Canary Wharf
London
E14 5BF
Director Name | Mr Jean-Baptiste Pierre Faget |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 March 2018(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Technical Director North Sea And Russia |
Country of Residence | France |
Correspondence Address | 18th Floor 10 Upper Bank Street Canary Wharf London E14 5BF |
Director Name | Mr Eric Henderson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Nns Asset Director |
Country of Residence | Scotland |
Correspondence Address | C/O Legal Department Total E & P Uk Limited, Total Tarland Road, Westhill Aberdeen AB32 6JZ Scotland |
Director Name | Mr Arnaud Le Foll |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 July 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Senior Vice President Of Exploration & Production |
Country of Residence | France |
Correspondence Address | C/O Legal Department Total E & P Uk Limited Total House, Tarland Road Westhill AB32 6JZ Scotland |
Director Name | Mr Stephane Michel Jean Francois Decubber |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 August 2020(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 18th Floor 10 Upper Bank Street Canary Wharf London E14 5BF |
Director Name | Mr Gregoire Poupard |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 August 2022(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Nns Asset Director |
Country of Residence | Scotland |
Correspondence Address | Totalenergies House Tarland Road Skene Westhill AB32 6JZ Scotland |
Secretary Name | Deidre Derworiz |
---|---|
Status | Current |
Appointed | 22 August 2022(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Totalenergies House Tarland Road Westhill AB32 6JZ Scotland |
Director Name | Jesper Kjaedegaard |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 August 2005(2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 July 2006) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wittsend 1 Clare Hill Esher Surrey KT10 9NA |
Director Name | Martin Peter Naesby |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 August 2005(2 months after company formation) |
Appointment Duration | 1 month (resigned 07 September 2005) |
Role | Senior Legal Adviser |
Correspondence Address | Rosenvaengets Alle 12 First Floor Copenhagen 2100 Foreign |
Director Name | Thomas Thune Andersen |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 August 2005(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 July 2008) |
Role | Chief Executive Officer |
Correspondence Address | Viggo Rothes Vej 30 Charlottenlund 2920 Denmark |
Secretary Name | Mr John Kilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 July 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2a Raynham Way Luton Bedfordshire LU2 9SH |
Director Name | Michael Engell Jensen |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 September 2005(3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 31 Albert Terrace Aberdeen AB10 1XY Scotland |
Director Name | Jep Brink |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 September 2005(3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 July 2006) |
Role | Company Director |
Correspondence Address | Rosenborggade 7 2 Copenhagen K Dk 1130 Foreign |
Director Name | Alan James Grant |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 July 2006) |
Role | Executive Director |
Correspondence Address | Magpies Sheath Lane, Oxshott Leatherhead Surrey KT22 0QU |
Director Name | Mr Nicholas Charles Faithorn Barber |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burners Cottage Rowley Lane Wexham Buckinghamshire SL3 6PD |
Director Name | Sir John William Baker |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Troika House The Bothy Pyrford Surrey GU22 8UD |
Director Name | Mr Kurt Norman Nielson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 April 2008(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Sonderhede 12 Lihme 7860 Spottrup Denmark |
Director Name | Jep Brink |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 July 2008(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 May 2009) |
Role | Chief Operations Officer |
Correspondence Address | Rosenborg Gade 7,2 Copenhagen K Dk-1130 Denmark |
Director Name | Mr Thomas Van Leenen |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 July 2008(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 October 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Maersk House Braham Street London E1 8EP |
Secretary Name | Brian William Hemming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 November 2009) |
Role | Company Director |
Correspondence Address | 2 Lavender Grove Banchory Grampian AB31 4FD Scotland |
Director Name | Mr Troels Albrechtsen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 May 2009(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 March 2010) |
