PERENCO UK INFRASTRUCTURE LIMITED: Filings
Overview
| Company Name | PERENCO UK INFRASTRUCTURE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07632910 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 | ||||||||||
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