REPSOL BETA LIMITED - LONDON


Company Profile Company Filings

Overview

REPSOL BETA LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
REPSOL BETA LIMITED was incorporated 20 years ago on 12/06/2003 and has the registered number: 04796282. The accounts status is FULL and accounts are next due on 30/09/2024.

REPSOL BETA LIMITED - LONDON

This company is listed in the following categories:
06100 - Extraction of crude petroleum
06200 - Extraction of natural gas

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SUITE 1, 7TH FLOOR
LONDON
SW1H 0BL
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
REPSOL SINOPEC BETA LIMITED (until 08/11/2023)
TALISMAN SINOPEC BETA LIMITED (until 04/07/2016)
TALISMAN ENERGY BETA LIMITED (until 17/12/2012)

Confirmation Statements

Last Statement Next Statement Due
16/02/2023 01/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS GEMMA BARBARA Secretary 2014-01-20 CURRENT
JOSE CARLOS VICENTE BRAVO Aug 1965 Spanish Director 2018-09-27 CURRENT
FRANCISCO JOSE GEA PASCUAL DEL RIQUELME Sep 1979 Spanish Director 2022-09-08 CURRENT
MR DOUGLAS WHYTE Nov 1964 British Director 2011-03-01 UNTIL 2012-12-17 RESIGNED
MR YI ZHANG Mar 1963 Chinese Director 2012-12-17 UNTIL 2017-03-27 RESIGNED
MR PAUL CYRIL WARWICK Apr 1953 British Director 2012-12-17 UNTIL 2015-09-30 RESIGNED
JOHN MCANDREW WARRENDER Jul 1961 British Director 2016-07-13 UNTIL 2017-07-18 RESIGNED
MICHAEL THOMAS LYNCH May 1949 American Director 2003-06-12 UNTIL 2004-12-13 RESIGNED
MR JOHANNES FRANCISCUS VAN GELOVEN Dec 1972 Dutch Director 2016-04-01 UNTIL 2016-07-12 RESIGNED
MR AERNOUT VAN DER GAAG Feb 1961 Dutch Director 2011-03-01 UNTIL 2012-08-09 RESIGNED
MR SCOTT THOMSON Jan 1970 Canadian Director 2012-12-17 UNTIL 2013-05-20 RESIGNED
NICHOLAS JOHN ROBERT WALKER May 1962 British Director 2005-12-12 UNTIL 2009-08-17 RESIGNED
MARY JACQUELINE SHEPPARD Jan 1956 Canadian Director 2004-12-13 UNTIL 2008-09-01 RESIGNED
MR ROBERT ROSS ROONEY Nov 1956 Canadian Director 2013-05-20 UNTIL 2015-05-08 RESIGNED
MR SHAUN TIMOTHY POTTER Apr 1960 British Director 2008-10-08 UNTIL 2008-11-04 RESIGNED
MR ANDREW JOHN PAXTON Jul 1951 British Director 2003-06-12 UNTIL 2004-12-13 RESIGNED
DANIEL LEONARD MURPHY Jan 1943 American And British Director 2003-06-12 UNTIL 2004-04-29 RESIGNED
MR DALE MOORE Nov 1960 Canadian Director 2018-07-05 UNTIL 2023-10-31 RESIGNED
DAVID PATRICK MITHEN Feb 1953 British Director 2004-12-13 UNTIL 2009-01-05 RESIGNED
RICHARD ARTHUR SOBEY Jul 1953 British Director 2003-06-12 UNTIL 2004-04-29 RESIGNED
MR STEPHEN JOHN POOK Feb 1957 British Secretary 2003-06-12 UNTIL 2004-05-25 RESIGNED
MS GILLIAN LOWSON Secretary 2009-12-22 UNTIL 2013-06-17 RESIGNED
CHRISTOPHER JAMES HEARNE Aug 1965 British Secretary 2004-05-25 UNTIL 2004-12-13 RESIGNED
MS JACQUELYNN FORSYTH CRAW Oct 1959 British Secretary 2004-12-13 UNTIL 2009-12-22 RESIGNED
LOUISE ANNE COWIE Dec 1976 Secretary 2004-12-13 UNTIL 2006-07-26 RESIGNED
MR LUIS AURELIO CABRA Aug 1957 Spanish Director 2015-05-08 UNTIL 2018-09-27 RESIGNED
MR GEOFFREY ROBERT HOLMES Apr 1968 British Director 2008-12-16 UNTIL 2009-01-06 RESIGNED
MR RUSSELL SETH HARVEY Mar 1952 British Director 2003-06-12 UNTIL 2004-12-13 RESIGNED
MR ADRIAN GAVIN Apr 1975 British Director 2012-08-09 UNTIL 2012-12-17 RESIGNED
MR MANUEL TOMAS GARCIA BLANCO May 1964 Spanish Director 2015-09-30 UNTIL 2022-09-08 RESIGNED
MR JOHN EASON FORREST Jan 1956 British Director 2008-12-16 UNTIL 2009-01-05 RESIGNED
MR JOHN EASON FORREST Jan 1956 British Director 2009-08-17 UNTIL 2011-01-28 RESIGNED
MR PAUL ANTHONY FERNEYHOUGH Mar 1972 British Director 2009-12-23 UNTIL 2010-01-29 RESIGNED
MR RUDONG LIU Aug 1968 Chinese Director 2017-07-18 UNTIL 2018-07-05 RESIGNED
MR PHILIP DAVID DOLAN Oct 1953 Canadian Director 2007-10-01 UNTIL 2012-12-17 RESIGNED
MR GUANGJUN CHEN Nov 1966 Chinese Director 2017-03-27 UNTIL 2017-08-21 RESIGNED
