Company NameEquinor Wos Limited
Company StatusActive
Company Number00972618
CategoryPrivate Limited Company
Incorporation Date17 February 1970(54 years, 2 months ago)
Previous Names5

Business Activity

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

Directors

Director NameSteven Trueman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2015(45 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address28b Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameAndrew Eggerton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(49 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28b Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameSander Marc Wytze Sikkema
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed15 June 2022(52 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleGeneral Manager Uk & Norway
Country of ResidenceNorway
Correspondence Address107 Lokkeveien
Stavanger
Rogaland
4007
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed29 October 2012(42 years, 8 months after company formation)
Appointment Duration11 years, 6 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDonald Humphrey Manson
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(22 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 1992)
RoleMechanical Engineer
Correspondence Address2 Greywaters Drive
Bramley
Guildford
Surrey
GU5 0EP
Director NameErnst Leonhardt
Date of BirthMay 1932 (Born 92 years ago)
NationalityGerman
StatusResigned
Appointed14 March 1992(22 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleEngineer
Correspondence AddressWaldegg 10
8126 Zumikon
Switzerland
Director NamePaul Marie Alois Hasledonckx
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed14 March 1992(22 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 06 October 1998)
RoleGeologist
Correspondence AddressSpringloh 29 A
D-4300 Essen 15 Essen
Foreign
Director NameWolfgang Goldbach
Date of BirthApril 1937 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed14 March 1992(22 years, 1 month after company formation)
Appointment Duration4 years (resigned 15 March 1996)
RoleFinance Manager
Correspondence AddressFlat 2
34 Stanhope Gardens
London
SW7 5QY
Director NameAlexander Copland Dowell
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(22 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 1992)
RoleChartered Accountant
Correspondence Address31 Stoatley Rise
Haslemere
Surrey
GU27 1AG
Secretary NameStephen James Ashford
NationalityBritish
StatusResigned
Appointed14 March 1992(22 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleBarrister
Correspondence AddressMayfield House Derby Road
Haslemere
Surrey
GU27 1BP
Secretary NameStephen James Ashford
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(22 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleBarrister
Correspondence AddressMayfield House Derby Road
Haslemere
Surrey
GU27 1BP
Director NameDr David John Morton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(22 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 September 1997)
RoleGeologist
Correspondence Address28 Rydens Road
Walton-On-Thames
Surrey
KT12 3DL
Director NameDr Joachim Juergen Becker
Date of BirthMay 1936 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1993(22 years, 10 months after company formation)
Appointment Duration3 years (resigned 15 January 1996)
RolePetroleum Engineer
Correspondence Address49 King George Square
Richmond
Surrey
TW10 6LF
Director NameStephen James Ashford
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(22 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 May 2002)
RoleBarrister
Correspondence AddressMayfield House Derby Road
Haslemere
Surrey
GU27 1BP
Director NameDr Gerhard Kinast
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAustrian
StatusResigned
Appointed01 October 1993(23 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 16 February 2006)
RoleEconomist
Correspondence Address4 Saint Michaels Mews
London
SW1W 8JZ
Secretary NamePaul Simon Stock
NationalityBritish
StatusResigned
Appointed01 January 1995(24 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1997)
RoleCompany Director
Correspondence AddressThree Trees
11 Links Green Way
Cobham
Surrey
KT11 2QH
Director NameHorst Marschner
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed15 March 1996(26 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2000)
RoleFinance Director
Correspondence Address49 King George Square
Richmond
Surrey
TW10 6LF
Director NameJoachim Rudolf Groeger
