Company NameEquinor UK Limited
Company StatusActive
Company Number01285743
CategoryPrivate Limited Company
Incorporation Date10 November 1976(47 years, 6 months ago)
Previous Names3

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameSvein Skeie
Date of BirthJune 1967 (Born 56 years ago)
NationalityNorwegian
StatusCurrent
Appointed02 February 2011(34 years, 3 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceNorway
Correspondence Address1 Kingdom Street
London
W2 6BD
Director NameMr Arne GÜRtner
Date of BirthJune 1979 (Born 44 years ago)
NationalityNorwegian
StatusCurrent
Appointed02 September 2019(42 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleSvp And Country Manager Uk And Ireland Offshore, D
Country of ResidenceScotland
Correspondence Address1 Kingdom Street
London
W2 6BD
Secretary NameMs Leanne Adrienne Paul
StatusCurrent
Appointed26 September 2019(42 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address1 Kingdom Street
London
W2 6BD
Director NameMr Alex Grant
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(44 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleSvp
Country of ResidenceEngland
Correspondence Address1 Kingdom Street
London
W2 6BD
Director NameMs Cathrine Oftedal
Date of BirthOctober 1976 (Born 47 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 September 2022(45 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCorporate Controller
Country of ResidenceNorway
Correspondence Address1 Kingdom Street
London
W2 6BD
Director NameKamala Hajiyeva
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(47 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks
RoleVice President, Dogger Bank Development
Country of ResidenceEngland
Correspondence Address1 Kingdom Street
London
W2 6BD
Director NameSten Ake Forsberg
NationalitySwedish
StatusResigned
Appointed02 January 1991(14 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 08 October 1996)
RoleCompany Director
Correspondence AddressEiganes Veien
151 4009
Stavanger
Sweden
Director NameMr Ole Aga
Date of BirthMay 1950 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed09 April 1992(15 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 02 January 1993)
RoleSenior Vice President
Correspondence AddressKong-Carlsgt-24
Stavanger
Foreign
Director NameMr Robert Belgrave
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 April 1993)
RoleConsultant
Correspondence AddressWest Lodge
Piddlehinton
Dorset
DT2 8JA
Secretary NameMr George Doran
NationalityBritish
StatusResigned
Appointed09 April 1992(15 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 February 1997)
RoleCompany Director
Correspondence Address10 Loosen Drive
Maidenhead
Berkshire
SL6 3UR
Director NameMr Kristian Bendik Hausken
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed17 October 1995(18 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 May 1999)
RoleHead Of Gas+Downstream+ Energy
Correspondence AddressStemhaugmarka 27
5500 Haugesund
Foreign
Secretary NameAnthony Joseph Saul
NationalityBritish
StatusResigned
Appointed03 February 1997(20 years, 3 months after company formation)
Appointment Duration22 years, 4 months (resigned 28 June 2019)
RoleCompany Director
Correspondence Address1 Kingdom Street
London
W2 6BD
Director NameGeir Jossang
Date of BirthOctober 1952 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed01 February 1998(21 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 January 2003)
RoleManaging Director
Correspondence Address38 Saint Georges Court
Gloucester Road
London
SW7 4RA
Director NameMartin Bekkeheien
Date of BirthApril 1943 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed26 March 1998(21 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 1999)
RoleCompany Director
Correspondence AddressHelleveien 46
4050 Sola
Norway
Director NameDr Richard John Hubbard
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(24 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 June 2001)
RoleExecutive Vice President
Country of ResidenceEngland
Correspondence Address214 Butlers Wharf
36 Shad Thames
London
SE1 2YE
Director NameRune Bjornson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed15 June 2001(24 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 August 2003)
RoleCompany Director
Correspondence Address62 Arthur Road
Wimbledon Park
London
SW19 7DS
Director NameErik Kjos Hanssen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed04 August 2003(26 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2005)
RoleManaging Director
Correspondence Address82 Arthur Road
Wimbledon
London
SW19 7DS
Director NameRune Bjornson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed14 October 2004(27 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 January 2005)
RoleExecutive Vice President Ng
Correspondence AddressSomaveien 48
4313 Sandnes
Norway
Director NameTor Martin Anfinnsen
Date of BirthApril 1960 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2005(28 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 02 February 2011)
