CADOGAN PETROLEUM HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
CADOGAN PETROLEUM HOLDINGS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CADOGAN PETROLEUM HOLDINGS LIMITED was incorporated 19 years ago on 11/10/2004 and has the registered number: 05255092. The accounts status is FULL and accounts are next due on 30/09/2024.
CADOGAN PETROLEUM HOLDINGS LIMITED was incorporated 19 years ago on 11/10/2004 and has the registered number: 05255092. The accounts status is FULL and accounts are next due on 30/09/2024.
CADOGAN PETROLEUM HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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
6TH FLOOR
LONDON
EC3V 0HR
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
CADOGAN PETROLEUM LIMITED (until 20/04/2006)
CADOGAN PETROLEUM LIMITED (until 20/04/2006)
ANGLO GEORGIAN PETROLEUM LIMITED (until 12/10/2005)
ANGLO-GEORGIAN PETROLEUM LIMITED (until 30/06/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/10/2023 | 08/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BEN HARBER | Secretary | 2017-02-01 | CURRENT | ||
MR FADY KHALLOUF | Jun 1960 | French | Director | 2019-11-19 | CURRENT |
MR GORDON BOWMAN STEIN | Mar 1959 | British | Director | 2010-11-03 UNTIL 2011-10-21 | RESIGNED |
ROBERT PARKYN JEFFCOCK | Oct 1939 | British | Secretary | 2005-02-08 UNTIL 2006-04-13 | RESIGNED |
LAURENCE JAMES SUDWARTS | Secretary | 2012-09-18 UNTIL 2015-02-27 | RESIGNED | ||
MR ALEXANDER SAWKA | Jan 1957 | British | Secretary | 2006-12-31 UNTIL 2007-06-25 | RESIGNED |
MR ALEXANDER SAWKA | Jan 1957 | British | Secretary | 2008-03-28 UNTIL 2009-01-26 | RESIGNED |
KAMLESH RAMESHBHAI PARMAR | Mar 1970 | British | Secretary | 2006-04-13 UNTIL 2006-12-31 | RESIGNED |
MARTA HALABALA | Secretary | 2015-02-27 UNTIL 2017-01-31 | RESIGNED | ||
VENETIA CAROLINE CARPENTER | Jan 1955 | British | Secretary | 2007-06-25 UNTIL 2008-03-28 | RESIGNED |
MR STEFAN EDWARD BORT | Feb 1960 | British | Secretary | 2009-01-26 UNTIL 2012-09-18 | RESIGNED |
HAMMONDS SECRETARIES LIMITED | Nominee Secretary | 2004-10-11 UNTIL 2005-02-08 | RESIGNED | ||
HAMMONDS DIRECTORS LIMITED | Nominee Director | 2004-10-11 UNTIL 2005-02-08 | RESIGNED | ||
NATHANIEL RODRIGO MOSER | Oct 1971 | British | Director | 2005-10-22 UNTIL 2006-04-10 | RESIGNED |
MR MARK CLIFTON TOLLEY | Oct 1957 | Australian | Director | 2005-10-22 UNTIL 2009-03-19 | RESIGNED |
MR ADELMO SCHENATO | Aug 1951 | Italian | Director | 2012-02-13 UNTIL 2019-12-31 | RESIGNED |
MR ALEXANDER SAWKA | Jan 1957 | British | Director | 2006-04-13 UNTIL 2009-09-30 | RESIGNED |
MR VOLODYMYR POGREBNIAK | Oct 1985 | Ukrainian | Director | 2012-02-13 UNTIL 2016-02-19 | RESIGNED |
KAMLESH RAMESHBHAI PARMAR | Mar 1970 | British | Director | 2006-03-20 UNTIL 2006-12-31 | RESIGNED |
MR NICHOLAS CHARLES CORBY | May 1960 | British | Director | 2010-01-04 UNTIL 2010-09-30 | RESIGNED |
MR GUIDO MICHELOTTI | Aug 1954 | Swiss,Italian | Director | 2015-11-25 UNTIL 2019-11-19 | RESIGNED |
WILLIAM PARKYN HOME JEFFCOCK | Aug 1962 | British | Director | 2005-10-22 UNTIL 2006-04-13 | RESIGNED |
ROBERT PARKYN JEFFCOCK | Oct 1939 | British | Director | 2005-02-08 UNTIL 2006-03-02 | RESIGNED |
MR BERTRAND GHISLAIN YVES GAUQUELIN-DES-PALLIERES | Nov 1966 | French | Director | 2012-02-13 UNTIL 2017-05-02 | RESIGNED |
MR STEFAN EDWARD BORT | Feb 1960 | British | Director | 2009-05-06 UNTIL 2012-09-18 | RESIGNED |
MR IAN RONALD BARON | May 1956 | British | Director | 2009-03-19 UNTIL 2012-06-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cadogan Energy Solutions Plc | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |