Advanced company searchLink opens in new window

PRAX DOWNSTREAM UK LIMITED

Company number 00223114

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2018 AA Full accounts made up to 31 December 2017
12 Oct 2017 AP01 Appointment of Jean-Marc Durand as a director on 6 October 2017
11 Oct 2017 TM01 Termination of appointment of Jacques Louis Delphine Beuckelaers as a director on 6 October 2017
03 Jul 2017 AA Full accounts made up to 31 December 2016
29 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Convene annual general meeting/company business/ not to declare a final dividend for year ended 31/12/2016 is ratified and approved 14/06/2017
29 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
28 Jun 2017 PSC02 Notification of Elf Petroleum Uk Limited as a person with significant control on 6 April 2016
14 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 607,000,000
22 Jun 2016 AA Full accounts made up to 31 December 2015
20 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Agm / annual accounts / dividend 03/06/2016
09 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Agm. File accounts. Dividend 24/11/2015
02 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 607,000,000
22 Jun 2015 AA Full accounts made up to 31 December 2014
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 24 March 2015
  • GBP 607,000,000
17 Feb 2015 AP01 Appointment of Mr Olivier Jean-Luc Rene Alexandre as a director on 17 February 2015
17 Feb 2015 TM01 Termination of appointment of Tom Nico Michiel Schockaert as a director on 17 February 2015
17 Jul 2014 AA Full accounts made up to 31 December 2013
02 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 232,000,000
25 Jul 2013 AD01 Registered office address changed from 40 Clarendon Road Watford Hertfordshire WD17 1TQ on 25 July 2013
25 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
15 Apr 2013 AP01 Appointment of Mr Edmund Bretnall Stobseth-Brown as a director
12 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Apr 2013 TM01 Termination of appointment of Eric Bozec as a director
08 Apr 2013 TM02 Termination of appointment of Aminta Hall as a secretary
08 Apr 2013 AP03 Appointment of Miss Georgina Violet Crowhurst as a secretary