Talisman (Jambi Merang) Limited

  • Active
  • Incorporated on 7 Jun 1995

Reg Address: Suite 1 7th Floor, 50 Broadway, London SW1H 0BL, United Kingdom

Previous Names:
Hess (Indonesia Jambi-Merang) Limited - 27 Jan 2010
Amerada Hess (Indonesia-Jambi Merang) Limited - 22 May 2006
Hess (Indonesia Jambi-Merang) Limited - 22 May 2006
Amerada Hess (Indonesia-Jambi Merang) Limited - 20 Oct 1998
Amerada Hess (Thailand Exploration) Limited - 25 Mar 1996
Amerada Hess (Western Offshore Thailand) Limited - 22 Jun 1995
Tyrolese (318) Limited - 7 Jun 1995

Company Classifications:
6100 - Extraction of crude petroleum
6200 - Extraction of natural gas


  • Summary The company with name "Talisman (Jambi Merang) Limited" is a ltd and located in Suite 1 7th Floor, 50 Broadway, London SW1H 0BL. Talisman (Jambi Merang) Limited is currently in active status and it was incorporated on 7 Jun 1995 (29 years 3 months 16 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 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Talisman (Jambi Merang) Limited.

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

# Name Role Appt Date Nationality Status
1 Luis Alberto Polo Navas Director 1 Mar 2023 Spanish Active
2 Nicolas Guy Foucart Director 15 Sep 2022 Belgian Resigned
1 Mar 2023
3 Juan Pablo Stelzer Serrate Director 1 Feb 2021 Spanish Active
4 Jose Carlos De Vicente Bravo Director 1 Sep 2020 Spanish Active
5 Luis Pedrosa Romero Director 1 Nov 2017 Spanish Resigned
1 Nov 2017
6 Luis Pedrosa Romero Director 1 Oct 2017 Spanish Resigned
31 Jan 2021
7 Ferdinando Rigardo Director 30 Jun 2016 Italian Resigned
1 Sep 2020
8 Jose Luis Munoz Vega Director 30 Jun 2016 Spanish Active
9 Luis Antonio Garcia Sanchez Director 30 Jun 2016 Spanish Resigned
1 Oct 2017
10 Paul Cyril Warwick Director 22 May 2013 British Resigned
30 Sep 2015
11 Brent Alexander Molesky Director 22 May 2013 Canadian Resigned
30 Jun 2016
12 Donna May Skinner Director 22 May 2013 British Resigned
30 Jun 2016
13 Guy Robert Maurice Appleton Director 31 Dec 2010 British Resigned
22 May 2013
14 Aernout Van Der Gaag Director 31 Dec 2010 Dutch Resigned
9 Aug 2012
15 Douglas Whyte Director 31 Dec 2010 British Resigned
22 May 2013
16 Gillian Lowson Secretary 13 Jan 2010 - Resigned
17 Jun 2013
17 Philip David Dolan Director 13 Jan 2010 Canadian Resigned
30 Apr 2013
18 Peter Mark Hope Director 13 Jan 2010 British Resigned
31 Dec 2010
19 Patrick John Macray Director 13 Jan 2010 British Resigned
31 Dec 2010
20 Lionel Roger Myers Director 13 Jan 2010 British (Manx) Resigned
31 Dec 2010
21 Joe Allen Ritchie Director 30 Jul 2009 United States Resigned
13 Jan 2010
22 Brendan John Carey Director 3 Mar 2008 Australian Resigned
13 Jan 2010
23 Aidan Mckay Director 22 Jun 2007 British Resigned
13 Jan 2010
24 Roger Morris Harwood Director 29 Aug 2006 British Resigned
13 Jan 2010
25 Kevin Frederick Clarke Director 29 Aug 2006 British Resigned
3 Mar 2008
26 Alan Stuart Gibbons Director 29 Aug 2006 British Resigned
13 Jan 2010
27 Malcolm Maclean Director 31 Mar 2005 British Resigned
22 Jun 2007
28 George Charles Barry Secretary 31 Mar 2005 American Resigned
13 Jan 2010
29 George Frederick Sandison Director 31 Mar 2005 British Resigned
1 Sep 2009
30 Peter Michael Mitchley Director 25 Jun 2003 British Resigned
31 Mar 2005
31 Paul Jeffrey Mccloskey Director 21 Mar 2002 British Resigned
25 Jun 2003
32 Howard Paver Director 9 Feb 2001 British Resigned
31 Mar 2005
33 Andrew Geoffrey Lodge Director 9 Feb 2001 British Resigned
27 Mar 2009
34 Roger Morris Harwood Secretary 9 Feb 2001 British Resigned
13 Jan 2010
35 Roderick James Eveleigh Edwards Director 3 Feb 2000 British Resigned
15 Jan 2002
36 Quentin Andrew Rigby Director 26 Jan 2000 British Resigned
1 May 2001
37 Richard Martin Mew Director 26 Jan 2000 British Resigned
12 May 2003
38 Michael Colin Hughes Director 26 Jan 2000 British Resigned
31 Mar 2005
39 Stephen Adrian Renwick Boldy Director 26 Jan 2000 British Resigned
9 Feb 2001
40 Stephen Andrew Renwick Boldy Director 26 Jan 2000 British Resigned
9 Feb 2001
41 Christopher Benjamin Chaloner Director 25 Jul 1996 - Resigned
21 Mar 2002
42 Christopher Benjamin Chaloner Secretary 31 May 1996 - Resigned
9 Feb 2001
43 Ian Norbury Director 29 Jun 1995 British Resigned
30 Sep 2000
44 Ian Gray Director 29 Jun 1995 British Resigned
1 Apr 2000
45 Anthony Mulcare Secretary 29 Jun 1995 - Resigned
31 May 1996
46 Richard Frederick Paynter Hardman Director 29 Jun 1995 British Resigned
21 Mar 2002
47 Anthony Mulcare Director 29 Jun 1995 - Resigned
31 May 1996
48 TYROLESE (SECRETARIAL) LIMITED Corporate Nominee Secretary 7 Jun 1995 - Resigned
29 Jun 1995
49 TYROLESE (DIRECTORS) LIMITED Corporate Nominee Director 7 Jun 1995 - Resigned
29 Jun 1995
50 TYROLESE (SECRETARIAL) LIMITED Corporate Nominee Director 7 Jun 1995 - Resigned
29 Jun 1995


