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 | 4th Floor 72 Welbeck Street W1G 0AY London Greater London England |
|---|---|
| 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 | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for PRAX UPSTREAM LIMITED?
| Last Confirmation Statement Made Up To | Sep 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 29, 2025 |
| Overdue | No |
What are the latest filings for PRAX UPSTREAM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 052456890008, created on Feb 12, 2026 | 35 pages | MR01 | ||||||||||
Registration of charge 052456890007, created on Dec 22, 2025 | 35 pages | MR01 | ||||||||||
Termination of appointment of Elemental Company Secretarial Limited as a secretary on Dec 11, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Nicholas John Pike as a director on Dec 11, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alessandro Agostini as a director on Dec 11, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Amba Secretaries Limited as a secretary on Dec 11, 2025 | 2 pages | AP04 | ||||||||||
Termination of appointment of Iain Charles Mckendrick as a director on Dec 11, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen David Lambert as a director on Dec 11, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Charles Fewkes as a director on Dec 11, 2025 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Michael Paul Killeen as a director on Dec 11, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Martin Cox as a director on Dec 11, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin Francis David Copeland as a director on Dec 11, 2025 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||||||
Confirmation statement made on Sep 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Nicholas John Pike on Jul 22, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Nicholas John Pike as a director on Jul 06, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Winston Sanjeevkumar Soosaipillai as a director on Jul 04, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Feb 29, 2024 | 60 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 | ||||||||||
| ||||||||||||
| ||||||||||||
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 | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AMBA SECRETARIES LIMITED | Secretary | 72 Welbeck Street Paddington Central, Kingdom Street W1G 0AY London 4th Floor Greater London United Kingdom |
| 115238010001 | ||||||||||
| COPELAND, Martin Francis David | Director | 72 Welbeck Street W1G 0AY London 4th Floor Greater London England | England | British | 140268250001 | |||||||||
| COX, Christopher Martin | Director | 72 Welbeck Street Paddington Central, Kingdom Street W1G 0AY London 4th Floor Greater London United Kingdom | England | British | 115341280003 | |||||||||
| FEWKES, Daniel Charles | Director | 72 Welbeck Street W1G 0AY London 4th Floor Greater London England | England | British | 197640080001 | |||||||||
| KILLEEN, Michael Paul | Director | 72 Welbeck Street W1G 0AY London 4th Floor Greater London England | Scotland | British | 303105930001 | |||||||||
| LAMBERT, Stephen David | Director | 72 Welbeck Street W1G 0AY London 4th Floor Greater London England | England | British | 207622530001 | |||||||||
| 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 | |||||||||||
| ELEMENTAL COMPANY SECRETARIAL LIMITED | Secretary | Old Gloucester Street WC1N 3AX London 27 England |
| 310044330001 | ||||||||||
| AGOSTINI, Alessandro | Director | 72 Welbeck Street W1G 0AY London 4th Floor Greater London England | United Kingdom | British,Italian | 306719990001 | |||||||||
| ALLAN, Robert Andrew | Director | Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Harvest House Surrey United Kingdom | United Kingdom | British | 173055720001 | |||||||||
| ARNOTT, Robert John | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | England | British | 181229190001 | |||||||||
| BEAL, Linda Janice | Director | Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Harvest House Surrey United Kingdom | England | British | 296261060001 | |||||||||
| BRIGGS, Nicholas Howard | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | England | British | 64953680004 | |||||||||
| CHAFFE, Richard Paul | Director | Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Harvest House Surrey United Kingdom | England | British | 270532520001 | |||||||||
| CHENG, Jason Aun Minn | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | Hong Kong | Australian | 223698720002 | |||||||||
| CRAIK, David Ian | Director | Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Harvest House Surrey United Kingdom | England | British | 7978320001 | |||||||||
| DAYER, Philip John | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | England | British | 157539810001 | |||||||||
| GOOD, Charles Anthony | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | England | British | 6848410005 | |||||||||
| GUEST, William James | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | British | 131051030001 | ||||||||||
| HARVEY, Russell Seth | Director | Hunters Croft Grayswood GU27 Haslemere Surrey | United Kingdom | British | 23757260001 | |||||||||
| HEANEY, Robert Charles | Director | Valais Les Grands Vaux JE2 7NA St Helier Channel Islands | British | 117757070001 | ||||||||||
| HOGAN, John Anthony | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | United Kingdom | British | 94257040001 | |||||||||
| HUDDLESTON, James Wallace | Director | Suite, 7th Floor, Building 170, Road 1703, Block 317 Manama Bahrain | British | 105293960001 | ||||||||||
| JENKINS, David Anthony Lawson, Dr. | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | United Kingdom | British | 813330001 | |||||||||
| KELLY, Roy Thomas | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | England | British | 207980930001 | |||||||||
| KIRBY, Keith | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | United Kingdom | British | 162174610001 | |||||||||
| MARDON TAYLOR, Nicholas John | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | England | British | 105294260003 | |||||||||
| MARDON TAYLOR, Nicholas John | Director | 52 Bedford Row London WC1R 4LR | England | British | 105294260003 | |||||||||
| MARIS, Antony Wayne | Director | Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Harvest House Surrey United Kingdom | England | British | 78957850001 | |||||||||
| MCKENDRICK, Iain Charles | Director | 72 Welbeck Street W1G 0AY London 4th Floor Greater London England | Scotland | British | 272476200001 | |||||||||
| MCTIERNAN, Steven James | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | England | British | 245906980001 | |||||||||
| MONTAGUE, Adrian Alastair, Sir | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | United Kingdom | British | 162195170001 |
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