Petroleum Geology Conferences Limited

General information

Name:

Petroleum Geology Conferences Ltd

Office Address:

61 New Cavendish Street London W1G 7AR Harley Street

Number: 03836484

Incorporation date: 1999-09-06

Dissolution date: 2021-05-25

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Petroleum Geology Conferences came into being in 1999 as a company enlisted under no 03836484, located at W1G 7AR Harley Street at 61 New Cavendish Street. The firm's last known status was dissolved. Petroleum Geology Conferences had been offering its services for at least 22 years. Petroleum Geology Conferences Limited was listed twenty five years from now as Eurometre.

Louise K., Beverley S., Alex M. and 3 other directors who might be found below were the company's directors and were running the firm for 2 years.

The companies that controlled this firm included: Energy Institute owned 1/2 or less of company shares. This business could have been reached in London at New Cavendish Street, W1G 7AR and was registered as a PSC under the registration number 1097899. The Geological Society Of London owned 1/2 or less of company shares. This business could have been reached in London at Piccadilly, W1J 0BG and was registered as a PSC under the registration number 210161. Petroleum Exploration Society Of Great Britain owned 1/2 or less of company shares. This business could have been reached in Croydon at 12-16 Addiscombe Road, CR0 0XT and was registered as a PSC under the registration number Company No:04128009 Charity No: 296931.

  • Previous company's names
  • Petroleum Geology Conferences Limited 1999-10-07
  • Eurometre Limited 1999-09-06

Financial data based on annual reports

Company staff

Louise K.

Role: Director

Appointed: 30 December 2019

Latest update: 12 March 2023

Beverley S.

Role: Director

Appointed: 19 December 2019

Latest update: 12 March 2023

Alex M.

Role: Director

Appointed: 01 November 2019

Latest update: 12 March 2023

Graham G.

Role: Director

Appointed: 01 November 2019

Latest update: 12 March 2023

Maria I.

Role: Director

Appointed: 30 March 2016

Latest update: 12 March 2023

Rajan G.

Role: Director

Appointed: 05 July 2013

Latest update: 12 March 2023

Ava L.

Role: Secretary

Appointed: 01 October 2010

Latest update: 12 March 2023

People with significant control

Energy Institute
Address: 61 New Cavendish Street, London, W1G 7AR, England
Legal authority Royal Charter And Byelaws
Legal form Incorporated By Royal Charter And Registered Charity
Country registered England
Place registered Charity Commission
Registration number 1097899
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
The Geological Society Of London
Address: Burlington House Piccadilly, London, W1J 0BG, England
Legal authority Royal Charter And Byelaws
Legal form Incorporated By Royal Charter And Registered Charity
Country registered England
Place registered Charity Commssion
Registration number 210161
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Petroleum Exploration Society Of Great Britain
Address: No1 Croydon 12-16 Addiscombe Road, Croydon, CR0 0XT, England
Legal authority Companies Act And Charity Law
Legal form Company Limited By Guarantee And Registered Charity
Country registered England
Place registered Companies House And Charity Commssion
Registration number Company No:04128009 Charity No: 296931
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 07 November 2021
Confirmation statement last made up date 24 October 2020
Annual Accounts 10 July 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 10 July 2013
Annual Accounts 3 July 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 3 July 2014
Annual Accounts 10 July 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 10 July 2015
Annual Accounts 16 June 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 16 June 2016
Annual Accounts 5 July 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 5 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Resolution
Free Download
Micro company accounts made up to 2019-12-31 (AA)
filed on: 21st, August 2020
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 82302 : Activities of conference organisers
21
Company Age

Similar companies nearby

Closest companies