MABANAFT LIMITED - LONDON


Company Profile Company Filings

Overview

MABANAFT LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
MABANAFT LIMITED was incorporated 29 years ago on 19/08/1994 and has the registered number: 02960732. The accounts status is FULL and accounts are next due on 30/09/2024.

MABANAFT LIMITED - LONDON

This company is listed in the following categories:
46719 - Wholesale of other fuels and related products
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

MYO 2ND FLOOR
LONDON
SW1E 6DE
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/09/2023 11/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAY NAIR Sep 1979 British Director 2021-07-29 CURRENT
HARJINDER SUGLANI Apr 1966 British Director 2023-01-13 CURRENT
KLAUS DIETER FROSE May 1959 German Secretary 1997-01-07 UNTIL 1997-10-02 RESIGNED
MARK AYLWARD ROLPH Aug 1954 British Director 2008-02-18 UNTIL 2012-07-27 RESIGNED
JOHN SALLIS Jun 1946 British Director 2000-06-02 UNTIL 2006-02-09 RESIGNED
WIGAND BRUNO CARL JOACHIM SCHREIBER Feb 1940 German Director 1994-10-03 UNTIL 1996-03-15 RESIGNED
MR PAUL ANDREW STEVENS Jul 1967 British Director 2007-01-15 UNTIL 2008-02-18 RESIGNED
HARJINDER SUGLANI Apr 1966 British Director 2021-07-29 UNTIL 2022-09-23 RESIGNED
CMH SECRETARIES LIMITED Nominee Director 1994-08-19 UNTIL 1994-10-03 RESIGNED
CMH DIRECTORS LIMITED Nominee Director 1994-08-19 UNTIL 1994-10-03 RESIGNED
EOIN MICHAEL DILWORTH Secretary 2012-10-15 UNTIL 2021-11-30 RESIGNED
SIMON GILES EVERITT Secretary 2008-01-31 UNTIL 2008-12-15 RESIGNED
CHRISTIAN FLACH Secretary 1997-10-02 UNTIL 1999-09-08 RESIGNED
PETER WOLFGANG WICH Aug 1946 Director 1994-10-03 UNTIL 1997-01-07 RESIGNED
GUY CHRISTOPHER GRACEY Dec 1958 Secretary 2003-04-01 UNTIL 2004-07-23 RESIGNED
WILLIAM HENRY POTTEN Apr 1975 British Secretary 2007-07-18 UNTIL 2008-01-31 RESIGNED
MAX NEWTON Sep 1972 British Secretary 2004-07-23 UNTIL 2006-02-22 RESIGNED
MR PAUL ANDREW STEVENS Jul 1967 British Secretary 2006-12-27 UNTIL 2007-07-18 RESIGNED
KHILNA KANJI PATEL Secretary 2022-09-23 UNTIL 2023-01-13 RESIGNED
NADINE SWISCHENKO Secretary 2006-02-22 UNTIL 2006-12-27 RESIGNED
JESUS ALFREDO TAMARA VELASCO British Secretary 2008-12-15 UNTIL 2012-10-15 RESIGNED
MR ANTHONY CHARLES GRIFFITHS Oct 1947 English Secretary 1999-09-08 UNTIL 2003-03-31 RESIGNED
PETER WOLFGANG WICH Aug 1946 Secretary 1994-10-03 UNTIL 1997-01-07 RESIGNED
DR JOACHIM BRINKMANN Jul 1934 German Director 1996-12-19 UNTIL 1998-05-28 RESIGNED
CLAUS-GEORG NETTE Aug 1955 German Director 1998-05-29 UNTIL 1999-09-08 RESIGNED
MARK CHARLES ADAMS Aug 1951 British Director 1994-08-26 UNTIL 1996-12-03 RESIGNED
CMH SECRETARIES LIMITED Nominee Secretary 1994-08-19 UNTIL 1994-10-03 RESIGNED
MR MARTIN COOK Nov 1982 British Director 2018-02-01 UNTIL 2021-11-30 RESIGNED
EOIN MICHAEL DILWORTH May 1973 British Director 2016-07-01 UNTIL 2021-11-30 RESIGNED
DR CHRISTIAN FRANZ FLACH Jan 1968 German Director 2006-09-18 UNTIL 2011-01-01 RESIGNED
KLAUS DIETER FROSE May 1959 German Director 1999-09-08 UNTIL 2007-01-15 RESIGNED
KLAUS DIETER FROSE May 1959 German Director 1996-03-18 UNTIL 1997-10-02 RESIGNED
MR REGINALD PETER FULFORD Apr 1945 British Director 1999-09-08 UNTIL 2000-12-31 RESIGNED
JENS OLAF HOFFMAN Apr 1965 German Director 1997-05-09 UNTIL 1999-09-08 RESIGNED
RAPHAEL HUETTMANN Aug 1977 German Director 2008-07-15 UNTIL 2018-11-15 RESIGNED
CRAIG MICHAEL ROBERTS Jan 1945 American Director 2006-02-09 UNTIL 2008-07-15 RESIGNED
KHILNA KANJI PATEL Mar 1983 British Director 2022-09-23 UNTIL 2023-01-13 RESIGNED
