REPSOL TRUSTEES (UK) LIMITED

REPSOL TRUSTEES (UK) LIMITED

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

    Company NameREPSOL TRUSTEES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02901437
    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 REPSOL TRUSTEES (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is REPSOL TRUSTEES (UK) LIMITED 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 REPSOL TRUSTEES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    REPSOL SINOPEC TRUSTEES (UK) LIMITEDJul 04, 2016Jul 04, 2016
    TALISMAN SINOPEC TRUSTEES (UK) LIMITEDDec 17, 2012Dec 17, 2012
    TALISMAN TRUSTEES (UK) LIMITEDMar 16, 1995Mar 16, 1995
    BOW VALLEY TRUSTEES LIMITEDFeb 23, 1994Feb 23, 1994

    What are the latest accounts for REPSOL TRUSTEES (UK) 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 REPSOL TRUSTEES (UK) LIMITED?

    Last Confirmation Statement Made Up ToFeb 16, 2026
    Next Confirmation Statement DueMar 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 16, 2025
    OverdueNo

    What are the latest filings for REPSOL TRUSTEES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Feb 16, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jose Carlos De Vicente Bravo as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Francisco Jose Gea Pascual Del Riquelme as a director on Sep 30, 2024

    1 pagesTM01

    Appointment of Mr German Dario Castro Valderrama as a director on Sep 30, 2024

    2 pagesAP01

    Appointment of Mr Ferdinando Rigardo as a director on Sep 30, 2024

    2 pagesAP01

    Appointment of Mr Adam Alum Sheikh as a director on Sep 30, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Feb 16, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed repsol sinopec trustees (uk) LIMITED\certificate issued on 08/11/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 08, 2023

    Change of name notice

    CONNOT

    Termination of appointment of Quanmin Zhao as a director on Oct 31, 2023

    1 pagesTM01

    Termination of appointment of Dale Kelly Moore as a director on Oct 31, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Feb 16, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H0BL on Oct 12, 2022

    1 pagesAD01

    Termination of appointment of Manuel Tomas Garcia Blanco as a director on Sep 08, 2022

    1 pagesTM01

    Appointment of Francisco Jose Gea Pascual Del Riquelme as a director on Sep 08, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Feb 05, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Miss Gemma Crawford on Jan 11, 2022

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Feb 05, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Quanmin Zhao as a director on Dec 31, 2020

