GULF OIL INTERNATIONAL UK LIMITED
Overview
Company Name | GULF OIL INTERNATIONAL UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01893747 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GULF OIL INTERNATIONAL UK LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is GULF OIL INTERNATIONAL UK LIMITED located?
Registered Office Address | 12 Charles Ii Street SW1Y 4QU London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GULF OIL INTERNATIONAL UK LIMITED?
Company Name | From | Until |
---|---|---|
GULF OIL UK LIMITED | Oct 10, 2000 | Oct 10, 2000 |
GOTCO U.K. LIMITED | Apr 24, 1985 | Apr 24, 1985 |
ZEMMERRAND LIMITED | Mar 08, 1985 | Mar 08, 1985 |
What are the latest accounts for GULF OIL INTERNATIONAL UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GULF OIL INTERNATIONAL UK LIMITED?
Last Confirmation Statement Made Up To | Aug 29, 2025 |
---|---|
Next Confirmation Statement Due | Sep 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 29, 2024 |
Overdue | No |
What are the latest filings for GULF OIL INTERNATIONAL UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Aug 29, 2024 with no updates | 3 pages | CS01 | ||
Notification of Gulf Oil International Limited as a person with significant control on Aug 30, 2016 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Sep 27, 2024 | 2 pages | PSC09 | ||
Registered office address changed from 1st Floor 12 Charles Ii Street London SW1Y 4QU United Kingdom to 12 Charles Ii Street London SW1Y 4QU on Mar 05, 2024 | 1 pages | AD01 | ||
Appointment of Mr Paul Michael Woodfield as a director on Mar 04, 2024 | 2 pages | AP01 | ||
Appointment of Mr Mohammad Asif Iqbal as a director on Mar 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Camille Antoine Nehme as a director on Mar 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Abhijit Mukhopadhyay as a secretary on Feb 26, 2024 | 1 pages | TM02 | ||
Termination of appointment of Abhijit Mukhopadhyay as a director on Feb 26, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Aug 29, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Abhijit Mukhopadhyay on Nov 23, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr Abhijit Mukhopadhyay on Nov 23, 2022 | 1 pages | CH03 | ||
Director's details changed for Mr Camille Antoine Nehme on Nov 23, 2022 | 2 pages | CH01 | ||
Registered office address changed from 16 Charles Ii Street 4th Floor Charles Ii Street London SW1Y 4QU England to 1st Floor 12 Charles Ii Street London SW1Y 4QU on Nov 24, 2022 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Aug 29, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 11 pages | AA | ||
Accounts for a small company made up to Mar 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Aug 29, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Aug 29, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 29, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of GULF OIL INTERNATIONAL UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
IQBAL, Mohammad Asif | Director | Home Field Caldecotte MK7 8HH Milton Keynes 5 England | England | British | Vp Human Resources | 311479540001 | ||||
WOODFIELD, Paul Michael | Director | Havenhill Road GL8 8TE Tetbury 93 England | England | British | Chief Financial Officer | 311480000001 | ||||
CINER, Gary | Secretary | 6 Dali Terrace FOREIGN Marlborough New Jersey 07746 Usa | Us | 27943800001 | ||||||
MELDRAM, David, Brec | Secretary | 4 Ashdown Place KT7 0AP Thames Ditton Surrey | British | 80950780001 | ||||||
MUKHOPADHYAY, Abhijit | Secretary | 12 Charles Ii Street SW1Y 4QU London 1st Floor United Kingdom | British | Lawyer | 85627410002 | |||||
M & N SECRETARIES LIMITED | Nominee Secretary | 118 London Road KT2 6QJ Kingston Upon Thames The Quadrant Surrey | 900001060001 | |||||||
D SOUZA, Sharon Clara Anna | Director | 24 Stratton Road DA7 4AH Bexley Heath Kent | British | Accountant | 55882230001 | |||||
MELDRAM, David, Brec | Director | 4 Ashdown Place KT7 0AP Thames Ditton Surrey | British | Accountant | 80950780001 | |||||
MUKHOPADHYAY, Abhijit | Director | 12 Charles Ii Street SW1Y 4QU London 1st Floor United Kingdom | England | British | Legal Advisor | 85627410002 | ||||
NABAVI, Parviz | Director | 11 Jackson Close Elmbridge Village Elmbridge Road GU6 8TQ Cranleigh Surrey | British | Chartered Accountant | 5005510002 | |||||
NAIR, Ukkarath Muraleedharan | Director | 4th Floor Charles Ii Street SW1Y 4QU London 16 Charles Ii Street England | United Kingdom | British | Business Executive | 51799810001 | ||||
NEHME, Camille Antoine | Director | 12 Charles Ii Street SW1Y 4QU London 1st Floor United Kingdom | England | French | Finance Director | 84118370003 | ||||
PETERSON, Kenneth Duane | Director | 134 Fishing Trail FOREIGN Stamford Connecticut 06903 Usa | Usa | Executive | 31225840001 | |||||
SAHAMI, Firooz | Director | Dene House 7 The Barton KT11 2NJ Cobham Surrey | Great Britain | British | Company Director | 33842530001 | ||||
TODD, David George | Director | Tanglewood 2 Birling Park Avenue TN2 5LQ Tunbridge Wells Kent | British | Company Director | 5005520001 |
Who are the persons with significant control of GULF OIL INTERNATIONAL UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gulf Oil International Limited | Aug 30, 2016 | C/O Vistra (Cayman) Limited 31119 Grand Cayman, Ky1-1205 Grand Pavilion, 802 West Bay Road Cayman Islands | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for GULF OIL INTERNATIONAL UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 29, 2016 | Aug 29, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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