Background WavePink WaveYellow Wave

PETROFAC (MALAYSIA-PM 304) LIMITED (03418736)

PETROFAC (MALAYSIA-PM 304) LIMITED (03418736) is an active UK company. incorporated on 13 August 1997. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. PETROFAC (MALAYSIA-PM 304) LIMITED has been registered for 28 years. Current directors include MOONEY, Ronan Thomas, REIS E SOUSA, Afonso Maria Pacheco Pais Dos.

Company Number
03418736
Status
active
Type
ltd
Incorporated
13 August 1997
Age
28 years
Address
Pollen House, 10-12 Cork Street, London, W1S 3NP
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
MOONEY, Ronan Thomas, REIS E SOUSA, Afonso Maria Pacheco Pais Dos
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETROFAC (MALAYSIA-PM 304) LIMITED

PETROFAC (MALAYSIA-PM 304) LIMITED is an active company incorporated on 13 August 1997 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. PETROFAC (MALAYSIA-PM 304) LIMITED was registered 28 years ago.(SIC: 06100)

Status

active

Active since 28 years ago

Company No

03418736

LTD Company

Age

28 Years

Incorporated 13 August 1997

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 7 July 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

AMERADA HESS (MALAYSIA-PM 304) LIMITED
From: 6 January 1998To: 24 June 2004
TYROLESE (395) LIMITED
From: 13 August 1997To: 6 January 1998
Contact
Address

Pollen House, 10-12 Cork Street London, W1S 3NP,

Previous Addresses

117 Jermyn Street London SW1Y 6HH
From: 13 August 1997To: 4 June 2025
Timeline

30 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Oct 10
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Jun 15
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jul 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Jan 22
Director Left
Apr 23
Director Joined
Jun 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
May 25
Director Left
May 25
Director Left
Jun 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MOONEY, Ronan Thomas

Active
Cork Street, LondonW1S 3NP
Born January 1965
Director
Appointed 12 May 2025

REIS E SOUSA, Afonso Maria Pacheco Pais Dos

Active
Cork Street, LondonW1S 3NP
Born April 1971
Director
Appointed 10 Sept 2024

ASH, Natalie Jane

Resigned
Valliers Wood Road, SidcupDA15 8BQ
Secretary
Appointed 05 Feb 2008
Resigned 27 Nov 2009

CHALONER, Christopher Benjamin

Resigned
22 Netherton Road, TwickenhamTW1 1LZ
Secretary
Appointed 06 Jan 1998
Resigned 09 Feb 2001

HARWOOD, Roger Morris

Resigned
Apartment 02-04 Fir, Kuala Lumpur
Secretary
Appointed 09 Feb 2001
Resigned 16 Jun 2004

HITCHON, Mary Elizabeth

Resigned
27 Englewood Road, LondonSW12 9PA
Secretary
Appointed 28 Jun 2006
Resigned 05 Feb 2008

SCOTT, Lori Denise

Resigned
59b Thorney Hedge Road, LondonW4 5SB
Secretary
Appointed 16 Jun 2004
Resigned 28 Jun 2006

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee secretary
Appointed 13 Aug 1997
Resigned 06 Jan 1998

BOLDY, Stephen Adrian Renwick, Dr

Resigned
14 Hillcroft Crescent, EalingW5 2SQ
Born September 1955
Director
Appointed 26 Jan 2000
Resigned 09 Feb 2001

BRUNNER, Aidan Whiteman De

Resigned
Jermyn Street, LondonSW1Y 6HH
Born June 1972
Director
Appointed 18 Dec 2023
Resigned 31 May 2025

BSEISU, Amjad Adnan

Resigned
31 Northgate, LondonNW8 7EG
Born August 1963
Director
Appointed 16 Jun 2004
Resigned 06 Apr 2010

CAIGER, Robin James

Resigned
117 Jermyn StreetSW1Y 6HH
Born August 1971
Director
Appointed 19 Oct 2010
Resigned 20 Sept 2012

CANNAVINA, Michael

Resigned
117 Jermyn StreetSW1Y 6HH
Born November 1966
Director
Appointed 31 Dec 2019
Resigned 10 Sept 2024

CHALONER, Christopher Benjamin

Resigned
22 Netherton Road, TwickenhamTW1 1LZ
Born April 1958
Director
Appointed 06 Jan 1998
Resigned 21 Mar 2002

COLE, Ian David, Mr.

Resigned
Heron Lodge, TadworthKT20 7QT
Born October 1957
Director
Appointed 26 Jan 2000
Resigned 21 Mar 2002

COLLARD, Jamie Macrae

Resigned
117 Jermyn, LondonSW1Y 6HH
Born October 1970
Director
Appointed 23 Jun 2016
Resigned 24 Aug 2018

DE LARRAZABAL, Jeanne-Marie Marie

Resigned
117 Jermyn StreetSW1Y 6HH
Born October 1955
Director
Appointed 31 Dec 2008
Resigned 31 Dec 2019

DUNNETT, William Sutherland

Resigned
St Cyrus, AberdeenshireDD10 0AA
Born May 1962
Director
Appointed 03 Oct 2007
Resigned 31 Dec 2008

EDMONDES, Robin Charles Gresford

Resigned
Jermyn Street, LondonSW1Y 6HH
Born January 1970
Director
Appointed 26 Jun 2023
Resigned 10 Sept 2024

EDWARDS, Roderick James Eveleigh

Resigned
Ferry House, WoodbridgeIP12 1BN
Born December 1955
Director
Appointed 16 Jun 2004
Resigned 31 Dec 2008

