Company NameESSO Exploration And Production UK Limited
Company StatusActive
Company Number00207426
CategoryPrivate Limited Company
Incorporation Date22 July 1925(98 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products

Directors

Director NameMr Paul Alexander Greenwood
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(95 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleOil & Gas Executive
Country of ResidenceUnited Kingdom
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Justin Edward Jackson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(95 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleOil & Gas Executive
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Secretary NameMrs Katrina Jane Mulligan
StatusCurrent
Appointed03 April 2023(97 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Steven Adam Oldfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(97 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameSir Archibald William Forster
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(66 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1993)
RoleCompany Executive
Correspondence AddressGrasmere
Easton
Winchester
Hampshire
SO21 1EG
Director NameMr James Alcock
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1991(66 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1994)
RoleCompany Executive
Correspondence Address17 South Terrace
South Kensington
London
SW7 2TB
Director NameDavid Clayman
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(66 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1995)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Tudor Close
Cobham
Surrey
KT11 2PH
Secretary NameMr Michael Frederick Westlake
NationalityBritish
StatusResigned
Appointed29 July 1991(66 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 October 1992)
RoleCompany Director
Correspondence AddressCulzean 46 Green Curve
Banstead
Surrey
SM7 1NY
Secretary NameMr Antony Neil Booker Brown
NationalityIrish
StatusResigned
Appointed09 October 1992(67 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1994)
RoleCompany Executive
Correspondence Address1 Cobham Cottages
Ripley
Woking
Surrey
GU23 6AY
Director NameMr Philip John Dingle
Date of BirthApril 1948 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 1993(67 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1994)
RoleCompany Executive
Correspondence Address5 St Marys Place
Kensington Green Marloes Road
London
W8 5UE
Secretary NameJulian Peter Benedict Armstrong
NationalityBritish
StatusResigned
Appointed01 September 1994(69 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 1997)
RoleSecretary
Correspondence Address52 Roseneath Road
London
SW11 6AQ
Director NameBrian Hamilton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(70 years, 6 months after company formation)
Appointment Duration4 years (resigned 26 January 2000)
RoleCompany Executive
Correspondence Address96 Victoria Street
London
SW1E 5JW
Secretary NameCharles Cawley
NationalityBritish
StatusResigned
Appointed01 June 1997(71 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 January 2000)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMichael James Fry
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1997(72 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 2000)
RoleExecutive
Correspondence Address43 North Gate
Prince Albert Road
London
NW8 7EG
Director NameAnsel Lynn Condray
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2000(74 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2002)
RoleOil Executive
Correspondence Address25 Harley House
28-32 Marylebone Road
London
NW1 5HE
Director NameJohn Vincent Genova
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2000(74 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 April 2002)
RoleOil Executive
Correspondence Address56 Wellington Court
Wellington Road
London
NW8 9TD
Secretary NameMr John Nicholas Boydell
NationalityBritish
StatusResigned
Appointed10 January 2000(74 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 July 2008)
RoleCompany Director
Correspondence Address47 Well House Road
Beech
Hampshire
GU34 4AQ
Director NameRussell Grant Bellis
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2001(75 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 September 2011)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressExxonmobil House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMichael Scott Giblin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2001(76 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 August 2003)
RoleOil Company Executive
Correspondence AddressFlat 1
43 Sloane Gardens
London
SW1W 8ED
Director NameRoberta Ann Luxbacher
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2002(76 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2007)
RoleOil Company Executive
Correspondence AddressExxon Mobil House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Richard Fambro Guerrant
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2007(81 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 February 2011)
RoleOil Company Exec
Country of ResidenceUnited Kingdom
Correspondence AddressExxonmobil House Ermyn Way
Leatherhead
Surrey
KT11 3LD
Director NameRobert Stuart Franklin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(82 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2009)
RoleOil Company Executive
Correspondence AddressExxonmobil House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Secretary NameAndrew Terence Clarke
NationalityBritish
StatusResigned
Appointed25 July 2008(83 years after company formation)
Appointment Duration5 years, 6 months (resigned 22 January 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressExxonmobil House, Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Bradley William Corson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2009(83 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 2014)
RoleOil Company Exec
Country of ResidenceUnited Kingdom
Correspondence AddressExxonmobil House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMrs Linda Dorcheus Ducharme
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 2011(85 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2015)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressExxonmobil House, Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Kevin Thomas Biddle
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2011(86 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressExxonmobil House, Ermyn Way
Leatherhead
Surrey
KT22 8UX
Secretary NameMrs Fiona Harness
StatusResigned
Appointed01 December 2011(86 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 03 April 2023)
RoleCompany Director
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr John Paul Chaplin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish,Irish
StatusResigned
Appointed01 May 2014(88 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2016)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressExxonmobil House, Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Robert Michael Cooper
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(89 years after company formation)
Appointment Duration2 years (resigned 01 July 2016)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressExxonmobil House, Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Peter Paul Clarke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2015(90 years after company formation)
Appointment Duration2 years, 8 months (resigned 05 March 2018)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMs Louise Margaret McKenzie
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2016(90 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 August 2016)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressExxonmobil House, Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Jay Loren Jackson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2017(91 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 2019)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr William Assheton Eardley Douglas Don
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(91 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 March 2019)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Robert Michael Cooper
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(92 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Andrew Mark Johnson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(93 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 2023)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Donald Shepherd Bagley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2019(93 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2021)
RoleOil & Gas Executive
Country of ResidenceUnited Kingdom
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Nicholas James Harker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(95 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 June 2021)
RoleOil And Gas Executive
Country of ResidenceUnited Kingdom
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX

