WOODSIDE ENERGY (UK) LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 5QT

Company number 04232374
Status Active
Incorporation Date 11 June 2001
Company Type Private Limited Company
Address 235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Statement of capital following an allotment of shares on 31 December 2016 GBP 567,896,978 ; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Full accounts made up to 31 December 2015. The most likely internet sites of WOODSIDE ENERGY (UK) LIMITED are www.woodsideenergyuk.co.uk, and www.woodside-energy-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Woodside Energy Uk Limited is a Private Limited Company. The company registration number is 04232374. Woodside Energy Uk Limited has been working since 11 June 2001. The present status of the company is Active. The registered address of Woodside Energy Uk Limited is 235 Old Marylebone Road London Nw1 5qt. . MCS FORMATIONS LIMITED is a Secretary of the company. GOLDING, Anthony Charles is a Director of the company. LOADER, Phillip Richard is a Director of the company. MARSHALL, Lee is a Director of the company. Secretary JONES, Rebecca has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary DEWEY & LEBOEUF CORPORATE SERVICES LIMITED has been resigned. Director AHMED, Feisal has been resigned. Director AKEHURST, John Howard has been resigned. Director CATALANO, Giovanni has been resigned. Director CLEGG, Duncan Paul has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CROOME, Jarvas Ernest has been resigned. Director FRASER, Ian Charles Strachan has been resigned. Director GRANT, Peter Desmond has been resigned. Director JACKSON, Ian has been resigned. Director JONES, Rebecca has been resigned. Director LEE, Swee Guan has been resigned. Director LONGLEY, Ian Murray has been resigned. Director REDRIGUES, Sean Carl Ronald has been resigned. Director SOINE, Jeffrey Ronald has been resigned. Director VAN LENT, Richard Frank Eduard has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCS FORMATIONS LIMITED
Appointed Date: 27 June 2012

Director
GOLDING, Anthony Charles
Appointed Date: 23 July 2001
72 years old

Director
LOADER, Phillip Richard
Appointed Date: 28 February 2014
67 years old

Director
MARSHALL, Lee
Appointed Date: 20 May 2015
48 years old

Resigned Directors

Secretary
JONES, Rebecca
Resigned: 26 June 2002
Appointed Date: 26 October 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 July 2001
Appointed Date: 11 June 2001

Secretary
DEWEY & LEBOEUF CORPORATE SERVICES LIMITED
Resigned: 27 June 2012
Appointed Date: 23 July 2001

Director
AHMED, Feisal
Resigned: 01 July 2013
Appointed Date: 22 June 2007
70 years old

Director
AKEHURST, John Howard
Resigned: 29 August 2003
Appointed Date: 26 October 2001
76 years old

Director
CATALANO, Giovanni
Resigned: 15 April 2004
Appointed Date: 26 October 2001
72 years old

Director
CLEGG, Duncan Paul
Resigned: 05 April 2006
Appointed Date: 06 August 2004
72 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 July 2001
Appointed Date: 11 June 2001
35 years old

Director
CROOME, Jarvas Ernest
Resigned: 28 February 2014
Appointed Date: 20 February 2012
53 years old

Director
FRASER, Ian Charles Strachan
Resigned: 01 August 2007
Appointed Date: 05 April 2006
73 years old

Director
GRANT, Peter Desmond
Resigned: 15 November 2006
Appointed Date: 16 January 2004
72 years old

Director
JACKSON, Ian
Resigned: 06 August 2004
Appointed Date: 26 June 2003
65 years old

Director
JONES, Rebecca
Resigned: 16 January 2004
Appointed Date: 26 October 2001
58 years old

Director
LEE, Swee Guan
Resigned: 15 November 2006
Appointed Date: 16 January 2004
71 years old

Director
LONGLEY, Ian Murray
Resigned: 22 June 2007
Appointed Date: 15 November 2006
63 years old

Director
REDRIGUES, Sean Carl Ronald
Resigned: 20 May 2015
Appointed Date: 28 February 2014
55 years old

Director
SOINE, Jeffrey Ronald
Resigned: 30 September 2011
Appointed Date: 01 February 2010
59 years old

Director
VAN LENT, Richard Frank Eduard
Resigned: 01 February 2010
Appointed Date: 01 January 2008
70 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 July 2001
Appointed Date: 11 June 2001

WOODSIDE ENERGY (UK) LIMITED Events

31 Jan 2017
Statement of capital following an allotment of shares on 31 December 2016
  • GBP 567,896,978

20 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

01 Oct 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 208,626,991

27 Jan 2016
Statement of capital following an allotment of shares on 31 December 2015
  • GBP 208,626,991

...
... and 115 more events
31 Jul 2001
Secretary resigned;director resigned
31 Jul 2001
New director appointed
31 Jul 2001
Registered office changed on 31/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
31 Jul 2001
New secretary appointed
11 Jun 2001
Incorporation

WOODSIDE ENERGY (UK) LIMITED Charges

28 November 2003
Rent deposit deed
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: Citco London Limited
Description: £46,412.50 from time to time standing to the credit of the…
10 April 2002
Charge of deposit
Delivered: 13 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £30,000 credited to account…