About

Registered Number: 00715529
Date of Incorporation: 15/02/1962 (62 years and 2 months ago)
Company Status: Active
Registered Address: 8 Hanover Square, London, W1S 1HQ,

 

Established in 1962, Perenco Gas (UK) Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are 34 directors listed as Day, Jonathan, Colombel, Emmanuel Marie Patrick, Combe, Laurent, Dy, Franck Roland Michel, Le Blanc, Arnaud Loic Marie, Sullivan, Elisabeth Sarah, Acord, Herbert Kenneth, Bennett, Colin Christopher, Bull, Colin David, Chaplin, John Paul, Charles, Raymond Grover, Combe, Laurent, Cousins, John, Cyr, Fern June, D'argentre, Eric, Davis, Brian Michael, Duffin, Neil William, Faillenet, Eric Jean-marie, Hull, Kenneth Beverley, Johnson, Lance Eric, Jones, Randall Wayne, Kallmeyer, Kim, Moncrieff, Stuart James, Pepper, Kathryn Pyatt, Raux, Francois Jean Louis, Richardson, Michael, Richardson, Michael, Sabathier, Coulter David, Stancell, Arnold Francis, Swiger, Andrew Porter, Tillman, Lee Mark, Tucker, Keith Anthony, Wells, Oliver Toby, Worthington, Gerald Anthony for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLOMBEL, Emmanuel Marie Patrick 24 May 2019 - 1
COMBE, Laurent 18 April 2017 - 1
DY, Franck Roland Michel 10 March 2015 - 1
LE BLANC, Arnaud Loic Marie 11 September 2017 - 1
ACORD, Herbert Kenneth N/A 17 June 1993 1
BENNETT, Colin Christopher 22 August 1997 03 March 2000 1
BULL, Colin David N/A 31 January 1998 1
CHAPLIN, John Paul 01 July 1993 01 March 1994 1
CHARLES, Raymond Grover 01 November 1994 31 October 1997 1
COMBE, Laurent 01 October 2007 01 July 2010 1
COUSINS, John 01 September 1996 14 January 2000 1
CYR, Fern June 01 February 1998 17 October 2001 1
D'ARGENTRE, Eric 28 August 2012 15 May 2014 1
DAVIS, Brian Michael N/A 31 December 1992 1
DUFFIN, Neil William 09 September 1996 31 January 1998 1
FAILLENET, Eric Jean-Marie 01 July 2010 28 August 2012 1
HULL, Kenneth Beverley 01 April 1993 30 June 1993 1
JOHNSON, Lance Eric 01 November 1993 31 August 1996 1
JONES, Randall Wayne N/A 31 March 1993 1
KALLMEYER, Kim 18 August 2014 18 January 2018 1
MONCRIEFF, Stuart James 01 April 1993 31 October 1994 1
PEPPER, Kathryn Pyatt 27 July 2005 01 April 2007 1
RAUX, Francois Jean Louis 16 October 2013 08 January 2015 1
RICHARDSON, Michael 18 August 2017 13 September 2019 1
RICHARDSON, Michael 23 January 2012 18 August 2014 1
SABATHIER, Coulter David 01 February 1998 13 April 2000 1
STANCELL, Arnold Francis N/A 23 September 1992 1
SWIGER, Andrew Porter N/A 09 September 1996 1
TILLMAN, Lee Mark 01 April 2007 01 August 2007 1
TUCKER, Keith Anthony 13 November 2013 18 August 2014 1
WELLS, Oliver Toby 29 May 1997 31 December 1998 1
WORTHINGTON, Gerald Anthony 01 February 1998 14 January 2000 1
Secretary Name Appointed Resigned Total Appointments
DAY, Jonathan 18 August 2017 - 1
SULLIVAN, Elisabeth Sarah 04 June 2014 15 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 07 April 2020
TM01 - Termination of appointment of director 31 January 2020
AP01 - Appointment of director 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
AA - Annual Accounts 22 July 2019
AP01 - Appointment of director 03 June 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 25 July 2018
TM01 - Termination of appointment of director 13 June 2018
CS01 - N/A 12 April 2018
MR04 - N/A 29 March 2018
MR04 - N/A 29 March 2018
MR04 - N/A 29 March 2018
MR04 - N/A 29 March 2018
MR04 - N/A 29 March 2018
MR04 - N/A 29 March 2018
MR04 - N/A 29 March 2018
TM01 - Termination of appointment of director 31 January 2018
AP01 - Appointment of director 13 September 2017
AP01 - Appointment of director 23 August 2017
AP03 - Appointment of secretary 22 August 2017
TM02 - Termination of appointment of secretary 22 August 2017
AA - Annual Accounts 20 June 2017
AD01 - Change of registered office address 31 May 2017
AP01 - Appointment of director 20 April 2017
CS01 - N/A 10 April 2017
TM01 - Termination of appointment of director 06 April 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 04 April 2016
AR01 - Annual Return 02 April 2015
AP01 - Appointment of director 23 March 2015