Date of BirthJune 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed01 April 1997(27 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2000)
RoleExecutive
Correspondence Address29 Water Lane
Cobham
Surrey
KT11 2PA
Director NameDr Youssef Mohammed Rafi Ghoniem
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed06 November 1998(28 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 May 2005)
RoleExecutive
Correspondence AddressReiherstrasse 43
Dorsten
46282
Germany
Director NamePaul Marie Alois Haseldonckx
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2001(30 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 2002)
RoleGeologist
Correspondence AddressSpringloh 29a
Essen
D-45259
Foreign
Director NameMr John Greer Butler
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(31 years after company formation)
Appointment Duration1 year, 2 months (resigned 02 May 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressIkoyi Rickman Hill Road
Coulsdon
Surrey
CR5 3LD
Director NameJorg Pigaht
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2002(31 years, 10 months after company formation)
Appointment Duration4 months (resigned 02 May 2002)
RolePetroleum Eng
Correspondence AddressKwartellaan 27
'S-Gravenhage
2566 Ds
Netherlands
Director NameNorman McIntyre
Date of BirthOctober 1945 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed02 May 2002(32 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 2004)
RolePresident Petro Canada
Correspondence AddressFlat 2
37 Lowndes Square
London
SW1X 9JL
Secretary NameMichael Jon Wachtel
NationalityBritish
StatusResigned
Appointed02 May 2002(32 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 July 2004)
RoleCompany Director
Correspondence Address12 Mayfield Mansions
94 West Hill
London
SW15 2YB
Director NameMr Peter Stephen Kallos
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(33 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2009)
RolePetroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3b West Side Common
Wimbledon
London
SW19 4TN
Secretary NamePhilip Michael Mace
NationalityBritish
StatusResigned
Appointed09 July 2004(34 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2005)
RoleCompany Director
Correspondence Address41 Ringford Road
London
SW18 1RP
Secretary NameSean Edward Rush
NationalityBritish
StatusResigned
Appointed09 July 2004(34 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 May 2007)
RoleCompany Director
Correspondence Address6 Sunderland Road
Ealing
London
W5 4JY
Director NameMr Gordon Joseph Carrick
Date of BirthMarch 1951 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed19 May 2005(35 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 January 2010)
RoleEngineer
Correspondence Address41 Bathgate Road
London
SW19 5PW
Director NameNicholas Alan Maden
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(35 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 November 2010)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Spinney
Park Corner Drive
East Horsley
Surrey
KT24 6SF
Director NameMr Graham Victor Lyon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(35 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2008)
RolePetroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Savile Gardens
Croydon
Surrey
CR0 5QQ
Secretary NameMr Andrew Charles Crawford Wilson
NationalityBritish
StatusResigned
Appointed21 May 2007(37 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Hoes Barn
Hoes Lane
Petworth
West Sussex
GU28 0JB
Secretary NameLinda Gillian Smith
NationalityBritish
StatusResigned
Appointed25 September 2007(37 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 2010)
RoleSecretary
Correspondence Address11 Thellusson Way
Rickmansworth
Hertfordshire
WD3 8RB
Director NameRonald Davie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(40 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28b Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameKeith Forsyth Russell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(41 years after company formation)
Appointment Duration4 years, 1 month (resigned 10 April 2015)
RoleExploration Manager
Country of ResidenceUnited Kingdom
Correspondence Address28b Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameSean Aidan Campbell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed04 June 2019(49 years, 3 months after company formation)
Appointment Duration3 years (resigned 15 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28b Albyn Place
Aberdeen
AB10 1YL
Scotland

