About

Registered Number: OC316953
Date of Incorporation: 03/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Dalton House, 60 Windsor Avenue, London, SW19 2RR

 

Having been setup in 2006, Petrotech LLP are based in London, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Blue Grace Limited, Fox, Elizabeth Mary, Xg Capital Limited, Viscount Holdings Limited for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
BLUE GRACE LIMITED 06 July 2020 - 1
FOX, Elizabeth Mary 06 April 2006 15 January 2008 1
XG CAPITAL LIMITED 28 December 2006 23 May 2008 1
VISCOUNT HOLDINGS LIMITED 23 May 2008 06 July 2020 1

Filing History

Document Type Date
LLAP02 - Appointment of member to a Limited Liability Partnership 06 July 2020
LLTM01 - Termination of the member of a Limited Liability Partnership 06 July 2020
LLCS01 - N/A 16 January 2020
AA - Annual Accounts 27 December 2019
LLCS01 - N/A 14 January 2019
AA - Annual Accounts 25 September 2018
AA - Annual Accounts 12 March 2018
AAMD - Amended Accounts 15 January 2018
AAMD - Amended Accounts 15 January 2018
AAMD - Amended Accounts 15 January 2018
LLCS01 - N/A 12 January 2018
LLCS01 - N/A 09 January 2017
AA - Annual Accounts 06 January 2017
AA - Annual Accounts 13 April 2016
LLAR01 - Annual Return of a Limited Liability Partnership 22 January 2016
AA - Annual Accounts 29 June 2015
LLAD01 - Change of registered office address of a Limited Liability Partnership 14 May 2015
LLAR01 - Annual Return of a Limited Liability Partnership 27 January 2015
LLAP01 - Appointment of member to a Limited Liability Partnership 15 January 2015
LLTM01 - Termination of the member of a Limited Liability Partnership 14 January 2015
LLAR01 - Annual Return of a Limited Liability Partnership 02 March 2014
AA - Annual Accounts 10 February 2014
LLAR01 - Annual Return of a Limited Liability Partnership 11 April 2013
AA - Annual Accounts 21 December 2012
LLAR01 - Annual Return of a Limited Liability Partnership 04 March 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 04 March 2012
AA - Annual Accounts 04 January 2012
LLAR01 - Annual Return of a Limited Liability Partnership 30 January 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 30 January 2011
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 30 January 2011
AA - Annual Accounts 31 December 2010
LLAD01 - Change of registered office address of a Limited Liability Partnership 02 September 2010
LLAR01 - Annual Return of a Limited Liability Partnership 15 January 2010
AA - Annual Accounts 04 December 2009
LLP363 - N/A 06 February 2009
LLP288b - N/A 31 October 2008
LLP287 - N/A 03 July 2008
LLP288a - N/A 04 June 2008
AA - Annual Accounts 22 May 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
363a - Annual Return 22 January 2008
CERTNM - Change of name certificate 22 November 2007
AA - Annual Accounts 21 November 2007
225 - Change of Accounting Reference Date 21 November 2007
CERTNM - Change of name certificate 07 November 2007
363a - Annual Return 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
287 - Change in situation or address of Registered Office 20 June 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
NEWINC - New incorporation documents 03 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.