Background WavePink WaveYellow Wave

GULF OIL INTERNATIONAL UK LIMITED (01893747)

GULF OIL INTERNATIONAL UK LIMITED (01893747) is an active UK company. incorporated on 8 March 1985. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GULF OIL INTERNATIONAL UK LIMITED has been registered for 41 years. Current directors include IQBAL, Mohammad Asif, WOODFIELD, Paul Michael.

Company Number
01893747
Status
active
Type
ltd
Incorporated
8 March 1985
Age
41 years
Address
12 Charles Ii Street, London, SW1Y 4QU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
IQBAL, Mohammad Asif, WOODFIELD, Paul Michael
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GULF OIL INTERNATIONAL UK LIMITED

GULF OIL INTERNATIONAL UK LIMITED is an active company incorporated on 8 March 1985 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GULF OIL INTERNATIONAL UK LIMITED was registered 41 years ago.(SIC: 96090)

Status

active

Active since 41 years ago

Company No

01893747

LTD Company

Age

41 Years

Incorporated 8 March 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

GULF OIL UK LIMITED
From: 10 October 2000To: 7 August 2002
GOTCO U.K. LIMITED
From: 24 April 1985To: 10 October 2000
ZEMMERRAND LIMITED
From: 8 March 1985To: 24 April 1985
Contact
Address

12 Charles Ii Street London, SW1Y 4QU,

Previous Addresses

, 1st Floor 12 Charles Ii Street, London, SW1Y 4QU, United Kingdom
From: 24 November 2022To: 5 March 2024
, 16 Charles Ii Street 4th Floor, Charles Ii Street, London, SW1Y 4QU, England
From: 6 September 2016To: 24 November 2022
, 4th Floor 16 Charles Ii Street, 4th Floor 16 Charles Ii Street, London, SW1Y 4QU
From: 6 September 2013To: 6 September 2016
, 3rd Floor, 16 Charles Ii Street, London, SW1Y 4QU
From: 8 March 1985To: 6 September 2013
Timeline

9 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Mar 85
Director Left
Jan 18
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Owner Exit
Feb 26
New Owner
Feb 26
New Owner
Feb 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

IQBAL, Mohammad Asif

Active
Charles Ii Street, LondonSW1Y 4QU
Born May 1974
Director
Appointed 04 Mar 2024

WOODFIELD, Paul Michael

Active
Charles Ii Street, LondonSW1Y 4QU
Born November 1975
Director
Appointed 04 Mar 2024

CINER, Gary

Resigned
6 Dali Terrace, MarlboroughFOREIGN
Secretary
Appointed N/A
Resigned 31 Oct 1998

MELDRAM, David, Brec

Resigned
4 Ashdown Place, Thames DittonKT7 0AP
Secretary
Appointed N/A
Resigned 28 Jan 1993

MUKHOPADHYAY, Abhijit

Resigned
12 Charles Ii Street, LondonSW1Y 4QU
Secretary
Appointed 01 Oct 2002
Resigned 26 Feb 2024

M & N SECRETARIES LIMITED

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Corporate nominee secretary
Appointed 28 Jan 1993
Resigned 01 Oct 2002

D SOUZA, Sharon Clara Anna

Resigned
24 Stratton Road, Bexley HeathDA7 4AH
Born June 1962
Director
Appointed 01 Nov 1997
Resigned 29 Aug 2002

MELDRAM, David, Brec

Resigned
4 Ashdown Place, Thames DittonKT7 0AP
Born June 1955
Director
Appointed N/A
Resigned 31 Oct 1997

MUKHOPADHYAY, Abhijit

Resigned
12 Charles Ii Street, LondonSW1Y 4QU
Born July 1953
Director
Appointed 01 Sept 2004
Resigned 26 Feb 2024

NABAVI, Parviz

Resigned
11 Jackson Close, CranleighGU6 8TQ
Born April 1928
Director
Appointed 17 Oct 2000
Resigned 20 Mar 2002

