PRAX UPSTREAM LIMITED - WEYBRIDGE


Company Profile Company Filings

Overview

PRAX UPSTREAM LIMITED is a Private Limited Company from WEYBRIDGE UNITED KINGDOM and has the status: Active.
PRAX UPSTREAM LIMITED was incorporated 19 years ago on 29/09/2004 and has the registered number: 05245689. The accounts status is GROUP and accounts are next due on 30/11/2024.

PRAX UPSTREAM LIMITED - WEYBRIDGE

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
28 / 2 31/03/2023 30/11/2024

Registered Office

HARVEST HOUSE HORIZON BUSINESS VILLAGE
WEYBRIDGE
SURREY
KT13 0TJ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
HURRICANE ENERGY LIMITED (until 23/06/2023)
HURRICANE EXPLORATION PLC (until 17/04/2013)
BLAKEDEW 531 LIMITED (until 22/12/2004)

Confirmation Statements

Last Statement Next Statement Due
29/09/2023 13/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ELEMENTAL COMPANY SECRETARIAL LIMITED Corporate Secretary 2023-06-08 CURRENT
MR ALESSANDRO AGOSTINI Oct 1971 Italian Director 2023-06-08 CURRENT
IAIN CHARLES MCKENDRICK Aug 1964 British Director 2023-06-08 CURRENT
MR WINSTON SANJEEVKUMAR SOOSAIPILLAI Mar 1973 British Director 2023-06-08 CURRENT
MR JONATHAN DAVID MURPHY Jan 1956 British Director 2011-01-01 UNTIL 2013-03-08 RESIGNED
MS BEVERLEY ANN SMITH Oct 1965 British Director 2019-12-20 UNTIL 2021-06-29 RESIGNED
MR ALISTAIR MILBURN MACDONALD STOBIE Aug 1966 British Director 2016-03-16 UNTIL 2020-02-26 RESIGNED
MR KAR YUI LEONARD TAO Aug 1980 Australian Director 2016-05-10 UNTIL 2020-09-23 RESIGNED
MS LINDA JANICE BEAL Jul 1961 British Director 2022-05-23 UNTIL 2023-06-08 RESIGNED
ROBERT CHARLES HEANEY Jul 1963 British Director 2004-12-29 UNTIL 2005-05-05 RESIGNED
MR JOHN ANTHONY HOGAN Apr 1953 British Director 2013-03-08 UNTIL 2016-03-01 RESIGNED
DR. DAVID ANTHONY LAWSON JENKINS Dec 1938 British Director 2013-03-08 UNTIL 2021-06-29 RESIGNED
MR JOAN MORERA CALVERAS Dec 1982 Spanish Director 2022-03-07 UNTIL 2023-06-08 RESIGNED
DR ALAN JOHN PARSLEY Sep 1943 British Director 2020-06-05 UNTIL 2020-09-23 RESIGNED
MR STEVEN JAMES MCTIERNAN Apr 1951 British Director 2018-05-01 UNTIL 2021-06-29 RESIGNED
MR NICHOLAS JOHN MARDON TAYLOR Oct 1944 British Director 2005-05-10 UNTIL 2011-07-28 RESIGNED
ANTONY WAYNE MARIS Apr 1961 British Director 2020-08-20 UNTIL 2023-06-08 RESIGNED
MR NICHOLAS JOHN MARDON TAYLOR Oct 1944 British Director 2012-05-11 UNTIL 2016-01-31 RESIGNED
KEITH KIRBY Mar 1961 British Director 2011-07-28 UNTIL 2014-06-22 RESIGNED
MR ROY THOMAS KELLY Apr 1960 British Director 2016-05-10 UNTIL 2020-06-05 RESIGNED
SIR ADRIAN ALASTAIR MONTAGUE Feb 1948 British Director 2011-07-01 UNTIL 2013-03-08 RESIGNED
JAMES WALLACE HUDDLESTON Jul 1952 British Director 2005-05-05 UNTIL 2006-04-03 RESIGNED
DANIEL JANKES British Secretary 2011-09-12 UNTIL 2022-04-22 RESIGNED
MR RICHARD PAUL CHAFFE Secretary 2022-04-22 UNTIL 2023-06-08 RESIGNED
MR RICHARD PAUL CHAFFE Feb 1978 British Director 2020-06-05 UNTIL 2023-06-08 RESIGNED
BREAMS REGISTRARS AND NOMINEES LIMITED Corporate Nominee Secretary 2006-06-07 UNTIL 2011-09-12 RESIGNED
BLAKELAW SECRETARIES LIMITED Corporate Secretary 2004-09-29 UNTIL 2006-06-07 RESIGNED
ROBERT CLIVE TRICE Jan 1961 British Director 2004-12-29 UNTIL 2020-06-05 RESIGNED
MR RUSSELL SETH HARVEY Mar 1952 British Director 2005-09-12 UNTIL 2005-09-12 RESIGNED
WILLIAM JAMES GUEST Jul 1953 British Director 2008-05-22 UNTIL 2013-03-08 RESIGNED
CHARLES ANTHONY GOOD May 1946 British Director 2006-04-26 UNTIL 2011-10-12 RESIGNED
MR PHILIP JOHN DAYER Jan 1951 British Director 2011-01-01 UNTIL 2013-03-08 RESIGNED
MR DAVID IAN CRAIK May 1954 British Director 2021-06-29 UNTIL 2023-06-08 RESIGNED
MR JASON AUN MINN CHENG Mar 1972 Australian Director 2016-05-10 UNTIL 2020-06-05 RESIGNED