Contact

Websiteexxonmobil.co.uk

Location

Registered AddressErmyn House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

19.2k at £1Esso Uk LTD
96.43%
Ordinary
711 at £1Esso Uk LTD
3.57%
Redeemable

Financials

Year2014
Turnover£1,192,000,000
Gross Profit-£146,000,000
Net Worth£488,000,000
Current Liabilities£285,000,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Charges

1 April 1994Delivered on: 9 May 1994
Satisfied on: 21 May 2004
Persons entitled: Exxon Overseas Investment Corporation

Classification: Legal charge by way of production payment agreement created out of the united kingdom comprising property situated outside the united kingdom
Secured details: £68,000,000.
Particulars: 20% of the wellhead value of the proceeds from the gas won and saved by esso exploration and production UK limited from its united kingdom licence P.008 relating to the galleon field.
Fully Satisfied
18 June 1992Delivered on: 6 July 1992
Satisfied on: 8 June 2004
Persons entitled: Exxon Overseas Investment Corporation

Classification: Legal charge by way of production payment agreement
Secured details: £82,000,000 due from the company to the chargee under the terms of the agreement.
Particulars: 13% of the wellhead value of the proceeds from the petroleum won and saved by esso exploration and production UK limited from the unit as defined in the agreement.
Fully Satisfied
18 June 1992Delivered on: 6 July 1992
Satisfied on: 21 May 2004
Persons entitled: Exxon Overseas Investment Corporation

Classification: Legal charge by way of production payment agreement
Secured details: £15,000,000 due from the company to the chargee under the terms of the agreement.
Particulars: 29% of the wellhead value of the proceeds from the petroleum won and saved by esso exploration and production UK limited from its UK licence P119 relating to the strathspey field.
Fully Satisfied
30 March 1990Delivered on: 18 April 1990
Satisfied on: 8 June 2004
Persons entitled: Exxon Overseas Investment Corporation

Classification: Legal charge by way of production payment agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: X per cent of the wellhead value of the proceeds from the petroleum won and saved by the company from its U.k licence no P.296 & p 232 issued by the secretary of state for energy (see 395 for more details).
Fully Satisfied
30 March 1990Delivered on: 18 April 1990
Satisfied on: 21 May 2004
Persons entitled: Exxon Overseas Investment Corporation

Classification: Legal charge by way of production payment agreement.
Secured details: All monies due or to become due from the company to the chargee not exceeding £162,000,000 under the terms of the charge.
Particulars: X per cent of the wellhead value of the proceeds from the petroleum won and saved by the company from its united kingdom licence no. P.013 issued by the secretary of state for energy and effective from 18.9.64, where x is determined pursuant to the provisions of section 3(a) of the agreement.
Fully Satisfied
30 March 1990Delivered on: 18 April 1990
Satisfied on: 26 November 2003
Persons entitled: Exxon Overseas Investment Corporation

