Company NameRockrose Ukcs 10 Limited
DirectorsFrancesco Dixit Dominus and
Company StatusActive
Company Number04105025
CategoryPrivate Limited Company
Incorporation Date6 November 2000(23 years, 5 months ago)
Previous NamesMarathon Petroleum West Of Shetlands Limited and Marathon Oil West Of Shetlands Limited

Business Activity

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

Directors

Director NameMr Francesco Dixit Dominus
Date of BirthOctober 1984 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed02 September 2020(19 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Halton House 20-23 Holborn
London
EC1N 2JD
Director NameFrancesco Dixit Dominus
Date of BirthOctober 1984 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed02 September 2020(19 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Halton House 20-23 Holborn
London
EC1N 2JD
Director NameMr Francesco Mazzagatti
Date of BirthMarch 1986 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed02 September 2020(19 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address5th Floor Halton House 20-23 Holborn
London
EC1N 2JD
Director NameMr Leslie James Thomas
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(same day as company formation)
RoleEurope Business Unit Leader
Country of ResidenceScotland
Correspondence Address31 Deeview Road South
Cults
Aberdeen
AB15 9NA
Scotland
Director NamePeter John Oswald
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(same day as company formation)
RoleProduction Manager
Correspondence Address278 Broomhill Road
Aberdeen
AB10 7LQ
Scotland
Secretary NameMs Louise Mary Wilson
NationalityBritish
StatusResigned
Appointed06 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ashchurch Grove
London
W12 9BT
Director NameJohn Christopher Andrew
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2004)
RoleController
Correspondence AddressMaroy Inchgarth Road
Cults
Aberdeen
Aberdeenshire
AB15 9NX
Scotland
Director NameRoger Derek Wilson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2004)
RoleManager
Correspondence Address3 Cairn Road
Bieldside
Aberdeen
AB15 9AL
Scotland
Director NameKevin John Kilstrom
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2004(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2005)
RoleAsset Mgr-Brae/Foinaven
Correspondence Address37 Forest Road
Aberdeen
AB15 4BY
Scotland
Director NameRobert Eugene Estill
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2004(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2006)
RoleEurope Business Unit Leader
Correspondence Address2110 Lakeside Bend Court
Houston
Texas 77077
Director NameSteven Brad Olsen
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2004(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 08 August 2007)
RoleController
Correspondence Address125 Anderson Drive
Aberdeen
AB15 6BG
Scotland
Director NameMr Michael Joseph Horgan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2005(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 July 2009)
RoleUk Resident Manager
Country of ResidenceScotland
Correspondence Address3 Abbotshall Crescent
Cults
Aberdeen
Aberdeenshire
AB15 9JQ
Scotland
Director NameAngus Martin Boxall
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2006(5 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 June 2008)
RoleVp, European Production Operat
Correspondence Address82 Beaconsfield Place
Aberdeen
AB15 4AJ
Scotland
Director NameCharles Neal Little
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2007(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2010)
RoleController
Country of ResidenceUnited Kingdom
Correspondence Address125 Anderson Drive
Aberdeen
AB15 6BG
Scotland
Director NameMr James Bowzer
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2008(7 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 November 2008)
RoleRegional Vice President
Country of ResidenceUnited States
Correspondence Address19706 Whitewind Drive
Houston
Texas
77094
Director NameMs Gretchen Hauser Watkins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2008(8 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2012)
RoleRegional Vp Int Production Ops
Country of ResidenceUnited States
Correspondence Address5555 San Felipe
Houston
Texas 77056
Tx 77056
Secretary NameMiss Penelope Jane Cartwright
NationalityBritish
StatusResigned
Appointed28 February 2009(8 years, 3 months after company formation)
