GULF KEYSTONE PETROLEUM (UK) LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 1AZ

Company number 05288855
Status Active
Incorporation Date 17 November 2004
Company Type Private Limited Company
Address 6TH FLOOR, NEW FETTER PLACE,, 8-10 NEW FETTER LANE,, LONDON, EC4A 1AZ
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; All of the property or undertaking has been released from charge 2. The most likely internet sites of GULF KEYSTONE PETROLEUM (UK) LIMITED are www.gulfkeystonepetroleumuk.co.uk, and www.gulf-keystone-petroleum-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gulf Keystone Petroleum Uk Limited is a Private Limited Company. The company registration number is 05288855. Gulf Keystone Petroleum Uk Limited has been working since 17 November 2004. The present status of the company is Active. The registered address of Gulf Keystone Petroleum Uk Limited is 6th Floor New Fetter Place 8 10 New Fetter Lane London Ec4a 1az. . ROSS, Marie Isobel is a Secretary of the company. ROSS, Marie Isobel is a Director of the company. Secretary HUGELSHOFER, Markus has been resigned. Secretary HUGELSHOFER, Markus has been resigned. Secretary PATRICK, John Alexander has been resigned. Secretary PEART, Anthony Rowland has been resigned. Nominee Secretary ACI SECRETARIES LIMITED has been resigned. Secretary EMCEE NOMINEES LIMITED has been resigned. Director GARRETT, Christopher Howard has been resigned. Director HUGELSHOFER, Markus has been resigned. Director HUGELSHOFER, Markus has been resigned. Director PATRICK, John Alexander has been resigned. Director PEART, Anthony Rowland has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
ROSS, Marie Isobel
Appointed Date: 06 September 2016

Director
ROSS, Marie Isobel
Appointed Date: 06 September 2016
63 years old

Resigned Directors

Secretary
HUGELSHOFER, Markus
Resigned: 18 November 2009
Appointed Date: 04 January 2008

Secretary
HUGELSHOFER, Markus
Resigned: 31 August 2006
Appointed Date: 04 March 2005

Secretary
PATRICK, John Alexander
Resigned: 19 December 2007
Appointed Date: 31 August 2006

Secretary
PEART, Anthony Rowland
Resigned: 06 September 2016
Appointed Date: 18 November 2009

Nominee Secretary
ACI SECRETARIES LIMITED
Resigned: 17 November 2004
Appointed Date: 17 November 2004

Secretary
EMCEE NOMINEES LIMITED
Resigned: 04 March 2005
Appointed Date: 17 November 2004

Director
GARRETT, Christopher Howard
Resigned: 28 April 2014
Appointed Date: 17 November 2004
73 years old

Director
HUGELSHOFER, Markus
Resigned: 18 November 2009
Appointed Date: 04 January 2008
69 years old

Director
HUGELSHOFER, Markus
Resigned: 31 August 2006
Appointed Date: 04 March 2005
69 years old

Director
PATRICK, John Alexander
Resigned: 19 December 2007
Appointed Date: 17 March 2006
68 years old

Director
PEART, Anthony Rowland
Resigned: 06 September 2016
Appointed Date: 30 September 2009
74 years old

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 17 November 2004
Appointed Date: 17 November 2004

Persons With Significant Control

Gulf Keystone Petroleum Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GULF KEYSTONE PETROLEUM (UK) LIMITED Events

21 Feb 2017
Satisfaction of charge 1 in full
21 Feb 2017
Satisfaction of charge 2 in full
15 Feb 2017
All of the property or undertaking has been released from charge 2
15 Feb 2017
All of the property or undertaking has been released from charge 1
17 Nov 2016
Confirmation statement made on 17 November 2016 with updates
...
... and 57 more events
17 Dec 2004
New director appointed
17 Dec 2004
New secretary appointed
17 Dec 2004
Secretary resigned
17 Dec 2004
Director resigned
17 Nov 2004
Incorporation

GULF KEYSTONE PETROLEUM (UK) LIMITED Charges

4 April 2011
Rent deposit deed
Delivered: 12 April 2011
Status: Satisfied on 21 February 2017
Persons entitled: Mayfair Commercial Limited
Description: First fixed equitable charge the deposit balance see image…
11 February 2010
Rent deposit deed
Delivered: 17 February 2010
Status: Satisfied on 21 February 2017
Persons entitled: Mayfair Commercial Limited
Description: The deposit balance, see image for full details.