Download leads from Nexok and grow your business. Find out more

Woodside Energy (N.A.) Ltd

Documents

Total Documents247
Total Pages1,192

Filing History

4 April 2023Confirmation statement made on 4 April 2023 with no updates
4 January 2023Full accounts made up to 31 December 2021
5 April 2022Confirmation statement made on 4 April 2022 with no updates
10 November 2021Full accounts made up to 31 December 2020
20 August 2021Director's details changed for Mr Andreas Philip Demetriou on 15 May 2021
10 June 2021Director's details changed for Louise Hornby on 10 June 2021
13 April 2021Confirmation statement made on 4 April 2021 with no updates
27 January 2021Director's details changed for Louise Hornby on 27 January 2021
22 January 2021Appointment of Louise Hornby as a director on 18 January 2021
13 January 2021Termination of appointment of Matthew Allan Peter Farr as a director on 13 January 2021
4 January 2021Full accounts made up to 31 December 2019
3 November 2020Appointment of Matthew Allan Peter Farr as a director on 30 October 2020
20 October 2020Termination of appointment of Paul Alexander Baker as a director on 20 October 2020
22 July 2020Director's details changed for Paul Alexander Baker on 16 July 2020
22 July 2020Director's details changed for Paul Alexander Baker on 16 July 2020
18 May 2020Director's details changed for Mr Andreas Philip Demetriou on 18 May 2020
7 April 2020Confirmation statement made on 4 April 2020 with no updates
27 September 2019Full accounts made up to 31 December 2018
29 May 2019Appointment of Mr Andreas Philip Demetriou as a director on 24 May 2019
29 May 2019Appointment of Paul Alexander Baker as a director on 24 May 2019
4 April 2019Confirmation statement made on 4 April 2019 with no updates
10 January 2019Termination of appointment of Tharanath Dusyantha Bandara Karunaratna as a director on 4 January 2019
2 October 2018Director's details changed for Mr Shaun Martin Gregory on 1 October 2018
3 September 2018Full accounts made up to 31 December 2017
17 April 2018Director's details changed for Mr Tharanath Dusyantha Bandara Karunaratna on 12 April 2018
4 April 2018Confirmation statement made on 4 April 2018 with no updates
22 March 2018Termination of appointment of Anthony Charles Golding as a director on 20 March 2018
1 March 2018Termination of appointment of Phillip Richard Loader as a director on 28 February 2018
28 February 2018Appointment of Mr Tharanath Dusyantha Bandara Karunaratna as a director on 28 February 2018
28 February 2018Appointment of Mr Shaun Martin Gregory as a director on 28 February 2018
14 December 2017Termination of appointment of Lee Marshall as a director on 8 December 2017
14 December 2017Termination of appointment of Lee Marshall as a director on 8 December 2017
17 November 2017Secretary's details changed for Mcs Formations Limited on 17 November 2017
17 November 2017Secretary's details changed for Mcs Formations Limited on 17 November 2017
9 October 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 9 October 2017
9 October 2017Change of details for Woodside Energy (Uk) Limited as a person with significant control on 9 October 2017
9 October 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 9 October 2017
9 October 2017Change of details for Woodside Energy (Uk) Limited as a person with significant control on 9 October 2017
11 September 2017Full accounts made up to 31 December 2016
11 September 2017Full accounts made up to 31 December 2016
18 May 2017Director's details changed for Phillip Richard Loader on 15 May 2017
18 May 2017Director's details changed for Phillip Richard Loader on 15 May 2017
17 May 2017Director's details changed for Phillip Richard Loader on 15 May 2017
17 May 2017Director's details changed for Phillip Richard Loader on 15 May 2017
5 April 2017Confirmation statement made on 4 April 2017 with updates
5 April 2017Confirmation statement made on 4 April 2017 with updates
30 September 2016Full accounts made up to 31 December 2015
30 September 2016Full accounts made up to 31 December 2015
13 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 186,391,764
13 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 186,391,764
3 October 2015Full accounts made up to 31 December 2014
3 October 2015Full accounts made up to 31 December 2014
26 August 2015Director's details changed for Phillip Richard Loader on 31 May 2015
26 August 2015Director's details changed for Phillip Richard Loader on 31 May 2015
22 June 2015Director's details changed for Lee Marshall on 16 June 2015
22 June 2015Director's details changed for Lee Marshall on 16 June 2015
2 June 2015Appointment of Lee Marshall as a director on 20 May 2015
2 June 2015Appointment of Lee Marshall as a director on 20 May 2015
27 May 2015Termination of appointment of Sean Carl Ronald Rodrigues as a director on 20 May 2015
27 May 2015Termination of appointment of Sean Carl Ronald Rodrigues as a director on 20 May 2015
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 186,391,764
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 186,391,764
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 186,391,764
8 September 2014Director's details changed for Sean Carl Ronald Rodrigues on 4 September 2014
8 September 2014Director's details changed for Sean Carl Ronald Rodrigues on 4 September 2014
8 September 2014Director's details changed for Sean Carl Ronald Rodrigues on 4 September 2014
