Date | Description |
2024-03-19 |
insert chiefcommercialofficer Marc Bonandrini |
2024-03-19 |
insert chieflegalofficer Sandra Redding |
2024-03-19 |
insert otherexecutives Aidan de Brunner |
2024-03-19 |
delete person Alison Broughton |
2024-03-19 |
insert person Aidan de Brunner |
2024-03-19 |
insert person Marc Bonandrini |
2024-03-19 |
insert person Roberto Bertocco |
2024-03-19 |
insert person Sandra Redding |
2024-03-19 |
update person_description Elie Lahoud => Elie Lahoud |
2024-03-19 |
update person_title Jonathan Dyke: Regional Head of Communications ( East ) => Head of Communications and Marketing ( East ) |
2024-03-19 |
update person_title Jonathan Kennefick: Head of Business Assurance and Member of the Executive Committee => Group Head of Business Assurance; Head of Business Assurance and Member of the Executive Committee |
2024-03-19 |
update person_title Sophie Reid: Group Head of Communications => Group Head of Communications; Group Director of Communications |
2023-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES |
2023-08-25 |
delete source_ip 13.107.226.64 |
2023-08-25 |
delete source_ip 13.107.253.64 |
2023-08-25 |
insert source_ip 13.107.213.64 |
2023-08-25 |
insert source_ip 13.107.246.64 |
2023-07-23 |
delete source_ip 13.107.226.67 |
2023-07-23 |
delete source_ip 13.107.253.67 |
2023-07-23 |
insert source_ip 13.107.226.64 |
2023-07-23 |
insert source_ip 13.107.253.64 |
2023-07-07 |
update account_category FULL => DORMANT |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-20 |
delete source_ip 13.107.237.64 |
2023-06-20 |
delete source_ip 13.107.238.64 |
2023-06-20 |
insert address Level 1
167 St Georges Terrace
WA 6000 |
2023-06-20 |
insert person Chris Fearon |
2023-06-20 |
insert person Josie Philips |
2023-06-20 |
insert source_ip 13.107.226.67 |
2023-06-20 |
insert source_ip 13.107.253.67 |
2023-06-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-04-27 |
insert ceo Tareq Kawash |
2023-04-27 |
insert person Claire Bruce |
2023-04-27 |
insert person Tareq Kawash |
2023-04-07 |
delete company_previous_name PGS PRODUCTION GROUP LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-11 |
delete address 36 North Quay
Norfolk
NR30 1JE |
2023-01-11 |
delete source_ip 13.107.213.64 |
2023-01-11 |
delete source_ip 13.107.246.64 |
2023-01-11 |
insert address Havenbridge House
North Quay
Great Yarmouth
NR30 1HZ |
2023-01-11 |
insert source_ip 13.107.237.64 |
2023-01-11 |
insert source_ip 13.107.238.64 |
2022-11-05 |
insert alias Petrofac EURL |
2022-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, NO UPDATES |
2022-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-10-04 |
delete person Alison Flynn |
2022-10-04 |
insert address Office No. 2A, Third Floor
Building No. 9, Tower B |
2022-10-04 |
update person_description Sophie Reid => Sophie Reid |
2022-10-04 |
update person_title Sophie Reid: Head of Global Marketing and Communications ( West ) => Group Head of Communications |
2022-08-10 |
insert cto Jonathan Kennefick |
2022-08-10 |
insert otherexecutives Jonathan Kennefick |
2022-08-10 |
delete about_pages_linkeddomain selectminds.com |
2022-08-10 |
delete index_pages_linkeddomain selectminds.com |
2022-08-10 |
delete investor_pages_linkeddomain selectminds.com |
2022-08-10 |
delete management_pages_linkeddomain selectminds.com |
2022-08-10 |
delete service_pages_linkeddomain selectminds.com |
2022-08-10 |
delete terms_pages_linkeddomain selectminds.com |
2022-08-10 |
insert person Jonathan Kennefick |
2022-06-04 |
delete otherexecutives Andrea Abt |
2022-06-04 |
delete person Andrea Abt |
2022-05-20 |
update website_status FlippedRobots => OK |
2022-05-13 |
update website_status OK => FlippedRobots |
2022-04-27 |
insert person Ain Tsila |
2022-04-11 |
update person_description Francesca Di Carlo => Francesca Di Carlo |
2022-03-26 |
insert address 26 New Street, St Helier, Jersey, JE2 3RA |
2022-03-26 |
update person_title Nick Shorten: Member of Group Executive Committee; Chief Operating Officer, Engineering & Production Services => Member of Group Executive Committee; Chief Operating Officer, Asset Solutions |
2022-02-20 |
delete address Suite 1 Level 6 182 St Georges Terrace
PO Box 7458
Cloisters WA 6850 |
2022-02-07 |
update account_category DORMANT => FULL |
2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-02-07 |
update num_mort_charges 4 => 5 |
2022-02-07 |
update num_mort_outstanding 0 => 1 |
2022-02-05 |
delete casestudy_pages_linkeddomain instagram.com |
2022-02-05 |
delete casestudy_pages_linkeddomain linkedin.com |
2022-02-05 |
delete casestudy_pages_linkeddomain selectminds.com |
2022-02-05 |
delete casestudy_pages_linkeddomain twitter.com |
2022-02-05 |
delete casestudy_pages_linkeddomain youtube.com |
2022-02-05 |
delete partner Cranfield University |
2022-02-05 |
delete phone +213 21 89 15 52 |
2022-02-05 |
delete phone +213 21 89 15 55 |
2022-02-05 |
insert fax +213 23 67 05 55 |
2022-02-05 |
insert phone +213 23 67 05 52 |
2022-02-05 |
insert phone +213 23 67 05 56 |
2022-02-05 |
insert phone +213 23 67 0553 |
2022-01-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1096080005 |
2022-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-12-01 |
delete partner CO2 Capsol |
2021-12-01 |
insert partner Cranfield University |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, NO UPDATES |
2021-10-02 |
insert cfo Afonso Reis |
2021-10-02 |
insert otherexecutives Afonso Reis |
2021-10-02 |
delete about_pages_linkeddomain petrofac-com.azurewebsites.net |
2021-10-02 |
delete career_pages_linkeddomain petrofac-com.azurewebsites.net |
2021-10-02 |
delete casestudy_pages_linkeddomain petrofac-com.azurewebsites.net |
2021-10-02 |
delete contact_pages_linkeddomain petrofac-com.azurewebsites.net |
2021-10-02 |
delete investor_pages_linkeddomain petrofac-com.azurewebsites.net |
2021-10-02 |
delete management_pages_linkeddomain petrofac-com.azurewebsites.net |
2021-10-02 |
delete person Dr Khalid Al |
2021-10-02 |
delete service_pages_linkeddomain petrofac-com.azurewebsites.net |
2021-10-02 |
delete terms_pages_linkeddomain petrofac-com.azurewebsites.net |
2021-10-02 |
insert partner CO2 Capsol |
2021-10-02 |
insert person Afonso Reis |
2021-10-02 |
update person_description Jim Andrews => Jim Andrews |
2021-10-02 |
update person_title Jim Andrews: Member of Group Executive Committee; Group Head of HSE; Group Director for HSSIA => Group Director for HSE; Member of Group Executive Committee; Group Head of HSE |
2021-10-02 |
update website_status FlippedRobots => OK |
2021-09-21 |
update website_status OK => FlippedRobots |
2021-08-27 |
delete source_ip 13.69.68.13 |
2021-08-27 |
insert about_pages_linkeddomain petrofac-com.azurewebsites.net |
2021-08-27 |
insert career_pages_linkeddomain petrofac-com.azurewebsites.net |
2021-08-27 |
insert casestudy_pages_linkeddomain petrofac-com.azurewebsites.net |
2021-08-27 |
insert contact_pages_linkeddomain petrofac-com.azurewebsites.net |
2021-08-27 |
insert investor_pages_linkeddomain petrofac-com.azurewebsites.net |
2021-08-27 |
insert management_pages_linkeddomain petrofac-com.azurewebsites.net |
2021-08-27 |
insert person Dr Khalid Al |
2021-08-27 |
insert service_pages_linkeddomain petrofac-com.azurewebsites.net |
2021-08-27 |
insert source_ip 13.107.213.64 |
2021-08-27 |
insert source_ip 13.107.246.64 |
2021-08-27 |
insert terms_pages_linkeddomain petrofac-com.azurewebsites.net |
2021-05-12 |
delete otherexecutives Alison Flynn |
2021-05-12 |
delete personal_emails al..@petrofac.com |
2021-05-12 |
insert general_emails co..@petrofac.com |
2021-05-12 |
delete address Via Mola 48 (primo piano) Milan 20156 |
2021-05-12 |
delete email al..@petrofac.com |
2021-05-12 |
delete email ve..@petrofac.com |
2021-05-12 |
delete fax +39 02 89691798 |
2021-05-12 |
