Company NameEnterprise Oil U.K. Limited
Company StatusActive
Company Number02290358
CategoryPrivate Limited Company
Incorporation Date26 August 1988(35 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Andrew Edward Brocklebank
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(31 years, 7 months after company formation)
Appointment Duration3 years, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Robert James Maxwell
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(31 years, 7 months after company formation)
Appointment Duration3 years, 12 months
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameErica Jane Smart
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(32 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameSaurabh Jain
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed01 October 2021(33 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 July 2002(13 years, 10 months after company formation)
Appointment Duration21 years, 9 months
Correspondence AddressShell Centre
London
SE1 7NA
Director NameJorge Marques De Toledo Camargo
Date of BirthApril 1954 (Born 70 years ago)
NationalityBrazilian
StatusResigned
Appointed21 December 1992(4 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 December 1997)
RoleManaging Director
Correspondence AddressFlat 1
5 Eaton Place
London
SW1X 8BN
Director NameMr Jose Coutinho Barbosa
Date of BirthMay 1940 (Born 83 years ago)
NationalityBrazilian
StatusResigned
Appointed31 December 1992(4 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 May 1999)
RoleChairman
Correspondence AddressAv Lineu De Paula Machado No 896
Apto 102 Lagoa
Rio De Janeiro
Brazil
Director NameRenato Tadeu Bertani
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBrazilian
StatusResigned
Appointed31 December 1992(4 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 October 1997)
RoleCompany Director
Correspondence AddressAlmeda 2 No 107
Camboinhas Niteroi
Rio De Janeiro
Brazil
Director NameGustavo Tardin Barbosa
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBrazilian
StatusResigned
Appointed22 July 1996(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 1997)
RoleEngineer
Correspondence Address30a Hornton Street
London
W8 4NR
Director NameJoao Carols De Araujo Figueira
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBrazilian
StatusResigned
Appointed22 July 1996(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1997)
RoleGeologist
Correspondence AddressRua Do Bispo 316/306
Rio De Janeiro 22261-062
Brasil
Foreign
Director NameBravlio Luis Cortes Xavier Bastos
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBrazilian
StatusResigned
Appointed24 October 1997(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 1999)
RoleOil Company Executive
Correspondence AddressFlat 2 41 Emperors Gate
London
SW7 4HJ
Director NameRenato Tadeu Bertani
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBrazilian
StatusResigned
Appointed01 January 1998(9 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2001)
RoleOil Company Executive
Correspondence AddressFlat 14 Stanford Court
Cornwall Gardens
London
SW7 4AB
Secretary NameMr William Ernest McKenzie
NationalityBritish
StatusResigned
Appointed23 March 1998(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Harbury Dell
Luton
Bedfordshire
LU3 3XH
Director NameJorge Margues De Toledo Camargo
Date of BirthApril 1954 (Born 70 years ago)
NationalityBrazilian
StatusResigned
Appointed13 May 1999(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2001)
RoleOil Company Executive
Correspondence AddressRua Almirante Sadock De Sa
370/101 Ipanema
Rio De Janeiro
22 471 030
Foreign
Director NameDr Paul Torquil Jeffs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(11 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 2001)
RolePetroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence Address49 The Park
St. Albans
Hertfordshire
AL1 4RX
Director NameMarcello Castilho Da Silva
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBrazilian
StatusResigned
Appointed10 September 1999(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressFlat 8 10 Hornton Street
London
W8 4NW
Director NameIan Craig
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(13 years after company formation)
Appointment Duration8 months, 1 week (resigned 08 May 2002)
RoleEngineer
Correspondence AddressThe Georgian House
4 Farmleigh Grove Burwood Park
Walton On Thames
Surrey
KT12 5BU
Director NameDr Andrew Richard Armour
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(13 years after company formation)
Appointment Duration5 months (resigned 01 February 2002)
RoleGeophysicist
Correspondence AddressLittle Triton
London Road
Blewbury
Oxfordshire
OX11 9PD
Director NameDr Pierre Jean Marie Henri Jungels
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed31 August 2001(13 years after company formation)
Appointment Duration2 months (resigned 31 October 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressEnborne Chase
Enborne
Newbury
Berkshire
RG20 0HD
Secretary NameMark Jonathan White