MR JIFENG YE Oct 1969 Chinese Director 2012-12-17 UNTIL 2014-10-27 RESIGNED
JAMES WILLIAM BUCKEE Mar 1946 British Director 2004-12-13 UNTIL 2007-09-30 RESIGNED
MR RODNEY BOOHER Nov 1953 Canadian Director 2010-06-30 UNTIL 2011-03-01 RESIGNED
ALEXANDER PAUL BLAKELEY Nov 1953 British Director 2004-12-13 UNTIL 2005-12-12 RESIGNED
MR JOHN ROBERT BAILLIE Jul 1959 Canadian Director 2014-10-27 UNTIL 2016-03-31 RESIGNED
MR NICHOLAS WILHELM AINSLEY Sep 1954 British Director 2009-01-06 UNTIL 2010-06-30 RESIGNED
MS JACQUELYNN FORSYTH CRAW Oct 1959 British Director 2004-12-13 UNTIL 2009-12-16 RESIGNED
MR CHE HUNG LO Aug 1953 Malaysian Director 2017-08-21 UNTIL 2020-12-31 RESIGNED
MR GEOFFREY ROBERT HOLMES Apr 1968 British Director 2011-02-03 UNTIL 2012-12-17 RESIGNED
MR MICHAEL LINDSAY MANDERSON May 1956 British Director 2010-06-30 UNTIL 2011-03-01 RESIGNED
MR QUANMIN ZHAO Sep 1966 Chinese Director 2020-12-31 UNTIL 2023-10-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Repsol Sinopec Resources Uk Limited 2016-04-06 Aberdeen   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRANSWORLD PETROLEUM (U.K.) LIMITED LONDON UNITED KINGDOM Active FULL 06100 - Extraction of crude petroleum
REPSOL OIL TRADING LIMITED LONDON UNITED KINGDOM Active FULL 06100 - Extraction of crude petroleum
REPSOL TRUSTEES (UK) LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
RIGEL PETROLEUM UK LIMITED LONDON UNITED KINGDOM Active FULL 06100 - Extraction of crude petroleum
TALISMAN ENERGY DL LIMITED LONDON ... FULL 1110 - Extraction petroleum & natural gas
TALISMAN ENERGY NS LIMITED LONDON ... FULL 1110 - Extraction petroleum & natural gas
KEELWOOD LIMITED Dissolved... FULL 06100 - Extraction of crude petroleum
REPSOL ALPHA LIMITED LONDON UNITED KINGDOM Active FULL 06100 - Extraction of crude petroleum
ENERGY24 LIMITED STOCKTON ON TEES Active FULL 35140 - Trade of electricity
FAIRPORT ENGINEERING LIMITED STOCKTON-ON-TEES ENGLAND Active FULL 71121 - Engineering design activities for industrial process and production
AMULET MARITIME LIMITED LONDON Dissolved... FULL 52220 - Service activities incidental to water transportation
REPSOL DELTA LIMITED LONDON UNITED KINGDOM Active FULL 06100 - Extraction of crude petroleum
REPSOL ZETA LIMITED LONDON UNITED KINGDOM Active FULL 06100 - Extraction of crude petroleum
RIGEL PETROLEUM (NI) LIMITED 50 BEDFORD STREET Active FULL 06100 - Extraction of crude petroleum
PALADIN RESOURCES LIMITED ABERDEEN Active FULL 70100 - Activities of head offices
KCA DEUTAG DRILLING SERVICES (UK) LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 06100 - Extraction of crude petroleum
ABERDEEN PRODUCTION AND EXPLORATION COMPANY LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
GRANITE ROCK HOLDINGS LIMITED GLASGOW Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CAMM-PRO LIMITED NEWMACHAR SCOTLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KOGNITIV UK LTD LONDON UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
NOURYON CHEMICALS LIMITED LONDON UNITED KINGDOM Active FULL 99999 - Dormant Company
NOURYON PULP AND PERFORMANCE CHEMICALS LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
NOURYON PULP AND PERFORMANCE CHEMICALS (AC) LIMITED LONDON UNITED KINGDOM Active FULL 99999 - Dormant Company
AFRO INTERNATIONAL (U.K.) LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ALCOLOCK UK LIMITED LONDON UNITED KINGDOM Active SMALL 45310 - Wholesale trade of motor vehicle parts and accessories
ALBI LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
KOGNITIV EUROPE HOLDINGS LTD LONDON UNITED KINGDOM Active SMALL 63990 - Other information service activities n.e.c.
ALGER MANAGEMENT, LTD. LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 66300 - Fund management activities
AIRFIELDS OF BRITAIN CONSERVATION TRUST LONDON ENGLAND Active FULL 63990 - Other information service activities n.e.c.