delete investor_pages_linkeddomain speakservecloud.com |
2021-05-12 |
delete person Alison Flynn |
2021-05-12 |
delete phone +39 02 89691638 / 89691689 |
2021-05-12 |
delete phone 020 7811 4913 |
2021-05-12 |
delete phone 07769 314374 |
2021-05-12 |
insert address Via Giovanni da Udine 34
Milan 20156 |
2021-05-12 |
insert career_pages_linkeddomain selectminds.com |
2021-05-12 |
insert email co..@petrofac.com |
2021-05-12 |
insert investor_pages_linkeddomain mediaplatform.com |
2021-05-12 |
insert phone +39 02 38093508 |
2021-05-12 |
update website_status FlippedRobots => OK |
2021-03-30 |
update website_status OK => FlippedRobots |
2021-02-12 |
delete address 12th Floor, Building 14, Tower B
DLF Cyber City
Sector 24 & 25A Delhi 122 002 |
2021-02-12 |
delete fax +91 124 387 8111 |
2021-02-12 |
delete phone +91 124 387 8000 |
2021-02-12 |
insert address Back Close
Houston Location, USA
15021 |
2021-02-12 |
insert address Suite 300 C
Houston TX 77094 |
2021-02-12 |
insert fax +1 832-835-2145 |
2021-02-12 |
insert phone +1 832 460 4985 |
2021-02-07 |
delete company_previous_name PGS ATLANTIC POWER GROUP LIMITED |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES |
2020-10-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-09-15 |
delete about_pages_linkeddomain taleo.net |
2020-09-15 |
delete casestudy_pages_linkeddomain taleo.net |
2020-09-15 |
delete contact_pages_linkeddomain taleo.net |
2020-09-15 |
delete index_pages_linkeddomain taleo.net |
2020-09-15 |
delete investor_pages_linkeddomain taleo.net |
2020-09-15 |
delete management_pages_linkeddomain taleo.net |
2020-09-15 |
delete projects_pages_linkeddomain taleo.net |
2020-09-15 |
delete service_pages_linkeddomain taleo.net |
2020-09-15 |
delete solution_pages_linkeddomain taleo.net |
2020-09-15 |
delete terms_pages_linkeddomain taleo.net |
2020-09-15 |
update person_description Ayman Asfari => Ayman Asfari |
2020-09-15 |
update person_title Ayman Asfari: Group Chief Executive Provides an Update on Our Sustainability Journey; Group Chief Executive => Group Chief Executive |
2020-08-10 |
insert investor 2020 Half Year Results Webcast |
2020-08-10 |
insert investor_pages_linkeddomain outlook.com |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2020-12-31 |
2020-06-14 |
update person_description Ayman Asfari => Ayman Asfari |
2020-06-14 |
update person_title Ayman Asfari: Group Chief Executive => Group Chief Executive Provides an Update on Our Sustainability Journey; Group Chief Executive |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-05-03 |
insert address 3rd Floor, Sentral Shopping Centre,
Jalan Seri Maharaja, Kg. Mumong 'A'
Kuala Belait, KA 1531, Brunei |
2020-05-03 |
insert fax +673-3333286 |
2020-05-03 |
insert phone +673 333 3903 |
2020-04-17 |
delete index_pages_linkeddomain selectminds.com |
2020-04-01 |
update website_status FlippedRobots => OK |
2020-03-12 |
update website_status OK => FlippedRobots |
2020-02-20 |
insert address 1,
34398 Sarıyer/İstanbul, Turkey |
2020-02-20 |
insert address Back Close
Hamburg, Germany
Neuer Wall 50
20354
Hamburg |
2020-02-20 |
insert address Neuer Wall 50
20354
Hamburg |
2020-02-13 |
delete address Back Close
Houston Location, USA
15021 |
2020-02-13 |
delete address Suite 300 C
Houston TX 77094 |
2020-02-13 |
delete fax +1 832-835-2145 |
2020-02-13 |
delete phone +1 832 460 4985 |
2020-02-13 |
insert index_pages_linkeddomain selectminds.com |
2020-02-13 |
update website_status Disallowed => OK |
2019-12-15 |
update website_status FlippedRobots => Disallowed |
2019-11-25 |
update website_status OK => FlippedRobots |
2019-11-20 |
delete index_pages_linkeddomain instagram.com |
2019-11-09 |
insert index_pages_linkeddomain twitter.com |
2019-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES |
2019-11-04 |
delete president Kevin Fordham |
2019-11-04 |
delete person Kevin Fordham |
2019-11-04 |
insert index_pages_linkeddomain instagram.com |
2019-10-29 |
delete address Back Close
Houston, USA
15021 |
2019-10-29 |
insert address Back Close
Houston Location, USA
15021 |
2019-10-24 |
delete source_ip 80.168.3.155 |
2019-10-24 |
insert source_ip 13.69.68.13 |
2019-10-09 |
delete email sh..@linkgroup.co.uk |
2019-10-03 |
delete address PO Box 7458 Cloisters WA 6850
Brisbane, Australia |
2019-10-03 |
insert phone +61 861540323 |
2019-08-28 |
delete general_emails in..@capitadeal.com |
2019-08-28 |
delete address 34 Beckenham Road
Beckenham
Kent
United Kingdom
BR3 4TU |
2019-08-28 |
delete email in..@capitadeal.com |
2019-08-28 |
delete phone 0871 664 0445 |
2019-08-28 |
insert address Aspect House
Spencer Roas
Lancing
West Sussex
BN99 6DA
United Kingdom |
2019-08-28 |
insert phone +44 121 415 0950 |
2019-08-28 |
insert phone 0333 207 6378 |
2019-08-07 |
update account_category FULL => DORMANT |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-01 |
insert address Ahmad Tower, 19th A floor
Arab Gulf Street, Sharq Region
P.O. Box 986, Kuwait City Kuwait |
2019-08-01 |
insert fax +965 22409543 |
2019-08-01 |
insert phone +965 22454555 |
2019-08-01 |
insert phone +965 22454666 |
2019-07-26 |
delete index_pages_linkeddomain bit.ly |
2019-07-13 |
delete address Back Close
Perth, Australia
182 |
2019-07-13 |
delete address Western Australia WA 6000
PO Box 7975
Brisbane, Australia |
2019-07-13 |
insert address PO Box 7458 Cloisters WA 6850
Brisbane, Australia |
2019-07-13 |
insert address Suite 1 Level 6 182 St Georges Terrace Perth
Western Australia 6000 |
2019-07-10 |
insert index_pages_linkeddomain bit.ly |
2019-07-08 |
delete company_previous_name ATLANTIC POWER GROUP LIMITED |
2019-07-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-06-03 |
delete address ICAD-1, Block A
PO Box 9398 Abu Dhabi |
2019-04-28 |
delete address Level 14 197 St Georges Terrace Perth
Western Australia WA 6000
PO Box 7975 |
2019-04-28 |
delete fax +61 (0)8 6188 7607 |
2019-04-28 |
delete phone +61 (0)8 6188 7694 |
2019-04-28 |
insert address Back Close
Perth, Australia
182 |
2019-04-28 |
insert address Western Australia WA 6000
PO Box 7975
Brisbane, Australia |
2019-04-01 |
delete otherexecutives Thomas Thune Andersen |
2019-04-01 |
delete person Thomas Thune Andersen |
2019-03-07 |
delete address 1254 Enclave Parkway
Suite 625 |
2019-03-07 |
delete fax +1 832 379 0502 |
2019-03-07 |
delete index_pages_linkeddomain petrofac-graduates.com |
2019-03-07 |
delete phone +1 832 379 0500 |
2019-03-07 |
delete phone 77077 - 1885 |
2019-03-07 |
insert address Back Close
Houston, USA
15021 |
2019-03-07 |
insert address Suite 300 C
Houston TX 77094 |
2019-03-07 |
insert career_pages_linkeddomain twitter.com |
2019-03-07 |
insert fax +1 832-835-2145 |
2019-03-07 |
insert phone +1 832 460 4985 |
2019-02-02 |
delete index_pages_linkeddomain north55.com |
2019-02-02 |
insert index_pages_linkeddomain petrofac-graduates.com |
2018-12-29 |
delete index_pages_linkeddomain bit.ly |
2018-12-29 |
insert index_pages_linkeddomain north55.com |
2018-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-29 |
insert index_pages_linkeddomain bit.ly |
2018-10-29 |
update person_description Manivannan Rajapathy => Manivannan Rajapathy |
2018-10-16 |
delete index_pages_linkeddomain bit.ly |
2018-10-06 |
update website_status FlippedRobots => OK |
2018-10-06 |
insert index_pages_linkeddomain bit.ly |
2018-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-23 |
update website_status OK => FlippedRobots |
2018-08-22 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/16 |
2018-08-02 |
delete address 65 Fleet Street
London
United Kingdom
EC4Y 1HS |
2018-08-02 |
insert address 1 Silk Street
London
United Kingdom
EC2Y 8HQ |
2018-08-02 |
update person_description Craig Muir => Craig Muir |
2018-05-22 |
update person_title René Médori: Chairman of the Audit Committee and Member of the Nominations Committee; Chairman of the Audit Committee; Non - Executive Director of Cobham Plc => Chairman of the Nominations Committee; Non - Executive Director of Cobham Plc |