RoleSvo Short Term Margins
Correspondence AddressJorgen Moesgt 1
4011 Stavanger
Foreign
Director NameHelge Halstead
Date of BirthMay 1948 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2005(28 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2010)
RoleExecutive Vp Int Idp
Correspondence Address5 Dawson Place
London
W2 4TD
Director NameJan Karl Karlsen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed01 March 2007(30 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2009)
RoleSenior Vice President Gas
Correspondence AddressTiurveien 29
4042 Hafrsfjord
Norway
Director NameNina Birgitte Koch
Date of BirthOctober 1966 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed01 November 2009(32 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 February 2011)
RoleSenior Vice President
Country of ResidenceNorway
Correspondence Address1 Kingdom Street
London
W2 6BD
Director NameMiss Phillipa Jane Louise Evans
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(33 years, 10 months after company formation)
Appointment Duration5 months (resigned 02 February 2011)
RoleHead Of Gbs Staff London
Country of ResidenceEngland
Correspondence Address1 Kingdom Street
London
W2 6BD
Director NameKjetil Johnsen
Date of BirthJune 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2011(34 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address1 Kingdom Street
London
W2 6BD
Director NameMr Helge Haugane
Date of BirthJuly 1978 (Born 45 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2013(36 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2014)
RoleVice President Finance And Control
Country of ResidenceUnited Kingdom
Correspondence Address26 Aldridge Road Villas
London
W11 1BW
Director NameMr Christopher Andrews
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(37 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 February 2016)
RoleManager, Finance & Control
Country of ResidenceEngland
Correspondence Address1 Kingdom Street
London
W2 6BD
Director NameMr Gunnar Breivik
Date of BirthAugust 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed03 February 2014(37 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2015)
RoleVice President Operations
Country of ResidenceScotland
Correspondence Address1 Kingdom Street
London
W2 6BD
Director NameMr Robert Stephen Adams
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(37 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 March 2019)
RoleVice President - Finance And Control
Country of ResidenceEngland
Correspondence Address1 Kingdom Street
London
W2 6BD
Director NameMs Grete Birgitte Haaland
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2015(38 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 December 2015)
RoleSenior Vice President
Country of ResidenceNorway
Correspondence Address1 Kingdom Street
London
W2 6BD
Director NameMs Hedda Felin
Date of BirthMarch 1978 (Born 46 years ago)
NationalityNorwegian
StatusResigned
Appointed05 September 2016(39 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 September 2019)
RoleSvp Dpi Uk
Country of ResidenceScotland
Correspondence Address1 Kingdom Street
London
W2 6BD
Director NameMr Helge Haugane
Date of BirthJuly 1978 (Born 45 years ago)
NationalityNorwegian
StatusResigned
Appointed01 November 2017(41 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2020)
RoleVp Finance And Control
Country of ResidenceNorway
Correspondence Address1 Kingdom Street
London
W2 6BD
Director NameMs Bente Hovland
Date of BirthDecember 1966 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed11 March 2019(42 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 June 2021)
RoleFinance And Control Manager
Country of ResidenceEngland
Correspondence Address1 Kingdom Street
London
W2 6BD
Secretary NameMs Lina Balbuckaite
StatusResigned
Appointed28 June 2019(42 years, 7 months after company formation)
Appointment Duration3 months (resigned 26 September 2019)
RoleCompany Director
Correspondence Address1 Kingdom Street
London
W2 6BD
Director NameMr Stephen Bull
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(43 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 February 2021)
RoleSvp
Country of ResidenceEngland
Correspondence Address1 Kingdom Street
London
W2 6BD
Director NameMrs Catherine Allsop
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2020(43 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 June 2021)
RoleVp Exploration
Country of ResidenceEngland
Correspondence Address1 Kingdom Street
London
W2 6BD
Director NameMs Trine Borum Bojsen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed07 June 2022(45 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2024)
RoleSvp
Country of ResidenceEngland
Correspondence Address1 Kingdom Street
London
W2 6BD

Contact

Websitewww.statoil.com

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

Financials

Year2012
Turnover£813,505,000
