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

Tullow Oil Spe Limited

Documents

Total Documents271
Total Pages1,853

Filing History

22 August 2023Full accounts made up to 31 December 2022
19 December 2022Confirmation statement made on 19 December 2022 with no updates
12 October 2022Full accounts made up to 31 December 2021
31 March 2022Termination of appointment of George Leslie Wood as a director on 31 March 2022
12 January 2022Confirmation statement made on 19 December 2021 with no updates
23 November 2021Full accounts made up to 31 December 2020
23 August 2021Registration of charge 046099800019, created on 13 August 2021
30 December 2020Confirmation statement made on 19 December 2020 with no updates
3 December 2020Appointment of Mr Michael Francis Walsh as a director on 23 November 2020
21 October 2020Termination of appointment of Rupert Richmond Rowland-Clark as a director on 9 September 2020
29 September 2020Full accounts made up to 31 December 2019
20 January 2020Confirmation statement made on 19 December 2019 with no updates
16 December 2019Termination of appointment of Paul Mcdade as a director on 13 December 2019
12 October 2019Full accounts made up to 31 December 2018
7 August 2019Appointment of Mr Adam Farquhar Holland as a director on 1 August 2019
7 August 2019Termination of appointment of Kevin Michael Massie as a director on 1 August 2019
7 August 2019Termination of appointment of Kevin Massie as a secretary on 1 August 2019
6 March 2019Satisfaction of charge 046099800018 in full
15 January 2019Confirmation statement made on 19 December 2018 with no updates
19 October 2018Director's details changed for Mr Rupert Richmond Rowland-Clark on 29 June 2018
25 May 2018Full accounts made up to 31 December 2017
20 December 2017Confirmation statement made on 19 December 2017 with updates
20 December 2017Confirmation statement made on 19 December 2017 with updates
5 December 2017Registration of charge 046099800018, created on 28 November 2017
5 December 2017Registration of charge 046099800018, created on 28 November 2017
5 December 2017Registration of charge 046099800017, created on 28 November 2017
5 December 2017Registration of charge 046099800017, created on 28 November 2017
1 December 2017Registration of charge 046099800016, created on 28 November 2017
1 December 2017Registration of charge 046099800016, created on 28 November 2017
8 August 2017Appointment of Mr George Lesley Wood as a director on 17 July 2017
8 August 2017Termination of appointment of Ian Springett as a director on 17 July 2017
8 August 2017Termination of appointment of Ian Springett as a director on 17 July 2017
8 August 2017Appointment of Mr George Lesley Wood as a director on 17 July 2017
25 July 2017Full accounts made up to 31 December 2016
25 July 2017Full accounts made up to 31 December 2016
14 March 2017Statement of capital following an allotment of shares on 29 November 2016
  • GBP 1,695,011.87
14 March 2017Statement of capital following an allotment of shares on 29 November 2016
  • GBP 1,695,011.87
11 January 2017Confirmation statement made on 31 December 2016 with updates
11 January 2017Confirmation statement made on 31 December 2016 with updates
24 November 2016Statement of capital on 24 November 2016
  • GBP 1,695,011.86
24 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 November 2016Solvency Statement dated 18/11/16
24 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 November 2016Statement of capital on 24 November 2016
  • GBP 1,695,011.86
24 November 2016Statement by Directors
24 November 2016Statement by Directors
24 November 2016Solvency Statement dated 18/11/16
25 June 2016Full accounts made up to 31 December 2015
25 June 2016Full accounts made up to 31 December 2015
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 169,501,186
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 169,501,186
12 January 2016Termination of appointment of Alan Graham Martin as a director on 11 January 2016
12 January 2016Termination of appointment of Alan Graham Martin as a director on 11 January 2016
13 October 2015Full accounts made up to 31 December 2014
13 October 2015Full accounts made up to 31 December 2014
14 August 2015Appointment of Mr Richard David Miller as a director on 14 August 2015
14 August 2015Appointment of Mr Richard David Miller as a director on 14 August 2015
14 August 2015Appointment of Mr Rupert Richmond Rowland-Clark as a director on 14 August 2015
14 August 2015Appointment of Mr Rupert Richmond Rowland-Clark as a director on 14 August 2015
13 August 2015Termination of appointment of William Howard Torr as a director on 29 June 2015
13 August 2015Termination of appointment of William Howard Torr as a director on 29 June 2015
11 June 2015Termination of appointment of Nicholas Keith Shepherd as a director on 30 April 2015
11 June 2015Termination of appointment of Julian Lester Tedder as a director on 29 May 2015
11 June 2015Termination of appointment of Richard David Miller as a director on 29 May 2015
11 June 2015Termination of appointment of Nicholas Keith Shepherd as a director on 30 April 2015
11 June 2015Termination of appointment of Peter Gerald Sloan as a director on 30 April 2015
11 June 2015Termination of appointment of Peter Gerald Sloan as a director on 30 April 2015
11 June 2015Termination of appointment of Richard David Miller as a director on 29 May 2015
11 June 2015Termination of appointment of Julian Lester Tedder as a director on 29 May 2015
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 169,501,186
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 169,501,186
5 January 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 169,501,185.00
5 January 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 169,501,185.00
8 October 2014Full accounts made up to 31 December 2013
8 October 2014Full accounts made up to 31 December 2013
21 August 2014Director's details changed for Richard David Miller on 6 August 2014
21 August 2014Director's details changed for Richard David Miller on 6 August 2014
21 August 2014Director's details changed for Richard David Miller on 6 August 2014
13 August 2014Appointment of Julian Lester Tedder as a director on 5 August 2014
13 August 2014Termination of appointment of Brian Williams as a director on 5 August 2014
13 August 2014Appointment of Nicholas Keith Shepherd as a director on 5 August 2014
13 August 2014Termination of appointment of Julia Mary Ross as a director on 5 August 2014
13 August 2014Termination of appointment of Brian Williams as a director on 5 August 2014
13 August 2014Appointment of Richard David Miller as a director on 5 August 2014
13 August 2014Termination of appointment of Aidan Joseph Heavey as a director on 5 August 2014
13 August 2014Termination of appointment of Richard George Taylor as a secretary on 5 August 2014
13 August 2014Appointment of William Howard Torr as a director on 5 August 2014
13 August 2014Appointment of William Howard Torr as a director on 5 August 2014
13 August 2014Appointment of Kevin Massie as a director on 5 August 2014
13 August 2014Appointment of Mr Peter Gerald Sloan as a director on 5 August 2014
13 August 2014Appointment of Kevin Massie as a director on 5 August 2014
13 August 2014Appointment of Kevin Massie as a secretary on 5 August 2014
13 August 2014Appointment of William Howard Torr as a director on 5 August 2014
13 August 2014Termination of appointment of Angus Murray Mccoss as a director on 5 August 2014
13 August 2014Termination of appointment of Julia Mary Ross as a director on 5 August 2014
13 August 2014Termination of appointment of Julia Mary Ross as a director on 5 August 2014
13 August 2014Termination of appointment of Angus Murray Mccoss as a director on 5 August 2014
13 August 2014Termination of appointment of Aidan Joseph Heavey as a director on 5 August 2014
13 August 2014Termination of appointment of Richard George Taylor as a secretary on 5 August 2014
13 August 2014Appointment of Mr Peter Gerald Sloan as a director on 5 August 2014
13 August 2014Appointment of Julian Lester Tedder as a director on 5 August 2014
13 August 2014Termination of appointment of Brian Williams as a director on 5 August 2014
13 August 2014Appointment of Nicholas Keith Shepherd as a director on 5 August 2014
13 August 2014Appointment of Kevin Massie as a secretary on 5 August 2014
13 August 2014Appointment of Julian Lester Tedder as a director on 5 August 2014
13 August 2014Appointment of Richard David Miller as a director on 5 August 2014
13 August 2014Termination of appointment of Richard George Taylor as a secretary on 5 August 2014
13 August 2014Termination of appointment of Aidan Joseph Heavey as a director on 5 August 2014
13 August 2014Appointment of Kevin Massie as a director on 5 August 2014
13 August 2014Appointment of Richard David Miller as a director on 5 August 2014
13 August 2014Termination of appointment of Angus Murray Mccoss as a director on 5 August 2014
13 August 2014Appointment of Mr Peter Gerald Sloan as a director on 5 August 2014
13 August 2014Appointment of Kevin Massie as a secretary on 5 August 2014
13 August 2014Appointment of Nicholas Keith Shepherd as a director on 5 August 2014
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
28 October 2013Full accounts made up to 31 December 2012
28 October 2013Full accounts made up to 31 December 2012
18 September 2013Appointment of Mrs Julia Mary Ross as a director
18 September 2013Appointment of Mrs Julia Mary Ross as a director
