London
EC3M 6BN
Director Name | Grant David McKenzie |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 12 October 2022(9 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Vp Assesment & Development |
Country of Residence | United States |
Correspondence Address | 1st Floor, Sackville House 143-149 Fenchurch Stree London EC3M 6BN |
Director Name | Kellyanne Lochan |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Trinidadian |
Status | Current |
Appointed | 07 September 2023(9 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Vp Caribbean |
Country of Residence | United States |
Correspondence Address | 1st Floor, Sackville House 143-149 Fenchurch Stree London EC3M 6BN |
Director Name | Mr Charlotte Elizabeth Gillan |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 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 David Ian Rainey |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 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 | Mr Peter Paul Berger |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2013(same day as company formation) |
Role | Senior Manager Finance Exploration |
Country of Residence | United States |
Correspondence Address | C/O Petroleum Company Secretary Neathouse Place London SW1V 1LH |
Director Name | Mr Niall James McCormack |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 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 Hendrik Jan Bogers |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 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 Vincent Anthony Pereira |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 01 October 2013(same day as company formation) |
Role | General Manager Trinidad And Tobago |
Country of Residence | Trinidad And Tobago |
Correspondence Address | Nova South 160 Victoria Street London SW1E 5LB |
Secretary Name | Ms Maria Isabel Reuter |
---|---|
Status | Resigned |
Appointed | 01 October 2013(same day as company formation) |
Role | Company Director |
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 | British |
Status | Resigned |
Appointed | 01 September 2015(1 year, 11 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(1 year, 11 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 | Terry Wayne Gebhardt |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2016(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 November 2018) |
Role | Geologist |
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(2 years, 11 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 |
Secretary Name | Jennifer Lopez |
---|---|
Status | Resigned |
Appointed | 30 March 2017(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 October 2023) |
Role | Company Director |
Correspondence Address | 1500 Post Oak Blvd Houston Texas 77056 |
Director Name | Michael John Faust |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 2018(5 years, 1 month 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, 1 month 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 | Mr Michael Stone |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 08 June 2021(7 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 June 2022) |
Role | Country Manager, Trinidad And Tobago |
Country of Residence | Trinidad And Tobago |
Correspondence Address | 1st Floor, Sackville House 143-149 Fenchurch Stree London EC3M 6BN |
Director Name | Rohan Michael Godge |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2021(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2022) |
Role | Head Of Appraisal |
Country of Residence | United States |
Correspondence Address | 1st Floor, Sackville House 143-149 Fenchurch Stree London EC3M 6BN |
Director Name | Juan Manuel Vazquez |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2022(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 July 2023) |
Role | Country Manager, Trinidad And Tobago |
Country of Residence | Trinidad And Tobago |
Correspondence Address | 1st Floor, Sackville House 143-149 Fenchurch Stree London EC3M 6BN |
Telephone | 020 78027000 |
---|---|
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 |
20.7m at $1 | Bhp Billiton Petroleum (Foreign Exploration Holdings) Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,232,000 |
Cash | £23,000 |
Current Liabilities | £5,405,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months, 3 weeks from now) |
31 December 2023 | Accounts for a small company made up to 31 December 2022 (31 pages) |
---|---|
19 December 2023 | Resolutions
|
14 December 2023 | Statement of capital following an allotment of shares on 30 November 2023
|
14 December 2023 | Second filing of Confirmation Statement dated 8 September 2023 (5 pages) |
31 October 2023 | Termination of appointment of Jennifer Lopez as a secretary on 30 October 2023 (1 page) |
18 September 2023 | Confirmation statement made on 8 September 2023 with no updates
|
13 September 2023 | Director's details changed for Kellyanne Lochan on 12 September 2023 (2 pages) |
12 September 2023 | Appointment of Kellyanne Lochan as a director on 7 September 2023 (2 pages) |
8 August 2023 | Termination of appointment of Juan Manuel Vazquez as a director on 26 July 2023 (1 page) |
5 January 2023 | Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
24 October 2022 | Appointment of Grant David Mckenzie as a director on 12 October 2022 (2 pages) |
21 October 2022 | Termination of appointment of Rohan Michael Godge as a director on 12 October 2022 (1 page) |
8 September 2022 | Confirmation statement made on 8 September 2022 with updates (4 pages) |
11 July 2022 | Company name changed bhp petroleum (trinidad block 14) LIMITED\certificate issued on 11/07/22
|
23 June 2022 | Director's details changed for Juan Manuel Vazquez on 23 June 2022 (2 pages) |
2 June 2022 | Termination of appointment of Michael Stone as a director on 1 June 2022 (1 page) |
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) |
2 June 2022 | Appointment of Juan Manuel Vazquez as a director on 1 June 2022 (2 pages) |
17 May 2022 | Resolutions
|
4 April 2022 | Full accounts made up to 30 June 2021 (31 pages) |
30 March 2022 | Statement of capital following an allotment of shares on 24 March 2022
