UKBizDB.co.uk

EQUINOR ENERGY TRADING LIMITED

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

This company is commonly known as Equinor Energy Trading Limited. The company was founded 28 years ago and was given the registration number 03161976. The firm's registered office is in LONDON. You can find them at 1 Kingdom Street, , London, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:EQUINOR ENERGY TRADING LIMITED
Company Number:03161976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:1 Kingdom Street, London, W2 6BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kingdom Street, London, W2 6BD

Secretary26 September 2019Active
1, Kingdom Street, London, W2 6BD

Director27 February 2018Active
1, Kingdom Street, London, W2 6BD

Director11 June 2021Active
1, Kingdom Street, London, W2 6BD

Secretary28 June 2019Active
Knollys House, 11 Byward Street, London, EC3R 5EN

Nominee Secretary20 February 1996Active
1, Kingdom Street, London, W2 6BD

Secretary03 February 1997Active
Kvingsjavinen 8a Stavanger, Norway, 4032

Secretary30 April 1996Active
1, Kingdom Street, London, W2 6BD

Director30 June 2014Active
70 Kingston House South, Ennismore Gardens, London, SW7 1NG

Director02 February 1998Active
Jorgen Moesgt 1, 4011 Stavanger, Norway, FOREIGN

Director01 October 2005Active
57 Kingston House South, Ennismore Gardens, London, SW7 1NG

Director20 December 2000Active
14 Oldfield Road, Wimbledon, London, SW19 4SD

Director20 October 1999Active
The Old Thatch Bambers Green, Takeley, Bishops Stortford, CM22 6PD

Nominee Director20 February 1996Active
1, Kingdom Street, London, W2 6BD

Director05 January 2015Active
70 Kingston House South, Ennismore Gardens, London, SW7 1NG

Director22 May 1996Active
Bakers Barn, 7 Upper Street, Quainton, HP22 4AY

Director01 July 2004Active
Knollys House, 11 Byward Street, London, EC3R 5EN

Nominee Director20 February 1996Active
Marknesringen 21, Royneberg, Norway, 4052

Director22 May 1996Active
1, Kingdom Street, London, W2 6BD

Director13 June 2019Active
1, Kingdom Street, London, W2 6BD

Director25 March 2014Active
Bennettersgate 3, 4024 Stavanger, Norway, FOREIGN

Director20 October 1999Active
1, Kingdom Street, London, W2 6BD

Director01 January 2011Active
4 Uplands Drive, Oxshott, KT22 0JD

Director22 May 1996Active
17 Grange Park Place, Wimbledon, London, SW20 0EE

Director22 May 1996Active
82 Arthur Road, Wimbledon, London, SW19 7DS

Director04 August 2003Active
10 Murray Road, Wimbledon, London, SW19 4PB

Director30 April 1996Active
11189 Longwood Grove Drive, Reston, Usa, 20194

Director01 November 1997Active
Fjordparken 24, Roskilde, Denmark, DK 4000

Director01 November 1997Active
Leirkarveien 13, Stavanger, Norway, FOREIGN

Director01 March 2009Active
3 Ellaline Road, Hammersmith, London, W6 9NZ

Director17 August 1998Active
Sorhallet 13, 4300 Sandnes, Norway,

Director20 October 1999Active

People with Significant Control

Equinor Uk Limited
Notified on:31 December 2016
Status:Active
Country of residence:England
Address:One, Kingdom Street, London, England, W2 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-04-03Officers

Change person director company with change date.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-09-26Officers

Appoint person secretary company with name date.

Download
2019-09-26Officers

Termination secretary company with name termination date.

Download
2019-06-28Officers

Appoint person secretary company with name date.

Download
2019-06-28Officers

Termination secretary company with name termination date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Capital

Capital allotment shares.

Download
2018-10-04Persons with significant control

Change to a person with significant control.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-05-24Resolution

Resolution.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.