AA - Annual Accounts 19 March 2015
TM01 - Termination of appointment of director 22 January 2015
AP01 - Appointment of director 22 August 2014
AP03 - Appointment of secretary 22 August 2014
TM02 - Termination of appointment of secretary 22 August 2014
TM01 - Termination of appointment of director 22 August 2014
TM01 - Termination of appointment of director 22 August 2014
AP01 - Appointment of director 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 31 March 2014
AP01 - Appointment of director 15 November 2013
RESOLUTIONS - N/A 14 November 2013
CC04 - Statement of companies objects 14 November 2013
AP01 - Appointment of director 14 November 2013
AP01 - Appointment of director 16 October 2013
TM01 - Termination of appointment of director 11 October 2013
MR01 - N/A 20 September 2013
MR01 - N/A 20 September 2013
RESOLUTIONS - N/A 12 September 2013
TM01 - Termination of appointment of director 21 June 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 12 April 2013
AD01 - Change of registered office address 22 February 2013
AA - Annual Accounts 07 September 2012
AP01 - Appointment of director 06 September 2012
TM01 - Termination of appointment of director 04 September 2012
AR01 - Annual Return 17 April 2012
AP01 - Appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
AP01 - Appointment of director 25 January 2012
TM01 - Termination of appointment of director 24 January 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 24 March 2011
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 14 July 2010
TM01 - Termination of appointment of director 02 July 2010
MG01 - Particulars of a mortgage or charge 14 May 2010
MG01 - Particulars of a mortgage or charge 14 May 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 26 March 2010
AP01 - Appointment of director 09 March 2010
TM01 - Termination of appointment of director 09 March 2010
RESOLUTIONS - N/A 11 February 2010
MG01 - Particulars of a mortgage or charge 08 December 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 23 March 2009
395 - Particulars of a mortgage or charge 03 December 2008
AA - Annual Accounts 25 November 2008
287 - Change in situation or address of Registered Office 18 November 2008
287 - Change in situation or address of Registered Office 14 October 2008
363s - Annual Return 19 August 2008
395 - Particulars of a mortgage or charge 26 March 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 18 October 2007
AUD - Auditor's letter of resignation 10 August 2007
MEM/ARTS - N/A 09 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
287 - Change in situation or address of Registered Office 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
CERTNM - Change of name certificate 02 August 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 14 August 2006
363s - Annual Return 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
288a - Notice of appointment of directors or secretaries 09 August 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 16 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2005
288c - Notice of change of directors or secretaries or in their particulars 16 March 2005
288c - Notice of change of directors or secretaries or in their particulars 16 March 2005
RESOLUTIONS - N/A 09 December 2004
RESOLUTIONS - N/A 09 December 2004
RESOLUTIONS - N/A 09 December 2004
RESOLUTIONS - N/A 09 December 2004
123 - Notice of increase in nominal capital 09 December 2004
AA - Annual Accounts 28 October 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288c - Notice of change of directors or secretaries or in their particulars 16 June 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 30 October 2003
288a - Notice of appointment of directors or secretaries 14 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
363s - Annual Return 10 May 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
AA - Annual Accounts 28 October 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
363s - Annual Return 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
AA - Annual Accounts 27 October 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