ANTHONY LAURENCE QUINN Apr 1958 British Director 1999-09-08 UNTIL 2000-06-02 RESIGNED
DR FRANZ CHRISTIAN FLACH Jan 1968 German Director 2016-05-03 UNTIL 2017-07-31 RESIGNED
ADAM PATRICK RITCHIE Jan 1972 British Director 2017-08-01 UNTIL 2017-10-13 RESIGNED
ERIK PETER RIETKERK May 1960 Dutch Director 2002-04-30 UNTIL 2006-09-18 RESIGNED
HELLMUTH WEISSER May 1947 German Director 1994-10-03 UNTIL 2002-04-30 RESIGNED
MARK ROBERT WAYNE Apr 1969 British Director 2008-07-15 UNTIL 2019-05-16 RESIGNED
MR JAN-WILLEM VAN DER VELDEN Jan 1971 Dutch Director 2008-07-15 UNTIL 2012-03-28 RESIGNED
JULIO NESTOR TELLECHEA Nov 1955 Argentinian Director 2012-10-15 UNTIL 2016-05-03 RESIGNED
MR JESUS ALFREDO TAMARA VELASCO Aug 1971 Spanish Director 2009-08-18 UNTIL 2012-10-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mabanaft Uk Holding Limited 2017-12-27 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OIKOS STORAGE LIMITED CANVEY ISLAND Active FULL 52101 - Operation of warehousing and storage facilities for water transport activities
THOMAS SILVEY,LIMITED BRISTOL UNITED KINGDOM Active FULL 47990 - Other retail sale not in stores, stalls or markets
GLEADELL AGRICULTURE LIMITED GAINSBOROUGH Dissolved... GROUP 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
SOUTH EASTERN FUELS LIMITED LONDON UNITED KINGDOM Active SMALL 46711 - Wholesale of petroleum and petroleum products
OIKOS LIMITED LONDON Dissolved... FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SOUTH WESTERN OIL LIMITED Dissolved... ACCOUNTS TYPE NOT AVA 5151 - Wholesale fuels & related products
ONROUTE TRUCKSTOPS LIMITED LONDON UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
B.W.O.C. LIMITED LONDON ENGLAND Active FULL 46711 - Wholesale of petroleum and petroleum products
JUNCTION 29 LIMITED EXETER ... UNAUDITED ABRIDGED 64209 - Activities of other holding companies n.e.c.
CLASHFERN INVESTMENTS (UK) LIMITED LONDON Dissolved... FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
GLOBAL STORAGE AGENCY LIMITED GRIMSBY Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
TANKBANK LIMITED GRIMSBY Dissolved... DORMANT 63910 - News agency activities
PFC LTD LONDON Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
OPEN BANKING LIMITED LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
CHANGE BANKING LIMITED LONDON ENGLAND Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
MABANAFT UK HOLDING LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
SWINDON TRUCKSTOP LIMITED LONDON UNITED KINGDOM Active SMALL 49410 - Freight transport by road
ZERO-IN SOLUTIONS LIMITED BOGNOR REGIS UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
MABANAFT CHEMICALS & GAS LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNIGESTION (UK) LTD. LONDON ENGLAND Active FULL 66300 - Fund management activities
ENFINIUM KELVIN LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
ENFINIUM FERRYBRIDGE 1 LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
ENFINIUM FERRYBRIDGE HOLDINGS LIMITED LONDON ENGLAND Active DORMANT 82110 - Combined office administrative service activities
AUGUSTA 017 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
AUGUSTA 018 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
AUGUSTA 020 LIMITED LONDON ENGLAND Active MICRO ENTITY 64205 - Activities of financial services holding companies
AUGUSTA 019 LIMITED LONDON ENGLAND Active MICRO ENTITY 64205 - Activities of financial services holding companies
AUGUSTA 016 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
FORCE OVER MASS CAPITAL LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied