: 117 Jermyn Street, London SW1Y 6HH, United Kingdom

Previous Names:
Petrofac Uk Limited - 14 Feb 2003
Petrofac Uk Limited - 28 Mar 1994
Petrofac Uk Services Limited - 18 Jul 1991
Scrollpoint Limited - 30 May 1991

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Petrofac Engineering Limited" is a ltd and located in 117 Jermyn Street, London SW1Y 6HH. Petrofac Engineering Limited is currently in active status and it was incorporated on 30 May 1991 (33 years 3 months 24 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 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Petrofac Engineering 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 Jul 2019 British Active
3 Robert Stephen Mcknight Director 1 Feb 2018 British Active
4 Diane Stephen Director 26 Feb 2016 British Resigned
8 Mar 2019
5 Diane Stephen Director 26 Feb 2016 British Resigned
8 Mar 2019
6 David Neil Perry Director 2 Jan 2014 British Active
7 John Mcgregor Scott Director 2 Jan 2014 British Resigned
1 Feb 2018
8 Mohammed Usman Darr Director 2 Jan 2014 British Resigned
27 Jun 2022
9 Martin David Barnes Director 30 Aug 2011 British Resigned
18 Dec 2015
10 Martin John Daniels Director 17 Jun 2009 British Resigned
1 Jul 2013
11 Robert Graham Smith Director 28 Feb 2007 British Resigned
31 Mar 2016
12 Graeme Bruce Jack Director 28 Feb 2007 British Resigned
4 Dec 2010
13 Rajesh Kumar Verma Director 28 Feb 2007 Indian Resigned
12 Jan 2012
14 Robert Graham Smith Secretary 15 Sep 2005 British Resigned
31 Mar 2016
15 Robert John Jewkes Director 2 Aug 2004 British Resigned
6 Jan 2009
16 Stephen James Carpenter Director 2 Aug 2004 British Resigned
31 Mar 2005
17 Maroun Semaan Director 2 Aug 2004 Lebanese Resigned
28 Feb 2007
18 Robert John Jewkes Director 2 Aug 2004 British Resigned
6 Jan 2009
19 Michael Cannavina Director 1 Jun 2004 British Resigned
26 Aug 2011
20 Michael Cannavina Director 1 Jun 2004 British Resigned
26 Aug 2011
21 Nigel John Paton Director 8 Sep 2003 British Resigned
24 Mar 2004
22 Gordon Murray Grant Director 1 Mar 2003 British Resigned
2 Jan 2014
23 Timothy John Edward Stacey Director 21 Mar 2002 - Resigned
16 Nov 2005
24 Stephen Bryan Keen Director 21 Mar 2002 British Resigned
23 Apr 2009
25 Peter Leslie Warner Director 29 May 2001 Australian Resigned
2 Feb 2003
26 John Michael Fleming Director 29 May 2001 British Resigned
4 Apr 2005
27 John Michael Stacey Director 29 May 2001 British Resigned
2 Aug 2004
28 Timothy John Edward Stacey Secretary 29 May 2001 - Resigned
15 Sep 2005
29 Brian Waters Secretary 3 Aug 2000 - Resigned
29 May 2001
30 Terence Vincent Osborne Director 30 Sep 1997 - Resigned
30 Nov 1997
31 Anne Enright Secretary 1 Jul 1997 - Resigned
3 Aug 2000
32 Ayman Asfari Director 10 Jul 1991 British Resigned
20 Feb 2007
33 Gordon S Mcleod Director 10 Jul 1991 Usa Resigned
29 May 2001
34 Ayman Asfari Secretary 10 Jul 1991 British Resigned
1 Jul 1997
35 LONDON LAW SERVICES LIMITED Nominee Director 30 May 1991 - Resigned
10 Jul 1991
36 LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 30 May 1991 - Resigned
10 Jul 1991


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 Engineering Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 3 Aug 2023 Download PDF
2 Accounts - Full 10 May 2023 Download PDF
3 Incorporation - Memorandum Articles 14 Feb 2023 Download PDF
4 Resolution 14 Feb 2023 Download PDF
5 Confirmation Statement - No Updates 2 Aug 2022 Download PDF
6 Officers - Termination Director Company With Name Termination Date 21 Jul 2022 Download PDF
1 Pages
7 Officers - Termination Director Company 12 Jul 2022 Download PDF
8 Confirmation Statement - No Updates 10 Jun 2021 Download PDF
9 Accounts - Full 17 Dec 2020 Download PDF
34 Pages
10 Confirmation Statement - No Updates 8 Jun 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 8 Oct 2019 Download PDF