Gross Profit£60,139,000
Net Worth£305,056,000
Cash£1,661,000
Current Liabilities£163,178,000

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 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

19 January 2021Director's details changed for Mrs Catherine Allsopp on 13 January 2021 (2 pages)
6 January 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
25 November 2020Full accounts made up to 31 December 2019 (47 pages)
3 August 2020Appointment of Mrs Catherine Allsopp as a director on 3 August 2020 (2 pages)
9 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
3 April 2020Director's details changed for Ms Bente Hovland on 1 May 2019 (2 pages)
2 April 2020Appointment of Ms Fride Seljevold Methi as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Helge Haugane as a director on 1 April 2020 (1 page)
14 February 2020Appointment of Mr Stephen Bull as a director on 12 February 2020 (2 pages)
14 February 2020Termination of appointment of Beate Myking as a director on 12 February 2020 (1 page)
7 January 2020Resolutions
  • RES13 ‐ Authorisation to increase share cap 18/12/2019
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
7 January 2020Statement of capital following an allotment of shares on 23 December 2019
  • GBP 2,518,000,000
(3 pages)
2 January 2020Termination of appointment of Jenny Elizabeth Morris as a director on 20 December 2019 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (30 pages)
26 September 2019Termination of appointment of Lina Balbuckaite as a secretary on 26 September 2019 (1 page)
26 September 2019Appointment of Ms Leanne Adrienne Paul as a secretary on 26 September 2019 (2 pages)
4 September 2019Appointment of Mr Arne Gürtner as a director on 2 September 2019 (2 pages)
3 September 2019Termination of appointment of Uno Holm Rognli as a director on 2 September 2019 (1 page)
3 September 2019Termination of appointment of Hedda Felin as a director on 2 September 2019 (1 page)
28 June 2019Termination of appointment of Anthony Joseph Saul as a secretary on 28 June 2019 (1 page)
28 June 2019Appointment of Ms Lina Balbuckaite as a secretary on 28 June 2019 (2 pages)
15 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
11 March 2019Appointment of Ms Bente Hovland as a director on 11 March 2019 (2 pages)
11 March 2019Termination of appointment of Robert Stephen Adams as a director on 11 March 2019 (1 page)
11 December 2018Statement of capital following an allotment of shares on 10 December 2018
  • GBP 1,968,000,000
(3 pages)
4 October 2018Change of details for Statoil Asa as a person with significant control on 16 May 2018 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (27 pages)
16 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-15
(3 pages)
10 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
17 January 2018Appointment of Ms Beate Myking as a director on 16 January 2018 (2 pages)
17 January 2018Appointment of Ms Beate Myking as a director on 16 January 2018 (2 pages)
13 December 2017Statement of capital following an allotment of shares on 5 December 2017
  • GBP 1,408,000,000
(3 pages)
13 December 2017Statement of capital following an allotment of shares on 5 December 2017
  • GBP 1,408,000,000
(3 pages)
16 November 2017Appointment of Mr Helge Haugane as a director on 1 November 2017 (2 pages)
16 November 2017Appointment of Mr Helge Haugane as a director on 1 November 2017 (2 pages)
25 September 2017Full accounts made up to 31 December 2016 (27 pages)
25 September 2017Full accounts made up to 31 December 2016 (27 pages)
7 August 2017Termination of appointment of Cecilie Kathrine Rønning as a director on 1 August 2017 (1 page)
7 August 2017Termination of appointment of Cecilie Kathrine Rønning as a director on 1 August 2017 (1 page)
12 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
20 December 2016Statement of capital following an allotment of shares on 15 December 2016
  • GBP 1,095,000,000
(3 pages)
20 December 2016Statement of capital following an allotment of shares on 15 December 2016
  • GBP 1,095,000,000
(3 pages)
3 October 2016Full accounts made up to 31 December 2015 (32 pages)
3 October 2016Full accounts made up to 31 December 2015 (32 pages)
14 September 2016Appointment of Mrs Hedda Felin as a director on 5 September 2016 (2 pages)
14 September 2016Appointment of Mrs Hedda Felin as a director on 5 September 2016 (2 pages)
13 September 2016Termination of appointment of Tove Stuhr Sjoeblom as a director on 1 September 2016 (1 page)
13 September 2016Termination of appointment of Tove Stuhr Sjoeblom as a director on 1 September 2016 (1 page)
23 August 2016Appointment of Mrs Jenny Elizabeth Morris as a director on 19 August 2016 (2 pages)
23 August 2016Appointment of Mrs Jenny Elizabeth Morris as a director on 19 August 2016 (2 pages)
25 April 2016Appointment of Mr Uno Holm Rognli as a director on 21 April 2016 (2 pages)
25 April 2016Appointment of Mr Uno Holm Rognli as a director on 21 April 2016 (2 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 935,000,000
