Company NameEquinor Exploration UK Limited
Company StatusDissolved
Company Number01500685
CategoryPrivate Limited Company
Incorporation Date9 June 1980(43 years, 11 months ago)
Dissolution Date14 November 2023 (5 months, 2 weeks ago)
Previous Names4

Business Activity

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

Directors

Secretary NameMs Leanne Adrienne Paul
StatusClosed
Appointed26 September 2019(39 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 14 November 2023)
RoleCompany Director
Correspondence Address1 Kingdom Street
London
W2 6BD
Director NameMrs Catherine Allsop
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2020(40 years after company formation)
Appointment Duration3 years, 5 months (closed 14 November 2023)
RoleVp Exploration
Country of ResidenceEngland
Correspondence Address1 Kingdom Street
London
W2 6BD
Secretary NameJohn Craner
NationalityBritish
StatusResigned
Appointed02 July 1992(12 years after company formation)
Appointment Duration3 years, 9 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address3 Witley Heights
Little Witley
Worcester
WR6 6LR
Director NamePaul Michael Creedon
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed06 July 1992(12 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address20 Mount Eden Road
Dublin 4
Ireland
Irish
Director NameThomas Cadden Earls
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed06 July 1992(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 26 March 1996)
RoleCompany Director
Correspondence Address46 Pembroke Gardens
Ballsbridge
Dublin 4
Eire
Director NameMr Peter Desmond Gorman
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed06 July 1992(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 26 March 1996)
RoleCompany Director
Correspondence Address25 North Avenue
Mount Merrion
Dublin
County Dublin
Irish
Director NameMichael Joseph Whelan
Date of BirthMay 1932 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed06 July 1992(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 26 March 1996)
RoleCompany Director
Correspondence Address51 Mount Street
London
W1Y 5RE
Director NameMr Alastair James Woodrow
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(12 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 12 September 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Ranelagh Grove
London
SW1W 8PD
Secretary NameMr Peter Desmond Gorman
NationalityIrish
StatusResigned
Appointed06 July 1992(12 years, 1 month after company formation)
Appointment Duration-1 years, 12 months (resigned 02 July 1992)
RoleCompany Director
Correspondence Address25 North Avenue
Mount Merrion
Dublin
County Dublin
Irish
Director NameJohn Craner
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 1996)
RoleAccountant
Correspondence Address3 Witley Heights
Little Witley
Worcester
WR6 6LR
Director NameBjorn Roar Eide
Date of BirthJuly 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed26 March 1996(15 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 February 1998)
RoleChief Finance Officer
Correspondence Address70 Kingston House South
Ennismore Gardens
London
SW7 1NG
Director NameJacob Sannes
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityNorwegian
StatusResigned
Appointed26 March 1996(15 years, 9 months after company formation)
Appointment Duration3 years (resigned 14 April 1999)
RoleGeneral Manager
Correspondence Address12 Lambourne Avenue
Wimbledon
London
SW19 4DW
Secretary NameMs Alison Ann Barrie
NationalityBritish
StatusResigned
Appointed19 April 1996(15 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 February 1997)
RoleLegal Adviser
Correspondence Address4 Holbrooke Place
Hill Rise
Richmond
Surrey
TW10 6UD
Director NameOle-Johan Lydersen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed12 September 1996(16 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 June 2001)
RoleDevelopment And Production Eng
Correspondence AddressLittlecourt Coombe End
Kingston
Surrey
KT2 7DQ
Secretary NameAnthony Joseph Saul
NationalityBritish
StatusResigned
Appointed03 February 1997(16 years, 8 months after company formation)
Appointment Duration22 years, 4 months (resigned 28 June 2019)
RoleCompany Director
Correspondence Address1 Kingdom Street
London
W2 6BD
Director NameSvein Anderson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(17 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 2000)
RoleChief Financial Officer
Correspondence Address57 Kingston House South
Ennismore Gardens
London
SW7 1NG
Director NameGeir Jossang
Date of BirthOctober 1952 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed14 April 1999(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 2001)
RoleManaging Director
Correspondence Address38 Saint Georges Court
Gloucester Road
London
SW7 4RA
Director NameHavard Berge
Date of BirthNovember 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed20 December 2000(20 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2004)
RoleChief Financial Officer
Correspondence Address57 Kingston House South
Ennismore Gardens
London
SW7 1NG
Director NameRune Bjornson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed15 June 2001(21 years 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(23 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2005)
RoleManaging Director
Correspondence Address82 Arthur Road
Wimbledon
London
SW19 7DS
Director NameMs Pippa Jane Louise Evans
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(24 years after company formation)
Appointment Duration10 years (resigned 30 June 2014)
RoleChief Of Staff Hse Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBakers Barn 7 Upper Street
Quainton
Aylesbury
Buckinghamshire
HP22 4AY
Director NameHelge Leiv Hatlestad
Date of BirthMay 1948 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed01 October 2005(25 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2011)
RoleExecutive Vp Int Idp
Correspondence Address5 Dawson Place
London
W2 4TD
Director NameKjetil Johnsen
Date of BirthJune 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2011(30 years, 7 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 Tom Dreyer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed30 June 2014(34 years after company formation)
Appointment Duration2 years (resigned 06 July 2016)
RoleVice President Exploration
Country of ResidenceEngland
Correspondence Address1 Kingdom Street
London
W2 6BD
Director NameMrs Jenny Elizabeth Morris
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(34 years after company formation)
Appointment Duration5 years, 5 months (resigned 19 December 2019)
RoleExploration Manager Ukcs
Country of ResidenceEngland
Correspondence Address1 Kingdom Street
London
W2 6BD
Secretary NameMs Lina Balbuckaite
StatusResigned
Appointed28 June 2019(39 years after company formation)
Appointment Duration3 months (resigned 26 September 2019)
RoleCompany Director
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

