PRAX HURRICANE BASEMENT LIMITED

PRAX HURRICANE BASEMENT LIMITED

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

    Company NamePRAX HURRICANE BASEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07700492
    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 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 AddressNo

    What were the previous names of PRAX HURRICANE BASEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HURRICANE BASEMENT LIMITEDApr 17, 2013Apr 17, 2013
    HURRICANE ENERGY LIMITEDJul 11, 2011Jul 11, 2011

    What are the latest accounts for PRAX HURRICANE BASEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for PRAX HURRICANE BASEMENT LIMITED?

    Last Confirmation Statement Made Up ToJul 11, 2026
    Next Confirmation Statement DueJul 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 11, 2025
    OverdueNo

    What are the latest filings for PRAX HURRICANE BASEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Elemental Company Secretarial Limited as a secretary on Dec 11, 2025

    1 pagesTM02

    Termination of appointment of Nicholas John Pike as a director on Dec 11, 2025

    1 pagesTM01

    Appointment of Mr Martin Francis David Copeland as a director on Dec 11, 2025

    2 pagesAP01

    Appointment of Mr Daniel Charles Fewkes as a director on Dec 11, 2025

    2 pagesAP01

    Appointment of Mr Stephen David Lambert as a director on Dec 11, 2025

    2 pagesAP01

    Appointment of Amba Secretaries Limited as a secretary on Dec 11, 2025

    2 pagesAP04

    Appointment of Mr Michael Paul Killeen as a director on Dec 11, 2025

    2 pagesAP01

    Appointment of Mr Christopher Martin Cox as a director on Dec 11, 2025

    2 pagesAP01

    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 pagesAD01

    Accounts for a dormant company made up to Feb 28, 2025

    2 pagesAA

    Confirmation statement made on Jul 11, 2025 with no updates

    3 pagesCS01

    Director's details changed for Nicholas John Pike on Jul 22, 2025

    2 pagesCH01

    Termination of appointment of Winston Sanjeevkumar Soosaipillai as a director on Jul 04, 2025

    1 pagesTM01

    Appointment of Nicholas John Pike as a director on Jul 04, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Feb 29, 2024

    7 pagesAA

    Confirmation statement made on Jul 11, 2024 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Winston Sanjeevkumar Soosaipillai as a director

    3 pagesRP04AP01

    Current accounting period extended from Dec 31, 2023 to Feb 28, 2024

    1 pagesAA01

    Confirmation statement made on Jul 11, 2023 with updates

    4 pagesCS01

    Notification of Prax Hurricane Group Limited as a person with significant control on Jul 11, 2016

    2 pagesPSC02

    Cessation of Hurricane Energy Plc as a person with significant control on Jul 11, 2016

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Appointment of Mr Sanjeev Kumar Soosaipillai as a director on Jun 08, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 28, 2023Clarification A second filed AP01 was registered on 28/07/2023.

    Appointment of Elemental Company Secretarial Limited as a secretary on Jun 08, 2023

    2 pagesAP04

    Termination of appointment of Richard Paul Chaffe as a director on Jun 08, 2023

    1 pagesTM01

    Who are the officers of PRAX HURRICANE BASEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMBA SECRETARIES LIMITED
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    Greater London
    England
    Secretary
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    Greater London
    England
    Identification TypeUK Limited Company
    Registration Number05876534
    115238010001
    COPELAND, Martin Francis David
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    Greater London
    England
    Director
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    Greater London
    England
    EnglandBritish140268250001
    COX, Christopher Martin
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    Greater London
    England
    Director
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    Greater London
    England
    EnglandBritish115341280003
    FEWKES, Daniel Charles
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    Greater London
    England
    Director
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    Greater London
    England
    EnglandBritish197640080001
    KILLEEN, Michael Paul
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    Greater London
    England
    Director
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    Greater London
    England
    ScotlandBritish303105930001
    LAMBERT, Stephen David
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    Greater London
    England
    Director
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    Greater London
    England
    EnglandBritish207622530001
    BREAMS REGISTRARS AND NOMINEES LIMITED
    Bedford Row
    WC1R 4LR London
    52
    United Kingdom
    Nominee Secretary
    Bedford Row
    WC1R 4LR London
    52
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01057895
    900002310001
    ELEMENTAL COMPANY SECRETARIAL LIMITED
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Secretary
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Identification TypeUK Limited Company
    Registration Number07900133
    310044330001
    BRIGGS, Nicholas Howard
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    Director
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    EnglandBritish64953680004
    CHAFFE, Richard Paul
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    Director
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    EnglandBritish270532520001
    JANKES, Daniel Joel
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    Director
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    EnglandBritish207983680001
    MARDON TAYLOR, Nicholas John
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    Director
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    EnglandBritish105294260003
    MARIS, Antony Wayne
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    Director
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    EnglandBritish78957850001
    PIKE, Nicholas John
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    Greater London
    England
    Director
    72 Welbeck Street
    W1G 0AY London
    4th Floor
    Greater London
    England
    United KingdomBritish290766640001
    SMITH, Beverley Ann
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    Director
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    United KingdomBritish174585170001
    SOOSAIPILLAI, Winston Sanjeevkumar
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    Director
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    EnglandBritish232400830002
    TRICE, Robert Clive
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    Director
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor The Wharf
    Surrey
    United KingdomBritish102716430001

    Who are the persons with significant control of PRAX HURRICANE BASEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hurricane Energy Plc
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    The Wharf
    Surrey
    England
    Jul 11, 2016
    Abbey Mill Business Park
    Lower Eashing
    GU7 2QN Godalming
    The Wharf
    Surrey
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number05245689
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    Jul 11, 2016
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07700755
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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