Company NameXTO Uk, Ltd
Company StatusActive
Company Number05458042
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Previous NameHunt Petroleum Uk, Ltd

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products

Directors

Director NameMr Paul Alexander Greenwood
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(15 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleOil & Gas Executive
Country of ResidenceUnited Kingdom
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Nicholas James Harker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(15 years, 10 months after company formation)
Appointment Duration3 years
RoleOil & Gas Executive
Country of ResidenceUnited Kingdom
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Secretary NameMrs Katrina Jane Mulligan
StatusCurrent
Appointed12 April 2023(17 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Steven Adam Oldfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(17 years, 11 months after company formation)
Appointment Duration12 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameJohn Creecy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleOil & Gas Executive
Correspondence AddressNone 6911 Forest Glen
75230
Dallas County
Texas
Director NameBrett Ringle
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleOil & Gas Executive
Correspondence Address3514 Gillon Avenue
75205
Dallas
Texas
United States
Director NameWilliam Nelson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleOil & Gas Executive
Correspondence Address6730 Glendora
75230
Dallas County
Texas
United States
Director NameIvan Irwin Jr
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleOil & Gas Executive
Correspondence Address4212 Fairfax
75205
Dallas County
Texas
United States
Director NameDanny Bowlin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleOil & Gas Executive
Correspondence Address16302 Falkirk
75248
Dallas County
Texas
United States
Secretary NameSecretary Deanna White
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleSecretary
Correspondence Address10088 Linda Circle
75126
Kaufman County
Texas
Secretary NameCharlotte Berrier
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address1028 Cove Meadow Court
75104
Dallas County
Texas
United States
Director NameMr Jeremy Chessell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 2010)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address79 Wodeland Avenue
Guildford
Surrey
GU2 4LA
Director NameKeith Hutton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 July 2010)
RolePetroleum Engineer
Country of ResidenceUnited States
Correspondence Address312 White Drive
Colleyville
Texas
76034
Director NameFrank McDonald
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2008(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 July 2010)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4813 Beldon Trail
Colleyville
Texas
76034
Secretary NameKathy Cox
NationalityAmerican
StatusResigned
Appointed23 October 2008(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 2010)
RoleAttorney
Correspondence Address3400 Betzel Ranch Court
Grandbury
Texas
United States
Director NameMr Randy James Cleveland
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2010(5 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 December 2010)
RoleOil And Gas Company Executive
Country of ResidenceUnited States
Correspondence Address810 Houston Street
Fort Worth
Texas
76102
Director NameMr David Levy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2010(5 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 December 2010)
RoleOil And Gas Company Executive
Country of ResidenceUnited States
Correspondence Address810 Houston Street
Fort Worth
Texas
76102
Director NameMr John Ambrose Podraza
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2010(5 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 December 2010)
RoleOil And Gas Company Executive
Country of ResidenceUnited States
Correspondence Address810 Houston Street
Fort Worth
Texas
76102
Director NameMr Bradley William Corson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2010(5 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 2014)
RoleOil And Gas Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressExxonmobil House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Secretary NameMs Debra Laird
StatusResigned
Appointed19 August 2010(5 years, 3 months after company formation)
Appointment Duration5 months (resigned 19 January 2011)
RoleCompany Director
Correspondence Address810 Houston Street
Fort Worth
Texas
76102
Director NameRussell Grant Bellis
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed28 December 2010(5 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 September 2011)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressExxonmobil House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Jonathan Selzer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2012)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressExxonmobil House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Secretary NameMr Andrew Terence Clarke
StatusResigned
Appointed19 January 2011(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 22 January 2014)
