About

Registered Number: 02615887
Date of Incorporation: 30/05/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 117 Jermyn Street, London, England And Wales, SW1Y 6HH,

 

Petrofac Engineering Ltd was registered on 30 May 1991 with its registered office in London, it's status at Companies House is "Active". Darr, Mohammed Usman, Enright, Anne, Waters, Brian, Cannavina, Michael, Daniels, Martin John, Fleming, John Michael, Grant, Gordon Murray, Jack, Graeme Bruce, Keen, Stephen Bryan, Mcleod, Gordon S, Scott, John Mcgregor, Semaan, Maroun, Smith, Robert Graham, Stacey, Timothy John Edward, Verma, Rajesh Kumar, Warner, Peter Leslie are the current directors of Petrofac Engineering Ltd. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARR, Mohammed Usman 02 January 2014 - 1
CANNAVINA, Michael 01 June 2004 26 August 2011 1
DANIELS, Martin John 17 June 2009 01 July 2013 1
FLEMING, John Michael 29 May 2001 04 April 2005 1
GRANT, Gordon Murray 01 March 2003 02 January 2014 1
JACK, Graeme Bruce 28 February 2007 04 December 2010 1
KEEN, Stephen Bryan 21 March 2002 23 April 2009 1
MCLEOD, Gordon S 10 July 1991 29 May 2001 1
SCOTT, John Mcgregor 02 January 2014 01 February 2018 1
SEMAAN, Maroun 02 August 2004 28 February 2007 1
SMITH, Robert Graham 28 February 2007 31 March 2016 1
STACEY, Timothy John Edward 21 March 2002 16 November 2005 1
VERMA, Rajesh Kumar 28 February 2007 12 January 2012 1
WARNER, Peter Leslie 29 May 2001 02 February 2003 1
Secretary Name Appointed Resigned Total Appointments
ENRIGHT, Anne 01 July 1997 03 August 2000 1
WATERS, Brian 03 August 2000 29 May 2001 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AD01 - Change of registered office address 18 December 2019
AA - Annual Accounts 08 October 2019
AP01 - Appointment of director 08 July 2019
CS01 - N/A 03 June 2019
TM01 - Termination of appointment of director 11 March 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 04 July 2018
AP01 - Appointment of director 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 27 March 2017
CH01 - Change of particulars for director 15 December 2016
AR01 - Annual Return 14 June 2016
TM01 - Termination of appointment of director 13 April 2016
TM02 - Termination of appointment of secretary 13 April 2016
AP01 - Appointment of director 29 February 2016
TM01 - Termination of appointment of director 05 January 2016
MR04 - N/A 12 November 2015
MR04 - N/A 12 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 02 June 2015
AD01 - Change of registered office address 24 April 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 03 June 2014
AP01 - Appointment of director 03 January 2014
AP01 - Appointment of director 03 January 2014
TM01 - Termination of appointment of director 02 January 2014
AA - Annual Accounts 08 November 2013
TM01 - Termination of appointment of director 29 July 2013
AR01 - Annual Return 04 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 13 June 2012
TM01 - Termination of appointment of director 25 January 2012
AP01 - Appointment of director 08 September 2011
TM01 - Termination of appointment of director 05 September 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 01 June 2011
TM01 - Termination of appointment of director 16 December 2010
AA - Annual Accounts 31 August 2010
CH01 - Change of particulars for director 14 June 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 06 November 2009
AA - Annual Accounts 25 August 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
363a - Annual Return 18 June 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 26 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 31 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
RESOLUTIONS - N/A 24 January 2005
RESOLUTIONS - N/A 24 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2005
123 - Notice of increase in nominal capital 24 January 2005
395 - Particulars of a mortgage or charge 03 November 2004
395 - Particulars of a mortgage or charge 28 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
AA - Annual Accounts 04 October 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
363s - Annual Return 17 June 2004
RESOLUTIONS - N/A 22 April 2004
RESOLUTIONS - N/A 22 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
AA - Annual Accounts 21 November 2003
395 - Particulars of a mortgage or charge 24 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
395 - Particulars of a mortgage or charge 07 August 2003
363s - Annual Return 22 July 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
CERTNM - Change of name certificate 14 February 2003
287 - Change in situation or address of Registered Office 06 November 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 22 May 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
395 - Particulars of a mortgage or charge 04 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2001
RESOLUTIONS - N/A 06 July 2001
RESOLUTIONS - N/A 06 July 2001
123 - Notice of increase in nominal capital 06 July 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
AA - Annual Accounts 18 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
363s - Annual Return 12 June 2001
363s - Annual Return 16 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
AA - Annual Accounts 13 April 2000
395 - Particulars of a mortgage or charge 28 March 2000
363s - Annual Return 04 July 1999
AA - Annual Accounts 17 April 1999
363s - Annual Return 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
AA - Annual Accounts 08 April 1998
287 - Change in situation or address of Registered Office 14 November 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
363s - Annual Return 03 July 1997
288a - Notice of appointment of directors or secretaries 03 July 1997
RESOLUTIONS - N/A 14 May 1997
RESOLUTIONS - N/A 14 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1997
123 - Notice of increase in nominal capital 14 May 1997
AA - Annual Accounts 16 April 1997
363s - Annual Return 20 October 1996
AA - Annual Accounts 24 June 1996
363s - Annual Return 21 June 1995
AA - Annual Accounts 21 April 1995
363s - Annual Return 16 August 1994
AA - Annual Accounts 12 May 1994
CERTNM - Change of name certificate 25 March 1994
363s - Annual Return 07 June 1993
AA - Annual Accounts 24 March 1993
287 - Change in situation or address of Registered Office 09 February 1993
395 - Particulars of a mortgage or charge 27 January 1993
AA - Annual Accounts 21 October 1992
363s - Annual Return 20 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 January 1992
RESOLUTIONS - N/A 30 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1991
MEM/ARTS - N/A 30 September 1991
288 - N/A 19 August 1991
288 - N/A 19 August 1991
287 - Change in situation or address of Registered Office 31 July 1991
RESOLUTIONS - N/A 18 July 1991
RESOLUTIONS - N/A 18 July 1991
123 - Notice of increase in nominal capital 18 July 1991
CERTNM - Change of name certificate 17 July 1991
NEWINC - New incorporation documents 30 May 1991

Mortgages & Charges

Description Date Status Charge by
Facility agreement 15 October 2004 Fully Satisfied

N/A

Debenture 15 October 2004 Fully Satisfied

N/A

Fixed and floating charge 23 September 2003 Fully Satisfied

N/A

Debenture 01 August 2003 Fully Satisfied

N/A

Rent deposit deed 26 July 2001 Fully Satisfied

N/A

Rent deposit deed 08 March 2000 Fully Satisfied

N/A

Rent deposit deed 08 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.