NORTHERN GAS PROCESSING LIMITED

NORTHERN GAS PROCESSING LIMITED

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

    Company NameNORTHERN GAS PROCESSING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02866642
    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 NORTHERN GAS PROCESSING LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is NORTHERN GAS PROCESSING LIMITED located?

    Registered Office Address
    Suite 1, 7th Floor 50 Broadway
    SW1H 0BL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORTHERN GAS PROCESSING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NORTHERN GAS PROCESSING LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for NORTHERN GAS PROCESSING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    23 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 028666420009 in full

    1 pagesMR04

    Registration of charge 028666420010, 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

    22 pagesAA

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Change of details for Teesside Gas & Liquids Processing 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

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

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 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

    21 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Satisfaction of charge 028666420008 in full

    1 pagesMR04

    Who are the officers of NORTHERN GAS PROCESSING LIMITED?

    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
    BETOLAZA, Ramon
    63 Redcliffe Road
    SW10 9NQ London
    Secretary
    63 Redcliffe Road
    SW10 9NQ London
    Spanish111309100001
    HARRIER NO1 LTD
    100 Pall Mall
    SW1Y 5HP London
    Secretary
    100 Pall Mall
    SW1Y 5HP London
    95776780001
    PX APPOINTMENTS LIMITED
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    Secretary
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    99076510001
    SPV MANAGEMENT LIMITED
    78 Cannon Street
    EC4P 5LN London
    Secretary
    78 Cannon Street
    EC4P 5LN London
    24311810001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BETOLAZA, Ramon
    63 Redcliffe Road
    SW10 9NQ London
    Director
    63 Redcliffe Road
    SW10 9NQ London
    United KingdomSpanish111309100001
    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
    BRADLEY, Nigel Charles
    Ave De Morges 76
    Lonay
    1027
    Switzerland
    Director
    Ave De Morges 76
    Lonay
    1027
    Switzerland
    British131328430001
    BROWN, Michael Ross
    Ayres End Lane
    AL5 1AL Harpenden
    1 Ayres End Cottages
    Hertfordshire
    United Kingdom
    Director
    Ayres End Lane
    AL5 1AL Harpenden
    1 Ayres End Cottages
    Hertfordshire
    United Kingdom
    United KingdomBritish66293640001
    BURGESS, Ian Jeffrey
    48 The Piper Building
    Peterborough Road
    SW6 3EF London
    Director
    48 The Piper Building
    Peterborough Road
    SW6 3EF London
    British83513360001
    CARTER, Terence Charles
    63 Mendip Court
    Chatfield Road
    SW11 3UZ Battersea
    London
    Director
    63 Mendip Court
    Chatfield Road
    SW11 3UZ Battersea
    London
    EnglandBritish35551100003
    COX, Sayma
    Dover Street
    W1S 4NA London
    28-29
    United Kingdom
    Director
    Dover Street
    W1S 4NA London
    28-29
    United Kingdom
    United KingdomBritish300471520001
    CREEDY, Adrian John
    10 Holmcote Gardens
    N5 2EP London
    England
    Director
    10 Holmcote Gardens
    N5 2EP London
    England
    British36566290001
    DE WAEN, Thomas
    Flat 16 Warrington Crescent
    W9 1EL London
    Director
    Flat 16 Warrington Crescent
    W9 1EL London
    Belge116347380001
    DERU, Gustiaman
    Manton House
    2 Drax Avenue
    SW20 0EH London
    Director
    Manton House
    2 Drax Avenue
    SW20 0EH London
    United KingdomIndonesian111309150001
    DUBOSE, Frank Elsivan
    Flat E 50/51 Warwick Square
    SW1V 2AJ London
    Director
    Flat E 50/51 Warwick Square
    SW1V 2AJ London
    American6312620002
    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
    HOYNG, Oliver Bernard Louis
    4 Seymour Place
    Mile Path
    GU22 0JX Woking
    Surrey
    Director
    4 Seymour Place
    Mile Path
    GU22 0JX Woking
    Surrey
    United KingdomDutch125510490001
    JAKUBIK, Michael Francis
    22 Hertford Avenue
    SW1Y 8EQ London
    Director
    22 Hertford Avenue
    SW1Y 8EQ London
    British53757710001
    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
    LANE, Graham Idris
    Cilmeri
    5 Bramblewood
    RH1 3DW Merstham
    Surrey
    Director
    Cilmeri
    5 Bramblewood
    RH1 3DW Merstham
    Surrey
    British39129470001
    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
    OZSANLAV, Richard
    Dover Street
    W1S 4NA London
    28-29
    England
    Director
    Dover Street
    W1S 4NA London
    28-29
    England
    United KingdomBritish279084530001
    PICOTTE, Christopher James
    Bedford Row
    WC1R 4JS London
    20-22
    United Kingdom
    Director
    Bedford Row
    WC1R 4JS London
    20-22
    United Kingdom
    United StatesAmerican174716450001
    RAIKES, Anthony Francis
    Tower Hill
    Mark Cross
    TN6 3PL Crowborough
    East Sussex
    Director
    Tower Hill
    Mark Cross
    TN6 3PL Crowborough
    East Sussex
    British74100440001
    RANDELL, Charles David
    SE21
    Director
    SE21
    British4933840003
    REVERS, Daniel Raymond
    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 StatesAmerican174716220002
    SCHEURL, David Yuuki
    1 Kent House
    34 Kensington Court
    W8 5BE London
    Director
    1 Kent House
    34 Kensington Court
    W8 5BE London
    United KingdomGerman122297060001
    SOCHOCKI, Piotr Lukasz
    Wren House
    15 Carter Lane
    EC4V 5EY London
    Wren House Infrastructure Management Limited,
    United Kingdom
    Director
    Wren House
    15 Carter Lane
    EC4V 5EY London
    Wren House Infrastructure Management Limited,
    United Kingdom
    United KingdomPolish251049630001
    SULAIMAN, Sara Murtadha Jaffar
    EC4Y 0JP London
    60 Victoria Embankment
    United Kingdom
    Director
    EC4Y 0JP London
    60 Victoria Embankment
    United Kingdom
    United KingdomOmani255830300001
    VAN DER SCHEE, Jurriaan Laurens
    St James's Square
    SW1Y 4JU London
    Buchanan House 3
    United Kingdom
    Director
    St James's Square
    SW1Y 4JU London
    Buchanan House 3
    United Kingdom
    EnglandBritish150360730001

    Who are the persons with significant control of NORTHERN GAS PROCESSING LIMITED?

    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 FormUnlimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number02767808
    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