PRAX DOWNSTREAM UK LIMITED

PRAX DOWNSTREAM UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRAX DOWNSTREAM UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00223114
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRAX DOWNSTREAM UK LIMITED?

    • Mineral oil refining (19201) / Manufacturing

    Where is PRAX DOWNSTREAM UK LIMITED located?

    Registered Office Address
    Harvest House Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PRAX DOWNSTREAM UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOTAL DOWNSTREAM UK LIMITEDDec 23, 2019Dec 23, 2019
    TOTAL DOWNSTREAM UK PLCJun 24, 2003Jun 24, 2003
    TOTALFINAELF DOWNSTREAM UK PLCJan 03, 2001Jan 03, 2001
    FINA PLCJun 04, 1990Jun 04, 1990
    PETROFINA(U.K.)LIMITEDJul 08, 1927Jul 08, 1927

    What are the latest accounts for PRAX DOWNSTREAM UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for PRAX DOWNSTREAM UK LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for PRAX DOWNSTREAM UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Feb 29, 2024

    15 pagesAA

    legacy

    223 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 002231140004, created on Jul 19, 2024

    26 pagesMR01

    Registration of charge 002231140003, created on Jul 05, 2024

    26 pagesMR01

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Jun 28, 2021

    3 pagesRP04CS01

    Registration of charge 002231140002, created on Mar 07, 2024

    25 pagesMR01

    Audit exemption subsidiary accounts made up to Feb 28, 2023

    15 pagesAA

    legacy

    79 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on Jul 10, 2023

    2 pagesCH01

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2022

    19 pagesAA

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Don Camillo Emilio Borneo as a director on May 29, 2022

    1 pagesTM01

    Termination of appointment of Luc Jean Smets as a director on Mar 14, 2022

    1 pagesTM01

    Full accounts made up to Feb 28, 2021

    18 pagesAA

    Confirmation statement made on Jun 28, 2021 with updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jun 24, 2024Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 24/06/2024.

    Director's details changed for Mr Luc Jean Smets on Mar 27, 2021

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 04, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 03, 2021

