About

Registered Number: 00825828
Date of Incorporation: 03/11/1964 (59 years and 5 months ago)
Company Status: Active
Registered Address: Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB,

 

Established in 1964, Repsol Sinopec Resources Uk Ltd has its registered office in London, it's status is listed as "Active". There are 60 directors listed for this business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE VICENTE BRAVO, Jose Carlos 27 September 2018 - 1
GARCIA BLANCO, Manuel Tomas 30 September 2015 - 1
LO, Che Hung 21 August 2017 - 1
MOORE, Dale Kelly 05 July 2018 - 1
AINSLEY, Nicholas Wilhelm 09 October 2003 29 October 2003 1
BAILLIE, John Robert 15 September 2014 26 October 2014 1
BEDDOES, Leslie Raymond N/A 11 August 1994 1
BLAKELEY, Alexander Paul 31 January 1996 12 December 2005 1
BOBYE, Wayne Irvine 11 August 1994 08 September 1995 1
BOOHER, Rodney 30 June 2010 01 March 2011 1
BUCKEE, James William 11 August 1994 30 September 2007 1
CABRA, Luis Aurelio 08 May 2015 27 September 2018 1
CHEN, Guangjun 27 March 2017 21 August 2017 1
COOPER, William Robert 10 January 1994 11 August 1994 1
CRAW, Jacquelynn Forsyth 01 January 2004 19 November 2009 1
DAWSON, Andrew Philip 07 June 1999 01 April 2003 1
DOLAN, Philip David 01 October 2007 17 December 2012 1
EYNON, George N/A 30 June 1991 1
FERNEYHOUGH, Paul Anthony 23 December 2009 29 January 2010 1
FORREST, John Eason 16 December 2008 05 January 2009 1
GAVIN, Adrian 09 August 2012 17 December 2012 1
GIBSON, Stewart Glen 04 July 1991 21 December 1994 1
HESLOP, David Owen 22 September 2008 04 November 2008 1
HOLMES, Geoffrey Robert 16 December 2008 06 January 2009 1
HORNBY-SMITH, Ian Cecil N/A 30 June 1991 1
HOWARD, Michael Fitzalan, Major General Lord N/A 30 September 1995 1
HUMENICK, Orest N/A 30 June 1991 1
INGRAM, Gary Clark 15 September 2014 25 November 2014 1
LIU, Rudong 18 July 2017 05 July 2018 1
MANDERSON, Michael Lindsay 30 June 2010 01 March 2011 1
MCDONALD, Michael Dean 21 December 1994 30 September 1998 1
MILNE, Gordon Alexander 04 July 1991 11 August 1994 1
MILNE, James Lindsay 04 July 1991 06 May 1993 1
MITHEN, David Patrick 30 September 1998 05 January 2009 1
POPOFF, Henry William N/A 24 November 1992 1
POTTER, Shaun Timothy 22 September 2008 04 November 2008 1
PYKE, William James 04 July 1991 21 December 1994 1
RAMSHAW, Roger Stephen 21 August 2013 18 August 2020 1
ROONEY, Robert Ross 20 May 2013 08 May 2015 1
SEAMAN, Daryl Kenneth N/A 30 June 1991 1
SHEPPARD, Mary Jacqueline 11 August 1994 01 September 2008 1
SMITH, Phillip John 21 December 1994 31 January 1996 1
THOMSON, Scott 17 December 2012 20 May 2013 1
VAN DER GAAG, Aernout 01 March 2011 09 August 2012 1
VAN GELOVEN, Johannes Franciscus 01 April 2016 12 July 2016 1
WALKER, Nicholas John Robert 12 December 2005 17 August 2009 1
WARRENDER, John Mcandrew 13 July 2016 18 July 2017 1
WARWICK, Paul Cyril 17 December 2012 30 September 2015 1
WATERMAN, Bruce Gordon 08 January 1996 08 March 1996 1
WELTY, Robert George 24 November 1992 11 August 1994 1
WHYTE, Douglas 01 March 2011 17 December 2012 1
WRIGHT, Jerry Raymond N/A 14 September 1992 1
YE, Jifeng 17 December 2012 27 October 2014 1
ZHANG, Yi 17 December 2012 27 March 2017 1
Secretary Name Appointed Resigned Total Appointments
CRAWFORD, Gemma 20 January 2014 - 1
BUTLER, Brenda Mary 17 May 1995 05 April 1999 1
COWIE, Louise Anne 16 February 2004 26 July 2006 1
LOWSON, Gillian 22 December 2009 16 June 2013 1
ROBERTS, Walter Rookehurst N/A 17 May 1995 1
ZEMP, Gary Rulon 05 April 1999 12 July 2002 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 August 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 26 July 2019
CH01 - Change of particulars for director 22 July 2019
CS01 - N/A 12 February 2019
CH01 - Change of particulars for director 01 February 2019
CH01 - Change of particulars for director 09 October 2018
TM01 - Termination of appointment of director 08 October 2018
AP01 - Appointment of director 08 October 2018
PSC05 - N/A 17 August 2018
PSC05 - N/A 17 August 2018
CH01 - Change of particulars for director 18 July 2018
AP01 - Appointment of director 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 16 February 2018
SH01 - Return of Allotment of shares 24 November 2017
SH01 - Return of Allotment of shares 30 October 2017
AP01 - Appointment of director 29 August 2017
TM01 - Termination of appointment of director 23 August 2017
AA - Annual Accounts 10 August 2017
