TEESSIDE GAS & LIQUIDS PROCESSING

TEESSIDE GAS & LIQUIDS PROCESSING

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

    Company NameTEESSIDE GAS & LIQUIDS PROCESSING
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 02767808
    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 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 AddressNo

    What were the previous names of TEESSIDE GAS & LIQUIDS PROCESSING?

    Previous Company Names
    Company NameFromUntil
    ENRON EUROPE LIQUIDS PROCESSING Dec 16, 1992Dec 16, 1992
    SHELFCO (NO. 802) LIMITEDNov 25, 1992Nov 25, 1992

    What are the latest accounts for TEESSIDE GAS & LIQUIDS PROCESSING?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TEESSIDE GAS & LIQUIDS PROCESSING?

    Last Confirmation Statement Made Up ToOct 30, 2026
    Next Confirmation Statement DueNov 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 30, 2025
    OverdueNo

    What are the latest filings for TEESSIDE GAS & LIQUIDS PROCESSING?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 30, 2025 with updates

    3 pagesCS01

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Termination of appointment of Richard Ozsanlav as a director on Feb 17, 2025

    1 pagesTM01

    Appointment of Ms Angela Sarah Helen Fletcher as a director on Feb 03, 2025

    2 pagesAP01

    Termination of appointment of Sayma Cox as a director on Nov 22, 2024

    1 pagesTM01

    Appointment of Mr Richard Ozsanlav as a director on Nov 22, 2024

    2 pagesAP01

    Satisfaction of charge 027678080010 in full

    1 pagesMR04

    Registration of charge 027678080011, created on Oct 16, 2024

    60 pagesMR01

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Director's details changed for Mr Gabriele Saturnio Barbaro on Nov 01, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Change of details for Tgpp 1 Limited as a person with significant control on Sep 27, 2022

    2 pagesPSC05

    Director's details changed for Mr Gabriele Saturnio Barbaro on Sep 27, 2022

    2 pagesCH01

    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 pagesAD01

    Appointment of Mrs Sayma Cox as a director on Sep 21, 2022

    2 pagesAP01

    Termination of appointment of Andrew Robert William Heppel as a director on Sep 21, 2022

    1 pagesTM01

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Director's details changed for Andrew Robert William Heppel on Jul 24, 2021