Contact

Websitesuncor.com
Email address[email protected]
Telephone01224 565600
Telephone regionAberdeen

Location

Registered Address1 Kingdom Street
London
W2 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

11.5m at £1Suncor Energy Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,028,630,000
Gross Profit£783,421,000
Net Worth£529,954,000
Cash£11,622,000
Current Liabilities£319,847,000

Accounts

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

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

6 September 2004Delivered on: 10 September 2004
Satisfied on: 19 October 2013
Persons entitled: Marriott UK Holdings Limited

Classification: Rent deposit deed
Secured details: £9,400 due or to become due from the company to the chargee.
Particulars: £9,400.
Fully Satisfied
10 June 1992Delivered on: 19 June 1992
Satisfied on: 16 March 2000
Persons entitled: The Law Debenture Trust Corporation PLC as Trustee for the Parties (As Defined)

Classification: Trust deed
Secured details: All monies due or to become due from the company and/or the security holder to the chargee under the terms of the security agreement dated 10/06/92.
Particulars: Security in respect of the company's unit equity share of the cost of abandonment SE form 395 for further details.
Fully Satisfied
24 April 1992Delivered on: 7 May 1992
Satisfied on: 26 April 1997
Persons entitled: The European Investment Bank

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a finance contract dated 21.11.91 (under which the chargee agreed to make available to the company a credit facility of up to us$200,000,000) or under the terms of the charge itself.
Particulars: By way of first fixed charge all its right title interest and benefit both present and future in and to united kingdom petroleum production licences no's P218 and P588 and any petroleum production licence issued in substitution or partial substitution therefor floating charge all its right title and interest and benefit in and to the assets referred to in the 395 see form 395 for full details.
Fully Satisfied
21 November 1991Delivered on: 27 November 1991
Satisfied on: 26 April 1997
Persons entitled: The European Investment Bank

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a finance contract of even date and under the charge.
Particulars: First floating charge. United kingdom petroleum production licences numbers P218 and P588 and any petroleum production licence issued in substitution or partial substitution and other particulars as detailed on form 395 (see form 395 for full details.
Fully Satisfied
1 June 1981Delivered on: 22 June 1981
Persons entitled: Barclays Bank International LTD

Classification: Letter of lien
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether actually or contingently.
Particulars: Any moneys from time to time standing to the credit of the company on any account whatsoever with the bank or its agents.
Fully Satisfied