RoleCompany Director
Correspondence AddressExxonmobil House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMrs Linda Dorcheus Ducharme
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 2011(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2015)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressExxonmobil House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Kevin Thomas Biddle
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2011(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressExxonmobil House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr David Leonard Norwood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2012(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressExxonmobil House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Secretary NameMrs Fiona Henderson Harness
StatusResigned
Appointed22 January 2014(8 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 April 2023)
RoleCompany Director
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr John Paul Chaplin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish,Irish
StatusResigned
Appointed01 May 2014(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2016)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressExxonmobil House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Robert Michael Cooper
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 July 2016)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressExxonmobil House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Peter Paul Clarke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2015(10 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 05 March 2018)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMs Louise Margaret McKenzie
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2016(10 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 August 2016)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressExxonmobil House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Jay Loren Jackson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2017(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 June 2019)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr William Assheton Eardley Douglas Don
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(11 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 March 2019)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Robert Michael Cooper
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Andrew Mark Johnson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 2023)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Director NameMr Donald Shepherd Bagley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2019(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2021)
RoleOil & Gas Executive
Country of ResidenceUnited Kingdom
Correspondence AddressErmyn House Ermyn Way
Leatherhead
Surrey
KT22 8UX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressErmyn House
Ermyn Way
Leatherhead
Surrey
KT22 8UX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£24,861,157
Gross Profit£11,408,878
Net Worth-£6,357,100
Current Liabilities£9,564,673

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

10 October 2023Full accounts made up to 31 December 2022 (26 pages)
22 May 2023Confirmation statement made on 20 May 2023 with updates (4 pages)
2 May 2023Termination of appointment of Andrew Mark Johnson as a director on 1 May 2023 (1 page)
2 May 2023Appointment of Mr Steven Adam Oldfield as a director on 1 May 2023 (2 pages)
25 April 2023Termination of appointment of Fiona Henderson Harness as a secretary on 12 April 2023 (1 page)
25 April 2023Appointment of Mrs Katrina Jane Mulligan as a secretary on 12 April 2023 (2 pages)
5 October 2022Full accounts made up to 31 December 2021 (25 pages)
31 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (25 pages)
20 May 2021Confirmation statement made on 20 May 2021 with updates (4 pages)
8 April 2021Termination of appointment of Donald Shepherd Bagley as a director on 1 April 2021 (1 page)
8 April 2021Appointment of Mr Nicholas James Harker as a director on 1 April 2021 (2 pages)
5 February 2021Termination of appointment of Robert Michael Cooper as a director on 1 February 2021 (1 page)
5 February 2021Appointment of Mr Paul Alexander Greenwood as a director on 1 February 2021 (2 pages)
18 November 2020Statement of capital following an allotment of shares on 17 November 2020
  • GBP 2
(3 pages)
9 November 2020Resolutions
  • RES13 ‐ Revoke auth capital 09/10/2020
(2 pages)
27 May 2020Full accounts made up to 31 December 2019 (27 pages)
26 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
20 September 2019Director's details changed for Mr Donald Shepherd Bagley on 12 August 2019 (2 pages)
6 September 2019Full accounts made up to 31 December 2018 (27 pages)
2 July 2019Appointment of Mr Donald Shepherd Bagley as a director on 14 June 2019 (2 pages)
2 July 2019Termination of appointment of Jay Loren Jackson as a director on 14 June 2019 (1 page)
31 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
