10-12 Cork Street
London
W1S 3NP
Director Name | Clive Robert Jones |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 15 March 2023(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | International Operations Vice President Senegal |
Country of Residence | Senegal |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN |
Director Name | Benjamin Todd Ziker |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 March 2023(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Vp Subsurface - International Operations |
Country of Residence | United States |
Correspondence Address | 1500 Post Oak Boulevard Houston Texas 77056 |
Director Name | Toby Benjamin Grayson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 21 December 2023(7 years, 6 months after company formation) |
Appointment Duration | 4 months |
Role | Vice President Group Financial Control |
Country of Residence | Australia |
Correspondence Address | 11 Mount Street Perth Western Australia 6000 |
Director Name | Mr Philip Richard Loader |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(same day as company formation) |
Role | Executive |
Country of Residence | Australia |
Correspondence Address | 240 St Georges Tce Perth Western Australia 6000 |
Director Name | Lee Marshall |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 April 2017(10 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 December 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Third Floor Pollen House 10/12 Cork Street London W1S 3NP |
Director Name | Mr Sean Carl Ronald Rodrigues |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 April 2017(10 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 28 February 2018) |
Role | Manager |
Country of Residence | Japan |
Correspondence Address | Imperial Tower 1-1-1 Uchisaiwaicho Chiyoda-Ku Tokyo 100-0011 |
Director Name | Mr Tharanath Dusyantha Bandara Karunaratna |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 February 2018(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 January 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor Pollen House 10-12 Cork Street London W1S 3NP |
Director Name | Mr Robert James Edwardes |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 February 2018(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 September 2019) |
Role | Executive |
Country of Residence | Australia |
Correspondence Address | Mia Yellagonga 11 Mount Street Perth Western Australia 6000 |
Director Name | Paul Alexander Baker |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 May 2019(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 2020) |
Role | Vice President |
Country of Residence | Australia |
Correspondence Address | Mia Yellagonga 11 Mount Street Perth Western Australia 6000 |
Director Name | Marguerite Eileen O'Neill |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2019(3 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 23 July 2020) |
Role | Executive Vice President |
Country of Residence | Australia |
Correspondence Address | Mia Yellagonga 11 Mount Street Perth Western Australia 6000 |
Director Name | Mr Shaun Martin Gregory |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 July 2020(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 December 2023) |
Role | Executive |
Country of Residence | Australia |
Correspondence Address | Mia Yellagonga 11 Mount Street Perth Western Australia 6000 |
Director Name | Matthew Allan Peter Farr |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 October 2020(4 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 January 2021) |
Role | Manager |
Country of Residence | Singapore |
Correspondence Address | Mia Yellagonga 11 Mount Street Perth Western Australia 6000 |
Director Name | Louise Hornby |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2021(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor Pollen House 10-12 Cork Street London W1S 3NP |
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 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Appointment of Benjamin Todd Ziker as a director on 15 March 2023 (2 pages) |
16 March 2023 | Appointment of Clive Robert Jones as a director on 15 March 2023 (2 pages) |
15 March 2023 | Termination of appointment of Louise Hornby as a director on 15 March 2023 (1 page) |
4 January 2023 | Full accounts made up to 31 December 2021 (19 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with updates (5 pages) |
25 January 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
10 November 2021 | Full accounts made up to 31 December 2020 (20 pages) |
19 August 2021 | Director's details changed for Mr Andreas Philip Demetriou on 15 May 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 21 June 2021 with updates (5 pages) |
10 June 2021 | Director's details changed for Louise Hornby on 10 June 2021 (2 pages) |
27 January 2021 | Director's details changed for Louise Hornby on 27 January 2021 (2 pages) |
22 January 2021 | Appointment of Louise Hornby as a director on 18 January 2021 (2 pages) |
13 January 2021 | Termination of appointment of Matthew Allan Peter Farr as a director on 13 January 2021 (1 page) |
4 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
3 January 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
3 November 2020 | Appointment of Matthew Allan Peter Farr as a director on 30 October 2020 (2 pages) |
20 October 2020 | Termination of appointment of Paul Alexander Baker as a director on 20 October 2020 (1 page) |
28 July 2020 | Appointment of Mr Shaun Martin Gregory as a director on 27 July 2020 (2 pages) |
24 July 2020 | Termination of appointment of Marguerite Eileen O'neill as a director on 23 July 2020 (1 page) |
22 July 2020 | Director's details changed for Paul Alexander Baker on 16 July 2020 (2 pages) |
22 July 2020 | Director's details changed for Paul Alexander Baker on 16 July 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 21 June 2020 with updates (5 pages) |
20 May 2020 | Director's details changed for Marguerite Eileen O'neill on 20 May 2020 (2 pages) |
18 May 2020 | Director's details changed for Mr Andreas Philip Demetriou on 18 May 2020 (2 pages) |
2 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
29 September 2019 | Appointment of Marguerite Eileen O'neill as a director on 27 September 2019 (2 pages) |
23 September 2019 | Termination of appointment of Robert James Edwardes as a director on 12 September 2019 (1 page) |
23 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (5 pages) |
29 May 2019 | Appointment of Paul Alexander Baker as a director on 24 May 2019 (2 pages) |
29 May 2019 | Appointment of Mr Andreas Philip Demetriou as a director on 24 May 2019 (2 pages) |
10 January 2019 | Termination of appointment of Tharanath Dusyantha Bandara Karunaratna as a director on 4 January 2019 (1 page) |
31 December 2018 | Statement of capital following an allotment of shares on 31 December 2018
|
2 October 2018 | Director's details changed for Mr Robert James Edwardes on 1 October 2018 (2 pages) |
22 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (5 pages) |
17 April 2018 | Director's details changed for Mr Tharanath Dusyantha Bandara Karunaratna on 12 April 2018 (2 pages) |
28 February 2018 | Appointment of Mr Tharanath Dusyantha Bandara Karunaratna as a director on 28 February 2018 (2 pages) |
28 February 2018 | Termination of appointment of Sean Carl Ronald Rodrigues as a director on 28 February 2018 (1 page) |
28 February 2018 | Appointment of Mr Robert James Edwardes as a director on 28 February 2018 (2 pages) |
28 February 2018 | Termination of appointment of Philip Richard Loader as a director on 28 February 2018 (1 page) |
2 January 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
2 January 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
14 December 2017 | Termination of appointment of Lee Marshall as a director on 8 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Lee Marshall as a director on 8 December 2017 (1 page) |
9 October 2017 | Registered 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 2017 | Change of details for Woodside Energy (Uk) Limited as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Registered 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 2017 | Change of details for Woodside Energy (Uk) Limited as a person with significant control on 9 October 2017 (2 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
17 May 2017 | Director's details changed for Mr Philip Richard Loader on 15 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Philip Richard Loader on 15 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Sean Carl Ronald Rodrigues as a director on 28 April 2017 (2 pages) |
12 May 2017 | Appointment of Lee Marshall as a director on 28 April 2017 (2 pages) |
12 May 2017 | Appointment of Mr Sean Carl Ronald Rodrigues as a director on 28 April 2017 (2 pages) |
12 May 2017 | Appointment of Lee Marshall as a director on 28 April 2017 (2 pages) |
31 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
31 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
12 July 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
12 July 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
22 June 2016 | Incorporation Statement of capital on 2016-06-22
|
22 June 2016 | Incorporation Statement of capital on 2016-06-22
|