Classification: Legal charge by way of production payment agreement
Secured details: All monies due or to become due from the company to the chargee not exceeding £30,000,000 under the terms of the charge.
Particulars: X per cent of the wellhead value of the proceeds from the petroleum won and saved by the company from its UK licence no P.351 issued by the secretary of state for energy. (See 395 for more details).
Fully Satisfied
30 March 1990Delivered on: 18 April 1990
Satisfied on: 21 May 2004
Persons entitled: Exxon Overseas Investment Corporation

Classification: Legal charge by way of production payment agreement
Secured details: All monies due or to become due from the company to the chargee not exceeding £102,000,000 under the terms of the charge.
Particulars: X per cent of the wellhead value of the proceeds from the petroleum won and saved by the company from its UK licence no. P.008 & P.465 issued by the secretary of state for energy (see 395 for more details).
Fully Satisfied
29 April 1986Delivered on: 16 May 1986
Satisfied on: 21 May 2004
Persons entitled: Exxon Overseas Investment Corporation

Classification: Legal charge registered pursuant to a statutory declaration
Secured details: £112,000,000 due from esso exploration and production UK limited to exxon overseas investment corporation under the terms of the charge.
Particulars: Thirty nine percent of the wellhead value of the proceeds from the petroleum won and saved by esso exploration & production UK limited. (See doc M100 for full details).
Fully Satisfied