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
14 November 2012Particulars of a mortgage or charge / charge no: 15
14 November 2012Particulars of a mortgage or charge / charge no: 15
19 October 2012Full accounts made up to 31 December 2011
19 October 2012Full accounts made up to 31 December 2011
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
20 October 2011Particulars of a mortgage or charge / charge no: 14
20 October 2011Particulars of a mortgage or charge / charge no: 13
20 October 2011Particulars of a mortgage or charge / charge no: 13
20 October 2011Particulars of a mortgage or charge / charge no: 14
5 October 2011Full accounts made up to 31 December 2010
5 October 2011Full accounts made up to 31 December 2010
22 June 2011Director's details changed for Mr Paul Mcdade on 22 June 2011
22 June 2011Director's details changed for Mr Paul Mcdade on 22 June 2011
13 April 2011Particulars of a mortgage or charge / charge no: 11
13 April 2011Particulars of a mortgage or charge / charge no: 11
13 April 2011Particulars of a mortgage or charge / charge no: 12
13 April 2011Particulars of a mortgage or charge / charge no: 12
7 February 2011Registered office address changed from 3Rd Floor, Building 11 Chiswick Park, 566 Chiswick Park Road London W4 5YS on 7 February 2011
7 February 2011Registered office address changed from 3Rd Floor, Building 11 Chiswick Park, 566 Chiswick Park Road London W4 5YS on 7 February 2011
7 February 2011Registered office address changed from 3Rd Floor, Building 11 Chiswick Park, 566 Chiswick Park Road London W4 5YS on 7 February 2011
20 January 2011Annual return made up to 5 December 2010 with a full list of shareholders
20 January 2011Annual return made up to 5 December 2010 with a full list of shareholders
20 January 2011Annual return made up to 5 December 2010 with a full list of shareholders
3 October 2010Full accounts made up to 31 December 2009
3 October 2010Full accounts made up to 31 December 2009
25 August 2010Statement of company's objects
25 August 2010Statement of company's objects
1 June 2010Termination of appointment of Peter Sloan as a director
1 June 2010Termination of appointment of Peter Sloan as a director
7 May 2010Particulars of a mortgage or charge / charge no: 10
7 May 2010Particulars of a mortgage or charge / charge no: 9
7 May 2010Particulars of a mortgage or charge / charge no: 10
7 May 2010Particulars of a mortgage or charge / charge no: 9
29 April 2010Appointment of Peter Gerald Sloan as a director
29 April 2010Appointment of Peter Gerald Sloan as a director
30 March 2010Secretary's details changed for Richard George Taylor on 30 March 2010
30 March 2010Secretary's details changed for Richard George Taylor on 30 March 2010
24 February 2010Memorandum and Articles of Association
24 February 2010Memorandum and Articles of Association
13 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 December 2009Director's details changed for Aidan Joseph Heavey on 2 October 2009
22 December 2009Director's details changed for Brian Williams on 2 October 2009
22 December 2009Director's details changed for Alan Graham Martin on 2 October 2009
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders
22 December 2009Director's details changed for Paul Mcdade on 2 October 2009
22 December 2009Director's details changed for Brian Williams on 2 October 2009
22 December 2009Director's details changed for Ian Springett on 2 October 2009
22 December 2009Director's details changed for Brian Williams on 2 October 2009
22 December 2009Director's details changed for Alan Graham Martin on 2 October 2009
22 December 2009Director's details changed for Ian Springett on 2 October 2009
22 December 2009Director's details changed for Alan Graham Martin on 2 October 2009
22 December 2009Director's details changed for Aidan Joseph Heavey on 2 October 2009
22 December 2009Director's details changed for Paul Mcdade on 2 October 2009
22 December 2009Director's details changed for Dr Angus Murray Mccoss on 2 October 2009
22 December 2009Director's details changed for Paul Mcdade on 2 October 2009
22 December 2009Director's details changed for Ian Springett on 2 October 2009
22 December 2009Director's details changed for Aidan Joseph Heavey on 2 October 2009
22 December 2009Director's details changed for Dr Angus Murray Mccoss on 2 October 2009
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders
22 December 2009Director's details changed for Dr Angus Murray Mccoss on 2 October 2009
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders
3 November 2009Full accounts made up to 31 December 2008
3 November 2009Full accounts made up to 31 December 2008
16 June 2009Duplicate mortgage certificatecharge no:8