(5 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 935,000,000
(5 pages)
22 February 2016Termination of appointment of Christopher Andrews as a director on 17 February 2016 (1 page)
22 February 2016Termination of appointment of Christopher Andrews as a director on 17 February 2016 (1 page)
6 January 2016Statement of capital following an allotment of shares on 11 December 2015
  • GBP 935,000,000
(3 pages)
6 January 2016Statement of capital following an allotment of shares on 11 December 2015
  • GBP 935,000,000
(3 pages)
11 December 2015Appointment of Ms Cecilie Kathrine Rønning as a director on 7 December 2015 (2 pages)
11 December 2015Appointment of Ms Cecilie Kathrine Rønning as a director on 7 December 2015 (2 pages)
11 December 2015Termination of appointment of Grete Birgitte Haaland as a director on 7 December 2015 (1 page)
11 December 2015Termination of appointment of Grete Birgitte Haaland as a director on 7 December 2015 (1 page)
21 October 2015Appointment of Ms Tove Stuhr Sjoeblom as a director on 1 October 2015 (2 pages)
21 October 2015Appointment of Ms Tove Stuhr Sjoeblom as a director on 1 October 2015 (2 pages)
20 October 2015Termination of appointment of Gunnar Breivik as a director on 1 October 2015 (1 page)
20 October 2015Termination of appointment of Gunnar Breivik as a director on 1 October 2015 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (39 pages)
8 October 2015Full accounts made up to 31 December 2014 (39 pages)
7 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 370,000,000
(5 pages)
7 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 370,000,000
(5 pages)
7 May 2015Secretary's details changed for Anthony Joseph Saul on 6 May 2015 (1 page)
7 May 2015Secretary's details changed for Anthony Joseph Saul on 6 May 2015 (1 page)
7 May 2015Secretary's details changed for Anthony Joseph Saul on 6 May 2015 (1 page)
7 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 370,000,000
(5 pages)
12 January 2015Appointment of Ms Grete Birgitte Haaland as a director on 1 January 2015 (2 pages)
12 January 2015Termination of appointment of Bent Rune Solheim as a director on 1 January 2015 (1 page)
12 January 2015Appointment of Ms Grete Birgitte Haaland as a director on 1 January 2015 (2 pages)
12 January 2015Appointment of Ms Grete Birgitte Haaland as a director on 1 January 2015 (2 pages)
12 January 2015Termination of appointment of Bent Rune Solheim as a director on 1 January 2015 (1 page)
12 January 2015Termination of appointment of Bent Rune Solheim as a director on 1 January 2015 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (38 pages)
7 October 2014Full accounts made up to 31 December 2013 (38 pages)
9 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 370,000,000
(6 pages)
9 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 370,000,000
(6 pages)
9 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 370,000,000
(6 pages)
2 May 2014Termination of appointment of Helge Haugane as a director (1 page)
2 May 2014Appointment of Mr. Robert Stephen Adams as a director (2 pages)
2 May 2014Termination of appointment of Helge Haugane as a director (1 page)
2 May 2014Appointment of Mr. Robert Stephen Adams as a director (2 pages)
26 February 2014Appointment of Mr Gunnar Breivik as a director (2 pages)
26 February 2014Appointment of Mr Gunnar Breivik as a director (2 pages)
3 February 2014Director's details changed for Mr. Christopher Andrews on 1 February 2014 (2 pages)
3 February 2014Director's details changed for Mr. Christopher Andrews on 1 February 2014 (2 pages)
3 February 2014Director's details changed for Mr. Christopher Andrews on 1 February 2014 (2 pages)
13 November 2013Appointment of Mr. Christopher Andrews as a director (2 pages)
13 November 2013Termination of appointment of Morten Ruud as a director (1 page)
13 November 2013Termination of appointment of Morten Ruud as a director (1 page)
13 November 2013Appointment of Mr. Christopher Andrews as a director (2 pages)
7 November 2013Termination of appointment of Kjetil Johnsen as a director (1 page)
7 November 2013Termination of appointment of Kjetil Johnsen as a director (1 page)
26 September 2013Accounts made up to 31 December 2012 (39 pages)
26 September 2013Accounts made up to 31 December 2012 (39 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
28 February 2013Termination of appointment of Grete Tveit as a director (1 page)
28 February 2013Appointment of Mr Helge Haugane as a director (2 pages)
28 February 2013Appointment of Mr Helge Haugane as a director (2 pages)
28 February 2013Termination of appointment of Grete Tveit as a director (1 page)
22 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 250,000,000
(3 pages)
22 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 250,000,000
(3 pages)
8 November 2012Auditor's resignation (1 page)
8 November 2012Auditor's resignation (1 page)
2 October 2012Accounts made up to 31 December 2011 (35 pages)
