Houston
Texas
77056
Director Name | Dominic Damion Gonzales |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 November 2018(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Finance Manager |
Country of Residence | United States |
Correspondence Address | 1st Floor, Sackville House 143-149 Fenchurch Stree London EC3M 6BN |
Director Name | Mr David Duane Powell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | 1 Neathouse Place London SW1V 1BH |
Director Name | Mr Niall James McCormack |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Vice President Exploration |
Country of Residence | United States |
Correspondence Address | Nova South 160 Victoria Street London SW1E 5LB |
Director Name | Mr David Ian Rainey |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2013(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 |
Director Name | Ms Charlotte Elizabeth Gillan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Senior Tax Manager |
Country of Residence | England |
Correspondence Address | C/O Petroleum Company Secretary Neathouse Place London SW1V 1LH |
Director Name | Mr Hendrik Jan Bogers |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Vice President Group Tax |
Country of Residence | United Kingdom |
Correspondence Address | C/O Petroleum Company Secretary Neathouse Place London SW1V 1LH |
Director Name | Mr James Michael Yeager |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Chief Executive Petroleum |
Country of Residence | United States |
Correspondence Address | 1 Neathouse Place London SW1V 1BH |
Director Name | Mr Paul Michael Klute |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Senior Finance Manager |
Country of Residence | United States |
Correspondence Address | 1 Neathouse Place London SW1V 1BH |
Secretary Name | Ms Maria Isabel Reuter |
---|---|
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Company Director |
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(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 August 2016) |
Role | Senior Finance Manager - Bhp Billiton Petroleum |
Country of Residence | United States |
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(2 years, 5 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(2 years, 5 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 |
Director Name | Katrina Coterill-Jenkins |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2016(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 November 2018) |
Role | Geoscientist |
Country of Residence | United States |
Correspondence Address | Nova South 160 Victoria Street London SW1E 5LB |
Director Name | Myra Hoskin Mallet |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2016(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 November 2018) |
Role | Finance Business Partner |
Country of Residence | United States |
Correspondence Address | Nova South 160 Victoria Street London SW1E 5LB |
Director Name | Michael John Faust |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 2018(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2021) |
Role | Exploration Director |
Country of Residence | United States |
Correspondence Address | Nova South 160 Victoria Street London SW1E 5LB |
Director Name | Tavis McPherson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 November 2018(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 March 2021) |
Role | Finance Manager |
Country of Residence | United States |
Correspondence Address | Nova South 160 Victoria Street London SW1E 5LB |
Director Name | Aaltien Kalfsbeek |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2021(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2022) |
Role | Head Of Prospect Maturation |
Country of Residence | United States |
Correspondence Address | 1st Floor, Sackville House 143-149 Fenchurch Stree London EC3M 6BN |
Telephone | 020 78024000 |
---|---|
Telephone region | London |
Registered Address | 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
19.5m at $1 | Bhp Billiton Petroleum (Foreign Exploration Holdings) Llc 95.00% Ordinary |
---|---|
1m at $1 | Bhp Billiton Petroleum (Foreign Exploration Holdings) Llc 5.00% Preference |
Year | 2014 |
---|---|
Net Worth | £13,490,150 |
Current Liabilities | £884,892 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
25 March 2024 | Change of details for Woodside Energy Group Ltd as a person with significant control on 1 June 2022 (2 pages) |
---|---|
25 March 2024 | Director's details changed for Dominic Damion Gonzales on 28 November 2023 (2 pages) |
26 February 2024 | Notification of Woodside Energy Group Ltd as a person with significant control on 1 June 2022 (2 pages) |
26 February 2024 | Withdrawal of a person with significant control statement on 26 February 2024 (2 pages) |
15 February 2024 | Confirmation statement made on 13 February 2024 with updates (10 pages) |
31 December 2023 | Accounts for a small company made up to 31 December 2022 (23 pages) |
20 December 2023 | Second filing of Confirmation Statement dated 13 February 2023 (8 pages) |
14 February 2023 | Confirmation statement made on 13 February 2023 with updates
|
5 January 2023 | Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
7 October 2022 | Appointment of Lizbeth Noemi Guijarro as a director on 26 September 2022 (2 pages) |
6 September 2022 | Termination of appointment of Aaltien Kalfsbeek as a director on 1 September 2022 (1 page) |
11 August 2022 | Second filing for the appointment of Dominic Damion Gonzales as a director (3 pages) |
11 August 2022 | Second filing for the appointment of Aaltien Kalfsbeek as a director (3 pages) |
12 July 2022 | Company name changed bhp billiton petroleum (south africa 3B/4B) LIMITED\certificate issued on 12/07/22
|
2 June 2022 | Registered 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 2022 | Full accounts made up to 30 June 2021 (19 pages) |
14 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
14 July 2021 | Appointment of Aaltieu Kalfsbeek as a director on 1 July 2021
|
7 July 2021 | Termination of appointment of Michael John Faust as a director on 1 July 2021 (1 page) |
29 June 2021 | Full accounts made up to 30 June 2020 (18 pages) |
