Company NameTotalenergies Offshore UK Limited
Company StatusActive
Company Number00946986
CategoryPrivate Limited Company
Incorporation Date30 January 1969(55 years, 3 months ago)
Previous Names5

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr Jean-Baptiste Pierre Faget
Date of BirthOctober 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed08 March 2018(49 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleTechnical Director North Sea & Russia
Country of ResidenceFrance
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Jean-Luc Guiziou
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed08 March 2018(49 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Eric Henderson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(51 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleNns Asset Director
Country of ResidenceScotland
Correspondence AddressC/O Legal Department Total E & P Uk Limited, Total
Tarland Road, Westhill
Aberdeen
AB32 6JZ
Scotland
Director NameMr Arnaud Le Foll
Date of BirthOctober 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2020(51 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleSenior Vice President Of Exploration & Production
Country of ResidenceFrance
Correspondence AddressC/O Legal Department Total E & P Uk Limited
Total House, Tarland Road
Westhill
AB32 6JZ
Scotland
Director NameMr Stephane Michel Jean Francois Decubber
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed24 August 2020(51 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Gregoire Poupard
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed15 August 2022(53 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleNns Asset Director
Country of ResidenceScotland
Correspondence AddressTotalenergies House Tarland Road
Westhill
AB32 6JZ
Scotland
Secretary NameDeidre Derworiz
StatusCurrent
Appointed22 August 2022(53 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressTotalenergies House Tarland Road
Westhill
AB32 6JZ
Scotland
Secretary NameMr Robin Murray Baxter
NationalityBritish
StatusResigned
Appointed15 December 1988(19 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressThurcroft House
Ardoe
Aberdeen
Aberdeenshire
AB12 5XT
Scotland
Director NameLucius Robert Corbett
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1992(23 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 November 2003)
RoleExecutive
Correspondence Address3801 Ridgewood Drive
Edmond
Oklahoma
73034
United States
Secretary NameSecretary Tom Joe McDaniel
NationalityAmerican
StatusResigned
Appointed10 May 1992(23 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 1997)
RoleCompany Director
Correspondence Address3621 Oakdale Forest Road
Edmond
Oklahoma 73013
United States
Director NameMr Kenneth Wade Crouch
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 1992(23 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 1994)
RoleExploration Manager-Oil Execut
Correspondence AddressLeatherhead Road
Oxshott
Surrey
KT22 0EL
Director NameMr James Frank Guion
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1993(24 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 1997)
RoleOil Executive
Correspondence Address23 Upper Grosvenor Street
London
W1X 9PB
Director NameKenneth Wade Crouch
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1997(28 years after company formation)
Appointment Duration6 years, 9 months (resigned 07 November 2003)
RoleCompany Executive
Correspondence Address13901 S Kelley Avenue
Guthrie
Oklahoma
73044
United States
Secretary NameRussell Grant Horner
NationalityAmerican
StatusResigned
Appointed01 February 1997(28 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address3224 Rock Hollow Road
Oklahoma City
Oklahoma 73120
73120
Director NameJames Frank Guion
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1997(28 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 1998)
RoleCompany Executive
Correspondence Address3861 Ambassador Caffery Parkway
Lafayette
Louisiana
70503
Director NameRobert Young Brown
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 1999(30 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 June 2000)
RoleManager
Correspondence AddressArden
Dalmuinzie Road, Bieldside
Aberdeen
Aberdeenshire
AB15 9EB
Scotland
Director NameMr Alan Thomas Curran
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(30 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 02 February 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Glebe Lane
Aboyne
Aberdeenshire
AB34 5JA
Scotland
Secretary NameGregory Francis Pilcher
NationalityAmerican
StatusResigned
Appointed31 August 1999(30 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 November 2005)
RoleCompany Director
Correspondence Address8005 N.W. 128th Circle
Oklahoma City
Oklahoma
73142
Secretary NameJames V Barwick
NationalityAmerican
StatusResigned
Appointed18 January 2002(32 years, 12 months after company formation)
Appointment Duration8 months (resigned 20 September 2002)
RoleExecutive
Correspondence Address2508 Thunderwind Circle
