PETROFAC ENGINEERING LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

05/06/255 June 2025 Registered office address changed from Pollen House, 10-12 Cork Street London W1S 3NP England to Pollen House, 10-12 Cork Street London England and Wales W1S 3NP on 2025-06-05

View Document

05/06/255 June 2025 Registered office address changed from Pollen House, 10-12 Cork Street London England and Wales W1S 3NP United Kingdom to Pollen House, 10-12 Cork Street London W1S 3NP on 2025-06-05

View Document

04/06/254 June 2025 Registered office address changed from 117 Jermyn Street London England and Wales SW1Y 6HH United Kingdom to Pollen House, 10-12 Cork Street London W1S 3NP on 2025-06-04

View Document

04/06/254 June 2025 Termination of appointment of Aidan Whiteman De Brunner as a director on 2025-05-31

View Document

04/11/244 November 2024 Appointment of Mr James Boothroyd as a director on 2024-11-01

View Document

02/11/242 November 2024 Registered office address changed from 117 Jermyn Street London England and Wales SW1Y 6HH United Kingdom to 117 Jermyn Street London England and Wales SW1Y 6HH on 2024-11-02

View Document

29/08/2429 August 2024 Appointment of Mr Aidan Whiteman De Brunner as a director on 2024-08-21

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

07/08/247 August 2024 Termination of appointment of Stephen David Coates as a director on 2024-07-03

View Document

12/12/2312 December 2023 Termination of appointment of Carl William Thompson as a director on 2023-12-11

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

10/05/2310 May 2023 Full accounts made up to 2021-12-31

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Memorandum and Articles of Association

View Document

26/01/2226 January 2022 Appointment of Mr Stephen David Coates as a director on 2022-01-26

View Document

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR CARL WILLIAM THOMPSON

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE STEPHEN

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT

View Document

08/02/188 February 2018 DIRECTOR APPOINTED ROBERT STEPHEN MCKNIGHT

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

27/03/1727 March 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/12/1615 December 2016 CHANGE PERSON AS DIRECTOR

View Document

14/06/1614 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT SMITH

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MS DIANE STEPHEN

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN BARNES

View Document

12/11/1512 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/11/1512 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/06/152 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM CHESTER HOUSE 76-86 CHERTSEY ROAD WOKING SURREY GU21 5BJ

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/143 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR MOHAMMED USMAN DARR

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR JOHN MCGREGOR SCOTT

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON GRANT

View Document

08/11/138 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN DANIELS

View Document

04/06/134 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

12/11/1212 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR RAJESH VERMA

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR MARTIN DAVID BARNES

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANNAVINA

View Document

19/08/1119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME JACK

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CANNAVINA / 03/06/2010

View Document

03/06/103 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH KUMAR VERMA / 06/11/2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM SMITH / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CANNAVINA / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME BRUCE JACK / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN DANIELS / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MURRAY GRANT / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM SMITH / 06/11/2009

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MR MARTIN JOHN DANIELS

View Document

18/06/0918 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN KEEN

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT JEWKES

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/06/086 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 £ NC 3000000/3225000 16/1

View Document

24/01/0524 January 2005 NC INC ALREADY ADJUSTED 16/12/04

View Document

03/11/043 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 £ NC 1000000/3000000 29/0

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0322 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 COMPANY NAME CHANGED PETROFAC UK LIMITED CERTIFICATE ISSUED ON 14/02/03

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: 205 HOLLAND PARK AVENUE LONDON W11 4XB

View Document

13/06/0213 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/014 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/016 July 2001 £ NC 100000/1000000 20/06/01

View Document

06/07/016 July 2001 NC INC ALREADY ADJUSTED 20/06/01

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 SECRETARY RESIGNED

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/03/0028 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/994 July 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/06/9817 June 1998 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/11/9714 November 1997 REGISTERED OFFICE CHANGED ON 14/11/97 FROM: 346 KENSINGTON HIGH STREET LONDON W14 8NS

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 NEW SECRETARY APPOINTED

View Document

03/07/973 July 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 £ NC 1000/100000 30/04/97

View Document

14/05/9714 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/97

View Document

14/05/9714 May 1997 NC INC ALREADY ADJUSTED 30/04/97

View Document

16/04/9716 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/10/9620 October 1996 RETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/08/9416 August 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/03/9425 March 1994 COMPANY NAME CHANGED PETROFAC UK SERVICES LIMITED CERTIFICATE ISSUED ON 28/03/94

View Document

07/06/937 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/937 June 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/02/939 February 1993 REGISTERED OFFICE CHANGED ON 09/02/93 FROM: AVON HOUSE SUITE 25,KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8TS

View Document

27/01/9327 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/07/9220 July 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/09/9130 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9130 September 1991 ALTER MEM AND ARTS 16/09/91

View Document

19/08/9119 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 REGISTERED OFFICE CHANGED ON 31/07/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

18/07/9118 July 1991 NC INC ALREADY ADJUSTED 10/07/91

View Document

18/07/9118 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/07/91

View Document

17/07/9117 July 1991 COMPANY NAME CHANGED SCROLLPOINT LIMITED CERTIFICATE ISSUED ON 18/07/91

View Document

30/05/9130 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information