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

20 December 1984Delivered on: 9 January 1985
Satisfied on: 5 July 1989
Persons entitled: Investors in Industry PLC

Classification: Supplemental deed to english fixed charge d/d 30.4/84
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement d/d 22.12.83, as amended on 21.9.84 supplemental to english floating charge d/d 23.12.83.
Particulars: All the company's right title and interest and benefit (see doc M38 for details).
Fully Satisfied
20 December 1984Delivered on: 9 January 1985
Satisfied on: 5 July 1989
Persons entitled: Investors in Industry PLC.

Classification: Supplemental scottish assignation
Secured details: All monies due or to become due from the company to the chargee (as above).
Particulars: All the company's right title, interest and benefit (see doc M37).
Fully Satisfied
20 December 1984Delivered on: 9 January 1985
Satisfied on: 5 July 1989
Persons entitled: Investors in Industry PLC

Classification: Supplemental deed to english floating charge.
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 22.12.83 as amended on 21.9.84 and supplemental to the english floating charge of 23.12.83.
Particulars: All the company's right, title, interest and benefit. (See doc M36 for details).
Fully Satisfied
22 December 1984Delivered on: 9 January 1985
Satisfied on: 5 July 1989
Persons entitled: Investors in Industry PLC

Classification: Supplemental deed to debenture u/d 23.12.83
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement d/d 22.12.83 as amended on 21.9.84 supplemental to the english floating charge of 23.12.83.
Particulars: The whole right title and interest of the company (see doc M35 for details).
Fully Satisfied
19 October 1984Delivered on: 19 October 1984
Satisfied on: 5 July 1989
Persons entitled: Investors in Industry PLC

Classification: Scottish assignation
Secured details: All sums due or to become due under the loan agreement d/d 22.12.83 and any document securing the obligations of the company and the performance and observation thereunder.
Particulars: The whole right title and interest of the company (see doc M34 for full details).
Fully Satisfied
30 April 1984Delivered on: 18 May 1984
Satisfied on: 5 July 1989
Persons entitled: Investors in Industry PLC.

Classification: Charge
Secured details: Sterling pounds 3,708,120.00 and all other moneys due or to become due from the company to the chargee under the terms of the loan agreement d/d 22/12/83 or any of the security documents.
Particulars: All the borrower's right, little interest & benefit in - (1) the borrowers forties interest (2) all book & other debts. (See doc M33 for details).
Fully Satisfied
30 April 1984Delivered on: 18 May 1984
Satisfied on: 5 July 1989
Persons entitled: Investors in Industry PLC