Role | Director, Exploration & New Busines |
Country of Residence | United Kingdom |
Correspondence Address | 41 Pittengullies Brae Peterculter Aberdeenshire AB14 0QU Scotland |
Secretary Name | Mrs Nicola Jane Macleod |
---|---|
Status | Resigned |
Appointed | 25 November 2009(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 May 2018) |
Role | Company Director |
Correspondence Address | 18th Floor 10 Upper Bank Street Canary Wharf London E14 5BF |
Director Name | Mr Kenneth Murdoch |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(5 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Maersk House Braham Street London E1 8EP |
Director Name | Dr Glenn Andrew Corr |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13th Floor, Aldgate Tower, 2 Leman Street London E1 8FA |
Director Name | Kevin John Manser |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 February 2014) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Maersk House Braham Street London E1 8EP |
Director Name | Mr Morten Kelstrup |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 April 2015(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 March 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 13th Floor, Aldgate Tower, 2 Leman Street London E1 8FA |
Director Name | Mr Peter Wilson Hepburn |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 March 2018) |
Role | Director, Hsseq |
Country of Residence | Scotland |
Correspondence Address | 13th Floor, Aldgate Tower, 2 Leman Street London E1 8FA |
Director Name | Mr Eric Henderson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13th Floor, Aldgate Tower, 2 Leman Street London E1 8FA |
Director Name | Ms Karen Dyrskjot Boesen |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 March 2018(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 August 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 18th Floor 10 Upper Bank Street Canary Wharf London E14 5BF |
Director Name | Mr Michael Simon Borrell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2020) |
Role | Svp North Sea And Russia |
Country of Residence | Denmark |
Correspondence Address | 18th Floor 10 Upper Bank Street Canary Wharf London E14 5BF |
Director Name | Mr Kevin Francis Boyne |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2020) |
Role | Oil And Gas Manager |
Country of Residence | Scotland |
Correspondence Address | 18th Floor 10 Upper Bank Street Canary Wharf London E14 5BF |
Secretary Name | Mr Bryan Wilson |
---|---|
Status | Resigned |
Appointed | 02 July 2018(13 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 March 2019) |
Role | Company Director |
Correspondence Address | 18th Floor 10 Upper Bank Street Canary Wharf London E14 5BF |
Secretary Name | Mr Lewis Porter |
---|---|
Status | Resigned |
Appointed | 18 March 2019(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 August 2022) |
Role | Company Director |
Correspondence Address | C/O Legal Department Total E&P Uk Limited Total House, Tarland Road Westhill AB32 6JZ Scotland |
Secretary Name | Mrs Anne-Marie Fraser |
---|---|
Status | Resigned |
Appointed | 13 December 2021(16 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 April 2022) |
Role | Company Director |
Correspondence Address | Totalenergies House Tarland Road Westhill AB32 6JZ Scotland |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | maersk.com |
---|
Registered Address | 19th Floor 10 Upper Bank Street Canary Wharf London E14 5BF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.4b at £1 | Maersk Olie Og Gas As 99.98% Redeemable Preference |
---|---|
299.9k at £1 | Maersk Olie Og Gas As 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,017,818,809 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (12 months from now) |
29 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
---|---|
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
7 February 2017 | Appointment of Mr Eric Henderson as a director on 1 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Martin Rune Pedersen as a director on 1 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Gretchen Hauser Watkins as a director on 1 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Graham Stuart Talbot as a director on 1 February 2017 (1 page) |
3 February 2017 | Appointment of Mr Carsten Sonne-Schmidt as a director on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Glenn Andrew Corr as a director on 31 January 2017 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
30 September 2016 | Termination of appointment of Brian Sollingvraa Welinder as a director on 29 September 2016 (1 page) |
17 August 2016 | Appointment of Mr Peter Wilson Hepburn as a director on 15 August 2016 (2 pages) |
25 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
