PERENCO UK INFRASTRUCTURE LIMITED
Overview
| Company Name | PERENCO UK INFRASTRUCTURE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07632910 |
| 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 PERENCO UK INFRASTRUCTURE LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
- Extraction of natural gas (06200) / Mining and Quarrying
Where is PERENCO UK INFRASTRUCTURE LIMITED located?
| Registered Office Address | 8 Hanover Square W1S 1HQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PERENCO UK INFRASTRUCTURE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CALENERGY INFRASTRUCTURE LIMITED | Sep 10, 2024 | Sep 10, 2024 |
| IOG INFRASTRUCTURE LIMITED | Dec 06, 2016 | Dec 06, 2016 |
| IOG SKIPPER LIMITED | May 13, 2011 | May 13, 2011 |
What are the latest accounts for PERENCO UK INFRASTRUCTURE 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 PERENCO UK INFRASTRUCTURE LIMITED?
| Last Confirmation Statement Made Up To | Oct 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 07, 2025 |
| Overdue | No |
What are the latest filings for PERENCO UK INFRASTRUCTURE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Perenco Uk Limited as a person with significant control on Mar 31, 2026 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Jonathan Derek White as a director on Mar 31, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Fintan Duffy as a director on Mar 31, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Miss Emma Jane Randall as a director on Mar 31, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Baptiste Breton as a director on Mar 31, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gilles Marie Philippe D'argouges as a director on Mar 31, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Brian Parr as a director on Mar 31, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander Patrick Jones as a director on Mar 31, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Hugh France as a director on Mar 31, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Travis Enman as a director on Mar 31, 2026 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed calenergy infrastructure LIMITED\certificate issued on 02/04/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Jennifer Catherine Riley as a secretary on Mar 31, 2026 | 1 pages | TM02 | ||||||||||
Appointment of Jonathan Day as a secretary on Mar 31, 2026 | 2 pages | AP03 | ||||||||||
Cessation of Calenergy Resources (Operator) Limited as a person with significant control on Mar 31, 2026 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Lloyds Court 78 Grey Street Newcastle upon Tyne NE1 6AF United Kingdom to 8 Hanover Square London W1S 1HQ on Apr 02, 2026 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 07, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||
Register(s) moved to registered inspection location Suites 3 and 5 Second Floor 60 Grey Street Newcastle upon Tyne NE1 6AF | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Suites 3 and 5 Second Floor 60 Grey Street Newcastle upon Tyne NE1 6AF | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on May 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 076329100003 in full | 4 pages | MR04 | ||||||||||
Certificate of change of name Company name changed iog infrastructure LIMITED\certificate issued on 10/09/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Lloyds Court 78 Grey Street Newcastle upon Tyne NE1 6AF on Sep 09, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Jennifer Catherine Riley as a secretary on Aug 30, 2024 | 2 pages | AP03 | ||||||||||
Who are the officers of PERENCO UK INFRASTRUCTURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAY, Jonathan | Secretary | Hanover Square W1S 1HQ London 8 England | 347074300001 | |||||||
| BRETON, Baptiste | Director | Hanover Square W1S 1HQ London 8 England | England | French | 330983830001 | |||||
| D'ARGOUGES, Gilles Marie Philippe | Director | Hanover Square W1S 1HQ London 8 England | England | French | 325204330001 | |||||
| DUFFY, Paul Fintan | Director | Hanover Square W1S 1HQ London 8 England | England | British | 330977710001 | |||||
| PARR, Jonathan Brian | Director | Hanover Square W1S 1HQ London 8 England | England | British | 164559580002 | |||||
| RANDALL, Emma Jane | Director | Hanover Square W1S 1HQ London 8 England | England | British | 337862680001 | |||||
| WHITE, Jonathan Derek | Director | Hanover Square W1S 1HQ London 8 England | England | British | 347099700001 | |||||
| RILEY, Jennifer Catherine | Secretary | 78 Grey Street NE1 6AF Newcastle Upon Tyne Lloyds Court United Kingdom | 326903200001 | |||||||
| STOREY, Robin Bolam | Secretary | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | 263497060001 | |||||||
| CLAYTON, Marie-Louise Louise | Director | Crosswall EC3N 2SG London One America Square England | England | British | 163090500001 | |||||
| ENMAN, Travis | Director | 78 Grey Street NE1 6AF Newcastle Upon Tyne Lloyds Court United Kingdom | Australia | Australian | 326903190001 | |||||
| FRANCE, Thomas Hugh | Director | 78 Grey Street NE1 6AF Newcastle Upon Tyne Lloyds Court United Kingdom | England | British | 220998120002 | |||||
| HARDY, Thomas William | Director | c/o Kimbells Llp Harrison Close Knowlhill MK5 8PA Milton Keynes Power House Bucks United Kingdom | England | British | 40359960002 | |||||
| HOCKEY, Andrew Raymond | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | England | British | 116344590003 | |||||
| HUGHES, Mark Andrew | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | United Kingdom | British | 245512910001 | |||||
| JOHN, Hywel Rhys Richard | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | United Kingdom | British | 79939720001 | |||||
| JONES, Alexander Patrick | Director | 78 Grey Street NE1 6AF Newcastle Upon Tyne Lloyds Court United Kingdom | England | British | 326903100001 | |||||
| JORDAN, Michael Cory | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | Spain | British | 147374710001 | |||||
| NEWALL, Rupert Julian | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | United Kingdom | British | 128569340002 | |||||
| ROUTH, Mark Christopher | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | England | British | 156286330001 | |||||
| SCOTT, Douglas Stewart | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | United Kingdom | British | 208007190001 | |||||
| VARZI, Mehdi | Director | Crosswall EC3N 2SG London One America Square England | England | British | 154111900001 | |||||
| YOUNG, Peter Jeremy | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | England | British | 160000930001 |
Who are the persons with significant control of PERENCO UK INFRASTRUCTURE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Perenco Uk Limited | Mar 31, 2026 | Hanover Square W1S 1HQ London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Calenergy Resources (Operator) Limited | Aug 30, 2024 | 78 Grey Street NE1 6AF Newcastle Upon Tyne Lloyds Court United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Iog Plc | Apr 06, 2016 | Gracechurch Street EC3V 0HR London 6th Floor 60 United Kingdom | Yes | ||||||||||
| |||||||||||||
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