EAST AFRICAN CRUDE OIL PIPELINE (EACOP) LTD

Register to unlock more data on OkredoRegister

EAST AFRICAN CRUDE OIL PIPELINE (EACOP) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11298396

Incorporation date

09/04/2018

Size

Full

Contacts

Registered address

Registered address

19th Floor 10 Upper Bank Street, Canary Wharf, London E14 5BFCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2018)
dot icon09/04/2026
Termination of appointment of Godluck Antipas Shirima as a director on 2026-01-05
dot icon09/04/2026
Confirmation statement made on 2026-01-13 with updates
dot icon04/03/2026
Director's details changed for Mr Gilbert Kamuntu on 2026-01-13
dot icon05/02/2026
Director's details changed for Mr Philippe Marie Rene Maurice Groueix on 2026-01-13
dot icon05/02/2026
Director's details changed for Mr Mussa Mohamed Makame on 2026-01-13
dot icon05/02/2026
Director's details changed for Mr Liu Xiangdong on 2026-01-13
dot icon05/02/2026
Director's details changed for Mr Patrick Oghittu on 2026-01-13
dot icon14/01/2026
Director's details changed for Mr Philippe Groueix on 2026-01-13
dot icon08/01/2026
Registration of charge 112983960009, created on 2026-01-07
dot icon03/07/2025
Full accounts made up to 2024-12-31
dot icon29/01/2025
Statement of capital following an allotment of shares on 2025-01-24
dot icon29/01/2025
Statement of capital following an allotment of shares on 2025-01-25
dot icon29/01/2025
Statement of capital following an allotment of shares on 2025-01-26
dot icon28/01/2025
Statement of capital following an allotment of shares on 2025-01-28
dot icon28/01/2025
Registration of charge 112983960001, created on 2025-01-24
dot icon28/01/2025
Registration of charge 112983960002, created on 2025-01-24
dot icon28/01/2025
Registration of charge 112983960003, created on 2025-01-24
dot icon28/01/2025
Registration of charge 112983960004, created on 2025-01-24
dot icon28/01/2025
Registration of charge 112983960005, created on 2025-01-24
dot icon28/01/2025
Registration of charge 112983960006, created on 2025-01-24
dot icon28/01/2025
Registration of charge 112983960007, created on 2025-01-24
dot icon28/01/2025
Registration of charge 112983960008, created on 2025-01-24
dot icon27/01/2025
Statement of capital following an allotment of shares on 2024-10-28
dot icon27/01/2025
Statement of capital following an allotment of shares on 2024-11-21
dot icon27/01/2025
Statement of capital following an allotment of shares on 2024-12-16
dot icon27/01/2025
Statement of capital following an allotment of shares on 2025-01-03
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with updates
dot icon06/11/2024
Appointment of Mr Godluck Antipas Shirima as a director on 2024-10-25
dot icon06/11/2024
Director's details changed for Mr Godluck Antipas Shirima on 2024-10-25
dot icon04/11/2024
Termination of appointment of Jean Gavalda as a director on 2024-10-25
dot icon04/11/2024
Termination of appointment of Michael Mjinja as a director on 2024-10-25
dot icon29/10/2024
Appointment of Mr Patrick Oghittu as a director on 2024-08-15
dot icon29/10/2024
Statement of capital following an allotment of shares on 2024-10-23
dot icon28/10/2024
Appointment of Ms Barbara Daisy Nabuweke as a secretary on 2024-09-01
dot icon14/10/2024
Statement of capital following an allotment of shares on 2024-09-27
dot icon29/08/2024
Statement of capital following an allotment of shares on 2024-07-27
dot icon12/08/2024
Confirmation statement made on 2024-07-28 with updates
dot icon12/07/2024
Full accounts made up to 2023-12-31
dot icon26/06/2024
Statement of capital following an allotment of shares on 2024-06-03
dot icon23/05/2024
Statement of capital following an allotment of shares on 2024-05-02
dot icon22/05/2024
Statement of capital following an allotment of shares on 2024-04-03