2018-05-06 |
delete address Brook House
88 - 100 Chertsey Road
Woking Surrey GU21 5BJ |
2018-05-06 |
insert address Dukes Court
Duke Street
Woking Surrey GU21 5BH |
2018-04-13 |
delete industry_tag oilfield services |
2018-04-06 |
insert otherexecutives Thomas Thune Andersen |
2018-04-06 |
delete management_pages_linkeddomain eurolandir.com |
2018-04-06 |
insert person Thomas Thune Andersen |
2018-04-06 |
update person_description Craig Muir => Craig Muir |
2018-04-06 |
update person_description Des Thurlby => Des Thurlby |
2018-04-06 |
update person_description Elie Lahoud => Elie Lahoud |
2018-04-06 |
update person_description Matthew Barton => Matthew Barton |
2018-04-06 |
update person_description René Médori => René Médori |
2018-04-06 |
update person_description Rob Jewkes => Rob Jewkes |
2018-04-06 |
update person_title Matthias Bichsel: Vice - Chairman of Sulzer AG => Vice - Chairman of Sulzer AG; Chairman of the Remuneration Committee |
2018-03-29 |
delete career_emails ca..@petrofac.com |
2018-03-29 |
delete email ca..@petrofac.com |
2018-03-13 |
delete index_pages_linkeddomain bit.ly |
2018-02-26 |
delete address James Watt Close
Norfolk Great Yarmouth NR31 0NX |
2018-02-26 |
delete fax +44 1493 416503 |
2018-02-26 |
delete phone +44 1493 416800 |
2018-02-26 |
insert address 36 North Quay Great Yarmouth
Norfolk NR30 1JE |
2018-02-26 |
insert fax +44 1493 854574 |
2018-02-26 |
insert index_pages_linkeddomain bit.ly |
2018-02-26 |
insert phone +44 1493 278200 |
2018-02-19 |
insert career_emails ca..@petrofac.com |
2018-02-19 |
delete address 36 North Quay
Great Yarmouth Norfolk NR30 1JE |
2018-02-19 |
delete address Sakhalin Technical Training Centre Mira Ave 6G
Yuzhno-Sakhalinsk Sakhalin 693000 |
2018-02-19 |
delete alias Petrofac Services Ltd |
2018-02-19 |
delete fax +742 42 505855 |
2018-02-19 |
delete phone +742 42 505261 |
2018-02-19 |
insert address James Watt Close
Norfolk Great Yarmouth NR31 0NX |
2018-02-19 |
insert address Mira Avenue, 6G
Yuzhno-Sakhalinsk Sakhalin 693012 |
2018-02-19 |
insert email ca..@petrofac.com |
2018-02-19 |
insert fax +742 42 495910 |
2018-02-19 |
insert phone +742 42 495900 |
2018-01-27 |
delete person Thomas Thune Andersen |
2018-01-12 |
delete address James Watt Close
Norfolk Great Yarmouth NR31 0NX |
2018-01-12 |
insert address 36 North Quay
Great Yarmouth Norfolk NR30 1JE |
2018-01-05 |
delete index_pages_linkeddomain north55.com |
2018-01-05 |
update person_description René Médori => René Médori |
2017-12-28 |
insert index_pages_linkeddomain north55.com |
2017-12-21 |
update statutory_documents DIRECTOR APPOINTED ROBERT STEPHEN MCKNIGHT |
2017-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WALTER THAIN |
2017-12-14 |
delete address 34 Beckenham Road
Beckenham
United Kingdom
BR3 4TU |
2017-12-14 |
delete address 44 Esplanade
St Helier
JE4 9WG |
2017-12-14 |
delete address 85 Fleet Street
United Kingdom
EC4Y 1AE
Stephen |
2017-12-14 |
delete address Peterborough Court
113 Fleet Street
United Kingdom |
2017-12-14 |
insert address 1 More London Place
London
United Kingdom
SE1 2AF |
2017-12-14 |
insert address 34 Beckenham Road
Beckenham
Kent
United Kingdom
BR3 4TU |
2017-12-14 |
insert address 65 Fleet Street
London
United Kingdom
EC4Y 1HS |
2017-12-14 |
insert address 85 Fleet Street
London
United Kingdom
EC4Y 1AE |
2017-12-14 |
insert address Peterborough Court
113 Fleet Street
London
United Kingdom
EC4A 2BB |
2017-11-22 |
delete email sh..@capita.co.uk |
2017-11-22 |
insert email sh..@linkgroup.co.uk |
2017-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES |
2017-11-15 |
delete address Back Close
Elian Corporate Services (Jersey) Limited
44 Esplanade
St Helier
United Kingdom
JE4 9WG |
2017-11-15 |
insert address 44 Esplanade
St Helier
JE4 9WG |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-31 |
insert alias Petrofac and Danos |
2017-10-31 |
insert industry_tag oilfield services |
2017-10-24 |
delete index_pages_linkeddomain youtube.com |
2017-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-10-03 |
delete person Mark Donnelly |
2017-10-03 |
insert index_pages_linkeddomain youtube.com |
2017-09-18 |
delete index_pages_linkeddomain youtu.be |
2017-09-10 |
insert index_pages_linkeddomain youtu.be |
2017-09-07 |
delete company_previous_name ATLANTIC POWER & GAS (HOLDING) LIMITED |
2017-08-12 |
update robots_txt_status www.petrofac.com: 404 => 200 |
2017-08-05 |
delete index_pages_linkeddomain youtu.be |
2017-07-22 |
delete address 303 Jalan Ampang Kuala Lumpur 50450 |
2017-07-22 |
insert index_pages_linkeddomain youtu.be |
2017-07-08 |
delete otherexecutives Sunder Kalyanam |
2017-07-08 |
insert person Mark Donnelly |
2017-07-08 |
update person_title Sunder Kalyanam: Senior Management; Regional Managing Director => Group Managing Director, E & C Growth; Senior Management |
2017-06-30 |
delete person Ammar Ishaq |
2017-06-30 |
insert contact_pages_linkeddomain scotvalveservices.com |
2017-06-30 |
insert contact_pages_linkeddomain sgcmetering.com |
2017-06-30 |
insert person Mohammad Al |
2017-06-30 |
update person_title Walter Thain: Senior Management; Managing Director, EPS West; Chartered Engineer => Senior Management; Chartered Engineer; Managing Director of EPS West; Managing Director, Engineering & Production Services, West |
2017-06-16 |
delete president Behzad Kazerani |
2017-06-16 |
delete address Level 7, G Tower
199 Jalan Tun Razzak Kuala Lumpur 50400 |
2017-06-16 |
delete alias Petrofac Inc. |
2017-06-16 |
delete index_pages_linkeddomain linkedin.com |
2017-06-16 |
delete person Behzad Kazerani |
2017-06-06 |
delete coo Marwan Chedid |
2017-06-06 |
insert index_pages_linkeddomain linkedin.com |
2017-06-06 |
update person_title Marwan Chedid: Senior Management; Group Chief Operating Officer; Member of the Board of Trustees of the University of Balamand => Senior Management; Member of the Board of Trustees of the University of Balamand |
2017-05-19 |
delete about_pages_linkeddomain linkedin.com |
2017-05-19 |
delete contact_pages_linkeddomain linkedin.com |
2017-05-19 |
delete index_pages_linkeddomain linkedin.com |
2017-05-19 |
delete investor_pages_linkeddomain linkedin.com |
2017-05-19 |
delete projects_pages_linkeddomain linkedin.com |
2017-05-19 |
delete terms_pages_linkeddomain linkedin.com |
2017-05-19 |
insert management_pages_linkeddomain eurolandir.com |
2017-05-19 |
update robots_txt_status www.petrofac.com: 200 => 404 |
2017-05-08 |
insert casestudy_pages_linkeddomain taleo.net |
2017-05-08 |
insert contact_pages_linkeddomain taleo.net |
2017-05-08 |
insert investor_pages_linkeddomain taleo.net |
2017-05-08 |
insert management_pages_linkeddomain taleo.net |
2017-05-08 |
insert projects_pages_linkeddomain taleo.net |
2017-05-08 |
insert service_pages_linkeddomain taleo.net |
2017-05-08 |
insert terms_pages_linkeddomain taleo.net |
2017-04-29 |
insert president Behzad Kazerani |
2017-04-29 |
insert alias Petrofac Inc. |
2017-04-29 |
insert person Behzad Kazerani |
2017-04-06 |
delete contact_pages_linkeddomain taleo.net |
2017-04-06 |
insert about_pages_linkeddomain taleo.net |
2017-03-30 |
delete management_pages_linkeddomain oilandgasuk.co.uk |
2017-03-30 |
update person_description Ayman Asfari => Ayman Asfari |
2017-03-30 |
update person_description Craig Muir => Craig Muir |
2017-03-30 |
update person_description Jane Sadowsky => Jane Sadowsky |
2017-03-30 |
update person_description Matthias Bichsel => Matthias Bichsel |
2017-03-30 |
update person_description René Médori => René Médori |
2017-03-30 |
update person_description Thomas Thune Andersen => Thomas Thune Andersen |
2017-03-30 |
update person_description Walter Thain => Walter Thain |
2017-03-12 |