Edmond
73034
United States
Secretary NameCharles Donley Hagar
NationalityAmerican
StatusResigned
Appointed10 May 2002(33 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 September 2002)
RoleSecretary
Correspondence Address601 New 38th Street
Oklahama City 73118
Oklahaoma
United States
Director NameBart Anthony Boudreaux
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2003(34 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 November 2005)
RoleDrilling & Completions Dir
Correspondence AddressHeather Lodge
Rhu Na Haven Road
Aboyne
Aberdeenshire
AB34 5JB
Scotland
Director NameMichael Engell Jensen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed17 November 2005(36 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 April 2008)
RoleManaging Director
Correspondence Address31 Albert Terrace
Aberdeen
AB10 1XY
Scotland
Director NameThomas Thune Andersen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed17 November 2005(36 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 July 2006)
RoleChief Executive Officer
Correspondence AddressA P Moller
Esplanaden 50
Copenhagen
Dk 1098
Foreign
Director NameJep Brink
Date of BirthDecember 1952 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed28 February 2006(37 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 06 May 2009)
RoleExecutive Vice President
Correspondence AddressRosenborggade 7 2
Copenhagen
K Dk 1130
Foreign
Director NameMr Robin Murray Baxter
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(37 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 16 April 2008)
RoleDirector, Business Dev & Comme
Correspondence AddressThurcroft House
Ardoe
Aberdeen
Aberdeenshire
AB12 5XT
Scotland
Secretary NameBrian William Hemming
NationalityBritish
StatusResigned
Appointed28 February 2006(37 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 28 November 2009)
RoleDirector, Legal & Contracts
Correspondence Address2 Lavender Grove
Banchory
Grampian
AB31 4FD
Scotland
Director NameAlan James Grant
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(37 years, 5 months after company formation)
Appointment Duration2 years (resigned 21 July 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Lancaster Avenue
Guildford
Surrey
GU1 3JR
Secretary NameMr Robert Andrew Imrie
NationalityBritish
StatusResigned
Appointed06 July 2006(37 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2008)
RoleLawyer
Correspondence Address72e Queens Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Director NameStephen Ross Daines
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(38 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 April 2008)
RoleDirector Uk Exploration
Correspondence AddressMaersk House
Crawpeel Road, Altens Industrial Estate
Aberdeen
AB12 3LG
Scotland
Director NameMr Troels Albrechtsen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed06 May 2009(40 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 March 2010)
RoleDirector, Exploration & New Busines
Country of ResidenceUnited Kingdom
Correspondence Address41 Pittengullies Brae
Peterculter
Aberdeenshire
AB14 0QU
Scotland
Secretary NameMrs Nicola Jane Macleod
StatusResigned
Appointed25 November 2009(40 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 May 2018)
RoleCompany Director
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameDr Glenn Andrew Corr
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(42 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13th Floor, Aldgate Tower 2 Leman Street
London
E1 8FA
Director NameMs Karen Dyrskjot Boesen
Date of BirthMarch 1971 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed08 March 2018(49 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 24 August 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Michael Simon Borrell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(49 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2020)
RoleSvp North Sea And Russia
Country of ResidenceDenmark
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Director NameMr Kevin Francis Boyne
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(49 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2020)
RoleOil & Gas Manager
Country of ResidenceScotland
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Secretary NameMr Bryan Wilson
StatusResigned
Appointed02 July 2018(49 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 March 2019)
RoleCompany Director
Correspondence Address18th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
Secretary NameMr Lewis Porter
StatusResigned
Appointed18 March 2019(50 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 22 August 2022)
RoleCompany Director
Correspondence AddressC/O Legal Department Total E&P Uk Limited
Total House, Tarland Road
Westhill
AB32 6JZ
Scotland
Secretary NameMrs Anne-Marie Fraser
StatusResigned
Appointed13 December 2021(52 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 April 2022)
RoleCompany Director
Correspondence AddressTotalenergies House Tarland Road
Westhill
AB32 6JZ
Scotland

