Company NameExxonmobil UK Holdings Company Limited
Company StatusActive
Company Number12434018
CategoryPrivate Limited Company
Incorporation Date30 January 2020(4 years, 2 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
Appointed30 January 2020(same day as company formation)
RoleOil & Gas 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(1 year 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(3 years, 2 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(4 years, 2 months after company formation)
Appointment Duration3 weeks, 3 days
RoleAccountant
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMr Robert Michael Cooper
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(same day as company formation)
RoleOil & Gas Executive
Country of ResidenceUnited Kingdom
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMr Andrew Mark Johnson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(same day as company formation)
RoleOil & Gas Executive
Country of ResidenceUnited Kingdom
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Secretary NameMrs Fiona Henderson Harness
StatusResigned
Appointed30 January 2020(same day as company formation)
RoleCompany Director
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMr Roger Adams
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2023(3 years, 3 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 Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

25 August 2023Statement of capital following an allotment of shares on 25 August 2023
  • USD 3,913,200,300
(3 pages)
28 June 2023Statement of capital following an allotment of shares on 12 June 2023
  • USD 3,792,300,300
(3 pages)
2 May 2023Appointment of Mr Roger Adams as a director on 1 May 2023 (2 pages)
2 May 2023Termination of appointment of Andrew Mark Johnson as a director on 1 May 2023 (1 page)
6 April 2023Termination of appointment of Fiona Henderson Harness as a secretary on 4 April 2023 (1 page)
6 April 2023Appointment of Mrs Katrina Jane Mulligan as a secretary on 4 April 2023 (2 pages)
30 January 2023Confirmation statement made on 29 January 2023 with updates (4 pages)
21 December 2022Statement of capital following an allotment of shares on 16 December 2022
  • USD 3,655,700,300
(3 pages)
31 October 2022Statement of capital following an allotment of shares on 28 October 2022
  • USD 3,622,100,300
(3 pages)
17 August 2022Full accounts made up to 31 December 2021 (24 pages)
3 August 2022Statement of capital following an allotment of shares on 27 July 2022
  • USD 3,578,600,300
(3 pages)
26 April 2022Statement of capital following an allotment of shares on 20 April 2022
  • USD 3,533,200,300
(3 pages)
7 February 2022Confirmation statement made on 29 January 2022 with updates (4 pages)
5 January 2022Full accounts made up to 31 December 2020 (24 pages)
16 December 2021Statement of capital following an allotment of shares on 16 December 2021
  • USD 3,458,300,300
(3 pages)
12 November 2021Statement of capital following an allotment of shares on 29 October 2021
  • USD 3,434,800,300
(3 pages)
3 August 2021Statement of capital following an allotment of shares on 30 July 2021
  • USD 3,405,600,300
(3 pages)
4 June 2021Statement of capital following an allotment of shares on 31 May 2021
  • USD 3,382,600,300
(3 pages)
10 February 2021Appointment of Mr Paul Alexander Greenwood as a director on 1 February 2021 (2 pages)
10 February 2021Confirmation statement made on 29 January 2021 with updates (5 pages)
10 February 2021Termination of appointment of Robert Michael Cooper as a director on 1 February 2021 (1 page)
23 December 2020Statement of capital following an allotment of shares on 15 December 2020
  • USD 3,324,900,300
(3 pages)
23 December 2020Statement of capital following an allotment of shares on 28 October 2020
  • USD 3,307,000,300
(3 pages)
24 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 April 2020Statement of capital following an allotment of shares on 25 February 2020
  • USD 3,140,000,300
(4 pages)
21 April 2020Statement of capital following an allotment of shares on 24 February 2020
  • USD 2,243,000,200
(4 pages)
27 March 2020Statement of capital following an allotment of shares on 25 February 2020
  • USD 2,243,000,200
(4 pages)
30 January 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-01-30
  • USD 100
(26 pages)
30 January 2020Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)