dot icon06/03/2024
Statement of capital following an allotment of shares on 2024-02-21
dot icon30/01/2024
Statement of capital following an allotment of shares on 2024-01-17
dot icon18/12/2023
Statement of capital following an allotment of shares on 2023-12-14
dot icon07/12/2023
Statement of capital following an allotment of shares on 2023-10-23
dot icon07/12/2023
Statement of capital following an allotment of shares on 2023-11-22
dot icon07/11/2023
Director's details changed for Mr Ma Jin on 2023-11-07
dot icon07/11/2023
Director's details changed for Mr Jean Gavalda on 2023-11-07
dot icon07/11/2023
Director's details changed for Mr Michael Mjinja on 2023-11-07
dot icon07/11/2023
Director's details changed for Mr Philippe Groueix on 2023-11-07
dot icon07/11/2023
Director's details changed for Mr Safiel Fahamuel Msovu on 2023-11-07
dot icon07/11/2023
Director's details changed for Mr Gilbert Kamuntu on 2023-11-07
dot icon07/11/2023
Director's details changed for Mr Emmanuel Mugagga on 2023-11-07
dot icon07/11/2023
Director's details changed for Ms Mariam Nampeera-Mbowa on 2023-11-07
dot icon07/11/2023
Registered office address changed from Level 18 10 Upper Bank Street Canary Wharf London E14 5BF to 19th Floor 10 Upper Bank Street Canary Wharf London E14 5BF on 2023-11-07
dot icon07/11/2023
Director's details changed for Ms Proscovia Nabbanja on 2023-11-07
dot icon07/11/2023
Director's details changed for Mr Mussa Mohamed Makame on 2023-11-07
dot icon07/11/2023
Director's details changed for Mr Liu Xiangdong on 2023-11-07
dot icon13/10/2023
Statement of capital following an allotment of shares on 2023-09-22
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon29/08/2023
Statement of capital following an allotment of shares on 2023-08-25
dot icon25/08/2023
Appointment of Mr Ma Jin as a director on 2023-08-10
dot icon15/08/2023
Confirmation statement made on 2023-07-28 with updates
dot icon14/08/2023
Statement of capital following an allotment of shares on 2023-07-22
dot icon11/08/2023
Appointment of Mr Liu Xiangdong as a director on 2023-08-07
dot icon11/08/2023
Appointment of Mr Ma Peixin as a director on 2023-08-07
dot icon09/08/2023
Termination of appointment of Weijie Hu as a director on 2023-08-06
dot icon09/08/2023
Termination of appointment of Yuping Song as a director on 2023-08-06
dot icon09/08/2023
Termination of appointment of Zhuobiao Chen as a director on 2023-08-06
dot icon09/08/2023
Termination of appointment of Samantha Muhwezi as a secretary on 2023-07-10
dot icon29/06/2023
Statement of capital following an allotment of shares on 2023-06-22
dot icon15/05/2023
Appointment of Mr Mussa Mohamed Makame as a director on 2023-02-24
dot icon15/05/2023
Termination of appointment of James Peter Mataragio as a director on 2023-02-24
dot icon04/05/2023
Second filing of a statement of capital following an allotment of shares on 2022-10-24
dot icon25/04/2023
Second filing of a statement of capital following an allotment of shares on 2022-11-18
dot icon25/04/2023
Second filing of a statement of capital following an allotment of shares on 2022-11-23
dot icon25/04/2023
Second filing of a statement of capital following an allotment of shares on 2022-09-22
dot icon25/04/2023
Second filing of a statement of capital following an allotment of shares on 2023-01-31
dot icon25/04/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-28
dot icon19/04/2023
Second filing of a statement of capital following an allotment of shares on 2022-08-24
dot icon19/04/2023
Second filing of a statement of capital following an allotment of shares on 2022-07-22
dot icon19/04/2023
Second filing of a statement of capital following an allotment of shares on 2022-06-27
dot icon18/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon06/04/2023
