Background WavePink WaveYellow Wave

PETROFAC UK HOLDINGS LIMITED (04597286)

PETROFAC UK HOLDINGS LIMITED (04597286) is an active UK company. incorporated on 21 November 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PETROFAC UK HOLDINGS LIMITED has been registered for 23 years. Current directors include MOONEY, Ronan Thomas, REIS E SOUSA, Afonso Maria Pacheco Pais Dos.

Company Number
04597286
Status
active
Type
ltd
Incorporated
21 November 2002
Age
23 years
Address
Pollen House, 10-12 Cork Street, London, W1S 3NP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MOONEY, Ronan Thomas, REIS E SOUSA, Afonso Maria Pacheco Pais Dos
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETROFAC UK HOLDINGS LIMITED

PETROFAC UK HOLDINGS LIMITED is an active company incorporated on 21 November 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PETROFAC UK HOLDINGS LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04597286

LTD Company

Age

23 Years

Incorporated 21 November 2002

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 11 May 2023 (2 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

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

Previous Addresses

117 Jermyn Street London SW1Y 6HH
From: 21 November 2002To: 4 June 2025
Timeline

22 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Oct 11
Director Joined
Oct 11
Funding Round
Oct 13
Funding Round
Sept 15
Funding Round
Jun 16
Director Joined
Oct 16
Director Left
Oct 16
Funding Round
Jan 17
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Funding Round
Jan 21
Director Left
Dec 23
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
May 25
Director Left
May 25
5
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 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 06 Sept 2024

ASH, Natalie Jane

Resigned
Valliers Wood Road, SidcupDA15 8BQ
Secretary
Appointed 04 Feb 2008
Resigned 27 Nov 2009

BERNSAND, Sofia

Resigned
117 Jermyn StreetSW1Y 6HH
Secretary
Appointed 24 May 2010
Resigned 19 Jun 2012

BROUGHTON, Alison

Resigned
117 Jermyn StreetSW1Y 6HH
Secretary
Appointed 19 Jun 2012
Resigned 26 Dec 2023

HITCHON, Mary Elizabeth

Resigned
27 Englewood Road, LondonSW12 9PA
Secretary
Appointed 05 Jul 2007
Resigned 04 Feb 2008

LEDINGHAM, Anne

Resigned
37 Cricketfield Road, LondonE5 8NR
Secretary
Appointed 21 Nov 2002
Resigned 04 Dec 2002

MARTIN, Kevin Alexander

Resigned
Elmburn, DrumoakAB31 5AS
Secretary
Appointed 13 Oct 2003
Resigned 05 Jul 2007

STACEY, Timothy John Edward

Resigned
6 Rowan Terrace, LondonSW19 4TF
Secretary
Appointed 04 Dec 2002
Resigned 13 Oct 2003

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 21 Nov 2002
Resigned 21 Nov 2002

ASFARI, Ayman

Resigned
117 Jermyn StreetSW1Y 6HH
Born July 1958
Director
Appointed 04 Dec 2002
Resigned 23 Nov 2020

BROWN, Timothy William

Resigned
26c Springdale Road, LondonN16 9NX
Born March 1976
Director
Appointed 21 Nov 2002
Resigned 04 Dec 2002

COCHRAN, Alastair Edward

Resigned
117 Jermyn StreetSW1Y 6HH
Born December 1969
Director
Appointed 04 Oct 2016
Resigned 23 Nov 2020

KAWASH, Tareq Fawzi

Resigned
117 Jermyn StreetSW1Y 6HH
Born August 1968
Director
Appointed 23 Sept 2024
Resigned 12 May 2025

LEDINGHAM, Anne

Resigned
37 Cricketfield Road, LondonE5 8NR
Born November 1975
Director
Appointed 21 Nov 2002
Resigned 04 Dec 2002

MCKNIGHT, Robert Stephen

Resigned
117 Jermyn StreetSW1Y 6HH
Born July 1964
Director
Appointed 23 Nov 2020
Resigned 21 Aug 2024

ROBERTS, Keith Stephen

Resigned
117 Jermyn StreetSW1Y 6HH
Born January 1957
Director
Appointed 04 Dec 2002
Resigned 13 Oct 2011

SHORTEN, Nicholas David

Resigned
117 Jermyn StreetSW1Y 6HH
Born January 1968
Director
Appointed 23 Nov 2020
Resigned 27 Sept 2024

THOMPSON, Carl William

Resigned
117 Jermyn StreetSW1Y 6HH
Born July 1964
Director
Appointed 23 Nov 2020
Resigned 11 Dec 2023

WELLER, Timothy Peter

Resigned
117 Jermyn StreetSW1Y 6HH
Born June 1963
Director
Appointed 13 Oct 2011
Resigned 04 Oct 2016

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 21 Nov 2002
Resigned 21 Nov 2002

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

122

Change To A Person With Significant Control
8 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 December 2025
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
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
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 January 2024
TM02Termination of Secretary
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
11 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 August 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Legacy
12 December 2017
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
6 December 2017
RP04SH01RP04SH01
Legacy
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Full
5 October 2017
AAMDAAMD
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Person Secretary Company With Change Date
29 October 2013
CH03Change of Secretary Details
Capital Allotment Shares
25 October 2013
SH01Allotment of Shares
Resolution
10 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Legacy
12 November 2012
MG02MG02
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
25 March 2009
288cChange of Particulars
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
17 September 2008
288cChange of Particulars
Legacy
5 June 2008
288cChange of Particulars
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
363aAnnual Return
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2007
AAAnnual Accounts
Legacy
25 May 2007
288cChange of Particulars
Legacy
25 May 2007
288cChange of Particulars
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Accounts With Accounts Type Group
4 May 2006
AAAnnual Accounts
Legacy
2 May 2006
287Change of Registered Office
Legacy
21 November 2005
363aAnnual Return
Legacy
17 October 2005
244244
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
25 January 2005
288cChange of Particulars
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 December 2004
AAAnnual Accounts
Legacy
3 November 2004
395Particulars of Mortgage or Charge
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Statement Of Affairs
18 February 2003
SASA
Legacy
18 February 2003
88(2)R88(2)R
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
123Notice of Increase in Nominal Capital
Resolution
8 January 2003
RESOLUTIONSResolutions
Resolution
8 January 2003
RESOLUTIONSResolutions
Resolution
8 January 2003
RESOLUTIONSResolutions
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
287Change of Registered Office
Legacy
9 December 2002
225Change of Accounting Reference Date
Legacy
29 November 2002
287Change of Registered Office
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Incorporation Company
21 November 2002
NEWINCIncorporation