363s - Annual Return 21 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
287 - Change in situation or address of Registered Office 14 May 2001
AA - Annual Accounts 30 October 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
363a - Annual Return 20 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
RESOLUTIONS - N/A 06 March 2000
AUD - Auditor's letter of resignation 12 January 2000
288a - Notice of appointment of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
363a - Annual Return 24 April 1999
AA - Annual Accounts 06 April 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
AA - Annual Accounts 16 November 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
363a - Annual Return 11 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 19 February 1998
AA - Annual Accounts 23 January 1998
288b - Notice of resignation of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 10 November 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1997
288c - Notice of change of directors or secretaries or in their particulars 18 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
363a - Annual Return 10 April 1997
288 - N/A 01 October 1996
288 - N/A 18 September 1996
AA - Annual Accounts 16 September 1996
288 - N/A 15 September 1996
288 - N/A 15 September 1996
288 - N/A 15 September 1996
288 - N/A 06 September 1996
288 - N/A 06 September 1996
288 - N/A 12 May 1996
363a - Annual Return 23 April 1996
288 - N/A 10 April 1996
288 - N/A 25 March 1996
288 - N/A 22 March 1996
288 - N/A 20 March 1996
288 - N/A 20 March 1996
288 - N/A 27 July 1995
AA - Annual Accounts 25 July 1995
363x - Annual Return 11 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 20 December 1994
288 - N/A 17 November 1994
288 - N/A 01 September 1994
AA - Annual Accounts 04 August 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
363x - Annual Return 13 April 1994
288 - N/A 14 March 1994
288 - N/A 17 January 1994
288 - N/A 25 November 1993
AA - Annual Accounts 19 October 1993
288 - N/A 04 August 1993
288 - N/A 26 July 1993
288 - N/A 22 July 1993
288 - N/A 06 June 1993
288 - N/A 20 April 1993
288 - N/A 20 April 1993
288 - N/A 20 April 1993
288 - N/A 19 April 1993
363x - Annual Return 19 April 1993
288 - N/A 11 January 1993
AA - Annual Accounts 18 October 1992
288 - N/A 12 October 1992
363x - Annual Return 07 April 1992
288 - N/A 23 October 1991
288 - N/A 14 August 1991
AA - Annual Accounts 31 July 1991
363x - Annual Return 11 April 1991
RESOLUTIONS - N/A 02 January 1991
RESOLUTIONS - N/A 02 January 1991
288 - N/A 01 November 1990
288 - N/A 17 September 1990
AA - Annual Accounts 06 April 1990
363 - Annual Return 06 April 1990
288 - N/A 30 January 1990
288 - N/A 18 January 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 27 October 1989
288 - N/A 23 January 1989
288 - N/A 23 August 1988
288 - N/A 17 August 1988
AA - Annual Accounts 05 August 1988
363 - Annual Return 05 August 1988
288 - N/A 27 July 1988
288 - N/A 22 December 1987
288 - N/A 02 December 1987
AA - Annual Accounts 08 October 1987
363 - Annual Return 27 August 1987
288 - N/A 09 May 1987
288 - N/A 30 May 1986
AA - Annual Accounts 12 May 1986
363 - Annual Return 12 May 1986
AA - Annual Accounts 17 July 1985
AA - Annual Accounts 16 November 1984
AA - Annual Accounts 17 November 1983
AA - Annual Accounts 26 January 1983
AA - Annual Accounts 14 January 1982
AA - Annual Accounts 04 July 1980
AA - Annual Accounts 01 October 1979
AA - Annual Accounts 14 November 1978
AA - Annual Accounts 17 January 1978
AA - Annual Accounts 05 March 1977
NEWINC - New incorporation documents 15 February 1962

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2013 Fully Satisfied

N/A

A registered charge 17 September 2013 Fully Satisfied

N/A

Security agreement 05 May 2010 Fully Satisfied

N/A

Relevant obligor security agreement 05 May 2010 Fully Satisfied

N/A

Deed of confirmation 01 December 2009 Fully Satisfied

N/A

Deed of confirmation 28 November 2008 Fully Satisfied

N/A

Debenture 14 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.