30 May 2016 | Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower, 2 Leman Street London E1 8FA on 30 May 2016 (1 page) |
11 December 2015 | Statement of capital following an allotment of shares on 27 November 2015
|
23 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
11 June 2015 | Termination of appointment of Robert Bouke Peters as a director on 5 June 2015 (1 page) |
11 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Termination of appointment of Robert Bouke Peters as a director on 5 June 2015 (1 page) |
11 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Appointment of Mr Brian Sollingvraa Welinder as a director (2 pages) |
8 June 2015 | Appointment of Mr Brian Sollingvraa Welinder as a director on 4 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Robert Bouke Peters as a director on 5 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Robert Bouke Peters as a director on 5 June 2015 (1 page) |
8 June 2015 | Appointment of Mr Brian Sollingvraa Welinder as a director on 4 June 2015 (2 pages) |
1 April 2015 | Appointment of Mr Morten Kelstrup as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Morten Kelstrup as a director on 1 April 2015 (2 pages) |
31 March 2015 | Termination of appointment of Martin Rune Pedersen as a director on 31 March 2015 (1 page) |
16 December 2014 | Statement of capital on 16 December 2014
|
16 December 2014 | Solvency Statement dated 26/11/14 (2 pages) |
16 December 2014 | Resolutions
|
16 December 2014 | Statement by Directors (2 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
28 July 2014 | Second filing of TM01 previously delivered to Companies House
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
2 May 2014 | Appointment of Mr Graham Stuart Talbot as a director (2 pages) |
1 May 2014 | Appointment of Mrs Gretchen Hauser Watkins as a director (2 pages) |
24 February 2014 | Termination of appointment of Kevin Manser as a director (1 page) |
6 January 2014 | Termination of appointment of Harry Yorston as a director (1 page) |
18 December 2013 | Appointment of Mr Robert Bouke Peters as a director (2 pages) |
22 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2013 (19 pages) |
22 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2013 (19 pages) |
13 November 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
1 November 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
15 October 2013 | Termination of appointment of Kenneth Murdoch as a director on 14 October 2013
|
17 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
11 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
17 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2012 (19 pages) |
17 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2012 (19 pages) |
4 October 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
3 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2011 (18 pages) |
3 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2011 (18 pages) |
3 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2010 (19 pages) |
3 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2010 (19 pages) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders
|
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders
|
29 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
6 December 2011 | Appointment of Glenn Andrew Corr as a director (2 pages) |
6 December 2011 | Termination of appointment of Kurt Nielson as a director (1 page) |
6 December 2011 | Appointment of Kevin John Manser as a director (2 pages) |
21 June 2011 | Director's details changed for Mr Martin Rune Pedersen on 12 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Kurt Norman Nielson on 12 May 2011 (2 pages) |
21 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders
|
21 June 2011 | Termination of appointment of Harry Yorston as a director (1 page) |
21 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders
|
21 June 2011 | Director's details changed for Mr Kenneth Murdoch on 12 May 2011 (2 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
7 March 2011 | Termination of appointment of David Spring as a director (1 page) |
6 December 2010 | Statement of capital on 13 October 2010
|
3 November 2010 | Appointment of Mr David Edward Spring as a director (2 pages) |
3 November 2010 | Termination of appointment of Thomas Leenen as a director (1 page) |
29 October 2010 | Directors statement and auditors report. Out of capital (6 pages) |
27 October 2010 | Appointment of Mr Kenneth Murdoch as a director (2 pages) |
20 October 2010 | Resolutions
|
18 October 2010 | Termination of appointment of Kerst Troost as a director (1 page) |
4 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders
|
4 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders
|
7 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
31 March 2010 | Termination of appointment of Troels Albrechtsen as a director (1 page) |