delete address Back Close
Brisbane, Australia
320 |
2017-03-12 |
insert address Level 14 197 St Georges Terrace Perth
Western Australia WA 6000
PO Box 7975 |
2017-03-12 |
insert fax +61 (0)8 6188 7607 |
2017-03-12 |
insert phone +61 (0)8 6188 7694 |
2017-03-05 |
insert contact_pages_linkeddomain youtu.be |
2017-02-15 |
insert contact_pages_linkeddomain youtu.be |
2017-02-12 |
delete address Reggane North Development project, Algeria
ZADCO, Upper Zakum UZ 750 |
2017-01-30 |
delete address Forties Road Industrial Estate Montrose DD10 9ET |
2017-01-30 |
insert address Forties Road Montrose DD10 9ET |
2017-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WILLIAM THOMPSON / 24/01/2017 |
2017-01-11 |
update statutory_documents 14/12/16 STATEMENT OF CAPITAL GBP 387073236 |
2017-01-06 |
delete index_pages_linkeddomain bit.ly |
2016-12-24 |
insert index_pages_linkeddomain bit.ly |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-03 |
insert about_pages_linkeddomain linkedin.com |
2016-12-03 |
insert casestudy_pages_linkeddomain linkedin.com |
2016-12-03 |
insert contact_pages_linkeddomain linkedin.com |
2016-12-03 |
insert investor_pages_linkeddomain linkedin.com |
2016-12-03 |
insert projects_pages_linkeddomain linkedin.com |
2016-12-03 |
insert service_pages_linkeddomain linkedin.com |
2016-12-03 |
insert terms_pages_linkeddomain linkedin.com |
2016-11-30 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
QUATTRO HOUSE WELLINGTON CIRCLE
ALTENS
ABERDEEN
AB12 3JG
UNITED KINGDOM |
2016-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
2016-11-24 |
insert address ICAD-1, Block A
PO Box 9398 Abu Dhabi |
2016-11-24 |
insert fax +971 2 810 4801 |
2016-11-24 |
insert phone +971 2 810 4000 |
2016-11-18 |
insert address Al-Khan Road
PO Box 23467 Sharjah |
2016-11-18 |
insert fax +971 6 574 0099 |
2016-11-18 |
insert phone +971 6 574 0999 |
2016-11-14 |
delete address Al-Khan Road
PO Box 23467 Sharjah |
2016-11-14 |
delete address ICAD-1, Block A
PO Box 9398 Abu Dhabi |
2016-11-14 |
delete fax +971 2 810 4801 |
2016-11-14 |
delete fax +971 6 574 0099 |
2016-11-14 |
delete phone +971 2 810 4000 |
2016-11-14 |
delete phone +971 6 574 0999 |
2016-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-10-11 |
delete about_pages_linkeddomain taleo.net |
2016-10-11 |
insert contact_pages_linkeddomain taleo.net |
2016-10-07 |
delete contact_pages_linkeddomain taleo.net |
2016-10-07 |
insert about_pages_linkeddomain taleo.net |
2016-09-22 |
delete fax +994 12 545 9160 |
2016-09-22 |
delete phone +994 12 545 9156/7 |
2016-09-22 |
insert address Reggane North Development project, Algeria
ZADCO, Upper Zakum UZ 750 |
2016-09-22 |
insert person P.C. Krishnan |
2016-09-16 |
delete address Litexco Stirbei Centre
104 - 106 Stirbei Voda Street
Sector 1 Bucharest 010119 |
2016-09-16 |
delete fax +40 (0)372 136 532 |
2016-09-16 |
delete person Gordon McLeod |
2016-09-16 |
delete phone +40 (0)372 136 500 |
2016-09-04 |
update website_status IndexPageFetchError => OK |
2016-09-04 |
delete person Adel Haddad |
2016-09-04 |
delete person John Tredger |
2016-09-04 |
delete person Mohammad Al |
2016-08-06 |
update website_status OK => IndexPageFetchError |
2016-07-28 |
delete about_pages_linkeddomain taleo.net |
2016-07-28 |
insert contact_pages_linkeddomain taleo.net |
2016-07-10 |
delete person Anil Borkar |
2016-07-10 |
insert person Lakshmi Venkatesh |
2016-07-07 |
delete address 5th Floor, Q House Ploenjit Building
598 Ploenjit Road
Lumpini, Phathumwan Bangkok 10330 |
2016-07-07 |
delete phone +662 650 991113 |
2016-07-07 |
insert address 10th Floor, Shinawatra Tower 3
1010 Viphavadi Rangsit Road
Chatuchak Bangkok 10900 |
2016-07-07 |
insert phone +662 062 490025 |
2016-06-30 |
delete address 1 International Business Park
03 - 17 The Synergy Singapore 609917 |
2016-06-30 |
insert address 2 International Business Park
#12-01 The Strategy Tower 1 Singapore 609930 |
2016-06-18 |
delete source_ip 213.165.144.71 |
2016-06-18 |
insert source_ip 80.168.3.155 |
2016-06-08 |
delete address Kanaalpark 145
2321 JV Leiden |
2016-06-08 |
delete fax +31 71 572 7735 |
2016-06-08 |
delete phone +31 71 789 0717 |
2016-06-08 |
insert address Bargelaan 200 (12th floor)
2333 CW Leiden |
2016-06-08 |
insert fax +31 (0)71 760 1765 |
2016-06-08 |
insert phone +31 (0)71 760 1660 |
2016-05-20 |
insert email ve..@petrofac.com |
2016-05-16 |
delete source_ip 80.168.3.155 |
2016-05-16 |
insert source_ip 213.165.144.71 |
2016-05-16 |
update website_status DomainNotFound => OK |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-05-09 |
delete address CPO Seeb, Block No. 205
Al Nadha Tower, Near Safeer International Hotel Al- Khuwair |
2016-04-26 |
delete address Chester House
76 - 86 Chertsey Road
Woking Surrey GU21 5BJ |
2016-04-26 |
insert address Brook House
88 - 100 Chertsey Road
Woking Surrey GU21 5BJ |
2016-04-14 |
delete address 2nd Floor
117 Jermyn Street |
2016-04-14 |
insert address 1 International Business Park
03 - 17 The Synergy Singapore 609917 |
2016-04-14 |
insert address 12th Floor, Building 14, Tower B
DLF Cyber City
Sector 24 & 25A Delhi 122 002 |
2016-04-14 |
insert address 2nd / 4th Floor
117 Jermyn Street London SW1Y 6HH |
2016-04-14 |
insert address 303 Jalan Ampang Kuala Lumpur 50450 |
2016-04-14 |
insert address 5th Floor
23 Novoslobodskaya Street Moscow 127055 |
2016-04-14 |
insert address 5th Floor, Q House Ploenjit Building
598 Ploenjit Road
Lumpini, Phathumwan Bangkok 10330 |
2016-04-14 |
insert address 7th Floor, Block 9A 1/124 Shivaji Gardens
Nandambakkam Post Ramapuram
Manapakkam Chennai 600 089 |
2016-04-14 |
insert address 7th Floor, Ventura Central Avenue
Hiranandani Business Park Powai
Mumbai 400076 |
2016-04-14 |
insert address Al-Khan Road
PO Box 23467 Sharjah |
2016-04-14 |
insert address Blackness Avenue
Altens Aberdeen AB12 3PG |
2016-04-14 |
insert address Building 2
Al Muntazah C-Ring Road Doha PO Box 2895 |
2016-04-14 |
insert address Building No. 175, Second Floor Exhibition Street, Way No.61
Ghala, Muscat PO Box:110, P.C:136 Muscat |
2016-04-14 |
insert address CPO Seeb, Block No. 205
Al Nadha Tower, Near Safeer International Hotel Al- Khuwair |
2016-04-14 |
insert address Chester House
76 - 86 Chertsey Road
Woking Surrey GU21 5BJ |
2016-04-14 |
insert address Eastern Plaza Building (ground floor)
Block 8, Plot No. 42
Ahmadi Industrial Area PO Box 9816 Ahmadi |
2016-04-14 |
insert address Forties Road Industrial Estate Montrose DD10 9ET |
2016-04-14 |
insert address ICAD-1, Block A
PO Box 9398 Abu Dhabi |
2016-04-14 |
insert address James Watt Close
Norfolk Great Yarmouth NR31 0NX |
2016-04-14 |
insert address Kanaalpark 145
2321 JV Leiden |
2016-04-14 |
insert address Les Jardins du Lac II Tunis 1053 |
2016-04-14 |
insert address Level 7, G Tower
199 Jalan Tun Razzak Kuala Lumpur 50400 |
2016-04-14 |
insert address Litexco Stirbei Centre
104 - 106 Stirbei Voda Street
Sector 1 Bucharest 010119 |
2016-04-14 |
insert address NSH Tower 5th Floor
Al-Khobar-Dammam Highway, PO Box 77378
Al |
2016-04-14 |
insert address North Esplanade East Aberdeen AB11 5QD |
2016-04-14 |
insert address Office No. 605, 6th Floor
19th Satpayeva Street
Business Centre, Atyrau Plaza Atyrau 060011 |
2016-04-14 |
insert address Room No. 9 and 10, Vakhta 10 Floor 1
Druzhby Narodov 2
Czech Camp West Kazakhstani Oblas Aksai 090300 |
2016-04-14 |
insert address Sakhalin Technical Training Centre Mira Ave 6G
Yuzhno-Sakhalinsk Sakhalin 693000 |
2016-04-14 |
insert address Via Mola 48 (primo piano) Milan 20156 |
2016-04-14 |
insert phone 77077 - 1885 |
2016-04-08 |
delete management_pages_linkeddomain frc.org.uk |
2016-04-08 |
insert address 1 North Esplanade West Aberdeen AB11 5QF |
2016-04-08 |
update person_title Marwan Chedid: Chief Executive, ECOM; Group Chief Operating Officer => Group Chief Operating Officer |
