Background WavePink WaveYellow Wave

FALMOUTH PETROLEUM LIMITED (07015068)

FALMOUTH PETROLEUM LIMITED (07015068) is an active UK company. incorporated on 10 September 2009. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). FALMOUTH PETROLEUM LIMITED has been registered for 16 years. Current directors include MCMICHAEL, Richard Donald.

Company Number
07015068
Status
active
Type
ltd
Incorporated
10 September 2009
Age
16 years
Address
1 Blossom Yard, London, E1 6RS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
MCMICHAEL, Richard Donald
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALMOUTH PETROLEUM LIMITED

FALMOUTH PETROLEUM LIMITED is an active company incorporated on 10 September 2009 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). FALMOUTH PETROLEUM LIMITED was registered 16 years ago.(SIC: 46719)

Status

active

Active since 16 years ago

Company No

07015068

LTD Company

Age

16 Years

Incorporated 10 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

WORLD FUEL SERVICES FALMOUTH LIMITED
From: 10 September 2009To: 30 November 2009
Contact
Address

1 Blossom Yard Fourth Floor London, E1 6RS,

Previous Addresses

The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
From: 10 September 2009To: 5 July 2024
Timeline

21 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Dec 09
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
May 12
Director Left
May 12
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jun 17
Director Left
Aug 18
Director Left
Sept 18
Director Left
Jul 20
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Fourth Floor, LondonE1 6RS
Corporate secretary
Appointed 10 Sept 2009

MCMICHAEL, Richard Donald

Active
N.W. 41st Street, Miami33178
Born August 1962
Director
Appointed 26 May 2017

BEECHALL, Andrew

Resigned
Liverpool Docks, LiverpoolL3 0AT
Born May 1971
Director
Appointed 26 May 2017
Resigned 01 Jul 2020

BIRNS, Ira Michael

Resigned
Sw 106 Street, Miami
Born September 1962
Director
Appointed 10 Sept 2009
Resigned 15 Mar 2010

BOLAN, Adrienne Beth, Svp, Treasurer

Resigned
Nw 41st Street, Maimi33178
Born December 1970
Director
Appointed 06 Sept 2011
Resigned 01 Aug 2018

COLE, Jonathan Robert

Resigned
Floor, LondonSW1E 6AJ
Born September 1947
Director
Appointed 10 Sept 2009
Resigned 26 May 2017

DECLARIS, Wade Nicholas

Resigned
Floor, LondonSW1E 6AJ
Born February 1958
Director
Appointed 04 Mar 2010
Resigned 26 May 2017

GRONBORG, Anders

Resigned
62 Buckingham Gate, LondonSW1E 6AJ
Born November 1967
Director
Appointed 26 May 2017
Resigned 13 Sept 2018

KEY, Anthony Miles

Resigned
Sidney Road, TwickenhamTW1 1JP
Born March 1966
Director
Appointed 10 Sept 2009
Resigned 19 Apr 2012

KLUEG, Steven Paul

Resigned
Woodcliff Ct, Charlotte
Born April 1968
Director
Appointed 15 Mar 2010
Resigned 28 Jul 2011

LAKE, Robert Alexander

Resigned
5845 Sw 99th Terrace, Miami
Born August 1971
Director
Appointed 10 Sept 2009
Resigned 15 Mar 2010

VELAZQUEZ, Carlos Manuel

Resigned
Nw 41st Street, Maimi33178
Born December 1965
Director
Appointed 15 Mar 2010
Resigned 26 May 2017

WHITE, Christopher John

Resigned
Floor, LondonSW1E 6AJ
Born August 1965
Director
Appointed 19 Apr 2012
Resigned 13 Jun 2017

Persons with significant control

1

Blossom Yard, LondonE1 6RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Small
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 August 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Statement Of Companys Objects
6 February 2023
CC04CC04
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Resolution
7 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Capital Allotment Shares
4 December 2009
SH01Allotment of Shares
Resolution
4 December 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 November 2009
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
13 October 2009
AA01Change of Accounting Reference Date
Incorporation Company
10 September 2009
NEWINCIncorporation