Filing History

20 January 2021Director's details changed for Sean Aidan Campbell on 20 August 2019 (2 pages)
20 January 2021Director's details changed for Andrew Eggerton on 1 October 2020 (2 pages)
23 September 2020Full accounts made up to 31 December 2019 (39 pages)
23 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
20 December 2019Appointment of Andrew Eggerton as a director on 4 December 2019 (2 pages)
3 September 2019Full accounts made up to 31 December 2018 (40 pages)
15 August 2019Termination of appointment of Dwayne Zeller as a director on 20 June 2019 (1 page)
28 June 2019Second filing for the appointment of Sean Campbell as a director (6 pages)
11 June 2019Appointment of Jean Aidan Campbell as a director on 4 June 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 28/06/2019.
(3 pages)
15 May 2019Termination of appointment of Ronald Davie as a director on 30 April 2019 (1 page)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
17 August 2018Full accounts made up to 31 December 2017 (39 pages)
19 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (46 pages)
2 October 2017Full accounts made up to 31 December 2016 (46 pages)
29 September 2017Withdrawal of a person with significant control statement on 29 September 2017 (2 pages)
29 September 2017Withdrawal of a person with significant control statement on 29 September 2017 (2 pages)
6 September 2017Notification of Suncor Energy Uk Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of Suncor Energy Uk Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of Suncor Energy Uk Holdings Ltd as a person with significant control on 6 September 2017 (2 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (42 pages)
5 October 2016Full accounts made up to 31 December 2015 (42 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 11,523,415
(6 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 11,523,415
(6 pages)
1 February 2016Appointment of Dwayne Zeller as a director on 1 February 2016 (2 pages)
1 February 2016Termination of appointment of Mark Thalgott as a director on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Mark Thalgott as a director on 1 February 2016 (1 page)
1 February 2016Appointment of Dwayne Zeller as a director on 1 February 2016 (2 pages)
24 August 2015Full accounts made up to 31 December 2014 (41 pages)
24 August 2015Full accounts made up to 31 December 2014 (41 pages)
24 June 2015Termination of appointment of Robert Lorne Whyte as a director on 23 June 2015 (1 page)
24 June 2015Termination of appointment of Robert Lorne Whyte as a director on 23 June 2015 (1 page)
16 April 2015Termination of appointment of Keith Forsyth Russell as a director on 10 April 2015 (1 page)
16 April 2015Termination of appointment of Keith Forsyth Russell as a director on 10 April 2015 (1 page)
30 March 2015Appointment of Mark Thalgott as a director on 13 March 2015 (2 pages)
30 March 2015Appointment of Mark Thalgott as a director on 13 March 2015 (2 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 11,523,415
(8 pages)
30 March 2015Appointment of Steven Trueman as a director on 13 March 2015 (2 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 11,523,415
(8 pages)
30 March 2015Appointment of Steven Trueman as a director on 13 March 2015 (2 pages)
18 September 2014Resolutions
  • RES13 ‐ Approval of arts/ ratify and approve breach of article 50/re directors authority 31/07/2014
(2 pages)
18 September 2014Resolutions
  • RES13 ‐ Ratify and approve conduct of directors re failure to call agm 28/07/2014
(1 page)
18 September 2014Statement of company's objects (2 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
18 September 2014Statement of company's objects (2 pages)
18 September 2014Resolutions
  • RES13 ‐ Ratify and approve conduct of directors re failure to call agm 28/07/2014
  • RES13 ‐ Ratify and approve conduct of directors re failure to call agm 28/07/2014
(1 page)
18 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
31 July 2014Full accounts made up to 31 December 2013 (41 pages)
31 July 2014Full accounts made up to 31 December 2013 (41 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 11,523,415
(6 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 11,523,415
(6 pages)
19 October 2013Satisfaction of charge 5 in full (4 pages)
19 October 2013Satisfaction of charge 5 in full (4 pages)
1 October 2013Full accounts made up to 31 December 2012 (44 pages)
1 October 2013Full accounts made up to 31 December 2012 (44 pages)
20 September 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 20 September 2013 (1 page)
20 September 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 20 September 2013 (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
26 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
21 March 2013Director's details changed for Ronald Davie on 1 March 2013 (2 pages)
21 March 2013Director's details changed for Keith Forsyth Russell on 1 March 2013 (2 pages)