Contact

Websitemaerskoil.com

Location

Registered Address19th Floor 10 Upper Bank Street
Canary Wharf
London
E14 5BF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

65.5m at £1Maersk Oil Gb LTD
99.92%
Ordinary Redeemable
50k at £1Maersk Oil Gb LTD
0.08%
Ordinary

Financials

Year2014
Turnover£166,949,329
Gross Profit-£106,004,299
Net Worth£26,228,996
Current Liabilities£120,576,397

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 Return4 April 2024 (2 weeks, 1 day ago)
Next Return Due18 April 2025 (12 months from now)

Charges

20 March 1995Delivered on: 31 March 1995
Satisfied on: 30 March 1996
Persons entitled: Evans Row Property Company Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: All the interest of kerr mc gee oil (UK) PLC in a deposit account held by evans row property company limited in the sum of £7,216.00.
Fully Satisfied
27 May 1981Delivered on: 2 June 1981
Satisfied on: 5 November 1999
Persons entitled: Morgan Guaranty Trust Company of New York.

Classification: Scottish second assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a credit agreement dated 30.4.81, a debenture dated 27.5.81 and this charge.
Particulars: Fixed and floating charge over the assets of the company as described in the particulars attached to doc m 38.
Fully Satisfied
27 May 1981Delivered on: 2 June 1981
Satisfied on: 17 July 1989
Persons entitled: Morgan Guaranty Trust Company of New York.

Classification: Second debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a credit agreement dated 30.4.81, a debenture dated 27.5.81 and this charge.
Particulars: Fixed and floating charge over the assets of the company as described in the particulars attached to doc. M 38.
Fully Satisfied
14 August 1979Delivered on: 22 August 1979
Satisfied on: 5 November 1999
Persons entitled:
Morgan Guaranty Trust Company of New York
The First National Bank of Chicagoand Other Banksas Joint Agents for and on Behalf of Themselves

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargees under the terms of a credit agreement dated 14.8.79 and all other monies due or to become due under the terms of the charge.
Particulars: Fixed & floating charges on the mortgaged premises (except as regards kerr mcgee petroleum and proceeds & disposal thereof). (See doc M37 for details).
Fully Satisfied

