Company NameWoodside Energy Holdings (Senegal) Limited
Company StatusActive
Company Number10245673
CategoryPrivate Limited Company
Incorporation Date22 June 2016(7 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andreas Philip Demetriou
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(2 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleManager
Country of ResidenceSenegal
Correspondence Address3rd Floor Pollen House
10-12 Cork Street
London
W1S 3NP
Director NameClive Robert Jones
Date of BirthMay 1965 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed15 March 2023(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleInternational Operations Vice President Senegal
Country of ResidenceSenegal
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Director NameBenjamin Todd Ziker
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 2023(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleVp Subsurface - International Operations
Country of ResidenceUnited States
Correspondence Address1500 Post Oak Boulevard
Houston
Texas
77056
Director NameToby Benjamin Grayson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed21 December 2023(7 years, 6 months after company formation)
Appointment Duration4 months
RoleVice President Group Financial Control
Country of ResidenceAustralia
Correspondence Address11 Mount Street
Perth
Western Australia
6000
Director NameMr Philip Richard Loader
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(same day as company formation)
RoleExecutive
Country of ResidenceAustralia
Correspondence Address240 St Georges Tce
Perth
Western Australia
6000
Director NameLee Marshall
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed28 April 2017(10 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 December 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressThird Floor Pollen House
10/12 Cork Street
London
W1S 3NP
Director NameMr Sean Carl Ronald Rodrigues
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed28 April 2017(10 months, 1 week after company formation)
Appointment Duration10 months (resigned 28 February 2018)
RoleManager
Country of ResidenceJapan
Correspondence AddressImperial Tower 1-1-1 Uchisaiwaicho
Chiyoda-Ku
Tokyo
100-0011
Director NameMr Tharanath Dusyantha Bandara Karunaratna
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed28 February 2018(1 year, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 January 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address3rd Floor Pollen House
10-12 Cork Street
London
W1S 3NP
Director NameMr Robert James Edwardes
Date of BirthJune 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed28 February 2018(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 September 2019)
RoleExecutive
Country of ResidenceAustralia
Correspondence AddressMia Yellagonga 11 Mount Street
Perth
Western Australia
6000
Director NamePaul Alexander Baker
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed24 May 2019(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 2020)
RoleVice President
Country of ResidenceAustralia
Correspondence AddressMia Yellagonga 11 Mount Street
Perth
Western Australia
6000
Director NameMarguerite Eileen O'Neill
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2019(3 years, 3 months after company formation)
Appointment Duration10 months (resigned 23 July 2020)
RoleExecutive Vice President
Country of ResidenceAustralia
Correspondence AddressMia Yellagonga 11 Mount Street
Perth
Western Australia
6000
Director NameMr Shaun Martin Gregory
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed27 July 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 21 December 2023)
RoleExecutive
Country of ResidenceAustralia
Correspondence AddressMia Yellagonga 11 Mount Street
Perth
Western Australia
6000
Director NameMatthew Allan Peter Farr
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 2020(4 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 January 2021)
RoleManager
Country of ResidenceSingapore
Correspondence AddressMia Yellagonga 11 Mount Street
Perth
Western Australia
6000
Director NameLouise Hornby
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2021(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address3rd Floor Pollen House
10-12 Cork Street
London
W1S 3NP

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 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
16 March 2023Appointment of Benjamin Todd Ziker as a director on 15 March 2023 (2 pages)
16 March 2023Appointment of Clive Robert Jones as a director on 15 March 2023 (2 pages)
15 March 2023Termination of appointment of Louise Hornby as a director on 15 March 2023 (1 page)
4 January 2023Full accounts made up to 31 December 2021 (19 pages)
21 June 2022Confirmation statement made on 21 June 2022 with updates (5 pages)
25 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • USD 630,987,718
(3 pages)
10 November 2021Full accounts made up to 31 December 2020 (20 pages)
19 August 2021Director's details changed for Mr Andreas Philip Demetriou on 15 May 2021 (2 pages)