21 March 2013Director's details changed for Keith Forsyth Russell on 1 March 2013 (2 pages)
21 March 2013Director's details changed for Keith Forsyth Russell on 1 March 2013 (2 pages)
21 March 2013Director's details changed for Ronald Davie on 1 March 2013 (2 pages)
21 March 2013Appointment of Robert Lorne Whyte as a director (2 pages)
21 March 2013Appointment of Robert Lorne Whyte as a director (2 pages)
21 March 2013Director's details changed for Ronald Davie on 1 March 2013 (2 pages)
9 January 2013Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom on 9 January 2013 (1 page)
8 January 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
8 January 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
5 November 2012Full accounts made up to 31 December 2011 (37 pages)
5 November 2012Full accounts made up to 31 December 2011 (37 pages)
21 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (36 pages)
3 October 2011Full accounts made up to 31 December 2010 (36 pages)
13 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
13 April 2011Termination of appointment of John Scrimgeour as a director (1 page)
13 April 2011Termination of appointment of John Scrimgeour as a director (1 page)
4 April 2011Company name changed petro-canada uk LIMITED\certificate issued on 04/04/11
  • RES15 ‐ Change company name resolution on 2011-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2011Company name changed petro-canada uk LIMITED\certificate issued on 04/04/11
  • RES15 ‐ Change company name resolution on 2011-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 March 2011Appointment of Keith Forsyth Russell as a director (3 pages)
23 March 2011Appointment of Keith Forsyth Russell as a director (3 pages)
27 January 2011Appointment of Ronald Davie as a director (2 pages)
27 January 2011Appointment of Ronald Davie as a director (2 pages)
21 January 2011Termination of appointment of Nicholas Maden as a director (1 page)
21 January 2011Registered office address changed from , 1 London Bridge, London, SE1 9BG on 21 January 2011 (1 page)
21 January 2011Termination of appointment of Nicholas Maden as a director (1 page)
21 January 2011Registered office address changed from , 1 London Bridge, London, SE1 9BG on 21 January 2011 (1 page)
1 November 2010Full accounts made up to 31 December 2009 (36 pages)
1 November 2010Full accounts made up to 31 December 2009 (36 pages)
7 September 2010Termination of appointment of Herman Van Driel as a director (1 page)
7 September 2010Termination of appointment of Herman Van Driel as a director (1 page)
9 June 2010Termination of appointment of Linda Smith as a secretary (1 page)
9 June 2010Termination of appointment of Linda Smith as a secretary (1 page)
23 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Nicholas Alan Maden on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Nicholas Alan Maden on 23 March 2010 (2 pages)
24 February 2010Director's details changed for Mr Herman Johan Van Driel on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr John Anderson Scrimgeour on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr John Anderson Scrimgeour on 24 February 2010 (2 pages)
24 February 2010Auditor's resignation (1 page)
24 February 2010Auditor's resignation (1 page)
24 February 2010Director's details changed for Mr Herman Johan Van Driel on 24 February 2010 (2 pages)
14 January 2010Appointment of Mr John Anderson Scrimgeour as a director (2 pages)
14 January 2010Appointment of Mr John Anderson Scrimgeour as a director (2 pages)
14 January 2010Appointment of Mr Herman Johan Van Driel as a director (2 pages)
14 January 2010Appointment of Mr Herman Johan Van Driel as a director (2 pages)
7 January 2010Termination of appointment of Gordon Carrick as a director (1 page)
7 January 2010Termination of appointment of Gordon Carrick as a director (1 page)
4 January 2010Termination of appointment of Peter Kallos as a director (1 page)
4 January 2010Termination of appointment of Peter Kallos as a director (1 page)
31 October 2009Full accounts made up to 31 December 2008 (37 pages)
31 October 2009Full accounts made up to 31 December 2008 (37 pages)
19 October 2009Termination of appointment of Helen Wesley as a director (1 page)
19 October 2009Termination of appointment of Helen Wesley as a director (1 page)
18 March 2009Return made up to 14/03/09; full list of members (4 pages)
18 March 2009Return made up to 14/03/09; full list of members (4 pages)
1 September 2008Appointment terminated director graham lyon (1 page)
1 September 2008Appointment terminated director graham lyon (1 page)
4 June 2008Full accounts made up to 31 December 2007 (34 pages)
4 June 2008Full accounts made up to 31 December 2007 (34 pages)
8 April 2008Return made up to 14/03/08; full list of members (4 pages)
8 April 2008Return made up to 14/03/08; full list of members (4 pages)
7 April 2008Director's change of particulars / helen wesley / 01/01/2008 (1 page)