NationalityBritish
StatusResigned
Appointed31 August 2001(13 years after company formation)
Appointment Duration10 months (resigned 30 June 2002)
RoleSolicitor
Correspondence Address38 Grange Close
Church Road Nascot Wood
Watford
Hertfordshire
WD17 4HQ
Director NameLorin Lee Brass
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2002(13 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 November 2002)
RoleOil Company Executive
Correspondence AddressDuindigt 9
Wassenaar
2244br
2244 Br
Director NameDominique Gardy
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed08 May 2002(13 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 2002)
RoleOil Company Executive
Correspondence AddressFredrik Hendikplein 48
Den Haag
2582 Ba
The Netherlands
Director NameMr Ralph Neil Gaskell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 2003)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Courtfield Mews
South Kensington
London
Sw5 Onh
Director NameThomas Michael Botts
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2002(14 years after company formation)
Appointment Duration1 year (resigned 01 October 2003)
RoleOil Company Executive
Correspondence AddressBracken Den
Coalford
Drumoak
Aberdeenshire
AB31 5AR
Scotland
Director NamePaul Graham Hamblin Davies
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(14 years, 2 months after company formation)
Appointment Duration3 years (resigned 08 December 2005)
RoleOil Company Executive
Correspondence AddressCromlet Bank
South Road
Oldmeldrum
Aberdeenshire
AB51 0AB
Scotland
Director NameWilliam Allan Hart
Date of BirthMay 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2003(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 September 2006)
RoleOil Company Executive
Correspondence AddressCoalford House
Drumoak
Banchory
AB31 5AR
Scotland
Director NameMary Grace Anderson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2003(15 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 18 May 2007)
RoleOil Company Executive
Correspondence AddressDerrywood
Ramsay Road
Banchory
AB31 5TT
Scotland
Director NameMr Nicholas Charles Harrison
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(17 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 March 2009)
RoleOil Company Executive
Country of ResidenceScotland
Correspondence AddressSpringfield
Crathes
Banchory
Kincardineshire
AB31 5JE
Scotland
Director NameMr Austin Francis Hand
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(19 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 2015)
RoleOil Company Executive
Country of ResidenceScotland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Jonathan Stuart Gordon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(20 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2013)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameJohn Paul Simeon Hadfield
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(28 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 January 2017)
RoleOil Company Executive
Country of ResidenceScotland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMarianne Wold Eide
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed18 October 2016(28 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2021)
RoleOil Company Executive
Country of ResidenceNorway
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Howard Edwin Jones
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2018(29 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1992(4 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 March 1998)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websiteshell.co.uk
Telephone020 75351100
Telephone regionLondon

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

55.9m at £1Enterprise Oil LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£355,000
Net Worth£26,437,000
Current Liabilities£150,500,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Charges

21 August 1996Delivered on: 5 September 1996
Satisfied on: 1 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security confirmation deed
Secured details: The aggregate of advances outstanding for the time being pursuant to a loan agreement originally dated 18TH september 1990 as amended by letters dated 28TH june 1993 and 27TH june 1995 and as further amended and restated pursuant to a supplemental agreement dated 21ST august 1996 and made between the company and the chargee ("the loan agreement") in the full amount thereof and all interest thereon and all and any other amount owing or to become owing by the company to the chargee pursuant to the loan agreement and all costs charges and expenses which may or become due under the english debenture or any instrument which may be executed pursuant thereto.
Particulars: By way of fixed charge, all the right title and interest of the borrower in the proceeds account and the l/c debt funds opened by the company with the bank pursuant to the loan agreement and all moneys standing to the credit thereof;. See the mortgage charge document for full details.