Filing History

5 February 2021Appointment of Mr Paul Alexander Greenwood as a director on 1 February 2021 (2 pages)
4 February 2021Termination of appointment of Robert Michael Cooper as a director on 1 February 2021 (1 page)
28 October 2020Full accounts made up to 31 December 2019 (44 pages)
14 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
20 September 2019Director's details changed for Mr Donald Shepherd Bagley on 12 August 2019 (2 pages)
6 September 2019Full accounts made up to 31 December 2018 (36 pages)
12 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
2 July 2019Termination of appointment of Jay Loren Jackson as a director on 13 June 2019 (1 page)
2 July 2019Appointment of Mr Donald Shepherd Bagley as a director on 13 June 2019 (2 pages)
5 March 2019Appointment of Mr Andrew Mark Johnson as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of William Assheton Eardley Douglas Don as a director on 1 March 2019 (1 page)
9 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
9 July 2018Full accounts made up to 31 December 2017 (34 pages)
23 May 2018Change of details for Esso Uk Limited as a person with significant control on 16 September 2016 (2 pages)
6 March 2018Appointment of Mr Robert Michael Cooper as a director on 5 March 2018 (2 pages)
6 March 2018Termination of appointment of Peter Paul Clarke as a director on 5 March 2018 (1 page)
29 August 2017Full accounts made up to 31 December 2016 (33 pages)
29 August 2017Full accounts made up to 31 December 2016 (33 pages)
9 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 March 2017Termination of appointment of Timothy William Stevens as a director on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Timothy William Stevens as a director on 1 March 2017 (1 page)
1 March 2017Appointment of Mr William Assheton Eardley Douglas Don as a director on 1 March 2017 (2 pages)
1 March 2017Appointment of Mr William Assheton Eardley Douglas Don as a director on 1 March 2017 (2 pages)
30 January 2017Director's details changed for Mr Jay Loren Jackson on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Jay Loren Jackson on 30 January 2017 (2 pages)
10 January 2017Appointment of Mr Jay Loren Jackson as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Mr Jay Loren Jackson as a director on 1 January 2017 (2 pages)
2 November 2016Termination of appointment of Stacey Elisabeth Weltmer as a director on 2 November 2016 (1 page)
2 November 2016Termination of appointment of Stacey Elisabeth Weltmer as a director on 2 November 2016 (1 page)
9 September 2016Full accounts made up to 31 December 2015 (33 pages)
9 September 2016Full accounts made up to 31 December 2015 (33 pages)
8 September 2016Registered office address changed from Exxonmobil House, Ermyn Way Leatherhead Surrey KT22 8UX to Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX on 8 September 2016 (1 page)
8 September 2016Registered office address changed from Exxonmobil House, Ermyn Way Leatherhead Surrey KT22 8UX to Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX on 8 September 2016 (1 page)
25 August 2016Termination of appointment of Louise Margaret Mckenzie as a director on 24 August 2016 (1 page)
25 August 2016Termination of appointment of Louise Margaret Mckenzie as a director on 24 August 2016 (1 page)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
4 July 2016Appointment of Mr Timothy William Stevens as a director on 1 July 2016 (2 pages)
4 July 2016Termination of appointment of Robert Michael Cooper as a director on 1 July 2016 (1 page)
4 July 2016Termination of appointment of Robert Michael Cooper as a director on 1 July 2016 (1 page)
4 July 2016Appointment of Mr Timothy William Stevens as a director on 1 July 2016 (2 pages)
3 February 2016Appointment of Ms Louise Margaret Mckenzie as a director on 1 February 2016 (2 pages)
3 February 2016Appointment of Ms Louise Margaret Mckenzie as a director on 1 February 2016 (2 pages)
3 February 2016Termination of appointment of John Paul Chaplin as a director on 1 February 2016 (1 page)
3 February 2016Termination of appointment of John Paul Chaplin as a director on 1 February 2016 (1 page)
20 August 2015Full accounts made up to 31 December 2014 (27 pages)
20 August 2015Full accounts made up to 31 December 2014 (27 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 19,891
(6 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 19,891
(6 pages)
17 July 2015Appointment of Mr Peter Paul Clarke as a director on 1 July 2015 (2 pages)
17 July 2015Appointment of Mr Peter Paul Clarke as a director on 1 July 2015 (2 pages)
17 July 2015Appointment of Mr Peter Paul Clarke as a director on 1 July 2015 (2 pages)
17 July 2015Termination of appointment of Linda Dorcheus Ducharme as a director on 1 July 2015 (1 page)
17 July 2015Termination of appointment of Linda Dorcheus Ducharme as a director on 1 July 2015 (1 page)
17 July 2015Termination of appointment of Linda Dorcheus Ducharme as a director on 1 July 2015 (1 page)
10 September 2014Director's details changed for Ms Stacey Elisabeth Weltmer on 1 September 2014 (2 pages)
10 September 2014Director's details changed for Ms Stacey Elisabeth Weltmer on 1 September 2014 (2 pages)
10 September 2014Director's details changed for Ms Stacey Elisabeth Weltmer on 1 September 2014 (2 pages)
