PRAX UPSTREAM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePRAX UPSTREAM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05245689
    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 PRAX UPSTREAM LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying
    • Extraction of natural gas (06200) / Mining and Quarrying

    Where is PRAX UPSTREAM LIMITED located?

    Registered Office Address
    4th Floor 72 Welbeck Street
    W1G 0AY London
    Greater London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PRAX UPSTREAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    HURRICANE ENERGY LIMITEDJun 22, 2023Jun 22, 2023
    HURRICANE ENERGY PLCApr 17, 2013Apr 17, 2013
    HURRICANE EXPLORATION PLCFeb 24, 2005Feb 24, 2005
    HURRICANE EXPLORATION LIMITEDDec 22, 2004Dec 22, 2004
    BLAKEDEW 531 LIMITEDSep 29, 2004Sep 29, 2004

    What are the latest accounts for PRAX UPSTREAM LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for PRAX UPSTREAM LIMITED?

    Last Confirmation Statement Made Up ToSep 29, 2026
    Next Confirmation Statement DueOct 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 29, 2025
    OverdueNo

    What are the latest filings for PRAX UPSTREAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 052456890008, created on Feb 12, 2026

    35 pagesMR01

    Registration of charge 052456890007, created on Dec 22, 2025

    35 pagesMR01

    Termination of appointment of Elemental Company Secretarial Limited as a secretary on Dec 11, 2025

    1 pagesTM02

    Termination of appointment of Nicholas John Pike as a director on Dec 11, 2025

    1 pagesTM01

    Termination of appointment of Alessandro Agostini as a director on Dec 11, 2025

    1 pagesTM01

    Appointment of Amba Secretaries Limited as a secretary on Dec 11, 2025

    2 pagesAP04

    Termination of appointment of Iain Charles Mckendrick as a director on Dec 11, 2025

    1 pagesTM01

    Appointment of Mr Stephen David Lambert as a director on Dec 11, 2025

    2 pagesAP01

    Appointment of Mr Daniel Charles Fewkes as a director on Dec 11, 2025

    2 pagesAP01

    Registered office address changed from 4th Floor 72 Welbeck Street Paddington Central, Kingdom Street London Greater London W1G 0AY United Kingdom to 4th Floor 72 Welbeck Street London Greater London W1G 0AY on Dec 11, 2025

    1 pagesAD01

    Appointment of Mr Michael Paul Killeen as a director on Dec 11, 2025

    2 pagesAP01

    Appointment of Mr Christopher Martin Cox as a director on Dec 11, 2025

    2 pagesAP01

    Appointment of Mr Martin Francis David Copeland as a director on Dec 11, 2025

    2 pagesAP01

    Registered office address changed from Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom to 4th Floor 72 Welbeck Street Paddington Central, Kingdom Street London Greater London W1G 0AY on Dec 11, 2025

    1 pagesAD01

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    Confirmation statement made on Sep 29, 2025 with no updates

    3 pagesCS01

    Director's details changed for Nicholas John Pike on Jul 22, 2025

    2 pagesCH01

    Appointment of Nicholas John Pike as a director on Jul 06, 2025

    2 pagesAP01

    Termination of appointment of Winston Sanjeevkumar Soosaipillai as a director on Jul 04, 2025

    1 pagesTM01

    Group of companies' accounts made up to Feb 29, 2024

    60 pagesAA

    Confirmation statement made on Sep 29, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 29, 2023 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    Oct 21, 2025Replacement A replacement CS01 (Statement of Capital and Shareholder Information) was registered 21/10/25 as the original contained an error

    Current accounting period extended from Dec 31, 2023 to Feb 28, 2024

    1 pagesAA01

    Group of companies' accounts made up to Dec 31, 2022

    116 pagesAA

    Certificate of change of name

    Company name changed hurricane energy LIMITED\certificate issued on 23/06/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 23, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 08, 2023