30 Pages
13 Officers - Appoint Person Director Company With Name Date 8 Jul 2019 Download PDF
2 Pages
14 Confirmation Statement - Updates 3 Jun 2019 Download PDF
4 Pages
15 Officers - Termination Director Company With Name Termination Date 11 Mar 2019 Download PDF
1 Pages
16 Accounts - Full 3 Oct 2018 Download PDF
26 Pages
17 Confirmation Statement - Updates 4 Jul 2018 Download PDF
4 Pages
18 Officers - Appoint Person Director Company With Name Date 8 Feb 2018 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 8 Feb 2018 Download PDF
1 Pages
20 Accounts - Full 19 Dec 2017 Download PDF
27 Pages
21 Confirmation Statement - Updates 1 Jun 2017 Download PDF
5 Pages
22 Accounts - Full 27 Mar 2017 Download PDF
34 Pages
23 Officers - Change Person Director Company 15 Dec 2016 Download PDF
2 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 14 Jun 2016 Download PDF
4 Pages
25 Officers - Termination Director Company With Name Termination Date 13 Apr 2016 Download PDF
1 Pages
26 Officers - Termination Secretary Company With Name Termination Date 13 Apr 2016 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 29 Feb 2016 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 5 Jan 2016 Download PDF
1 Pages
29 Mortgage - Satisfy Charge Full 12 Nov 2015 Download PDF
7 Pages
30 Mortgage - Satisfy Charge Full 12 Nov 2015 Download PDF
4 Pages
31 Accounts - Full 4 Oct 2015 Download PDF
28 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 2 Jun 2015 Download PDF
6 Pages
33 Address - Change Registered Office Company With Date Old New 24 Apr 2015 Download PDF
1 Pages
34 Accounts - Full 19 Sep 2014 Download PDF
27 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 3 Jun 2014 Download PDF
6 Pages
36 Officers - Appoint Person Director Company With Name Date 3 Jan 2014 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name Date 3 Jan 2014 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 2 Jan 2014 Download PDF
1 Pages
39 Accounts - Full 8 Nov 2013 Download PDF
27 Pages
40 Officers - Termination Director Company With Name Termination Date 29 Jul 2013 Download PDF
1 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 4 Jun 2013 Download PDF
5 Pages
42 Mortgage - Legacy 12 Nov 2012 Download PDF
3 Pages
43 Accounts - Full 3 Oct 2012 Download PDF
28 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 13 Jun 2012 Download PDF
4 Pages
45 Officers - Termination Director Company With Name Termination Date 25 Jan 2012 Download PDF
1 Pages
46 Officers - Appoint Person Director Company With Name Date 8 Sep 2011 Download PDF
2 Pages
47 Officers - Termination Director Company With Name Termination Date 5 Sep 2011 Download PDF
1 Pages
48 Accounts - Full 19 Aug 2011 Download PDF
28 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 1 Jun 2011 Download PDF
5 Pages
50 Officers - Termination Director Company With Name 16 Dec 2010 Download PDF
1 Pages
51 Accounts - Full 31 Aug 2010 Download PDF
27 Pages
52 Officers - Change Person Director Company With Change Date 14 Jun 2010 Download PDF
2 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 3 Jun 2010 Download PDF
6 Pages
54 Officers - Change Person Director Company With Change Date 6 Nov 2009 Download PDF
2 Pages
55 Officers - Change Person Director Company With Change Date 6 Nov 2009 Download PDF
2 Pages
56 Officers - Change Person Director Company With Change Date 6 Nov 2009 Download PDF
2 Pages
57 Officers - Change Person Director Company With Change Date 6 Nov 2009 Download PDF
2 Pages
58 Officers - Change Person Director Company With Change Date 6 Nov 2009 Download PDF
2 Pages
59 Officers - Change Person Director Company With Change Date 6 Nov 2009 Download PDF
2 Pages
