PETROFAC UK HOLDINGS LIMITED

PETROFAC UK HOLDINGS LIMITED

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

    Company NamePETROFAC UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04597286
    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 PETROFAC UK HOLDINGS LIMITED?

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

    Where is PETROFAC UK HOLDINGS LIMITED located?

    Registered Office Address
    Pollen House, 10-12 Cork Street
    W1S 3NP London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PETROFAC UK HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for PETROFAC UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToAug 03, 2026
    Next Confirmation Statement DueAug 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 03, 2025
    OverdueNo

    What are the latest filings for PETROFAC UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Petrofac Limited - in Administration as a person with significant control on Oct 28, 2025

    2 pagesPSC05

    Change of details for Petrofac Limited as a person with significant control on Dec 16, 2025

    2 pagesPSC05

    Confirmation statement made on Aug 03, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr Afonso Maria Pacheco Pais Dos Reis E Sousa on Jun 04, 2025

    2 pagesCH01

    Registered office address changed from 117 Jermyn Street London SW1Y 6HH to Pollen House, 10-12 Cork Street London W1S 3NP on Jun 04, 2025

    1 pagesAD01

    Appointment of Mr Ronan Thomas Mooney as a director on May 12, 2025

    2 pagesAP01

    Termination of appointment of Tareq Fawzi Kawash as a director on May 12, 2025

    1 pagesTM01

    Termination of appointment of Nicholas David Shorten as a director on Sep 27, 2024

    1 pagesTM01

    Appointment of Mr Tareq Fawzi Kawash as a director on Sep 23, 2024

    2 pagesAP01

    Appointment of Mr Afonso Reis E Sousa as a director on Sep 06, 2024

    2 pagesAP01

    Termination of appointment of Robert Stephen Mcknight as a director on Aug 21, 2024

    1 pagesTM01

    Confirmation statement made on Aug 03, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Alison Broughton as a secretary on Dec 26, 2023

    1 pagesTM02

    Termination of appointment of Carl William Thompson as a director on Dec 11, 2023

    1 pagesTM01

    Confirmation statement made on Aug 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Change of details for Petrofac Limited as a person with significant control on Oct 18, 2022

    2 pagesPSC05

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Aug 01, 2021 with updates

    5 pagesCS01

    Secretary's details changed for Alison Broughton on Aug 10, 2021

    1 pagesCH03

    Confirmation statement made on Nov 21, 2020 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Dec 10, 2020

    • Capital: GBP 443,001,001
    4 pagesSH01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Appointment of Mr Robert Stephen Mcknight as a director on Nov 23, 2020

    2 pagesAP01

    Who are the officers of PETROFAC UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOONEY, Ronan Thomas
    Cork Street
    W1S 3NP London
    Pollen House, 10-12
    England
    Director
    Cork Street
    W1S 3NP London
    Pollen House, 10-12
    England
    EnglandIrish335757590001
    REIS E SOUSA, Afonso Maria Pacheco Pais Dos
    Cork Street
    W1S 3NP London
    Pollen House, 10-12
    England
    Director
    Cork Street
    W1S 3NP London
    Pollen House, 10-12
    England
    United KingdomPortuguese322093020002
    ASH, Natalie Jane
    Valliers Wood Road
    DA15 8BQ Sidcup
    91
    Kent
    United Kingdom
    Secretary
    Valliers Wood Road
    DA15 8BQ Sidcup
    91
    Kent
    United Kingdom
    British122737400005
    BERNSAND, Sofia
    117 Jermyn Street
    London
    SW1Y 6HH
    Secretary
    117 Jermyn Street
    London
    SW1Y 6HH
    151678380001
    BROUGHTON, Alison
    117 Jermyn Street
    London
    SW1Y 6HH
    Secretary
    117 Jermyn Street
    London
    SW1Y 6HH
    British170454790002
    HITCHON, Mary Elizabeth
    27 Englewood Road
    SW12 9PA London
    Secretary
    27 Englewood Road
    SW12 9PA London
    British118705490002
    LEDINGHAM, Anne
    37 Cricketfield Road
    Hackney
    E5 8NR London
    Secretary
    37 Cricketfield Road
    Hackney
    E5 8NR London
    British91738090001
    MARTIN, Kevin Alexander
    Elmburn
    AB31 5AS Drumoak
    Kincardineshire
    Secretary
    Elmburn
    AB31 5AS Drumoak
    Kincardineshire
    British93005430002
    STACEY, Timothy John Edward
    6 Rowan Terrace
    Courthope Villas
    SW19 4TF London
    Secretary
    6 Rowan Terrace
    Courthope Villas
    SW19 4TF London
    British76363040001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    ASFARI, Ayman
    117 Jermyn Street
    London
    SW1Y 6HH
    Director
    117 Jermyn Street
    London
    SW1Y 6HH
    United KingdomBritish53679750001
    BROWN, Timothy William
    26c Springdale Road
    N16 9NX London
    Director
    26c Springdale Road
    N16 9NX London
    British85962340001
    COCHRAN, Alastair Edward
    117 Jermyn Street
    London
    SW1Y 6HH
    Director
    117 Jermyn Street
    London
    SW1Y 6HH
    United KingdomBritish287837010001
    KAWASH, Tareq Fawzi
    117 Jermyn Street
    London
    SW1Y 6HH
    Director
    117 Jermyn Street
    London
    SW1Y 6HH
    United KingdomAmerican326983610001
    LEDINGHAM, Anne
    37 Cricketfield Road
    Hackney
    E5 8NR London
    Director
    37 Cricketfield Road
    Hackney
    E5 8NR London
    British91738090001
    MCKNIGHT, Robert Stephen
    117 Jermyn Street
    London
    SW1Y 6HH
    Director
    117 Jermyn Street
    London
    SW1Y 6HH
    United KingdomBritish181999660001
    ROBERTS, Keith Stephen
    117 Jermyn Street
    London
    SW1Y 6HH
    Director
    117 Jermyn Street
    London
    SW1Y 6HH
    United KingdomBritish87255610001
    SHORTEN, Nicholas David
    117 Jermyn Street
    London
    SW1Y 6HH
    Director
    117 Jermyn Street
    London
    SW1Y 6HH
    United KingdomBritish256215850001
    THOMPSON, Carl William
    117 Jermyn Street
    London
    SW1Y 6HH
    Director
    117 Jermyn Street
    London
    SW1Y 6HH
    ScotlandBritish140481260001
    WELLER, Timothy Peter
    117 Jermyn Street
    London
    SW1Y 6HH
    Director
    117 Jermyn Street
    London
    SW1Y 6HH
    EnglandBritish72429670001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Who are the persons with significant control of PETROFAC UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Petrofac Limited - In Administration
    Grenville Street
    JE2 4UF St Helier
    Forum 3
    Jersey
    Jersey
    Apr 06, 2016
    Grenville Street
    JE2 4UF St Helier
    Forum 3
    Jersey
    Jersey
    No
    Legal FormPublic Limited Company
    Country RegisteredJersey
    Legal AuthorityJersey
    Place RegisteredJersey
    Registration Number81792
    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