Fully Satisfied
1 June 1994Delivered on: 10 June 1994
Satisfied on: 22 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: English fixed charge
Secured details: The aggregate of advances outstanding for the time being and all other monies due or to become due from the company to the chargee under and pursuant to a loan agreement dated 28TH february 1994 and this charge or any instrument which may be executed pursuant thereto.
Particulars: By way of a first fixed charge, the company's field interests being all right title and interest of the company in and to (a) the licence (b) the field agreements (c) the field facilities and (d) any and all other contracts agreements insurance policies and other rights etc. which relate to the development of or the production of petroleum from the field or to the construction equipment maintenance or use of the field facilities. See the mortgage charge document for full details.
Fully Satisfied
28 February 1994Delivered on: 2 March 1994
Satisfied on: 22 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement of evendate.
Particulars: By way of first fixed charge,all of the right,title and interest of the borrower. By way of a first floating charge all the right,title interest and benefit of the borrower in all its undertaking property and assets both present and future including without limitation,the property subject to the first fixed charge.
Fully Satisfied
27 February 1991Delivered on: 22 March 1991
Satisfied on: 1 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: And intimated by a certificate dated 14/3/91
Secured details: Us $ 17,250,000 and all other moneys due or to become due from the co to the chargee under the terms of the loan agreement dated 18/9/90 and under the scottish assignation or any instrument.
Particulars: The whole right title , interest and benefit of brasoil u k limited (please see form 395 for full details).
Fully Satisfied
27 February 1991Delivered on: 12 March 1991
Satisfied on: 1 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: English fixed charge dated 27.2.91 and created by the company
Secured details: For securing the aggregate of advances outstanding for the time being and all other monies due or to become due from the company to the chargee under the terms of a loan agreement dated 18.9.90 and this charge.
Particulars: Fixed charge, all rights, title and interest in and to:- (a) production licences in respect of any of the magnus field (b) the field agreements (c) the field facilities (d) contracts, agreements, insurance policies, permits, leases, licences, franchises, consents, easements, servitudes, wayleaves relating to the production/development of petroleum form the magnus field (see doc for full details).
Fully Satisfied
18 September 1990Delivered on: 2 October 1990
Satisfied on: 1 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: English debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement 18/9/90 and this charge.
Particulars: Fixed charge 1) right title and interest of the borrower in the proceeds account and the l/c debt funds account pursuant to the loan agreement 2) floating charge (see doc). Undertaking and all property and assets.
Fully Satisfied
13 March 1989Delivered on: 20 March 1989
Satisfied on: 5 September 1996
Persons entitled: Banque Paribas

Classification: English debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 3/1/89.
Particulars: All the company's whole right title and interest in and to the various agreements detailed on form 395 (please see doc for details).
Fully Satisfied
20 March 1989Delivered on: 20 March 1989
Satisfied on: 5 September 1996
Persons entitled: Banque Paribas

Classification: Scottish assignation in security
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 3/1/89.
Particulars: All the company's whole right title and interest in and to the various agreements detailed on form 395 (please see doc for details).
Fully Satisfied
27 October 1998Delivered on: 12 November 1998
Satisfied on: 1 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland,as Agent and Security Trustee for the Financeparties

Classification: Fixed charge
Secured details: All monies due or to become due from the company to any finance party under any finance document (both as defined) and under this charge.
Particulars: First fixed charge to secure the secured amounts. See the mortgage charge document for full details.
Fully Satisfied
27 October 1998Delivered on: 12 November 1998
Satisfied on: 1 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland,as Agent and Security Trustee for the Financeparties

Classification: Debenture
Secured details: All monies due or to become due from the company and petrobras north sea limited to any finance party under each financing document (both as defined) and under this debenture.
Particulars: All property and rights,title and interest. See the mortgage charge document for full details.