7 April 2008Director's change of particulars / gordon carrick / 01/01/2008 (1 page)
7 April 2008Director's change of particulars / helen wesley / 01/01/2008 (1 page)
7 April 2008Director's change of particulars / gordon carrick / 01/01/2008 (1 page)
17 October 2007New secretary appointed (1 page)
17 October 2007New secretary appointed (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
18 May 2007Full accounts made up to 31 December 2006 (30 pages)
18 May 2007Full accounts made up to 31 December 2006 (30 pages)
19 April 2007Return made up to 14/03/07; full list of members (8 pages)
19 April 2007Return made up to 14/03/07; full list of members (8 pages)
16 August 2006Full accounts made up to 31 December 2005 (28 pages)
16 August 2006Full accounts made up to 31 December 2005 (28 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
17 March 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
29 December 2005Secretary resigned (1 page)
29 December 2005Secretary resigned (1 page)
31 October 2005Full accounts made up to 31 December 2004 (24 pages)
31 October 2005Full accounts made up to 31 December 2004 (24 pages)
28 June 2005Director's particulars changed (1 page)
28 June 2005Secretary's particulars changed (1 page)
28 June 2005Director's particulars changed (1 page)
28 June 2005Secretary's particulars changed (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
2 June 2005Registered office changed on 02/06/05 from: bowater house, 114 knightsbridge, london, SW1X 7LD (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Registered office changed on 02/06/05 from: bowater house, 114 knightsbridge, london, SW1X 7LD (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
18 March 2005Return made up to 14/03/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 March 2005Return made up to 14/03/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 October 2004Full accounts made up to 31 December 2003 (22 pages)
19 October 2004Full accounts made up to 31 December 2003 (22 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
4 August 2004Return made up to 14/03/04; no change of members (7 pages)
4 August 2004Return made up to 14/03/04; no change of members (7 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (23 pages)
3 November 2003Full accounts made up to 31 December 2002 (23 pages)
12 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2002Full accounts made up to 31 December 2001 (22 pages)
30 October 2002Full accounts made up to 31 December 2001 (22 pages)
8 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
27 May 2002Company name changed veba oil & gas uk LIMITED\certificate issued on 27/05/02 (2 pages)
27 May 2002Company name changed veba oil & gas uk LIMITED\certificate issued on 27/05/02 (2 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Secretary resigned;director resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002New secretary appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Secretary resigned;director resigned (1 page)
29 April 2002Ad 24/04/02--------- £ si 3@1=3 £ ic 11523412/11523415 (2 pages)
29 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2002Ad 24/04/02--------- £ si 3@1=3 £ ic 11523412/11523415 (2 pages)
22 April 2002Ad 21/12/01--------- £ si 1@1 (2 pages)
22 April 2002Ad 29/09/98--------- £ si 1@1 (2 pages)
22 April 2002Ad 14/09/00--------- £ si 2@1 (2 pages)
22 April 2002Ad 29/09/98--------- £ si 1@1 (2 pages)
22 April 2002Ad 14/09/00--------- £ si 2@1 (2 pages)
22 April 2002Ad 21/12/01--------- £ si 1@1 (2 pages)
21 March 2002Return made up to 14/03/02; full list of members (8 pages)
21 March 2002Return made up to 14/03/02; full list of members (8 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
26 March 2001Return made up to 14/03/01; full list of members (8 pages)
26 March 2001Return made up to 14/03/01; full list of members (8 pages)
2 March 2001Full accounts made up to 31 December 2000 (24 pages)
2 March 2001Full accounts made up to 31 December 2000 (24 pages)
1 March 2001New director appointed (3 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (3 pages)
26 January 2001New director appointed (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
11 April 2000Return made up to 14/03/00; full list of members (7 pages)
11 April 2000Return made up to 14/03/00; full list of members (7 pages)
27 March 2000Full accounts made up to 31 December 1999 (27 pages)
27 March 2000Full accounts made up to 31 December 1999 (27 pages)
16 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
16 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
2 May 1999Director's particulars changed (1 page)
2 May 1999Director's particulars changed (1 page)
24 March 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 1999Full accounts made up to 31 December 1998 (28 pages)
23 February 1999Full accounts made up to 31 December 1998 (28 pages)
