Company NameWoodside Energy (South Africa 3B/4B) Limited
DirectorDominic Damion Gonzales
Company StatusActive
Company Number08435886
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)
Previous NameBHP Billiton Petroleum (South Africa 3B/4B) Limited

Business Activity

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

Directors

Secretary NameJennifer Lopez
StatusCurrent
Appointed30 March 2017(4 years after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address1500 Post Oak Blvd
Houston
Texas
77056
Director NameDominic Damion Gonzales
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed13 November 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleFinance Manager
Country of ResidenceUnited States
Correspondence Address1st Floor, Sackville House 143-149 Fenchurch Stree
London
EC3M 6BN
Director NameMr David Duane Powell
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address1 Neathouse Place
London
SW1V 1BH
Director NameMr Niall James McCormack
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleVice President Exploration
Country of ResidenceUnited States
Correspondence AddressNova South 160 Victoria Street
London
SW1E 5LB
Director NameMr David Ian Rainey
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2013(same day as company formation)
RolePresident Exploration
Country of ResidenceUnited States
Correspondence AddressC/O Petroleum Company Secretary Neathouse Place
London
SW1V 1LH
Director NameMs Charlotte Elizabeth Gillan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleSenior Tax Manager
Country of ResidenceEngland
Correspondence AddressC/O Petroleum Company Secretary Neathouse Place
London
SW1V 1LH
Director NameMr Hendrik Jan Bogers
Date of BirthMay 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleVice President Group Tax
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Petroleum Company Secretary Neathouse Place
London
SW1V 1LH
Director NameMr James Michael Yeager
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleChief Executive Petroleum
Country of ResidenceUnited States
Correspondence Address1 Neathouse Place
London
SW1V 1BH
Director NameMr Paul Michael Klute
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleSenior Finance Manager
Country of ResidenceUnited States
Correspondence Address1 Neathouse Place
London
SW1V 1BH
Secretary NameMs Maria Isabel Reuter
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleCompany Director
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(6 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 29 August 2016)
RoleSenior Finance Manager - Bhp Billiton Petroleum
Country of ResidenceUnited States
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(2 years, 5 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(2 years, 5 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
Director NameKatrina Coterill-Jenkins
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2016(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 November 2018)
RoleGeoscientist
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
StatusResigned
Appointed29 August 2016(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 November 2018)
RoleFinance Business Partner
Country of ResidenceUnited States
Correspondence AddressNova South 160 Victoria Street
London
SW1E 5LB
Director NameMichael John Faust
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 2018(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2021)
RoleExploration Director
Country of ResidenceUnited States
Correspondence AddressNova South 160 Victoria Street
London
SW1E 5LB
Director NameTavis McPherson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityCanadian
StatusResigned
Appointed13 November 2018(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 March 2021)
RoleFinance Manager
Country of ResidenceUnited States
Correspondence AddressNova South 160 Victoria Street
London
SW1E 5LB
Director NameAaltien Kalfsbeek
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2021(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2022)
RoleHead Of Prospect Maturation
Country of ResidenceUnited States
Correspondence Address1st Floor, Sackville House 143-149 Fenchurch Stree
London
EC3M 6BN

Contact

Telephone020 78024000
Telephone regionLondon

Location

Registered Address1st Floor, Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

19.5m at $1Bhp Billiton Petroleum (Foreign Exploration Holdings) Llc
95.00%
Ordinary
1m at $1Bhp Billiton Petroleum (Foreign Exploration Holdings) Llc
5.00%
Preference