9 July 2014Full accounts made up to 31 December 2013
9 July 2014Full accounts made up to 31 December 2013
15 April 2014Appointment of Phillip Richard Loader as a director
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 186,391,764
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 186,391,764
15 April 2014Appointment of Sean Carl Ronald Rodrigues as a director
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 186,391,764
15 April 2014Appointment of Sean Carl Ronald Rodrigues as a director
15 April 2014Appointment of Phillip Richard Loader as a director
4 April 2014Termination of appointment of Jarvas Croome as a director
4 April 2014Termination of appointment of Jarvas Croome as a director
31 July 2013Termination of appointment of Feisal Ahmed as a director
31 July 2013Termination of appointment of Feisal Ahmed as a director
26 June 2013Full accounts made up to 31 December 2012
26 June 2013Full accounts made up to 31 December 2012
16 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
16 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
16 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
11 April 2013Director's details changed for Mr Feisal Ahmed on 1 April 2013
11 April 2013Director's details changed for Mr Feisal Ahmed on 1 April 2013
11 April 2013Director's details changed for Mr Feisal Ahmed on 1 April 2013
2 October 2012Full accounts made up to 31 December 2011
2 October 2012Full accounts made up to 31 December 2011
25 September 2012Director's details changed for Mr Feisal Ahmed on 25 September 2012
25 September 2012Director's details changed for Mr Feisal Ahmed on 25 September 2012
24 August 2012Appointment of Mcs Formations Limited as a secretary
24 August 2012Appointment of Mcs Formations Limited as a secretary
24 August 2012Registered office address changed from 1 Minster Court Mincing Lane London EC3R 7YL on 24 August 2012
24 August 2012Registered office address changed from 1 Minster Court Mincing Lane London EC3R 7YL on 24 August 2012
24 August 2012Termination of appointment of Dewey & Leboeuf Corporate Services Limited as a secretary
24 August 2012Termination of appointment of Dewey & Leboeuf Corporate Services Limited as a secretary
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders
2 May 2012Annual return made up to 4 April 2012 with a full list of shareholders
27 February 2012Appointment of Mr Jarvas Ernest Croome as a director
27 February 2012Appointment of Mr Jarvas Ernest Croome as a director
19 January 2012Termination of appointment of Jeffrey Soine as a director
19 January 2012Termination of appointment of Jeffrey Soine as a director
7 June 2011Full accounts made up to 31 December 2010
7 June 2011Full accounts made up to 31 December 2010
24 May 2011Annual return made up to 4 April 2011 with a full list of shareholders
24 May 2011Annual return made up to 4 April 2011 with a full list of shareholders
24 May 2011Annual return made up to 4 April 2011 with a full list of shareholders
18 May 2011Secretary's details changed for Dewey & Leboeuf Corporate Services Limited on 1 October 2009
18 May 2011Secretary's details changed for Dewey & Leboeuf Corporate Services Limited on 1 October 2009
18 May 2011Director's details changed for Mr Feisal Ahmed on 10 October 2009
18 May 2011Director's details changed for Mr Feisal Ahmed on 10 October 2009
18 May 2011Secretary's details changed for Dewey & Leboeuf Corporate Services Limited on 1 October 2009
11 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 186,391,764
11 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 186,391,764
22 July 2010Full accounts made up to 31 December 2009
22 July 2010Full accounts made up to 31 December 2009
6 July 2010Annual return made up to 4 April 2010 with a full list of shareholders
6 July 2010Annual return made up to 4 April 2010 with a full list of shareholders
6 July 2010Annual return made up to 4 April 2010 with a full list of shareholders
15 April 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 184,196,694
15 April 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 184,196,694
9 April 2010Appointment of Mr Jeffrey Ronald Soine as a director
9 April 2010Appointment of Mr Jeffrey Ronald Soine as a director
8 April 2010Termination of appointment of Richard Van Lent as a director
8 April 2010Termination of appointment of Richard Van Lent as a director
3 June 2009Full accounts made up to 31 December 2008
3 June 2009Full accounts made up to 31 December 2008
6 April 2009Location of debenture register
6 April 2009Location of register of members
6 April 2009Registered office changed on 06/04/2009 from NO1 minster court 6TH floor mincing lane london EC3R 7YL
6 April 2009Return made up to 04/04/09; full list of members
6 April 2009Location of register of members
6 April 2009Location of debenture register
6 April 2009Return made up to 04/04/09; full list of members
6 April 2009Registered office changed on 06/04/2009 from NO1 minster court 6TH floor mincing lane london EC3R 7YL
18 March 2009Ad 31/12/08\gbp si 23864141@1=23864141\gbp ic 11902362/35766503\
18 March 2009Ad 31/12/08\gbp si 23864141@1=23864141\gbp ic 11902362/35766503\
2 February 2009Director's change of particulars / feisal ahmed / 27/01/2009
2 February 2009Director's change of particulars / feisal ahmed / 27/01/2009
22 May 2008Return made up to 04/04/08; full list of members