Appointment Duration6 years (resigned 20 March 2015)
RoleAdvanced Legal Assistant
Correspondence AddressCapital House
25 Chapel Street
London
NW1 5DQ
Director NameMr Peter David Anderson Jones
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 August 2012)
RoleUk Resident Manager
Country of ResidenceScotland
Correspondence AddressMarathon House Rubislaw Hill
Anderson Drive
Aberdeen
Aberdeenshire
AB15 6FZ
Scotland
Director NameMr John Henry Reid
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 2013)
RoleAccounting Mananger
Country of ResidenceScotland
Correspondence AddressCapital House
25 Chapel Street
London
NW1 5DQ
Director NameCarri Ann Lockhart
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2012(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 January 2015)
RoleResident Manager Uk
Country of ResidenceScotland
Correspondence AddressMarathon House Rubislaw Hill
Anderson Drive
Aberdeen
AB15 6FZ
Scotland
Director NameMr Thomas Mitchell Little
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2012(11 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 August 2016)
RoleVp International Production Operations
Country of ResidenceUnited States
Correspondence AddressMarathon Oil Company 5555 San Felipe
Houston
Texas 77056
United States
Director NameMr Larry Otis Seidel
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2013(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 April 2016)
RoleController
Country of ResidenceScotland
Correspondence AddressMarathon House Anderson Drive
Rubislaw Hill
Aberdeen
AB15 6FZ
Scotland
Director NameMr Carl Regis Hubacher, Jr
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2015(14 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2017)
RoleRegional Vice President
Country of ResidenceScotland
Correspondence AddressMarathon House Rubislaw Hill
Anderson Drive
Aberdeen
AB15 6FZ
Scotland
Secretary NameMiss Kathryn Jane Thom
StatusResigned
Appointed20 March 2015(14 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 2016)
RoleCompany Director
Correspondence AddressMarathon House Rubislaw Hill
Anderson Drive
Aberdeen
AB15 6FZ
Scotland
Secretary NameMr Jessel Nazir Shah-Gair
StatusResigned
Appointed19 July 2016(15 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2019)
RoleCompany Director
Correspondence AddressCharter Building Rubislaw Hill
Anderson Drive
Aberdeen
Grampian
AB15 6FZ
Scotland
Director NameCatherine Lee Krajicek
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 2016(15 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2018)
RoleVp, Conventional - Marathon Oil
Country of ResidenceUnited States
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameNicole Walters Loupe
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2017(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 2018)
RoleUk Finance And Accounting Manager
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr James Andrew Edens
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(16 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 July 2019)
RoleRegional Vice President
Country of ResidenceScotland
Correspondence AddressCharter Building Rubislaw Hill
Anderson Drive
Aberdeen
Grampian
AB15 6FZ
Scotland
Director NameMr Alistair Buchan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(16 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2019)
RoleNon Operated Assets Manager
Country of ResidenceScotland
Correspondence AddressCharter Building Rubislaw Hill
Anderson Drive
Aberdeen
Grampian
AB15 6FZ
Scotland
Director NameMrs Helga Fergus Sandison
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(17 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 May 2019)
RoleUk Finance & Accounting Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Building Rubislaw Hill
Anderson Drive
Aberdeen
Grampian
AB15 6FZ
Scotland
Director NameMr Andrew Philip Austin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(18 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Halton House 20-23 Holborn
London
EC1N 2JD
Director NameMr Richard Alan Benmore
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(18 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Halton House 20-23 Holborn
London
EC1N 2JD
Secretary NameCooley Services Limited (Corporation)
StatusResigned
Appointed01 July 2019(18 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 March 2020)
Correspondence AddressDashwood House Old Broad Street
London
EC2M 1QS

