Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRAX UPSTREAM LIMITED
Company Information for

PRAX UPSTREAM LIMITED

HARVEST HOUSE HORIZON BUSINESS VILLAGE, 1 BROOKLANDS ROAD, WEYBRIDGE, SURREY, KT13 0TJ,
Company Registration Number
05245689
Private Limited Company
Active

Company Overview

About Prax Upstream Ltd
PRAX UPSTREAM LIMITED was founded on 2004-09-29 and has its registered office in Weybridge. The organisation's status is listed as "Active". Prax Upstream Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PRAX UPSTREAM LIMITED
 
Legal Registered Office
HARVEST HOUSE HORIZON BUSINESS VILLAGE
1 BROOKLANDS ROAD
WEYBRIDGE
SURREY
KT13 0TJ
Other companies in GU7
 
Previous Names
HURRICANE ENERGY LIMITED23/06/2023
HURRICANE EXPLORATION PLC17/04/2013
BLAKEDEW 531 LIMITED22/12/2004
Filing Information
Company Number 05245689
Company ID Number 05245689
Date formed 2004-09-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/11/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB945772680  GB317181712  
Last Datalog update: 2023-11-06 10:09:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRAX UPSTREAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRAX UPSTREAM LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JANKES
Company Secretary 2011-09-12
JASON AUN MINN CHENG
Director 2016-05-10
DAVID ANTHONY LAWSON JENKINS
Director 2013-03-08
ROY THOMAS KELLY
Director 2016-05-10
STEVEN JAMES MCTIERNAN
Director 2018-05-01
NEIL ROBERT PLATT
Director 2013-03-08
ALISTAIR MILBURN MACDONALD STOBIE
Director 2016-03-16
KAR YUI LEONARD TAO
Director 2016-05-10
ROBERT CLIVE TRICE
Director 2004-12-29
JOHN ALEXANDER VAN DER WELLE
Director 2013-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN ARNOTT
Director 2016-03-01 2017-11-08
JOHN ANTHONY HOGAN
Director 2013-03-08 2016-03-01
NICHOLAS JOHN MARDON TAYLOR
Director 2012-05-11 2016-01-31
KEITH KIRBY
Director 2011-07-28 2014-06-22
PHILIP JOHN DAYER
Director 2011-01-01 2013-03-08
WILLIAM JAMES GUEST
Director 2008-05-22 2013-03-08
ADRIAN ALASTAIR MONTAGUE
Director 2011-07-01 2013-03-08
JONATHAN DAVID MURPHY
Director 2011-01-01 2013-03-08
NICHOLAS HOWARD BRIGGS
Director 2009-04-23 2012-05-11
CHARLES ANTHONY GOOD
Director 2006-04-26 2011-10-12
AA BREAMS REGISTRARS AND NOMINEES LIMITED
Nominated Secretary 2006-06-07 2011-09-12
NICHOLAS JOHN MARDON TAYLOR
Director 2005-05-10 2011-07-28
BLAKELAW SECRETARIES LIMITED
Company Secretary 2004-09-29 2006-06-07
JAMES WALLACE HUDDLESTON
Director 2005-05-05 2006-04-03
RUSSELL SETH HARVEY
Director 2005-09-12 2005-09-12
ROBERT CHARLES HEANEY
Director 2004-12-29 2005-05-05
BLAKELAW DIRECTOR SERVICES LIMITED
Director 2004-09-29 2004-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY LAWSON JENKINS CHARTWOOD RESOURCES LTD. Director 1998-11-19 CURRENT 1998-11-19 Dissolved 2017-05-27
NEIL ROBERT PLATT PRAX HURRICANE GROUP LIMITED Director 2016-10-21 CURRENT 2011-07-11 Active
ROBERT CLIVE TRICE PRAX HURRICANE GROUP LIMITED Director 2011-07-11 CURRENT 2011-07-11 Active
ROBERT CLIVE TRICE PRAX HURRICANE BASEMENT LIMITED Director 2011-07-11 CURRENT 2011-07-11 Active
ROBERT CLIVE TRICE PRAX HURRICANE PETROLEUM LIMITED Director 2011-07-11 CURRENT 2011-07-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-07-26Current accounting period extended from 31/12/23 TO 28/02/24
2023-07-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-23Company name changed hurricane energy LIMITED\certificate issued on 23/06/23
2023-06-22Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-06-22Certificate of re-registration from Public Limited Company to Private
2023-06-22Re-registration from a public company to a private limited company
2023-06-22Re-registration of memorandum and articles of association
2023-06-14APPOINTMENT TERMINATED, DIRECTOR JOAN MORERA CALVERAS
2023-06-14APPOINTMENT TERMINATED, DIRECTOR ANTONY WAYNE MARIS
2023-06-14APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN WRIGHT
2023-06-14APPOINTMENT TERMINATED, DIRECTOR PHILIP EDWARD CHARLES WOLFE
2023-06-13REGISTERED OFFICE CHANGED ON 13/06/23 FROM Ground Floor the Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN
2023-06-13Termination of appointment of Richard Paul Chaffe on 2023-06-08
2023-06-13APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW ALLAN
2023-06-13APPOINTMENT TERMINATED, DIRECTOR LINDA JANICE BEAL
2023-06-13APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL CHAFFE
