London
SW1E 5LB
Director Name | Myra Hoskin Mallet |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 August 2016(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 July 2018) |
Role | Finance Business Partner |
Country of Residence | United States |
Correspondence Address | Nova South 160 Victoria Street London SW1E 5LB |
Secretary Name | Jennifer Lopez |
---|---|
Status | Closed |
Appointed | 30 March 2017(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 July 2018) |
Role | Company Director |
Correspondence Address | 1500 Post Oak Blvd Houston Texas 77056 |
Director Name | Gary Eugene Grubitz |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2012(same day as company formation) |
Role | Vice President |
Country of Residence | Texas, United States Of America |
Correspondence Address | Company Secretariat Neathouse Place London SW1V 1BH |
Director Name | Mr Paul Michael Klute |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2012(same day as company formation) |
Role | Senior Finance Manager |
Country of Residence | United States |
Correspondence Address | Company Secretariat Neathouse Place London SW1V 1BH |
Director Name | Nicholas Kennedy Loughlin |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(same day as company formation) |
Role | Malaysia Country Manager |
Country of Residence | Malaysia |
Correspondence Address | Company Secretariat Neathouse Place London SW1V 1BH |
Director Name | Mr David Duane Powell |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2012(same day as company formation) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | Company Secretariat Neathouse Place London SW1V 1BH |
Director Name | Mr David Ian Rainey |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2012(same day as company formation) |
Role | President Exploration |
Country of Residence | United States |
Correspondence Address | C/O Petroleum Company Secretary Neathouse Place London SW1V 1LH |
Secretary Name | Maria Isabel Reuter |
---|---|
Status | Resigned |
Appointed | 25 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Petroleum Company Secretary Neathouse Place London SW1V 1LH |
Director Name | Thomas Joseph Degeorgio |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2012(4 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 September 2012) |
Role | Vice President Tax |
Country of Residence | United States |
Correspondence Address | Company Secretariat Neathouse Place London SW1V 1BH |
Director Name | James Michael Yeager |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2012(4 days after company formation) |
Appointment Duration | 1 year (resigned 01 July 2013) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Company Secretariat Neathouse Place London SW1V 1BH |
Director Name | Mr Hendrik Jan Bogers |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 September 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2015) |
Role | Vice President Tax Emea And Planning |
Country of Residence | United Kingdom |
Correspondence Address | C/O Petroleum Company Secretary Neathouse Place London SW1V 1LH |
Director Name | Mr Peter David Cameron Dow |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 January 2013) |
Role | Senior Manager Tax Emea |
Country of Residence | United Kingdom |
Correspondence Address | Company Secretariat Neathouse Place London SW1V 1BH |
Director Name | Ms Charlotte Elizabeth Gillan |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2015) |
Role | Sr Manager Tax |
Country of Residence | England |
Correspondence Address | C/O Petroleum Company Secretary Neathouse Place London SW1V 1LH |
Director Name | Mr Paul Geoffrey Carroll |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2013(7 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 01 January 2014) |
Role | Country Manager Malaysia |
Country of Residence | Malaysia |
Correspondence Address | C/O Petroleum Company Secretary Neathouse Place London SW1V 1LH |
Director Name | Mr Peter Paul Berger |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2013(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 August 2016) |
Role | Senior Manager Finance - Bhp Billiton Petroleum |
Country of Residence | United States |
Correspondence Address | C/O Petroleum Company Secretary Neathouse Place London SW1V 1LH |
Director Name | Mr Romeo Olivar Solis, Jr. |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 01 January 2014(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 March 2016) |
Role | Country Manager |
Country of Residence | Philippines |
Correspondence Address | C/O Petroleum Company Secretary Neathouse Place London SW1V 1LH |
Director Name | Mr Stewart Forster Cox |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 2015(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 December 2016) |
Role | Vice President Treasury Operations |
Country of Residence | England |
Correspondence Address | C/O Petroleum Company Secretary Neathouse Place London SW1V 1LH |
Director Name | Mr Antonello Persico |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 2015(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 December 2016) |
Role | Treasury Business Manager |
Country of Residence | England |
Correspondence Address | C/O Petroleum Company Secretary Neathouse Place London SW1V 1LH |
Telephone | 020 78024000 |
---|---|
Telephone region | London |
