SPE TRADING LIMITED - LONDON


Company Profile Company Filings

Overview

SPE TRADING LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SPE TRADING LIMITED was incorporated 35 years ago on 29/03/1989 and has the registered number: 02365974. The accounts status is SMALL and accounts are next due on 31/12/2024.

SPE TRADING LIMITED - LONDON

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

AMERICA HOUSE FOURTH FLOOR WEST
LONDON
EC3N 2LU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/03/2023 15/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN JOSEPH HEALY Secretary 2018-07-21 CURRENT
MRS NICOLA JANE THOMAS Apr 1978 British Director 2022-12-20 CURRENT
MRS MICHELLE BOYD Jun 1969 Australian Director 2021-04-09 CURRENT
MR GRIGORY ZARAYSKIY Oct 1963 Russian Director 2022-12-20 CURRENT
MR JAMES RAWES Dec 1971 British Director 2017-04-07 UNTIL 2022-11-11 RESIGNED
DR LEO ROODHART Jul 1951 Dutch Director 2004-10-06 UNTIL 2006-03-09 RESIGNED
MR ALAIN LABASTIE Jun 1951 French Director 2010-09-14 UNTIL 2012-05-10 RESIGNED
DR LEO ROODHART Jul 1951 Dutch Director 2007-09-07 UNTIL 2010-09-14 RESIGNED
MR LAWRENCE CHARLES SLADE Oct 1970 British Director 2007-03-08 UNTIL 2011-02-11 RESIGNED
DR KLAUS POTSCH Jan 1948 Austrian Director 2004-10-06 UNTIL 2006-03-09 RESIGNED
GIOVANNI PACCALONI Mar 1945 Italian Director 2004-10-25 UNTIL 2006-03-09 RESIGNED
IAN COLIN PHILLIPS Apr 1957 British Director 2001-11-30 UNTIL 2006-03-10 RESIGNED
MR SIMON GEORGE ODDIE Jan 1953 British Director 2000-09-04 UNTIL 2007-09-07 RESIGNED
MR GRAEME JOHN NEWTON Jul 1977 British Director 2017-04-07 UNTIL 2018-07-20 RESIGNED
MARK BUDGEN Mar 1972 Secretary 2007-03-08 UNTIL 2008-01-01 RESIGNED
MR GRAEME JOHN NEWTON Secretary 2014-09-18 UNTIL 2018-07-20 RESIGNED
MR WILLIAM MARTIN Apr 1945 Secretary 1998-01-01 UNTIL 2001-06-30 RESIGNED
HUGO ROBERT WARREN JOHNSON Dec 1939 British Secretary 1995-07-11 UNTIL 1997-02-20 RESIGNED
VALERIE ELSPETH MARY JOHNSTON JONES Aug 1960 Secretary 2003-09-22 UNTIL 2007-03-01 RESIGNED
MR PETER DOMINIE GAFFNEY Jul 1934 British Secretary RESIGNED
MARK BUDGEN Mar 1972 Secretary 2007-02-28 UNTIL 2008-01-01 RESIGNED
FRANK ROSS DAVIDSON Apr 1953 Secretary 2001-07-21 UNTIL 2003-09-22 RESIGNED
MR PETER DOMINIE GAFFNEY Jul 1934 British Director RESIGNED
MRS NICOLA THOMAS Apr 1978 British Director 2011-02-11 UNTIL 2016-04-18 RESIGNED
ROGER LEE ABEL Aug 1943 Us Citizen Director 1994-07-12 UNTIL 1997-06-27 RESIGNED
DAN ADAMSON Oct 1939 Usa Director 1995-01-16 UNTIL 2001-11-30 RESIGNED
MS CLARA ELAINE ALTOBELL Feb 1970 British Director 2012-08-30 UNTIL 2017-04-07 RESIGNED
CHARLES LIPSCOMBE BARE Apr 1932 Usa Director RESIGNED
MR LEON BEUGELSDIJK Dec 1971 Dutch Director 2014-09-18 UNTIL 2018-03-06 RESIGNED
PHILIP GEORGE CHANDLER Feb 1962 British Director 2018-03-16 UNTIL 2022-12-20 RESIGNED
ERIC PIERRE DELIAC Mar 1956 French Director 1998-01-26 UNTIL 2006-11-10 RESIGNED
DOUGLAS L DUCATE Oct 1941 American Director RESIGNED
MARK RUBIN Mar 1959 Usa Director 2005-02-03 UNTIL 2013-09-13 RESIGNED
MR ROBERT LLOYD GEORGE Jan 1952 British Director 1989-08-18 UNTIL 1991-07-23 RESIGNED
PETER ALLAN GOODE Jan 1957 Australian Director 2004-10-06 UNTIL 2006-11-10 RESIGNED
MR STEPHEN LEIGH GRAHAM Dec 1958 American Director 2013-09-13 UNTIL 2021-04-09 RESIGNED
DR EMMANUAL ONU EGBOGAH Sep 1942 Nigerian Director 2008-10-02 UNTIL 2017-04-07 RESIGNED