2023-06-13APPOINTMENT TERMINATED, DIRECTOR DAVID IAN CRAIK
2023-06-13Appointment of Elemental Company Secretarial Limited as company secretary on 2023-06-08
2023-06-13DIRECTOR APPOINTED MR SANJEEV KUMAR SOOSAIPILLAI
2023-06-13DIRECTOR APPOINTED MR ALESSANDRO AGOSTINI
2023-06-13DIRECTOR APPOINTED MR IAIN CHARLES MCKENDRICK
2023-06-09Scheme of arrangement
2023-05-22Memorandum articles filed
2023-05-22Resolutions passed:<ul><li>Resolution Re; scheme of arrangements 04/05/2023</ul>
2023-05-22Resolutions passed:<ul><li>Resolution Re; scheme of arrangements 04/05/2023<li>Resolution alteration to articles</ul>
2023-05-18Interim accounts made up to 2023-03-31
2023-02-03Certificate of capital reduction of share premium
2023-02-03Reduction of iss capital and minute (oc)
2023-02-03Statement of capital on GBP 1,991,871.556
2023-01-23Resolutions passed:<ul><li>Resolution Share premium account be cancelled 11/01/2023</ul>
2022-11-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052456890005
2022-11-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052456890005
2022-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052456890005
2022-10-05CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-07-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-07-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-01AP01DIRECTOR APPOINTED MR ROBERT ANDREW ALLAN
2022-05-26AP01DIRECTOR APPOINTED MS LINDA JANICE BEAL
2022-05-03Termination of appointment of Daniel Jankes on 2022-04-22
2022-05-03Appointment of Mr Richard Paul Chaffe as company secretary on 2022-04-22
2022-05-03AP03Appointment of Mr Richard Paul Chaffe as company secretary on 2022-04-22
2022-05-03TM02Termination of appointment of Daniel Jankes on 2022-04-22
2022-03-08AP01DIRECTOR APPOINTED MR JOAN MORERA CALVERAS
2021-10-14AP01DIRECTOR APPOINTED MR PHILIP EDWARD CHARLES WOLFE
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-30AP01DIRECTOR APPOINTED MR ALAN JOHN WRIGHT
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY LAWSON JENKINS
2020-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052456890006
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KAR YUI LEONARD TAO
2020-08-21AP01DIRECTOR APPOINTED MR ANTONY WAYNE MARIS
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERT PLATT
2020-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-06-08AP01DIRECTOR APPOINTED MR RICHARD PAUL CHAFFE
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JASON AUN MINN CHENG
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MILBURN MACDONALD STOBIE
2020-01-20SH0117/01/20 STATEMENT OF CAPITAL GBP 1991871.556
2019-12-20AP01DIRECTOR APPOINTED MS BEVERLEY ANN SMITH
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-05-09SH0108/05/19 STATEMENT OF CAPITAL GBP 1990228.053
2019-05-09SH0108/05/19 STATEMENT OF CAPITAL GBP 1990228.053
2019-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 052456890006
2019-01-28SH0125/01/19 STATEMENT OF CAPITAL GBP 1960367.219
2019-01-03AP01DIRECTOR APPOINTED MS SANDRA NAN DEMBY SHAW
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-18RES01ADOPT ARTICLES 06/06/2018
2018-06-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-06-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2018-06-11RES12VARYING SHARE RIGHTS AND NAMES
2018-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-01AP01DIRECTOR APPOINTED MR STEVEN JAMES MCTIERNAN
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 1959551.637
2018-03-05SH0125/01/18 STATEMENT OF CAPITAL GBP 1959551.637
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN ARNOTT
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-08-02RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.001 for COAF: UK600102258Y2017 ASIN: GB00B580MF54
2017-08-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 1959210.336
2017-07-25SH0124/07/17 STATEMENT OF CAPITAL GBP 1959210.336
2017-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 052456890005
2017-07-24PSC08Notification of a person with significant control statement
2017-07-04RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.001 for COAF: UK600102258Y2017 ASIN: GB00B580MF54
2017-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 1227988.123
2017-05-25SH0117/05/17 STATEMENT OF CAPITAL GBP 1227988.123
2017-01-13SH0113/01/17 STATEMENT OF CAPITAL GBP 1202988.123
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1202860.397
2016-12-05SH0108/11/16 STATEMENT OF CAPITAL GBP 1202860.397