2 October 2012Accounts made up to 31 December 2011 (35 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
15 November 2011Termination of appointment of Erik Tellefsen as a director (1 page)
15 November 2011Appointment of Mr Morten Ruud as a director (2 pages)
15 November 2011Termination of appointment of Erik Tellefsen as a director (1 page)
15 November 2011Appointment of Mr Morten Ruud as a director (2 pages)
5 October 2011Accounts made up to 31 December 2010 (34 pages)
5 October 2011Accounts made up to 31 December 2010 (34 pages)
15 April 2011Annual return made up to 9 April 2011 (17 pages)
15 April 2011Annual return made up to 9 April 2011 (17 pages)
15 April 2011Annual return made up to 9 April 2011 (17 pages)
15 March 2011Appointment of Grete Tveit as a director (3 pages)
15 March 2011Appointment of Grete Tveit as a director (3 pages)
4 March 2011Appointment of Erik Strand Tellefsen as a director (3 pages)
4 March 2011Appointment of Erik Strand Tellefsen as a director (3 pages)
22 February 2011Termination of appointment of Tor Anfinnsen as a director (2 pages)
22 February 2011Termination of appointment of Phillipa Evans as a director (2 pages)
22 February 2011Termination of appointment of Ottar Rekdal as a director (2 pages)
22 February 2011Termination of appointment of Ottar Rekdal as a director (2 pages)
22 February 2011Appointment of Svein Skeie as a director (3 pages)
22 February 2011Appointment of Bent Rune Solheim as a director (3 pages)
22 February 2011Termination of appointment of Phillipa Evans as a director (2 pages)
22 February 2011Appointment of Bent Rune Solheim as a director (3 pages)
22 February 2011Termination of appointment of Nina Koch as a director (2 pages)
22 February 2011Termination of appointment of Tor Anfinnsen as a director (2 pages)
22 February 2011Appointment of Svein Skeie as a director (3 pages)
22 February 2011Termination of appointment of Nina Koch as a director (2 pages)
9 February 2011Appointment of Kjetil Johnsen as a director (3 pages)
9 February 2011Appointment of Kjetil Johnsen as a director (3 pages)
9 February 2011Memorandum and Articles of Association (21 pages)
9 February 2011Memorandum and Articles of Association (21 pages)
17 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 250,000,000
(5 pages)
17 January 2011Termination of appointment of Torgrim Reitan as a director (2 pages)
17 January 2011Termination of appointment of Torgrim Reitan as a director (2 pages)
17 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 250,000,000
(5 pages)
7 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2010Accounts made up to 31 December 2009 (36 pages)
13 December 2010Accounts made up to 31 December 2009 (36 pages)
16 September 2010Termination of appointment of Helge Halstead as a director (2 pages)
16 September 2010Appointment of Phillipa Jane Louise Evans as a director (3 pages)
16 September 2010Termination of appointment of Helge Halstead as a director (2 pages)
16 September 2010Appointment of Phillipa Jane Louise Evans as a director (3 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (17 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (17 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (17 pages)
13 April 2010Director's details changed for Torgrim Reitan on 1 January 2010 (3 pages)
13 April 2010Director's details changed for Torgrim Reitan on 1 January 2010 (3 pages)
13 April 2010Director's details changed for Torgrim Reitan on 1 January 2010 (3 pages)
1 April 2010Director's details changed for Torgrim Reitan on 1 January 2010 (3 pages)
1 April 2010Director's details changed for Torgrim Reitan on 1 January 2010 (3 pages)
1 April 2010Director's details changed for Torgrim Reitan on 1 January 2010 (3 pages)
6 January 2010Appointment of Nina Birgitte Koch as a director (3 pages)
6 January 2010Appointment of Nina Birgitte Koch as a director (3 pages)
24 December 2009Accounts made up to 31 December 2008 (34 pages)
24 December 2009Accounts made up to 31 December 2008 (34 pages)
14 July 2009Director's change of particulars / helge halstead / 09/07/2009 (1 page)
14 July 2009Director's change of particulars / helge halstead / 09/07/2009 (1 page)
26 June 2009Registered office changed on 26/06/2009 from statoil house 11A regent street london SW1Y 4ST (1 page)
26 June 2009Registered office changed on 26/06/2009 from statoil house 11A regent street london SW1Y 4ST (1 page)
29 April 2009Return made up to 09/04/09; no change of members (5 pages)
29 April 2009Appointment terminated director jan karlsen (1 page)
29 April 2009Appointment terminated director jan karlsen (1 page)
29 April 2009Return made up to 09/04/09; no change of members (5 pages)
23 March 2009Director appointed ottar inge rekdal (3 pages)
23 March 2009Appointment terminated director william maloney (1 page)
23 March 2009Director appointed ottar inge rekdal (3 pages)
23 March 2009Appointment terminated director william maloney (1 page)
