KUWAIT PETROLEUM INTERNATIONAL AVIATION COMPANY (U.K.) LIMITED

KUWAIT PETROLEUM INTERNATIONAL AVIATION COMPANY (U.K.) LIMITED

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

    Company NameKUWAIT PETROLEUM INTERNATIONAL AVIATION COMPANY (U.K.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01744961
    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 KUWAIT PETROLEUM INTERNATIONAL AVIATION COMPANY (U.K.) LIMITED?

    • Wholesale of petroleum and petroleum products (46711) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is KUWAIT PETROLEUM INTERNATIONAL AVIATION COMPANY (U.K.) LIMITED located?

    Registered Office Address
    Duke's Court
    Duke Street
    GU21 5BH Woking
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of KUWAIT PETROLEUM INTERNATIONAL AVIATION COMPANY (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEEDQUIRE LIMITEDAug 09, 1983Aug 09, 1983

    What are the latest accounts for KUWAIT PETROLEUM INTERNATIONAL AVIATION COMPANY (U.K.) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for KUWAIT PETROLEUM INTERNATIONAL AVIATION COMPANY (U.K.) LIMITED?

    Last Confirmation Statement Made Up ToNov 11, 2026
    Next Confirmation Statement DueNov 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2025
    OverdueNo

    What are the latest filings for KUWAIT PETROLEUM INTERNATIONAL AVIATION COMPANY (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 11, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Mar 31, 2024

    31 pagesAA

    Appointment of Mrs Magalie Rungasamy as a secretary on Jan 22, 2025

    2 pagesAP03

    Termination of appointment of Peter Coules as a secretary on Jan 22, 2025

    1 pagesTM02

    Termination of appointment of Khaled Al Bader as a director on Jan 22, 2025

    1 pagesTM01

    Termination of appointment of Peter Coules as a director on Jan 22, 2025

    1 pagesTM01

    Appointment of Mr Andrea Pelagalli as a director on Jan 22, 2025

    2 pagesAP01

    Appointment of Mr Adam Richard Harrison as a director on Jan 22, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    30 pagesAA

    Confirmation statement made on Nov 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    30 pagesAA

    Confirmation statement made on Nov 11, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    27 pagesAA

    Confirmation statement made on Nov 11, 2021 with no updates

    3 pagesCS01

    Change of details for Kuwait Petroleum (U.K. Holdings) Limited as a person with significant control on Jun 11, 2021

    2 pagesPSC05

    Full accounts made up to Mar 31, 2020

    28 pagesAA

    Director's details changed for Mr Naser Mubarak Mohammed Ben-Butain on Jun 01, 2021

    2 pagesCH01

    Appointment of Mr Khaled Al Bader as a director on May 14, 2021

    2 pagesAP01

    Termination of appointment of Talal Alsheetan as a director on Apr 01, 2021

    1 pagesTM01

    Confirmation statement made on Nov 11, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Khaled Al-Mushaileh as a director on Dec 31, 2018