Fully Satisfied
27 October 1998Delivered on: 6 November 1998
Satisfied on: 1 December 2001
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Security Trustee for the Finance Parties (As Defined) Therein

Classification: Scottish assignation intimated 28TH october 1998 and
Secured details: All monies due or to become due from the company to the chargee pursuant to a credit agreement dated 18TH september 1990 as amended and restated pursuant to a deed of amendment and restatement dated 29TH october 1998 and under the terms of the financing documents (as defined in the amended and restated credit agreement.
Particulars: The whole right title interest and benefit in and to (a) the petroleum licence no. P193 covering blocks 211/7A and 211/12A granted by the secretary of state for trade and industry with effect from 16 march 1972;. see the mortgage charge document for full details.
Fully Satisfied
17 September 1996Delivered on: 19 September 1996
Satisfied on: 1 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Scottish assignation
Secured details: (I) the aggregate of advances outstanding for the time being pursuant to a secured credit agreement dated 18TH september 1990 as amended by letters dated 28TH june 1993 and 27TH june 1995 (as defined) and as further amended by a supplemental agreement dated 21ST august 1996; (ii) all other amounts owing or to become owing by the company to the banks under the amended credit agreement and (iii) all costs,charges and expenses which may be or become due under the above scottias assignation or any instrument which may be executed pursuant thereto or the credit agreement.
Particulars: All rights,title and interest in the petroleum production licence no:P.193 Covering blocks 211/7A and 211/12A granted by the secretary of state for trade and industry from 16/3/72; the joint venture operating agreement dated 3/1/89 (as defined); various other agreements listed. See the mortgage charge document for full details.
Fully Satisfied
21 August 1996Delivered on: 5 September 1996
Satisfied on: 1 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security confirmation deed
Secured details: The aggregate of advances outstanding for the time being pursuant to a loan agreement originally dated 18TH september 1990 as amended by letters dated 28TH june 1993 and 27TH june 1995 and as further amended and restated pursuant to a supplemental agreement dated 21ST august 1996 and made between the company and the chargee ("the loan agreement") in the full amount thereof and all interest thereon and all and any other amounts owing or to become owing by the company to the chargee under the loan agreement (whether as damages or otherwise) and all costs, charges and expenses which may be or become due under the english fixed charge or any instrument which may be executed pursuant thereto.
Particulars: By way of fixed charge all the right title and interest of the company in and to (a) any or all production licences that have been granted or may be granted in respect of any of the magnus field (as defined). See the mortgage charge document for full details.
Fully Satisfied
27 February 1989Delivered on: 16 March 1989
Satisfied on: 5 September 1996
Persons entitled: Banque Paribas

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 3/1/89.
Particulars: All amounts at any given moment standing to the credit of account no 83313T opened by the borrower with the bank.