15 October 2008Accounts made up to 31 December 2007 (35 pages)
15 October 2008Accounts made up to 31 December 2007 (35 pages)
30 April 2008Return made up to 09/04/08; full list of members (5 pages)
30 April 2008Return made up to 09/04/08; full list of members (5 pages)
10 October 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
10 October 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
10 August 2007Return made up to 09/04/07; no change of members (9 pages)
10 August 2007Return made up to 09/04/07; no change of members (9 pages)
18 January 2007Group of companies' accounts made up to 31 December 2005 (35 pages)
18 January 2007Group of companies' accounts made up to 31 December 2005 (35 pages)
9 May 2006Director resigned (2 pages)
9 May 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2006New director appointed (2 pages)
9 May 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2006New director appointed (2 pages)
9 May 2006Director resigned (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
3 November 2005Reduction of iss capital and minute (oc) (3 pages)
3 November 2005Memorandum and Articles of Association (20 pages)
3 November 2005Certificate of reduction of issued capital (1 page)
3 November 2005Memorandum and Articles of Association (20 pages)
3 November 2005Reduction of iss capital and minute (oc) (3 pages)
3 November 2005Certificate of reduction of issued capital (1 page)
19 September 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
19 September 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
19 September 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 September 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 May 2005Return made up to 09/04/05; full list of members (9 pages)
17 May 2005Return made up to 09/04/05; full list of members (9 pages)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (3 pages)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (3 pages)
13 April 2005New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
22 September 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
22 September 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
13 May 2004Return made up to 09/04/04; full list of members (8 pages)
13 May 2004Return made up to 09/04/04; full list of members (8 pages)
16 December 2003Director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
4 November 2003Group of companies' accounts made up to 31 December 2002 (35 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (35 pages)
29 August 2003New director appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
17 May 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2003Director resigned (1 page)
10 May 2003New director appointed (2 pages)
10 May 2003Director resigned (1 page)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003Director resigned (1 page)
10 May 2003Director resigned (1 page)
5 November 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
5 November 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
23 April 2002Return made up to 09/04/02; full list of members (7 pages)
23 April 2002Return made up to 09/04/02; full list of members (7 pages)
22 March 2002Group of companies' accounts made up to 31 December 2000 (30 pages)
22 March 2002Group of companies' accounts made up to 31 December 2000 (30 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
9 May 2001Return made up to 09/04/01; full list of members (7 pages)
9 May 2001Return made up to 09/04/01; full list of members (7 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
12 February 2001Nc inc already adjusted 29/01/01 (1 page)
12 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 February 2001Ad 29/01/01--------- £ si 20000000@1=20000000 £ ic 333610000/353610000 (2 pages)
12 February 2001Nc inc already adjusted 29/01/01 (1 page)
12 February 2001Ad 29/01/01--------- £ si 20000000@1=20000000 £ ic 333610000/353610000 (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
7 June 2000Full group accounts made up to 31 December 1999 (29 pages)
7 June 2000Full group accounts made up to 31 December 1999 (29 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
17 May 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 May 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 February 2000Full group accounts made up to 31 December 1998 (29 pages)
9 February 2000Full group accounts made up to 31 December 1998 (29 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 March 1999Ad 29/01/99--------- £ si 65000000@1=65000000 £ ic 268610000/333610000 (2 pages)
2 March 1999Ad 29/01/99--------- £ si 65000000@1=65000000 £ ic 268610000/333610000 (2 pages)
19 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 February 1999£ nc 276610000/276675000 29/01/99 (1 page)
19 February 1999£ nc 276610000/276675000 29/01/99 (1 page)
19 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 October 1998Full group accounts made up to 31 December 1997 (28 pages)
