ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Petrofac Engineering Limited

Petrofac Engineering Limited is an active company incorporated on 30 May 1991 with the registered office located in London, Greater London. Petrofac Engineering Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02615887
Private limited company
Age
34 years
Incorporated 30 May 1991
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 August 2025 (2 months ago)
Next confirmation dated 1 August 2026
Due by 15 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Overdue
Accounts overdue by 668 days
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Full
Next accounts for period 31 December 2022
Was due on 31 December 2023 (1 year 10 months ago)
Address
Pollen House, 10-12 Cork Street
London
W1S 3NP
United Kingdom
Address changed on 5 Jun 2025 (4 months ago)
Previous address was Pollen House, 10-12 Cork Street London England and Wales W1S 3NP United Kingdom
Telephone
01483738500
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1964
Director • Accountant • British • Lives in UK • Born in Oct 1982
Director • British • Lives in UK • Born in Jun 1972
Director • Vice President • British • Lives in UK • Born in Apr 1967
Petrofac UK Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Petrofac Facilities Management Limited
Robert Stephen McKnight and Aidan Whiteman De Brunner are mutual people.
Active
Petrofac (Malaysia-Pm 304) Limited
Aidan Whiteman De Brunner is a mutual person.
Active
Petrofac UK Holdings Limited
Robert Stephen McKnight is a mutual person.
Active
Petrofac Solutions Holdings Limited
Robert Stephen McKnight is a mutual person.
Active
Petrofac Solutions Limited
Robert Stephen McKnight is a mutual person.
Active
Etp Solutions Holdings Limited
Robert Stephen McKnight is a mutual person.
Active
Scotvalve Services Limited
Robert Stephen McKnight is a mutual person.
Active
Petrofac Facilities Management Group Limited
Robert Stephen McKnight is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£269K
Decreased by £71K (-21%)
Turnover
£419K
Increased by £140K (+50%)
Employees
1
Same as previous period
Total Assets
£18.66M
Decreased by £686K (-4%)
Total Liabilities
-£2.85M
Decreased by £174K (-6%)
Net Assets
£15.81M
Decreased by £512K (-3%)
Debt Ratio (%)
15%
Decreased by 0.36% (-2%)
Latest Activity
Confirmation Submitted
2 Months Ago on 15 Aug 2025
Registered Address Changed
4 Months Ago on 5 Jun 2025
Registered Address Changed
4 Months Ago on 5 Jun 2025
Registered Address Changed
4 Months Ago on 4 Jun 2025
Aidan Whiteman De Brunner Resigned
5 Months Ago on 31 May 2025
Registered Address Changed
12 Months Ago on 2 Nov 2024
Mr James Boothroyd Appointed
12 Months Ago on 1 Nov 2024
Robert Stephen Mcknight Resigned
1 Year 2 Months Ago on 21 Aug 2024
Mr Aidan Whiteman De Brunner Appointed
1 Year 2 Months Ago on 21 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 12 Aug 2024
Get Credit Report
Discover Petrofac Engineering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 August 2025 with updates
Submitted on 15 Aug 2025
Registered office address changed from Pollen House, 10-12 Cork Street London England and Wales W1S 3NP United Kingdom to Pollen House, 10-12 Cork Street London W1S 3NP on 5 June 2025
Submitted on 5 Jun 2025
Registered office address changed from Pollen House, 10-12 Cork Street London W1S 3NP England to Pollen House, 10-12 Cork Street London England and Wales W1S 3NP on 5 June 2025
Submitted on 5 Jun 2025
Termination of appointment of Aidan Whiteman De Brunner as a director on 31 May 2025
Submitted on 4 Jun 2025
Registered office address changed from 117 Jermyn Street London England and Wales SW1Y 6HH United Kingdom to Pollen House, 10-12 Cork Street London W1S 3NP on 4 June 2025
Submitted on 4 Jun 2025
Appointment of Mr James Boothroyd as a director on 1 November 2024
Submitted on 4 Nov 2024
Registered office address changed from 117 Jermyn Street London England and Wales SW1Y 6HH United Kingdom to 117 Jermyn Street London England and Wales SW1Y 6HH on 2 November 2024
Submitted on 2 Nov 2024
Termination of appointment of Robert Stephen Mcknight as a director on 21 August 2024
Submitted on 6 Sep 2024
Appointment of Mr Aidan Whiteman De Brunner as a director on 21 August 2024
Submitted on 29 Aug 2024
Confirmation statement made on 1 August 2024 with no updates
Submitted on 12 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year