Company NameBHP Billiton Petroleum (Sarawak) Limited
Company StatusDissolved
Company Number08118295
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 9 months ago)
Dissolution Date6 July 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Niall James McCormack
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed28 February 2013(8 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 06 July 2018)
RoleVice President Exploration
Country of ResidenceUnited States
Correspondence AddressNova South 160 Victoria Street
London
SW1E 5LB
Director NameMyra Hoskin Mallet
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed29 August 2016(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 06 July 2018)
RoleFinance Business Partner
Country of ResidenceUnited States
Correspondence AddressNova South 160 Victoria Street
London
SW1E 5LB
Secretary NameJennifer Lopez
StatusClosed
Appointed30 March 2017(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 06 July 2018)
RoleCompany Director
Correspondence Address1500 Post Oak Blvd
Houston
Texas
77056
Director NameGary Eugene Grubitz
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2012(same day as company formation)
RoleVice President
Country of ResidenceTexas, United States Of America
Correspondence AddressCompany Secretariat
Neathouse Place
London
SW1V 1BH
Director NameMr Paul Michael Klute
Date of BirthMay 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2012(same day as company formation)
RoleSenior Finance Manager
Country of ResidenceUnited States
Correspondence AddressCompany Secretariat
Neathouse Place
London
SW1V 1BH
Director NameNicholas Kennedy Loughlin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(same day as company formation)
RoleMalaysia Country Manager
Country of ResidenceMalaysia
Correspondence AddressCompany Secretariat
Neathouse Place
London
SW1V 1BH
Director NameMr David Duane Powell
Date of BirthMay 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2012(same day as company formation)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence AddressCompany Secretariat
Neathouse Place
London
SW1V 1BH
Director NameMr David Ian Rainey
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2012(same day as company formation)
RolePresident Exploration
Country of ResidenceUnited States
Correspondence AddressC/O Petroleum Company Secretary Neathouse Place
London
SW1V 1LH
Secretary NameMaria Isabel Reuter
StatusResigned
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Petroleum Company Secretary Neathouse Place
London
SW1V 1LH
Director NameThomas Joseph Degeorgio
Date of BirthMay 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2012(4 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 September 2012)
RoleVice President Tax
Country of ResidenceUnited States
Correspondence AddressCompany Secretariat
Neathouse Place
London
SW1V 1BH
Director NameJames Michael Yeager
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2012(4 days after company formation)
Appointment Duration1 year (resigned 01 July 2013)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressCompany Secretariat
Neathouse Place
London
SW1V 1BH
Director NameMr Hendrik Jan Bogers
Date of BirthMay 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed20 September 2012(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2015)
RoleVice President Tax Emea And Planning
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Petroleum Company Secretary Neathouse Place
London
SW1V 1LH
Director NameMr Peter David Cameron Dow
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(2 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 2013)
RoleSenior Manager Tax Emea
Country of ResidenceUnited Kingdom
Correspondence AddressCompany Secretariat
Neathouse Place
London
SW1V 1BH
Director NameMs Charlotte Elizabeth Gillan
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2015)
RoleSr Manager Tax
Country of ResidenceEngland
Correspondence AddressC/O Petroleum Company Secretary Neathouse Place
London
SW1V 1LH
Director NameMr Paul Geoffrey Carroll
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2013(7 months, 1 week after company formation)
Appointment Duration11 months (resigned 01 January 2014)
RoleCountry Manager Malaysia
Country of ResidenceMalaysia
Correspondence AddressC/O Petroleum Company Secretary Neathouse Place
London
SW1V 1LH
Director NameMr Peter Paul Berger
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2013(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 August 2016)
RoleSenior Manager Finance - Bhp Billiton Petroleum
Country of ResidenceUnited States
Correspondence AddressC/O Petroleum Company Secretary Neathouse Place
London
SW1V 1LH
Director NameMr Romeo Olivar Solis, Jr.
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFilipino
StatusResigned
Appointed01 January 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 March 2016)
RoleCountry Manager
Country of ResidencePhilippines
Correspondence AddressC/O Petroleum Company Secretary Neathouse Place
London
SW1V 1LH
Director NameMr Stewart Forster Cox
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 2015(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 2016)
RoleVice President Treasury Operations
Country of ResidenceEngland
Correspondence AddressC/O Petroleum Company Secretary Neathouse Place
London
SW1V 1LH
Director NameMr Antonello Persico
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 2015(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 2016)
RoleTreasury Business Manager
Country of ResidenceEngland
Correspondence AddressC/O Petroleum Company Secretary Neathouse Place
London
SW1V 1LH

Contact

Telephone020 78024000
Telephone regionLondon

Location

Registered AddressNova South
160 Victoria Street
London
SW1E 5LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

11.5m at $1Bhp Billiton Petroleum (Foreign Exploration Holdings) Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£193,515
Current Liabilities£533,299

