Advanced company searchLink opens in new window

SOUTH HOOK LNG TERMINAL COMPANY LTD.

Company number 04982132

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)
10 Jun 2016 AP01 Appointment of Mr Salem Abdulrahman Khamis Mohd Al-Wehaibi as a director on 24 May 2016
10 Jun 2016 TM01 Termination of appointment of Nasser Khaleel Al-Jaidah as a director on 24 May 2016
13 Apr 2016 AD01 Registered office address changed from C/O Linda Pszon South Hook Lng Terminal Dale Road Herbrandston Milford Haven Pembrokeshire SA73 3SU to C/O Company Secretary South Hook Lng Terminal Company Ltd Dale Road Herbrandston Milford Haven Pembrokeshire SA73 3SU on 13 April 2016
07 Apr 2016 AA Full accounts made up to 31 December 2015
05 Apr 2016 AP03 Appointment of Mr Julian Rhys Owens as a secretary on 1 April 2016
05 Apr 2016 TM02 Termination of appointment of Linda Mary Pszon as a secretary on 31 March 2016
02 Mar 2016 AP01 Appointment of Mr Robert Alan Else as a director on 26 February 2016
02 Mar 2016 TM01 Termination of appointment of John Paul Chaplin as a director on 26 February 2016
03 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 300,000,000
28 May 2015 AP01 Appointment of Mr Nayef Mohammed Al-Hajri as a director on 21 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 19/12/2022.
20 May 2015 TM01 Termination of appointment of Yasser Salah Al-Jaidah as a director on 13 May 2015
17 May 2015 AA Full accounts made up to 31 December 2014
12 Jan 2015 AP01 Appointment of Mr Alistair Graham Routledge as a director on 1 January 2015
12 Jan 2015 TM01 Termination of appointment of Barton Patrick Cahir as a director on 31 December 2014
04 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 300,000,000
03 Dec 2014 AP01 Appointment of Mr Nicolas John Poulteney as a director on 1 December 2014
02 Dec 2014 TM01 Termination of appointment of Hugues Gilles Montmayeur as a director on 30 November 2014
01 Jul 2014 AD01 Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE on 1 July 2014
12 May 2014 AA Full accounts made up to 31 December 2013
07 May 2014 AP01 Appointment of Mr John Paul Chaplin as a director
02 May 2014 TM01 Termination of appointment of Bradley Corson as a director
19 Mar 2014 TM01 Termination of appointment of Jassim Al-Marzouqi as a director
06 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 300,000,000
22 Jul 2013 AA Full accounts made up to 31 December 2012
04 Jun 2013 AP01 Appointment of Mr Hugues Gilles Montmayeur as a director