Financials

Year2014
Net Worth£13,490,150
Current Liabilities£884,892

Accounts

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

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

25 March 2024Change of details for Woodside Energy Group Ltd as a person with significant control on 1 June 2022 (2 pages)
25 March 2024Director's details changed for Dominic Damion Gonzales on 28 November 2023 (2 pages)
26 February 2024Notification of Woodside Energy Group Ltd as a person with significant control on 1 June 2022 (2 pages)
26 February 2024Withdrawal of a person with significant control statement on 26 February 2024 (2 pages)
15 February 2024Confirmation statement made on 13 February 2024 with updates (10 pages)
31 December 2023Accounts for a small company made up to 31 December 2022 (23 pages)
20 December 2023Second filing of Confirmation Statement dated 13 February 2023 (8 pages)
14 February 2023Confirmation statement made on 13 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 20/12/2023
(5 pages)
5 January 2023Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
7 October 2022Appointment of Lizbeth Noemi Guijarro as a director on 26 September 2022 (2 pages)
6 September 2022Termination of appointment of Aaltien Kalfsbeek as a director on 1 September 2022 (1 page)
11 August 2022Second filing for the appointment of Dominic Damion Gonzales as a director (3 pages)
11 August 2022Second filing for the appointment of Aaltien Kalfsbeek as a director (3 pages)
12 July 2022Company name changed bhp billiton petroleum (south africa 3B/4B) LIMITED\certificate issued on 12/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-11
(3 pages)
2 June 2022Registered office address changed from Nova South 160 Victoria Street London SW1E 5LB England to 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BN on 2 June 2022 (1 page)
4 April 2022Full accounts made up to 30 June 2021 (19 pages)
14 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
14 July 2021Appointment of Aaltieu Kalfsbeek as a director on 1 July 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/22
(3 pages)
7 July 2021Termination of appointment of Michael John Faust as a director on 1 July 2021 (1 page)
29 June 2021Full accounts made up to 30 June 2020 (18 pages)
10 March 2021Termination of appointment of Tavis Mcpherson as a director on 8 March 2021 (1 page)
1 March 2021Confirmation statement made on 13 February 2021 with updates (4 pages)
29 October 2020Director's details changed for Dominic Damon Gonzales on 26 October 2020 (2 pages)
9 June 2020Full accounts made up to 30 June 2019 (24 pages)
11 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
3 April 2019Full accounts made up to 30 June 2018 (21 pages)
13 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
17 December 2018Appointment of Tavis Mcpherson as a director on 13 November 2018 (2 pages)
29 November 2018Termination of appointment of Niall James Mccormack as a director on 13 November 2018 (1 page)
29 November 2018Appointment of Michael John Faust as a director on 13 November 2018 (2 pages)
29 November 2018Appointment of Dominic Damon Gonzales as a director on 13 November 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/22
(3 pages)
29 November 2018Termination of appointment of Katrina Coterill-Jenkins as a director on 13 November 2018 (1 page)
29 November 2018Termination of appointment of Myra Hoskin Mallet as a director on 13 November 2018 (1 page)
29 November 2018Appointment of Dominic Damon Gonzales as a director on 13 November 2018 (2 pages)
9 August 2018Statement of capital following an allotment of shares on 30 July 2018
  • USD 146,566,812
(7 pages)
5 April 2018Full accounts made up to 30 June 2017 (27 pages)
13 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
28 June 2017Statement of capital following an allotment of shares on 27 June 2017
  • USD 146,222,214
(7 pages)
28 June 2017Statement of capital following an allotment of shares on 27 June 2017
  • USD 146,222,214
(7 pages)
2 May 2017Director's details changed for Myra Hoskin Mallet on 2 May 2017 (2 pages)
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 Katrina Coterill-Jenkins on 2 May 2017 (2 pages)
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 Katrina Coterill-Jenkins on 2 May 2017 (2 pages)
7 April 2017Full accounts made up to 30 June 2016 (28 pages)
7 April 2017Full accounts made up to 30 June 2016 (28 pages)
6 April 2017Termination of appointment of Maria Isabel Reuter as a secretary on 30 March 2017 (1 page)
6 April 2017Termination of appointment of Maria Isabel Reuter as a secretary on 30 March 2017 (1 page)
6 April 2017Appointment of Jennifer Lopez as a secretary on 30 March 2017 (2 pages)