2016-04-05 |
delete address 1 More London Place
Jersey
SE1 2AF |
2016-04-05 |
delete address 10 Aldermanbury
Jersey
EC2V 7RF |
2016-04-05 |
delete address 117 Jermyn Street
Jersey
SW1Y 6HH |
2016-04-05 |
delete address 34 Beckenham Road
Beckenham
Jersey
BR3 4TU |
2016-04-05 |
delete address 65 Fleet Street
Jersey
EC4Y 1HS |
2016-04-05 |
delete address 85 Fleet Street
Jersey
EC4Y 1AE |
2016-04-05 |
delete address Peterborough Court
113 Fleet Street
Jersey
EC4A 2BB |
2016-04-05 |
insert address 34 Beckenham Road
Beckenham
United Kingdom
BR3 4TU |
2016-04-05 |
insert address 85 Fleet Street
United Kingdom
EC4Y 1AE
Stephen |
2016-04-05 |
insert address Peterborough Court
113 Fleet Street
United Kingdom |
2016-04-02 |
delete address 34 Beckenham Road
Beckenham
United Kingdom
BR3 4TU |
2016-04-02 |
delete address 44 Esplanade
St Helier
United Kingdom
JE4 9WG |
2016-04-02 |
delete address 85 Fleet Street
United Kingdom
EC4Y 1AE
Stephen |
2016-04-02 |
delete address Peterborough Court
113 Fleet Street
United Kingdom |
2016-04-02 |
insert address 1 More London Place
Jersey
SE1 2AF |
2016-04-02 |
insert address 10 Aldermanbury
Jersey
EC2V 7RF |
2016-04-02 |
insert address 117 Jermyn Street
Jersey
SW1Y 6HH |
2016-04-02 |
insert address 34 Beckenham Road
Beckenham
Jersey
BR3 4TU |
2016-04-02 |
insert address 65 Fleet Street
Jersey
EC4Y 1HS |
2016-04-02 |
insert address 85 Fleet Street
Jersey
EC4Y 1AE |
2016-04-02 |
insert address Peterborough Court
113 Fleet Street
Jersey
EC4A 2BB |
2016-04-02 |
insert fax +44 1224 247001 |
2016-04-02 |
insert phone +44 1224 247000 |
2016-04-02 |
update person_title Chris Allen: Group Director HSSEIA / United Kingdom => Group Director HSSEIA / Jersey |
2016-03-17 |
delete source_ip 213.165.144.71 |
2016-03-17 |
insert source_ip 80.168.3.155 |
2016-03-17 |
update website_status DomainNotFound => OK |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-02-25 |
insert investor_pages_linkeddomain merchantcantos.com |
2016-02-19 |
delete service_pages_linkeddomain kwltd.com |
2016-01-13 |
update person_title Christopher McDonald: Member of the SENIOR MANAGEMENT Team; Group Head of Business Development / Executive Vice President, ECOM => Member of the SENIOR MANAGEMENT Team; Group Head of Business Development |
2016-01-13 |
update person_title Paolo Bigi: Regional Managing Director, Onshore Engineering and Construction; Member of the SENIOR MANAGEMENT Team => Regional Managing Director, Engineering and Construction; Member of the SENIOR MANAGEMENT Team |
2016-01-13 |
update person_title Sunder Kalyanam: Regional Managing Director, Onshore Engineering and Construction; Member of the SENIOR MANAGEMENT Team => Regional Managing Director, Engineering and Construction; Member of the SENIOR MANAGEMENT Team |
2016-01-09 |
insert coo Marwan Chedid |
2016-01-09 |
insert person Chris McDonald |
2016-01-09 |
insert person Paolo Bigi |
2016-01-09 |
insert person Sunder Kalyanam |
2016-01-09 |
update person_description Craig Muir => Craig Muir |
2016-01-09 |
update person_title Craig Muir: Member of the SENIOR MANAGEMENT Team; Managing Director of Engineering & Consulting Services => Member of the SENIOR MANAGEMENT Team; Group Managing Director, Engineering and Production Services ( EPS ) |
2016-01-09 |
update person_title Marwan Chedid: Chief Executive, ECOM; Member of the SENIOR MANAGEMENT Team; Member of the Board of Trustees of the University of Balamand => Member of the SENIOR MANAGEMENT Team; Group Chief Operating Officer; Member of the Board of Trustees of the University of Balamand |
2016-01-09 |
update person_title Walter Thain: Member of the SENIOR MANAGEMENT Team; Managing Director, Offshore Projects & Operations => Member of the SENIOR MANAGEMENT Team; Managing Director, Engineering and Production Services ( EPS ) West |
2016-01-06 |
delete person Richard Milne |
2016-01-06 |
delete person Steve Bullock |
2015-12-08 |
update returns_last_madeup_date 2014-11-17 => 2015-11-17 |
2015-12-08 |
update returns_next_due_date 2015-12-15 => 2016-12-15 |
2015-11-17 |
update statutory_documents 17/11/15 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-30 |
update statutory_documents SECOND FILING WITH MUD 17/11/14 FOR FORM AR01 |
2015-10-15 |
update statutory_documents 16/12/13 STATEMENT OF CAPITAL GBP 332073234 |
2015-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-16 |
delete service_pages_linkeddomain petrofac.co.ae |
2015-09-12 |
delete address Quattro House
Wellington Circle
Altens
Aberdeen
AB12 3JG
United Kingdom |
2015-09-12 |
delete phone +44 1224 858500 |
2015-09-12 |
insert address 212a Muri Okunola Street,
Victoria Island,
Lagos,
Nigeria |
2015-09-09 |
delete service_pages_linkeddomain taleo.net |
2015-09-09 |
update statutory_documents 27/08/15 STATEMENT OF CAPITAL GBP 300073233 |
2015-09-03 |
delete phone +52 993 317 7790 |
2015-09-03 |
insert phone +52 993 310 8560 |
2015-09-03 |
update robots_txt_status www.petrofac.com: 404 => 200 |
2015-09-03 |
update website_status FlippedRobots => OK |
2015-08-21 |
update website_status OK => FlippedRobots |
2015-08-05 |
delete career_pages_linkeddomain petrofac.co.ae |
2015-07-05 |
delete person Subramanian Sarma |
2015-07-05 |
delete source_ip 162.13.25.198 |
2015-07-05 |
insert source_ip 213.165.144.71 |
2015-07-05 |
update website_status FlippedRobots => OK |
2015-06-28 |
update website_status OK => FlippedRobots |
2015-06-21 |
delete address Suite 715
Hamburg HafenCity,
Am Kaiserkai 1, 20457 Hamburg
Germany |
2015-06-21 |
delete phone +49 (40) 80 80 74 614 |
2015-06-21 |
insert address ABC-Straße 19 / ABC-Bogen
20354 Hamburg
Germany |
2015-06-21 |
insert alias Petrofac Deutschland GmbH |
2015-06-21 |
insert phone +49 40 28 89 89 93 |
2015-06-18 |
delete address 17 Chief Yesuf Abiodun Way
Oniru
Lagos
Nigeria |
2015-06-18 |
delete fax +234 1 462 5521 |
2015-06-18 |
delete phone +234 1 462 5520 |
2015-05-17 |
delete otherexecutives Roxanne Decyk |
2015-05-17 |
delete person Roxanne Decyk |
2015-05-14 |
delete address 2014 ARA
PETROFAC JSD6000 |
2015-05-10 |
delete person Gordon East |
2015-05-01 |
delete otherexecutives Stefano Cao |
2015-05-01 |
delete person Stefano Cao |
2015-04-21 |
insert address 2014 ARA
PETROFAC JSD6000 |
2015-03-31 |
delete investor_pages_linkeddomain merchantcantos.com |
2015-03-31 |
delete management_pages_linkeddomain secure-zone.net |
2015-03-27 |
insert person Mary Hitchon |
2015-03-21 |
update person_title Richard Milne: Group Director of Legal and Commercial Affairs; Member of the SENIOR MANAGEMENT Team => Member of the SENIOR MANAGEMENT Team; Group Director, Commercial |
2015-02-11 |
update statutory_documents DIRECTOR APPOINTED WALTER THAIN |
2015-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNNETT |
2015-01-19 |
insert industry_tag oilfield services |
2015-01-13 |
delete address Kanaalpark 145
2321 JV Leiden
The Netherlands |
2015-01-13 |
delete person Bill Dunnett |
2015-01-13 |
insert address 12th Floor
Bargelaan 200
2333 CW Leiden
The Netherlands |
2015-01-13 |
insert phone +968 22324000 |
2014-12-09 |
delete person Paul Groves |
2014-12-09 |
insert person Steve Bullock |
2014-12-07 |
update returns_last_madeup_date 2013-11-17 => 2014-11-17 |
2014-12-07 |
update returns_next_due_date 2014-12-15 => 2015-12-15 |
2014-11-24 |
update statutory_documents 17/11/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-29 |
delete address JL. Prof. Dr. Soepomo S.H. No. 42
Jakarta 12870, Indonesia |
2014-10-29 |
delete address Ogier House
The Esplanade
St Helier
Jersey JE4 9WG |
2014-10-29 |
delete email cs..@petrofac.com |
2014-10-29 |
delete fax +62 21 829 0030 |
2014-10-29 |
delete phone +62 21 829 8080 |
2014-10-29 |
insert address 44 Esplanade, St Helier, Jersey, JE4 9WG |
2014-10-29 |
update primary_contact Ogier House
The Esplanade
St Helier