NAIR, Ukkarath Muraleedharan

Resigned
4th Floor, LondonSW1Y 4QU
Born May 1953
Director
Appointed 29 Aug 2002
Resigned 13 Dec 2017

NEHME, Camille Antoine

Resigned
12 Charles Ii Street, LondonSW1Y 4QU
Born December 1969
Director
Appointed 29 Aug 2002
Resigned 04 Mar 2024

PETERSON, Kenneth Duane

Resigned
134 Fishing Trail, StamfordFOREIGN
Born January 1935
Director
Appointed N/A
Resigned 29 Aug 2002

SAHAMI, Firooz

Resigned
Dene House, CobhamKT11 2NJ
Born April 1937
Director
Appointed 17 Oct 2000
Resigned 01 Sept 2004

TODD, David George

Resigned
Tanglewood, Tunbridge WellsTN2 5LQ
Born April 1944
Director
Appointed N/A
Resigned 30 Jun 1996

Persons with significant control

3

2 Active
1 Ceased

Ms Ella Christabel Pinnock

Active
Athol Street, Isle Of ManIM1 1LB
Born July 1968

Nature of Control

Significant influence or control
Notified 27 Jan 2026

Mr. Rory Michael Farren

Active
Athol Street, Isle Of ManIM1 1LB
Born June 1971

Nature of Control

Significant influence or control
Notified 27 Jan 2026
C/O Vistra (Cayman) Limited, Grand Cayman, Ky1-1205

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Aug 2016
Ceased 27 Jan 2026
Fundings
Financials
Latest Activities

Filing History

158

Notification Of A Person With Significant Control
9 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 September 2024
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Second Filing Of Director Termination With Name
30 January 2018
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Small
2 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Small
4 April 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Small
19 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2005
AAAnnual Accounts
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 September 2004
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
31 October 2003
244244
Legacy
7 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2003
AAAnnual Accounts
Legacy
31 January 2003
225Change of Accounting Reference Date
Legacy
18 December 2002
288cChange of Particulars
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
244244
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 December 2001
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 October 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
7 September 2000
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
4 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 1998
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 October 1997
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
20 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Legacy
4 February 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
4 November 1993
AAAnnual Accounts
Legacy
15 February 1993
288288
Legacy
18 November 1992
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 1992
AAAnnual Accounts
Legacy
2 June 1992
288288
Legacy
2 June 1992
288288
Legacy
17 March 1992
288288
Legacy
17 March 1992
288288
Legacy
17 March 1992
288288
Legacy
17 March 1992
288288
Legacy
27 January 1992
363b363b
Accounts With Accounts Type Dormant
19 January 1992
AAAnnual Accounts
Legacy
12 November 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
5 March 1991
AAAnnual Accounts
Legacy
28 February 1991
363aAnnual Return
Legacy
21 February 1991
288288
Legacy
21 February 1991
287Change of Registered Office
Legacy
19 December 1990
288288
Legacy
19 December 1990
288288
Legacy
17 December 1990
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 September 1989
AAAnnual Accounts
Legacy
15 September 1989
363363
Legacy
13 September 1989
288288
Legacy
13 September 1989
288288
Legacy
15 August 1989
288288
Legacy
24 July 1989
287Change of Registered Office
Accounts With Accounts Type Dormant
16 November 1988
AAAnnual Accounts
Legacy
16 November 1988
363363
Legacy
14 November 1988
288288
Legacy
12 October 1988
288288
Legacy
23 March 1988
288288
Legacy
22 January 1988
288288
Accounts With Made Up Date
22 January 1988
AAAnnual Accounts
Legacy
22 January 1988
363363
Legacy
24 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
288288
Legacy
27 November 1986
288288
Accounts With Accounts Type Dormant
21 October 1986
AAAnnual Accounts
Legacy
9 October 1986
363363
Legacy
13 May 1986
288288
Certificate Change Of Name Company
24 April 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 March 1985
NEWINCIncorporation