Filing History

28 September 2017Full accounts made up to 31 December 2016 (22 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
7 February 2017Appointment of Mr Eric Henderson as a director on 1 February 2017 (2 pages)
7 February 2017Appointment of Mr Martin Rune Pedersen as a director on 1 February 2017 (2 pages)
3 February 2017Termination of appointment of Gretchen Hauser Watkins as a director on 1 February 2017 (1 page)
3 February 2017Termination of appointment of Graham Stuart Talbot as a director on 1 February 2017 (1 page)
3 February 2017Appointment of Mr Carsten Sonne-Schmidt as a director on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Glenn Andrew Corr as a director on 31 January 2017 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (21 pages)
30 September 2016Termination of appointment of Brian Sollingvraa Welinder as a director on 29 September 2016 (1 page)
17 August 2016Appointment of Mr Peter Wilson Hepburn as a director on 15 August 2016 (2 pages)
30 May 2016Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 30 May 2016 (1 page)
25 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 65,541,186
(6 pages)
23 September 2015Full accounts made up to 31 December 2014 (20 pages)
8 June 2015Termination of appointment of Robert Bouke Peters as a director on 5 June 2015 (1 page)
8 June 2015Termination of appointment of Robert Bouke Peters as a director on 5 June 2015 (1 page)
8 June 2015Appointment of Mr Brian Sollingvraa Welinder as a director on 4 June 2015 (2 pages)
8 June 2015Appointment of Mr Brian Sollingvraa Welinder as a director on 4 June 2015 (2 pages)
21 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 65,541,186
(6 pages)
1 April 2015Appointment of Mr Morten Kelstrup as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Morten Kelstrup as a director on 1 April 2015 (2 pages)
31 March 2015Termination of appointment of Martin Rune Pedersen as a director on 31 March 2015 (1 page)
3 September 2014Full accounts made up to 31 December 2013 (17 pages)
29 July 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for kenneth murdoch
(4 pages)
3 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 65,541,186
(6 pages)
2 May 2014Appointment of Mr Graham Stuart Talbot as a director on 1 May 2014 (2 pages)
2 May 2014Appointment of Mr Graham Stuart Talbot as a director on 1 May 2014 (2 pages)
1 May 2014Appointment of Mrs Gretchen Hauser Watkins as a director on 1 May 2014 (2 pages)
1 May 2014Appointment of Mrs Gretchen Hauser Watkins as a director on 1 May 2014 (2 pages)
24 February 2014Termination of appointment of Kevin John Manser as a director on 21 February 2014 (1 page)
6 January 2014Termination of appointment of Harry Yorston as a director on 31 December 2013 (1 page)
18 December 2013Appointment of Mr Robert Bouke Peters as a director on 18 December 2013 (2 pages)
15 October 2013Termination of appointment of Kenneth Murdoch as a director on 14 October 2013
  • ANNOTATION A second filed TM01 was registered on 29/07/2014
(2 pages)
20 September 2013Full accounts made up to 31 December 2012 (17 pages)
27 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
29 May 2012Full accounts made up to 31 December 2011 (16 pages)
6 December 2011Termination of appointment of Kurt Normann Nielsen as a director on 30 November 2011 (1 page)
6 December 2011Appointment of Kevin John Manser as a director on 30 November 2011 (2 pages)
6 December 2011Appointment of Glenn Andrew Corr as a director on 30 November 2011 (2 pages)
27 May 2011Full accounts made up to 31 December 2010 (16 pages)
12 May 2011Director's details changed for Mr Harry Yorston on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Martin Rune Pedersen on 1 September 2010 (2 pages)
12 May 2011Director's details changed for Mr Kurt Normann Nielsen on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Martin Rune Pedersen on 1 September 2010 (2 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
7 March 2011Termination of appointment of David Spring as a director (1 page)
3 November 2010Appointment of Mr David Edward Spring as a director (2 pages)
3 November 2010Termination of appointment of Thomas Van Leenen as a director (1 page)
27 October 2010Appointment of Mr Kenneth Murdoch as a director (2 pages)
15 October 2010Termination of appointment of Kerst Troost as a director (1 page)
7 June 2010Full accounts made up to 31 December 2009 (21 pages)
26 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
31 March 2010Termination of appointment of Troels Albrechtsen as a director (1 page)
12 March 2010Appointment of Mr Martin Rune Pedersen as a director (2 pages)
30 November 2009Termination of appointment of Brian Hemming as a secretary (1 page)
25 November 2009Appointment of Mrs Nicola Jane Macleod as a secretary (1 page)
23 November 2009Director's details changed for Mr Thomas Van Leenen on 9 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Thomas Van Leenen on 9 November 2009 (2 pages)
21 May 2009Full accounts made up to 31 December 2008 (21 pages)
20 May 2009Return made up to 10/05/09; full list of members (5 pages)
8 May 2009Director's change of particulars / kurt nielsen / 06/05/2009 (1 page)
7 May 2009Director appointed mr troels albrechtsen (2 pages)
6 May 2009Appointment terminated director jep brink (1 page)
2 March 2009Director's change of particulars / thomas van leenen / 02/03/2009 (1 page)
27 October 2008Appointment terminated secretary robert imrie (1 page)
10 September 2008Registered office changed on 10/09/2008 from 55 grosvenor street london W1K 3HY (1 page)
4 August 2008Full accounts made up to 31 December 2007 (21 pages)
1 August 2008Return made up to 10/05/08; full list of members (5 pages)
30 July 2008Director appointed mr harry yorston (2 pages)
24 July 2008Appointment terminated director james o'sullivan (1 page)
24 July 2008Appointment terminated director alan grant (1 page)
17 July 2008Secretary's change of particulars / robert imrie / 02/07/2008 (2 pages)
5 May 2008Director's change of particulars / alan grant / 02/05/2008 (1 page)
24 April 2008Director appointed mr thomas van leenen (1 page)
23 April 2008Appointment terminated director michael engell jensen (1 page)
23 April 2008Appointment terminated director stephen daines (1 page)
23 April 2008Director appointed mr kurt normann nielsen (1 page)
17 April 2008Appointment terminated director robin baxter (1 page)
29 November 2007New director appointed (1 page)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (1 page)
