Company NameWoodside Energy (Trinidad Block 14) Limited
Company StatusActive
Company Number08712713
CategoryPrivate Limited Company
Incorporation Date1 October 2013(10 years, 6 months ago)
Previous NamesBHP Billiton Petroleum (Trinidad Block 14) Limited and BHP Petroleum (Trinidad Block 14) Limited

Business Activity

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

Directors

Director NameDominic Damion Gonzales
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed13 November 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleBusiness Integration Manager
Country of ResidenceUnited States
Correspondence Address1st Floor, Sackville House 143-149 Fenchurch Stree
London
EC3M 6BN
Director NameGrant David McKenzie
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican,British
StatusCurrent
Appointed12 October 2022(9 years after company formation)
Appointment Duration1 year, 5 months
RoleVp Assesment & Development
Country of ResidenceUnited States
Correspondence Address1st Floor, Sackville House 143-149 Fenchurch Stree
London
EC3M 6BN
Director NameKellyanne Lochan
Date of BirthMarch 1985 (Born 39 years ago)
NationalityTrinidadian
StatusCurrent
Appointed07 September 2023(9 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RoleVp Caribbean
Country of ResidenceUnited States
Correspondence Address1st Floor, Sackville House 143-149 Fenchurch Stree
London
EC3M 6BN
Director NameMr Charlotte Elizabeth Gillan
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 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 David Ian Rainey
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2013(same day as company formation)
RolePresident Exploration
Country of ResidenceUnited States
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
Appointed01 October 2013(same day as company formation)
RoleSenior Manager Finance Exploration
Country of ResidenceUnited States
Correspondence AddressC/O Petroleum Company Secretary Neathouse Place
London
SW1V 1LH
Director NameMr Niall James McCormack
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2013(same day as company formation)
RoleVice President Exploration
Country of ResidenceUnited States
Correspondence AddressNova South 160 Victoria Street
London
SW1E 5LB
Director NameMr Hendrik Jan Bogers
Date of BirthMay 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed01 October 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 Vincent Anthony Pereira
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityTrinidadian
StatusResigned
Appointed01 October 2013(same day as company formation)
RoleGeneral Manager Trinidad And Tobago
Country of ResidenceTrinidad And Tobago
Correspondence AddressNova South 160 Victoria Street
London
SW1E 5LB
Secretary NameMs Maria Isabel Reuter
StatusResigned
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Petroleum Company Secretary Neathouse Place
London
SW1V 1LH
Director NameMr Stewart Forster Cox
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(1 year, 11 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(1 year, 11 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 NameTerry Wayne Gebhardt
Date of BirthMay 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2016(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 November 2018)
RoleGeologist
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(2 years, 11 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
Secretary NameJennifer Lopez
StatusResigned
Appointed30 March 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 October 2023)
RoleCompany Director
Correspondence Address1500 Post Oak Blvd
Houston
Texas
77056
Director NameMichael John Faust
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 2018(5 years, 1 month 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, 1 month 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 NameMr Michael Stone
Date of BirthAugust 1980 (Born 43 years ago)
NationalityTrinidadian
StatusResigned
Appointed08 June 2021(7 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 June 2022)
RoleCountry Manager, Trinidad And Tobago
Country of ResidenceTrinidad And Tobago
Correspondence Address1st Floor, Sackville House 143-149 Fenchurch Stree
London
EC3M 6BN
Director NameRohan Michael Godge
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2021(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2022)
RoleHead Of Appraisal
Country of ResidenceUnited States
Correspondence Address1st Floor, Sackville House 143-149 Fenchurch Stree
London
EC3M 6BN
Director NameJuan Manuel Vazquez
Date of BirthMay 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 July 2023)
RoleCountry Manager, Trinidad And Tobago
Country of ResidenceTrinidad And Tobago
Correspondence Address1st Floor, Sackville House 143-149 Fenchurch Stree
London
EC3M 6BN