Jersey JE4 9WG => 44 Esplanade, St Helier, Jersey, JE4 9WG |
2014-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-24 |
delete email sh..@capita.co.uk |
2014-09-24 |
delete investor_pages_linkeddomain secure-zone.net |
2014-09-24 |
insert email sh..@capita.co.uk |
2014-09-24 |
insert investor_pages_linkeddomain merchantcantos.com |
2014-09-24 |
update person_title Thomas Thune Andersen: Non - Executive Director; Chairman of the Lloyd 's Register Group; Member of the SENIOR MANAGEMENT Team; Chairman of the Remuneration Committee => Chairman of the Lloyd 's Register Group; Senior Independent Director; Member of the SENIOR MANAGEMENT Team; Chairman of the Remuneration Committee and Member of the Nominations Committee |
2014-08-17 |
delete email ss..@capitaregistrars.com |
2014-08-17 |
insert email sh..@capita.co.uk |
2014-08-17 |
update person_description Rijnhard van Tets => Rijnhard van Tets |
2014-08-17 |
update person_description Thomas Thune Andersen => Thomas Thune Andersen |
2014-04-23 |
delete investor_pages_linkeddomain merchantcantos.com |
2014-04-23 |
insert career_pages_linkeddomain petrofac.co.ae |
2014-04-23 |
insert investor_pages_linkeddomain secure-zone.net |
2014-04-23 |
update person_description Stefano Cao => Stefano Cao |
2014-03-27 |
update person_title Tim Weller: Member of the SENIOR MANAGEMENT Team; Cheif Financial Officer; Non - Executive Director of the Carbon Trust; Chief Financial Officer => Member of the SENIOR MANAGEMENT Team; Non - Executive Director of the Carbon Trust; Chief Financial Officer |
2014-03-10 |
delete source_ip 149.6.127.98 |
2014-03-10 |
delete source_ip 85.133.57.98 |
2014-03-10 |
insert source_ip 162.13.25.198 |
2014-02-18 |
update statutory_documents CONSOLIDATION
16/12/13 |
2014-02-14 |
delete person Karim Osseiran |
2014-02-14 |
insert person Ammar Ishaq |
2014-01-31 |
update person_title Rob Jewkes: Managing Director of Developments => Managing Director of Developments; Chief Operating Officer, Integrated Energy Services |
2014-01-21 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-01-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-12-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON EAST |
2013-12-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELEANOR BENTLEY |
2013-12-07 |
delete address BRIDGE VIEW 1 NORTH ESPLANADE WEST ABERDEEN ABERDEENSHIRE SCOTLAND AB11 5QF |
2013-12-07 |
insert address BRIDGE VIEW 1 NORTH ESPLANADE WEST ABERDEEN ABERDEENSHIRE AB11 5QF |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-17 => 2013-11-17 |
2013-12-07 |
update returns_next_due_date 2013-12-15 => 2014-12-15 |
2013-12-05 |
delete person Salim Al-Sibani |
2013-12-05 |
update person_title Hazel Meldrum: Group Head of Corporate Communications => Marketing Director, Offshore Projects & Operations |
2013-11-18 |
update statutory_documents 17/11/13 FULL LIST |
2013-11-07 |
update person_description Adel Haddad => Adel Haddad |
2013-11-07 |
update person_title Subramanian Sarma: Managing Director, Onshore Engineering & Construction; Project Manager; Managing Director, Onshore Engineering and Construction, February 2011 => Managing Director, Onshore Engineering & Construction; Project Manager |
2013-10-29 |
insert person Rachel Hodges |
2013-10-29 |
update person_title Marwan Chedid: Chief Executive, Engineering, Construction, Operations & Maintenance => Chief Executive, Engineering, Construction, Operations & Maintenance; Managing Director, Engineering, Construction, Operations & Maintenance ( ECOM ) |
2013-10-13 |
update person_title Murugan Pitchai: Executive Vice President and General Manager - Asia Pacific, February 2012 => Executive Vice President, ECOM - Asia Pacific, February 2012 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-28 |
delete person Iain Oswald |
2013-09-28 |
delete person Marine Materials |
2013-09-16 |
delete person Elie Lahoud |
2013-09-16 |
insert person Marine Materials |
2013-09-16 |
insert person Salim Al-Sibani |
2013-09-16 |
update person_title Martin Barnes: General Manager => General Manager, Woking |
2013-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-03 |
delete investor_pages_linkeddomain executiveinterviews.com |
2013-09-03 |
delete investor_pages_linkeddomain secure-zone.net |
2013-09-03 |
insert investor_pages_linkeddomain merchantcantos.com |
2013-08-17 |
insert otherexecutives Alison Flynn |
2013-08-17 |
insert otherexecutives Kathleen Hogenson |
2013-08-17 |
insert personal_emails al..@petrofac.com |
2013-08-17 |
delete person Graham Scott |
2013-08-17 |
delete person Rebecca Williams |
2013-08-17 |
delete person Willie Toner |
2013-08-17 |
insert address Chemical Process Technology Centre
81 Jurong Island Highway
Singapore 627837 |
2013-08-17 |
insert email al..@petrofac.com |
2013-08-17 |
insert person Alison Flynn |
2013-08-17 |
insert person David Ward-Gittos |
2013-08-17 |
insert person Kathleen Hogenson |
2013-08-17 |
insert phone 020 7811 4913 |
2013-08-17 |
insert phone 07769 314374 |
2013-08-02 |
update statutory_documents SAIL ADDRESS CREATED |
2013-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WILLIAM THOMPSON / 31/07/2013 |
2013-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ROBIN EAST / 30/07/2013 |
2013-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DUNNETT / 31/07/2013 |
2013-08-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ELEANOR BENTLEY / 31/07/2013 |
2013-07-05 |
delete address Vakhta 10
Floor 1
Druzhby Narodov 2
Czech Camp
West Kazakhstani Oblas
Aksai 090300
Kazakhstan |
2013-07-05 |
delete fax +77 11 3333 235 |
2013-07-05 |
delete index_pages_linkeddomain petrofac.co.ae |
2013-07-05 |
delete phone +7 7 122 973 500 |
2013-07-05 |
delete phone +77 11 3333 175 |
2013-07-05 |
delete phone +964 780 6750000 |
2013-07-05 |
insert address Quattro House
Wellington Circle
Altens
Aberdeen
AB12 3JG
United Kingdom |
2013-07-05 |
insert phone +44 1224 858500 |
2013-07-05 |
insert phone +7 7 122 973 505 |
2013-07-05 |
insert phone +964 780 920 1633 |
2013-07-05 |
update person_description Karim Osseiran => Karim Osseiran |
2013-07-05 |
update person_title Karim Osseiran: Country Manager => Iraq General Manager; General Manager |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-11-17 => 2012-11-17 |
2013-06-23 |
update returns_next_due_date 2012-12-15 => 2013-12-15 |
2013-05-20 |
update person_title Martin Robinson: Associate => Consultant |
2013-05-12 |
insert contact_pages_linkeddomain taleo.net |
2013-05-12 |
insert index_pages_linkeddomain taleo.net |
2013-04-05 |
update person_description Andy Inglis |
2013-04-05 |
update person_description Ayman Asfari |
2013-04-05 |
update person_description Bill Dunnett |
2013-04-05 |
update person_description Craig Muir |
2013-04-05 |
update person_description Gordon East |
2013-04-05 |
update person_description Maroun Semaan |
2013-04-05 |
update person_description Marwan Chedid |
2013-04-05 |
update person_description Norman Murray |
2013-04-05 |
update person_description René Médori |
2013-04-05 |
update person_description Richard Milne |
2013-04-05 |
update person_description Rijnhard van Tets |
2013-04-05 |
update person_description Rob Jewkes |
2013-04-05 |
update person_description Roxanne Decyk |
2013-04-05 |
update person_description Stefano Cao |
2013-04-05 |
update person_description Subramanian Sarma |
2013-04-05 |
update person_description Thomas Thune Andersen |
2013-04-05 |
update person_description Tim Weller |
2013-04-05 |
update person_description Yves Inbona |
2013-04-05 |
update person_title Andy Inglis |
2013-02-18 |
delete fax +966 814 6917 |
2013-02-18 |
delete phone +966 810 1222 |
2013-02-18 |
insert fax +966 (03) 814 6917 |
2013-02-18 |
insert phone +966 (03) 810 1222 |
2013-01-28 |
insert email oc..@petrofac.com |
2013-01-20 |
delete otherexecutives Hazel Meldrum |
2013-01-20 |