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
3 December 2020Director's details changed for Mr Robert James Maxwell on 26 November 2020 (2 pages)
30 September 2020Full accounts made up to 31 December 2019 (28 pages)
16 July 2020Memorandum and Articles of Association (30 pages)
16 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors may authorise matters in which a director has conflict of interest 29/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 July 2020Statement of company's objects (2 pages)
1 April 2020Appointment of Mr Robert James Maxwell as a director on 1 April 2020 (2 pages)
1 April 2020Appointment of Mr Andrew Edward Brocklebank as a director on 1 April 2020 (2 pages)
31 March 2020Termination of appointment of Shannon Lorraine Ouellette as a director on 31 March 2020 (1 page)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (29 pages)
9 August 2019Registered office address changed from 8 York Road London SE1 7NA to Shell Centre London SE1 7NA on 9 August 2019 (1 page)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
12 September 2018Full accounts made up to 31 December 2017 (27 pages)
1 June 2018Appointment of Mr Howard Edwin Jones as a director on 28 May 2018 (2 pages)
18 May 2018Termination of appointment of Johannes Simon Maria Van Bunnik as a director on 16 April 2018 (1 page)
13 February 2018Appointment of Shannon Lorraine Ouellette as a director on 12 February 2018 (2 pages)
4 January 2018Termination of appointment of Frits Michiel Alexander Klap as a director on 31 December 2017 (1 page)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
6 March 2017Appointment of Johannes Simon Maria Van Bunnik as a director on 1 March 2017 (2 pages)
6 March 2017Appointment of Johannes Simon Maria Van Bunnik as a director on 1 March 2017 (2 pages)
17 January 2017Termination of appointment of John Paul Simeon Hadfield as a director on 9 January 2017 (1 page)
17 January 2017Termination of appointment of John Paul Simeon Hadfield as a director on 9 January 2017 (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 November 2016Termination of appointment of Rolynda Ann Sprouse as a director on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Rolynda Ann Sprouse as a director on 31 October 2016 (1 page)
24 October 2016Appointment of Frits Michiel Alexander Klap as a director on 18 October 2016 (2 pages)
24 October 2016Appointment of Frits Michiel Alexander Klap as a director on 18 October 2016 (2 pages)
20 October 2016Appointment of John Paul Simeon Hadfield as a director on 18 October 2016 (2 pages)
20 October 2016Appointment of John Paul Simeon Hadfield as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Marianne Wold Eide as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Marianne Wold Eide as a director on 18 October 2016 (2 pages)
12 October 2016Termination of appointment of David Michael Kemshell as a director on 30 September 2016 (1 page)
12 October 2016Termination of appointment of David Michael Kemshell as a director on 30 September 2016 (1 page)
28 September 2016Full accounts made up to 31 December 2015 (23 pages)
28 September 2016Full accounts made up to 31 December 2015 (23 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 55,936,905
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 55,936,905
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
12 March 2015Appointment of David Michael Kemshell as a director on 1 March 2015 (2 pages)
12 March 2015Appointment of David Michael Kemshell as a director on 1 March 2015 (2 pages)
12 March 2015Appointment of David Michael Kemshell as a director on 1 March 2015 (2 pages)
10 March 2015Termination of appointment of Austin Francis Hand as a director on 28 February 2015 (1 page)
10 March 2015Termination of appointment of Austin Francis Hand as a director on 28 February 2015 (1 page)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 55,936,905
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 55,936,905
(5 pages)
9 September 2014Full accounts made up to 31 December 2013 (19 pages)
9 September 2014Full accounts made up to 31 December 2013 (19 pages)
13 February 2014Appointment of Rolynda Ann Sprouse as a director (2 pages)
13 February 2014Appointment of Rolynda Ann Sprouse as a director (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 55,936,905
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 55,936,905
(5 pages)
2 January 2014Termination of appointment of Jonathan Gordon as a director (1 page)
2 January 2014Termination of appointment of Jonathan Gordon as a director (1 page)
25 June 2013Full accounts made up to 31 December 2012 (18 pages)
25 June 2013Full accounts made up to 31 December 2012 (18 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 July 2012Full accounts made up to 31 December 2011 (20 pages)
23 July 2012Full accounts made up to 31 December 2011 (20 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (23 pages)
