PERENCO UK INFRASTRUCTURE LIMITED: Filings

  • Overview

    Company NamePERENCO UK INFRASTRUCTURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07632910
    JurisdictionEngland/Wales
    Date of Creation

    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

    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