SH01 - Return of Allotment of shares 27 July 2017
TM01 - Termination of appointment of director 26 July 2017
AP01 - Appointment of director 26 July 2017
SH01 - Return of Allotment of shares 20 July 2017
AD01 - Change of registered office address 11 July 2017
RP04SH01 - N/A 10 July 2017
SH01 - Return of Allotment of shares 04 July 2017
RP04SH01 - N/A 26 June 2017
SH01 - Return of Allotment of shares 05 June 2017
SH01 - Return of Allotment of shares 01 June 2017
SH01 - Return of Allotment of shares 12 May 2017
TM01 - Termination of appointment of director 29 March 2017
AP01 - Appointment of director 28 March 2017
TM01 - Termination of appointment of director 28 March 2017
SH01 - Return of Allotment of shares 03 March 2017
SH01 - Return of Allotment of shares 21 February 2017
CS01 - N/A 10 February 2017
SH01 - Return of Allotment of shares 16 January 2017
SH01 - Return of Allotment of shares 15 December 2016
SH01 - Return of Allotment of shares 15 December 2016
SH01 - Return of Allotment of shares 05 December 2016
SH01 - Return of Allotment of shares 15 November 2016
SH01 - Return of Allotment of shares 14 November 2016
SH01 - Return of Allotment of shares 03 November 2016
AA - Annual Accounts 18 September 2016
SH01 - Return of Allotment of shares 16 September 2016
SH01 - Return of Allotment of shares 18 August 2016
CH01 - Change of particulars for director 15 August 2016
AP01 - Appointment of director 21 July 2016
TM01 - Termination of appointment of director 15 July 2016
CERTNM - Change of name certificate 04 July 2016
SH01 - Return of Allotment of shares 24 June 2016
SH01 - Return of Allotment of shares 20 June 2016
AR01 - Annual Return 09 June 2016
SH01 - Return of Allotment of shares 27 May 2016
SH01 - Return of Allotment of shares 23 May 2016
SH01 - Return of Allotment of shares 19 May 2016
SH01 - Return of Allotment of shares 27 April 2016
SH01 - Return of Allotment of shares 20 April 2016
AP01 - Appointment of director 06 April 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
SH01 - Return of Allotment of shares 17 March 2016
SH01 - Return of Allotment of shares 14 March 2016
SH01 - Return of Allotment of shares 25 February 2016
SH01 - Return of Allotment of shares 24 February 2016
SH01 - Return of Allotment of shares 12 February 2016
SH01 - Return of Allotment of shares 04 February 2016
SH01 - Return of Allotment of shares 09 November 2015
AA - Annual Accounts 08 October 2015
AP01 - Appointment of director 02 October 2015
TM01 - Termination of appointment of director 02 October 2015
SH01 - Return of Allotment of shares 24 August 2015
SH01 - Return of Allotment of shares 04 August 2015
SH01 - Return of Allotment of shares 17 July 2015
SH01 - Return of Allotment of shares 07 July 2015
AR01 - Annual Return 29 June 2015
SH01 - Return of Allotment of shares 24 June 2015
SH01 - Return of Allotment of shares 04 June 2015
SH01 - Return of Allotment of shares 29 May 2015
AP01 - Appointment of director 21 May 2015
TM01 - Termination of appointment of director 20 May 2015
SH01 - Return of Allotment of shares 07 May 2015
SH01 - Return of Allotment of shares 16 April 2015
SH01 - Return of Allotment of shares 03 March 2015
SH01 - Return of Allotment of shares 26 February 2015
SH01 - Return of Allotment of shares 22 January 2015
SH01 - Return of Allotment of shares 03 December 2014
TM01 - Termination of appointment of director 28 November 2014
SH01 - Return of Allotment of shares 26 November 2014
AP01 - Appointment of director 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
SH01 - Return of Allotment of shares 20 October 2014
SH01 - Return of Allotment of shares 02 October 2014
AP01 - Appointment of director 19 September 2014
AP01 - Appointment of director 18 September 2014
SH01 - Return of Allotment of shares 05 September 2014
SH01 - Return of Allotment of shares 28 August 2014
MR04 - N/A 27 August 2014
RESOLUTIONS - N/A 15 July 2014
SH01 - Return of Allotment of shares 15 July 2014
SH01 - Return of Allotment of shares 15 July 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 20 June 2014
AP03 - Appointment of secretary 24 January 2014
AA - Annual Accounts 03 September 2013
AP01 - Appointment of director 30 August 2013
TM02 - Termination of appointment of secretary 26 June 2013
AR01 - Annual Return 19 June 2013
AP01 - Appointment of director 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
AP01 - Appointment of director 10 January 2013
AP01 - Appointment of director 07 January 2013
