UKBizDB.co.uk

ENTERPRISE OIL MIDDLE EAST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Enterprise Oil Middle East Limited. The company was founded 32 years ago and was given the registration number 02650009. The firm's registered office is in LONDON. You can find them at Shell Centre, , London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:ENTERPRISE OIL MIDDLE EAST LIMITED
Company Number:02650009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:Shell Centre, London, England, SE1 7NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Chamberlain Square, Birmingham, United Kingdom, B3 3AX

Corporate Secretary01 November 2022Active
Shell Centre, London, England, SE1 7NA

Director01 April 2020Active
Shell Centre, London, England, SE1 7NA

Director09 January 2023Active
Shell Centre, London, England, SE1 7NA

Director01 October 2021Active
Shell Centre, London, England, SE1 7NA

Director05 July 2021Active
Archings, Geeston Ketton, Stamford, Peterborough, PE9 3RH

Secretary30 March 1998Active
40 Landford Road, London, SW15 1AG

Secretary23 June 1997Active
91 Turney Road, Dulwich, London, SE21 7JB

Secretary19 June 1996Active
6 Barnsbury Square, London, N1 1JL

Secretary-Active
38 Grange Close, Church Road Nascot Wood, Watford, WD17 4HQ

Secretary01 February 1999Active
Shell Centre, London, SE1 7NA

Corporate Secretary01 July 2002Active
Derrywood, Ramsay Road, Banchory, AB31 5TT

Director30 March 2006Active
Little Triton, London Road, Blewbury, OX11 9PD

Director19 June 1996Active
Duindigt 9, Wassenaar, The Netherlands, 2244 BR

Director08 May 2002Active
The Georgian House, 4 Farmleigh Grove Burwood Park, Walton On Thames, KT12 5BU

Director01 November 2001Active
Cromlet Bank, South Road, Oldmeldrum, AB51 0AB

Director12 November 2002Active
Shell Centre, London, England, SE1 7NA

Director18 October 2016Active
Tanyard Tanners Lane, Eynsham, Witney, OX29 4HJ

Director01 September 1998Active
Fredrik Hendikplein 48, Den Haag, The Netherlands,

Director08 May 2002Active
11 Courtfield Mews, South Kensington, London, SW5 ONH

Director08 May 2002Active
Archings, Geeston Ketton, Stamford, Peterborough, PE9 3RH

Director-Active
Shell Centre, London, SE1 7NA

Director01 April 2009Active
Shell Centre, London, England, SE1 7NA

Director18 October 2016Active
Shell Centre, London, SE1 7NA

Director06 August 2008Active
Springfield, Crathes, Banchory, AB31 5JE

Director07 June 2006Active
Coalford House, Drumoak, Banchory, AB31 5AR

Director30 March 2006Active
Sunninghill, Watson Street, Banchory, AB31 5TR

Director19 June 1996Active
Shell Centre, London, England, SE1 7NA

Director28 May 2018Active
Enborne Chase, Enborne, Newbury, RG20 0HD

Director01 January 1997Active
7 Primrosebank Avenue, Cults, Aberdeen, AB15 9PD

Director30 March 2006Active
Shell Centre, London, England, SE1 7NA

Director01 March 2015Active
Shell Centre, London, England, SE1 7NA

Director18 October 2016Active
133, Old Church Street, London, SW3 6EB

Director01 November 2001Active
56 De Parys Avenue, Bedford, MK40 2TP

Director03 November 2003Active
Shell Centre, London, SE1 7NA

Director02 October 2006Active

People with Significant Control

Enterprise Oil Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8 York Road, London, England, SE1 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Capital

Capital allotment shares.

Download
2024-02-16Capital

Capital allotment shares.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-07-31Capital

Capital statement capital company with date currency figure.

Download
2023-07-31Capital

Legacy.

Download
2023-07-31Insolvency

Legacy.

Download
2023-07-31Resolution

Resolution.

Download
2023-07-31Capital

Legacy.

Download
2023-07-31Resolution

Resolution.

Download
2023-07-28Capital

Legacy.

Download
2023-07-28Insolvency

Legacy.

Download
2023-07-28Resolution

Resolution.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Officers

Change person director company with change date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Appoint corporate secretary company with name date.

Download
2022-11-18Officers

Termination secretary company with name termination date.

Download
2022-08-01Accounts

Accounts with accounts type full.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Capital

Capital allotment shares.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-07-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.