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 Repsol Exploracion, S.A.
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 Talisman (Jambi Merang) Limited.

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

# Filing Type Filing Date
1 Accounts - Full 13 Jun 2024 Download PDF
2 Confirmation Statement - No Updates 7 Jun 2023 Download PDF
3 Accounts - Full 24 Apr 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 5 Oct 2022 Download PDF
1 Pages
5 Officers - Appoint Person Director Company With Name Date 5 Oct 2022 Download PDF
2 Pages
6 Confirmation Statement - Updates 16 Jun 2022 Download PDF
7 Accounts - Full 15 Jul 2021 Download PDF
8 Confirmation Statement - No Updates 18 Jun 2021 Download PDF
9 Insolvency - Legacy 9 Jun 2021 Download PDF
10 Resolution 9 Jun 2021 Download PDF
11 Capital - Legacy 9 Jun 2021 Download PDF
12 Capital - Statement Company With Date Currency Figure 9 Jun 2021 Download PDF
13 Officers - Appoint Person Director Company With Name Date 25 Feb 2021 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 25 Feb 2021 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 10 Sep 2020 Download PDF
1 Pages
16 Officers - Appoint Person Director Company With Name Date 10 Sep 2020 Download PDF
2 Pages
17 Accounts - Full 14 Jul 2020 Download PDF
52 Pages
18 Confirmation Statement - No Updates 12 Jun 2020 Download PDF
3 Pages
19 Accounts - Full 1 Oct 2019 Download PDF
29 Pages
20 Confirmation Statement - Updates 10 Jun 2019 Download PDF
4 Pages
21 Accounts - Full 19 Nov 2018 Download PDF
24 Pages
22 Confirmation Statement - Updates 8 Jun 2018 Download PDF
4 Pages
23 Officers - Appoint Person Director Company With Name Date 3 Nov 2017 Download PDF
2 Pages
24 Officers - Termination Director Company With Name Termination Date 2 Nov 2017 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 1 Nov 2017 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 1 Nov 2017 Download PDF
2 Pages
27 Accounts - Full 6 Oct 2017 Download PDF
23 Pages
28 Address - Change Registered Office Company With Date Old New 20 Jul 2017 Download PDF
1 Pages
29 Confirmation Statement - Updates 9 Jun 2017 Download PDF
5 Pages
30 Accounts - Full 12 Oct 2016 Download PDF
23 Pages
31 Officers - Change Person Director Company With Change Date 18 Jul 2016 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 6 Jul 2016 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name Date 6 Jul 2016 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 6 Jul 2016 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 6 Jul 2016 Download PDF
1 Pages
36 Officers - Appoint Person Director Company With Name Date 5 Jul 2016 Download PDF
2 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 5 Jul 2016 Download PDF
6 Pages
38 Officers - Termination Director Company With Name Termination Date 14 Mar 2016 Download PDF
1 Pages
39 Accounts - Full 8 Oct 2015 Download PDF
24 Pages
40 Officers - Change Person Director Company With Change Date 13 Jul 2015 Download PDF
2 Pages
41 Officers - Change Person Director Company With Change Date 13 Jul 2015 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 8 Jul 2015 Download PDF
6 Pages
43 Accounts - Full 24 Oct 2014 Download PDF
24 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 17 Jun 2014 Download PDF
6 Pages
45 Officers - Change Person Director Company With Change Date 10 Mar 2014 Download PDF
2 Pages
46 Officers - Change Person Director Company With Change Date 10 Mar 2014 Download PDF
2 Pages
47 Officers - Change Person Director Company With Change Date 10 Mar 2014 Download PDF
2 Pages
48 Accounts - Full 25 Oct 2013 Download PDF
24 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 2 Jul 2013 Download PDF
7 Pages
50 Officers - Termination Secretary Company With Name 1 Jul 2013 Download PDF
1 Pages
51 Officers - Termination Secretary Company With Name 27 Jun 2013 Download PDF
1 Pages
