TEESSIDE GAS PROCESSING PLANT LIMITED

TEESSIDE GAS PROCESSING PLANT LIMITED

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

    Company NameTEESSIDE GAS PROCESSING PLANT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05740797
    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 TEESSIDE GAS PROCESSING PLANT LIMITED?

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

    Where is TEESSIDE GAS PROCESSING PLANT LIMITED located?

    Registered Office Address
    Suite 1, 7th Floor 50 Broadway
    SW1H 0BL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TEESSIDE GAS PROCESSING PLANT 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 TEESSIDE GAS PROCESSING PLANT LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for TEESSIDE GAS PROCESSING PLANT LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    15 pagesAA

    legacy

    52 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Richard Ozsanlav as a director on Feb 17, 2025

    1 pagesTM01

    Appointment of Ms Angela Sarah Helen Fletcher as a director on Feb 03, 2025

    2 pagesAP01

    Termination of appointment of Sayma Cox as a director on Nov 22, 2024

    1 pagesTM01

    Appointment of Mr Richard Ozsanlav as a director on Nov 22, 2024

    2 pagesAP01

    Satisfaction of charge 057407970006 in full

    1 pagesMR04

    Registration of charge 057407970007, created on Oct 16, 2024

    60 pagesMR01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Gabriele Saturnio Barbaro on Nov 01, 2023

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    47 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Change of details for Nsmp Holdco 2 Limited as a person with significant control on Sep 27, 2022

    2 pagesPSC05

    Director's details changed for Mr Gabriele Saturnio Barbaro on Sep 27, 2022

    2 pagesCH01

    Registered office address changed from Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on Sep 27, 2022

    1 pagesAD01

    Who are the officers of TEESSIDE GAS PROCESSING PLANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    97584300011
    BARBARO, Gabriele Saturnio
    Dover Street
    W1S 4NA London
    28-29 Dover Street
    England
    Director
    Dover Street
    W1S 4NA London
    28-29 Dover Street
    England
    United KingdomItalian276271240001
    BARRY, John Richard
    EC4Y 0JP London
    60 Victoria Embankment
    United Kingdom
    Director
    EC4Y 0JP London
    60 Victoria Embankment
    United Kingdom
    EnglandBritish265622660001
    FLETCHER, Angela Sarah Helen
    Dover Street
    W1S 4NA London
    28-29
    England
    Director
    Dover Street
    W1S 4NA London
    28-29
    England
    United KingdomBritish187215280001
    BETOLAZA, Ramon
    63 Redcliffe Road
    SW10 9NQ London
    Secretary
    63 Redcliffe Road
    SW10 9NQ London
    Spanish111309100001
    PX APPOINTMENTS LIMITED
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    Secretary
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    99076510001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BETOLAZA, Ramon
    63 Redcliffe Road
    SW10 9NQ London
    Director
    63 Redcliffe Road
    SW10 9NQ London
    United KingdomSpanish111309100001
    BISSO, Mark
    200
    Clarendon Street
    Boston
    Massachusetts 02117
    United States Of America
    Director
    200
    Clarendon Street
    Boston
    Massachusetts 02117
    United States Of America
    United States Of AmericaAmerican182026980001
    BROWN, Michael Ross
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    Director
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    United KingdomBritish66293640001
    BURGESS, Ian Jeffrey
    48 The Piper Building
    Peterborough Road
    SW6 3EF London
    Director
    48 The Piper Building
    Peterborough Road
    SW6 3EF London
    British83513360001
    COX, Sayma
    Dover Street
    W1S 4NA London
    28-29
    United Kingdom
    Director
    Dover Street
    W1S 4NA London
    28-29
    United Kingdom
    United KingdomBritish300471520001
    DERU, Gustiaman
    Manton House
    2 Drax Avenue
    SW20 0EH London
    Director
    Manton House
    2 Drax Avenue
    SW20 0EH London
    United KingdomIndonesian111309150001
    HEPPEL, Andrew Robert William
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    United KingdomBritish138329260003
    KUHNLEY, Adam Neil
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor,
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor,
    United Kingdom
    United StatesAmerican198437280001
    LIM, Karl
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Director
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    EnglandBritish260858750001
    OZSANLAV, Richard
    Dover Street
    W1S 4NA London
    28-29
    England
    Director
    Dover Street
    W1S 4NA London
    28-29
    England
    United KingdomBritish279084530001
    PICOTTE, Christopher James
    Bedford Row
    WC1R 4JS London
    20-22
    United Kingdom
    Director
    Bedford Row
    WC1R 4JS London
    20-22
    United Kingdom
    United StatesAmerican174716450001
    REVERS, Daniel Raymond
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor,
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor,
    United Kingdom
    United StatesAmerican174716220002
    SOCHOCKI, Piotr Lukasz
    Wren House
    15 Carter Lane
    EC4V 5EY London
    Wren House Infrastructure Management Limited,
    United Kingdom
    Director
    Wren House
    15 Carter Lane
    EC4V 5EY London
    Wren House Infrastructure Management Limited,
    United Kingdom
    United KingdomPolish251049630001
    SULAIMAN, Sara Murtadha Jaffar
    EC4Y 0JP London
    60 Victoria Embankment
    United Kingdom
    Director
    EC4Y 0JP London
    60 Victoria Embankment
    United Kingdom
    United KingdomOmani255830300001
    VAN DER SCHEE, Jurriaan Laurens
    St James's Square
    SW1Y 4JU London
    Buchanan House 3
    United Kingdom
    Director
    St James's Square
    SW1Y 4JU London
    Buchanan House 3
    United Kingdom
    EnglandBritish150360730001
    WEISS, Robert Howard
    West 89th Street
    Apt 8h
    New York
    205
    10024
    Usa
    Director
    West 89th Street
    Apt 8h
    New York
    205
    10024
    Usa
    American113914930002
    WILKINSON, Renee
    99 Eastcombe Avenue
    SE7 7LL London
    Director
    99 Eastcombe Avenue
    SE7 7LL London
    British113026970001
    WILLIAMS, Gareth
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    EnglandBritish252800420001
    ZAMBELLI, Andrea
    Southdean Gardens
    SW19 6NU London
    18
    United Kingdom
    Director
    Southdean Gardens
    SW19 6NU London
    18
    United Kingdom
    EnglandItalian138329200002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of TEESSIDE GAS PROCESSING PLANT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor
    Apr 06, 2016
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number09711318
    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