TEESSIDE GAS PROCESSING PLANT LIMITED
Overview
| Company Name | TEESSIDE GAS PROCESSING PLANT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05740797 |
| 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 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 Address | No |
What are the latest accounts for TEESSIDE GAS PROCESSING PLANT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TEESSIDE GAS PROCESSING PLANT LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for TEESSIDE GAS PROCESSING PLANT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||
legacy | 52 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Ozsanlav as a director on Feb 17, 2025 | 1 pages | TM01 | ||
Appointment of Ms Angela Sarah Helen Fletcher as a director on Feb 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sayma Cox as a director on Nov 22, 2024 | 1 pages | TM01 | ||
Appointment of Mr Richard Ozsanlav as a director on Nov 22, 2024 | 2 pages | AP01 | ||
Satisfaction of charge 057407970006 in full | 1 pages | MR04 | ||
Registration of charge 057407970007, created on Oct 16, 2024 | 60 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Gabriele Saturnio Barbaro on Nov 01, 2023 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||
legacy | 47 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Nsmp Holdco 2 Limited as a person with significant control on Sep 27, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr Gabriele Saturnio Barbaro on Sep 27, 2022 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Who are the officers of TEESSIDE GAS PROCESSING PLANT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor | 97584300011 | |||||||
| BARBARO, Gabriele Saturnio | Director | Dover Street W1S 4NA London 28-29 Dover Street England | United Kingdom | Italian | 276271240001 | |||||
| BARRY, John Richard | Director | EC4Y 0JP London 60 Victoria Embankment United Kingdom | England | British | 265622660001 | |||||
| FLETCHER, Angela Sarah Helen | Director | Dover Street W1S 4NA London 28-29 England | United Kingdom | British | 187215280001 | |||||
| BETOLAZA, Ramon | Secretary | 63 Redcliffe Road SW10 9NQ London | Spanish | 111309100001 | ||||||
| PX APPOINTMENTS LIMITED | Secretary | Px House Westpoint Road TS17 6BF Stockton On Tees | 99076510001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BETOLAZA, Ramon | Director | 63 Redcliffe Road SW10 9NQ London | United Kingdom | Spanish | 111309100001 | |||||
| BISSO, Mark | Director | 200 Clarendon Street Boston Massachusetts 02117 United States Of America | United States Of America | American | 182026980001 | |||||
| BROWN, Michael Ross | Director | 1 Ayres End Cottages Ayres End Lane AL5 1AL Harpenden Hertfordshire | United Kingdom | British | 66293640001 | |||||
| BURGESS, Ian Jeffrey | Director | 48 The Piper Building Peterborough Road SW6 3EF London | British | 83513360001 | ||||||
| COX, Sayma | Director | Dover Street W1S 4NA London 28-29 United Kingdom | United Kingdom | British | 300471520001 | |||||
| DERU, Gustiaman | Director | Manton House 2 Drax Avenue SW20 0EH London | United Kingdom | Indonesian | 111309150001 | |||||
| HEPPEL, Andrew Robert William | Director | 11-12 St. James's Square SW1Y 4LB London Suite 1, 3rd Floor United Kingdom | United Kingdom | British | 138329260003 | |||||
| KUHNLEY, Adam Neil | Director | 11-12 St. James's Square SW1Y 4LB London Suite 1, 3rd Floor, United Kingdom | United States | American | 198437280001 | |||||
| LIM, Karl | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom | England | British | 260858750001 | |||||
| OZSANLAV, Richard | Director | Dover Street W1S 4NA London 28-29 England | United Kingdom | British | 279084530001 | |||||
| PICOTTE, Christopher James | Director | Bedford Row WC1R 4JS London 20-22 United Kingdom | United States | American | 174716450001 | |||||
| REVERS, Daniel Raymond | Director | 11-12 St. James's Square SW1Y 4LB London Suite 1, 3rd Floor, United Kingdom | United States | American | 174716220002 | |||||
| SOCHOCKI, Piotr Lukasz | Director | Wren House 15 Carter Lane EC4V 5EY London Wren House Infrastructure Management Limited, United Kingdom | United Kingdom | Polish | 251049630001 | |||||
| SULAIMAN, Sara Murtadha Jaffar | Director | EC4Y 0JP London 60 Victoria Embankment United Kingdom | United Kingdom | Omani | 255830300001 | |||||
| VAN DER SCHEE, Jurriaan Laurens | Director | St James's Square SW1Y 4JU London Buchanan House 3 United Kingdom | England | British | 150360730001 | |||||
| WEISS, Robert Howard | Director | West 89th Street Apt 8h New York 205 10024 Usa | American | 113914930002 | ||||||
| WILKINSON, Renee | Director | 99 Eastcombe Avenue SE7 7LL London | British | 113026970001 | ||||||
| WILLIAMS, Gareth | Director | 11-12 St. James's Square SW1Y 4LB London Suite 1, 3rd Floor United Kingdom | England | British | 252800420001 | |||||
| ZAMBELLI, Andrea | Director | Southdean Gardens SW19 6NU London 18 United Kingdom | England | Italian | 138329200002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TEESSIDE GAS PROCESSING PLANT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nsmp Holdco 2 Limited | Apr 06, 2016 | 50 Broadway SW1H 0BL London Suite 1, 7th Floor | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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