    RES15

    Who are the officers of PRAX DOWNSTREAM UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELEMENTAL COMPANY SECRETARY LIMITED
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Secretary
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07900133
    167788260001
    SOOSAIPILLAI, Winston Sanjeevkumar
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    Director
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    EnglandBritishDirector232400830002
    CROWHURST, Georgina Violet
    Eastfield Road
    North Killingholme
    DN40 3LW Immingham
    Lindsey Oil Refinery
    North Lincolnshire
    England
    Secretary
    Eastfield Road
    North Killingholme
    DN40 3LW Immingham
    Lindsey Oil Refinery
    North Lincolnshire
    England
    177275070001
    HALL, Aminta Liliana
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    Secretary
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    164416230001
    HINES, Susan Jane
    Dene Cottage
    Danemore Lane
    RH9 8JF South Godstone
    Surrey
    Secretary
    Dene Cottage
    Danemore Lane
    RH9 8JF South Godstone
    Surrey
    BritishChartered Secretary6664880002
    LONGLEY, Caryl Annette
    10 Elliot Avenue
    HA4 9LZ Ruislip
    Middlesex
    Secretary
    10 Elliot Avenue
    HA4 9LZ Ruislip
    Middlesex
    British81303470001
    POYNTER, Russell Gerard
    13 Hopwood Close
    WD17 4LJ Watford
    Hertfordshire
    Secretary
    13 Hopwood Close
    WD17 4LJ Watford
    Hertfordshire
    British79276050002
    VANDERVELL, Nicholas Charles Patrick
    Reeds Hatch Farm
    Dockenfield
    GU10 4ET Farnham
    Surrey
    Secretary
    Reeds Hatch Farm
    Dockenfield
    GU10 4ET Farnham
    Surrey
    British8389830002
    VANDERVELL, Nicholas Charles Patrick
    Reeds Hatch Farm
    Dockenfield
    GU10 4ET Farnham
    Surrey
    Secretary
    Reeds Hatch Farm
    Dockenfield
    GU10 4ET Farnham
    Surrey
    British8389830002
    WOODHOUSE, Stephen
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    Secretary
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    265085300001
    YOUNG, Lee Ian
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    Secretary
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    BritishSolicitor132535290001
    ALEXANDRE, Olivier Jean-Luc Rene
    Eastfield Road
    North Killingholme
    DN40 3LW Immingham
    Lindsey Oil Refinery
    North Lincolnshire
    Director
    Eastfield Road
    North Killingholme
    DN40 3LW Immingham
    Lindsey Oil Refinery
    North Lincolnshire
    FranceFrenchEngineer195063160001
    BANDEIRA VIEIRA, Henrique
    Avenue De Cervuren 383
    1150 Brussels
    Belgium
    Director
    Avenue De Cervuren 383
    1150 Brussels
    Belgium
    PortugueseOil Company Executive31256900006
    BEHRENDS, Thomas
    Eastfield Road
    North Killingholme
    DN40 3LW Immingham
    Lindsey Oil Refinery
    North Lincolnshire
    Director
    Eastfield Road
    North Killingholme
    DN40 3LW Immingham
    Lindsey Oil Refinery
    North Lincolnshire
    EnglandGermanGeneral Manager266164660001
    BEUCKELAERS, Jacques Louis Delphine
    Eastfield Road
    North Killingholme
    DN40 3LW Immingham
    Lindsey Oil Refinery
    North Lincolnshire
    England
    Director
    Eastfield Road
    North Killingholme
    DN40 3LW Immingham
    Lindsey Oil Refinery
    North Lincolnshire
    England
    EnglandBelgianOil Company Executive173546840001
    BORNEO, Don Camillo Emilio
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    Director
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    EnglandBritishOil Trader191196700001
    BOURRASSE, Francois
    Eastfield Road
    North Killingholme
    DN40 3LW Immingham
    Lindsey Oil Refinery
    North Lincolnshire
    Director
    Eastfield Road
    North Killingholme
    DN40 3LW Immingham
    Lindsey Oil Refinery
    North Lincolnshire
    FranceFrenchChartered Engineer266283250001
    BOZEC, Eric Pierre
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    Director
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    United KingdomFrenchOil Company Executive130841580004
    CHAMPEAUX, Alain
    1 Rue Du Sud
    Clamart 92140
    FOREIGN France
    Director
    1 Rue Du Sud
    Clamart 92140
    FOREIGN France
    FranceFrenchDirector87653210001
    CLAUDE, Bernard Jacques Robert Napoleon
    8 Lancaster Gardens
    Wimbledon
    SW19 5DJ London
    Director
    8 Lancaster Gardens
    Wimbledon
    SW19 5DJ London
    BelgianOil Company Executive21736610001
    CORNELIS, Francois Marc Ghilsain
    Clos Des Salanganes 6
    B-1150 Woluwe St Pierre
    FOREIGN Brussels
    Belgium
    Director
    Clos Des Salanganes 6
    B-1150 Woluwe St Pierre
    FOREIGN Brussels
    Belgium
    BelgiumOil Company Executive64482230001
    DE MENTEN, Eric
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    Director
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    BelgiumBelgianEconomist82487700001
    DEL MARMOL, Miguel Patrick Francis Vivian Ghislain
    84 Grande Rue
    92380 Garches
    France
    Director
    84 Grande Rue
    92380 Garches
    France
    BelgianOil Company Executive33341720001
    DEMEURE DE LESPAUL, Edouard
    Avenue Des Courses 16a
    1050 Brussells
    Belgium
    Director
    Avenue Des Courses 16a
    1050 Brussells
    Belgium
    BelgianManaging Director8747440002
    DONALDSON, Lynne
    12 The Ironworks Albion Walk
    Regents Quarter Kings Cross
    N1 9EJ London
    Director
    12 The Ironworks Albion Walk
    Regents Quarter Kings Cross
    N1 9EJ London
    EnglandBritishOil Company Executive93421780002
    DURAND, Jean-Marc
    Eastfield Road
    North Killingholme
    DN40 3LW Immingham
    Lindsey Oil Refinery
    North Lincolnshire
    Director
    Eastfield Road
    North Killingholme
    DN40 3LW Immingham
    Lindsey Oil Refinery
    North Lincolnshire
    United KingdomFrenchGeneral Manager Of Tlor238882390001
    DWAN, Aidan Peter
    45 Kingsmead Avenue
    KT4 8XA Worcester Park
    Surrey
    Director
    45 Kingsmead Avenue
    KT4 8XA Worcester Park
    Surrey
    United KingdomBritishOil Company Executive46548760002
    EVENO, Guillaume
    Eastfield Road
    North Killingholme
    DN40 3LW Immingham
    Lindsey Oil Refinery
    North Lincolnshire
    Director
    Eastfield Road
    North Killingholme
    DN40 3LW Immingham
    Lindsey Oil Refinery
    North Lincolnshire
    United KingdomFrenchChemical Engineer250529090001
    HAREL, Didier Marie Gerard
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    Director
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    United KingdomFrenchOil Company Executive161050300001
    HENDERSON, Charles Edward
    17 Sydney House
    Woodstock Road
    W4 1DP London
    Director
    17 Sydney House
    Woodstock Road
    W4 1DP London
    United KingdomBritishOil Co Executive68148160002
    HORDERN, Peter, Sir
    23 Ponsonby Terrace
    SW1P 4PZ London
    Director
    23 Ponsonby Terrace
    SW1P 4PZ London
    BritishMember Of Parliament9243610010
    HOWORTH, Simon Patrick Henry
    63 Vicarage Road
    SW14 8RY London
    Director
    63 Vicarage Road
    SW14 8RY London
    BritishOil Company Executive10815840001
    HUTCHISON, Pierre
    Wayside Cottage
    Newbury Street Kintbury
    RG17 9UU Hungerford
    Berkshire
    Director
    Wayside Cottage
    Newbury Street Kintbury
    RG17 9UU Hungerford
    Berkshire
    EnglandFrenchOil Company Executive90759620002
    JONES, Charles Gary
    Little Ethorpe
    76 Packhorse Road
    SL9 8HY Gerrards Cross
    Director
    Little Ethorpe
    76 Packhorse Road
    SL9 8HY Gerrards Cross
    BritishOil Company Executive78602130001
    JONES, Malcolm Frederick
    16 Gade Avenue
    WD18 7LG Watford
    Hertfordshire
    Director
    16 Gade Avenue
    WD18 7LG Watford
    Hertfordshire
    BritishOil Co Exec54377090001

    Who are the persons with significant control of PRAX DOWNSTREAM UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    Mar 01, 2021
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12412073
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Elf Petroleum Uk Limited
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    18th Floor
    England
    Apr 06, 2016
    10 Upper Bank Street
    Canary Wharf
    E14 5BF London
    18th Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number01290174
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0