RESOLUTIONS - N/A 04 January 2013
AP01 - Appointment of director 18 December 2012
AP01 - Appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
CERTNM - Change of name certificate 17 December 2012
AP01 - Appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
RP04 - N/A 01 August 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 July 2012
AR01 - Annual Return 04 July 2012
CH01 - Change of particulars for director 04 July 2012
CH01 - Change of particulars for director 04 July 2012
AA - Annual Accounts 27 June 2012
CH01 - Change of particulars for director 17 April 2012
CH01 - Change of particulars for director 17 April 2012
RESOLUTIONS - N/A 21 December 2011
RESOLUTIONS - N/A 13 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 December 2011
SH19 - Statement of capital 13 December 2011
CAP-SS - N/A 13 December 2011
SH01 - Return of Allotment of shares 13 December 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 01 July 2011
AP01 - Appointment of director 15 March 2011
AP01 - Appointment of director 15 March 2011
TM01 - Termination of appointment of director 15 March 2011
TM01 - Termination of appointment of director 15 March 2011
AP01 - Appointment of director 22 February 2011
TM01 - Termination of appointment of director 03 February 2011
RESOLUTIONS - N/A 31 January 2011
SH01 - Return of Allotment of shares 31 January 2011
AA - Annual Accounts 17 September 2010
AP01 - Appointment of director 02 July 2010
AP01 - Appointment of director 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
AR01 - Annual Return 01 June 2010
TM01 - Termination of appointment of director 29 January 2010
AP01 - Appointment of director 06 January 2010
AP03 - Appointment of secretary 30 December 2009
TM02 - Termination of appointment of secretary 30 December 2009
TM01 - Termination of appointment of director 24 November 2009
SH01 - Return of Allotment of shares 17 October 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 28 May 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
SA - Shares agreement 03 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 17 June 2008
288a - Notice of appointment of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 05 June 2007
RESOLUTIONS - N/A 07 November 2006
RESOLUTIONS - N/A 07 November 2006
RESOLUTIONS - N/A 07 November 2006
AA - Annual Accounts 16 October 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
363s - Annual Return 09 June 2006
RESOLUTIONS - N/A 27 January 2006
RESOLUTIONS - N/A 27 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2006
SA - Shares agreement 06 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
AA - Annual Accounts 04 November 2005
395 - Particulars of a mortgage or charge 11 July 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 08 June 2004
288c - Notice of change of directors or secretaries or in their particulars 07 May 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
RESOLUTIONS - N/A 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
AA - Annual Accounts 28 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
363s - Annual Return 09 June 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
AA - Annual Accounts 06 September 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
363s - Annual Return 01 June 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 30 May 2001
288c - Notice of change of directors or secretaries or in their particulars 26 February 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 October 2000
AA - Annual Accounts 05 October 2000
363s - Annual Return 28 June 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 February 2000
88(2)P - N/A 08 February 2000
AA - Annual Accounts 06 February 2000
RESOLUTIONS - N/A 14 January 2000
RESOLUTIONS - N/A 14 January 2000
RESOLUTIONS - N/A 14 January 2000
288a - Notice of appointment of directors or secretaries 29 June 1999
363b - Annual Return 29 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
288b - Notice of resignation of directors or secretaries 30 November 1998
AA - Annual Accounts 22 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288c - Notice of change of directors or secretaries or in their particulars 03 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1998
363s - Annual Return 09 June 1998
AA - Annual Accounts 06 November 1997
RESOLUTIONS - N/A 14 October 1997
288c - Notice of change of directors or secretaries or in their particulars 21 July 1997
363s - Annual Return 13 June 1997
