PERENCO UK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1HQ

Company number 04653066
Status Active
Incorporation Date 30 January 2003
Company Type Private Limited Company
Address 8 8 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 47,080,980 . The most likely internet sites of PERENCO UK LIMITED are www.perencouk.co.uk, and www.perenco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Perenco Uk Limited is a Private Limited Company. The company registration number is 04653066. Perenco Uk Limited has been working since 30 January 2003. The present status of the company is Active. The registered address of Perenco Uk Limited is 8 8 Hanover Square London England W1s 1hq. . SULLIVAN, Elisabeth Sarah is a Secretary of the company. DY, Franck Roland Michel is a Director of the company. FALLOWS, Nicholas James is a Director of the company. JAMES, Brian is a Director of the company. KALLMEYER, Kim is a Director of the company. PARR, Jonathan Brian is a Director of the company. RUSIN, Jan is a Director of the company. Secretary EAGER, Averil has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLERC-RENAUD, Denis has been resigned. Director COMBE, Laurent has been resigned. Director CONLIN, John Thomas has been resigned. Director CROOK, Terence Leslie has been resigned. Director D'ARGENTRE, Eric has been resigned. Director EAGER, Averil has been resigned. Director FAILLENET, Eric Jean-Marie has been resigned. Director MACDONALD, Peter has been resigned. Director RAUX, Francois Jean Louis has been resigned. Director RICHARDSON, Michael has been resigned. Director SEWELL, John has been resigned. Director SPINK, Patrick Clive has been resigned. Director STUART, Charles Andrew has been resigned. Director TUCKER, Keith Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SULLIVAN, Elisabeth Sarah
Appointed Date: 02 June 2014

Director
DY, Franck Roland Michel
Appointed Date: 10 March 2015
59 years old

Director
FALLOWS, Nicholas James
Appointed Date: 01 July 2010
57 years old

Director
JAMES, Brian
Appointed Date: 15 May 2014
68 years old

Director
KALLMEYER, Kim
Appointed Date: 18 August 2014
53 years old

Director
PARR, Jonathan Brian
Appointed Date: 26 February 2010
53 years old

Director
RUSIN, Jan
Appointed Date: 13 November 2013
63 years old

Resigned Directors

Secretary
EAGER, Averil
Resigned: 02 June 2014
Appointed Date: 30 January 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 January 2003
Appointed Date: 30 January 2003

Director
CLERC-RENAUD, Denis
Resigned: 17 January 2008
Appointed Date: 11 April 2003
64 years old

Director
COMBE, Laurent
Resigned: 01 July 2010
Appointed Date: 01 October 2007
57 years old

Director
CONLIN, John Thomas
Resigned: 07 September 2007
Appointed Date: 20 May 2003
58 years old

Director
CROOK, Terence Leslie
Resigned: 18 August 2014
Appointed Date: 21 January 2013
61 years old

Director
D'ARGENTRE, Eric
Resigned: 15 May 2014
Appointed Date: 28 August 2012
53 years old

Director
EAGER, Averil
Resigned: 23 January 2012
Appointed Date: 07 September 2007
66 years old

Director
FAILLENET, Eric Jean-Marie
Resigned: 28 August 2012
Appointed Date: 01 July 2010
57 years old

Director
MACDONALD, Peter
Resigned: 10 October 2013
Appointed Date: 23 January 2012
78 years old

Director
RAUX, Francois Jean Louis
Resigned: 08 January 2015
Appointed Date: 16 October 2013
49 years old

Director
RICHARDSON, Michael
Resigned: 18 August 2014
Appointed Date: 23 January 2012
63 years old

Director
SEWELL, John
Resigned: 21 January 2013
Appointed Date: 23 January 2012
66 years old

Director
SPINK, Patrick Clive
Resigned: 26 February 2010
Appointed Date: 30 January 2003
73 years old

Director
STUART, Charles Andrew
Resigned: 03 February 2004
Appointed Date: 30 January 2003
58 years old

Director
TUCKER, Keith Anthony
Resigned: 18 August 2014
Appointed Date: 13 November 2013
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 January 2003
Appointed Date: 30 January 2003

Persons With Significant Control

Perenco Petroleum Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PERENCO UK LIMITED Events

01 Feb 2017
Confirmation statement made on 30 January 2017 with updates
21 Jul 2016
Group of companies' accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 47,080,980

23 Mar 2015
Appointment of Mr Franck Roland Michel Dy as a director on 10 March 2015
19 Mar 2015
Group of companies' accounts made up to 31 December 2014
...
... and 113 more events
18 Feb 2003
Director resigned
18 Feb 2003
Secretary resigned
18 Feb 2003
Registered office changed on 18/02/03 from: 100 sydney street london SW3 6NJ
11 Feb 2003
Registered office changed on 11/02/03 from: 1 mitchell lane bristol avon BS1 6BU
30 Jan 2003
Incorporation