Registered Address | Nova South 160 Victoria Street London SW1E 5LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
11.5m at $1 | Bhp Billiton Petroleum (Foreign Exploration Holdings) Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£193,515 |
Current Liabilities | £533,299 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 May 2017 | Registered 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 2017 | Director's details changed for Myra Hoskin Mallet on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr. Niall James Mccormack on 2 May 2017 (2 pages) |
6 April 2017 | Appointment of Jennifer Lopez as a secretary on 30 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of Maria Isabel Reuter as a secretary on 30 March 2017 (1 page) |
31 March 2017 | Appointment of a voluntary liquidator (1 page) |
31 March 2017 | Declaration of solvency (3 pages) |
31 March 2017 | Resolutions
|
31 March 2017 | Appointment of a voluntary liquidator (1 page) |
6 March 2017 | Statement of capital following an allotment of shares on 27 February 2017
|
11 January 2017 | Director's details changed for Mr. Niall James Mccormack on 17 December 2016 (2 pages) |
14 December 2016 | Statement of capital following an allotment of shares on 9 December 2016
|
7 December 2016 | Termination of appointment of Stewart Forster Cox as a director on 7 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Antonello Persico as a director on 7 December 2016 (1 page) |
12 October 2016 | Appointment of Myra Hoskin Mallet as a director on 29 August 2016 (2 pages) |
10 October 2016 | Termination of appointment of Peter Paul Berger as a director on 29 August 2016 (1 page) |
2 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
30 March 2016 | Termination of appointment of David Ian Rainey as a director on 1 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Romeo Olivar Solis, Jr. as a director on 29 March 2016 (1 page) |
12 February 2016 | Full accounts made up to 30 June 2015 (27 pages) |
15 September 2015 | Appointment of Mr. Stewart Cox as a director on 1 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr. Stewart Cox as a director on 1 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr. Antonello Persico as a director on 1 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Hendrik Jan Bogers as a director on 1 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Charlotte Elizabeth Gillan as a director on 1 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Charlotte Elizabeth Gillan as a director on 1 September 2015 (1 page) |
15 September 2015 | Appointment of Mr. Antonello Persico as a director on 1 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Hendrik Jan Bogers as a director on 1 September 2015 (1 page) |
6 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders (8 pages) |
30 June 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
5 March 2015 | Full accounts made up to 30 June 2014 (25 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
29 May 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
24 March 2014 | Director's details changed for Mr. Peter Paul Berger on 5 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr. Peter Paul Berger on 5 March 2014 (2 pages) |
19 February 2014 | Full accounts made up to 30 June 2013 (23 pages) |
9 January 2014 | Termination of appointment of Paul Carroll as a director (1 page) |
9 January 2014 | Appointment of Mr. Romeo Olivar Solis, Jr. as a director (2 pages) |
16 December 2013 | Registered office address changed from Company Secretariat Neathouse Place London SW1V 1BH on 16 December 2013 (1 page) |
23 September 2013 | Appointment of Mr. Peter Paul Berger as a director (2 pages) |
19 September 2013 | Termination of appointment of Paul Klute as a director (1 page) |
9 September 2013 | Termination of appointment of David Powell as a director (1 page) |
9 July 2013 | Termination of appointment of James Yeager as a director (1 page) |
26 June 2013 | Director's details changed for James Michael Yeager on 25 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Mr. Paul Geoffrey Carroll on 18 February 2013 (2 pages) |
26 June 2013 | Director's details changed for Mrs. Charlotte Elizabeth Gillan on 25 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (9 pages) |
26 June 2013 | Director's details changed for Mr. David Ian Rainey on 25 June 2013 (2 pages) |
24 June 2013 | Resolutions
|
11 June 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
1 March 2013 | Appointment of Dr. Niall James Mccormack as a director (2 pages) |
28 February 2013 | Termination of appointment of Gary Grubitz as a director (1 page) |
7 February 2013 | Termination of appointment of Peter Dow as a director (1 page) |
7 February 2013 | Termination of appointment of Nicholas Loughlin as a director (1 page) |
7 February 2013 | Appointment of Mr. Paul Geoffrey Carroll as a director (2 pages) |
7 February 2013 | Appointment of Ms. Charlotte Elizabeth Gillan as a director (2 pages) |
25 September 2012 | Appointment of Peter David Cameron Dow as a director (2 pages) |
24 September 2012 | Appointment of Hendrik Jan Bogers as a director (2 pages) |
21 September 2012 | Termination of appointment of Thomas Degeorgio as a director (1 page) |
23 July 2012 | Appointment of James Michael Yeager as a director (3 pages) |
23 July 2012 | Appointment of Thomas Joseph Degeorgio as a director (3 pages) |
25 June 2012 | Incorporation
|