RESOLUTIONS - N/A 07 April 1997
288c - Notice of change of directors or secretaries or in their particulars 16 December 1996
AA - Annual Accounts 07 October 1996
395 - Particulars of a mortgage or charge 10 September 1996
288 - N/A 09 September 1996
363s - Annual Return 20 June 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 June 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 June 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 June 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 May 1996
288 - N/A 17 April 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 March 1996
RESOLUTIONS - N/A 18 March 1996
RESOLUTIONS - N/A 18 March 1996
RESOLUTIONS - N/A 18 March 1996
MEM/ARTS - N/A 18 March 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1996
288 - N/A 04 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
288 - N/A 15 February 1996
288 - N/A 13 February 1996
RESOLUTIONS - N/A 17 January 1996
RESOLUTIONS - N/A 15 December 1995
RESOLUTIONS - N/A 15 December 1995
RESOLUTIONS - N/A 15 December 1995
123 - Notice of increase in nominal capital 15 December 1995
RESOLUTIONS - N/A 14 December 1995
RESOLUTIONS - N/A 14 December 1995
RESOLUTIONS - N/A 14 December 1995
RESOLUTIONS - N/A 14 December 1995
MEM/ARTS - N/A 14 December 1995
288 - N/A 25 October 1995
288 - N/A 09 October 1995
288 - N/A 09 October 1995
288 - N/A 09 October 1995
287 - Change in situation or address of Registered Office 05 October 1995
288 - N/A 13 September 1995
288 - N/A 04 September 1995
288 - N/A 04 September 1995
287 - Change in situation or address of Registered Office 10 August 1995
288 - N/A 13 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1995
363s - Annual Return 21 June 1995
288 - N/A 25 May 1995
288 - N/A 25 May 1995
AA - Annual Accounts 24 April 1995
CERTNM - Change of name certificate 12 January 1995
288 - N/A 04 January 1995
288 - N/A 04 January 1995
AA - Annual Accounts 17 October 1994
288 - N/A 18 August 1994
288 - N/A 18 August 1994
288 - N/A 18 August 1994
288 - N/A 18 August 1994
288 - N/A 18 August 1994
288 - N/A 18 August 1994
288 - N/A 18 August 1994
395 - Particulars of a mortgage or charge 12 August 1994
395 - Particulars of a mortgage or charge 12 August 1994
363s - Annual Return 15 June 1994
288 - N/A 19 February 1994
AA - Annual Accounts 28 July 1993
363s - Annual Return 16 June 1993
288 - N/A 27 November 1992
288 - N/A 27 November 1992
363s - Annual Return 22 June 1992
AA - Annual Accounts 22 June 1992
288 - N/A 16 August 1991
288 - N/A 16 August 1991
288 - N/A 16 August 1991
288 - N/A 16 August 1991
363b - Annual Return 27 June 1991
AA - Annual Accounts 27 June 1991
395 - Particulars of a mortgage or charge 01 May 1991
288 - N/A 11 April 1991
288 - N/A 25 October 1990
288 - N/A 20 August 1990
288 - N/A 26 July 1990
AA - Annual Accounts 18 July 1990
363 - Annual Return 18 July 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 31 October 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 October 1989
88(2)C - N/A 24 October 1989
363 - Annual Return 27 September 1989
287 - Change in situation or address of Registered Office 27 September 1989
AA - Annual Accounts 27 September 1989
CERTNM - Change of name certificate 31 August 1989
288 - N/A 02 March 1989
288 - N/A 02 March 1989
RESOLUTIONS - N/A 26 January 1989
RESOLUTIONS - N/A 26 January 1989
RESOLUTIONS - N/A 26 January 1989
123 - Notice of increase in nominal capital 26 January 1989
363 - Annual Return 03 November 1988
AA - Annual Accounts 18 October 1988
288 - N/A 11 February 1988
288 - N/A 22 January 1988
AA - Annual Accounts 25 June 1987
363 - Annual Return 25 June 1987
AA - Annual Accounts 23 May 1986
363 - Annual Return 20 May 1986
CERTNM - Change of name certificate 15 June 1972
MISC - Miscellaneous document 03 November 1964
NEWINC - New incorporation documents 03 November 1964

Mortgages & Charges

Description Date Status Charge by
Standard security which was presented for registration in scotland on 22 june dated 13 may and 17 May 2005 Fully Satisfied

N/A

Floating charge 23 August 1996 Fully Satisfied

N/A

Guarantee containing trust and subordination provisions 11 August 1994 Fully Satisfied

N/A

Guarantee containing trust and subordination provisions 11 August 1994 Fully Satisfied

N/A

Mortgage 19 April 1991 Fully Satisfied

N/A

Scottish assignation as corroborated by a corroborative assignation d/d 2/7/85. 27 March 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.