5 October 2011Full accounts made up to 31 December 2010 (23 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 September 2010Full accounts made up to 31 December 2009 (20 pages)
10 September 2010Full accounts made up to 31 December 2009 (20 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 July 2009Full accounts made up to 31 December 2008 (19 pages)
17 July 2009Full accounts made up to 31 December 2008 (19 pages)
30 June 2009Director appointed jonathan stuart gordon (2 pages)
30 June 2009Director appointed jonathan stuart gordon (2 pages)
24 June 2009Appointment terminated director nicholas harrison (1 page)
24 June 2009Appointment terminated director nicholas harrison (1 page)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 September 2008Director appointed austin francis hand (2 pages)
2 September 2008Director appointed austin francis hand (2 pages)
29 August 2008Full accounts made up to 31 December 2007 (18 pages)
29 August 2008Full accounts made up to 31 December 2007 (18 pages)
28 August 2008Appointment terminated director david martin (1 page)
28 August 2008Appointment terminated director david martin (1 page)
20 February 2008Return made up to 31/12/07; full list of members (2 pages)
20 February 2008Return made up to 31/12/07; full list of members (2 pages)
6 September 2007Full accounts made up to 31 December 2006 (21 pages)
6 September 2007Full accounts made up to 31 December 2006 (21 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
11 January 2007Return made up to 31/12/06; no change of members (2 pages)
11 January 2007Return made up to 31/12/06; no change of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
8 February 2006Return made up to 31/12/05; no change of members (2 pages)
8 February 2006Return made up to 31/12/05; no change of members (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
26 September 2005Full accounts made up to 31 December 2004 (20 pages)
26 September 2005Full accounts made up to 31 December 2004 (20 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
27 October 2004Director's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2003New director appointed (3 pages)
28 November 2003New director appointed (3 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (23 pages)
4 November 2003Full accounts made up to 31 December 2002 (23 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
24 October 2003New director appointed (1 page)
24 October 2003New director appointed (1 page)
24 October 2003New director appointed (1 page)
24 October 2003New director appointed (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
22 September 2003Auditor's resignation (1 page)
22 September 2003Auditor's resignation (1 page)
21 January 2003Return made up to 31/12/02; no change of members (6 pages)
21 January 2003Location of register of members (1 page)
21 January 2003Location of register of members (1 page)
21 January 2003Return made up to 31/12/02; no change of members (6 pages)
2 January 2003Full accounts made up to 31 December 2001 (19 pages)
2 January 2003Full accounts made up to 31 December 2001 (19 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
6 August 2002Registered office changed on 06/08/02 from: grand buildings trafalgar square london WC2N 5EJ (1 page)
6 August 2002Registered office changed on 06/08/02 from: grand buildings trafalgar square london WC2N 5EJ (1 page)
24 July 2002New secretary appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Secretary resigned (1 page)
6 July 2002Secretary resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
23 May 2002New director appointed (3 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (3 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (3 pages)
23 May 2002New director appointed (3 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 March 2002Location of register of members (1 page)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Location of register of members (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
20 September 2001Memorandum and Articles of Association (17 pages)
20 September 2001Memorandum and Articles of Association (17 pages)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001Auditor's resignation (1 page)
11 September 2001Auditor's resignation (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Registered office changed on 11/09/01 from: 6TH floor 35-38 portman square london W1H 6LR (1 page)
11 September 2001New director appointed (3 pages)
11 September 2001New director appointed (3 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001Registered office changed on 11/09/01 from: 6TH floor 35-38 portman square london W1H 6LR (1 page)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (3 pages)
11 September 2001New director appointed (3 pages)
11 September 2001Director resigned (1 page)
11 September 2001Secretary resigned (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
