PRAX UPSTREAM LIMITED
Overview
Company Name | PRAX UPSTREAM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05245689 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 | Harvest House Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PRAX UPSTREAM LIMITED?
Company Name | From | Until |
---|---|---|
HURRICANE ENERGY LIMITED | Jun 22, 2023 | Jun 22, 2023 |
HURRICANE ENERGY PLC | Apr 17, 2013 | Apr 17, 2013 |
HURRICANE EXPLORATION PLC | Feb 24, 2005 | Feb 24, 2005 |
HURRICANE EXPLORATION LIMITED | Dec 22, 2004 | Dec 22, 2004 |
BLAKEDEW 531 LIMITED | Sep 29, 2004 | Sep 29, 2004 |
What are the latest accounts for PRAX UPSTREAM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2024 |
What is the status of the latest confirmation statement for PRAX UPSTREAM LIMITED?
Last Confirmation Statement Made Up To | Sep 29, 2025 |
---|---|
Next Confirmation Statement Due | Oct 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 29, 2024 |
Overdue | No |
What are the latest filings for PRAX UPSTREAM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Feb 28, 2024 | 59 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2023 to Feb 28, 2024 | 1 pages | AA01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 116 pages | AA | ||||||||||
Certificate of change of name Company name changed hurricane energy LIMITED\certificate issued on 23/06/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 10 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Termination of appointment of Philip Edward Charles Wolfe as a director on Jun 08, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan John Wright as a director on Jun 08, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Antony Wayne Maris as a director on Jun 08, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joan Morera Calveras as a director on Jun 08, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Iain Charles Mckendrick as a director on Jun 08, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alessandro Agostini as a director on Jun 08, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Sanjeev Kumar Soosaipillai as a director on Jun 08, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Elemental Company Secretarial Limited as a secretary on Jun 08, 2023 | 2 pages | AP04 | ||||||||||
Termination of appointment of David Ian Craik as a director on Jun 08, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Paul Chaffe as a director on Jun 08, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Linda Janice Beal as a director on Jun 08, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Andrew Allan as a director on Jun 08, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Paul Chaffe as a secretary on Jun 08, 2023 | 1 pages | TM02 | ||||||||||
Registered office address changed from Ground Floor the Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN to Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on Jun 13, 2023 | 1 pages | AD01 | ||||||||||
Court order Scheme of arrangement | 22 pages | OC | ||||||||||
Who are the officers of PRAX UPSTREAM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELEMENTAL COMPANY SECRETARIAL LIMITED | Secretary | Old Gloucester Street WC1N 3AX London 27 England |
| 310044330001 | ||||||||||
AGOSTINI, Alessandro | Director | Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Harvest House Surrey United Kingdom | United Kingdom | British,Italian | Company Director | 306719990001 | ||||||||
MCKENDRICK, Iain Charles | Director | Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Harvest House Surrey United Kingdom | Scotland | British | Company Director | 272476200001 | ||||||||
SOOSAIPILLAI, Winston Sanjeevkumar | Director | Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Harvest House Surrey United Kingdom | England | British | Company Director | 232400830002 | ||||||||
CHAFFE, Richard Paul | Secretary | Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Harvest House Surrey United Kingdom | 295364170001 | |||||||||||
JANKES, Daniel | Secretary | Abbey Mill Business Park GU7 2QN Lower Eashing Ground Floor The Wharf Surrey England | British | 163619260001 | ||||||||||
BLAKELAW SECRETARIES LIMITED | Secretary | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 38915800008 | |||||||||||
BREAMS REGISTRARS AND NOMINEES LIMITED | Nominee Secretary | 52 Bedford Row WC1R 4LR London | 900002310001 | |||||||||||
ALLAN, Robert Andrew | Director | Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Harvest House Surrey United Kingdom | United Kingdom | British | Geologist | 173055720001 | ||||||||
ARNOTT, Robert John | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | England | British | Director | 181229190001 | ||||||||
BEAL, Linda Janice | Director | Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Harvest House Surrey United Kingdom | England | British | Chartered Accountant | 296261060001 | ||||||||
BRIGGS, Nicholas Howard | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | England | British | Finance Director | 64953680004 | ||||||||
CHAFFE, Richard Paul | Director | Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Harvest House Surrey United Kingdom | England | British | Director | 270532520001 | ||||||||
CHENG, Jason Aun Minn | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | Hong Kong | Australian | Director | 223698720002 | ||||||||
CRAIK, David Ian | Director | Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Harvest House Surrey United Kingdom | England | British | Director | 7978320001 | ||||||||
DAYER, Philip John | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | England | British | Director | 157539810001 | ||||||||
GOOD, Charles Anthony | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | England | British | Company Director | 6848410005 | ||||||||
GUEST, William James | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | British | Company Director | 131051030001 | |||||||||
HARVEY, Russell Seth | Director | Hunters Croft Grayswood GU27 Haslemere Surrey | United Kingdom | British | Company Director | 23757260001 | ||||||||
HEANEY, Robert Charles | Director | Valais Les Grands Vaux JE2 7NA St Helier Channel Islands | British | Administration Manager | 117757070001 | |||||||||
HOGAN, John Anthony | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | United Kingdom | British | Director | 94257040001 | ||||||||
HUDDLESTON, James Wallace | Director | Suite, 7th Floor, Building 170, Road 1703, Block 317 Manama Bahrain | British | Business Adviser | 105293960001 | |||||||||
JENKINS, David Anthony Lawson, Dr. | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | United Kingdom | British | Director | 813330001 | ||||||||
KELLY, Roy Thomas | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | England | British | Director | 207980930001 | ||||||||
KIRBY, Keith | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | United Kingdom | British | Communications Director | 162174610001 | ||||||||
MARDON TAYLOR, Nicholas John | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | England | British | Accountant | 105294260003 | ||||||||
MARDON TAYLOR, Nicholas John | Director | 52 Bedford Row London WC1R 4LR | England | British | Director | 105294260003 | ||||||||
MARIS, Antony Wayne | Director | Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Harvest House Surrey United Kingdom | England | British | Director | 78957850001 | ||||||||
MCTIERNAN, Steven James | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | England | British | Director | 245906980001 | ||||||||
MONTAGUE, Adrian Alastair, Sir | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | United Kingdom | British | Chairman | 162195170001 | ||||||||
MORERA CALVERAS, Joan | Director | Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Harvest House Surrey United Kingdom | England | Spanish | Chartered Financial Analyst | 293337920001 | ||||||||
MURPHY, Jonathan David | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | Scotland | British | Director | 115205970003 | ||||||||
PARSLEY, Alan John, Dr | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | England | British | Director | 135195050002 | ||||||||
PLATT, Neil Robert | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | England | British | Director | 226169410001 | ||||||||
SHAW, Sandra Nan Demby | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | England | British,American | Company Director | 210171810001 |
What are the latest statements on persons with significant control for PRAX UPSTREAM LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 24, 2017 | The 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