15 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 19,891
(6 pages)
15 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 19,891
(6 pages)
4 August 2014Full accounts made up to 31 December 2013 (28 pages)
4 August 2014Full accounts made up to 31 December 2013 (28 pages)
24 July 2014Appointment of Mr Robert Michael Cooper as a director on 1 July 2014 (2 pages)
24 July 2014Appointment of Mr Robert Michael Cooper as a director on 1 July 2014 (2 pages)
24 July 2014Appointment of Mr Robert Michael Cooper as a director on 1 July 2014 (2 pages)
4 July 2014Termination of appointment of David Norwood as a director (1 page)
4 July 2014Termination of appointment of David Norwood as a director (1 page)
3 July 2014Appointment of Ms Stacey Elisabeth Weltmer as a director (2 pages)
3 July 2014Termination of appointment of Kevin Biddle as a director (1 page)
3 July 2014Termination of appointment of Kevin Biddle as a director (1 page)
3 July 2014Appointment of Ms Stacey Elisabeth Weltmer as a director (2 pages)
8 May 2014Termination of appointment of Bradley Corson as a director (1 page)
8 May 2014Appointment of Mr John Paul Chaplin as a director (2 pages)
8 May 2014Appointment of Mr John Paul Chaplin as a director (2 pages)
8 May 2014Termination of appointment of Bradley Corson as a director (1 page)
3 February 2014Termination of appointment of Andrew Clarke as a secretary (1 page)
3 February 2014Termination of appointment of Andrew Clarke as a secretary (1 page)
7 August 2013Full accounts made up to 31 December 2012 (28 pages)
7 August 2013Full accounts made up to 31 December 2012 (28 pages)
5 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 19,891
(7 pages)
5 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 19,891
(7 pages)
8 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (8 pages)
8 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (8 pages)
6 August 2012Appointment of Mr David Leonard Norwood as a director (2 pages)
6 August 2012Appointment of Mr David Leonard Norwood as a director (2 pages)
3 August 2012Termination of appointment of Jonathan Selzer as a director (1 page)
3 August 2012Termination of appointment of Jonathan Selzer as a director (1 page)
30 July 2012Full accounts made up to 31 December 2011 (27 pages)
30 July 2012Full accounts made up to 31 December 2011 (27 pages)
5 January 2012Director's details changed for Mr Kevin Thomas Biddle on 7 November 2011 (2 pages)
5 January 2012Director's details changed for Mr Kevin Thomas Biddle on 7 November 2011 (2 pages)
5 January 2012Director's details changed for Mr Kevin Thomas Biddle on 7 November 2011 (2 pages)
29 December 2011Appointment of Mrs Fiona Harness as a secretary (1 page)
29 December 2011Appointment of Mrs Fiona Harness as a secretary (1 page)
14 October 2011Appointment of Mr Kevin Thomas Biddle as a director (2 pages)
14 October 2011Appointment of Mr Kevin Thomas Biddle as a director (2 pages)
8 September 2011Termination of appointment of Russell Bellis as a director (1 page)
8 September 2011Termination of appointment of Russell Bellis as a director (1 page)
4 August 2011Secretary's details changed for Andrew Terence Clarke on 4 August 2011 (1 page)
4 August 2011Secretary's details changed for Andrew Terence Clarke on 4 August 2011 (1 page)
4 August 2011Full accounts made up to 31 December 2010 (29 pages)
4 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
4 August 2011Secretary's details changed for Andrew Terence Clarke on 4 August 2011 (1 page)
4 August 2011Full accounts made up to 31 December 2010 (29 pages)
18 February 2011Appointment of Mrs Linda Dorcheus Ducharme as a director (2 pages)
18 February 2011Termination of appointment of Richard Guerrant as a director (1 page)
18 February 2011Appointment of Mrs Linda Dorcheus Ducharme as a director (2 pages)
18 February 2011Termination of appointment of Richard Guerrant as a director (1 page)
12 August 2010Director's details changed (2 pages)
12 August 2010Director's details changed (2 pages)
11 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (8 pages)
11 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (8 pages)
30 July 2010Full accounts made up to 31 December 2009 (23 pages)
30 July 2010Full accounts made up to 31 December 2009 (23 pages)
10 August 2009Director's change of particulars / richard guerrant / 10/08/2009 (1 page)
10 August 2009Director's change of particulars / richard guerrant / 10/08/2009 (1 page)
29 July 2009Return made up to 29/07/09; full list of members (4 pages)
29 July 2009Return made up to 29/07/09; full list of members (4 pages)
28 July 2009Full accounts made up to 31 December 2008 (22 pages)
28 July 2009Full accounts made up to 31 December 2008 (22 pages)
19 June 2009Appointment terminated director robert franklin (1 page)
19 June 2009Director appointed brad william corson (2 pages)
19 June 2009Appointment terminated director robert franklin (1 page)
19 June 2009Director appointed brad william corson (2 pages)
26 August 2008Return made up to 29/07/08; full list of members (4 pages)
26 August 2008Return made up to 29/07/08; full list of members (4 pages)
18 August 2008Secretary appointed andrew terence clarke (2 pages)
18 August 2008Secretary appointed andrew terence clarke (2 pages)
15 August 2008Appointment terminated secretary john boydell (1 page)