    1 pagesTM01

    Who are the officers of KUWAIT PETROLEUM INTERNATIONAL AVIATION COMPANY (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUNGASAMY, Magalie
    Duke's Court
    Duke Street
    GU21 5BH Woking
    Surrey
    Secretary
    Duke's Court
    Duke Street
    GU21 5BH Woking
    Surrey
    331658780001
    BEN-BUTAIN, Naser Mubarak Mohammed
    Duke's Court
    Duke Street
    GU21 5BH Woking
    Surrey
    Director
    Duke's Court
    Duke Street
    GU21 5BH Woking
    Surrey
    EnglandKuwaiti237225840002
    HARRISON, Adam Richard
    Duke's Court
    Duke Street
    GU21 5BH Woking
    Surrey
    Director
    Duke's Court
    Duke Street
    GU21 5BH Woking
    Surrey
    EnglandBritish323189330001
    PELAGALLI, Andrea
    Duke's Court
    Duke Street
    GU21 5BH Woking
    Surrey
    Director
    Duke's Court
    Duke Street
    GU21 5BH Woking
    Surrey
    EnglandItalian328290890001
    ALMUKAIMI, Fouzi
    51 Fursecroft
    George Street
    W1H 5LG London
    Secretary
    51 Fursecroft
    George Street
    W1H 5LG London
    Kuwaiti84917490001
    COULES, Peter
    Duke's Court
    Duke Street
    GU21 5BH Woking
    Surrey
    Secretary
    Duke's Court
    Duke Street
    GU21 5BH Woking
    Surrey
    175091400001
    JAMES, William Thomas
    Duke's Court
    Duke Street
    GU21 5BH Woking
    Surrey
    Secretary
    Duke's Court
    Duke Street
    GU21 5BH Woking
    Surrey
    157578520001
    SUTHAR, Mohanlal Lallubhai
    4 Upper Teddington Road
    KT1 4DY Kingston Upon Thames
    Surrey
    Secretary
    4 Upper Teddington Road
    KT1 4DY Kingston Upon Thames
    Surrey
    British99630830001
    SUTHAR, Mohanlal Lallubhai
    4 Upper Teddington Road
    KT1 4DY Kingston Upon Thames
    Surrey
    Secretary
    4 Upper Teddington Road
    KT1 4DY Kingston Upon Thames
    Surrey
    British99630830001
    THOMSON, Agnes
    Nellore
    Bakeham Lane, Englefield Green
    TW20 9TU Egham
    Surrey
    Secretary
    Nellore
    Bakeham Lane, Englefield Green
    TW20 9TU Egham
    Surrey
    Scottish65152330001
    AL BADER, Khaled
    Duke's Court
    Duke Street
    GU21 5BH Woking
    Surrey
    Director
    Duke's Court
    Duke Street
    GU21 5BH Woking
    Surrey
    United KingdomKuwaiti283271840001
    AL FARAJ, Fadhel Abdulaziz
    Duke's Court
    Duke Street
    GU21 5BH Woking
    Surrey
    Director
    Duke's Court
    Duke Street
    GU21 5BH Woking
    Surrey
    EnglandKuwaiti157373650001
    AL JASSAR, Mahmoud
    House 44 Sana'A St Block 4
    Abdulla All Salem
    Kuwait
    Director
    House 44 Sana'A St Block 4
    Abdulla All Salem
    Kuwait
    Kuwaiti72538990001
    AL YATEEM, Yousef Abdula
    Block 2 Street 2 House 21
    Sabah Al Salem
    Mishref
    Kuwait
    Director
    Block 2 Street 2 House 21
    Sabah Al Salem
    Mishref
    Kuwait
    KuwaitKuwaiti107062510001
    AL-MUSHAILEH, Khaled
    Duke's Court
    Duke Street
    GU21 5BH Woking
    Surrey
    Director
    Duke's Court
    Duke Street
    GU21 5BH Woking
    Surrey
    KuwaitKuwaiti180890380001
    AL-QASIM, Mohammed
    Flat 1 33 Hornton Street
    Kensington
    W8 7NR London
    Director
    Flat 1 33 Hornton Street
    Kensington
    W8 7NR London
    Kuwaiti National52049660004
    AL-SALEM, Nasser Salem Ali Ghuna
    5 Wildcroft Manor
    SW15 3TS London
    Director
    5 Wildcroft Manor
    SW15 3TS London
    Kuwaiti35626460001
    ALSHEETAN, Talal
    Duke's Court
    Duke Street
    GU21 5BH Woking
    Surrey
    Director
    Duke's Court
    Duke Street
    GU21 5BH Woking
    Surrey
    EnglandKuwaiti237237430002
    BAKER, Ross Anthony
    Apartment 53 Prospect Quay
    98 Point Pleasant
    SW18 1PR London