Classification: Assignation
Secured details: All moneys due or to become due from the company to the chargee under the terms of a loan agreement d/d 22/12/83 and the security documents.
Particulars: The whole right, title and interest of the borrower in and to- (1) the licence assignment (2) the licence. (3) the unitisation agreement (4) the participation agreement (see doc M32 for details).
Fully Satisfied
23 December 1983Delivered on: 3 January 1984
Satisfied on: 5 July 1989
Persons entitled: Investors in Industry PLC.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 22/12/83 and the security documents.
Particulars: All the company's right, title, interest and benefit. (Please see doc M31 for full details).
Fully Satisfied
9 June 1989Delivered on: 27 June 1989
Satisfied on: 2 March 1992
Persons entitled: Manufacturer Hanover Trust Co

Classification: Floating charge
Secured details: All monies due or to become due from the company and arga energy PLC under the terms of the credit agreement dated 12.5..89 and all moneys due from the company pursuant to a deed of guarantee dated 8.
Particulars: 2 all the company's right title and interest in all licences granted to the company to search bore for or to get petroleum and all bidding, operating, unitisation, unit operating, pipeline, transportation and other agreements madeby the company relating to such licencesplease see form 395 tor full details).
Fully Satisfied
3 January 1986Delivered on: 10 January 1986
Satisfied on: 5 July 1989
Persons entitled: Investors in Industry PLC.

Classification: Assignation in security and intimated by a certificate d/d 2/1/86
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 22/12/83 as so amended or any of the security documents.
Particulars: The whole right title and interest of the co. In and to:- I) the licence ii) the licence assignment iii) the unitisation agreement iv) the participation agreement. (Please see doc M44 for full details).
Fully Satisfied
22 July 1985Delivered on: 22 July 1985
Satisfied on: 5 July 1989
Persons entitled: Investors in Industry PLC

Classification: Supplemental scotish assignment d/d 30/4/84 and intimated by a certificate d/d 15/7/85.
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement d/d 22/12/83 and security documents supplemental thereto.
Particulars: The whole right, title and interest of the company in and to 1. the licence 2. the licence assignment 3. the unitsation agreement and 4. the participation agreement (see doc M43 for full details).
Fully Satisfied
21 September 1984Delivered on: 28 February 1985
Satisfied on: 5 July 1989
Persons entitled: Investors in Industry PLC.

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of loan agreement dated 22/12/83 as so amended or any of the security documents.
Particulars: All the company's right, title, interest and benefit in:- (please see doc M42 for full details).
Fully Satisfied
21 September 1984Delivered on: 21 September 1984
Satisfied on: 5 July 1989
Persons entitled: Investors in Industry PLC.

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of loan agreement dated 22/12/83 as so amended or any of the security documents.
Particulars: All the company's right title, interest and benefit in:- (please see doc M40 for full details).
Fully Satisfied
23 December 1983Delivered on: 3 January 1984
Satisfied on: 5 July 1989
Persons entitled: Investors in Industry PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 22/12/83 and the security documents.
Particulars: All the company's right, title, interest and benefit. (Please see doc m 30 for full details).
Fully Satisfied
27 February 1992Delivered on: 12 March 1992
Persons entitled: The Governor and the Company of the Bank of Scotland(As Security Trustee for Itself and the Banks as Defined) and the Banks (or Any of Them)

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the finance documents, any document supplemental thereto and/or this charge.
Particulars: Floating charge over the undertaking and all property assets and rights both present and future.
Outstanding