EDWARDS, Roderick James Eveleigh

Resigned
Ferry House, WoodbridgeIP12 1BN
Born December 1955
Director
Appointed 03 Feb 2000
Resigned 15 Jan 2002

GRAHAM, Gavin Mcdonald, Dr

Resigned
117 Jermyn StreetSW1Y 6HH
Born October 1954
Director
Appointed 30 Mar 2010
Resigned 29 May 2015

GRAY, Ian

Resigned
9 Royal Avenue, LondonSW3 4QE
Born November 1938
Director
Appointed 06 Jan 1998
Resigned 01 Apr 2000

HALL, Richard Patrick

Resigned
Ambleside 118a Thorpe Road, NorwichNR1 1RT
Born August 1960
Director
Appointed 16 Jun 2004
Resigned 03 Oct 2007

HARDMAN, Richard Frederick Paynter

Resigned
14 Usborne Mews, LondonSW8 1LR
Born May 1936
Director
Appointed 06 Jan 1998
Resigned 21 Mar 2002

HOOKER, Nigel

Resigned
117 Jermyn StreetSW1Y 6HH
Born December 1971
Director
Appointed 24 Sept 2018
Resigned 30 Jul 2021

HUGHES, Michael Colin

Resigned
28 Jalan Langgak Golf, 55000 Kuala LumpurFOREIGN
Born August 1964
Director
Appointed 21 Mar 2002
Resigned 16 Jun 2004

JEWKES, Robert John

Resigned
117 Jermyn StreetSW1Y 6HH
Born November 1955
Director
Appointed 31 Dec 2008
Resigned 31 Dec 2019

KAWASH, Tareq Fawzi

Resigned
117 Jermyn StreetSW1Y 6HH
Born August 1968
Director
Appointed 10 Sept 2024
Resigned 12 May 2025

LODGE, Andrew Geoffrey

Resigned
10 Dukes Road, Haywards HeathRH16 2JH
Born June 1956
Director
Appointed 09 Feb 2001
Resigned 16 Jun 2004

MEW, Richard Martin

Resigned
Plantation House, East HorsleyKT24 6SG
Born April 1956
Director
Appointed 26 Jan 2000
Resigned 12 May 2003

NORBURY, Ian

Resigned
93 Desswood Place, AberdeenAB15 4DP
Born May 1951
Director
Appointed 06 Jan 1998
Resigned 30 Sept 2000

PAVER, Howard, Mr.

Resigned
8 Kelvedon Avenue, Walton On ThamesKT12 5EB
Born September 1950
Director
Appointed 09 Feb 2001
Resigned 16 Jun 2004

POTTER, Suzi-Eliza

Resigned
Jermyn St, LondonSW1Y 6HH
Born June 1977
Director
Appointed 31 Dec 2019
Resigned 30 Jul 2021

RIGBY, Quentin Andrew

Resigned
13 Partridge Down, WinchesterSO22 4HL
Born May 1954
Director
Appointed 26 Jan 2000
Resigned 01 May 2001

Persons with significant control

1

Grenville Street, St HelierJE2 4UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Change To A Person With Significant Control
8 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Change To A Person With Significant Control
18 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Memorandum Articles
12 November 2021
MAMA
Resolution
12 November 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
4 March 2020
RP04AP01RP04AP01
Legacy
19 February 2020
RP04CS01RP04CS01
Accounts Amended With Accounts Type Full
13 February 2020
AAMDAAMD
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Confirmation Statement
11 November 2019
CS01Confirmation Statement
Resolution
24 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
4 October 2010
AAAnnual Accounts
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
11 June 2009
AAAnnual Accounts
Legacy
25 March 2009
288cChange of Particulars
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Legacy
17 September 2008
288cChange of Particulars
Legacy
5 June 2008
288cChange of Particulars
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
7 November 2007
363sAnnual Return (shuttle)
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
287Change of Registered Office
Legacy
4 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
9 November 2005
244244
Legacy
7 November 2005
363aAnnual Return
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
287Change of Registered Office
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2004
123Notice of Increase in Nominal Capital
Resolution
21 June 2004
RESOLUTIONSResolutions
Resolution
15 June 2004
RESOLUTIONSResolutions
Legacy
10 June 2004
88(2)R88(2)R
Resolution
10 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
20 October 2003
363aAnnual Return
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
23 September 2002
288cChange of Particulars
Legacy
17 September 2002
363aAnnual Return
Legacy
2 August 2002
288cChange of Particulars
Legacy
10 July 2002
288cChange of Particulars
Resolution
10 July 2002
RESOLUTIONSResolutions
Resolution
10 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2002
AAAnnual Accounts
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
28 November 2001
363aAnnual Return
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
88(2)R88(2)R
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
363aAnnual Return
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
8 May 2000
88(2)R88(2)R
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288cChange of Particulars
Legacy
17 January 2000
88(2)R88(2)R
Legacy
2 November 1999
88(2)R88(2)R
Legacy
22 September 1999
363aAnnual Return
Legacy
29 July 1999
88(2)R88(2)R
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Legacy
28 April 1999
88(2)R88(2)R
Resolution
3 February 1999
RESOLUTIONSResolutions
Legacy
20 January 1999
88(2)R88(2)R
Legacy
18 August 1998
363aAnnual Return
Legacy
2 July 1998
88(2)R88(2)R
Legacy
7 April 1998
88(2)R88(2)R
Legacy
9 February 1998
123Notice of Increase in Nominal Capital
Legacy
9 February 1998
122122
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
225Change of Accounting Reference Date
Legacy
9 February 1998
287Change of Registered Office
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 January 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 August 1997
NEWINCIncorporation