2016-12-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2016-12-01RES12VARYING SHARE RIGHTS AND NAMES
2016-11-08RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.001 for COAF: UK600095027Y2016 ASIN: GB00B580MF54
2016-10-21PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (SUB SHS CLAIMS PURPS) for COAF: UK600095029Y2016 ASIN: GB00BZCNTB57
2016-10-21PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (EXCESS) for COAF: UK600095031Y2016 ASIN: GB00BZCNTC64
2016-10-20RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.001 for COAF: UK600095027Y2016 ASIN: GB00B580MF54
2016-10-20PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (SUB SHS CLAIMS PURPS) for COAF: UK600095029Y2016 ASIN: GB00BZCNTB57
2016-10-20PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (EXCESS) for COAF: UK600095031Y2016 ASIN: GB00BZCNTC64
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-06-20RES13Resolutions passed:
  • Company business 08/06/2016
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 984030.277
2016-06-16SH0109/06/16 STATEMENT OF CAPITAL GBP 984030.277
2016-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 981374.774
2016-05-19SH0110/05/16 STATEMENT OF CAPITAL GBP 981374.774
2016-05-17RES01ALTER ARTICLES 09/05/2016
2016-05-17MEM/ARTSARTICLES OF ASSOCIATION
2016-05-17RES13SECTION 175 CONFLICT OF INTEREST AND COMPANY BUSINESS 09/05/2016
2016-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-10AP01DIRECTOR APPOINTED MR KAR YUI LEONARD TAO
2016-05-10AP01DIRECTOR APPOINTED MR ROY THOMAS KELLY
2016-05-10AP01DIRECTOR APPOINTED MR JASON AUN MINN CHENG
2016-03-29AP01DIRECTOR APPOINTED MR ALISTAIR MILBURN MACDONALD STOBIE
2016-03-01AP01DIRECTOR APPOINTED DR ROBERT JOHN ARNOTT
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOGAN
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 634129.509
2016-02-22SH0122/01/16 STATEMENT OF CAPITAL GBP 634129.509
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARDON TAYLOR
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 633112.533
2015-10-05AR0129/09/15 NO MEMBER LIST
2015-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 633112.533
2015-02-11SH0126/01/15 STATEMENT OF CAPITAL GBP 633112.533
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 632267.788
2014-10-08AR0129/09/14 FULL LIST
2014-07-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-08RES13COMPANY BUSINESS 23/06/2014
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH KIRBY
2014-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052456890004
2014-03-07SH0125/02/14 STATEMENT OF CAPITAL GBP 632267.788
2014-02-19SH0104/02/14 STATEMENT OF CAPITAL GBP 631882.156
2013-10-11AR0129/09/13 FULL LIST
2013-07-10SH0127/06/13 STATEMENT OF CAPITAL GBP 483288.049
2013-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-01SH0122/04/13 STATEMENT OF CAPITAL GBP 481288.049
2013-04-25SH0117/04/13 STATEMENT OF CAPITAL GBP 476688.050
2013-04-17RES15CHANGE OF NAME 15/04/2013
2013-04-17CERTNMCOMPANY NAME CHANGED HURRICANE EXPLORATION PLC CERTIFICATE ISSUED ON 17/04/13
2013-04-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 052456890004
2013-03-19AP01DIRECTOR APPOINTED MR NEIL ROBERT PLATT
2013-03-11AP01DIRECTOR APPOINTED MR JOHN ANTHONY HOGAN
2013-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. DAVID ANTHONY LAWSON JENKINS / 11/03/2013
2013-03-11AP01DIRECTOR APPOINTED MR JOHN ALEXANDER VAN DER WELLE
2013-03-11AP01DIRECTOR APPOINTED DR. DAVID ANTHONY LAWSON JENKINS
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MURPHY
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GUEST
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MONTAGUE
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAYER
2012-10-25AR0129/09/12 FULL LIST
2012-10-22SH0112/10/12 STATEMENT OF CAPITAL GBP 474688.050
2012-08-17AA01CURREXT FROM 31/08/2012 TO 31/12/2012
2012-07-26SH0117/07/12 STATEMENT OF CAPITAL GBP 474388.050
2012-07-18SH0110/07/12 STATEMENT OF CAPITAL GBP 472336.035
2012-07-05SH0126/06/12 STATEMENT OF CAPITAL GBP 471155.355
2012-06-12SH0101/06/12 STATEMENT OF CAPITAL GBP 471070.005
2012-06-11AP01DIRECTOR APPOINTED MR NICHOLAS JOHN MARDON TAYLOR
2012-05-30SH0125/05/12 STATEMENT OF CAPITAL GBP 470903.345
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRIGGS
2012-05-15SH0110/05/12 STATEMENT OF CAPITAL GBP 470873.345
2012-05-03SH0127/04/12 STATEMENT OF CAPITAL GBP 470863.795
2012-04-30SH0118/04/12 STATEMENT OF CAPITAL GBP 470847.125
