SK ENERGY EUROPE LIMITED
LONDON


Company number 04138778
Status Active
Incorporation Date 10 January 2001
Company Type Private Limited Company
Address 3RD FLOOR, 175-179 OXFORD STREET, LONDON, W1D 2JS
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products, 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Director's details changed for Mr Sukhyun Yoon on 27 January 2017; Confirmation statement made on 10 January 2017 with updates; Appointment of Mr Sukhyun Yoon as a director on 10 January 2017. The most likely internet sites of SK ENERGY EUROPE LIMITED are www.skenergyeurope.co.uk, and www.sk-energy-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Sk Energy Europe Limited is a Private Limited Company. The company registration number is 04138778. Sk Energy Europe Limited has been working since 10 January 2001. The present status of the company is Active. The registered address of Sk Energy Europe Limited is 3rd Floor 175 179 Oxford Street London W1d 2js. . YANG, Jaeyoung is a Secretary of the company. KANG, Dongsoo is a Director of the company. KANG, Taesung is a Director of the company. YOON, Sukhyun is a Director of the company. Secretary HWANG, Seong Joon has been resigned. Secretary KIM, Jin Won has been resigned. Secretary KIM, Jung Hoon has been resigned. Secretary LEE, Hyun Soo has been resigned. Secretary LEE, Woo Hyun has been resigned. Secretary SUH, Sok Won has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AHN, Hee June has been resigned. Director BAE, Joon Yung has been resigned. Director BAE, Joon Yung has been resigned. Director HUR, Jin has been resigned. Director HWANG, Eui Kyun has been resigned. Director HWANG, Yoon Sang has been resigned. Director KIM, Chi Hyung has been resigned. Director KIM, Doosik has been resigned. Director KIM, Jae Nam has been resigned. Director KIM, Jung Hoon has been resigned. Director KIM, Namho has been resigned. Director KIM, Wan Keun has been resigned. Director LEE, Sung Yun has been resigned. Director NA, Taegyun has been resigned. Director PARK, Hae Myeong has been resigned. Director SUH, Sok Won has been resigned. Director SUH, Sokwon has been resigned. Director YOON, Kiyoung has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Secretary
YANG, Jaeyoung
Appointed Date: 07 October 2016

Director
KANG, Dongsoo
Appointed Date: 10 January 2014
56 years old

Director
KANG, Taesung
Appointed Date: 08 January 2016
50 years old

Director
YOON, Sukhyun
Appointed Date: 10 January 2017
55 years old

Resigned Directors

Secretary
HWANG, Seong Joon
Resigned: 07 October 2016
Appointed Date: 23 July 2012

Secretary
KIM, Jin Won
Resigned: 15 May 2008
Appointed Date: 01 August 2003

Secretary
KIM, Jung Hoon
Resigned: 01 August 2003
Appointed Date: 02 January 2003

Secretary
LEE, Hyun Soo
Resigned: 02 January 2003
Appointed Date: 28 August 2001

Secretary
LEE, Woo Hyun
Resigned: 23 July 2012
Appointed Date: 15 May 2008

Secretary
SUH, Sok Won
Resigned: 28 August 2001
Appointed Date: 10 January 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 January 2001
Appointed Date: 10 January 2001

Director
AHN, Hee June
Resigned: 02 January 2008
Appointed Date: 01 January 2003
66 years old

Director
BAE, Joon Yung
Resigned: 10 January 2017
Appointed Date: 15 January 2016
59 years old

Director
BAE, Joon Yung
Resigned: 15 May 2008
Appointed Date: 19 January 2007
59 years old

Director
HUR, Jin
Resigned: 15 January 2010
Appointed Date: 02 January 2008
66 years old

Director
HWANG, Eui Kyun
Resigned: 02 January 2008
Appointed Date: 01 August 2003
66 years old

Director
HWANG, Yoon Sang
Resigned: 15 January 2010
Appointed Date: 02 January 2008
67 years old

Director
KIM, Chi Hyung
Resigned: 01 January 2003
Appointed Date: 10 January 2001
75 years old

Director
KIM, Doosik
Resigned: 15 January 2016
Appointed Date: 15 February 2012
62 years old

