Petrofac Uk Holdings Limited

  • Active
  • Incorporated on 21 Nov 2002

Reg Address: 117 Jermyn Street, London SW1Y 6HH

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


  • Summary The company with name "Petrofac Uk Holdings Limited" is a ltd and located in 117 Jermyn Street, London SW1Y 6HH. Petrofac Uk Holdings Limited is currently in active status and it was incorporated on 21 Nov 2002 (21 years 10 months 2 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 Uk Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Robert Stephen Mcknight Director 23 Nov 2020 British Active
2 Nicholas David Shorten Director 23 Nov 2020 British Active
3 Carl William Thompson Director 23 Nov 2020 British Active
4 Alastair Edward Cochran Director 4 Oct 2016 British Resigned
23 Nov 2020
5 Alastair Edward Cochran Director 4 Oct 2016 British Resigned
23 Nov 2020
6 Alison Broughton Secretary 19 Jun 2012 - Active
7 Alison Broughton Secretary 19 Jun 2012 British Active
8 Timothy Peter Weller Director 13 Oct 2011 British Resigned
4 Oct 2016
9 Sofia Bernsand Secretary 24 May 2010 - Resigned
19 Jun 2012
10 Natalie Jane Ash Secretary 4 Feb 2008 - Resigned
27 Nov 2009
11 Mary Elizabeth Hitchon Secretary 5 Jul 2007 - Resigned
4 Feb 2008
12 Kevin Alexander Martin Secretary 13 Oct 2003 - Resigned
5 Jul 2007
13 Ayman Asfari Director 4 Dec 2002 British Resigned
23 Nov 2020
14 Keith Stephen Roberts Director 4 Dec 2002 British Resigned
13 Oct 2011
15 Timothy John Edward Stacey Secretary 4 Dec 2002 - Resigned
13 Oct 2003
16 Timothy William Brown Director 21 Nov 2002 British Resigned
4 Dec 2002
17 Anne Ledingham Secretary 21 Nov 2002 - Resigned
4 Dec 2002
18 LUCIENE JAMES LIMITED Corporate Nominee Director 21 Nov 2002 - Resigned
21 Nov 2002
19 THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 21 Nov 2002 - Resigned
21 Nov 2002
20 Anne Ledingham Director 21 Nov 2002 - Resigned
4 Dec 2002