Contact

Websitemarathonoil.com

Location

Registered Address5th Floor Viaro House
20-23 Holborn
London
EC1N 2JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25m at $1Marathon Oil Venus LTD
100.00%
Ordinary

Financials

Year2014
Turnover£124,762,306
Gross Profit£22,633,115
Net Worth£13,845,904
Cash£574,616
Current Liabilities£27,996,628

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 Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 3 days from now)

Charges

24 January 2023Delivered on: 31 January 2023
Persons entitled: Sse PLC

Classification: A registered charge
Outstanding
24 January 2023Delivered on: 31 January 2023
Persons entitled: Sse PLC

Classification: A registered charge
Outstanding
7 September 2021Delivered on: 15 September 2021
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

1 December 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 December 2023Solvency Statement dated 30/11/23 (1 page)
1 December 2023Statement of capital on 1 December 2023
  • USD 100
(5 pages)
1 December 2023Statement by Directors (2 pages)
6 October 2023Registered office address changed from 5th Floor Halton House 20-23 Holborn London EC1N 2JD England to 5th Floor Viaro House 20-23 Holborn London EC1N 2JD on 6 October 2023 (1 page)
29 September 2023Full accounts made up to 31 December 2022 (34 pages)
10 May 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
31 January 2023Registration of charge 041050250003, created on 24 January 2023 (21 pages)
31 January 2023Registration of charge 041050250002, created on 24 January 2023 (51 pages)
26 January 2023Memorandum and Articles of Association (12 pages)
26 January 2023Resolutions
  • RES13 ‐ Documents listed 13/01/2023
(3 pages)
22 August 2022Full accounts made up to 31 December 2021 (30 pages)
26 May 2022Director's details changed for Francesco Dixit Dominus on 26 May 2022 (2 pages)
23 May 2022Statement of capital following an allotment of shares on 1 May 2022
  • USD 10,000,000
(3 pages)
23 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
27 January 2022Satisfaction of charge 041050250001 in full (1 page)
18 November 2021Full accounts made up to 31 December 2020 (36 pages)
15 September 2021Registration of charge 041050250001, created on 7 September 2021 (43 pages)
2 July 2021Director's details changed for Dr Francesco Dixit Dominus on 2 July 2021 (2 pages)
24 May 2021Confirmation statement made on 9 May 2021 with updates (4 pages)
2 September 2020Appointment of Francesco Dixit Dominus as a director on 2 September 2020 (2 pages)
2 September 2020Termination of appointment of Richard Alan Benmore as a director on 2 September 2020 (1 page)
2 September 2020Termination of appointment of Andrew Philip Austin as a director on 2 September 2020 (1 page)
2 September 2020Appointment of Francesco Mazzagatti as a director on 2 September 2020 (2 pages)
26 August 2020Full accounts made up to 31 December 2019 (37 pages)
19 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
25 March 2020Termination of appointment of Cooley Services Limited as a secretary on 25 March 2020 (1 page)
25 March 2020Registered office address changed from C/O Cooley Services Limited, Dashwood 69 Old Broad Street London EC2M 1QS England to 5th Floor Halton House 20-23 Holborn London EC1N 2JD on 25 March 2020 (1 page)
16 July 2019Termination of appointment of Alistair Buchan as a director on 1 July 2019 (1 page)
16 July 2019Termination of appointment of James Andrew Edens as a director on 1 July 2019 (1 page)
16 July 2019Registered office address changed from 91 Wimpole Street London W1G 0EF England to C/O Cooley Services Limited, Dashwood 69 Old Broad Street London EC2M 1QS on 16 July 2019 (1 page)
11 July 2019Termination of appointment of Jessel Nazir Shah-Gair as a secretary on 1 July 2019 (1 page)
11 July 2019Appointment of Cooley Services Limited as a secretary on 1 July 2019 (2 pages)
3 July 2019Appointment of Mr. Andrew Philip Austin as a director on 1 July 2019 (2 pages)
3 July 2019Appointment of Mr. Richard Alan Benmore as a director on 1 July 2019 (2 pages)
2 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
(3 pages)
3 June 2019Full accounts made up to 31 December 2018 (31 pages)
17 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
10 May 2019Termination of appointment of Helga Fergus Sandison as a director on 10 May 2019 (1 page)
9 January 2019Director's details changed for Mr Alistair Buchan on 1 January 2019 (2 pages)
9 January 2019Secretary's details changed for Mr Jessel Nazir Shah-Gair on 1 January 2019 (1 page)
9 January 2019Director's details changed for Mr James Andrew Edens on 1 January 2019 (2 pages)
9 January 2019Director's details changed for Mrs Helga Fergus Sandison on 1 January 2019 (2 pages)
21 December 2018Statement of capital on 21 December 2018
  • USD 25,000
(3 pages)
6 December 2018Statement by Directors (1 page)
6 December 2018Solvency Statement dated 23/11/18 (1 page)
6 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
29 August 2018Statement of company's objects (2 pages)
29 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
19 July 2018Full accounts made up to 31 December 2017 (31 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
8 May 2018Appointment of Mrs Helga Fergus Sandison as a director on 4 May 2018 (2 pages)
4 May 2018Termination of appointment of Nicole Walters Loupe as a director on 4 May 2018 (1 page)
2 April 2018Termination of appointment of Catherine Lee Krajicek as a director on 1 April 2018 (1 page)
9 November 2017Appointment of Mr Alistair Buchan as a director on 30 October 2017 (2 pages)
9 November 2017Appointment of Mr Alistair Buchan as a director on 30 October 2017 (2 pages)
14 July 2017Appointment of Mr James Andrew Edens as a director on 3 July 2017 (2 pages)
14 July 2017Appointment of Mr James Andrew Edens as a director on 3 July 2017 (2 pages)
10 July 2017Full accounts made up to 31 December 2016 (29 pages)
10 July 2017Full accounts made up to 31 December 2016 (29 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
4 April 2017Appointment of Nicole Walters Loupe as a director on 27 March 2017 (2 pages)
4 April 2017Appointment of Nicole Walters Loupe as a director on 27 March 2017 (2 pages)
3 April 2017Termination of appointment of Helga Fergus Sandison as a director on 26 March 2017 (1 page)
3 April 2017Termination of appointment of Carl Regis Hubacher, Jr as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Carl Regis Hubacher, Jr as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Helga Fergus Sandison as a director on 26 March 2017 (1 page)
19 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
8 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
1 November 2016Registered office address changed from Capital House 25 Chapel Street London NW1 5DQ to 91 Wimpole Street London W1G 0EF on 1 November 2016 (1 page)
1 November 2016Registered office address changed from Capital House 25 Chapel Street London NW1 5DQ to 91 Wimpole Street London W1G 0EF on 1 November 2016 (1 page)
31 August 2016Appointment of Catherine Lee Krajicek as a director on 26 August 2016 (2 pages)
31 August 2016Appointment of Catherine Lee Krajicek as a director on 26 August 2016 (2 pages)
30 August 2016Termination of appointment of Thomas Mitchell Little as a director on 26 August 2016 (1 page)
30 August 2016Termination of appointment of Thomas Mitchell Little as a director on 26 August 2016 (1 page)
20 July 2016Full accounts made up to 31 December 2015 (35 pages)
20 July 2016Full accounts made up to 31 December 2015 (35 pages)
19 July 2016Appointment of Mr Jessel Nazir Shah-Gair as a secretary on 19 July 2016 (2 pages)
19 July 2016Termination of appointment of Kathryn Jane Thom as a secretary on 19 July 2016 (1 page)
19 July 2016Termination of appointment of Kathryn Jane Thom as a secretary on 19 July 2016 (1 page)
19 July 2016Appointment of Mr Jessel Nazir Shah-Gair as a secretary on 19 July 2016 (2 pages)
20 April 2016Appointment of Helga Fergus Sandison as a director on 15 April 2016 (2 pages)
20 April 2016Appointment of Helga Fergus Sandison as a director on 15 April 2016 (2 pages)
19 April 2016Termination of appointment of Larry Otis Seidel as a director on 15 April 2016 (1 page)
19 April 2016Termination of appointment of Larry Otis Seidel as a director on 15 April 2016 (1 page)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • USD 25,025,000
(6 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • USD 25,025,000
(6 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • USD 25,025,000
(6 pages)
28 July 2015Full accounts made up to 31 December 2014 (25 pages)
28 July 2015Full accounts made up to 31 December 2014 (25 pages)
24 March 2015Appointment of Miss Kathryn Jane Thom as a secretary on 20 March 2015 (2 pages)
24 March 2015Termination of appointment of Penelope Jane Cartwright as a secretary on 20 March 2015 (1 page)
24 March 2015Appointment of Miss Kathryn Jane Thom as a secretary on 20 March 2015 (2 pages)
24 March 2015Termination of appointment of Penelope Jane Cartwright as a secretary on 20 March 2015 (1 page)
6 January 2015Appointment of Mr Carl Regis Hubacher, Jr as a director on 5 January 2015 (2 pages)
6 January 2015Appointment of Mr Carl Regis Hubacher, Jr as a director on 5 January 2015 (2 pages)
6 January 2015Termination of appointment of Carri Ann Lockhart as a director on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Carri Ann Lockhart as a director on 5 January 2015 (1 page)
6 January 2015Appointment of Mr Carl Regis Hubacher, Jr as a director on 5 January 2015 (2 pages)
6 January 2015Termination of appointment of Carri Ann Lockhart as a director on 5 January 2015 (1 page)
12 November 2014Director's details changed for Mr Thomas Mitchell Little on 17 June 2014 (2 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • USD 25,025,000
(5 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • USD 25,025,000
(5 pages)
12 November 2014Director's details changed for Mr Thomas Mitchell Little on 17 June 2014 (2 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • USD 25,025,000
(5 pages)
16 July 2014Full accounts made up to 31 December 2013 (23 pages)
16 July 2014Full accounts made up to 31 December 2013 (23 pages)
18 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • USD 25,025,000
(5 pages)
18 November 2013Director's details changed for Carri Ann Lockhart on 18 January 2013 (2 pages)
18 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • USD 25,025,000
(5 pages)
18 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • USD 25,025,000
(5 pages)
18 November 2013Director's details changed for Carri Ann Lockhart on 18 January 2013 (2 pages)
22 July 2013Full accounts made up to 31 December 2012 (22 pages)
22 July 2013Full accounts made up to 31 December 2012 (22 pages)
5 July 2013Appointment of Mr Larry Otis Seidel as a director (2 pages)
5 July 2013Appointment of Mr Larry Otis Seidel as a director (2 pages)
4 July 2013Termination of appointment of John Reid as a director (1 page)
4 July 2013Termination of appointment of John Reid as a director (1 page)
18 January 2013Director's details changed for Carri Ann Lockhart on 1 January 2013 (2 pages)
18 January 2013Director's details changed for Carri Ann Lockhart on 1 January 2013 (2 pages)
18 January 2013Director's details changed for Carri Ann Lockhart on 1 January 2013 (2 pages)
15 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (21 pages)
1 October 2012Full accounts made up to 31 December 2011 (21 pages)
24 September 2012Termination of appointment of Gretchen Watkins as a director (1 page)
24 September 2012Appointment of Mr Thomas Mitchell Little as a director (2 pages)
24 September 2012Termination of appointment of Gretchen Watkins as a director (1 page)
24 September 2012Appointment of Mr Thomas Mitchell Little as a director (2 pages)
29 August 2012Termination of appointment of Peter Jones as a director (1 page)
29 August 2012Appointment of Carri Ann Lockhart as a director (2 pages)
29 August 2012Termination of appointment of Peter Jones as a director (1 page)
29 August 2012Appointment of Carri Ann Lockhart as a director (2 pages)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
28 September 2011Full accounts made up to 31 December 2010 (21 pages)
28 September 2011Full accounts made up to 31 December 2010 (21 pages)
29 June 2011Company name changed marathon petroleum west of shetlands LIMITED\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-23
  • NM01 ‐ Change of name by resolution
(3 pages)
29 June 2011Company name changed marathon petroleum west of shetlands LIMITED\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-23
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2011Statement of capital following an allotment of shares on 29 October 2010
  • USD 25,025,000
(3 pages)
11 January 2011Statement of capital following an allotment of shares on 29 October 2010
  • USD 25,025,000
(3 pages)
19 November 2010Director's details changed for Mr Peter David Anderson Jones on 18 November 2010 (2 pages)
19 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
19 November 2010Director's details changed for Mr Peter David Anderson Jones on 18 November 2010 (2 pages)
19 November 2010Director's details changed for Ms Gretchen Hauser Watkins on 18 November 2010 (2 pages)
19 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
19 November 2010Director's details changed for Ms Gretchen Hauser Watkins on 18 November 2010 (2 pages)
19 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
8 September 2010Appointment of Mr John Henry Reid as a director (2 pages)
8 September 2010Appointment of Mr John Henry Reid as a director (2 pages)
7 September 2010Termination of appointment of Charles Little as a director (1 page)
7 September 2010Termination of appointment of Charles Little as a director (1 page)
16 August 2010Full accounts made up to 31 December 2009 (22 pages)
16 August 2010Full accounts made up to 31 December 2009 (22 pages)
10 February 2010Secretary's details changed for Miss Penelope Jane Cartwright on 10 February 2010 (1 page)
10 February 2010Secretary's details changed for Miss Penelope Jane Cartwright on 10 February 2010 (1 page)
20 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
27 October 2009Full accounts made up to 31 December 2008 (22 pages)
27 October 2009Full accounts made up to 31 December 2008 (22 pages)