5 March 2019Appointment of Mr Andrew Mark Johnson as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of William Assheton Eardley Douglas Don as a director on 1 March 2019 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (27 pages)
22 May 2018Change of details for Xh, Llc as a person with significant control on 6 April 2016 (3 pages)
22 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
6 March 2018Termination of appointment of Peter Paul Clarke as a director on 5 March 2018 (1 page)
6 March 2018Appointment of Mr Robert Michael Cooper as a director on 5 March 2018 (2 pages)
26 September 2017Full accounts made up to 31 December 2016 (25 pages)
26 September 2017Full accounts made up to 31 December 2016 (25 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
1 March 2017Appointment of Mr William Assheton Eardley Douglas Don as a director on 1 March 2017 (2 pages)
1 March 2017Termination of appointment of Timothy William Stevens as a director on 1 March 2017 (1 page)
1 March 2017Appointment of Mr William Assheton Eardley Douglas Don as a director on 1 March 2017 (2 pages)
1 March 2017Termination of appointment of Timothy William Stevens as a director on 1 March 2017 (1 page)
30 January 2017Director's details changed for Mr Jay Loren Jackson on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Jay Loren Jackson on 30 January 2017 (2 pages)
10 January 2017Appointment of Mr Jay Loren Jackson as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Mr Jay Loren Jackson as a director on 1 January 2017 (2 pages)
2 November 2016Termination of appointment of Stacey Elisabeth Weltmer as a director on 2 November 2016 (1 page)
2 November 2016Termination of appointment of Stacey Elisabeth Weltmer as a director on 2 November 2016 (1 page)
9 September 2016Full accounts made up to 31 December 2015 (27 pages)
9 September 2016Full accounts made up to 31 December 2015 (27 pages)
8 September 2016Registered office address changed from Exxonmobil House Ermyn Way Leatherhead Surrey KT22 8UX to Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX on 8 September 2016 (1 page)
8 September 2016Registered office address changed from Exxonmobil House Ermyn Way Leatherhead Surrey KT22 8UX to Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX on 8 September 2016 (1 page)
25 August 2016Termination of appointment of Louise Margaret Mckenzie as a director on 24 August 2016 (1 page)
25 August 2016Termination of appointment of Louise Margaret Mckenzie as a director on 24 August 2016 (1 page)
4 July 2016Appointment of Mr Timothy William Stevens as a director on 1 July 2016 (2 pages)
4 July 2016Termination of appointment of Robert Michael Cooper as a director on 1 July 2016 (1 page)
4 July 2016Appointment of Mr Timothy William Stevens as a director on 1 July 2016 (2 pages)
4 July 2016Termination of appointment of Robert Michael Cooper as a director on 1 July 2016 (1 page)
2 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(5 pages)
2 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(5 pages)
3 February 2016Termination of appointment of John Paul Chaplin as a director on 1 February 2016 (1 page)
3 February 2016Termination of appointment of John Paul Chaplin as a director on 1 February 2016 (1 page)
3 February 2016Appointment of Ms Louise Margaret Mckenzie as a director on 1 February 2016 (2 pages)
3 February 2016Appointment of Ms Louise Margaret Mckenzie as a director on 1 February 2016 (2 pages)
26 August 2015Full accounts made up to 31 December 2014 (23 pages)
26 August 2015Full accounts made up to 31 December 2014 (23 pages)
17 July 2015Appointment of Mr Peter Paul Clarke as a director on 1 July 2015 (2 pages)
17 July 2015Termination of appointment of Linda Dorcheus Ducharme as a director on 1 July 2015 (1 page)
17 July 2015Termination of appointment of Linda Dorcheus Ducharme as a director on 1 July 2015 (1 page)
17 July 2015Appointment of Mr Peter Paul Clarke as a director on 1 July 2015 (2 pages)
17 July 2015Appointment of Mr Peter Paul Clarke as a director on 1 July 2015 (2 pages)
17 July 2015Termination of appointment of Linda Dorcheus Ducharme as a director on 1 July 2015 (1 page)
4 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(5 pages)
4 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (23 pages)
8 October 2014Full accounts made up to 31 December 2013 (23 pages)
11 September 2014Director's details changed for Ms Stacey Elisabeth Weltmer on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Ms Stacey Elisabeth Weltmer on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Ms Stacey Elisabeth Weltmer on 1 September 2014 (2 pages)
24 July 2014Appointment of Mr Robert Michael Cooper as a director on 1 July 2014 (2 pages)
24 July 2014Appointment of Mr Robert Michael Cooper as a director on 1 July 2014 (2 pages)
24 July 2014Appointment of Mr Robert Michael Cooper as a director on 1 July 2014 (2 pages)
4 July 2014Termination of appointment of David Norwood as a director (1 page)
4 July 2014Appointment of Mrs Fiona Henderson Harness as a secretary (2 pages)
4 July 2014Termination of appointment of David Norwood as a director (1 page)
4 July 2014Appointment of Mrs Fiona Henderson Harness as a secretary (2 pages)
3 July 2014Termination of appointment of Kevin Biddle as a director (1 page)