Director
KIM, Jae Nam
Resigned: 15 January 2010
Appointed Date: 15 May 2008
55 years old

Director
KIM, Jung Hoon
Resigned: 19 January 2007
Appointed Date: 13 February 2004
58 years old

Director
KIM, Namho
Resigned: 15 February 2012
Appointed Date: 15 January 2010
60 years old

Director
KIM, Wan Keun
Resigned: 08 January 2016
Appointed Date: 07 May 2014
57 years old

Director
LEE, Sung Yun
Resigned: 01 August 2003
Appointed Date: 10 January 2001
67 years old

Director
NA, Taegyun
Resigned: 07 May 2014
Appointed Date: 10 January 2014
48 years old

Director
PARK, Hae Myeong
Resigned: 10 January 2014
Appointed Date: 15 February 2012
61 years old

Director
SUH, Sok Won
Resigned: 13 February 2004
Appointed Date: 10 January 2001
62 years old

Director
SUH, Sokwon
Resigned: 15 February 2012
Appointed Date: 15 January 2010
62 years old

Director
YOON, Kiyoung
Resigned: 10 January 2014
Appointed Date: 15 January 2010
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 January 2001
Appointed Date: 10 January 2001

SK ENERGY EUROPE LIMITED Events

13 Feb 2017
Director's details changed for Mr Sukhyun Yoon on 27 January 2017
11 Jan 2017
Confirmation statement made on 10 January 2017 with updates
11 Jan 2017
Appointment of Mr Sukhyun Yoon as a director on 10 January 2017
10 Jan 2017
Termination of appointment of Joon Yung Bae as a director on 10 January 2017
07 Oct 2016
Appointment of Mr Jaeyoung Yang as a secretary on 7 October 2016
...
... and 134 more events
09 Feb 2001
New director appointed
09 Feb 2001
New secretary appointed;new director appointed
09 Feb 2001
Accounting reference date shortened from 31/01/02 to 30/09/01
09 Feb 2001
Ad 10/01/01--------- £ si 649999@1=649999 £ ic 1/650000
10 Jan 2001
Incorporation

SK ENERGY EUROPE LIMITED Charges

29 January 2016
Charge code 0413 8778 0012
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: Natixis
Description: None…
17 December 2015
Charge code 0413 8778 0011
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: Natixis
Description: Contains floating charge…
19 February 2014
Charge code 0413 8778 0010
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Notification of addition to or amendment of charge…
16 January 2014
Charge code 0413 8778 0009
Delivered: 23 January 2014
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Notification of addition to or amendment of charge…
22 December 2010
Pledge over bank account
Delivered: 6 January 2011
Status: Outstanding
Persons entitled: Bnp Paribas
Description: The company pledges in accordance with articles 2355 et…
4 August 2009
Assignment application
Delivered: 18 August 2009
Status: Outstanding
Persons entitled: Bnp Paribas Acting Through Its London Branch
Description: All assigned rights other rights entitlements benefits and…
3 March 2009
Deed of general pledge, hypothecation and charge
Delivered: 18 March 2009
Status: Outstanding
Persons entitled: Ing Bank N.V., Rotterdam Branch
Description: All secured documents and secured goods see image for full…
23 January 2007
Deed of general pledge, hypothecation and charge
Delivered: 1 February 2007
Status: Satisfied on 26 January 2008
Persons entitled: Ing Bank N.V., London Branch
Description: All its rights, title and interest in and to the…
27 July 2006
General memorandum of pledge of goods or produce
Delivered: 10 August 2006
Status: Satisfied on 13 August 2008
Persons entitled: Standard Chartered Bank
Description: All present and future contracts (including any proceeds of…
21 July 2006
Master deed of assignment
Delivered: 10 August 2006
Status: Satisfied on 13 August 2008
Persons entitled: Standard Chartered Bank
Description: Each present and future sale contract each present and…
12 September 2005
Trade finance agreement
Delivered: 17 September 2005
Status: Outstanding
Persons entitled: Bnp Paribas London Branch
Description: All the right, title and interest of the company in and to…
12 September 2005
Charge over cash deposits
Delivered: 17 September 2005
Status: Outstanding
Persons entitled: Bnp Paribas London Branch
Description: First fixed charge the deposit or the balance standing to…