MRS SANDRA NAN DEMBY SHAW Jul 1953 British,American Director 2019-01-03 UNTIL 2021-06-29 RESIGNED
MR JOHN ALEXANDER VAN DER WELLE May 1955 British Director 2013-03-08 UNTIL 2021-06-29 RESIGNED
MR NICHOLAS HOWARD BRIGGS May 1968 British Director 2009-04-23 UNTIL 2012-05-11 RESIGNED
ROBERT JOHN ARNOTT Feb 1958 British Director 2016-03-01 UNTIL 2017-11-08 RESIGNED
MR ROBERT ANDREW ALLAN Dec 1959 British Director 2022-07-01 UNTIL 2023-06-08 RESIGNED
PHILIP EDWARD CHARLES WOLFE Jun 1968 British Director 2021-10-14 UNTIL 2023-06-08 RESIGNED
MR ALAN JOHN WRIGHT Apr 1968 British Director 2021-06-29 UNTIL 2023-06-08 RESIGNED
BLAKELAW DIRECTOR SERVICES LIMITED Corporate Director 2004-09-29 UNTIL 2004-12-29 RESIGNED
NEIL ROBERT PLATT Nov 1963 British Director 2013-03-08 UNTIL 2020-07-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENI ULT LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
ENI ULX LIMITED LONDON Active FULL 06100 - Extraction of crude petroleum
ENI LNS LIMITED LONDON Active DORMANT 06100 - Extraction of crude petroleum
CENTRICA PRODUCTION (DMF) LIMITED WINDSOR Dissolved... DORMANT 99999 - Dormant Company
ROCKROSE UKCS4 LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
FORUM ENERGY LIMITED LONDON Active FULL 06100 - Extraction of crude petroleum
HURRICANE EXPLORATION (UK) LIMITED LONDON Dissolved... FULL 06100 - Extraction of crude petroleum
PRAX HURRICANE PETROLEUM LIMITED WEYBRIDGE UNITED KINGDOM Active DORMANT 06100 - Extraction of crude petroleum
PRAX HURRICANE BASEMENT LIMITED WEYBRIDGE UNITED KINGDOM Active DORMANT 06100 - Extraction of crude petroleum
PRAX HURRICANE GROUP LIMITED WEYBRIDGE UNITED KINGDOM Active DORMANT 06100 - Extraction of crude petroleum
MONSOON RESOURCES LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 06100 - Extraction of crude petroleum
PRAX HURRICANE HOLDINGS LIMITED WEYBRIDGE UNITED KINGDOM Active DORMANT 06100 - Extraction of crude petroleum
HURRICANE (TYPHOON TEMPEST) LIMITED GODALMING Dissolved... FULL 06100 - Extraction of crude petroleum
PRAX HURRICANE (WHIRLWIND) LIMITED WEYBRIDGE ENGLAND Active FULL 06100 - Extraction of crude petroleum
PRAX HURRICANE (STRATHMORE) LIMITED WEYBRIDGE UNITED KINGDOM Active DORMANT 06100 - Extraction of crude petroleum
PRAX HURRICANE GWA LIMITED WEYBRIDGE UNITED KINGDOM Active FULL 06100 - Extraction of crude petroleum
PRAX HURRICANE GLA LIMITED WEYBRIDGE UNITED KINGDOM Active FULL 06100 - Extraction of crude petroleum
SPIRIT ENERGY WOS LIMITED STAINES-UPON-THAMES ENGLAND Dissolved... NO ACCOUNTS FILED 06100 - Extraction of crude petroleum
ENI TNS LIMITED ABERDEEN SCOTLAND Active DORMANT 06100 - Extraction of crude petroleum

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRAX DOWNSTREAM UK LIMITED WEYBRIDGE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 19201 - Mineral oil refining
PRAX MILFORD HAVEN REFINERY LIMITED WEYBRIDGE UNITED KINGDOM Active DORMANT 99999 - Dormant Company
PRAX LINDSEY OIL REFINERY LIMITED WEYBRIDGE UNITED KINGDOM Active FULL 19201 - Mineral oil refining
TRISTMIRE LIMITED WEYBRIDGE Active TOTAL EXEMPTION FULL 41100 - Development of building projects
REDRIDGE DESIGN LTD WEYBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
WINTEL SOLAR LIMITED WEYBRIDGE ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
MALINS PROPERTY MANAGEMENT LIMITED WEYBRIDGE ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management
PRAX MIDSTREAM UK LIMITED SURREY UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
PRAX STORAGE LINDSEY LIMITED SURREY UNITED KINGDOM Active NO ACCOUNTS FILED 52103 - Operation of warehousing and storage facilities for land transport activities
PRAX TERMINALS KILLINGHOLME LIMITED SURREY UNITED KINGDOM Active NO ACCOUNTS FILED 52211 - Operation of rail freight terminals