10 September 2001Company name changed petrobras U.K. LIMITED\certificate issued on 10/09/01 (2 pages)
10 September 2001Company name changed petrobras U.K. LIMITED\certificate issued on 10/09/01 (2 pages)
14 August 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
14 August 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2001Full group accounts made up to 31 December 1999 (25 pages)
20 January 2001Full group accounts made up to 31 December 1999 (25 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 January 2000Nc inc already adjusted 17/12/99 (1 page)
4 January 2000Ad 17/12/99--------- £ si 17777000@1=17777000 £ ic 38159905/55936905 (2 pages)
4 January 2000Nc inc already adjusted 17/12/99 (1 page)
4 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 January 2000Ad 17/12/99--------- £ si 17777000@1=17777000 £ ic 38159905/55936905 (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999Secretary's particulars changed (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999Secretary's particulars changed (1 page)
24 August 1999Director resigned (1 page)
1 April 1999Full group accounts made up to 31 December 1998 (24 pages)
1 April 1999Full group accounts made up to 31 December 1998 (24 pages)
12 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 January 1999Ad 14/12/98--------- £ si 18170805@1=18170805 £ ic 19989100/38159905 (2 pages)
8 January 1999Ad 14/12/98--------- £ si 18170805@1=18170805 £ ic 19989100/38159905 (2 pages)
17 December 1998Registered office changed on 17/12/98 from: knightsbridge house 197 knightsbridge london SW7 1RB (1 page)
17 December 1998Registered office changed on 17/12/98 from: knightsbridge house 197 knightsbridge london SW7 1RB (1 page)
12 November 1998Particulars of mortgage/charge (6 pages)
12 November 1998Particulars of mortgage/charge (7 pages)
12 November 1998Particulars of mortgage/charge (6 pages)
12 November 1998Particulars of mortgage/charge (7 pages)
6 November 1998Particulars of mortgage/charge (18 pages)
6 November 1998Particulars of mortgage/charge (18 pages)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
21 September 1998Ad 16/08/98--------- £ si 9000000@1=9000000 £ ic 10989100/19989100 (2 pages)
21 September 1998Ad 16/08/98--------- £ si 9000000@1=9000000 £ ic 10989100/19989100 (2 pages)
16 July 1998Director's particulars changed (1 page)
16 July 1998Director's particulars changed (1 page)
24 April 1998Director's particulars changed (1 page)
24 April 1998Director's particulars changed (1 page)
26 March 1998Full accounts made up to 31 December 1997 (17 pages)
26 March 1998Full accounts made up to 31 December 1997 (17 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
26 February 1998Return made up to 31/12/97; full list of members (8 pages)
26 February 1998Return made up to 31/12/97; full list of members (8 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997New director appointed (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997New director appointed (2 pages)
9 May 1997Full accounts made up to 31 December 1996 (17 pages)
9 May 1997Full accounts made up to 31 December 1996 (17 pages)
19 February 1997Return made up to 31/12/96; full list of members (7 pages)
19 February 1997Return made up to 31/12/96; full list of members (7 pages)
9 January 1997Secretary's particulars changed (1 page)
9 January 1997Secretary's particulars changed (1 page)
19 September 1996Particulars of mortgage/charge (19 pages)
19 September 1996Particulars of mortgage/charge (19 pages)
5 September 1996Declaration of satisfaction of mortgage/charge (1 page)
5 September 1996Declaration of satisfaction of mortgage/charge (1 page)
5 September 1996Declaration of satisfaction of mortgage/charge (1 page)
5 September 1996Declaration of satisfaction of mortgage/charge (1 page)
5 September 1996Declaration of satisfaction of mortgage/charge (1 page)
5 September 1996Particulars of mortgage/charge (9 pages)
5 September 1996Particulars of mortgage/charge (8 pages)
5 September 1996Particulars of mortgage/charge (9 pages)
5 September 1996Particulars of mortgage/charge (8 pages)
5 September 1996Declaration of satisfaction of mortgage/charge (1 page)
31 May 1996Full accounts made up to 31 December 1995 (18 pages)
31 May 1996Full accounts made up to 31 December 1995 (18 pages)
9 February 1996Company name changed brasoil U.K. LIMITED\certificate issued on 12/02/96 (2 pages)
9 February 1996Company name changed brasoil U.K. LIMITED\certificate issued on 12/02/96 (2 pages)
17 January 1996Return made up to 31/12/95; full list of members (7 pages)
17 January 1996Return made up to 31/12/95; full list of members (7 pages)
7 July 1995Full accounts made up to 31 December 1994 (18 pages)
7 July 1995Auditor's resignation (2 pages)
7 July 1995Full accounts made up to 31 December 1994 (18 pages)
7 July 1995Auditor's resignation (2 pages)
26 August 1988Incorporation (21 pages)
26 August 1988Incorporation (21 pages)