15 August 2008Appointment terminated secretary john boydell (1 page)
7 August 2008Full accounts made up to 31 December 2007 (21 pages)
7 August 2008Full accounts made up to 31 December 2007 (21 pages)
6 August 2008Director appointed robert stuart franklin (2 pages)
6 August 2008Director appointed robert stuart franklin (2 pages)
25 April 2008Appointment terminated director robert olsen (1 page)
25 April 2008Appointment terminated director robert olsen (1 page)
7 August 2007Full accounts made up to 31 December 2006 (23 pages)
7 August 2007Full accounts made up to 31 December 2006 (23 pages)
31 July 2007Return made up to 29/07/07; full list of members (3 pages)
31 July 2007Location of debenture register (1 page)
31 July 2007Location of debenture register (1 page)
31 July 2007Registered office changed on 31/07/07 from: exxonmobil house, ermyn way leatherhead surrey KT22 8UX (1 page)
31 July 2007Location of register of members (1 page)
31 July 2007Return made up to 29/07/07; full list of members (3 pages)
31 July 2007Registered office changed on 31/07/07 from: exxonmobil house, ermyn way leatherhead surrey KT22 8UX (1 page)
31 July 2007Location of register of members (1 page)
27 July 2007Director resigned (1 page)
27 July 2007New director appointed (3 pages)
27 July 2007Director resigned (1 page)
27 July 2007New director appointed (3 pages)
18 August 2006Registered office changed on 18/08/06 from: exxonmobil house, ermyn way leatherhead surrey KT22 8UX (1 page)
18 August 2006Location of register of members (1 page)
18 August 2006Location of debenture register (1 page)
18 August 2006Registered office changed on 18/08/06 from: exxonmobil house, ermyn way leatherhead surrey KT22 8UX (1 page)
18 August 2006Return made up to 29/07/06; full list of members (3 pages)
18 August 2006Location of register of members (1 page)
18 August 2006Location of debenture register (1 page)
18 August 2006Return made up to 29/07/06; full list of members (3 pages)
14 August 2006Full accounts made up to 31 December 2005 (21 pages)
14 August 2006Full accounts made up to 31 December 2005 (21 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
24 August 2005Return made up to 29/07/05; full list of members (3 pages)
24 August 2005Location of register of members (1 page)
24 August 2005Location of debenture register (1 page)
24 August 2005Return made up to 29/07/05; full list of members (3 pages)
24 August 2005Registered office changed on 24/08/05 from: exxonmobil house ermyn way leatherhead surrey KT22 8UX (1 page)
24 August 2005Location of register of members (1 page)
24 August 2005Location of debenture register (1 page)
24 August 2005Registered office changed on 24/08/05 from: exxonmobil house ermyn way leatherhead surrey KT22 8UX (1 page)
19 July 2005Full accounts made up to 31 December 2004 (17 pages)
19 July 2005Full accounts made up to 31 December 2004 (17 pages)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
28 October 2004Full accounts made up to 31 December 2003 (20 pages)
28 October 2004Full accounts made up to 31 December 2003 (20 pages)
22 September 2004Return made up to 29/07/04; full list of members (8 pages)
22 September 2004Return made up to 29/07/04; full list of members (8 pages)
22 July 2004New director appointed (3 pages)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (3 pages)
22 July 2004Director resigned (1 page)
29 June 2004Ad 22/03/04--------- £ si 300@1=300 £ ic 19591/19891 (2 pages)
29 June 2004Ad 22/03/04--------- £ si 300@1=300 £ ic 19591/19891 (2 pages)
16 June 2004Secretary's particulars changed (1 page)
16 June 2004Secretary's particulars changed (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
30 October 2003Full accounts made up to 31 December 2002 (20 pages)
30 October 2003Full accounts made up to 31 December 2002 (20 pages)
14 September 2003New director appointed (3 pages)
14 September 2003New director appointed (3 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Return made up to 29/07/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
(8 pages)
1 September 2003Return made up to 29/07/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
(8 pages)
14 February 2003New director appointed (3 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003New director appointed (3 pages)
4 December 2002Amended full accounts made up to 31 December 2001 (18 pages)
4 December 2002Amended full accounts made up to 31 December 2001 (18 pages)
28 October 2002Full accounts made up to 31 December 2001 (18 pages)
28 October 2002Full accounts made up to 31 December 2001 (18 pages)
19 September 2002Return made up to 29/07/02; full list of members
  • 363(287) ‐ Registered office changed on 19/09/02
  • 363(288) ‐ Director resigned
(9 pages)
19 September 2002Return made up to 29/07/02; full list of members
  • 363(287) ‐ Registered office changed on 19/09/02
  • 363(288) ‐ Director resigned
(9 pages)
29 June 2002New director appointed (3 pages)
29 June 2002New director appointed (3 pages)
5 February 2002£ sr 39@1 20/12/01 (1 page)
5 February 2002£ sr 39@1 20/12/01 (1 page)
29 January 2002New director appointed (3 pages)
29 January 2002New director appointed (3 pages)
15 October 2001Full accounts made up to 31 December 2000 (16 pages)
15 October 2001Full accounts made up to 31 December 2000 (16 pages)