6 April 2017Appointment of Jennifer Lopez as a secretary on 30 March 2017 (2 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (9 pages)
11 January 2017Director's details changed for Mr. Niall James Mccormack on 17 December 2016 (2 pages)
11 January 2017Director's details changed for Mr. Niall James Mccormack on 17 December 2016 (2 pages)
7 December 2016Termination of appointment of Antonello Persico as a director on 7 December 2016 (1 page)
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)
7 December 2016Termination of appointment of Stewart Forster Cox 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)
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)
10 October 2016Termination of appointment of Peter Paul Berger as a director on 29 August 2016 (1 page)
1 August 2016Appointment of Katrina Coterill-Jenkins as a director on 20 June 2016 (2 pages)
1 August 2016Appointment of Katrina Coterill-Jenkins as a director on 20 June 2016 (2 pages)
8 April 2016Full accounts made up to 30 June 2015 (27 pages)
8 April 2016Full accounts made up to 30 June 2015 (27 pages)
31 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • USD 143,550,050
(8 pages)
31 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • USD 143,550,050
(8 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 David Ian Rainey as a director on 1 March 2016 (1 page)
21 October 2015Memorandum and Articles of Association (10 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
21 October 2015Memorandum and Articles of Association (10 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
8 October 2015Statement of capital following an allotment of shares on 10 August 2015
  • USD 143,550,050
(7 pages)
8 October 2015Statement of capital following an allotment of shares on 10 August 2015
  • USD 143,550,050
(7 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 Hendrik Jan Bogers as a director on 1 September 2015 (1 page)
15 September 2015Appointment of Mr. Stewart Cox as a director on 1 September 2015 (2 pages)
15 September 2015Termination of appointment of Charlotte Elizabeth Gillan as a director on 1 September 2015 (1 page)
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 2015Appointment of Mr. Antonello Persico 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 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)
30 April 2015Full accounts made up to 30 June 2014 (22 pages)
30 April 2015Full accounts made up to 30 June 2014 (22 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • USD 20,550,050
(7 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • USD 20,550,050
(7 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • USD 20,550,050
(7 pages)
7 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 July 2014Particulars of variation of rights attached to shares (2 pages)
4 July 2014Particulars of variation of rights attached to shares (2 pages)
2 April 2014Full accounts made up to 30 June 2013 (21 pages)
2 April 2014Full accounts made up to 30 June 2013 (21 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • USD 20,550,050
(7 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • USD 20,550,050
(7 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • USD 20,550,050
(7 pages)
12 March 2014Director's details changed for Mr. Peter Paul Berger on 5 March 2014 (2 pages)
12 March 2014Director's details changed for Mr. Peter Paul Berger on 5 March 2014 (2 pages)
12 March 2014Director's details changed for Mr. Peter Paul Berger on 5 March 2014 (2 pages)
16 December 2013Registered office address changed from C/O Petroleum Company Secretariat 1 Neathouse Place London SW1V 1BH United Kingdom on 16 December 2013 (1 page)
16 December 2013Registered office address changed from C/O Petroleum Company Secretariat 1 Neathouse Place London SW1V 1BH United Kingdom on 16 December 2013 (1 page)
18 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • USD 20,550,050
(8 pages)
18 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • USD 20,550,050
(8 pages)
23 September 2013Appointment of Mr. Peter Paul Berger as a director (2 pages)
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)
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 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)
9 July 2013Termination of appointment of James Yeager as a director (1 page)
24 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 14(3) 07/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 14(3) 07/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • USD 50
(3 pages)
10 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • USD 50
(3 pages)
16 April 2013Current accounting period shortened from 31 March 2014 to 30 June 2013 (1 page)
16 April 2013Current accounting period shortened from 31 March 2014 to 30 June 2013 (1 page)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)