1 December 1998Company name changed deminex uk oil and gas LIMITED\certificate issued on 01/12/98 (2 pages)
1 December 1998Company name changed deminex uk oil and gas LIMITED\certificate issued on 01/12/98 (2 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
31 March 1998Director's particulars changed (1 page)
31 March 1998Director's particulars changed (1 page)
31 March 1998Return made up to 14/03/98; no change of members (6 pages)
31 March 1998Return made up to 14/03/98; no change of members (6 pages)
20 March 1998Full accounts made up to 31 December 1997 (24 pages)
20 March 1998Full accounts made up to 31 December 1997 (24 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997Secretary resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
26 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
25 March 1997Return made up to 14/03/97; no change of members (6 pages)
25 March 1997Return made up to 14/03/97; no change of members (6 pages)
24 March 1997Full accounts made up to 31 December 1996 (23 pages)
24 March 1997Full accounts made up to 31 December 1996 (23 pages)
22 March 1996Return made up to 14/03/96; full list of members (8 pages)
22 March 1996Full accounts made up to 31 December 1995 (28 pages)
22 March 1996Full accounts made up to 31 December 1995 (28 pages)
22 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 March 1996Return made up to 14/03/96; full list of members (8 pages)
22 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Director resigned (2 pages)
2 February 1996Director resigned (2 pages)
2 February 1996Director resigned (2 pages)
26 January 1996Ad 16/06/92--------- £ si 1@1 (2 pages)
26 January 1996Ad 27/10/95--------- £ si 1@1=1 £ ic 11523459/11523460 (2 pages)
26 January 1996Ad 27/10/95--------- £ si 1@1=1 £ ic 11523459/11523460 (2 pages)
26 January 1996Ad 16/06/92--------- £ si 1@1 (2 pages)
26 January 1996Ad 22/12/94--------- £ si 2@1 (2 pages)
26 January 1996Ad 22/12/94--------- £ si 2@1 (2 pages)
26 January 1996Ad 05/11/93--------- £ si 1@1 (2 pages)
26 January 1996Ad 05/11/93--------- £ si 1@1 (2 pages)
10 January 1996Memorandum and Articles of Association (27 pages)
10 January 1996Memorandum and Articles of Association (27 pages)
2 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 1995Registered office changed on 13/06/95 from: bowater house, 68 knightsbridge, london, SW1X 7LD (1 page)
13 June 1995Registered office changed on 13/06/95 from: bowater house, 68 knightsbridge, london, SW1X 7LD (1 page)
14 March 1995Return made up to 14/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 1995Full accounts made up to 31 December 1994 (30 pages)
14 March 1995Return made up to 14/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 1995Full accounts made up to 31 December 1994 (30 pages)
4 October 1993Director resigned;new director appointed (2 pages)
4 October 1993Director resigned;new director appointed (2 pages)
19 June 1992Particulars of mortgage/charge (7 pages)
19 June 1992Particulars of mortgage/charge (7 pages)
30 January 1992Director resigned;new director appointed (2 pages)
30 January 1992Director resigned;new director appointed (2 pages)
12 March 1990Ad 02/03/90--------- £ si 1421802@1=1421802 £ ic 10101657/11523459 (2 pages)
12 March 1990Ad 02/03/90--------- £ si 1421802@1=1421802 £ ic 10101657/11523459 (2 pages)
28 March 1989Wd 13/03/89 ad 30/11/88--------- premium £ si 1@1=1 £ ic 10101656/10101657 (2 pages)
28 March 1989Wd 13/03/89 ad 30/11/88--------- premium £ si 1@1=1 £ ic 10101656/10101657 (2 pages)
28 August 1985Allotment of shares (2 pages)
28 August 1985Allotment of shares (2 pages)
15 January 1985Allotment of shares (2 pages)
15 January 1985Allotment of shares (2 pages)
11 April 1984Accounts made up to 31 December 1983 (25 pages)
11 April 1984Accounts made up to 31 December 1983 (25 pages)
6 April 1983Accounts made up to 31 December 1982 (16 pages)
6 April 1983Accounts made up to 31 December 1982 (16 pages)
20 January 1983Allotment of shares (6 pages)
20 January 1983Allotment of shares (6 pages)
31 December 1981Allotment of shares (2 pages)
31 December 1981Allotment of shares (2 pages)
2 January 1981Company name changed\certificate issued on 02/01/81 (2 pages)
2 January 1981Company name changed\certificate issued on 02/01/81 (2 pages)
1 January 1981Allotment of shares (2 pages)
1 January 1981Allotment of shares (2 pages)
2 December 1980Memorandum and Articles of Association (21 pages)
2 December 1980Memorandum and Articles of Association (21 pages)
29 April 1975Company name changed\certificate issued on 29/04/75 (2 pages)
29 April 1975Company name changed\certificate issued on 29/04/75 (4 pages)
29 April 1975Company name changed\certificate issued on 29/04/75 (2 pages)
29 April 1975Company name changed\certificate issued on 29/04/75 (4 pages)
24 February 1970Allotment of shares (2 pages)
24 February 1970Allotment of shares (2 pages)
17 February 1970Certificate of incorporation (1 page)
17 February 1970Certificate of incorporation (1 page)