PERENCO UK INFRASTRUCTURE LIMITED

PERENCO UK INFRASTRUCTURE LIMITED

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

    Company NamePERENCO UK INFRASTRUCTURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07632910
    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 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 AddressNo

    What were the previous names of PERENCO UK INFRASTRUCTURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALENERGY INFRASTRUCTURE LIMITEDSep 10, 2024Sep 10, 2024
    IOG INFRASTRUCTURE LIMITEDDec 06, 2016Dec 06, 2016
    IOG SKIPPER LIMITEDMay 13, 2011May 13, 2011

    What are the latest accounts for PERENCO UK INFRASTRUCTURE 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 PERENCO UK INFRASTRUCTURE LIMITED?

    Last Confirmation Statement Made Up ToOct 07, 2026
    Next Confirmation Statement DueOct 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 07, 2025
    OverdueNo

    What are the latest filings for PERENCO UK INFRASTRUCTURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Perenco Uk Limited as a person with significant control on Mar 31, 2026

    2 pagesPSC02

    Appointment of Mr Jonathan Derek White as a director on Mar 31, 2026

    2 pagesAP01

    Appointment of Mr Paul Fintan Duffy as a director on Mar 31, 2026

    2 pagesAP01

    Appointment of Miss Emma Jane Randall as a director on Mar 31, 2026

    2 pagesAP01

    Appointment of Mr Baptiste Breton as a director on Mar 31, 2026

    2 pagesAP01

    Appointment of Mr Gilles Marie Philippe D'argouges as a director on Mar 31, 2026

    2 pagesAP01

    Appointment of Mr Jonathan Brian Parr as a director on Mar 31, 2026

    2 pagesAP01

    Termination of appointment of Alexander Patrick Jones as a director on Mar 31, 2026

    1 pagesTM01

    Termination of appointment of Thomas Hugh France as a director on Mar 31, 2026

    1 pagesTM01

    Termination of appointment of Travis Enman as a director on Mar 31, 2026

    1 pagesTM01

    Certificate of change of name

    Company name changed calenergy infrastructure LIMITED\certificate issued on 02/04/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 02, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 31, 2026

    RES15

    Termination of appointment of Jennifer Catherine Riley as a secretary on Mar 31, 2026

    1 pagesTM02

    Appointment of Jonathan Day as a secretary on Mar 31, 2026

    2 pagesAP03

    Cessation of Calenergy Resources (Operator) Limited as a person with significant control on Mar 31, 2026

    1 pagesPSC07

    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 pagesAD01

    Confirmation statement made on Oct 07, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Register(s) moved to registered inspection location Suites 3 and 5 Second Floor 60 Grey Street Newcastle upon Tyne NE1 6AF

    1 pagesAD03

    Register inspection address has been changed to Suites 3 and 5 Second Floor 60 Grey Street Newcastle upon Tyne NE1 6AF

    1 pagesAD02

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on May 13, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 076329100003 in full

    4 pagesMR04

    Certificate of change of name

    Company name changed iog infrastructure LIMITED\certificate issued on 10/09/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 10, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 30, 2024

    RES15

    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 pagesAD01

    Appointment of Mrs Jennifer Catherine Riley as a secretary on Aug 30, 2024

    2 pagesAP03

    Who are the officers of PERENCO UK INFRASTRUCTURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAY, Jonathan
    Hanover Square
    W1S 1HQ London
    8
    England
    Secretary
    Hanover Square
    W1S 1HQ London
    8
    England
    347074300001
    BRETON, Baptiste
    Hanover Square
    W1S 1HQ London
    8
    England
    Director
    Hanover Square
    W1S 1HQ London
    8
    England
    EnglandFrench330983830001
    D'ARGOUGES, Gilles Marie Philippe
    Hanover Square
    W1S 1HQ London
    8
    England
    Director
    Hanover Square
    W1S 1HQ London
    8
    England
    EnglandFrench325204330001
    DUFFY, Paul Fintan
    Hanover Square
    W1S 1HQ London
    8
    England
    Director
    Hanover Square
    W1S 1HQ London
    8
    England
    EnglandBritish330977710001
    PARR, Jonathan Brian
    Hanover Square
    W1S 1HQ London
    8
    England
    Director
    Hanover Square
    W1S 1HQ London
    8
    England
    EnglandBritish164559580002
    RANDALL, Emma Jane
    Hanover Square
    W1S 1HQ London
    8
    England
    Director
    Hanover Square
    W1S 1HQ London
    8
    England
    EnglandBritish337862680001
    WHITE, Jonathan Derek
    Hanover Square
    W1S 1HQ London
    8
    England
    Director
    Hanover Square
    W1S 1HQ London
    8
    England
    EnglandBritish347099700001
    RILEY, Jennifer Catherine
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    United Kingdom
    Secretary
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    United Kingdom
    326903200001
    STOREY, Robin Bolam
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Secretary
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    263497060001
    CLAYTON, Marie-Louise Louise
    Crosswall
    EC3N 2SG London
    One America Square
    England
    Director
    Crosswall
    EC3N 2SG London
    One America Square
    England
    EnglandBritish163090500001
    ENMAN, Travis
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    United Kingdom
    Director
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    United Kingdom
    AustraliaAustralian326903190001
    FRANCE, Thomas Hugh
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    United Kingdom
    Director
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    United Kingdom
    EnglandBritish220998120002
    HARDY, Thomas William
    c/o Kimbells Llp
    Harrison Close
    Knowlhill
    MK5 8PA Milton Keynes
    Power House
    Bucks
    United Kingdom
    Director
    c/o Kimbells Llp
    Harrison Close
    Knowlhill
    MK5 8PA Milton Keynes
    Power House
    Bucks
    United Kingdom
    EnglandBritish40359960002
    HOCKEY, Andrew Raymond
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    EnglandBritish116344590003
    HUGHES, Mark Andrew
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United KingdomBritish245512910001
    JOHN, Hywel Rhys Richard
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United KingdomBritish79939720001
    JONES, Alexander Patrick
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    United Kingdom
    Director
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    United Kingdom
    EnglandBritish326903100001
    JORDAN, Michael Cory
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    SpainBritish147374710001
    NEWALL, Rupert Julian
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United KingdomBritish128569340002
    ROUTH, Mark Christopher
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    EnglandBritish156286330001
    SCOTT, Douglas Stewart
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United KingdomBritish208007190001
    VARZI, Mehdi
    Crosswall
    EC3N 2SG London
    One America Square
    England
    Director
    Crosswall
    EC3N 2SG London
    One America Square
    England
    EnglandBritish154111900001
    YOUNG, Peter Jeremy
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    EnglandBritish160000930001

    Who are the persons with significant control of PERENCO UK INFRASTRUCTURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hanover Square
    W1S 1HQ London
    8
    United Kingdom
    Mar 31, 2026
    Hanover Square
    W1S 1HQ London
    8
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number4653066
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Calenergy Resources (Operator) Limited
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    United Kingdom
    Aug 30, 2024
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number4508881
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Gracechurch Street
    EC3V 0HR London
    6th Floor 60
    United Kingdom
    Apr 06, 2016
    Gracechurch Street
    EC3V 0HR London
    6th Floor 60
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07434350
    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.

    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