Second filing of a statement of capital following an allotment of shares on 2022-03-04
dot icon06/04/2023
Second filing of a statement of capital following an allotment of shares on 2022-03-15
dot icon14/03/2023
Statement of capital following an allotment of shares on 2023-02-28
dot icon06/02/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon23/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/12/2022
Statement of capital following an allotment of shares on 2022-11-23
dot icon05/12/2022
Second filing of a statement of capital following an allotment of shares on 2022-10-24
dot icon02/12/2022
Statement of capital following an allotment of shares on 2022-11-18
dot icon02/12/2022
Statement of capital following an allotment of shares on 2022-10-24
dot icon02/11/2022
Statement of capital following an allotment of shares on 2022-09-22
dot icon27/09/2022
Statement of capital following an allotment of shares on 2022-08-24
dot icon27/09/2022
Statement of capital following an allotment of shares on 2022-07-22
dot icon10/08/2022
Second filing of a statement of capital following an allotment of shares on 2022-06-27
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with updates
dot icon28/07/2022
Statement of capital following an allotment of shares on 2022-06-27
dot icon18/05/2022
Confirmation statement made on 2022-04-08 with updates
dot icon18/05/2022
Director's details changed for Mr Weijie Hu on 2022-02-15
dot icon13/05/2022
Director's details changed for Mr Hu Weijie on 2022-02-15
dot icon13/05/2022
Director's details changed for Ms Song Yuping on 2022-02-15
dot icon13/05/2022
Director's details changed for Mr Hu Weijie on 2022-05-13
dot icon13/05/2022
Director's details changed for Mr Chen Zhuobiao on 2022-03-15
dot icon24/03/2022
Termination of appointment of John Bosco Habumugisha as a director on 2022-03-01
dot icon24/03/2022
Appointment of Ms Proscovia Nabbanja as a director on 2022-03-01
dot icon17/03/2022
Statement of capital following an allotment of shares on 2022-03-04
dot icon17/03/2022
Appointment of Ms Samantha Muhwezi as a secretary on 2022-03-07
dot icon21/02/2022
Appointment of Mr Emmanuel Mugagga as a director on 2022-02-15
dot icon21/02/2022
Appointment of Ms Mariam Nampeera-Mbowa as a director on 2022-02-15
dot icon21/02/2022
Appointment of Ms Song Yuping as a director on 2022-02-15
dot icon21/02/2022
Appointment of Mr Gilbert Kamuntu as a director on 2022-02-15
dot icon21/02/2022
Appointment of Mr Michael Mjinja as a director on 2022-02-15
dot icon21/02/2022
Appointment of Mr Hu Weijie as a director on 2022-02-15
dot icon18/02/2022
Appointment of Mr Jean Gavalda as a director on 2022-02-15
dot icon18/02/2022
Appointment of Mr Safiel Fahamuel Msovu as a director on 2022-02-15
dot icon18/02/2022
Change of details for Total S.E. as a person with significant control on 2022-02-15
dot icon18/02/2022
Appointment of Mr Chen Zhuobiao as a director on 2022-02-15
dot icon17/02/2022
Statement of capital following an allotment of shares on 2022-02-15
dot icon17/02/2022
Termination of appointment of Martin John Tiffen as a director on 2022-02-15
dot icon17/02/2022
Termination of appointment of Nicolas Terraz as a director on 2022-02-15
dot icon17/02/2022
Appointment of Mr John Bosco Habumugisha as a director on 2022-02-15
dot icon17/02/2022
Appointment of Dr James Peter Mataragio as a director on 2022-02-15
dot icon14/02/2022
Memorandum and Articles of Association
dot icon14/02/2022
Resolutions
dot icon03/12/2021
Resolutions
dot icon29/11/2021
Sub-division of shares on 2021-11-23
dot icon22/11/2021
Appointment of Mr Philippe Groueix as a director on 2021-11-04
dot icon22/11/2021
Termination of appointment of Pierre Jessua as a director on 2021-11-04
dot icon02/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon03/04/2021
