PRAX HURRICANE BASEMENT LIMITED
Overview
| Company Name | PRAX HURRICANE BASEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07700492 |
| 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 PRAX HURRICANE BASEMENT LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
- Extraction of natural gas (06200) / Mining and Quarrying
Where is PRAX HURRICANE BASEMENT LIMITED located?
| Registered Office Address | 4th Floor 72 Welbeck Street W1G 0AY London Greater London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRAX HURRICANE BASEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| HURRICANE BASEMENT LIMITED | Apr 17, 2013 | Apr 17, 2013 |
| HURRICANE ENERGY LIMITED | Jul 11, 2011 | Jul 11, 2011 |
What are the latest accounts for PRAX HURRICANE BASEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for PRAX HURRICANE BASEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jul 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 11, 2025 |
| Overdue | No |
What are the latest filings for PRAX HURRICANE BASEMENT LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Elemental Company Secretarial Limited as a secretary on Dec 11, 2025 | 1 pages | TM02 | ||||||
Termination of appointment of Nicholas John Pike as a director on Dec 11, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Martin Francis David Copeland as a director on Dec 11, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Daniel Charles Fewkes as a director on Dec 11, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Stephen David Lambert as a director on Dec 11, 2025 | 2 pages | AP01 | ||||||
Appointment of Amba Secretaries Limited as a secretary on Dec 11, 2025 | 2 pages | AP04 | ||||||
Appointment of Mr Michael Paul Killeen as a director on Dec 11, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Christopher Martin Cox as a director on Dec 11, 2025 | 2 pages | AP01 | ||||||
Registered office address changed from Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom to 4th Floor 72 Welbeck Street London Greater London W1G 0AY on Dec 11, 2025 | 1 pages | AD01 | ||||||
Accounts for a dormant company made up to Feb 28, 2025 | 2 pages | AA | ||||||
Confirmation statement made on Jul 11, 2025 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Nicholas John Pike on Jul 22, 2025 | 2 pages | CH01 | ||||||
Termination of appointment of Winston Sanjeevkumar Soosaipillai as a director on Jul 04, 2025 | 1 pages | TM01 | ||||||
Appointment of Nicholas John Pike as a director on Jul 04, 2025 | 2 pages | AP01 | ||||||
Accounts for a dormant company made up to Feb 29, 2024 | 7 pages | AA | ||||||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mr Winston Sanjeevkumar Soosaipillai as a director | 3 pages | RP04AP01 | ||||||
Current accounting period extended from Dec 31, 2023 to Feb 28, 2024 | 1 pages | AA01 | ||||||
Confirmation statement made on Jul 11, 2023 with updates | 4 pages | CS01 | ||||||
Notification of Prax Hurricane Group Limited as a person with significant control on Jul 11, 2016 | 2 pages | PSC02 | ||||||
Cessation of Hurricane Energy Plc as a person with significant control on Jul 11, 2016 | 1 pages | PSC07 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||
Appointment of Mr Sanjeev Kumar Soosaipillai as a director on Jun 08, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Elemental Company Secretarial Limited as a secretary on Jun 08, 2023 | 2 pages | AP04 | ||||||
Termination of appointment of Richard Paul Chaffe as a director on Jun 08, 2023 | 1 pages | TM01 | ||||||
Who are the officers of PRAX HURRICANE BASEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AMBA SECRETARIES LIMITED | Secretary | 72 Welbeck Street W1G 0AY London 4th Floor Greater London England |
| 115238010001 | ||||||||||
| COPELAND, Martin Francis David | Director | 72 Welbeck Street W1G 0AY London 4th Floor Greater London England | England | British | 140268250001 | |||||||||
| COX, Christopher Martin | Director | 72 Welbeck Street W1G 0AY London 4th Floor Greater London England | England | British | 115341280003 | |||||||||
| FEWKES, Daniel Charles | Director | 72 Welbeck Street W1G 0AY London 4th Floor Greater London England | England | British | 197640080001 | |||||||||
| KILLEEN, Michael Paul | Director | 72 Welbeck Street W1G 0AY London 4th Floor Greater London England | Scotland | British | 303105930001 | |||||||||
| LAMBERT, Stephen David | Director | 72 Welbeck Street W1G 0AY London 4th Floor Greater London England | England | British | 207622530001 | |||||||||
| BREAMS REGISTRARS AND NOMINEES LIMITED | Nominee Secretary | Bedford Row WC1R 4LR London 52 United Kingdom |
| 900002310001 | ||||||||||
| ELEMENTAL COMPANY SECRETARIAL LIMITED | Secretary | Old Gloucester Street WC1N 3AX London 27 England |
| 310044330001 | ||||||||||
| BRIGGS, Nicholas Howard | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | England | British | 64953680004 | |||||||||
| CHAFFE, Richard Paul | Director | Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Harvest House Surrey United Kingdom | England | British | 270532520001 | |||||||||
| JANKES, Daniel Joel | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | England | British | 207983680001 | |||||||||
| MARDON TAYLOR, Nicholas John | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | England | British | 105294260003 | |||||||||
| MARIS, Antony Wayne | Director | Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Harvest House Surrey United Kingdom | England | British | 78957850001 | |||||||||
| PIKE, Nicholas John | Director | 72 Welbeck Street W1G 0AY London 4th Floor Greater London England | United Kingdom | British | 290766640001 | |||||||||
| SMITH, Beverley Ann | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | United Kingdom | British | 174585170001 | |||||||||
| SOOSAIPILLAI, Winston Sanjeevkumar | Director | Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Harvest House Surrey United Kingdom | England | British | 232400830002 | |||||||||
| TRICE, Robert Clive | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming Ground Floor The Wharf Surrey | United Kingdom | British | 102716430001 |
Who are the persons with significant control of PRAX HURRICANE BASEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hurricane Energy Plc | Jul 11, 2016 | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming The Wharf Surrey England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Prax Hurricane Group Limited | Jul 11, 2016 | Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Harvest House Surrey United Kingdom | 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