Company NameExxonmobil Hong Kong Investments Limited
Company StatusActive
Company Number11029506
CategoryPrivate Limited Company
Incorporation Date24 October 2017(6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Steven Adam Oldfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2018(10 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMr Paul Alexander Greenwood
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleOil & Gas Executive
Country of ResidenceUnited Kingdom
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Secretary NameMrs Katrina Jane Mulligan
StatusCurrent
Appointed04 April 2023(5 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMr Robert Pole
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(6 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days
RoleAccountant
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMr Peter Paul Clarke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed24 October 2017(same day as company formation)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMr William Assheton Eardley Douglas Don
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2017(same day as company formation)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMr Andrew Mark Johnson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2017(same day as company formation)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Secretary NameMrs Fiona Henderson Harness
StatusResigned
Appointed24 October 2017(same day as company formation)
RoleCompany Director
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMr Robert Michael Cooper
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(4 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMr Roger Adams
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2023(5 years, 6 months after company formation)
Appointment Duration11 months (resigned 01 April 2024)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX

Location

Registered AddressErmyn House
Ermyn Way
Leatherhead
KT22 8UX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address MatchesOver 30 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 Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

2 May 2023Termination of appointment of Andrew Mark Johnson as a director on 1 May 2023 (1 page)
2 May 2023Appointment of Mr Roger Adams as a director on 1 May 2023 (2 pages)
6 April 2023Appointment of Mrs Katrina Jane Mulligan as a secretary on 4 April 2023 (2 pages)
6 April 2023Termination of appointment of Fiona Henderson Harness as a secretary on 4 April 2023 (1 page)
3 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (25 pages)
8 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
10 September 2021Full accounts made up to 31 December 2020 (25 pages)
4 February 2021Termination of appointment of Robert Michael Cooper as a director on 1 February 2021 (1 page)
4 February 2021Appointment of Mr Paul Alexander Greenwood as a director on 1 February 2021 (2 pages)
6 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
22 September 2020Full accounts made up to 31 December 2019 (27 pages)
9 July 2020Statement of capital following an allotment of shares on 25 June 2020
  • USD 1,067,000,100
(4 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
4 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
1 August 2019Full accounts made up to 31 December 2018 (24 pages)
5 November 2018Confirmation statement made on 23 October 2018 with updates (6 pages)
14 September 2018Appointment of Mr Steven Adam Oldfield as a director on 13 September 2018 (2 pages)
14 September 2018Termination of appointment of William Assheton Eardley Douglas Don as a director on 13 September 2018 (1 page)
5 March 2018Termination of appointment of Peter Paul Clarke as a director on 2 March 2018 (1 page)
5 March 2018Appointment of Mr Robert Michael Cooper as a director on 2 March 2018 (2 pages)
3 January 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
3 January 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
24 October 2017Incorporation
Statement of capital on 2017-10-24
  • USD 100
(27 pages)
24 October 2017Incorporation
Statement of capital on 2017-10-24
  • USD 100
(27 pages)