16 June 2009Duplicate mortgage certificatecharge no:8
8 June 2009Particulars of a mortgage or charge / charge no: 8
8 June 2009Particulars of a mortgage or charge / charge no: 8
8 June 2009Particulars of a mortgage or charge / charge no: 7
8 June 2009Particulars of a mortgage or charge / charge no: 7
26 March 2009Particulars of a mortgage or charge / charge no: 6
26 March 2009Particulars of a mortgage or charge / charge no: 5
26 March 2009Particulars of a mortgage or charge / charge no: 6
26 March 2009Particulars of a mortgage or charge / charge no: 5
21 December 2008Return made up to 05/12/08; full list of members
21 December 2008Return made up to 05/12/08; full list of members
24 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 11/11/2008
24 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 11/11/2008
2 October 2008Secretary appointed richard george taylor
2 October 2008Secretary appointed richard george taylor
29 September 2008Appointment terminated director thomas hickey
29 September 2008Appointment terminated director thomas hickey
29 September 2008Appointment terminated secretary alan martin
29 September 2008Director appointed ian springett
29 September 2008Appointment terminated secretary alan martin
29 September 2008Director appointed ian springett
7 July 2008Full accounts made up to 31 December 2007
7 July 2008Full accounts made up to 31 December 2007
28 April 2008Appointment terminated secretary thomas hickey
28 April 2008Director appointed angus murray mccoss
28 April 2008Appointment terminated secretary thomas hickey
28 April 2008Director appointed angus murray mccoss
28 April 2008Director appointed brian williams
28 April 2008Director appointed brian williams
28 April 2008Secretary appointed alan graham martin
28 April 2008Secretary appointed alan graham martin
22 January 2008Particulars of mortgage/charge
22 January 2008Particulars of mortgage/charge
19 December 2007Return made up to 05/12/07; full list of members
19 December 2007Return made up to 05/12/07; full list of members
21 November 2007Full accounts made up to 31 December 2006
21 November 2007Full accounts made up to 31 December 2006
3 August 2007Particulars of mortgage/charge
3 August 2007Particulars of mortgage/charge
20 December 2006Return made up to 05/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 December 2006Return made up to 05/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 November 2006Full accounts made up to 31 December 2005
5 November 2006Full accounts made up to 31 December 2005
5 January 2006Return made up to 05/12/05; full list of members
5 January 2006Return made up to 05/12/05; full list of members
3 November 2005Full accounts made up to 31 December 2004
3 November 2005Full accounts made up to 31 December 2004
20 September 2005Declaration of satisfaction of mortgage/charge
20 September 2005Declaration of satisfaction of mortgage/charge
2 September 2005Particulars of mortgage/charge
2 September 2005Particulars of mortgage/charge
26 July 2005Registered office changed on 26/07/05 from: 5TH floor 30 old burlington street london W1S 3AR
26 July 2005Registered office changed on 26/07/05 from: 5TH floor 30 old burlington street london W1S 3AR
13 July 2005New director appointed
13 July 2005New director appointed
11 January 2005Particulars of mortgage/charge
11 January 2005Particulars of mortgage/charge
20 December 2004Return made up to 05/12/04; full list of members
20 December 2004Return made up to 05/12/04; full list of members
30 October 2004Full accounts made up to 31 December 2003
30 October 2004Full accounts made up to 31 December 2003
21 September 2004Resolutions
  • ELRES ‐ Elective resolution
21 September 2004Resolutions
  • ELRES ‐ Elective resolution
6 January 2004Return made up to 05/12/03; full list of members
6 January 2004Return made up to 05/12/03; full list of members
20 March 2003Director resigned
20 March 2003Director resigned
20 March 2003New director appointed
20 March 2003New secretary appointed;new director appointed
20 March 2003New director appointed
20 March 2003New secretary appointed;new director appointed
20 March 2003Secretary resigned
20 March 2003New director appointed
20 March 2003New director appointed
20 March 2003Secretary resigned
13 March 2003Registered office changed on 13/03/03 from: royal london house 22-25 finsbury square london EC2A 1DX
13 March 2003Registered office changed on 13/03/03 from: royal london house 22-25 finsbury square london EC2A 1DX
4 March 2003Company name changed dmwsl 396 LIMITED\certificate issued on 04/03/03
4 March 2003Company name changed dmwsl 396 LIMITED\certificate issued on 04/03/03
5 December 2002Incorporation
5 December 2002Incorporation
Sign up now to grow your client base. Plans & Pricing