PETROCELTIC HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Islington » EC2A 1AF

Company number 09728547
Status Active
Incorporation Date 12 August 2015
Company Type Private Limited Company
Address 5TH FLOOR 10, FINSBURY SQUARE, LONDON, EC2A 1AF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Register(s) moved to registered inspection location 10 Greycoat Place London SW1P 1SB; Register inspection address has been changed to 10 Greycoat Place London SW1P 1SB; Registered office address changed from , 16 Old Queen Street, London, SW1H 9HP, United Kingdom to 5th Floor 10 Finsbury Square London EC2A 1AF on 24 March 2017. The most likely internet sites of PETROCELTIC HOLDINGS LIMITED are www.petrocelticholdings.co.uk, and www.petroceltic-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and two months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Petroceltic Holdings Limited is a Private Limited Company. The company registration number is 09728547. Petroceltic Holdings Limited has been working since 12 August 2015. The present status of the company is Active. The registered address of Petroceltic Holdings Limited is 5th Floor 10 Finsbury Square London Ec2a 1af. . WILSON, Peter is a Secretary of the company. ISCHENKO, Denis is a Director of the company. MOSKOV, Angelo Radostinov is a Director of the company. MULCAHY, Joseph Lenihan is a Director of the company. Secretary LOW, Sarah Rosemary Moir has been resigned. Secretary ROBINSON, Alasdair Nicholson has been resigned. Director HICKEY, Thomas Gerard has been resigned. Director NOLAN, Ciaran John has been resigned. Director O'CATHAIN, Brian John has been resigned. Director PROBERT, Geoffrey Alan has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WILSON, Peter
Appointed Date: 23 September 2016

Director
ISCHENKO, Denis
Appointed Date: 24 June 2016
54 years old

Director
MOSKOV, Angelo Radostinov
Appointed Date: 24 June 2016
58 years old

Director
MULCAHY, Joseph Lenihan
Appointed Date: 24 June 2016
54 years old

Resigned Directors

Secretary
LOW, Sarah Rosemary Moir
Resigned: 23 September 2016
Appointed Date: 16 June 2016

Secretary
ROBINSON, Alasdair Nicholson
Resigned: 16 June 2016
Appointed Date: 12 August 2015

Director
HICKEY, Thomas Gerard
Resigned: 24 June 2016
Appointed Date: 12 August 2015
57 years old

Director
NOLAN, Ciaran John
Resigned: 24 June 2016
Appointed Date: 02 December 2015
56 years old

Director
O'CATHAIN, Brian John
Resigned: 02 December 2015
Appointed Date: 12 August 2015
65 years old

Director
PROBERT, Geoffrey Alan
Resigned: 24 June 2016
Appointed Date: 02 December 2015
64 years old

PETROCELTIC HOLDINGS LIMITED Events

24 Mar 2017
Register(s) moved to registered inspection location 10 Greycoat Place London SW1P 1SB
24 Mar 2017
Register inspection address has been changed to 10 Greycoat Place London SW1P 1SB
24 Mar 2017
Registered office address changed from , 16 Old Queen Street, London, SW1H 9HP, United Kingdom to 5th Floor 10 Finsbury Square London EC2A 1AF on 24 March 2017
25 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Sep 2016
Appointment of Mr Peter Wilson as a secretary on 23 September 2016
...
... and 17 more events
03 Dec 2015
Appointment of Mr Geoffrey Alan Probert as a director on 2 December 2015
02 Dec 2015
Appointment of Mr Ciaran John Nolan as a director on 2 December 2015
07 Sep 2015
Memorandum and Articles of Association
07 Sep 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

12 Aug 2015
Incorporation
Statement of capital on 2015-08-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

PETROCELTIC HOLDINGS LIMITED Charges

11 December 2015
Charge code 0972 8547 0003
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: English law share charge over the shares of petroceltic…
11 December 2015
Charge code 0972 8547 0002
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: English law share mortgage over the shares of petroceltic…
11 December 2015
Charge code 0972 8547 0001
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: All asset debenture over petroceltic holdings limited…