3 July 2014Appointment of Ms Stacey Elisabeth Weltmer as a director (2 pages)
3 July 2014Termination of appointment of Kevin Biddle as a director (1 page)
3 July 2014Appointment of Ms Stacey Elisabeth Weltmer as a director (2 pages)
4 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
8 May 2014Termination of appointment of Bradley Corson as a director (1 page)
8 May 2014Appointment of Mr John Paul Chaplin as a director (2 pages)
8 May 2014Appointment of Mr John Paul Chaplin as a director (2 pages)
8 May 2014Termination of appointment of Bradley Corson as a director (1 page)
3 February 2014Termination of appointment of Andrew Clarke as a secretary (1 page)
3 February 2014Termination of appointment of Andrew Clarke as a secretary (1 page)
7 August 2013Full accounts made up to 31 December 2012 (22 pages)
7 August 2013Full accounts made up to 31 December 2012 (22 pages)
29 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (24 pages)
2 October 2012Full accounts made up to 31 December 2011 (24 pages)
6 August 2012Appointment of Mr David Leonard Norwood as a director (2 pages)
6 August 2012Appointment of Mr David Leonard Norwood as a director (2 pages)
3 August 2012Termination of appointment of Jonathan Selzer as a director (1 page)
3 August 2012Termination of appointment of Jonathan Selzer as a director (1 page)
1 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
5 January 2012Director's details changed for Mr Kevin Thomas Biddle on 7 November 2011 (2 pages)
5 January 2012Director's details changed for Mr Kevin Thomas Biddle on 7 November 2011 (2 pages)
5 January 2012Director's details changed for Mr Kevin Thomas Biddle on 7 November 2011 (2 pages)
14 October 2011Appointment of Mr Kevin Thomas Biddle as a director (2 pages)
14 October 2011Appointment of Mr Kevin Thomas Biddle as a director (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (20 pages)
6 October 2011Full accounts made up to 31 December 2010 (20 pages)
8 September 2011Termination of appointment of Russell Bellis as a director (1 page)
8 September 2011Termination of appointment of Russell Bellis as a director (1 page)
24 May 2011Sectuin 519 (2 pages)
24 May 2011Sectuin 519 (2 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
21 February 2011Appointment of Mrs Linda Dorcheus Ducharme as a director (2 pages)
21 February 2011Appointment of Mrs Linda Dorcheus Ducharme as a director (2 pages)
17 February 2011Appointment of Mr Jonathan Selzer as a director (2 pages)
17 February 2011Appointment of Mr Jonathan Selzer as a director (2 pages)
16 February 2011Appointment of Mr Russell Grant Bellis as a director (2 pages)
16 February 2011Appointment of Mr Russell Grant Bellis as a director (2 pages)
14 February 2011Termination of appointment of Jack Williams, Jr. as a director (1 page)
14 February 2011Termination of appointment of Randy Cleveland as a director (1 page)
14 February 2011Appointment of Mr Andrew Terence Clarke as a secretary (1 page)
14 February 2011Termination of appointment of John Podraza as a director (1 page)
14 February 2011Appointment of Mr Andrew Terence Clarke as a secretary (1 page)
14 February 2011Termination of appointment of David Levy as a director (1 page)
14 February 2011Termination of appointment of David Levy as a director (1 page)
14 February 2011Termination of appointment of John Podraza as a director (1 page)
14 February 2011Termination of appointment of Randy Cleveland as a director (1 page)
14 February 2011Termination of appointment of Debra Laird as a secretary (1 page)
14 February 2011Termination of appointment of Jack Williams, Jr. as a director (1 page)
14 February 2011Termination of appointment of Debra Laird as a secretary (1 page)
26 January 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 26 January 2011 (2 pages)
25 August 2010Appointment of Ms Debra Laird as a secretary (2 pages)
25 August 2010Termination of appointment of Kathy Cox as a secretary (1 page)
25 August 2010Termination of appointment of Kathy Cox as a secretary (1 page)
25 August 2010Appointment of Ms Debra Laird as a secretary (2 pages)
12 August 2010Appointment of Mr Bradley William Corson as a director (2 pages)
12 August 2010Appointment of Mr Bradley William Corson as a director (2 pages)
10 August 2010Termination of appointment of Jeremy Chessell as a director (1 page)
10 August 2010Termination of appointment of Jeremy Chessell as a director (1 page)
9 August 2010Termination of appointment of Keith Hutton as a director (2 pages)
9 August 2010Appointment of Mr Jack Phillip Williams, Jr. as a director (3 pages)
9 August 2010Appointment of Mr John Ambrose Podraza as a director (3 pages)
9 August 2010Appointment of Mr John Ambrose Podraza as a director (3 pages)
9 August 2010Termination of appointment of Frank Mcdonald as a director (2 pages)
9 August 2010Termination of appointment of Vaughn Vennerberg Ii as a director (2 pages)
9 August 2010Appointment of Mr Jack Phillip Williams, Jr. as a director (3 pages)
9 August 2010Appointment of Mr Randy James Cleveland as a director (3 pages)
9 August 2010Termination of appointment of Frank Mcdonald as a director (2 pages)
