TEESSIDE GAS & LIQUIDS PROCESSING
Overview
| Company Name | TEESSIDE GAS & LIQUIDS PROCESSING |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 02767808 |
| 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 TEESSIDE GAS & LIQUIDS PROCESSING?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
- Manufacture of other organic basic chemicals (20140) / Manufacturing
Where is TEESSIDE GAS & LIQUIDS PROCESSING located?
| Registered Office Address | Suite 1, 7th Floor 50 Broadway SW1H 0BL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TEESSIDE GAS & LIQUIDS PROCESSING?
| Company Name | From | Until |
|---|---|---|
| ENRON EUROPE LIQUIDS PROCESSING | Dec 16, 1992 | Dec 16, 1992 |
| SHELFCO (NO. 802) LIMITED | Nov 25, 1992 | Nov 25, 1992 |
What are the latest accounts for TEESSIDE GAS & LIQUIDS PROCESSING?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TEESSIDE GAS & LIQUIDS PROCESSING?
| Last Confirmation Statement Made Up To | Oct 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 30, 2025 |
| Overdue | No |
What are the latest filings for TEESSIDE GAS & LIQUIDS PROCESSING?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 30, 2025 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||
Termination of appointment of Richard Ozsanlav as a director on Feb 17, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Angela Sarah Helen Fletcher as a director on Feb 03, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sayma Cox as a director on Nov 22, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Ozsanlav as a director on Nov 22, 2024 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 027678080010 in full | 1 pages | MR04 | ||||||||||
Registration of charge 027678080011, created on Oct 16, 2024 | 60 pages | MR01 | ||||||||||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Director's details changed for Mr Gabriele Saturnio Barbaro on Nov 01, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Tgpp 1 Limited as a person with significant control on Sep 27, 2022 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Gabriele Saturnio Barbaro on Sep 27, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on Sep 27, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Sayma Cox as a director on Sep 21, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Robert William Heppel as a director on Sep 21, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Director's details changed for Andrew Robert William Heppel on Jul 24, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of TEESSIDE GAS & LIQUIDS PROCESSING?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor | 97584300011 | |||||||
| BARBARO, Gabriele Saturnio | Director | Dover Street W1S 4NA London 28-29 Dover Street England | United Kingdom | Italian | 276271240001 | |||||
| BARRY, John Richard | Director | EC4Y 0JP London 60 Victoria Embankment United Kingdom | England | British | 265622660001 | |||||
| FLETCHER, Angela Sarah Helen | Director | Dover Street W1S 4NA London 28-29 England | United Kingdom | British | 187215280001 | |||||
| BOYD, Justin Martin Alexander | Secretary | 208 Frobisher House Dolphin Square SW1V 3LL London | British | 38355590001 | ||||||
| BROWN, Michael Ross | Secretary | 1 Ayres End Cottages Ayres End Lane AL5 1AL Harpenden Hertfordshire | British | 66293640001 | ||||||
| FEDUCHIN, Nicola Tamaris | Secretary | 3 Hill House 1 Highfield SO41 9GB Lymington Hampshire | British | 31746720001 | ||||||
| KELLY, Susan Kathleen | Secretary | 13 Waldo Close Clapham SW4 9EY London | British | 71087960003 | ||||||
| SEFTON, Scott Matthew | Secretary | 249 Pavilion Road SW1X 0BP London | British | 41834870001 | ||||||
| STYLES, Peter Richard | Secretary | 35 Spring Gardens SW1A 2BA London | British | 91098160001 | ||||||
| UNDERDOWN, Timothy James | Secretary | 107 Low Coniscliffe DL2 2NG Darlington Durham | British | 82404150002 | ||||||
| E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||
| ENRON SECRETARIES LIMITED | Secretary | Enron House 40 Grosvenor Place SW1X 7EN London | 78563680005 | |||||||
| PX APPOINTMENTS LIMITED | Secretary | Px House Westpoint Road TS17 6BF Stockton On Tees | 99076510001 | |||||||
| ALFORD, Bradley Keith | Director | 64 Limerston Street SW10 0HJ London | American | 52996970001 | ||||||
| BALDWIN, Robert Henry, Dr | Director | 195 Pavilion Road SW1X 0BJ London | American | 38355230001 | ||||||
| BISSO, Mark | Director | 200 Clarendon Street Boston Massachusetts 02117 United States Of America | United States Of America | American | 182026980001 | |||||
| BROWN, Michael Ross | Director | 1 Ayres End Cottages Ayres End Lane AL5 1AL Harpenden Hertfordshire | United Kingdom | British | 66293640001 | |||||
| BROWN, Michael Ross | Director | 1 Ayres End Cottages Ayres End Lane AL5 1AL Harpenden Hertfordshire | United Kingdom | British | 66293640001 | |||||
| BROWN, Michael Ross | Director | 1 Ayres End Cottages Ayres End Lane AL5 1AL Harpenden Hertfordshire | United Kingdom | British | 66293640001 | |||||
| BROWN, Michael Ross | Director | 1 Ayres End Cottages Ayres End Lane AL5 1AL Harpenden Hertfordshire | United Kingdom | British | 66293640001 | |||||
| CHIVERS, Paul Clifford | Director | 7 Randolph Road W9 1AN London | England | British | 60708370001 | |||||
| COX, Sayma | Director | Dover Street W1S 4NA London 28-29 United Kingdom | United Kingdom | British | 300471520001 | |||||
| DERRICK, James Vinson | Director | 1824 Larchmont Houston Texas 77019 Usa | American | 45391440001 | ||||||
| DYSON, Fernley Keith | Director | 152 Irchester Road NN10 9QU Rushden Northamptonshire | British | 63727860002 | ||||||
| EDGLEY, Anne Janette | Director | Apartment E 21 Monevetro 100 Battersea Church Road SW11 3YL London | British | 66293600003 | ||||||
| FREVERT, Mark Albert | Director | 4 St Marys Place Marloes Road W8 5UE London | American | 45664990002 | ||||||
| HENDERSON, John Carl | Director | 14 Stanford Court 45 Cornwall Gardens SW7 4AB London | American | 42691680001 | ||||||
| HEPPEL, Andrew Robert William | Director | 11-12 St. James's Square SW1Y 4LB London Suite 1, 3rd Floor United Kingdom | United Kingdom | British | 138329260003 | |||||
| HUNEKE, Kurt Steven | Director | 54 Castellain Road W9 1EX London | Usa | 64886660001 | ||||||
| KASKEL, Raymond Russell | Director | 8 Princess Mews NW3 5AP London | Usa | 12156190001 | ||||||
| KUHNLEY, Adam Neil | Director | 3rd Floor 11-12 St. James's Square SW1Y 4LB London Suite 1 United Kingdom | United States | American | 198437280001 | |||||
| LIM, Karl | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom | England | British | 260858750001 | |||||
| MARTIN, Howard Dale | Director | 54 Sydney Street SW3 London | Us Citizen | 37048860001 | ||||||
| MARTIN, Howard Dale | Director | 54 Sydney Street SW3 London | Us Citizen | 37048860001 |
Who are the persons with significant control of TEESSIDE GAS & LIQUIDS PROCESSING?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tgpp 1 Limited | Apr 06, 2016 | 50 Broadway SW1H 0BL London Suite 1, 7th Floor | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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