London
W1G 0PW
Director Name | Mr Iain Clifford Scobbie Lewis |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Hill Of Rubislaw Aberdeen AB15 6XL Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 December 2018(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Miss Jeanne-Marie Marie De Larrazabal |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 117 Jermyn Street London SW1Y 6HH |
Director Name | Mr Robert John Jewkes |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Role | Executive Vice President |
Country of Residence | England |
Correspondence Address | 4th Floor 117 Jermyn Street London SW1Y 6HH |
Director Name | Mr Robin James Caiger |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 117 Jermyn Street London SW1Y 6HH |
Director Name | Dr Gavin McDonald Graham |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 May 2015) |
Role | Executive Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 117 Jermyn Street London SW1Y 6HH |
Director Name | Mr Carl William Thompson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(2 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 27 September 2016) |
Role | Senior Vice President Finance |
Country of Residence | Scotland |
Correspondence Address | 4th Floor 117 Jermyn Street London SW1Y 6HH |
Director Name | Mr Jamie Macrae Collard |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 117 Jermyn London SW1Y 6HH |
Director Name | Mr Graham Andrew Forbes |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hill Of Rubislaw Aberdeen AB15 6XL Scotland |
Director Name | Mr Leslie James Thomas |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 August 2020) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 8 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Bill Dunnett |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2020(10 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 14 September 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hill Of Rubislaw Aberdeen AB15 6XL Scotland |
Director Name | Mr David Andrew Crawford |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2022) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Ithaca Energy Hill Of Rubislaw Aberdeen AB15 6XL Scotland |
Director Name | Mr Alan Alexander Bruce |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2022(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 2024) |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ithaca Energy (Uk) Limited Hill Of Rubislaw Aberdeen Aberdeenshire AB15 6XL Scotland |
Website | www.petrofac.com/ |
---|---|
Telephone | 020 78114900 |
Telephone region | London |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£16,391,028 |
Cash | £1,435,702 |
Current Liabilities | £5,655,308 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
30 July 2021 | Delivered on: 30 July 2021 Persons entitled: Bnp Paribas (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
4 November 2019 | Delivered on: 7 November 2019 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
15 January 2019 | Delivered on: 21 January 2019 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
12 January 2024 | Termination of appointment of Alan Alexander Bruce as a director on 4 January 2024 (1 page) |
---|---|
2 January 2024 | Full accounts made up to 31 December 2022 (22 pages) |
7 December 2023 | Director's details changed for Mr Gilad Myerson on 24 November 2023 (2 pages) |
24 July 2023 | Full accounts made up to 31 December 2021 (19 pages) |
21 June 2023 | Director's details changed for Mr Gilad Myerson on 20 June 2023 (2 pages) |
1 June 2023 | Director's details changed for Mr Gilad Myerson on 31 May 2023 (2 pages) |
21 February 2023 | Appointment of Mr Alan Alexander Bruce as a director on 1 September 2022 (2 pages) |
7 February 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
13 December 2022 | Director's details changed for Mr Gilad Myerson on 31 October 2022 (2 pages) |
13 December 2022 | Director's details changed for Mr Gilad Myerson on 31 October 2022 (2 pages) |
15 November 2022 | Director's details changed for Mr Iain Clifford Scoobie on 1 September 2022 (2 pages) |
3 November 2022 | Termination of appointment of David Andrew Crawford as a director on 1 September 2022 (1 page) |
3 November 2022 | Appointment of Mr Iain Clifford Scoobie as a director on 1 September 2022 (2 pages) |
14 June 2022 | Full accounts made up to 31 December 2020 (14 pages) |
29 December 2021 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
15 September 2021 | Termination of appointment of Bill Dunnett as a director on 14 September 2021 (1 page) |
30 July 2021 | Registration of charge 071050410003, created on 30 July 2021 (40 pages) |
14 July 2021 | Appointment of Gilad Myerson as a director on 14 June 2021 (2 pages) |
17 February 2021 | Full accounts made up to 31 December 2019 (16 pages) |
11 February 2021 | Termination of appointment of Graham Andrew Forbes as a director on 31 January 2021 (1 page) |
11 February 2021 | Appointment of Mr David Andrew Crawford as a director on 1 February 2021 (2 pages) |
19 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
5 October 2020 | Director's details changed for Mr Graham Andrew Forbes on 5 October 2020 (2 pages) |
30 September 2020 | Appointment of Bill Dunnett as a director on 24 August 2020 (2 pages) |
30 September 2020 | Termination of appointment of Leslie James Thomas as a director on 24 August 2020 (1 page) |
6 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
13 November 2019 | Satisfaction of charge 071050410001 in full (4 pages) |
7 November 2019 | Registration of charge 071050410002, created on 4 November 2019 (40 pages) |
17 October 2019 | Resolutions
|
10 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
21 January 2019 | Registration of charge 071050410001, created on 15 January 2019 (34 pages) |
8 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
19 December 2018 | Appointment of Mr Leslie James Thomas as a director on 11 December 2018 (2 pages) |
19 December 2018 | Appointment of Mr Graham Andrew Forbes as a director on 11 December 2018 (2 pages) |
19 December 2018 | Termination of appointment of Robert John Jewkes as a director on 11 December 2018 (1 page) |
19 December 2018 | Notification of Ithaca Energy (Uk) Limited as a person with significant control on 11 December 2018 (2 pages) |
19 December 2018 | Cessation of Petrofac Limited as a person with significant control on 11 December 2018 (1 page) |
18 December 2018 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 11 December 2018 (2 pages) |
18 December 2018 | Resolutions
|
18 December 2018 | Registered office address changed from 4th Floor 117 Jermyn Street London SW1Y 6HH to 1 Park Row Leeds LS1 5AB on 18 December 2018 (1 page) |
18 December 2018 | Termination of appointment of Jeanne-Marie Marie De Larrazabal as a director on 11 December 2018 (1 page) |
15 October 2018 | Termination of appointment of Jamie Macrae Collard as a director on 24 September 2018 (1 page) |
17 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with updates (5 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with updates (5 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 June 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
6 June 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
20 December 2016 | Director's details changed for Robert John Jewkes on 20 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Robert John Jewkes on 20 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Jamie Macrae Collard as a director on 29 September 2016 (2 pages) |
19 December 2016 | Appointment of Mr Jamie Macrae Collard as a director on 29 September 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
30 September 2016 | Termination of appointment of Carl William Thompson as a director on 27 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Carl William Thompson as a director on 27 September 2016 (1 page) |
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 June 2015 | Termination of appointment of Gavin Mcdonald Graham as a director on 29 May 2015 (1 page) |
12 June 2015 | Termination of appointment of Gavin Mcdonald Graham as a director on 29 May 2015 (1 page) |
5 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
9 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
2 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
2 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Appointment of Mr Carl William Thompson as a director (2 pages) |
5 October 2012 | Termination of appointment of Robin Caiger as a director (1 page) |
5 October 2012 | Termination of appointment of Robin Caiger as a director (1 page) |
5 October 2012 | Appointment of Mr Carl William Thompson as a director (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
10 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Appointment of Dr Gavin Mcdonald Graham as a director (2 pages) |
16 April 2010 | Appointment of Dr Gavin Mcdonald Graham as a director (2 pages) |
15 December 2009 | Incorporation (30 pages) |
15 December 2009 | Incorporation (30 pages) |