    2 pagesCH01

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of TEESSIDE GAS & LIQUIDS PROCESSING?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    97584300011
    BARBARO, Gabriele Saturnio
    Dover Street
    W1S 4NA London
    28-29 Dover Street
    England
    Director
    Dover Street
    W1S 4NA London
    28-29 Dover Street
    England
    United KingdomItalian276271240001
    BARRY, John Richard
    EC4Y 0JP London
    60 Victoria Embankment
    United Kingdom
    Director
    EC4Y 0JP London
    60 Victoria Embankment
    United Kingdom
    EnglandBritish265622660001
    FLETCHER, Angela Sarah Helen
    Dover Street
    W1S 4NA London
    28-29
    England
    Director
    Dover Street
    W1S 4NA London
    28-29
    England
    United KingdomBritish187215280001
    BOYD, Justin Martin Alexander
    208 Frobisher House
    Dolphin Square
    SW1V 3LL London
    Secretary
    208 Frobisher House
    Dolphin Square
    SW1V 3LL London
    British38355590001
    BROWN, Michael Ross
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    Secretary
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    British66293640001
    FEDUCHIN, Nicola Tamaris
    3 Hill House
    1 Highfield
    SO41 9GB Lymington
    Hampshire
    Secretary
    3 Hill House
    1 Highfield
    SO41 9GB Lymington
    Hampshire
    British31746720001
    KELLY, Susan Kathleen
    13 Waldo Close
    Clapham
    SW4 9EY London
    Secretary
    13 Waldo Close
    Clapham
    SW4 9EY London
    British71087960003
    SEFTON, Scott Matthew
    249 Pavilion Road
    SW1X 0BP London
    Secretary
    249 Pavilion Road
    SW1X 0BP London
    British41834870001
    STYLES, Peter Richard
    35 Spring Gardens
    SW1A 2BA London
    Secretary
    35 Spring Gardens
    SW1A 2BA London
    British91098160001
    UNDERDOWN, Timothy James
    107 Low Coniscliffe
    DL2 2NG Darlington
    Durham
    Secretary
    107 Low Coniscliffe
    DL2 2NG Darlington
    Durham
    British82404150002
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    ENRON SECRETARIES LIMITED
    Enron House 40 Grosvenor Place
    SW1X 7EN London
    Secretary
    Enron House 40 Grosvenor Place
    SW1X 7EN London
    78563680005
    PX APPOINTMENTS LIMITED
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    Secretary
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    99076510001
    ALFORD, Bradley Keith
    64 Limerston Street
    SW10 0HJ London
    Director
    64 Limerston Street
    SW10 0HJ London
    American52996970001
    BALDWIN, Robert Henry, Dr
    195 Pavilion Road
    SW1X 0BJ London
    Director
    195 Pavilion Road
    SW1X 0BJ London
    American38355230001
    BISSO, Mark
    200
    Clarendon Street
    Boston
    Massachusetts 02117
    United States Of America
    Director
    200
    Clarendon Street
    Boston
    Massachusetts 02117
    United States Of America
    United States Of AmericaAmerican182026980001
    BROWN, Michael Ross
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    Director
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    United KingdomBritish66293640001
    BROWN, Michael Ross
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    Director
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    United KingdomBritish66293640001
    BROWN, Michael Ross
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    Director
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    United KingdomBritish66293640001
    BROWN, Michael Ross
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    Director
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    United KingdomBritish66293640001
    CHIVERS, Paul Clifford
    7 Randolph Road
    W9 1AN London
    Director
    7 Randolph Road
    W9 1AN London
    EnglandBritish60708370001
    COX, Sayma
    Dover Street
    W1S 4NA London
    28-29
    United Kingdom
    Director
    Dover Street
    W1S 4NA London
    28-29
    United Kingdom
    United KingdomBritish300471520001
    DERRICK, James Vinson
    1824 Larchmont
    Houston Texas 77019
    Usa
    Director
    1824 Larchmont
    Houston Texas 77019
    Usa
    American45391440001
    DYSON, Fernley Keith
    152 Irchester Road
    NN10 9QU Rushden
    Northamptonshire
    Director
    152 Irchester Road
    NN10 9QU Rushden
    Northamptonshire
    British63727860002
    EDGLEY, Anne Janette
    Apartment E 21 Monevetro
    100 Battersea Church Road
    SW11 3YL London
    Director
    Apartment E 21 Monevetro
    100 Battersea Church Road
    SW11 3YL London
    British66293600003
    FREVERT, Mark Albert
    4 St Marys Place
    Marloes Road
    W8 5UE London
    Director
    4 St Marys Place
    Marloes Road
    W8 5UE London
    American45664990002
    HENDERSON, John Carl
    14 Stanford Court
    45 Cornwall Gardens
    SW7 4AB London
    Director
    14 Stanford Court
    45 Cornwall Gardens
    SW7 4AB London
    American42691680001
    HEPPEL, Andrew Robert William
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    United KingdomBritish138329260003
    HUNEKE, Kurt Steven
    54 Castellain Road
    W9 1EX London
    Director
    54 Castellain Road
    W9 1EX London
    Usa64886660001
    KASKEL, Raymond Russell
    8 Princess Mews
    NW3 5AP London
    Director
    8 Princess Mews
    NW3 5AP London
    Usa12156190001
    KUHNLEY, Adam Neil
    3rd Floor
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1
    United Kingdom
    Director
    3rd Floor
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1
    United Kingdom
    United StatesAmerican198437280001
    LIM, Karl
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Director
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    EnglandBritish260858750001
    MARTIN, Howard Dale
    54 Sydney Street
    SW3 London
    Director
    54 Sydney Street
    SW3 London
    Us Citizen37048860001
    MARTIN, Howard Dale
    54 Sydney Street
    SW3 London
    Director
    54 Sydney Street
    SW3 London
    Us Citizen37048860001

    Who are the persons with significant control of TEESSIDE GAS & LIQUIDS PROCESSING?

    Persons with significant controls
    NameNotified OnAddressCeased
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor
    Apr 06, 2016
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number05799781
    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