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 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 Uk Holdings 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 11 May 2023 Download PDF
3 Persons With Significant Control - Change To A Person With Significant Control 18 Oct 2022 Download PDF
2 Pages
4 Confirmation Statement - No Updates 2 Aug 2022 Download PDF
5 Confirmation Statement - No Updates 4 Jan 2021 Download PDF
3 Pages
6 Capital - Allotment Shares 4 Jan 2021 Download PDF
4 Pages
7 Accounts - Full 17 Dec 2020 Download PDF
24 Pages
8 Officers - Termination Director Company With Name Termination Date 24 Nov 2020 Download PDF
1 Pages
9 Officers - Termination Director Company With Name Termination Date 24 Nov 2020 Download PDF
1 Pages
10 Officers - Appoint Person Director Company With Name Date 24 Nov 2020 Download PDF
2 Pages
11 Officers - Appoint Person Director Company With Name Date 24 Nov 2020 Download PDF
2 Pages
12 Officers - Appoint Person Director Company With Name Date 24 Nov 2020 Download PDF
2 Pages
13 Confirmation Statement - No Updates 27 Nov 2019 Download PDF
3 Pages
14 Accounts - Full 24 Jul 2019 Download PDF
24 Pages
15 Confirmation Statement - Updates 21 Nov 2018 Download PDF
4 Pages
16 Accounts - Full 7 Oct 2018 Download PDF
21 Pages
17 Miscellaneous - Legacy 12 Dec 2017 Download PDF
5 Pages
18 Capital - Second Filing Allotment Shares 6 Dec 2017 Download PDF
7 Pages
19 Return - Legacy 21 Nov 2017 Download PDF
6 Pages
20 Accounts - Full 5 Oct 2017 Download PDF
20 Pages
21 Accounts - Amended Full 5 Oct 2017 Download PDF
21 Pages
22 Capital - Allotment Shares 11 Jan 2017 Download PDF
4 Pages
23 Confirmation Statement - Updates 30 Nov 2016 Download PDF
6 Pages
24 Accounts - Full 6 Oct 2016 Download PDF
20 Pages
25 Officers - Termination Director Company With Name Termination Date 6 Oct 2016 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 6 Oct 2016 Download PDF
2 Pages
27 Capital - Allotment Shares 21 Jun 2016 Download PDF
3 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 25 Nov 2015 Download PDF
5 Pages
29 Accounts - Full 9 Oct 2015 Download PDF
17 Pages
30 Capital - Allotment Shares 9 Sep 2015 Download PDF
3 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 24 Nov 2014 Download PDF
5 Pages
32 Accounts - Full 1 Oct 2014 Download PDF
17 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 22 Nov 2013 Download PDF
5 Pages
34 Officers - Change Person Secretary Company With Change Date 29 Oct 2013 Download PDF
1 Pages
35 Capital - Allotment Shares 25 Oct 2013 Download PDF
3 Pages
36 Resolution 10 Oct 2013 Download PDF
27 Pages
37 Accounts - Full 30 Sep 2013 Download PDF
15 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 3 Dec 2012 Download PDF
5 Pages
39 Mortgage - Legacy 12 Nov 2012 Download PDF
3 Pages
40 Accounts - Full 11 Oct 2012 Download PDF
15 Pages
41 Officers - Appoint Person Secretary Company With Name 6 Jul 2012 Download PDF
3 Pages
42 Officers - Termination Secretary Company With Name 29 Jun 2012 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 23 Nov 2011 Download PDF
3 Pages
44 Officers - Termination Director Company With Name 21 Oct 2011 Download PDF
1 Pages
45 Officers - Appoint Person Director Company With Name 21 Oct 2011 Download PDF
2 Pages
46 Accounts - Full 5 Oct 2011 Download PDF
16 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 22 Nov 2010 Download PDF
3 Pages
48 Officers - Change Person Director Company With Change Date 14 Sep 2010 Download PDF
2 Pages
49 Officers - Change Person Director Company With Change Date 14 Sep 2010 Download PDF
2 Pages
50 Accounts - Full 7 Jul 2010 Download PDF
15 Pages
51 Officers - Appoint Person Secretary Company With Name 2 Jun 2010 Download PDF
1 Pages
52 Officers - Termination Secretary Company With Name 22 Dec 2009 Download PDF
1 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 23 Nov 2009 Download PDF
5 Pages
54 Officers - Change Person Director Company With Change Date 23 Nov 2009 Download PDF
2 Pages
55 Officers - Change Person Director Company With Change Date 23 Nov 2009 Download PDF
2 Pages
56 Accounts - Full 16 Oct 2009 Download PDF
15 Pages
57 Officers - Legacy 25 Mar 2009 Download PDF
1 Pages
58 Annual Return - Legacy 4 Feb 2009 Download PDF
3 Pages
59 Accounts - Full 29 Oct 2008 Download PDF
14 Pages
60 Officers - Legacy 17 Sep 2008 Download PDF
1 Pages
61 Officers - Legacy 5 Jun 2008 Download PDF
2 Pages
62 Officers - Legacy 5 Feb 2008 Download PDF
1 Pages
63 Officers - Legacy 5 Feb 2008 Download PDF
1 Pages
64 Annual Return - Legacy 7 Dec 2007 Download PDF
2 Pages
65 Officers - Legacy 16 Jul 2007 Download PDF
1 Pages
66 Officers - Legacy 16 Jul 2007 Download PDF
2 Pages
67 Accounts - Full 14 Jul 2007 Download PDF
14 Pages
68 Officers - Legacy 25 May 2007 Download PDF
1 Pages
69 Officers - Legacy 25 May 2007 Download PDF
1 Pages
70 Annual Return - Legacy 24 Nov 2006 Download PDF
2 Pages
71 Accounts - Full 13 Oct 2006 Download PDF
14 Pages
72 Accounts - Group 4 May 2006 Download PDF
31 Pages
73 Address - Legacy 2 May 2006 Download PDF
1 Pages
74 Annual Return - Legacy 21 Nov 2005 Download PDF
2 Pages
75 Accounts - Legacy 17 Oct 2005 Download PDF
1 Pages
76 Mortgage - Legacy 30 Sep 2005 Download PDF
1 Pages
77 Mortgage - Legacy 30 Sep 2005 Download PDF
2 Pages
78 Officers - Legacy 25 Jan 2005 Download PDF
1 Pages
79 Annual Return - Legacy 21 Dec 2004 Download PDF
7 Pages
80 Accounts - Group 9 Dec 2004 Download PDF
26 Pages
81 Mortgage - Legacy 3 Nov 2004 Download PDF
3 Pages
82 Mortgage - Legacy 28 Oct 2004 Download PDF
11 Pages
83 Annual Return - Legacy 19 Dec 2003 Download PDF
7 Pages
84 Officers - Legacy 20 Oct 2003 Download PDF
2 Pages
85 Officers - Legacy 20 Oct 2003 Download PDF
1 Pages
86 Mortgage - Legacy 7 Aug 2003 Download PDF
3 Pages
87 Miscellaneous - Statement Of Affairs 18 Feb 2003 Download PDF
4 Pages
88 Capital - Legacy 18 Feb 2003 Download PDF
2 Pages
89 Officers - Legacy 23 Jan 2003 Download PDF
1 Pages
90 Officers - Legacy 23 Jan 2003 Download PDF
1 Pages
91 Capital - Legacy 8 Jan 2003 Download PDF
2 Pages
92 Resolution 8 Jan 2003 Download PDF
93 Resolution 8 Jan 2003 Download PDF
94 Resolution 8 Jan 2003 Download PDF
1 Pages
95 Officers - Legacy 18 Dec 2002 Download PDF
2 Pages
96 Officers - Legacy 12 Dec 2002 Download PDF
2 Pages
97 Officers - Legacy 12 Dec 2002 Download PDF
2 Pages
98 Officers - Legacy 9 Dec 2002 Download PDF
1 Pages
99 Address - Legacy 9 Dec 2002 Download PDF
1 Pages
100 Accounts - Legacy 9 Dec 2002 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 , Nicholas David Shorten
Active
2 Petrofac Facilities Management Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson , Nicholas David Shorten
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 , Nicholas David Shorten
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 , Nicholas David Shorten
Active
9 Atlantic Resourcing Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson , Nicholas David Shorten
Active
10 Petrofac Training Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson
Active
11 Petrofac Engineering Limited
Mutual People: Robert Stephen Mcknight , Carl William Thompson
Active
12 Plant Asset Management Limited
Mutual People: Carl William Thompson
Active
13 Rubicon Response Limited
Mutual People: Carl William Thompson
Active
14 Ithaca Energy Developments Uk Limited
Mutual People: Carl William Thompson
Active
15 Petrofac (Malaysia-Pm 304) Limited
Mutual People: Carl William Thompson
Active
16 Petrofac Contracting Limited
Mutual People: Carl William Thompson
Active
17 Caltec Limited
Mutual People: Carl William Thompson
Active