About

Registered Number: 02081101
Date of Incorporation: 05/12/1986 (37 years and 4 months ago)
Company Status: Active
Registered Address: Kings Buildings, 16 Smith Square, London, SW1P 3JJ,

 

Having been setup in 1986, Aminex Petroleum Services Ltd has its registered office in London, it has a status of "Active". There are 5 directors listed as Cassidy, Brian, Bhattacherjee, Jay, Pereira-rego, Michael Christian, Thompson, William Arthur Philip, Tughan, Frederick David for the organisation in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHATTACHERJEE, Jay 01 April 2014 23 May 2019 1
PEREIRA-REGO, Michael Christian 09 March 2006 14 March 2014 1
THOMPSON, William Arthur Philip 01 April 2014 23 August 2016 1
TUGHAN, Frederick David N/A 14 December 1995 1
Secretary Name Appointed Resigned Total Appointments
CASSIDY, Brian 01 November 2019 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 May 2020
AP01 - Appointment of director 22 May 2020
CS01 - N/A 02 December 2019
TM01 - Termination of appointment of director 12 November 2019
TM02 - Termination of appointment of secretary 12 November 2019
AP03 - Appointment of secretary 12 November 2019
AA - Annual Accounts 08 October 2019
CH01 - Change of particulars for director 28 June 2019
AP01 - Appointment of director 18 June 2019
TM01 - Termination of appointment of director 24 May 2019
CS01 - N/A 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
AA - Annual Accounts 31 August 2018
AD01 - Change of registered office address 20 December 2017
CS01 - N/A 05 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
AA - Annual Accounts 11 October 2016
AD01 - Change of registered office address 18 August 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 12 September 2014
AP01 - Appointment of director 23 June 2014
AP01 - Appointment of director 23 June 2014
AP01 - Appointment of director 23 June 2014
TM01 - Termination of appointment of director 20 March 2014
TM01 - Termination of appointment of director 10 March 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 12 September 2013
TM01 - Termination of appointment of director 05 February 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 02 August 2012
AP01 - Appointment of director 17 February 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 27 September 2010
TM01 - Termination of appointment of director 13 January 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 02 November 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 31 October 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 01 November 2006
287 - Change in situation or address of Registered Office 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
363s - Annual Return 03 January 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
AA - Annual Accounts 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 26 October 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 18 October 2001
288c - Notice of change of directors or secretaries or in their particulars 01 October 2001
363s - Annual Return 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 02 November 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 04 November 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 18 December 1997
288c - Notice of change of directors or secretaries or in their particulars 28 October 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
363a - Annual Return 19 December 1996
353 - Register of members 19 December 1996
288 - N/A 25 September 1996
287 - Change in situation or address of Registered Office 25 September 1996
395 - Particulars of a mortgage or charge 29 July 1996
AA - Annual Accounts 26 July 1996
RESOLUTIONS - N/A 08 July 1996
RESOLUTIONS - N/A 08 July 1996
RESOLUTIONS - N/A 08 July 1996
RESOLUTIONS - N/A 08 July 1996
RESOLUTIONS - N/A 08 July 1996
288 - N/A 11 February 1996
288 - N/A 11 February 1996
363s - Annual Return 03 January 1996
288 - N/A 03 January 1996
288 - N/A 03 January 1996
AA - Annual Accounts 30 October 1995
288 - N/A 17 February 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 17 November 1994
287 - Change in situation or address of Registered Office 21 October 1994
288 - N/A 21 October 1994
363s - Annual Return 20 January 1994
CERTNM - Change of name certificate 16 December 1993
CERTNM - Change of name certificate 16 December 1993
AA - Annual Accounts 09 November 1993
288 - N/A 05 October 1993
287 - Change in situation or address of Registered Office 21 January 1993
363s - Annual Return 04 January 1993
AA - Annual Accounts 04 November 1992
288 - N/A 17 January 1992
AA - Annual Accounts 06 December 1991
363a - Annual Return 06 December 1991
288 - N/A 10 July 1991
AA - Annual Accounts 20 December 1990
288 - N/A 20 December 1990
363 - Annual Return 20 December 1990
363 - Annual Return 09 February 1990
288 - N/A 02 October 1989
AA - Annual Accounts 20 September 1989
353 - Register of members 25 July 1989
288 - N/A 30 January 1989
288 - N/A 30 January 1989
AA - Annual Accounts 14 July 1988
363 - Annual Return 14 July 1988
PUC 2 - N/A 21 June 1988
288 - N/A 24 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 June 1987
287 - Change in situation or address of Registered Office 02 April 1987
288 - N/A 02 April 1987
288 - N/A 08 January 1987
287 - Change in situation or address of Registered Office 08 January 1987
CERTINC - N/A 05 December 1986
NEWINC - New incorporation documents 05 December 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.