9 August 2007Full accounts made up to 31 December 2006 (25 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Return made up to 10/05/07; full list of members (3 pages)
23 May 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
26 July 2006Full accounts made up to 31 December 2005 (22 pages)
10 July 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
6 July 2006New secretary appointed (1 page)
6 July 2006New director appointed (1 page)
6 July 2006New director appointed (1 page)
6 July 2006Director resigned (1 page)
15 May 2006Director's particulars changed (1 page)
15 May 2006Return made up to 10/05/06; full list of members (3 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006New secretary appointed (1 page)
3 March 2006New director appointed (1 page)
3 March 2006New director appointed (1 page)
3 March 2006New director appointed (1 page)
3 March 2006Director's particulars changed (1 page)
7 February 2006Director resigned (1 page)
28 December 2005Director resigned (1 page)
14 December 2005New director appointed (2 pages)
25 November 2005Director resigned (1 page)
25 November 2005Memorandum and Articles of Association (41 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005New director appointed (2 pages)
17 November 2005Company name changed kerr-mcgee oil (U.K.) LIMITED\certificate issued on 17/11/05 (2 pages)
11 October 2005Director resigned (1 page)
20 July 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 July 2005Certificate of re-registration from Public Limited Company to Private (1 page)
19 July 2005Application for reregistration from PLC to private (1 page)
19 July 2005Re-registration of Memorandum and Articles (54 pages)
16 June 2005Full accounts made up to 31 December 2004 (22 pages)
9 June 2005Return made up to 10/05/05; full list of members (4 pages)
3 November 2004Director's particulars changed (1 page)
3 August 2004Full accounts made up to 31 December 2003 (21 pages)
3 August 2004New director appointed (2 pages)
2 August 2004Director's particulars changed (1 page)
2 August 2004Director resigned (1 page)
23 June 2004New director appointed (1 page)
22 June 2004Director resigned (1 page)
7 June 2004Return made up to 10/05/04; full list of members (10 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
6 January 2004New director appointed (1 page)
25 September 2003Director's particulars changed (1 page)
7 August 2003Full accounts made up to 31 December 2002 (22 pages)
19 May 2003Return made up to 10/05/03; full list of members (11 pages)
12 May 2003Director resigned (1 page)
13 April 2003New director appointed (1 page)
13 April 2003New director appointed (1 page)
8 January 2003Resolutions
  • RES13 ‐ Shares transferred 03/01/03
(1 page)
15 October 2002Secretary resigned (1 page)
8 October 2002Secretary resigned (1 page)
23 August 2002Full accounts made up to 31 December 2001 (20 pages)
6 August 2002New director appointed (1 page)
27 June 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
14 June 2002New director appointed (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
23 May 2002New secretary appointed (2 pages)
16 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 April 2002Director resigned (1 page)
28 January 2002New secretary appointed (2 pages)
1 August 2001Full accounts made up to 31 December 2000 (21 pages)
14 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 2000Registered office changed on 18/12/00 from: 55 grosvenor street london W1X 9DA (1 page)
24 August 2000Full accounts made up to 31 December 1999 (24 pages)
21 July 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
13 June 2000Return made up to 10/05/00; full list of members (9 pages)
9 February 2000Director's particulars changed (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999Director resigned (1 page)
10 November 1999Director's particulars changed (1 page)
5 November 1999Declaration of satisfaction of mortgage/charge (1 page)
5 November 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999New secretary appointed (2 pages)
29 September 1999New secretary appointed (2 pages)
14 September 1999Director resigned (1 page)
23 August 1999Secretary resigned (1 page)
26 July 1999Registered office changed on 26/07/99 from: 75,davies street london W1Y 1FA (1 page)
6 June 1999Return made up to 10/05/99; full list of members (8 pages)
3 June 1999Director resigned (1 page)
19 May 1999Full accounts made up to 31 December 1998 (23 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
5 June 1998Return made up to 10/05/98; full list of members (8 pages)
27 April 1998Full accounts made up to 31 December 1997 (22 pages)
18 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
3 July 1997New director appointed (2 pages)
27 May 1997Return made up to 10/05/97; full list of members (8 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
27 April 1997Full accounts made up to 31 December 1996 (22 pages)
24 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
13 June 1996Return made up to 10/05/96; full list of members (8 pages)
8 May 1996Full accounts made up to 31 December 1995 (24 pages)
21 April 1996Ad 31/12/95--------- £ si 2@1 (2 pages)
21 April 1996Particulars of contract relating to shares (6 pages)
4 April 1996Ad 31/12/95--------- £ si 2@1=2 £ ic 65541186/65541188 (2 pages)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 February 1996Director resigned;new director appointed (2 pages)
9 February 1996Ad 31/12/95--------- £ si 2@1=2 £ ic 65541184/65541186 (2 pages)
20 June 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 April 1995Full accounts made up to 31 December 1994 (24 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
12 June 1994Full accounts made up to 31 December 1993 (23 pages)
7 July 1993Full accounts made up to 31 December 1992 (24 pages)
8 October 1992Full accounts made up to 31 December 1991 (22 pages)
3 June 1991Full accounts made up to 31 December 1990 (21 pages)
6 June 1990Full accounts made up to 31 December 1989 (23 pages)
16 June 1989Full group accounts made up to 31 December 1988 (22 pages)
3 March 1989Memorandum and Articles of Association (65 pages)
1 June 1988Full group accounts made up to 31 December 1987 (24 pages)
26 June 1987Full accounts made up to 31 December 1986 (23 pages)
24 July 1986Full accounts made up to 31 December 1985 (18 pages)
28 September 1976Company name changed\certificate issued on 28/09/76 (2 pages)
30 January 1969Certificate of incorporation (2 pages)
30 January 1969Certificate of incorporation (1 page)