    RES15

    Who are the officers of PRAX UPSTREAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMBA SECRETARIES LIMITED
    72 Welbeck Street
    Paddington Central, Kingdom Street
    W1G 0AY London
    4th Floor
    Greater London
    United Kingdom
    Secretary
    72 Welbeck Street
    Paddington Central, Kingdom Street
    W1G 0AY London
    4th Floor
    Greater London
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05876534
    115238010001
    COPELAND, Martin Francis David
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    Greater London
    England
    Director
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    Greater London
    England
    EnglandBritish140268250001
    COX, Christopher Martin
    72 Welbeck Street
    Paddington Central, Kingdom Street
    W1G 0AY London
    4th Floor
    Greater London
    United Kingdom
    Director
    72 Welbeck Street
    Paddington Central, Kingdom Street
    W1G 0AY London
    4th Floor
    Greater London
    United Kingdom
    EnglandBritish115341280003
    FEWKES, Daniel Charles
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    Greater London
    England
    Director
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    Greater London
    England
    EnglandBritish197640080001
    KILLEEN, Michael Paul
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    Greater London
    England
    Director
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    Greater London
    England
    ScotlandBritish303105930001
    LAMBERT, Stephen David
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    Greater London
    England
    Director
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    Greater London
    England
    EnglandBritish207622530001
    CHAFFE, Richard Paul
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    Secretary
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    295364170001
    JANKES, Daniel
    Abbey Mill Business Park
    GU7 2QN Lower Eashing
    Ground Floor The Wharf
    Surrey
    England
    Secretary
    Abbey Mill Business Park
    GU7 2QN Lower Eashing
    Ground Floor The Wharf
    Surrey
    England
    British163619260001
    BLAKELAW SECRETARIES LIMITED
    Harbour Court
    Compass Road North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Secretary
    Harbour Court
    Compass Road North Harbour
    PO6 4ST Portsmouth
    Hampshire
    38915800008
    BREAMS REGISTRARS AND NOMINEES LIMITED
    52 Bedford Row
    WC1R 4LR London
    Nominee Secretary
    52 Bedford Row
    WC1R 4LR London
    900002310001
    ELEMENTAL COMPANY SECRETARIAL LIMITED
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Secretary
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Identification TypeUK Limited Company
    Registration Number07900133
    310044330001
    AGOSTINI, Alessandro
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    Greater London
    England
    Director
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    Greater London
    England
    United KingdomBritish,Italian306719990001
    ALLAN, Robert Andrew
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    Director
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    United KingdomBritish173055720001
    ARNOTT, Robert John
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    Director
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    EnglandBritish181229190001
    BEAL, Linda Janice
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    Director
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    EnglandBritish296261060001
    BRIGGS, Nicholas Howard
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    Director
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    EnglandBritish64953680004
    CHAFFE, Richard Paul
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    Director
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    EnglandBritish270532520001
    CHENG, Jason Aun Minn
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    Director
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    Hong KongAustralian223698720002
    CRAIK, David Ian
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    Director
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    EnglandBritish7978320001
    DAYER, Philip John
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    Director
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    EnglandBritish157539810001
    GOOD, Charles Anthony
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    Director
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    EnglandBritish6848410005
    GUEST, William James
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    Director
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    British131051030001
    HARVEY, Russell Seth
    Hunters Croft
    Grayswood
    GU27 Haslemere
    Surrey
    Director
    Hunters Croft
    Grayswood
    GU27 Haslemere
    Surrey
    United KingdomBritish23757260001
    HEANEY, Robert Charles
    Valais
    Les Grands Vaux
    JE2 7NA St Helier
    Channel Islands
    Director
    Valais
    Les Grands Vaux
    JE2 7NA St Helier
    Channel Islands
    British117757070001
    HOGAN, John Anthony
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    Director
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    United KingdomBritish94257040001
    HUDDLESTON, James Wallace
    Suite, 7th Floor, Building 170,
    Road 1703, Block 317
    Manama
    Bahrain
    Director
    Suite, 7th Floor, Building 170,
    Road 1703, Block 317
    Manama
    Bahrain
    British105293960001
    JENKINS, David Anthony Lawson, Dr.
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    Director
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    United KingdomBritish813330001
    KELLY, Roy Thomas
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    Director
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    EnglandBritish207980930001
    KIRBY, Keith
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    Director
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    United KingdomBritish162174610001
    MARDON TAYLOR, Nicholas John
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    Director
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    EnglandBritish105294260003
    MARDON TAYLOR, Nicholas John
    52 Bedford Row
    London
    WC1R 4LR
    Director
    52 Bedford Row
    London
    WC1R 4LR
    EnglandBritish105294260003
    MARIS, Antony Wayne
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    Director
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    EnglandBritish78957850001
    MCKENDRICK, Iain Charles
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    Greater London
    England
    Director
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    Greater London
    England
    ScotlandBritish272476200001
    MCTIERNAN, Steven James
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    Director
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    EnglandBritish245906980001
    MONTAGUE, Adrian Alastair, Sir
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    Director
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    United KingdomBritish162195170001

    What are the latest statements on persons with significant control for PRAX UPSTREAM LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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