Memorandum and Articles of Association
dot icon03/04/2021
Resolutions
dot icon24/03/2021
Change of details for Total S.A. as a person with significant control on 2021-03-24
dot icon19/02/2021
Notification of Total S.A. as a person with significant control on 2021-02-09
dot icon19/02/2021
Cessation of Total East Africa Pipeline Holding Uk Ltd as a person with significant control on 2021-02-09
dot icon18/02/2021
Appointment of Mr Pierre Jessua as a director on 2021-02-17
dot icon17/02/2021
Termination of appointment of Jean-Luc Guiziou as a director on 2021-02-17
dot icon02/02/2021
Director's details changed for Mr Martin John Tiffen on 2020-10-10
dot icon02/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/10/2020
Appointment of Mr Martin John Tiffen as a director on 2020-10-10
dot icon22/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon07/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/08/2019
Termination of appointment of Guy Maurice as a director on 2019-07-01
dot icon28/08/2019
Appointment of Mr Nicolas Terraz as a director on 2019-07-01
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon14/03/2019
Appointment of Lc Secretaries Limited as a secretary on 2019-03-12
dot icon18/12/2018
Current accounting period shortened from 2019-01-01 to 2018-12-31
dot icon04/10/2018
Appointment of Jean-Luc Guiziou as a director on 2018-09-13
dot icon24/09/2018
Termination of appointment of Adrian Joseph Morris Levy as a director on 2018-09-13
dot icon24/09/2018
Termination of appointment of David John Pudge as a director on 2018-09-13
dot icon24/09/2018
Appointment of Guy Maurice as a director on 2018-09-13
dot icon21/09/2018
Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to Level 18 10 Upper Bank Street Canary Wharf London E14 5BF on 2018-09-21
dot icon21/09/2018
Notification of Total East Africa Pipeline Holding Uk Ltd as a person with significant control on 2018-09-13
dot icon21/09/2018
Cessation of Clifford Chance Newcastle Limited as a person with significant control on 2018-09-13
dot icon21/09/2018
Current accounting period shortened from 2019-04-30 to 2019-01-01
dot icon21/09/2018
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2018-09-13
dot icon20/09/2018
Resolutions
dot icon14/09/2018
Resolutions
dot icon14/09/2018
Change of name notice
dot icon14/09/2018
Change of details for Clifford Chance Nominees Limited as a person with significant control on 2018-09-10
dot icon09/04/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pudge, David John
Director
09/04/2018 - 13/09/2018
1174
Song, Yuping
Director
15/02/2022 - 06/08/2023
-
Makame, Mussa Mohamed
Director
24/02/2023 - Present
1
Terraz, Nicolas
Director
01/07/2019 - 15/02/2022
2
Levy, Adrian Joseph Morris
Director
09/04/2018 - 13/09/2018
946

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAST AFRICAN CRUDE OIL PIPELINE (EACOP) LTD

EAST AFRICAN CRUDE OIL PIPELINE (EACOP) LTD is an(a) Active company incorporated on 09/04/2018 with the registered office located at 19th Floor 10 Upper Bank Street, Canary Wharf, London E14 5BF. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAST AFRICAN CRUDE OIL PIPELINE (EACOP) LTD?

toggle

EAST AFRICAN CRUDE OIL PIPELINE (EACOP) LTD is currently Active. It was registered on 09/04/2018 .

Where is EAST AFRICAN CRUDE OIL PIPELINE (EACOP) LTD located?

toggle

EAST AFRICAN CRUDE OIL PIPELINE (EACOP) LTD is registered at 19th Floor 10 Upper Bank Street, Canary Wharf, London E14 5BF.

What does EAST AFRICAN CRUDE OIL PIPELINE (EACOP) LTD do?

toggle

EAST AFRICAN CRUDE OIL PIPELINE (EACOP) LTD operates in the Transport via pipeline (49.50 - SIC 2007) sector.

What is the latest filing for EAST AFRICAN CRUDE OIL PIPELINE (EACOP) LTD?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Godluck Antipas Shirima as a director on 2026-01-05.