12 March 2010 | Appointment of Mr Martin Rune Pedersen as a director (2 pages) |
25 January 2010 | Appointment of Mr Harry Yorston as a director (2 pages) |
20 December 2009 | Statement of capital on 23 October 2009
|
4 December 2009 | Appointment of Mr Harry Yorston as a director (2 pages) |
30 November 2009 | Termination of appointment of Brian Hemming as a secretary (1 page) |
25 November 2009 | Appointment of Mrs Nicola Jane Macleod as a secretary (1 page) |
23 November 2009 | Director's details changed for Mr Thomas Van Leenen on 9 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Thomas Van Leenen on 9 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Thomas Van Leenen on 9 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Thomas Van Leenen on 9 November 2009 (2 pages) |
6 November 2009 | Directors statement re sectr 714 ca 2006 (4 pages) |
31 October 2009 | Minutes of meeting (1 page) |
30 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 May 2009 | Appointment terminated director jep brink (1 page) |
8 May 2009 | Director's change of particulars / kurt nielson / 06/05/2009 (2 pages) |
8 May 2009 | Director appointed mr troels albrechtsen (2 pages) |
9 March 2009 | Director's change of particulars / thomas leenen / 02/03/2009 (2 pages) |
30 October 2008 | Gbp sr 317000000@1 (1 page) |
11 September 2008 | Resolutions
|
11 September 2008 | Declaration of shares redemption:auditor's report (5 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 July 2008 | Auditor's resignation (1 page) |
25 July 2008 | Secretary appointed brian william hemming (2 pages) |
25 July 2008 | Appointment terminated secretary john kilby (1 page) |
25 July 2008 | Appointment terminated director nigel pusey (1 page) |
25 July 2008 | Director appointed kerst klaas troost (3 pages) |
25 July 2008 | Director appointed thomas van leenen (3 pages) |
25 July 2008 | Director appointed jep brink (3 pages) |
8 July 2008 | Appointment terminated director george watkins (1 page) |
8 July 2008 | Appointment terminated director thomas andersen (1 page) |
8 July 2008 | Appointment terminated director nicholas barber (1 page) |
8 July 2008 | Appointment terminated director soren sorensen (1 page) |
8 July 2008 | Appointment terminated director john baker (1 page) |
6 June 2008 | Return made up to 03/06/08; full list of members (5 pages) |
2 May 2008 | Director appointed kurt norman nielson (3 pages) |
2 May 2008 | Appointment terminated director michael engell jensen (1 page) |
21 December 2007 | £ ic 1666336901/1551336901 08/11/07 £ sr 115000000@1=115000000 (1 page) |
14 November 2007 | Declaration of shares redemption:auditor's report (14 pages) |
14 November 2007 | Resolutions
|
16 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
10 August 2007 | Director's particulars changed (1 page) |
27 June 2007 | £ sr 258963000@1 18/12/06 (1 page) |
18 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
24 April 2007 | Director's particulars changed (1 page) |
4 January 2007 | Resolutions
|
4 January 2007 | Memorandum and Articles of Association (24 pages) |
20 November 2006 | Declaration of shares redemption:auditor's report (12 pages) |
15 November 2006 | New director appointed (4 pages) |
13 November 2006 | Memorandum and Articles of Association (23 pages) |
13 November 2006 | Resolutions
|
8 September 2006 | Registered office changed on 08/09/06 from: 1 canada square canary wharf london (1 page) |
8 September 2006 | New director appointed (3 pages) |
17 August 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
17 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
14 August 2006 | New director appointed (3 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (3 pages) |
11 August 2006 | New director appointed (2 pages) |
24 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Return made up to 03/06/06; full list of members
|
28 November 2005 | Ad 16/11/05--------- £ si 1925299900@1=1925299900 £ ic 1/1925299901 (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Resolutions
|
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | Director resigned (1 page) |
20 September 2005 | Memorandum and Articles of Association (9 pages) |
13 September 2005 | New director appointed (2 pages) |
5 September 2005 | Company name changed maersk oil and gas (uk) LIMITED\certificate issued on 05/09/05 (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: 9 cheapside london EC2V 6AD (1 page) |
1 September 2005 | New director appointed (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Secretary resigned;director resigned (1 page) |
1 September 2005 | New director appointed (3 pages) |
31 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Company name changed alnery no. 2524 LIMITED\certificate issued on 24/08/05 (2 pages) |
3 June 2005 | Incorporation (17 pages) |