Contact

Telephone020 78027000
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

20.7m at $1Bhp Billiton Petroleum (Foreign Exploration Holdings) Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,232,000
Cash£23,000
Current Liabilities£5,405,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 September 2023 (6 months, 3 weeks ago)
Next Return Due22 September 2024 (5 months, 3 weeks from now)

Filing History

31 December 2023Accounts for a small company made up to 31 December 2022 (31 pages)
19 December 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2023Statement of capital following an allotment of shares on 30 November 2023
  • USD 384,986,510
(4 pages)
14 December 2023Second filing of Confirmation Statement dated 8 September 2023 (5 pages)
31 October 2023Termination of appointment of Jennifer Lopez as a secretary on 30 October 2023 (1 page)
18 September 2023Confirmation statement made on 8 September 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/12/2023
(4 pages)
13 September 2023Director's details changed for Kellyanne Lochan on 12 September 2023 (2 pages)
12 September 2023Appointment of Kellyanne Lochan as a director on 7 September 2023 (2 pages)
8 August 2023Termination of appointment of Juan Manuel Vazquez as a director on 26 July 2023 (1 page)
5 January 2023Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
24 October 2022Appointment of Grant David Mckenzie as a director on 12 October 2022 (2 pages)
21 October 2022Termination of appointment of Rohan Michael Godge as a director on 12 October 2022 (1 page)
8 September 2022Confirmation statement made on 8 September 2022 with updates (4 pages)
11 July 2022Company name changed bhp petroleum (trinidad block 14) LIMITED\certificate issued on 11/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-11
(3 pages)
23 June 2022Director's details changed for Juan Manuel Vazquez on 23 June 2022 (2 pages)
2 June 2022Termination of appointment of Michael Stone as a director on 1 June 2022 (1 page)
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)
2 June 2022Appointment of Juan Manuel Vazquez as a director on 1 June 2022 (2 pages)
17 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2022Full accounts made up to 30 June 2021 (31 pages)
30 March 2022Statement of capital following an allotment of shares on 24 March 2022
  • USD 329,986,510
(4 pages)
13 September 2021Confirmation statement made on 10 September 2021 with updates (4 pages)
9 July 2021Appointment of Rohan Michael Godge as a director on 1 July 2021 (2 pages)
7 July 2021Termination of appointment of Michael John Faust as a director on 1 July 2021 (1 page)
6 July 2021Full accounts made up to 30 June 2020 (29 pages)
15 June 2021Appointment of Mr. Michael Stone as a director on 8 June 2021 (2 pages)
14 June 2021Termination of appointment of Vincent Anthony Pereira as a director on 8 June 2021 (1 page)
6 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 April 2021Statement of capital following an allotment of shares on 20 April 2021
  • USD 219,986,510
(4 pages)
10 March 2021Termination of appointment of Tavis Mcpherson as a director on 8 March 2021 (1 page)
16 December 2020Statement of capital following an allotment of shares on 14 December 2020
  • USD 105,386,510
(4 pages)
29 October 2020Director's details changed for Dominic Damon Gonzales on 26 October 2020 (2 pages)
21 September 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
30 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2020Full accounts made up to 30 June 2019 (32 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
17 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-04
(3 pages)
4 April 2019Full accounts made up to 30 June 2018 (27 pages)
17 December 2018Appointment of Tavis Mcpherson as a director on 13 November 2018 (2 pages)
29 November 2018Appointment of Dominic Damon Gonzales as a director on 13 November 2018 (2 pages)
29 November 2018Termination of appointment of Terry Wayne Gebhardt 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 2018Termination of appointment of Myra Hoskin Mallet as a director on 13 November 2018 (1 page)
29 November 2018Termination of appointment of Niall James Mccormack as a director on 13 November 2018 (1 page)
11 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
9 August 2018Statement of capital following an allotment of shares on 30 July 2018
  • USD 47,386,510
(4 pages)
7 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
5 April 2018Full accounts made up to 30 June 2017 (30 pages)
13 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
23 June 2017Statement of capital following an allotment of shares on 21 June 2017
  • USD 37,628,258
(3 pages)
23 June 2017Statement of capital following an allotment of shares on 21 June 2017
  • USD 37,628,258
(3 pages)