10 March 2021 | Termination of appointment of Tavis Mcpherson as a director on 8 March 2021 (1 page) |
1 March 2021 | Confirmation statement made on 13 February 2021 with updates (4 pages) |
29 October 2020 | Director's details changed for Dominic Damon Gonzales on 26 October 2020 (2 pages) |
9 June 2020 | Full accounts made up to 30 June 2019 (24 pages) |
11 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (21 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
17 December 2018 | Appointment of Tavis Mcpherson as a director on 13 November 2018 (2 pages) |
29 November 2018 | Termination of appointment of Niall James Mccormack as a director on 13 November 2018 (1 page) |
29 November 2018 | Appointment of Michael John Faust as a director on 13 November 2018 (2 pages) |
29 November 2018 | Appointment of Dominic Damon Gonzales as a director on 13 November 2018
|
29 November 2018 | Termination of appointment of Katrina Coterill-Jenkins as a director on 13 November 2018 (1 page) |
29 November 2018 | Termination of appointment of Myra Hoskin Mallet as a director on 13 November 2018 (1 page) |
29 November 2018 | Appointment of Dominic Damon Gonzales as a director on 13 November 2018 (2 pages) |
9 August 2018 | Statement of capital following an allotment of shares on 30 July 2018
|
5 April 2018 | Full accounts made up to 30 June 2017 (27 pages) |
13 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
28 June 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
28 June 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
2 May 2017 | Director's details changed for Myra Hoskin Mallet on 2 May 2017 (2 pages) |
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 Katrina Coterill-Jenkins on 2 May 2017 (2 pages) |
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 Katrina Coterill-Jenkins on 2 May 2017 (2 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (28 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (28 pages) |
6 April 2017 | Termination of appointment of Maria Isabel Reuter as a secretary on 30 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Maria Isabel Reuter as a secretary on 30 March 2017 (1 page) |
6 April 2017 | Appointment of Jennifer Lopez as a secretary on 30 March 2017 (2 pages) |
6 April 2017 | Appointment of Jennifer Lopez as a secretary on 30 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (9 pages) |
11 January 2017 | Director's details changed for Mr. Niall James Mccormack on 17 December 2016 (2 pages) |
11 January 2017 | Director's details changed for Mr. Niall James Mccormack on 17 December 2016 (2 pages) |
7 December 2016 | Termination of appointment of Antonello Persico as a director on 7 December 2016 (1 page) |
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) |
7 December 2016 | Termination of appointment of Stewart Forster Cox 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) |
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) |
10 October 2016 | Termination of appointment of Peter Paul Berger as a director on 29 August 2016 (1 page) |
1 August 2016 | Appointment of Katrina Coterill-Jenkins as a director on 20 June 2016 (2 pages) |
1 August 2016 | Appointment of Katrina Coterill-Jenkins as a director on 20 June 2016 (2 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (27 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (27 pages) |
31 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
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 David Ian Rainey as a director on 1 March 2016 (1 page) |
21 October 2015 | Memorandum and Articles of Association (10 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Memorandum and Articles of Association (10 pages) |
21 October 2015 | Resolutions
|
8 October 2015 | Statement of capital following an allotment of shares on 10 August 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 10 August 2015
|
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 Hendrik Jan Bogers as a director on 1 September 2015 (1 page) |
15 September 2015 | Appointment of Mr. Stewart Cox as a director on 1 September 2015 (2 pages) |
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. 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 | Appointment of Mr. Antonello Persico 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 | 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) |
30 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
30 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
7 July 2014 | Resolutions
|
7 July 2014 | Resolutions
|
4 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
4 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (21 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (21 pages) |
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
12 March 2014 | Director's details changed for Mr. Peter Paul Berger on 5 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr. Peter Paul Berger on 5 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr. Peter Paul Berger on 5 March 2014 (2 pages) |
16 December 2013 | Registered 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 2013 | Registered 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 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
18 November 2013 | Resolutions
|
18 November 2013 | Resolutions
|
18 November 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
23 September 2013 | Appointment of Mr. Peter Paul Berger as a director (2 pages) |
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) |
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 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) |
9 July 2013 | Termination of appointment of James Yeager as a director (1 page) |
24 June 2013 | Resolutions
|
24 June 2013 | Resolutions
|
10 June 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
10 June 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
16 April 2013 | Current accounting period shortened from 31 March 2014 to 30 June 2013 (1 page) |
16 April 2013 | Current accounting period shortened from 31 March 2014 to 30 June 2013 (1 page) |
8 March 2013 | Incorporation
|
8 March 2013 | Incorporation
|