insert publicrelations_emails pr..@petrofac.com |
2013-01-20 |
delete alias Petrofac Engineering & Consulting Services India |
2013-01-20 |
delete email hr..@petrofac.com |
2013-01-20 |
delete email pe..@golinharris.com |
2013-01-20 |
delete email pe..@golinharris.com |
2013-01-20 |
delete person Claire Baxter |
2013-01-20 |
insert email oe..@petrofac.com |
2013-01-20 |
insert email pr..@petrofac.com |
2013-01-20 |
update person_title Hazel Meldrum |
2012-11-28 |
update statutory_documents 17/11/12 FULL LIST |
2012-11-25 |
insert person Chris Scott |
2012-11-14 |
delete investor Oil Council |
2012-11-06 |
delete person Daniel Cavin |
2012-10-26 |
insert investor Oil Council |
2012-10-24 |
delete address 7th Floor, Ventura
Central Avenue
Hiranandani Business Park
Powai
Mumbai 4600076
India |
2012-10-24 |
insert address Business Park
03 - 17 The Synergy
Singapore 609917 |
2012-10-24 |
insert address Immeuble Molka
Bloc A - APPT A7
Les Jardins du Lac II
1053 Tunis
Tunisia |
2012-10-24 |
insert phone +216 71 198 026 |
2012-10-24 |
insert phone +216 71 198 036 |
2012-10-24 |
insert phone +216 71 198 046 |
2012-10-24 |
insert phone +216 71 198 062 |
2012-10-24 |
insert phone +234 1 462 5520 |
2012-10-24 |
insert phone +234 1 462 5521 |
2012-10-24 |
insert phone +65 62749176 |
2012-10-24 |
insert phone +65 69339700 |
2012-10-24 |
update person_title Elie Lahoud |
2012-10-24 |
delete address Level 50, Tower 2
PETRONAS Twin Towers
Kuala Lumpur City Centre
50088 Kuala Lumpur
Malaysia |
2012-10-24 |
insert address Level 21
Menara 3 PETRONAS
Persiaran KLCC
Kuala Lumpur City Centre
50088 Kuala Lumpur
Malaysia |
2012-10-24 |
insert address Level 21
Menara 3 PETRONAS
Persiaran KLCC
Kuala Lumpur City Centre
5088 Kuala Lumpur
Malaysia |
2012-10-24 |
delete address 12th Floor, Tower B
Building 14
Sector 24/25A
Gurgaon-122 002
Haryana, India |
2012-10-24 |
delete address 5th Floor
23 Novoslobodskaya Street
123055 Moscow
Russia |
2012-10-24 |
delete address 6th Floor, 601 to 605
54 Turkmenbashy Street
Ashgabat - 744013
Turkmenistan |
2012-10-24 |
delete address 7th Floor, Block 9A
1/124 Shivaji Gardens
Nandambakkam Post
Manapakkam
Ramapuram
Chennai - 600 089
India |
2012-10-24 |
delete address Al-Tayf
Nakhil St 11
House No.220, Block 23
Khartoum
Sudan |
2012-10-24 |
delete address Garadagh Industrial Park
Salayan Highway 22km
Baku
Azerbaijan |
2012-10-24 |
delete address ICAD-1, Block A
2nd Floor
PO Box 9398
Abu Dhabi
United Arab Emirates |
2012-10-24 |
delete address JL. Prof. Dr. Soepomo No. 42
Jakarta Selatan - 12870
Indonesia |
2012-10-24 |
delete address NSH Tower, 5th Floor
Khobar-Dammam Highway
PO Box 77378
31952, Al-Khobar
Kingdom of Saudi Arabia |
2012-10-24 |
delete address Office No. 701, 7th Floor
19th Satpayeva Street, Business Centre
Atyrau Plaza
Atyrau 060011
Kazakhstan |
2012-10-24 |
delete address Via Mola 48 (primo piano)
20156 Milano
Italia |
2012-10-24 |
delete email re..@petrofac.com |
2012-10-24 |
delete person Gillian Kimber |
2012-10-24 |
delete phone +216 71 198 062 |
2012-10-24 |
delete phone +234 1 277 0600 |
2012-10-24 |
delete phone +234 1 277 0664 |
2012-10-24 |
delete phone +966 3 810 1222 |
2012-10-24 |
delete phone +966 3 814 6917 |
2012-10-24 |
insert address 5th Floor
23 Novoslobodskaya Street
127055 Moscow
Russia |
2012-10-24 |
insert address 601 to 605, 6th Floor
Impash Business Centre
54 Turkmenbashy Street
Ashgabat - 744013
Turkmenistan |
2012-10-24 |
insert address 7th Floor, Block 9A
1/124 Shivaji Gardens
Nandambakkam Post
Ramapuram
Manapakkam
Chennai - 600 089
India |
2012-10-24 |
insert address A2101, Focus Centre
No. 6 Futong Avenue
Wangjing Chaoyang District
Beijing 100102
China |
2012-10-24 |
insert address ICAD-1, Block A
PO Box 9398
Abu Dhabi
United Arab Emirates |
2012-10-24 |
insert address JL. Prof. Dr. Soepomo S.H. No. 42
Jakarta 12870, Indonesia |
2012-10-24 |
insert address NSH Tower, 5th Floor
Al-Khobar-Dammam Highway
PO Box 77378
31952, Al-Khobar
Kingdom of Saudi Arabia |
2012-10-24 |
insert address Office No. 605, 6th Floor
19th Satpayeva Street
Business Centre, Atyrau Plaza
Atyrau 060011
Republic of Kazakhstan |
2012-10-24 |
insert address Vakhta 10
Floor 1
Druzhby Narodov 2
Czech Camp
West Kazakhstani Oblas
Aksai 090300
Kazakhstan |
2012-10-24 |
insert address Via Mola 48 (primo piano)
20156 Milan
Italy |
2012-10-24 |
insert email ca..@petrofac.com |
2012-10-24 |
insert person Iain Oswald |
2012-10-24 |
insert person Sayma Robbie |
2012-10-24 |
insert phone +966 810 1222 |
2012-10-24 |
insert phone +966 814 6917 |
2012-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-12-13 |
update statutory_documents 17/11/11 FULL LIST |
2011-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-11-22 |
update statutory_documents 17/11/10 FULL LIST |
2010-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2009 FROM
BRIDGE VIEW
1 NORTH ESPLANADE WEST
ABERDEEN
ABERDEENSHIRE
AB11 5QS |
2009-11-26 |
update statutory_documents 17/11/09 FULL LIST |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL THOMPSON / 31/07/2009 |
2009-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-07-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELEANOR MILNE / 22/07/2009 |
2009-03-06 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM DUNNETT |
2009-02-26 |
update statutory_documents DIRECTOR APPOINTED MR CARL THOMPSON |
2009-02-25 |
update statutory_documents SECRETARY APPOINTED MISS ELEANOR MILNE |
2009-02-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN METHVEN |
2009-02-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEVIN MARTIN |
2009-02-25 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY KEVIN MARTIN |
2008-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN METHVEN / 01/01/2008 |
2008-11-26 |
update statutory_documents RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS |
2008-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-11-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-11-21 |
update statutory_documents RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS |
2007-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-05-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-11-22 |
update statutory_documents RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS |
2006-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-01 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-01-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-22 |
update statutory_documents RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS |
2005-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-03 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-03 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-03 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-03 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-03 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-12 |
update statutory_documents DEC MORT/CHARGE ***** |
2005-10-12 |
update statutory_documents DEC MORT/CHARGE ***** |
2005-09-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-01-25 |
update statutory_documents RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS |
2005-01-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-30 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
2004-10-28 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-10-28 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-10-28 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-10-21 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-09-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-07-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-26 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-25 |
update statutory_documents RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS |
2003-10-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-10-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-08-14 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-08-14 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-08-14 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-08-08 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2003-08-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-18 |
update statutory_documents RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS |
2002-12-12 |
update statutory_documents COMPANY NAME CHANGED
PGS PRODUCTION GROUP LIMITED
CERTIFICATE ISSUED ON 12/12/02 |
2002-11-22 |
update statutory_documents DEC MORT/CHARGE ***** |
2002-09-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-08-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2001-11-27 |
update statutory_documents RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS |
2001-11-12 |
update statutory_documents S366A DISP HOLDING AGM 22/10/01 |
2001-10-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-08-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-05-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-19 |
update statutory_documents COMPANY NAME CHANGED
PGS ATLANTIC POWER GROUP LIMITED
CERTIFICATE ISSUED ON 19/12/00 |
2000-12-05 |
update statutory_documents RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS |
2000-11-10 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-10 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-10 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-08-30 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-30 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-30 |
update statutory_documents SECRETARY RESIGNED |
2000-08-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-13 |
update statutory_documents RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS |
1999-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/99 FROM:
9TH FLOOR
SALVESON TOWER
BLAIKIES QUAY
ABERDEEN AB1 2PW |
1999-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-11 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-11 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-29 |
update statutory_documents COMPANY NAME CHANGED
ATLANTIC POWER GROUP LIMITED
CERTIFICATE ISSUED ON 30/06/99 |
1999-05-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-02-06 |
update statutory_documents RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS |
1999-01-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98 |
1998-11-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-10-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/98 |
1998-10-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/98 |
1998-10-08 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 31/08/98 |
1998-10-08 |
update statutory_documents SHARE CONVERSION 31/08/98 |
1998-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-05-26 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-26 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-02-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-02-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-02-24 |
update statutory_documents ADOPT MEM AND ARTS 28/06/97 |
1998-02-24 |
update statutory_documents ALTER MEM AND ARTS 19/08/97 |
1998-02-24 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/06/97 |
1998-02-24 |
update statutory_documents CONVERSION OF SHARES 28/06/97 |
1998-02-24 |
update statutory_documents ALTER MEM AND ARTS 04/11/97 |
1998-01-05 |
update statutory_documents RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS |
1997-10-31 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-24 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-27 |
update statutory_documents COMPANY NAME CHANGED
ATLANTIC POWER & GAS (HOLDING) L
IMITED
CERTIFICATE ISSUED ON 28/08/97 |
1997-07-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/97 |
1997-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1997-01-21 |
update statutory_documents RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS |
1996-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-06 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-06-06 |
update statutory_documents SECRETARY RESIGNED |
1996-03-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/95 |
1995-11-30 |
update statutory_documents RETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS |
1995-10-24 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-06 |
update statutory_documents £ IC 65900/65500
22/06/95
£ SR 400@1=400 |
1995-07-21 |
update statutory_documents £ IC 70000/65900
05/06/95
£ SR 4100@1=4100 |
1995-07-21 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 16/05/95 |
1995-07-21 |
update statutory_documents APPROVE AGREEMENT 16/05/95 |
1995-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-19 |
update statutory_documents RETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS |
1994-10-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/94 |
1994-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-18 |
update statutory_documents £ IC 710000/670000
14/04/94
£ SR 40000@1=40000 |
1994-04-15 |
update statutory_documents £ NC 700000/710000
31/03/94 |
1994-04-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1994-04-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-04-15 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/03/94 |
1994-04-15 |
update statutory_documents APP AGREEMENT 31/03/94 |
1994-04-14 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-14 |
update statutory_documents DIRECTOR RESIGNED |
1994-01-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/93 |
1993-12-09 |
update statutory_documents RETURN MADE UP TO 17/11/93; CHANGE OF MEMBERS |
1993-01-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/92 |
1992-12-14 |
update statutory_documents RETURN MADE UP TO 17/11/92; FULL LIST OF MEMBERS |
1992-12-11 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1992-01-16 |
update statutory_documents RETURN MADE UP TO 17/11/91; NO CHANGE OF MEMBERS |
1992-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1990-11-26 |
update statutory_documents RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS |
1990-11-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/90 |
1990-08-31 |
update statutory_documents DEC MORT/CHARGE 9583 |
1990-07-09 |
update statutory_documents PARTIC OF MORT/CHARGE 7431 |
1989-12-11 |
update statutory_documents RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS |
1989-12-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/89 |
1989-12-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-07-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/88 FROM:
REGENT MEWS
36A REGENT QUAY
ABERDEEN
AB1 2BE |
1988-04-20 |
update statutory_documents PARTIC OF MORT/CHARGE 4035 |
1988-04-19 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 19/04/88 |
1988-04-19 |
update statutory_documents COMPANY NAME CHANGED
MOVELEVEL LIMITED
CERTIFICATE ISSUED ON 20/04/88 |
1988-04-15 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1988-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/88 FROM:
24 CASTLE ST
EDINBURGH
EH2 3HT |
1988-04-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-04-15 |
update statutory_documents G123 NOTICE OF INCREASE |
1988-04-15 |
update statutory_documents PUC2 ALLOTS 310388 99998X£1 ORD |
1988-04-15 |
update statutory_documents ADOPT MEM AND ARTS 310388 |
1988-04-15 |
update statutory_documents TO INC CAP TO £700000 310388 |
1988-04-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-04-08 |
update statutory_documents ADOPT MEM AND ARTS 310388 |
1988-04-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 310388 |
1988-04-08 |
update statutory_documents INC CAP TO £700000 310388 |
1988-03-02 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1988-03-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |