About

Registered Number: 03503060
Date of Incorporation: 03/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 4 Dancastle Court, 14 Arcadia Avenue, London, N3 2JU

 

Based in London, Petropars Uk Ltd was established in 1998, it has a status of "Active". The current directors of the organisation are Alirezaei, Nematollah, Shams, Mohammad Javad, Talebi Mazrae Shahi, Mohammad Ali, Staplehurst, Kim, Manouchehri Ardestani, Gholamreza, Mir Moezi, Seyyed Mehdi, Rezvani, Mansour, Torkan, Akbar. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALIREZAEI, Nematollah 22 January 2008 - 1
SHAMS, Mohammad Javad 06 July 2011 - 1
TALEBI MAZRAE SHAHI, Mohammad Ali 06 July 2011 - 1
MANOUCHEHRI ARDESTANI, Gholamreza 22 January 2008 06 July 2011 1
MIR MOEZI, Seyyed Mehdi 22 January 2008 06 July 2011 1
REZVANI, Mansour 26 May 1999 07 May 2002 1
TORKAN, Akbar 07 May 2002 22 January 2008 1
Secretary Name Appointed Resigned Total Appointments
STAPLEHURST, Kim 03 February 1998 20 January 2001 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 21 December 2016
CH01 - Change of particulars for director 13 May 2016
AR01 - Annual Return 12 May 2016
CH01 - Change of particulars for director 11 May 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 13 October 2014
CH04 - Change of particulars for corporate secretary 25 September 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 18 April 2013
AD01 - Change of registered office address 02 April 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 19 December 2011
CH01 - Change of particulars for director 06 September 2011
TM01 - Termination of appointment of director 06 September 2011
TM01 - Termination of appointment of director 06 September 2011
AP01 - Appointment of director 06 September 2011
AP01 - Appointment of director 06 September 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 24 March 2010
CH04 - Change of particulars for corporate secretary 24 March 2010
AR01 - Annual Return 16 March 2010
CH04 - Change of particulars for corporate secretary 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 07 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 07 January 2009
RESOLUTIONS - N/A 30 December 2008
CERTNM - Change of name certificate 19 December 2008
363a - Annual Return 06 May 2008
RESOLUTIONS - N/A 08 April 2008
123 - Notice of increase in nominal capital 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 16 February 2006
AA - Annual Accounts 04 January 2006
AA - Annual Accounts 26 January 2005
363s - Annual Return 26 January 2005
363s - Annual Return 09 February 2004
AA - Annual Accounts 07 December 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 08 March 2003
363s - Annual Return 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
AA - Annual Accounts 13 September 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 05 December 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
363s - Annual Return 04 June 1999
225 - Change of Accounting Reference Date 18 September 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
287 - Change in situation or address of Registered Office 05 February 1998
NEWINC - New incorporation documents 03 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.