52 Officers - Appoint Person Director Company With Name 23 May 2013 Download PDF
2 Pages
53 Officers - Termination Director Company With Name 23 May 2013 Download PDF
1 Pages
54 Officers - Termination Director Company With Name 23 May 2013 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name 22 May 2013 Download PDF
2 Pages
56 Officers - Appoint Person Director Company With Name 22 May 2013 Download PDF
2 Pages
57 Officers - Termination Director Company With Name 30 Apr 2013 Download PDF
1 Pages
58 Accounts - Full 4 Oct 2012 Download PDF
24 Pages
59 Officers - Termination Director Company With Name 9 Aug 2012 Download PDF
1 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 29 Jun 2012 Download PDF
6 Pages
61 Officers - Change Person Director Company With Change Date 29 Mar 2012 Download PDF
2 Pages
62 Officers - Change Person Director Company With Change Date 29 Mar 2012 Download PDF
2 Pages
63 Accounts - Full 5 Oct 2011 Download PDF
25 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 22 Jun 2011 Download PDF
6 Pages
65 Officers - Appoint Person Director Company With Name 12 Jan 2011 Download PDF
2 Pages
66 Officers - Appoint Person Director Company With Name 12 Jan 2011 Download PDF
2 Pages
67 Officers - Termination Director Company With Name 12 Jan 2011 Download PDF
1 Pages
68 Officers - Termination Director Company With Name 12 Jan 2011 Download PDF
1 Pages
69 Officers - Termination Director Company With Name 12 Jan 2011 Download PDF
1 Pages
70 Officers - Appoint Person Director Company With Name 12 Jan 2011 Download PDF
2 Pages
71 Accounts - Full 28 Sep 2010 Download PDF
24 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 16 Jun 2010 Download PDF
6 Pages
73 Officers - Termination Director Company With Name 19 Mar 2010 Download PDF
1 Pages
74 Officers - Termination Director Company With Name 19 Mar 2010 Download PDF
1 Pages
75 Officers - Termination Director Company With Name 19 Mar 2010 Download PDF
1 Pages
76 Officers - Termination Director Company With Name 19 Mar 2010 Download PDF
1 Pages
77 Officers - Termination Secretary Company With Name 19 Mar 2010 Download PDF
1 Pages
78 Officers - Termination Director Company With Name 19 Mar 2010 Download PDF
1 Pages
79 Officers - Termination Secretary Company With Name 19 Mar 2010 Download PDF
1 Pages
80 Officers - Appoint Person Director Company With Name 9 Feb 2010 Download PDF
2 Pages
81 Officers - Appoint Person Director Company With Name 9 Feb 2010 Download PDF
4 Pages
82 Officers - Appoint Person Director Company With Name 2 Feb 2010 Download PDF
3 Pages
83 Officers - Appoint Person Director Company With Name 2 Feb 2010 Download PDF
3 Pages
84 Officers - Appoint Person Secretary Company With Name 2 Feb 2010 Download PDF
3 Pages
85 Address - Change Registered Office Company With Date Old 2 Feb 2010 Download PDF
2 Pages
86 Resolution 29 Jan 2010 Download PDF
1 Pages
87 Change Of Name - Certificate Company 27 Jan 2010 Download PDF
2 Pages
88 Change Of Name - Notice 21 Jan 2010 Download PDF
2 Pages
89 Accounts - Full 31 Oct 2009 Download PDF
20 Pages
90 Officers - Change Person Secretary Company With Change Date 14 Oct 2009 Download PDF
1 Pages
91 Officers - Change Person Director Company With Change Date 14 Oct 2009 Download PDF
2 Pages
92 Officers - Change Person Secretary Company With Change Date 14 Oct 2009 Download PDF
1 Pages
93 Officers - Change Person Director Company With Change Date 14 Oct 2009 Download PDF
2 Pages
94 Officers - Change Person Director Company With Change Date 14 Oct 2009 Download PDF
2 Pages
95 Officers - Change Person Director Company With Change Date 14 Oct 2009 Download PDF
2 Pages
96 Officers - Change Person Director Company With Change Date 14 Oct 2009 Download PDF
2 Pages
97 Officers - Legacy 2 Sep 2009 Download PDF
1 Pages
98 Officers - Legacy 4 Aug 2009 Download PDF
2 Pages
99 Officers - Legacy 30 Jun 2009 Download PDF
1 Pages
100 Annual Return - Legacy 15 Jun 2009 Download PDF
5 Pages