MRS SUZANNE LUBKOWSKA Jun 1963 British Director 2017-04-07 UNTIL 2017-12-31 RESIGNED
DAVID HENRY ST JOHN Sep 1939 British Director 2000-09-04 UNTIL 2006-03-09 RESIGNED
DR JEFF SPATH Aug 1961 Usa Director 2006-11-10 UNTIL 2008-10-02 RESIGNED
MARK RUBIN Mar 1959 Usa Director 2001-11-30 UNTIL 2005-02-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Society Of Petroleum Engineers Inc 2017-02-01 Richardson   Texas 75080 Ownership of shares 75 to 100 percent as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHRYSAOR PRODUCTION (U.K.) LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
PHILLIPS 66 LIMITED LONDON Active FULL 19201 - Mineral oil refining
GAFFNEY, CLINE & ASSOCIATES LIMITED FARNHAM ENGLAND Active FULL 72190 - Other research and experimental development on natural sciences and engineering
CHRYSAOR PETROLEUM LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
SERICA HOLDINGS UK LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
INTERNATIONAL ASSOCIATION OF OIL & GAS PRODUCERS LONDON Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
CHRYSAOR DEVELOPMENTS LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
SPE VENTURES LIMITED LONDON ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
SOCIETY OF PETROLEUM ENGINEERS EUROPE LIMITED LONDON ENGLAND Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
PHILLIPS 66 CS LIMITED LONDON Dissolved... FULL 52101 - Operation of warehousing and storage facilities for water transport activities
SHOPWORKS LTD TRING ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
SERICA ENERGY (UK) LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
TAILWIND MISTRAL LTD LONDON UNITED KINGDOM Active FULL 06100 - Extraction of crude petroleum
NSV ENERGY LIMITED LONDON UNITED KINGDOM Active GROUP 06100 - Extraction of crude petroleum
TAILWIND ENERGY LTD LONDON UNITED KINGDOM Active GROUP 06100 - Extraction of crude petroleum
TAILWIND ENERGY SIROCCO LTD LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
TAILWIND ENERGY BORA LTD LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
TAILWIND ENERGY INVESTMENTS LTD LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
TAILWIND ENERGY CHINOOK LTD ABERDEEN SCOTLAND Active FULL 06100 - Extraction of crude petroleum

Free Reports Available

Report Date Filed Date of Report Assets
SPE TRADING LIMITED 2020-01-23 31-03-2019 £328,230 Cash £65,129 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TURNING POINT LONDON ENGLAND Active GROUP 87100 - Residential nursing care facilities
TURNING POINT (SERVICES) LIMITED LONDON ENGLAND Active FULL 86210 - General medical practice activities
SPE VENTURES LIMITED LONDON ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
IHI EUROPE LTD LONDON Active FULL 82990 - Other business support service activities n.e.c.
SOCIETY OF PETROLEUM ENGINEERS EUROPE LIMITED LONDON ENGLAND Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
THE UNITED KINGDOM COUNCIL FOR PSYCHOTHERAPY LONDON ENGLAND Active SMALL 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
WOODEN CHAIR HOLDINGS LIMITED LONDON ENGLAND Active MICRO ENTITY 66220 - Activities of insurance agents and brokers
VIRIDIS AGRI LTD LONDON ENGLAND Active NO ACCOUNTS FILED 66220 - Activities of insurance agents and brokers
SEVEN CHAIRS LTD. LONDON ENGLAND Active NO ACCOUNTS FILED 66220 - Activities of insurance agents and brokers