29 August 2001Return made up to 29/07/01; full list of members (8 pages)
29 August 2001Return made up to 29/07/01; full list of members (8 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
19 June 2001New director appointed (3 pages)
19 June 2001New director appointed (3 pages)
16 June 2001New director appointed (3 pages)
16 June 2001New director appointed (3 pages)
30 October 2000Full accounts made up to 31 December 1999 (18 pages)
30 October 2000Full accounts made up to 31 December 1999 (18 pages)
2 October 2000Director's particulars changed (1 page)
2 October 2000Director's particulars changed (1 page)
6 September 2000Return made up to 29/07/00; full list of members (7 pages)
6 September 2000Return made up to 29/07/00; full list of members (7 pages)
30 August 2000Registered office changed on 30/08/00 from: esso house ermyn way leatherhead surrey KT22 8UX (1 page)
30 August 2000Registered office changed on 30/08/00 from: esso house ermyn way leatherhead surrey KT22 8UX (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000New director appointed (2 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000New secretary appointed (2 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000Secretary resigned (1 page)
28 October 1999Full accounts made up to 31 December 1998 (17 pages)
28 October 1999Full accounts made up to 31 December 1998 (17 pages)
24 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
24 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
20 September 1999Return made up to 29/07/99; full list of members (8 pages)
20 September 1999Return made up to 29/07/99; full list of members (8 pages)
2 December 1998Return made up to 21/08/98; no change of members (7 pages)
2 December 1998Return made up to 21/08/98; no change of members (7 pages)
29 October 1998Full accounts made up to 31 December 1997 (15 pages)
29 October 1998Full accounts made up to 31 December 1997 (15 pages)
8 September 1998Registered office changed on 08/09/98 from: esso house 96 victoria street london SW1E 5JW (1 page)
8 September 1998Registered office changed on 08/09/98 from: esso house 96 victoria street london SW1E 5JW (1 page)
23 July 1998Director's particulars changed (1 page)
23 July 1998Director's particulars changed (1 page)
5 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 January 1998£ nc 20000/20750 18/12/97 (1 page)
5 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
5 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
5 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 January 1998Ad 18/12/97--------- £ si 750@1=750 £ ic 18880/19630 (2 pages)
5 January 1998Ad 18/12/97--------- £ si 750@1=750 £ ic 18880/19630 (2 pages)
5 January 1998£ nc 20000/20750 18/12/97 (1 page)
26 October 1997Full accounts made up to 31 December 1996 (15 pages)
26 October 1997Full accounts made up to 31 December 1996 (15 pages)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (1 page)
16 October 1997New director appointed (1 page)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (1 page)
16 October 1997New director appointed (1 page)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
27 August 1997Return made up to 29/07/97; full list of members (8 pages)
27 August 1997Return made up to 29/07/97; full list of members (8 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
27 May 1997Director's particulars changed (1 page)
27 May 1997Director's particulars changed (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
6 November 1996Full accounts made up to 31 December 1995 (15 pages)
6 November 1996Full accounts made up to 31 December 1995 (15 pages)
5 November 1996Memorandum and Articles of Association (49 pages)
5 November 1996Memorandum and Articles of Association (49 pages)
19 September 1996Return made up to 29/07/96; full list of members (8 pages)
19 September 1996Return made up to 29/07/96; full list of members (8 pages)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
26 July 1995Return made up to 29/07/95; full list of members (6 pages)
26 July 1995Return made up to 29/07/95; full list of members (6 pages)
26 July 1995Full accounts made up to 31 December 1994 (14 pages)
26 July 1995Full accounts made up to 31 December 1994 (14 pages)
9 May 1994Particulars of mortgage/charge (3 pages)
9 May 1994Particulars of mortgage/charge (3 pages)
6 July 1992Particulars of mortgage/charge (3 pages)
6 July 1992Particulars of mortgage/charge (3 pages)
6 July 1992Particulars of mortgage/charge (3 pages)
6 July 1992Particulars of mortgage/charge (3 pages)
18 April 1990Particulars of mortgage/charge (3 pages)
18 April 1990Particulars of mortgage/charge (3 pages)
18 April 1990Particulars of mortgage/charge (3 pages)
18 April 1990Particulars of mortgage/charge (3 pages)
18 April 1990Particulars of mortgage/charge (3 pages)
18 April 1990Particulars of mortgage/charge (3 pages)
18 April 1990Particulars of mortgage/charge (3 pages)
18 April 1990Particulars of mortgage/charge (3 pages)
16 May 1986Particulars of mortgage/charge (6 pages)
16 May 1986Particulars of mortgage/charge (6 pages)
15 December 1982Company name changed\certificate issued on 15/12/82 (2 pages)
15 December 1982Company name changed\certificate issued on 15/12/82 (2 pages)
22 July 1925Certificate of incorporation (1 page)
22 July 1925Certificate of incorporation (1 page)