UKBizDB.co.uk

EQUINOR UK LIMITED

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

This company is commonly known as Equinor Uk Limited. The company was founded 47 years ago and was given the registration number 01285743. The firm's registered office is in LONDON. You can find them at 1 Kingdom Street, , London, . This company's SIC code is 06200 - Extraction of natural gas.

Company Information

Name:EQUINOR UK LIMITED
Company Number:01285743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06200 - Extraction of natural gas

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

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

Director02 September 2019Active
1, Kingdom Street, London, W2 6BD

Director01 January 2024Active
1, Kingdom Street, London, W2 6BD

Director01 September 2022Active
1, Kingdom Street, London, W2 6BD

Director02 February 2011Active
1, Kingdom Street, London, W2 6BD

Secretary28 June 2019Active
10 Loosen Drive, Maidenhead, SL6 3UR

Secretary-Active
1, Kingdom Street, London, W2 6BD

Secretary03 February 1997Active
1, Kingdom Street, London, W2 6BD

Director01 May 2014Active
Kong-Carlsgt-24, Stavanger, Norway, FOREIGN

Director-Active
1, Kingdom Street, London, W2 6BD

Director03 August 2020Active
1, Kingdom Street, London, W2 6BD

Director11 November 2013Active
Jorgen Moesgt 1, 4011 Stavanger, Norway, FOREIGN

Director01 January 2005Active
Helleveien 46, 4050 Sola, Norway,

Director26 March 1998Active
West Lodge, Piddlehinton, DT2 8JA

Director-Active
Somaveien 48, 4313 Sandnes, Norway,

Director14 October 2004Active
62 Arthur Road, Wimbledon Park, London, SW19 7DS

Director15 June 2001Active
1, Kingdom Street, London, W2 6BD

Director07 June 2022Active
1, Kingdom Street, London, W2 6BD

Director03 February 2014Active
1, Kingdom Street, London, W2 6BD

Director12 February 2020Active
1, Kingdom Street, London, W2 6BD

Director01 September 2010Active
1, Kingdom Street, London, W2 6BD

Director05 September 2016Active
Eiganes Veien, 151 4009, Sweden,

Director02 January 1991Active
1, Kingdom Street, London, W2 6BD

Director01 January 2015Active
5, Dawson Place, London, W2 4TD

Director01 January 2005Active
1, Kingdom Street, London, W2 6BD

Director01 November 2017Active
26, Aldridge Road Villas, London, Gb-Gbr, W11 1BW

Director01 January 2013Active
Stemhaugmarka 27, 5500 Haugesund, Norway, FOREIGN

Director17 October 1995Active
1, Kingdom Street, London, W2 6BD

Director11 March 2019Active
214 Butlers Wharf, 36 Shad Thames, London, SE1 2YE

Director29 January 2001Active
1, Kingdom Street, London, W2 6BD

Director01 January 2011Active
38 Saint Georges Court, Gloucester Road, London, SW7 4RA

Director01 February 1998Active
Tiurveien 29, 4042 Hafrsfjord, Norway,

Director01 March 2007Active
82 Arthur Road, Wimbledon, London, SW19 7DS

Director04 August 2003Active

People with Significant Control

Equinor Asa
Notified on:31 December 2016
Status:Active
Country of residence:Norway
Address:Forusbeen, Forusbeen 50, Stavanger, Norway, PB 4035
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
2024-01-18Resolution

Resolution.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-12-19Capital

Capital allotment shares.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Resolution

Resolution.

Download
2023-10-26Resolution

Resolution.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Capital

Capital allotment shares.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Resolution

Resolution.

Download
2022-07-06Capital

Capital allotment shares.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

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
2021-06-14Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.