22 June 2021Confirmation statement made on 21 June 2021 with updates (5 pages)
10 June 2021Director's details changed for Louise Hornby on 10 June 2021 (2 pages)
27 January 2021Director's details changed for Louise Hornby on 27 January 2021 (2 pages)
22 January 2021Appointment of Louise Hornby as a director on 18 January 2021 (2 pages)
13 January 2021Termination of appointment of Matthew Allan Peter Farr as a director on 13 January 2021 (1 page)
4 January 2021Full accounts made up to 31 December 2019 (21 pages)
3 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • USD 630,981,273
(3 pages)
3 November 2020Appointment of Matthew Allan Peter Farr as a director on 30 October 2020 (2 pages)
20 October 2020Termination of appointment of Paul Alexander Baker as a director on 20 October 2020 (1 page)
28 July 2020Appointment of Mr Shaun Martin Gregory as a director on 27 July 2020 (2 pages)
24 July 2020Termination of appointment of Marguerite Eileen O'neill as a director on 23 July 2020 (1 page)
22 July 2020Director's details changed for Paul Alexander Baker on 16 July 2020 (2 pages)
22 July 2020Director's details changed for Paul Alexander Baker on 16 July 2020 (2 pages)
23 June 2020Confirmation statement made on 21 June 2020 with updates (5 pages)
20 May 2020Director's details changed for Marguerite Eileen O'neill on 20 May 2020 (2 pages)
18 May 2020Director's details changed for Mr Andreas Philip Demetriou on 18 May 2020 (2 pages)
2 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • USD 617,478,798
(3 pages)
29 September 2019Appointment of Marguerite Eileen O'neill as a director on 27 September 2019 (2 pages)
23 September 2019Termination of appointment of Robert James Edwardes as a director on 12 September 2019 (1 page)
23 August 2019Full accounts made up to 31 December 2018 (18 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (5 pages)
29 May 2019Appointment of Paul Alexander Baker as a director on 24 May 2019 (2 pages)
29 May 2019Appointment of Mr Andreas Philip Demetriou as a director on 24 May 2019 (2 pages)
10 January 2019Termination of appointment of Tharanath Dusyantha Bandara Karunaratna as a director on 4 January 2019 (1 page)
31 December 2018Statement of capital following an allotment of shares on 31 December 2018
  • USD 580,141,718
(3 pages)
2 October 2018Director's details changed for Mr Robert James Edwardes on 1 October 2018 (2 pages)
22 August 2018Full accounts made up to 31 December 2017 (18 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
17 April 2018Director's details changed for Mr Tharanath Dusyantha Bandara Karunaratna on 12 April 2018 (2 pages)
28 February 2018Appointment of Mr Tharanath Dusyantha Bandara Karunaratna as a director on 28 February 2018 (2 pages)
28 February 2018Termination of appointment of Sean Carl Ronald Rodrigues as a director on 28 February 2018 (1 page)
28 February 2018Appointment of Mr Robert James Edwardes as a director on 28 February 2018 (2 pages)
28 February 2018Termination of appointment of Philip Richard Loader as a director on 28 February 2018 (1 page)
2 January 2018Statement of capital following an allotment of shares on 31 December 2017
  • USD 546,595,690
(3 pages)
2 January 2018Statement of capital following an allotment of shares on 31 December 2017
  • USD 546,595,690
(3 pages)
14 December 2017Termination of appointment of Lee Marshall as a director on 8 December 2017 (1 page)
14 December 2017Termination of appointment of Lee Marshall as a director on 8 December 2017 (1 page)
9 October 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 9 October 2017 (1 page)
9 October 2017Change of details for Woodside Energy (Uk) Limited as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 9 October 2017 (1 page)
9 October 2017Change of details for Woodside Energy (Uk) Limited as a person with significant control on 9 October 2017 (2 pages)
12 September 2017Full accounts made up to 31 December 2016 (17 pages)
12 September 2017Full accounts made up to 31 December 2016 (17 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
17 May 2017Director's details changed for Mr Philip Richard Loader on 15 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Philip Richard Loader on 15 May 2017 (2 pages)
12 May 2017Appointment of Mr Sean Carl Ronald Rodrigues as a director on 28 April 2017 (2 pages)
12 May 2017Appointment of Lee Marshall as a director on 28 April 2017 (2 pages)
12 May 2017Appointment of Mr Sean Carl Ronald Rodrigues as a director on 28 April 2017 (2 pages)
12 May 2017Appointment of Lee Marshall as a director on 28 April 2017 (2 pages)
31 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • USD 441,676,001
(3 pages)
31 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • USD 441,676,001
(3 pages)
12 July 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
12 July 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
22 June 2016Incorporation
Statement of capital on 2016-06-22
  • USD 1
(25 pages)
22 June 2016Incorporation
Statement of capital on 2016-06-22
  • USD 1
(25 pages)