Filing History

14 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2023First Gazette notice for voluntary strike-off (1 page)
18 August 2023Application to strike the company off the register (3 pages)
25 May 2023Confirmation statement made on 15 April 2023 with updates (4 pages)
19 May 2023Statement of capital on 19 May 2023
  • GBP 1
(5 pages)
3 May 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 May 2023Solvency Statement dated 19/04/23 (1 page)
3 May 2023Statement by Directors (1 page)
6 October 2022Accounts for a small company made up to 31 December 2021 (13 pages)
28 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
6 January 2022Full accounts made up to 31 December 2020 (13 pages)
21 December 2021Full accounts made up to 31 December 2019 (13 pages)
23 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
17 June 2020Appointment of Mrs Catherine Allsop as a director on 17 June 2020 (2 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
19 December 2019Termination of appointment of Jenny Elizabeth Morris as a director on 19 December 2019 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (13 pages)
26 September 2019Appointment of Ms Leanne Adrienne Paul as a secretary on 26 September 2019 (2 pages)
26 September 2019Termination of appointment of Lina Balbuckaite as a secretary on 26 September 2019 (1 page)
28 June 2019Appointment of Ms Lina Balbuckaite as a secretary on 28 June 2019 (2 pages)
28 June 2019Change of details for Statoil (U.K.) Limited as a person with significant control on 28 May 2018 (2 pages)
28 June 2019Termination of appointment of Anthony Joseph Saul as a secretary on 28 June 2019 (1 page)
15 April 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
11 December 2018Statement of capital following an allotment of shares on 10 December 2018
  • GBP 14,200,000
(3 pages)
2 October 2018Full accounts made up to 31 December 2017 (13 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
16 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-15
(3 pages)
25 September 2017Full accounts made up to 31 December 2016 (12 pages)
25 September 2017Full accounts made up to 31 December 2016 (12 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
19 October 2016Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
19 October 2016Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
6 July 2016Termination of appointment of Tom Dreyer as a director on 6 July 2016 (1 page)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
6 July 2016Termination of appointment of Tom Dreyer as a director on 6 July 2016 (1 page)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 6,400,000
(4 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 6,400,000
(4 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 6,400,000
(4 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
25 July 2014Secretary's details changed for Anthony Joseph Saul on 25 June 2014 (1 page)
25 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (4 pages)
25 July 2014Secretary's details changed for Anthony Joseph Saul on 25 June 2014 (1 page)
25 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (4 pages)
24 July 2014Appointment of Mr Tom Dreyer as a director on 30 June 2014 (2 pages)
24 July 2014Appointment of Mr Tom Dreyer as a director on 30 June 2014 (2 pages)
24 July 2014Appointment of Mrs Jenny Elizabeth Morris as a director on 30 June 2014 (2 pages)
24 July 2014Appointment of Mrs Jenny Elizabeth Morris as a director on 30 June 2014 (2 pages)
23 July 2014Termination of appointment of Kjetil Johnsen as a director on 1 November 2013 (1 page)
23 July 2014Termination of appointment of Pippa Jane Louise Evans as a director on 30 June 2014 (1 page)
23 July 2014Termination of appointment of Kjetil Johnsen as a director on 1 November 2013 (1 page)
23 July 2014Termination of appointment of Kjetil Johnsen as a director on 1 November 2013 (1 page)
23 July 2014Termination of appointment of Pippa Jane Louise Evans as a director on 30 June 2014 (1 page)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
27 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
6 July 2011Director's details changed for Pippa Jane Louise Evans on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Pippa Jane Louise Evans on 6 July 2011 (2 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
6 July 2011Director's details changed for Pippa Jane Louise Evans on 6 July 2011 (2 pages)
20 January 2011Appointment of Kjetil Johnsen as a director (3 pages)
20 January 2011Termination of appointment of Helge Hatlestad as a director (2 pages)
20 January 2011Termination of appointment of Helge Hatlestad as a director (2 pages)
20 January 2011Appointment of Kjetil Johnsen as a director (3 pages)
13 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (14 pages)
13 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (14 pages)
13 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (14 pages)
14 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
10 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
5 August 2009Return made up to 06/07/09; full list of members (5 pages)
5 August 2009Return made up to 06/07/09; full list of members (5 pages)
14 July 2009Director's change of particulars / helge hatlestad / 09/07/2009 (1 page)
14 July 2009Director's change of particulars / helge hatlestad / 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)
30 March 2009Director's change of particulars / helge hatlestad / 10/04/2006 (1 page)
30 March 2009Director's change of particulars / helge hatlestad / 10/04/2006 (1 page)
30 March 2009Return made up to 01/07/08; no change of members (4 pages)
30 March 2009Return made up to 01/07/08; no change of members (4 pages)
18 March 2009Director's change of particulars / pippa evans / 12/10/2007 (1 page)
18 March 2009Director's change of particulars / pippa evans / 12/10/2007 (1 page)