|
13 September 2021 | Confirmation statement made on 10 September 2021 with updates (4 pages) |
9 July 2021 | Appointment of Rohan Michael Godge as a director on 1 July 2021 (2 pages) |
7 July 2021 | Termination of appointment of Michael John Faust as a director on 1 July 2021 (1 page) |
6 July 2021 | Full accounts made up to 30 June 2020 (29 pages) |
15 June 2021 | Appointment of Mr. Michael Stone as a director on 8 June 2021 (2 pages) |
14 June 2021 | Termination of appointment of Vincent Anthony Pereira as a director on 8 June 2021 (1 page) |
6 May 2021 | Resolutions
|
22 April 2021 | Statement of capital following an allotment of shares on 20 April 2021
|
10 March 2021 | Termination of appointment of Tavis Mcpherson as a director on 8 March 2021 (1 page) |
16 December 2020 | Statement of capital following an allotment of shares on 14 December 2020
|
29 October 2020 | Director's details changed for Dominic Damon Gonzales on 26 October 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 10 September 2020 with updates (4 pages) |
30 June 2020 | Resolutions
|
9 June 2020 | Full accounts made up to 30 June 2019 (32 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
17 April 2019 | Resolutions
|
4 April 2019 | Full accounts made up to 30 June 2018 (27 pages) |
17 December 2018 | Appointment of Tavis Mcpherson as a director on 13 November 2018 (2 pages) |
29 November 2018 | Appointment of Dominic Damon Gonzales as a director on 13 November 2018 (2 pages) |
29 November 2018 | Termination of appointment of Terry Wayne Gebhardt 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 | Termination of appointment of Myra Hoskin Mallet as a director on 13 November 2018 (1 page) |
29 November 2018 | Termination of appointment of Niall James Mccormack as a director on 13 November 2018 (1 page) |
11 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
9 August 2018 | Statement of capital following an allotment of shares on 30 July 2018
|
7 August 2018 | Resolutions
|
5 April 2018 | Full accounts made up to 30 June 2017 (30 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
23 June 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
23 June 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
2 May 2017 | Director's details changed for Mr. Vincent Anthony Pereira on 2 May 2017 (2 pages) |
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 Terry Wayne Gebhardt on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr. Niall James Mccormack on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr. Vincent Anthony Pereira on 2 May 2017 (2 pages) |
2 May 2017 | Registered office address changed from C/O Petroleum Company Secretary Neathouse Place London 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 Terry Wayne Gebhardt on 2 May 2017 (2 pages) |
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 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 Mr. Niall James Mccormack on 2 May 2017 (2 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (30 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (30 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) |
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) |
9 February 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
9 February 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
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 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 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 | Confirmation statement made on 1 October 2016 with updates (6 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) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
13 July 2016 | Appointment of Terry Wayne Gebhardt as a director on 24 June 2016 (2 pages) |
13 July 2016 | Appointment of Terry Wayne Gebhardt as a director on 24 June 2016 (2 pages) |
6 July 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
6 July 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
8 April 2016 | Full accounts made up to 30 June 2015 (28 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (28 pages) |
21 December 2015 | Statement of capital following an allotment of shares on 18 December 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 18 December 2015
|
5 October 2015 | Director's details changed for Mr. Vincent Anthony Pereira on 2 October 2015 (2 pages) |
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Director's details changed for Mr. Vincent Anthony Pereira on 2 October 2015 (2 pages) |
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Director's details changed for Mr. Vincent Anthony Pereira on 2 October 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 | 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 | Appointment of Mr. Antonello Persico 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 | 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 | 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) |
29 June 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
12 June 2015 | Termination of appointment of David Ian Rainey as a director on 1 June 2015 (1 page) |
12 June 2015 | Termination of appointment of David Ian Rainey as a director on 1 June 2015 (1 page) |
12 June 2015 | Termination of appointment of David Ian Rainey as a director on 1 June 2015 (1 page) |
30 April 2015 | Full accounts made up to 30 June 2014 (26 pages) |
30 April 2015 | Full accounts made up to 30 June 2014 (26 pages) |
8 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
28 May 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
28 May 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
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) |
4 January 2014 | Resolutions
|
4 January 2014 | Resolutions
|
16 December 2013 | Registered office address changed from C/O Petroleum Company Secretary 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 Secretary 1 Neathouse Place London SW1V 1BH United Kingdom on 16 December 2013 (1 page) |
2 October 2013 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
2 October 2013 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
1 October 2013 | Incorporation
|
1 October 2013 | Incorporation
|