Background WavePink WaveYellow Wave

WORLD FUEL GAS AND POWER LIMITED (09278307)

WORLD FUEL GAS AND POWER LIMITED (09278307) is an active UK company. incorporated on 23 October 2014. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). WORLD FUEL GAS AND POWER LIMITED has been registered for 11 years. Current directors include MCMICHAEL, Richard Donald, MEYER, Peggy Joann.

Company Number
09278307
Status
active
Type
ltd
Incorporated
23 October 2014
Age
11 years
Address
1 Blossom Yard, London, E1 6RS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
MCMICHAEL, Richard Donald, MEYER, Peggy Joann
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD FUEL GAS AND POWER LIMITED

WORLD FUEL GAS AND POWER LIMITED is an active company incorporated on 23 October 2014 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). WORLD FUEL GAS AND POWER LIMITED was registered 11 years ago.(SIC: 46719)

Status

active

Active since 11 years ago

Company No

09278307

LTD Company

Age

11 Years

Incorporated 23 October 2014

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 8 September 2025 (6 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

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

SNRDCO 3186 LIMITED
From: 23 October 2014To: 6 January 2015
Contact
Address

1 Blossom Yard Fourth Floor London, E1 6RS,

Previous Addresses

The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS England
From: 15 June 2017To: 5 July 2024
One Fleet Place London EC4M 7WS
From: 23 October 2014To: 15 June 2017
Timeline

17 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Sept 15
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 15 Jun 2017

MCMICHAEL, Richard Donald

Active
N.W. 41st Street, Miami33178
Born August 1962
Director
Appointed 14 Nov 2023

MEYER, Peggy Joann

Active
N.W. 41st Street, Miami33178
Born January 1967
Director
Appointed 06 Jan 2015

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 23 Oct 2014
Resigned 15 Jun 2017

COLE, Jonathan Robert

Resigned
Buckingham Gate, LondonSW1E 6AJ
Born September 1947
Director
Appointed 06 Jan 2015
Resigned 26 May 2017

COX, Peter Charles

Resigned
Fleet Place, LondonEC4M 7WS
Born January 1956
Director
Appointed 23 Oct 2014
Resigned 06 Jan 2015

DECLARIS, Wade

Resigned
Buckingham Gate, LondonSW1E 6AJ
Born February 1958
Director
Appointed 06 Jan 2015
Resigned 26 May 2017

JOHNSON, Robert Leslie

Resigned
8th Floor, 62 Buckingham Gate, LondonSW1E 6AJ
Born March 1969
Director
Appointed 17 Sept 2015
Resigned 30 Jun 2017

SALEEM, Aftab

Resigned
9800, Nw 41st Street, Miami33178
Born April 1965
Director
Appointed 06 Jan 2015
Resigned 26 May 2017

VIAN, Paul Thomas

Resigned
One Canada Square, LondonE14 5AB
Born January 1971
Director
Appointed 26 May 2017
Resigned 14 Nov 2023

WHITE, Christopher John

Resigned
Buckingham Gate, LondonSW1E 6AJ
Born August 1965
Director
Appointed 06 Jan 2015
Resigned 13 Jun 2017

DENTONS DIRECTORS LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 23 Oct 2014
Resigned 06 Jan 2015

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
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
5 July 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Accounts With Accounts Type Small
15 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Resolution
7 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 June 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 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
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 January 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 January 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 October 2014
NEWINCIncorporation