About

Registered Number: 07485906
Date of Incorporation: 07/01/2011 (13 years and 5 months ago)
Company Status: Active
Registered Address: Mercury House, 117 Waterloo Road, London, SE1 8UL,

 

Petroplan Iraq Ltd was founded on 07 January 2011 with its registered office in London, it's status is listed as "Active". We don't know the number of employees at the company. The companies directors are listed as Pyle, Graham Robert, Reeder, John Clement, Thomerson, Jocelyn Susan, Williams, Richard Bramley, Antrobus, David Ian, Williams, Richard Bramley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PYLE, Graham Robert 07 January 2011 - 1
REEDER, John Clement 07 January 2011 - 1
THOMERSON, Jocelyn Susan 07 January 2011 - 1
ANTROBUS, David Ian 07 January 2011 11 April 2012 1
WILLIAMS, Richard Bramley 07 January 2011 20 September 2012 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Richard Bramley 07 January 2011 20 September 2012 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 21 June 2019
AD01 - Change of registered office address 17 December 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 22 May 2017
TM01 - Termination of appointment of director 16 January 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 17 May 2016
RESOLUTIONS - N/A 20 October 2015
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 22 September 2015
CH01 - Change of particulars for director 11 September 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 22 May 2014
MR01 - N/A 18 October 2013
MR01 - N/A 25 July 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 21 May 2013
SH01 - Return of Allotment of shares 10 April 2013
AR01 - Annual Return 21 January 2013
AP01 - Appointment of director 07 December 2012
AP01 - Appointment of director 06 December 2012
TM01 - Termination of appointment of director 25 September 2012
TM02 - Termination of appointment of secretary 25 September 2012
AA - Annual Accounts 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
AR01 - Annual Return 09 January 2012
AA01 - Change of accounting reference date 12 January 2011
CH01 - Change of particulars for director 12 January 2011
NEWINC - New incorporation documents 07 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2013 Outstanding

N/A

A registered charge 23 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.