PERENCO UK LIMITED Charges

17 September 2013
Charge code 0465 3066 0024
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: Bnp Paribas Sa as Security Trustee for the Finance Parties as Defined in the Credit Agreement
Description: Notification of addition to or amendment of charge…
17 September 2013
Charge code 0465 3066 0023
Delivered: 23 September 2013
Status: Outstanding
Persons entitled: Bnp Paribas S.A. as Security Trustee for and on Behalf of the Finance Parties
Description: Notification of addition to or amendment of charge…
17 September 2013
Charge code 0465 3066 0022
Delivered: 23 September 2013
Status: Outstanding
Persons entitled: Bnp Paribas S.A. as Security Trustee for and on Behalf of the Finance Parties
Description: Notification of addition to or amendment of charge…
17 September 2013
Charge code 0465 3066 0021
Delivered: 23 September 2013
Status: Outstanding
Persons entitled: Bnp Paribas S.A. as Security Trustee for and on Behalf of the Finance Parties
Description: Notification of addition to or amendment of charge…
17 September 2013
Charge code 0465 3066 0020
Delivered: 23 September 2013
Status: Outstanding
Persons entitled: Bnp Paribas S.A. as Security Trustee for and on Behalf of the Finance Parties
Description: Notification of addition to or amendment of charge…
27 November 2012
Supplemental security agreement
Delivered: 6 December 2012
Status: Outstanding
Persons entitled: Bnp Paribas S.A.
Description: Fixed charge all of its rights in respect of any amount…
5 May 2010
Bank account pledge agreement
Delivered: 14 May 2010
Status: Outstanding
Persons entitled: Bnp Paribas Sa
Description: The pledged account in favour of the beneficiaries see…
5 May 2010
Security agreement
Delivered: 14 May 2010
Status: Outstanding
Persons entitled: Bnp Paribas Sa
Description: By way of fixed charge, interest in the shares including…
5 May 2010
Relevant obligor security agreement
Delivered: 14 May 2010
Status: Outstanding
Persons entitled: Bnp Paribas Sa
Description: All rights in respect of the: insurances, the hedging…
1 December 2009
A deed of reiteration executed outside the united kingdom over property situated there
Delivered: 11 December 2009
Status: Satisfied on 26 January 2013
Persons entitled: Bnp Paribas, Societe Generale and Calyon
Description: A pledge over the balance of the decommissioning accounts…
1 December 2009
A deed of reiteration in respect of a pledge over bank accounts agreement dated 14 march 2008 and
Delivered: 11 December 2009
Status: Satisfied on 26 January 2013
Persons entitled: Bnp Paribas, Societe Generale and Calyon
Description: A pledge over the balance of the borrower quasi-collateral…
1 December 2009
Deed of confirmation
Delivered: 8 December 2009
Status: Satisfied on 26 January 2013
Persons entitled: Bnp Paribas as Security Trustee for and on Behalf of the Finance Parties
Description: The share charge and all the security granted including the…
1 December 2009
Deed of confirmation
Delivered: 8 December 2009
Status: Satisfied on 26 January 2013
Persons entitled: Bnp Paribas as Security Trustee for and on Behalf of the Finance Parties
Description: The share charge and all the security granted including the…
28 November 2008
A deed of reiteration
Delivered: 12 December 2008
Status: Satisfied on 26 January 2013
Persons entitled: Bnp Paribas, Societe Generale and Calyon
Description: The increase of the facility amount for facility b from…
28 November 2008
A deed of reiteration
Delivered: 12 December 2008
Status: Satisfied on 26 January 2013
Persons entitled: Bnp Paribas, Societe Generale and Calyon
Description: The increase of the facility amount for facility b from…
28 November 2008
Deed of confirmation
Delivered: 3 December 2008
Status: Satisfied on 26 January 2013
Persons entitled: Bnp Paribas as Security Trustee for and on Behalf of the Finance Parties
Description: The share charge and all the security granted including the…
28 November 2008
Deed of confirmation
Delivered: 3 December 2008
Status: Satisfied on 26 January 2013
Persons entitled: Bnp Paribas as Security Trustee for and on Behalf of the Finance Parties
Description: The debenture and all security granted including but not…
14 March 2008
Deed of confirmation
Delivered: 26 March 2008
Status: Satisfied on 26 January 2013
Persons entitled: Bnp Paribas as Security Trustee for and on Behalf of the Finance Parties
Description: The debenture and all security granted thereby including…
14 March 2008
Deed of reiteration governed by french law
Delivered: 26 March 2008
Status: Satisfied on 26 January 2013
Persons entitled: Bnp Paribas, Societe Generale and Calyon
Description: The amendments made to the credit agreement including the…
14 March 2008
Pledge over bank accounts
Delivered: 26 March 2008
Status: Satisfied on 26 January 2013
Persons entitled: Bnp Paribas, Societe Generale and Calyon
Description: The pledge over bank accounts; see image for full details.
14 March 2008
Charge over shares
Delivered: 26 March 2008
Status: Satisfied on 26 January 2013
Persons entitled: Bnp Paribas as Security Trustee for and on Behalf of the Finance Parties
Description: First fixed charge over all rights title and interest in…
30 July 2007
A deed of confirmation
Delivered: 8 August 2007
Status: Satisfied on 26 January 2013
Persons entitled: Bnp Paribas (Replacing Societe Generale as Security Trustee)
Description: The debenture and all security granted thereunder is and…
30 July 2007
Charge over accounts
Delivered: 8 August 2007
Status: Satisfied on 26 January 2013
Persons entitled: The Beneficiaries Being Societe Generale and Bnp Paribas
Description: The balances of (1) the bank account no…
12 September 2003
Debenture and account charge
Delivered: 26 September 2003
Status: Satisfied on 26 January 2013
Persons entitled: Societe Generale as Agent and Trustee for Itself and Each of the Other Finance Parties (The"Security Trustee")
Description: All of the right, title and interest in: all the relevant…