22 May 2008Return made up to 04/04/08; full list of members
9 May 2008Full accounts made up to 31 December 2007
9 May 2008Full accounts made up to 31 December 2007
17 March 2008Ad 31/12/07\gbp si 62740525@1=62740525\gbp ic 80706883/143447408\
17 March 2008Ad 31/12/07\gbp si 62740525@1=62740525\gbp ic 80706883/143447408\
3 March 2008Director appointed mr feisal ahmed
3 March 2008Director appointed mr feisal ahmed
3 January 2008New director appointed
3 January 2008New director appointed
2 January 2008Director resigned
2 January 2008Director resigned
17 October 2007Secretary's particulars changed
17 October 2007Secretary's particulars changed
30 August 2007Director resigned
30 August 2007Director resigned
20 July 2007Return made up to 04/04/07; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
20 July 2007Return made up to 04/04/07; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
28 June 2007Full accounts made up to 31 December 2006
28 June 2007Full accounts made up to 31 December 2006
30 March 2007Ad 31/12/06--------- £ si 16121295@1=16121295 £ ic 41385719/57507014
30 March 2007Ad 31/12/06--------- £ si 16121295@1=16121295 £ ic 41385719/57507014
29 December 2006Director resigned
29 December 2006New director appointed
29 December 2006New director appointed
29 December 2006Director resigned
7 August 2006Director resigned
7 August 2006Director resigned
28 July 2006Full accounts made up to 31 December 2005
28 July 2006Full accounts made up to 31 December 2005
26 July 2006New director appointed
26 July 2006New director appointed
26 July 2006New director appointed
26 July 2006New director appointed
25 April 2006Return made up to 04/04/06; full list of members
25 April 2006Return made up to 04/04/06; full list of members
24 April 2006Ad 31/12/05--------- £ si 13800577@1=13800577 £ ic 11902362/25702939
24 April 2006Ad 31/12/05--------- £ si 13800577@1=13800577 £ ic 11902362/25702939
8 November 2005Full accounts made up to 31 December 2004
8 November 2005Full accounts made up to 31 December 2004
19 May 2005Return made up to 04/04/05; full list of members
19 May 2005Return made up to 04/04/05; full list of members
9 March 2005Ad 31/12/04--------- £ si 2646375@1=2646375 £ ic 5090000/7736375
9 March 2005Ad 31/12/04--------- £ si 2646375@1=2646375 £ ic 5090000/7736375
2 November 2004Full accounts made up to 31 December 2003
2 November 2004Director's particulars changed
2 November 2004Full accounts made up to 31 December 2003
2 November 2004Director's particulars changed
6 October 20044165987 sh at £1 31/07/04 amendi
6 October 20044165987 sh at £1 31/07/04 amendi
20 August 2004New director appointed
20 August 2004Director resigned
20 August 2004New director appointed
20 August 2004Director resigned
12 May 2004Director resigned
12 May 2004Return made up to 04/04/04; full list of members
12 May 2004Return made up to 04/04/04; full list of members
12 May 2004Director resigned
20 February 2004New director appointed
20 February 2004New director appointed
20 February 2004New director appointed
20 February 2004Director resigned
20 February 2004New director appointed
20 February 2004Director resigned
12 February 2004Ad 31/12/03--------- £ si 5089999@1=5089999 £ ic 1/5090000
12 February 2004Ad 31/12/03--------- £ si 5089999@1=5089999 £ ic 1/5090000
4 February 2004Full accounts made up to 31 December 2002
4 February 2004Full accounts made up to 31 December 2002
20 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 January 2004Nc inc already adjusted 06/01/04
20 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 January 2004Nc inc already adjusted 06/01/04
10 October 2003Delivery ext'd 3 mth 31/12/02
10 October 2003Delivery ext'd 3 mth 31/12/02
30 July 2003New director appointed
30 July 2003Director resigned
30 July 2003Director resigned
30 July 2003New director appointed
19 June 2003Return made up to 04/04/03; full list of members
  • 363(287) ‐ Registered office changed on 19/06/03
19 June 2003Return made up to 04/04/03; full list of members
  • 363(287) ‐ Registered office changed on 19/06/03
30 December 2002Accounting reference date shortened from 30/04/03 to 31/12/02
30 December 2002Accounting reference date shortened from 30/04/03 to 31/12/02
14 October 2002Director resigned
14 October 2002New director appointed
14 October 2002New director appointed
14 October 2002Director resigned
18 September 2002Company name changed woodside energy (libya) LIMITED\certificate issued on 18/09/02
18 September 2002Company name changed woodside energy (libya) LIMITED\certificate issued on 18/09/02
1 May 2002New director appointed
1 May 2002New director appointed
1 May 2002New director appointed
1 May 2002New director appointed
1 May 2002New secretary appointed
1 May 2002New director appointed
1 May 2002New director appointed
1 May 2002New secretary appointed
26 April 2002Director resigned
26 April 2002Secretary resigned;director resigned
26 April 2002Registered office changed on 26/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
26 April 2002Secretary resigned;director resigned
26 April 2002Director resigned
26 April 2002Registered office changed on 26/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
12 April 2002Company name changed seton uk LIMITED\certificate issued on 12/04/02
12 April 2002Company name changed seton uk LIMITED\certificate issued on 12/04/02
4 April 2002Incorporation
4 April 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed