London
EC1N 2JD
Director Name | Francesco Dixit Dominus |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 September 2020(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Halton House 20-23 Holborn London EC1N 2JD |
Director Name | Mr Francesco Mazzagatti |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 September 2020(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 5th Floor Halton House 20-23 Holborn London EC1N 2JD |
Director Name | Mr Leslie James Thomas |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(same day as company formation) |
Role | Europe Business Unit Leader |
Country of Residence | Scotland |
Correspondence Address | 31 Deeview Road South Cults Aberdeen AB15 9NA Scotland |
Director Name | Peter John Oswald |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(same day as company formation) |
Role | Production Manager |
Correspondence Address | 278 Broomhill Road Aberdeen AB10 7LQ Scotland |
Secretary Name | Ms Louise Mary Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Ashchurch Grove London W12 9BT |
Director Name | John Christopher Andrew |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2004) |
Role | Controller |
Correspondence Address | Maroy Inchgarth Road Cults Aberdeen Aberdeenshire AB15 9NX Scotland |
Director Name | Roger Derek Wilson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2004) |
Role | Manager |
Correspondence Address | 3 Cairn Road Bieldside Aberdeen AB15 9AL Scotland |
Director Name | Kevin John Kilstrom |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2004(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 May 2005) |
Role | Asset Mgr-Brae/Foinaven |
Correspondence Address | 37 Forest Road Aberdeen AB15 4BY Scotland |
Director Name | Robert Eugene Estill |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2004(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2006) |
Role | Europe Business Unit Leader |
Correspondence Address | 2110 Lakeside Bend Court Houston Texas 77077 |
Director Name | Steven Brad Olsen |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2004(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 08 August 2007) |
Role | Controller |
Correspondence Address | 125 Anderson Drive Aberdeen AB15 6BG Scotland |
Director Name | Mr Michael Joseph Horgan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2005(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 July 2009) |
Role | Uk Resident Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Abbotshall Crescent Cults Aberdeen Aberdeenshire AB15 9JQ Scotland |
Director Name | Angus Martin Boxall |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2006(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 June 2008) |
Role | Vp, European Production Operat |
Correspondence Address | 82 Beaconsfield Place Aberdeen AB15 4AJ Scotland |
Director Name | Charles Neal Little |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2007(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2010) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | 125 Anderson Drive Aberdeen AB15 6BG Scotland |
Director Name | Mr James Bowzer |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2008(7 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 November 2008) |
Role | Regional Vice President |
Country of Residence | United States |
Correspondence Address | 19706 Whitewind Drive Houston Texas 77094 |
Director Name | Ms Gretchen Hauser Watkins |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2008(8 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2012) |
Role | Regional Vp Int Production Ops |
Country of Residence | United States |
Correspondence Address | 5555 San Felipe Houston Texas 77056 Tx 77056 |
Secretary Name | Miss Penelope Jane Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2009(8 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 20 March 2015) |
Role | Advanced Legal Assistant |
Correspondence Address | Capital House 25 Chapel Street London NW1 5DQ |
Director Name | Mr Peter David Anderson Jones |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(8 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2012) |
Role | Uk Resident Manager |
Country of Residence | Scotland |
Correspondence Address | Marathon House Rubislaw Hill Anderson Drive Aberdeen Aberdeenshire AB15 6FZ Scotland |
Director Name | Mr John Henry Reid |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 2013) |
Role | Accounting Mananger |
Country of Residence | Scotland |
Correspondence Address | Capital House 25 Chapel Street London NW1 5DQ |
Director Name | Carri Ann Lockhart |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2012(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 January 2015) |
Role | Resident Manager Uk |
Country of Residence | Scotland |
Correspondence Address | Marathon House Rubislaw Hill Anderson Drive Aberdeen AB15 6FZ Scotland |
Director Name | Mr Thomas Mitchell Little |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2012(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 August 2016) |
Role | Vp International Production Operations |
Country of Residence | United States |
Correspondence Address | Marathon Oil Company 5555 San Felipe Houston Texas 77056 United States |
Director Name | Mr Larry Otis Seidel |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2013(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 April 2016) |
Role | Controller |
Country of Residence | Scotland |
Correspondence Address | Marathon House Anderson Drive Rubislaw Hill Aberdeen AB15 6FZ Scotland |
Director Name | Mr Carl Regis Hubacher, Jr |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2015(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2017) |
Role | Regional Vice President |
Country of Residence | Scotland |
Correspondence Address | Marathon House Rubislaw Hill Anderson Drive Aberdeen AB15 6FZ Scotland |
Secretary Name | Miss Kathryn Jane Thom |
---|---|
Status | Resigned |
Appointed | 20 March 2015(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 2016) |
Role | Company Director |
Correspondence Address | Marathon House Rubislaw Hill Anderson Drive Aberdeen AB15 6FZ Scotland |
Secretary Name | Mr Jessel Nazir Shah-Gair |
---|---|
Status | Resigned |
Appointed | 19 July 2016(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2019) |
Role | Company Director |
Correspondence Address | Charter Building Rubislaw Hill Anderson Drive Aberdeen Grampian AB15 6FZ Scotland |
Director Name | Catherine Lee Krajicek |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 August 2016(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2018) |
Role | Vp, Conventional - Marathon Oil |
Country of Residence | United States |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Nicole Walters Loupe |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2017(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 2018) |
Role | Uk Finance And Accounting Manager |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr James Andrew Edens |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 July 2019) |
Role | Regional Vice President |
Country of Residence | Scotland |
Correspondence Address | Charter Building Rubislaw Hill Anderson Drive Aberdeen Grampian AB15 6FZ Scotland |
Director Name | Mr Alistair Buchan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2019) |
Role | Non Operated Assets Manager |
Country of Residence | Scotland |
Correspondence Address | Charter Building Rubislaw Hill Anderson Drive Aberdeen Grampian AB15 6FZ Scotland |
Director Name | Mrs Helga Fergus Sandison |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(17 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 2019) |
Role | Uk Finance & Accounting Manager |
Country of Residence | United Kingdom |
Correspondence Address | Charter Building Rubislaw Hill Anderson Drive Aberdeen Grampian AB15 6FZ Scotland |
Director Name | Mr Andrew Philip Austin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Halton House 20-23 Holborn London EC1N 2JD |
Director Name | Mr Richard Alan Benmore |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Halton House 20-23 Holborn London EC1N 2JD |
Secretary Name | Cooley Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2019(18 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 March 2020) |
Correspondence Address | Dashwood House Old Broad Street London EC2M 1QS |
Website | marathonoil.com |
---|
Registered Address | 5th Floor Viaro House 20-23 Holborn London EC1N 2JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25m at $1 | Marathon Oil Venus LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £124,762,306 |
Gross Profit | £22,633,115 |
Net Worth | £13,845,904 |
Cash | £574,616 |
Current Liabilities | £27,996,628 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 3 days from now) |
24 January 2023 | Delivered on: 31 January 2023 Persons entitled: Sse PLC Classification: A registered charge Outstanding |
---|---|
24 January 2023 | Delivered on: 31 January 2023 Persons entitled: Sse PLC Classification: A registered charge Outstanding |
7 September 2021 | Delivered on: 15 September 2021 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
1 December 2023 | Resolutions
|
---|---|
1 December 2023 | Solvency Statement dated 30/11/23 (1 page) |
1 December 2023 | Statement of capital on 1 December 2023
|
1 December 2023 | Statement by Directors (2 pages) |
6 October 2023 | Registered 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 2023 | Full accounts made up to 31 December 2022 (34 pages) |
10 May 2023 | Confirmation statement made on 9 May 2023 with updates (4 pages) |
31 January 2023 | Registration of charge 041050250003, created on 24 January 2023 (21 pages) |
31 January 2023 | Registration of charge 041050250002, created on 24 January 2023 (51 pages) |
26 January 2023 | Memorandum and Articles of Association (12 pages) |
26 January 2023 | Resolutions
|
22 August 2022 | Full accounts made up to 31 December 2021 (30 pages) |
26 May 2022 | Director's details changed for Francesco Dixit Dominus on 26 May 2022 (2 pages) |
23 May 2022 | Statement of capital following an allotment of shares on 1 May 2022
|
23 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
27 January 2022 | Satisfaction of charge 041050250001 in full (1 page) |
18 November 2021 | Full accounts made up to 31 December 2020 (36 pages) |
15 September 2021 | Registration of charge 041050250001, created on 7 September 2021 (43 pages) |
2 July 2021 | Director's details changed for Dr Francesco Dixit Dominus on 2 July 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 9 May 2021 with updates (4 pages) |
2 September 2020 | Appointment of Francesco Dixit Dominus as a director on 2 September 2020 (2 pages) |
2 September 2020 | Termination of appointment of Richard Alan Benmore as a director on 2 September 2020 (1 page) |
2 September 2020 | Termination of appointment of Andrew Philip Austin as a director on 2 September 2020 (1 page) |
2 September 2020 | Appointment of Francesco Mazzagatti as a director on 2 September 2020 (2 pages) |
26 August 2020 | Full accounts made up to 31 December 2019 (37 pages) |
19 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
25 March 2020 | Termination of appointment of Cooley Services Limited as a secretary on 25 March 2020 (1 page) |
25 March 2020 | Registered 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 2019 | Termination of appointment of Alistair Buchan as a director on 1 July 2019 (1 page) |
16 July 2019 | Termination of appointment of James Andrew Edens as a director on 1 July 2019 (1 page) |
16 July 2019 | Registered 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 2019 | Termination of appointment of Jessel Nazir Shah-Gair as a secretary on 1 July 2019 (1 page) |
11 July 2019 | Appointment of Cooley Services Limited as a secretary on 1 July 2019 (2 pages) |
3 July 2019 | Appointment of Mr. Andrew Philip Austin as a director on 1 July 2019 (2 pages) |
3 July 2019 | Appointment of Mr. Richard Alan Benmore as a director on 1 July 2019 (2 pages) |
2 July 2019 | Resolutions
|
3 June 2019 | Full accounts made up to 31 December 2018 (31 pages) |
17 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
10 May 2019 | Termination of appointment of Helga Fergus Sandison as a director on 10 May 2019 (1 page) |
9 January 2019 | Director's details changed for Mr Alistair Buchan on 1 January 2019 (2 pages) |
9 January 2019 | Secretary's details changed for Mr Jessel Nazir Shah-Gair on 1 January 2019 (1 page) |
9 January 2019 | Director's details changed for Mr James Andrew Edens on 1 January 2019 (2 pages) |
9 January 2019 | Director's details changed for Mrs Helga Fergus Sandison on 1 January 2019 (2 pages) |
21 December 2018 | Statement of capital on 21 December 2018
|
6 December 2018 | Statement by Directors (1 page) |
6 December 2018 | Solvency Statement dated 23/11/18 (1 page) |
6 December 2018 | Resolutions
|
29 August 2018 | Statement of company's objects (2 pages) |
29 August 2018 | Resolutions
|
19 July 2018 | Full accounts made up to 31 December 2017 (31 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
8 May 2018 | Appointment of Mrs Helga Fergus Sandison as a director on 4 May 2018 (2 pages) |
4 May 2018 | Termination of appointment of Nicole Walters Loupe as a director on 4 May 2018 (1 page) |
2 April 2018 | Termination of appointment of Catherine Lee Krajicek as a director on 1 April 2018 (1 page) |
9 November 2017 | Appointment of Mr Alistair Buchan as a director on 30 October 2017 (2 pages) |
9 November 2017 | Appointment of Mr Alistair Buchan as a director on 30 October 2017 (2 pages) |
14 July 2017 | Appointment of Mr James Andrew Edens as a director on 3 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr James Andrew Edens as a director on 3 July 2017 (2 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
4 April 2017 | Appointment of Nicole Walters Loupe as a director on 27 March 2017 (2 pages) |
4 April 2017 | Appointment of Nicole Walters Loupe as a director on 27 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Helga Fergus Sandison as a director on 26 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Carl Regis Hubacher, Jr as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Carl Regis Hubacher, Jr as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Helga Fergus Sandison as a director on 26 March 2017 (1 page) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
8 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
1 November 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Catherine Lee Krajicek as a director on 26 August 2016 (2 pages) |
31 August 2016 | Appointment of Catherine Lee Krajicek as a director on 26 August 2016 (2 pages) |
30 August 2016 | Termination of appointment of Thomas Mitchell Little as a director on 26 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Thomas Mitchell Little as a director on 26 August 2016 (1 page) |
20 July 2016 | Full accounts made up to 31 December 2015 (35 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (35 pages) |
19 July 2016 | Appointment of Mr Jessel Nazir Shah-Gair as a secretary on 19 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Kathryn Jane Thom as a secretary on 19 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Kathryn Jane Thom as a secretary on 19 July 2016 (1 page) |
19 July 2016 | Appointment of Mr Jessel Nazir Shah-Gair as a secretary on 19 July 2016 (2 pages) |
20 April 2016 | Appointment of Helga Fergus Sandison as a director on 15 April 2016 (2 pages) |
20 April 2016 | Appointment of Helga Fergus Sandison as a director on 15 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Larry Otis Seidel as a director on 15 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Larry Otis Seidel as a director on 15 April 2016 (1 page) |
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
28 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
24 March 2015 | Appointment of Miss Kathryn Jane Thom as a secretary on 20 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Penelope Jane Cartwright as a secretary on 20 March 2015 (1 page) |
24 March 2015 | Appointment of Miss Kathryn Jane Thom as a secretary on 20 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Penelope Jane Cartwright as a secretary on 20 March 2015 (1 page) |
6 January 2015 | Appointment of Mr Carl Regis Hubacher, Jr as a director on 5 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Carl Regis Hubacher, Jr as a director on 5 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Carri Ann Lockhart as a director on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Carri Ann Lockhart as a director on 5 January 2015 (1 page) |
6 January 2015 | Appointment of Mr Carl Regis Hubacher, Jr as a director on 5 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Carri Ann Lockhart as a director on 5 January 2015 (1 page) |
12 November 2014 | Director's details changed for Mr Thomas Mitchell Little on 17 June 2014 (2 pages) |
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Director's details changed for Mr Thomas Mitchell Little on 17 June 2014 (2 pages) |
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
16 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
18 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Director's details changed for Carri Ann Lockhart on 18 January 2013 (2 pages) |
18 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Director's details changed for Carri Ann Lockhart on 18 January 2013 (2 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
5 July 2013 | Appointment of Mr Larry Otis Seidel as a director (2 pages) |
5 July 2013 | Appointment of Mr Larry Otis Seidel as a director (2 pages) |
4 July 2013 | Termination of appointment of John Reid as a director (1 page) |
4 July 2013 | Termination of appointment of John Reid as a director (1 page) |
18 January 2013 | Director's details changed for Carri Ann Lockhart on 1 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Carri Ann Lockhart on 1 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Carri Ann Lockhart on 1 January 2013 (2 pages) |
15 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
24 September 2012 | Termination of appointment of Gretchen Watkins as a director (1 page) |
24 September 2012 | Appointment of Mr Thomas Mitchell Little as a director (2 pages) |
24 September 2012 | Termination of appointment of Gretchen Watkins as a director (1 page) |
24 September 2012 | Appointment of Mr Thomas Mitchell Little as a director (2 pages) |
29 August 2012 | Termination of appointment of Peter Jones as a director (1 page) |
29 August 2012 | Appointment of Carri Ann Lockhart as a director (2 pages) |
29 August 2012 | Termination of appointment of Peter Jones as a director (1 page) |
29 August 2012 | Appointment of Carri Ann Lockhart as a director (2 pages) |
10 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
29 June 2011 | Company name changed marathon petroleum west of shetlands LIMITED\certificate issued on 29/06/11
|
29 June 2011 | Company name changed marathon petroleum west of shetlands LIMITED\certificate issued on 29/06/11
|
11 January 2011 | Statement of capital following an allotment of shares on 29 October 2010
|
11 January 2011 | Statement of capital following an allotment of shares on 29 October 2010
|
19 November 2010 | Director's details changed for Mr Peter David Anderson Jones on 18 November 2010 (2 pages) |
19 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Director's details changed for Mr Peter David Anderson Jones on 18 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Ms Gretchen Hauser Watkins on 18 November 2010 (2 pages) |
19 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Director's details changed for Ms Gretchen Hauser Watkins on 18 November 2010 (2 pages) |
19 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Appointment of Mr John Henry Reid as a director (2 pages) |
8 September 2010 | Appointment of Mr John Henry Reid as a director (2 pages) |