9 August 2010Termination of appointment of Vaughn Vennerberg Ii as a director (2 pages)
9 August 2010Appointment of Mr Randy James Cleveland as a director (3 pages)
9 August 2010Termination of appointment of Keith Hutton as a director (2 pages)
30 July 2010Appointment of Mr David Levy as a director (2 pages)
30 July 2010Appointment of Mr David Levy as a director (2 pages)
6 July 2010Full accounts made up to 31 December 2009 (17 pages)
6 July 2010Full accounts made up to 31 December 2009 (17 pages)
7 June 2010Director's details changed for Keith Hutton on 20 May 2010 (2 pages)
7 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Vaughn Vennerberg Ii on 20 May 2010 (2 pages)
7 June 2010Director's details changed for Frank Mcdonald on 20 May 2010 (2 pages)
7 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Frank Mcdonald on 20 May 2010 (2 pages)
7 June 2010Director's details changed for Vaughn Vennerberg Ii on 20 May 2010 (2 pages)
7 June 2010Director's details changed for Keith Hutton on 20 May 2010 (2 pages)
18 January 2010Registered office address changed from C/O Baker Botts 41 Lothbury London EC2R 7HF on 18 January 2010 (2 pages)
18 January 2010Registered office address changed from C/O Baker Botts 41 Lothbury London EC2R 7HF on 18 January 2010 (2 pages)
30 October 2009Full accounts made up to 31 December 2008 (19 pages)
30 October 2009Full accounts made up to 31 December 2008 (19 pages)
2 July 2009Return made up to 20/05/09; full list of members (4 pages)
2 July 2009Return made up to 20/05/09; full list of members (4 pages)
3 November 2008Secretary appointed kathy cox (2 pages)
3 November 2008Secretary appointed kathy cox (2 pages)
30 October 2008Full accounts made up to 31 December 2007 (19 pages)
30 October 2008Full accounts made up to 31 December 2007 (19 pages)
24 October 2008Appointment terminate, director timothy ronald black logged form (1 page)
24 October 2008Appointment terminate, director timothy ronald black logged form (1 page)
23 October 2008Appointment terminated director brett ringle (1 page)
23 October 2008Director appointed frank mcdonald (2 pages)
23 October 2008Appointment terminated director ivan irwin jr (1 page)
23 October 2008Appointment terminated director william nelson (1 page)
23 October 2008Appointment terminated director john creecy (1 page)
23 October 2008Appointment terminated director william nelson (1 page)
23 October 2008Appointment terminated director brett ringle (1 page)
23 October 2008Director appointed vaughn vennerberg ii (2 pages)
23 October 2008Appointment terminated secretary deanna white (1 page)
23 October 2008Director appointed jerry chessell (2 pages)
23 October 2008Appointment terminated secretary charlotte berrier (1 page)
23 October 2008Appointment terminated director john creecy (1 page)
23 October 2008Director appointed keith hutton (2 pages)
23 October 2008Director appointed keith hutton (2 pages)
23 October 2008Director appointed frank mcdonald (2 pages)
23 October 2008Director appointed jerry chessell (2 pages)
23 October 2008Appointment terminated director ivan irwin jr (1 page)
23 October 2008Appointment terminated director danny bowlin (1 page)
23 October 2008Memorandum and Articles of Association (15 pages)
23 October 2008Appointment terminated secretary deanna white (1 page)
23 October 2008Memorandum and Articles of Association (15 pages)
23 October 2008Appointment terminated director danny bowlin (1 page)
23 October 2008Appointment terminated secretary charlotte berrier (1 page)
23 October 2008Director appointed vaughn vennerberg ii (2 pages)
22 October 2008Company name changed hunt petroleum uk, LTD\certificate issued on 22/10/08 (2 pages)
22 October 2008Company name changed hunt petroleum uk, LTD\certificate issued on 22/10/08 (2 pages)
20 August 2008Director's change of particulars / john creecy / 19/08/2008 (2 pages)
20 August 2008Return made up to 20/05/08; full list of members (5 pages)
20 August 2008Secretary's change of particulars / deanna white / 19/08/2008 (2 pages)
20 August 2008Director's change of particulars / john creecy / 19/08/2008 (2 pages)
20 August 2008Return made up to 20/05/08; full list of members (5 pages)
20 August 2008Secretary's change of particulars / deanna white / 19/08/2008 (2 pages)
26 October 2007Full accounts made up to 31 December 2006 (19 pages)
26 October 2007Full accounts made up to 31 December 2006 (19 pages)
5 June 2007Return made up to 20/05/07; full list of members (3 pages)
5 June 2007Return made up to 20/05/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
16 June 2006Return made up to 20/05/06; full list of members (9 pages)
16 June 2006Return made up to 20/05/06; full list of members (9 pages)
10 November 2005Registered office changed on 10/11/05 from: c/o baker botts 99 gresham street london EC2V 7BA (1 page)
10 November 2005Registered office changed on 10/11/05 from: c/o baker botts 99 gresham street london EC2V 7BA (1 page)
24 June 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
24 June 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
20 May 2005Incorporation (17 pages)
20 May 2005Incorporation (17 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005Secretary resigned (1 page)