6 August 2009Director appointed mr peter david anderson jones (1 page)
6 August 2009Appointment terminated director michael horgan (1 page)
6 August 2009Appointment terminated director michael horgan (1 page)
6 August 2009Director appointed mr peter david anderson jones (1 page)
18 March 2009Secretary appointed miss penelope jane cartwright (1 page)
18 March 2009Secretary appointed miss penelope jane cartwright (1 page)
17 March 2009Appointment terminated secretary louise wilson (1 page)
17 March 2009Appointment terminated secretary louise wilson (1 page)
16 February 2009Return made up to 06/11/08; full list of members (4 pages)
16 February 2009Return made up to 06/11/08; full list of members (4 pages)
5 December 2008Appointment terminated director james bowzer (1 page)
5 December 2008Director appointed ms gretchen hauser watkins (1 page)
5 December 2008Director appointed ms gretchen hauser watkins (1 page)
5 December 2008Appointment terminated director james bowzer (1 page)
2 November 2008Full accounts made up to 31 December 2007 (22 pages)
2 November 2008Full accounts made up to 31 December 2007 (22 pages)
8 July 2008Director appointed mr james bowzer (1 page)
8 July 2008Director appointed mr james bowzer (1 page)
8 July 2008Appointment terminated director angus boxall (1 page)
8 July 2008Director's change of particulars / michael horgan / 08/07/2008 (1 page)
8 July 2008Appointment terminated director angus boxall (1 page)
8 July 2008Director's change of particulars / michael horgan / 08/07/2008 (1 page)
9 November 2007Return made up to 06/11/07; full list of members (2 pages)
9 November 2007Return made up to 06/11/07; full list of members (2 pages)
30 August 2007Full accounts made up to 31 December 2006 (23 pages)
30 August 2007Secretary's particulars changed (1 page)
30 August 2007Full accounts made up to 31 December 2006 (23 pages)
30 August 2007Secretary's particulars changed (1 page)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
23 March 2007Secretary's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
23 March 2007Secretary's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
18 January 2007Secretary's particulars changed (1 page)
18 January 2007Secretary's particulars changed (1 page)
20 November 2006Return made up to 06/11/06; full list of members (2 pages)
20 November 2006Return made up to 06/11/06; full list of members (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
5 July 2006New director appointed (1 page)
5 July 2006New director appointed (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
10 November 2005Return made up to 06/11/05; full list of members (2 pages)
10 November 2005Return made up to 06/11/05; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (2 pages)
19 November 2004Return made up to 06/11/04; full list of members (7 pages)
19 November 2004Return made up to 06/11/04; full list of members (7 pages)
29 October 2004Full accounts made up to 31 December 2003 (16 pages)
29 October 2004Full accounts made up to 31 December 2003 (16 pages)
16 August 2004New director appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004New director appointed (2 pages)
28 February 2004Director resigned (1 page)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
8 December 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
19 February 2003Secretary's particulars changed (1 page)
19 February 2003Secretary's particulars changed (1 page)
21 November 2002Return made up to 06/11/02; no change of members (7 pages)
21 November 2002Return made up to 06/11/02; no change of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
19 July 2002Secretary's particulars changed (1 page)
19 July 2002Secretary's particulars changed (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
30 November 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
21 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/02/01
(1 page)
21 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/02/01
(1 page)
21 February 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
27 December 2000New director appointed (3 pages)
27 December 2000New director appointed (3 pages)
1 December 2000Re-registration of Memorandum and Articles (10 pages)
1 December 2000Application for reregistration from UNLTD to LTD (1 page)
1 December 2000Re-registration of Memorandum and Articles (10 pages)
1 December 2000Certificate of re-registration from Unlimited to Limited (1 page)
1 December 2000Application for reregistration from UNLTD to LTD (1 page)
1 December 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 December 2000Certificate of re-registration from Unlimited to Limited (1 page)
1 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 November 2000Incorporation (18 pages)
6 November 2000Incorporation (18 pages)