7 September 2010 | Termination of appointment of Charles Little as a director (1 page) |
7 September 2010 | Termination of appointment of Charles Little as a director (1 page) |
16 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
10 February 2010 | Secretary's details changed for Miss Penelope Jane Cartwright on 10 February 2010 (1 page) |
10 February 2010 | Secretary's details changed for Miss Penelope Jane Cartwright on 10 February 2010 (1 page) |
20 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
6 August 2009 | Director appointed mr peter david anderson jones (1 page) |
6 August 2009 | Appointment terminated director michael horgan (1 page) |
6 August 2009 | Appointment terminated director michael horgan (1 page) |
6 August 2009 | Director appointed mr peter david anderson jones (1 page) |
18 March 2009 | Secretary appointed miss penelope jane cartwright (1 page) |
18 March 2009 | Secretary appointed miss penelope jane cartwright (1 page) |
17 March 2009 | Appointment terminated secretary louise wilson (1 page) |
17 March 2009 | Appointment terminated secretary louise wilson (1 page) |
16 February 2009 | Return made up to 06/11/08; full list of members (4 pages) |
16 February 2009 | Return made up to 06/11/08; full list of members (4 pages) |
5 December 2008 | Appointment terminated director james bowzer (1 page) |
5 December 2008 | Director appointed ms gretchen hauser watkins (1 page) |
5 December 2008 | Director appointed ms gretchen hauser watkins (1 page) |
5 December 2008 | Appointment terminated director james bowzer (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
8 July 2008 | Director appointed mr james bowzer (1 page) |
8 July 2008 | Director appointed mr james bowzer (1 page) |
8 July 2008 | Appointment terminated director angus boxall (1 page) |
8 July 2008 | Director's change of particulars / michael horgan / 08/07/2008 (1 page) |
8 July 2008 | Appointment terminated director angus boxall (1 page) |
8 July 2008 | Director's change of particulars / michael horgan / 08/07/2008 (1 page) |
9 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
9 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
30 August 2007 | Secretary's particulars changed (1 page) |
30 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
30 August 2007 | Secretary's particulars changed (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
23 March 2007 | Secretary's particulars changed (1 page) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Secretary's particulars changed (1 page) |
23 March 2007 | Director's particulars changed (1 page) |
18 January 2007 | Secretary's particulars changed (1 page) |
18 January 2007 | Secretary's particulars changed (1 page) |
20 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
20 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | New director appointed (1 page) |
5 July 2006 | New director appointed (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
10 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
10 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
19 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
19 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | New director appointed (2 pages) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
8 December 2003 | Return made up to 06/11/03; full list of members
|
8 December 2003 | Return made up to 06/11/03; full list of members
|
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
19 February 2003 | Secretary's particulars changed (1 page) |
19 February 2003 | Secretary's particulars changed (1 page) |
21 November 2002 | Return made up to 06/11/02; no change of members (7 pages) |
21 November 2002 | Return made up to 06/11/02; no change of members (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
19 July 2002 | Secretary's particulars changed (1 page) |
19 July 2002 | Secretary's particulars changed (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
30 November 2001 | Return made up to 06/11/01; full list of members
|
30 November 2001 | Return made up to 06/11/01; full list of members
|
21 February 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
21 February 2001 | Resolutions
|
21 February 2001 | Resolutions
|
21 February 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
27 December 2000 | New director appointed (3 pages) |
27 December 2000 | New director appointed (3 pages) |
1 December 2000 | Re-registration of Memorandum and Articles (10 pages) |
1 December 2000 | Application for reregistration from UNLTD to LTD (1 page) |
1 December 2000 | Re-registration of Memorandum and Articles (10 pages) |
1 December 2000 | Certificate of re-registration from Unlimited to Limited (1 page) |
1 December 2000 | Application for reregistration from UNLTD to LTD (1 page) |
1 December 2000 | Resolutions
|
1 December 2000 | Resolutions
|
1 December 2000 | Certificate of re-registration from Unlimited to Limited (1 page) |
1 December 2000 | Resolutions
|
6 November 2000 | Incorporation (18 pages) |
6 November 2000 | Incorporation (18 pages) |