2 May 2017Director's details changed for Mr. Vincent Anthony Pereira on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Myra Hoskin Mallet on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Terry Wayne Gebhardt on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mr. Niall James Mccormack on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mr. Vincent Anthony Pereira on 2 May 2017 (2 pages)
2 May 2017Registered 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 2017Director's details changed for Terry Wayne Gebhardt on 2 May 2017 (2 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 SW1V 1LH to Nova South 160 Victoria Street London SW1E 5LB on 2 May 2017 (1 page)
2 May 2017Director's details changed for Mr. Niall James Mccormack on 2 May 2017 (2 pages)
10 April 2017Full accounts made up to 30 June 2016 (30 pages)
10 April 2017Full accounts made up to 30 June 2016 (30 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)
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)
9 February 2017Statement of capital following an allotment of shares on 26 January 2017
  • USD 35,360,523
(3 pages)
9 February 2017Statement of capital following an allotment of shares on 26 January 2017
  • USD 35,360,523
(3 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 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 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 2016Confirmation statement made on 1 October 2016 with updates (6 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)
10 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
13 July 2016Appointment of Terry Wayne Gebhardt as a director on 24 June 2016 (2 pages)
13 July 2016Appointment of Terry Wayne Gebhardt as a director on 24 June 2016 (2 pages)
6 July 2016Statement of capital following an allotment of shares on 28 June 2016
  • USD 32,305,964
(3 pages)
6 July 2016Statement of capital following an allotment of shares on 28 June 2016
  • USD 32,305,964
(3 pages)
8 April 2016Full accounts made up to 30 June 2015 (28 pages)
8 April 2016Full accounts made up to 30 June 2015 (28 pages)
21 December 2015Statement of capital following an allotment of shares on 18 December 2015
  • USD 32,305,964
(3 pages)
21 December 2015Statement of capital following an allotment of shares on 18 December 2015
  • USD 32,305,964
(3 pages)
5 October 2015Director's details changed for Mr. Vincent Anthony Pereira on 2 October 2015 (2 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • USD 20,664,124
(6 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • USD 20,664,124
(6 pages)
5 October 2015Director's details changed for Mr. Vincent Anthony Pereira on 2 October 2015 (2 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • USD 20,664,124
(6 pages)
5 October 2015Director's details changed for Mr. Vincent Anthony Pereira on 2 October 2015 (2 pages)
15 September 2015Termination of appointment of Hendrik Jan Bogers 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)
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 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 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 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)
29 June 2015Statement of capital following an allotment of shares on 26 June 2015
  • USD 20,664,124
(3 pages)
29 June 2015Statement of capital following an allotment of shares on 26 June 2015
  • USD 20,664,124
(3 pages)
12 June 2015Termination of appointment of David Ian Rainey as a director on 1 June 2015 (1 page)
12 June 2015Termination of appointment of David Ian Rainey as a director on 1 June 2015 (1 page)
12 June 2015Termination of appointment of David Ian Rainey as a director on 1 June 2015 (1 page)
30 April 2015Full accounts made up to 30 June 2014 (26 pages)
30 April 2015Full accounts made up to 30 June 2014 (26 pages)
8 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • USD 19,985,484
(3 pages)
8 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • USD 19,985,484
(3 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • USD 2,805,930
(7 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • USD 2,805,930
(7 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • USD 2,805,930
(7 pages)
28 May 2014Statement of capital following an allotment of shares on 27 May 2014
  • USD 2,805,930
(3 pages)
28 May 2014Statement of capital following an allotment of shares on 27 May 2014
  • USD 2,805,930
(3 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)
4 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 December 2013Registered 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 2013Registered 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 2013Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
2 October 2013Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
1 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
1 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)