    Director
    Apartment 53 Prospect Quay
    98 Point Pleasant
    SW18 1PR London
    EnglandAustralian65926030003
    BROWN, Paul Frederick
    Dovedale
    Wallis Wood
    RH5 5RD Dorking
    Surrey
    Director
    Dovedale
    Wallis Wood
    RH5 5RD Dorking
    Surrey
    British33046870003
    COLLINS, Patrick Joseph
    Duke's Court
    Duke Street
    GU21 5BH Woking
    Surrey
    Director
    Duke's Court
    Duke Street
    GU21 5BH Woking
    Surrey
    EnglandBritish200693140001
    COULES, Peter
    Duke's Court
    Duke Street
    GU21 5BH Woking
    Surrey
    Director
    Duke's Court
    Duke Street
    GU21 5BH Woking
    Surrey
    EnglandBritish237226580001
    CROWE, Richard Alan
    The Old Stables
    Stanbury Park Spencers Wood
    RG7 1BN Reading
    Berkshire
    Director
    The Old Stables
    Stanbury Park Spencers Wood
    RG7 1BN Reading
    Berkshire
    United KingdomBritish33046880001
    DUDLEY, Michael John
    Coombe House
    Chichester Road
    RH4 1LR Dorking
    Surrey
    Director
    Coombe House
    Chichester Road
    RH4 1LR Dorking
    Surrey
    British99630700001
    GYTE, Geoffrey David
    57 Brittains Lane
    TN13 2JR Sevenoaks
    Kent
    Director
    57 Brittains Lane
    TN13 2JR Sevenoaks
    Kent
    British29345800001
    KENDRICK, Michael Paul Joseph
    15a Trinity Place
    SL4 3AS Windsor
    Berkshire
    Director
    15a Trinity Place
    SL4 3AS Windsor
    Berkshire
    British55732300002
    NEWTON, Stephen Jonathan
    Duke's Court
    Duke Street
    GU21 5BH Woking
    Surrey
    Director
    Duke's Court
    Duke Street
    GU21 5BH Woking
    Surrey
    EnglandBritish39270970002
    NEWTON, Stephen Jonathan
    Duke's Court
    Duke Street
    GU21 5BH Woking
    Surrey
    Director
    Duke's Court
    Duke Street
    GU21 5BH Woking
    Surrey
    EnglandBritish39270970002
    RAMINELLA, Cristiano
    Via Del Lavatore 37
    Roma
    00198 Italia
    Director
    Via Del Lavatore 37
    Roma
    00198 Italia
    Italian55734850003
    RAZZAQ, Ali
    Duke's Court
    Duke Street
    GU21 5BH Woking
    Surrey
    Director
    Duke's Court
    Duke Street
    GU21 5BH Woking
    Surrey
    EnglandKuwaiti200692420001
    ROBSON, David Ian
    South Cottage Long Reach
    Ockham
    GU23 6PF Woking
    Surrey
    Director
    South Cottage Long Reach
    Ockham
    GU23 6PF Woking
    Surrey
    British5533710001
    STANLEY, Brian David
    Harlands
    Coulsdon Lane
    CR5 3QL Coulsdon
    Surrey
    Director
    Harlands
    Coulsdon Lane
    CR5 3QL Coulsdon
    Surrey
    EnglandBritish71136360002
    SUTHAR, Mohanlal Lallubhai
    4 Upper Teddington Road
    KT1 4DY Kingston Upon Thames
    Surrey
    Director
    4 Upper Teddington Road
    KT1 4DY Kingston Upon Thames
    Surrey
    UkBritish99630830001
    THOMSON, Agnes
    Nellore
    Bakeham Lane, Englefield Green
    TW20 9TU Egham
    Surrey
    Director
    Nellore
    Bakeham Lane, Englefield Green
    TW20 9TU Egham
    Surrey
    EnglandScottish65152330001
    THOMSON, Agnes
    Nellore
    Bakeham Lane, Englefield Green
    TW20 9TU Egham
    Surrey
    Director
    Nellore
    Bakeham Lane, Englefield Green
    TW20 9TU Egham
    Surrey
    EnglandScottish65152330001

    Who are the persons with significant control of KUWAIT PETROLEUM INTERNATIONAL AVIATION COMPANY (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Duke Street
    GU21 5BH Woking
    Dukes Court
    England
    Apr 06, 2016
    Duke Street
    GU21 5BH Woking
    Dukes Court
    England
    No
    Legal FormPrivate Limited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02063581
    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