18 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
18 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
10 August 2007Return made up to 06/07/07; no change of members (7 pages)
10 August 2007Return made up to 06/07/07; no change of members (7 pages)
15 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
15 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 July 2006Return made up to 06/07/06; full list of members (7 pages)
24 July 2006Return made up to 06/07/06; full list of members (7 pages)
29 November 2005Director resigned (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005New director appointed (2 pages)
12 August 2005Return made up to 06/07/05; full list of members (7 pages)
12 August 2005Return made up to 06/07/05; full list of members (7 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
15 July 2004Return made up to 06/07/04; full list of members (7 pages)
15 July 2004New director appointed (1 page)
15 July 2004New director appointed (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Return made up to 06/07/04; full list of members (7 pages)
15 July 2004Director resigned (1 page)
21 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
21 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
29 November 2003Return made up to 06/07/03; full list of members (7 pages)
29 November 2003Return made up to 06/07/03; full list of members (7 pages)
23 June 2003Withdrawal of application for striking off (1 page)
23 June 2003Withdrawal of application for striking off (1 page)
6 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
6 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
5 June 2003Application for striking-off (1 page)
5 June 2003Application for striking-off (1 page)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
2 August 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2001Full accounts made up to 31 December 2000 (7 pages)
28 August 2001Full accounts made up to 31 December 2000 (7 pages)
23 August 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 August 2001Director resigned (1 page)
23 August 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
3 August 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2000Full accounts made up to 31 December 1999 (11 pages)
7 June 2000Full accounts made up to 31 December 1999 (11 pages)
3 February 2000Full accounts made up to 31 December 1998 (13 pages)
3 February 2000Full accounts made up to 31 December 1998 (13 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)
12 August 1999Return made up to 06/07/99; no change of members (4 pages)
12 August 1999Return made up to 06/07/99; no change of members (4 pages)
6 May 1999Director resigned (1 page)
6 May 1999New director appointed (2 pages)
6 May 1999New director appointed (2 pages)
6 May 1999Director resigned (1 page)
30 October 1998Full accounts made up to 31 December 1997 (14 pages)
30 October 1998Full accounts made up to 31 December 1997 (14 pages)
13 August 1998Return made up to 06/07/98; full list of members (6 pages)
13 August 1998Return made up to 06/07/98; full list of members (6 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)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
13 July 1997Return made up to 06/07/97; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/97
(6 pages)
13 July 1997Return made up to 06/07/97; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/97
(6 pages)
1 July 1997Director's particulars changed (1 page)
1 July 1997Director's particulars changed (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
21 February 1997Secretary resigned (1 page)
21 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed (2 pages)
18 February 1997New secretary appointed (2 pages)
11 February 1997Director's particulars changed (1 page)
11 February 1997Director's particulars changed (1 page)
11 February 1997Registered office changed on 11/02/97 from: 11 regent street london SW1Y 4ST (1 page)
11 February 1997Registered office changed on 11/02/97 from: 11 regent street london SW1Y 4ST (1 page)
17 December 1996Registered office changed on 17/12/96 from: 37 maddox st london W1R 9LD (1 page)
17 December 1996Registered office changed on 17/12/96 from: 37 maddox st london W1R 9LD (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
16 September 1996Full accounts made up to 31 December 1995 (19 pages)
16 September 1996Full accounts made up to 31 December 1995 (19 pages)
9 August 1996Return made up to 06/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1996Return made up to 06/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1996Company name changed aran energy exploration LIMITED\certificate issued on 22/05/96 (3 pages)
21 May 1996Company name changed aran energy exploration LIMITED\certificate issued on 22/05/96 (3 pages)
9 May 1996New secretary appointed (1 page)
9 May 1996New secretary appointed (1 page)
9 May 1996New director appointed (1 page)
9 May 1996Secretary resigned;director resigned (1 page)
9 May 1996New director appointed (1 page)
9 May 1996New director appointed (1 page)
9 May 1996Director resigned (2 pages)
9 May 1996Director resigned (2 pages)
9 May 1996Secretary resigned;director resigned (1 page)
9 May 1996New director appointed (1 page)
9 May 1996Director resigned (2 pages)
9 May 1996Director resigned (2 pages)
9 May 1996Director resigned (2 pages)
9 May 1996Director resigned (2 pages)
21 February 1996Auditor's resignation (1 page)
21 February 1996Auditor's resignation (1 page)
23 October 1995Full accounts made up to 31 December 1994 (23 pages)
23 October 1995Full accounts made up to 31 December 1994 (23 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
17 September 1985Company name changed\certificate issued on 17/09/85 (2 pages)
17 September 1985Company name changed\certificate issued on 17/09/85 (2 pages)