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 May 2017Registered office address changed from C/O Petroleum Company Secretary Neathouse Place London England SW1V 1LH to Nova South 160 Victoria Street London SW1E 5LB on 2 May 2017 (1 page)
2 May 2017Director's details changed for Myra Hoskin Mallet on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mr. Niall James Mccormack on 2 May 2017 (2 pages)
6 April 2017Appointment of Jennifer Lopez as a secretary on 30 March 2017 (2 pages)
6 April 2017Termination of appointment of Maria Isabel Reuter as a secretary on 30 March 2017 (1 page)
31 March 2017Appointment of a voluntary liquidator (1 page)
31 March 2017Declaration of solvency (3 pages)
31 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-21
(1 page)
31 March 2017Appointment of a voluntary liquidator (1 page)
6 March 2017Statement of capital following an allotment of shares on 27 February 2017
  • USD 13,715,372
(3 pages)
11 January 2017Director's details changed for Mr. Niall James Mccormack on 17 December 2016 (2 pages)
14 December 2016Statement of capital following an allotment of shares on 9 December 2016
  • USD 13,714,748
(3 pages)
7 December 2016Termination of appointment of Stewart Forster Cox as a director on 7 December 2016 (1 page)
7 December 2016Termination of appointment of Antonello Persico as a director on 7 December 2016 (1 page)
12 October 2016Appointment of Myra Hoskin Mallet as a director on 29 August 2016 (2 pages)
10 October 2016Termination of appointment of Peter Paul Berger as a director on 29 August 2016 (1 page)
2 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • USD 13,711,456
(3 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • USD 11,540,551
(7 pages)
30 March 2016Termination of appointment of David Ian Rainey as a director on 1 March 2016 (1 page)
30 March 2016Termination of appointment of Romeo Olivar Solis, Jr. as a director on 29 March 2016 (1 page)
12 February 2016Full accounts made up to 30 June 2015 (27 pages)
15 September 2015Appointment of Mr. Stewart Cox as a director on 1 September 2015 (2 pages)
15 September 2015Appointment of Mr. Stewart Cox as a director on 1 September 2015 (2 pages)
15 September 2015Appointment of Mr. Antonello Persico as a director on 1 September 2015 (2 pages)
15 September 2015Termination of appointment of Hendrik Jan Bogers as a director on 1 September 2015 (1 page)
15 September 2015Termination of appointment of Charlotte Elizabeth Gillan as a director on 1 September 2015 (1 page)
15 September 2015Termination of appointment of Charlotte Elizabeth Gillan as a director on 1 September 2015 (1 page)
15 September 2015Appointment of Mr. Antonello Persico as a director on 1 September 2015 (2 pages)
15 September 2015Termination of appointment of Hendrik Jan Bogers as a director on 1 September 2015 (1 page)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders (8 pages)
30 June 2015Statement of capital following an allotment of shares on 26 June 2015
  • USD 11,540,551
(4 pages)
27 May 2015Statement of capital following an allotment of shares on 23 December 2014
  • USD 3,360,167
(4 pages)
5 March 2015Full accounts made up to 30 June 2014 (25 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • USD 1,850,871
(8 pages)
29 May 2014Statement of capital following an allotment of shares on 27 May 2014
  • USD 1,850,871
(4 pages)
24 March 2014Director's details changed for Mr. Peter Paul Berger on 5 March 2014 (2 pages)
24 March 2014Director's details changed for Mr. Peter Paul Berger on 5 March 2014 (2 pages)
19 February 2014Full accounts made up to 30 June 2013 (23 pages)
9 January 2014Termination of appointment of Paul Carroll as a director (1 page)
9 January 2014Appointment of Mr. Romeo Olivar Solis, Jr. as a director (2 pages)
16 December 2013Registered office address changed from Company Secretariat Neathouse Place London SW1V 1BH on 16 December 2013 (1 page)
23 September 2013Appointment of Mr. Peter Paul Berger as a director (2 pages)
19 September 2013Termination of appointment of Paul Klute as a director (1 page)
9 September 2013Termination of appointment of David Powell as a director (1 page)
9 July 2013Termination of appointment of James Yeager as a director (1 page)
26 June 2013Director's details changed for James Michael Yeager on 25 June 2013 (2 pages)
26 June 2013Director's details changed for Mr. Paul Geoffrey Carroll on 18 February 2013 (2 pages)
26 June 2013Director's details changed for Mrs. Charlotte Elizabeth Gillan on 25 June 2013 (2 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (9 pages)
26 June 2013Director's details changed for Mr. David Ian Rainey on 25 June 2013 (2 pages)
24 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 14(3) 20/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 June 2013Statement of capital following an allotment of shares on 21 May 2013
  • USD 50.00
(5 pages)
1 March 2013Appointment of Dr. Niall James Mccormack as a director (2 pages)
28 February 2013Termination of appointment of Gary Grubitz as a director (1 page)
7 February 2013Termination of appointment of Peter Dow as a director (1 page)
7 February 2013Termination of appointment of Nicholas Loughlin as a director (1 page)
7 February 2013Appointment of Mr. Paul Geoffrey Carroll as a director (2 pages)
7 February 2013Appointment of Ms. Charlotte Elizabeth Gillan as a director (2 pages)
25 September 2012Appointment of Peter David Cameron Dow as a director (2 pages)
24 September 2012Appointment of Hendrik Jan Bogers as a director (2 pages)
21 September 2012Termination of appointment of Thomas Degeorgio as a director (1 page)
23 July 2012Appointment of James Michael Yeager as a director (3 pages)
23 July 2012Appointment of Thomas Joseph Degeorgio as a director (3 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)