30 October 1998Full group accounts made up to 31 December 1997 (28 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
12 May 1998Return made up to 09/04/98; full list of members (8 pages)
12 May 1998Return made up to 09/04/98; full list of members (8 pages)
5 May 1998Nc inc already adjusted 28/03/98 (2 pages)
5 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
5 May 1998Ad 28/03/98--------- £ si 29000000@1=29000000 £ ic 239610000/268610000 (5 pages)
5 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
5 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 May 1998Nc inc already adjusted 28/03/98 (2 pages)
5 May 1998Ad 28/03/98--------- £ si 29000000@1=29000000 £ ic 239610000/268610000 (5 pages)
18 March 1998Registered office changed on 18/03/98 from: statoil house 11 regent street london SW1Y 4ST (1 page)
18 March 1998Registered office changed on 18/03/98 from: statoil house 11 regent street london SW1Y 4ST (1 page)
10 February 1998Full group accounts made up to 31 December 1996 (28 pages)
10 February 1998Full group accounts made up to 31 December 1996 (28 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
4 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
4 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
9 May 1997Return made up to 09/04/97; full list of members
  • 363(287) ‐ Registered office changed on 09/05/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
9 May 1997Return made up to 09/04/97; full list of members
  • 363(287) ‐ Registered office changed on 09/05/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
11 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(24 pages)
11 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(24 pages)
11 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(25 pages)
28 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(25 pages)
28 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 February 1997Registered office changed on 18/02/97 from: 11 regent street london SW1Y 4ST (1 page)
18 February 1997New secretary appointed (2 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997Registered office changed on 18/02/97 from: 11 regent street london SW1Y 4ST (1 page)
7 January 1997£ nc 217610000/247610000 19/12/96 (1 page)
7 January 1997£ nc 217610000/247610000 19/12/96 (1 page)
7 January 1997Ad 19/12/96--------- £ si 30000000@1=30000000 £ ic 144610000/174610000 (2 pages)
7 January 1997Ad 19/12/96--------- £ si 30000000@1=30000000 £ ic 144610000/174610000 (2 pages)
17 December 1996Registered office changed on 17/12/96 from: swan gardens 10 piccadilly london W1V 0LJ (1 page)
17 December 1996Registered office changed on 17/12/96 from: swan gardens 10 piccadilly london W1V 0LJ (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
27 September 1996Full group accounts made up to 31 December 1995 (32 pages)
27 September 1996Full group accounts made up to 31 December 1995 (32 pages)
17 May 1996Return made up to 09/04/96; no change of members
  • 363(287) ‐ Registered office changed on 17/05/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1996Return made up to 09/04/96; no change of members
  • 363(287) ‐ Registered office changed on 17/05/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1996Memorandum and Articles of Association (25 pages)
1 March 1996Memorandum and Articles of Association (25 pages)
23 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 1996£ nc 152610000/217610000 19/12/95 (1 page)
3 January 1996£ nc 152610000/217610000 19/12/95 (1 page)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
7 April 1995Accounts made up to 31 December 1994 (23 pages)
7 April 1995Return made up to 09/04/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 April 1995Accounts made up to 31 December 1994 (23 pages)
7 April 1995New director appointed (2 pages)
7 April 1995Return made up to 09/04/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 April 1995New director appointed (2 pages)
20 January 1994Memorandum and Articles of Association (28 pages)
20 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1994Memorandum and Articles of Association (28 pages)
2 August 1993Memorandum and Articles of Association (28 pages)
2 August 1993Memorandum and Articles of Association (28 pages)
15 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
15 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
10 March 1992Memorandum and Articles of Association (20 pages)
10 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1992Memorandum and Articles of Association (20 pages)
10 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 August 1987Memorandum and Articles of Association (29 pages)
27 August 1987Memorandum and Articles of Association (29 pages)
27 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1983Company name changed\certificate issued on 30/12/83 (2 pages)
30 December 1983Company name changed\certificate issued on 30/12/83 (2 pages)
10 November 1976Incorporation (16 pages)
10 November 1976Incorporation (16 pages)