60 Officers - Change Person Secretary Company With Change Date 6 Nov 2009 Download PDF
1 Pages
61 Accounts - Full 25 Aug 2009 Download PDF
21 Pages
62 Officers - Legacy 8 Jul 2009 Download PDF
1 Pages
63 Annual Return - Legacy 18 Jun 2009 Download PDF
4 Pages
64 Officers - Legacy 23 Apr 2009 Download PDF
1 Pages
65 Officers - Legacy 22 Jan 2009 Download PDF
1 Pages
66 Accounts - Full 22 Oct 2008 Download PDF
20 Pages
67 Annual Return - Legacy 6 Jun 2008 Download PDF
5 Pages
68 Accounts - Full 24 Oct 2007 Download PDF
19 Pages
69 Annual Return - Legacy 1 Jun 2007 Download PDF
3 Pages
70 Officers - Legacy 31 May 2007 Download PDF
1 Pages
71 Officers - Legacy 10 May 2007 Download PDF
1 Pages
72 Officers - Legacy 26 Mar 2007 Download PDF
2 Pages
73 Officers - Legacy 12 Mar 2007 Download PDF
1 Pages
74 Officers - Legacy 9 Mar 2007 Download PDF
1 Pages
75 Officers - Legacy 9 Mar 2007 Download PDF
1 Pages
76 Officers - Legacy 9 Mar 2007 Download PDF
1 Pages
77 Officers - Legacy 9 Mar 2007 Download PDF
1 Pages
78 Accounts - Full 3 Aug 2006 Download PDF
19 Pages
79 Annual Return - Legacy 26 Jun 2006 Download PDF
9 Pages
80 Mortgage - Legacy 15 Nov 2005 Download PDF
1 Pages
81 Mortgage - Legacy 15 Nov 2005 Download PDF
1 Pages
82 Officers - Legacy 10 Oct 2005 Download PDF
2 Pages
83 Officers - Legacy 10 Oct 2005 Download PDF
1 Pages
84 Accounts - Full 7 Sep 2005 Download PDF
20 Pages
85 Annual Return - Legacy 31 May 2005 Download PDF
9 Pages
86 Officers - Legacy 6 May 2005 Download PDF
1 Pages
87 Officers - Legacy 6 May 2005 Download PDF
1 Pages
88 Capital - Legacy 24 Jan 2005 Download PDF
4 Pages
89 Resolution 24 Jan 2005 Download PDF
1 Pages
90 Resolution 24 Jan 2005 Download PDF
91 Capital - Legacy 24 Jan 2005 Download PDF
1 Pages
92 Mortgage - Legacy 3 Nov 2004 Download PDF
3 Pages
93 Mortgage - Legacy 28 Oct 2004 Download PDF
11 Pages
94 Mortgage - Legacy 26 Oct 2004 Download PDF
2 Pages
95 Mortgage - Legacy 26 Oct 2004 Download PDF
4 Pages
96 Officers - Legacy 19 Oct 2004 Download PDF
2 Pages
97 Officers - Legacy 19 Oct 2004 Download PDF
2 Pages
98 Accounts - Full 4 Oct 2004 Download PDF
20 Pages
99 Officers - Legacy 9 Sep 2004 Download PDF
2 Pages
100 Officers - Legacy 9 Sep 2004 Download PDF
1 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.

# Name Status
1 Joint Venture International Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson
Active
2 Petrofac Facilities Management Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson
Active
3 Spd Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson
Active
4 Petrofac Facilities Management Africa Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson
Active
5 Petrofac Facilities Management Group Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson
Active
6 Survivex Tms Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson
Active
7 Petrofac Training Group Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson
Active
8 Scotvalve Services Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson
Active
9 Atlantic Resourcing Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson
Active
10 Petrofac Training Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson
Active
11 Petrofac Uk Holdings Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson
Active
12 The South West Educational Psychology Practice Ltd
Mutual People: David Neil Perry
Active
13 Plant Asset Management Limited
Mutual People: Carl William Thompson
Active
14 Rubicon Response Limited
Mutual People: Carl William Thompson
Active
15 Ithaca Energy Developments Uk Limited
Mutual People: Carl William Thompson
Active
16 Petrofac (Malaysia-Pm 304) Limited
Mutual People: Carl William Thompson
Active
17 Petrofac Contracting Limited
Mutual People: Carl William Thompson
Active
18 Caltec Limited
Mutual People: Carl William Thompson
Active