    2 pagesAP01

    Who are the officers of REPSOL TRUSTEES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARBARA, Gemma
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    Secretary
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    184536490002
    RIGARDO, Ferdinando
    Holburn Street
    AB10 6BZ Aberdeen
    163
    United Kingdom
    Director
    Holburn Street
    AB10 6BZ Aberdeen
    163
    United Kingdom
    United KingdomItalianChief Executive Officer327712040001
    SHEIKH, Adam Alum
    Holburn Street
    AB10 6BZ Aberdeen
    163
    United Kingdom
    Director
    Holburn Street
    AB10 6BZ Aberdeen
    163
    United Kingdom
    United KingdomBritishChief Commercial And Stakeholder Relations Officer301458820001
    VALDERRAMA, German Dario Castro
    Holburn Street
    AB10 6BZ Aberdeen
    163
    United Kingdom
    Director
    Holburn Street
    AB10 6BZ Aberdeen
    163
    United Kingdom
    United KingdomSpanishChief Financial Officer325704280001
    BUTLER, Brenda Mary
    27 Calsaseat Road
    AB25 3UY Aberdeen
    Grampian
    Secretary
    27 Calsaseat Road
    AB25 3UY Aberdeen
    Grampian
    British43394680004
    COWIE, Louise Anne
    33 Carnie Drive
    AB32 6HZ Elrick
    Aberdeenshire
    Secretary
    33 Carnie Drive
    AB32 6HZ Elrick
    Aberdeenshire
    BritishLegal Adviser96178370002
    CRAW, Jacquelynn Forsyth
    54 Beaconsfield Place
    AB15 4AJ Aberdeen
    Secretary
    54 Beaconsfield Place
    AB15 4AJ Aberdeen
    British83263650001
    LOWSON, Gillian
    163 Holburn Street
    AB10 6BZ Aberdeen
    Talisman House
    Great Britain
    Secretary
    163 Holburn Street
    AB10 6BZ Aberdeen
    Talisman House
    Great Britain
    146022640001
    LOWSON, Gillian
    163 Holburn Street
    AB10 6BZ Aberdeen
    Talisman House
    Scotland
    Secretary
    163 Holburn Street
    AB10 6BZ Aberdeen
    Talisman House
    Scotland
    146022640001
    ROBERTS, Walter Rookehurst
    52 Warwick Square
    SW1V 2AJ London
    Secretary
    52 Warwick Square
    SW1V 2AJ London
    British78476550002
    ZEMP, Gary Rulon
    271 North Deeside Road
    AB13 0HD Milltimber
    Aberdeenshire
    Secretary
    271 North Deeside Road
    AB13 0HD Milltimber
    Aberdeenshire
    British64732510002
    AINSLEY, Nicholas Wilhelm
    Contlaw Road
    Milltimber
    AB13 0EL Aberdeen
    Hillview House
    Scotland
    Director
    Contlaw Road
    Milltimber
    AB13 0EL Aberdeen
    Hillview House
    Scotland
    United KingdomBritishVice President - Finance135518350001
    AINSLEY, Nicholas Wilhelm
    Contlaw Road
    Milltimber
    AB13 0EL Aberdeen
    Hillview House
    Scotland
    Director
    Contlaw Road
    Milltimber
    AB13 0EL Aberdeen
    Hillview House
    Scotland
    United KingdomBritishManager135518350001
    BAILLIE, John Robert
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    Director
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    SwitzerlandCanadianSenior Vp Non-Operated Assets & Corporate Strategy192153700001
    BLAKELEY, Alexander Paul
    Old Montrose House
    DD10 9LN Montrose
    Angus
    Director
    Old Montrose House
    DD10 9LN Montrose
    Angus
    BritishDirector46323710001
    BOOHER, Rodney
    163 Holburn Street
    AB10 6BZ Aberdeen
    Talisman House
    Scotland
    Director
    163 Holburn Street
    AB10 6BZ Aberdeen
    Talisman House
    Scotland
    United KingdomCanadianChartered Accountant152378650001
    BUCKEE, James William
    240/40th Avenue Sw
    Calgary
    Alberta
    T2s 0x3
    Canada
    Director
    240/40th Avenue Sw
    Calgary
    Alberta
    T2s 0x3
    Canada
    BritishExecutive46195090001
    CABRA, Luis Aurelio
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    Director
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    SpainSpanishExecutive Vice President E&P197852200001
    CHEN, Guangjun
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    Director
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    SwitzerlandChineseSenior Vice President, Growth227898020001
    CRAW, Jacquelynn Forsyth
    54 Beaconsfield Place
    AB15 4AJ Aberdeen
    Director
    54 Beaconsfield Place
    AB15 4AJ Aberdeen
    ScotlandBritishSolicitor83263650001
    DAWSON, Andrew Philip
    Tanglewood Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    Director
    Tanglewood Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    United KingdomBritishManager141217870001
    DE VICENTE BRAVO, Jose Carlos
    Holburn Steet
    AB10 6BZ Aberdeen
    163
    Scotland
    Scotland
    Director
    Holburn Steet
    AB10 6BZ Aberdeen
    163
    Scotland
    Scotland
    SpainSpanishExecutive Director251145720002
    DOLAN, Philip David
    127 Hampton Terrace Nw
    T3A 5X4 Calgary
    Alberta
    Canada
    Director
    127 Hampton Terrace Nw
    T3A 5X4 Calgary
    Alberta
    Canada
    UkCanadianExecutive167000360001
    FERNEYHOUGH, Paul Anthony
    163 Holburn Street
    AB10 6BZ Aberdeen
    Talisman House
    Aberdeenshire
    Scotland
    Director
    163 Holburn Street
    AB10 6BZ Aberdeen
    Talisman House
    Aberdeenshire
    Scotland
    ScotlandBritishVp - Commercial, Planning & Marketing147884630001
    FORREST, John Eason
    34 Hamilton Place
    AB15 4BH Aberdeen
    Director
    34 Hamilton Place
    AB15 4BH Aberdeen
    United KingdomBritishInterim Senior Vice President53530480001
    FORREST, John Eason
    34 Hamilton Place
    AB15 4BH Aberdeen
    Director
    34 Hamilton Place
    AB15 4BH Aberdeen
    United KingdomBritishVice President - Fca53530480001
    GARCIA BLANCO, Manuel Tomas
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    Director
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    SpainSpanishE&P Regional Executive Director, Europe, Africa,201422410010
    GAVIN, Adrian
    163
    Holburn Street
    AB10 6BZ Aberdeen
    Talisman House
    United Kingdom
    Director
    163
    Holburn Street
    AB10 6BZ Aberdeen
    Talisman House
    United Kingdom
    United KingdomBritishLegal Manager171274080001
    GIBSON, Stewart Glen
    Chanting Hill 14 Stoneyfields
    GU9 8DU Farnham
    Surrey
    Director
    Chanting Hill 14 Stoneyfields
    GU9 8DU Farnham
    Surrey
    BritishEngineer Managing Director14068390001
    HESLOP, David Owen
    8 Burnhead
    Blairs
    AB12 5YX Aberdeen
    Director
    8 Burnhead
    Blairs
    AB12 5YX Aberdeen
    United KingdomBritishVice President - Gfa187558740001
    HOLMES, Geoffrey Robert
    20-22 Bedford Row
    London
    WC1R 4JS
    Director
    20-22 Bedford Row
    London
    WC1R 4JS
    ScotlandBritishSvp & Uk Country Manager106808370001
    HOLMES, Geoffrey Robert
    The Fairways
    Inchmarlo Road
    AB31 5RR Banchory
    Kincardineshire
    Director
    The Fairways
    Inchmarlo Road
    AB31 5RR Banchory
    Kincardineshire
    ScotlandBritishVice President - Wells106808370001
    LIU, Rudong
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    Director
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    SwitzerlandChineseChief Financial Officer, Addax Petroleum Group235955190001
    LO, Che Hung
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    Director
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    ChinaMalaysianDirector237219280001
    MANDERSON, Michael Lindsay
    163 Holburn Street
    AB10 6BZ Aberdeen
    Talisman House
    Scotland
    Director
    163 Holburn Street
    AB10 6BZ Aberdeen
    Talisman House
    Scotland
    United KingdomBritishChartered Accountant67433260001

    Who are the persons with significant control of REPSOL TRUSTEES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Repsol Sinopec Resources Uk Limited
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    Apr 06, 2016
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00825828
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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