2012-04-12SH0104/04/12 STATEMENT OF CAPITAL GBP 470818.885
2012-04-03SH0126/03/12 STATEMENT OF CAPITAL GBP 470617.755
2012-03-19RES13COMPANY BUSINESS 27/02/2012
2012-03-14SH0113/03/12 STATEMENT OF CAPITAL GBP 469004.055
2012-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-02-21SH0113/02/12 STATEMENT OF CAPITAL GBP 449491.34
2012-02-09SH0102/02/12 STATEMENT OF CAPITAL GBP 449475.690
2012-02-03SH0123/01/12 STATEMENT OF CAPITAL GBP 448498.820
2011-12-12SH02SUB-DIVISION 15/11/11
2011-12-08SH0130/11/11 STATEMENT OF CAPITAL GBP 611118.17
2011-11-24RES01ADOPT ARTICLES 15/11/2011
2011-11-24RES13SUB DIVISION 15/11/2011
2011-11-22AR0129/09/11 FULL LIST
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GOOD
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID MURPHY / 29/09/2011
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN DAYER / 29/09/2011
2011-10-07AP03SECRETARY APPOINTED DANIEL JANKES
2011-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 52 BEDFORD ROW LONDON WC1R 4LR
2011-10-07TM02APPOINTMENT TERMINATED, SECRETARY BREAMS REGISTRARS AND NOMINEES LIMITED
2011-08-09AP01DIRECTOR APPOINTED SIR ADRIAN ALASTAIR MONTAGUE
2011-08-08AP01DIRECTOR APPOINTED KEITH KIRBY
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARDON TAYLOR
2011-03-15MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2011-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLIVE TRICE / 22/02/2011
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MARDON TAYLOR / 22/02/2011
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY GOOD / 22/02/2011
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOWARD BRIGGS / 22/02/2011
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES GUEST / 22/02/2011
2011-02-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-02-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-07AP01DIRECTOR APPOINTED PHILIP JOHN DAYER
2011-02-07AP01DIRECTOR APPOINTED JONATHAN DAVID MURPHY
2011-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-11-04AR0129/09/10 FULL LIST
2010-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-17AUDAUDITOR'S RESIGNATION
2010-05-24RES13COMPANY BUSINESS 01/03/2010
2010-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-12RES13DIRECTOR & AUDITOR REPORT TO BE RECEIVED TOGETHER 01/03/2010
2010-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-01-21MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRAX UPSTREAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-24 Outstanding U.S. BANK TRUSTEES LIMITED
2013-04-09 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC (THE SECURITY TRUSTEE)
RENT DEPOSIT DEED 2011-03-12 Outstanding RICHARD COOK LIMITED
A FIRST FIXED CHARGE 2009-08-24 Satisfied DOLPHIN DRILLING LIMITED
CHARGE OVER DEPOSIT 2009-07-01 Satisfied SENERGY LIMITED
Intangible Assets
Patents
We have not found any records of PRAX UPSTREAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRAX UPSTREAM LIMITED
Trademarks
We have not found any records of PRAX UPSTREAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRAX UPSTREAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as PRAX UPSTREAM LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for PRAX UPSTREAM LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Ground Floor, The Wharf Abbey Mill Business Park Lower Eashing Godalming GU7 2QN 92,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by PRAX UPSTREAM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0073158900Chain of iron or steel (excl. articulated link chain, skid chain, stud-link chain, welded link chain and parts thereof; watch chains, necklace chains and the like, cutting and saw chain, skid chain, scraper chain for conveyors, toothed chain for textile machinery and the like, safety devices with chains for securing doors, and measuring chains)
2018-08-0073158900Chain of iron or steel (excl. articulated link chain, skid chain, stud-link chain, welded link chain and parts thereof; watch chains, necklace chains and the like, cutting and saw chain, skid chain, scraper chain for conveyors, toothed chain for textile machinery and the like, safety devices with chains for securing doors, and measuring chains)
2016-09-0073269098Articles of iron or steel, n.e.s.
2016-07-0073269098Articles of iron or steel, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRAX UPSTREAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRAX UPSTREAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.