UKBizDB.co.uk

ESSO UK LIMITED

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

This company is commonly known as Esso Uk Limited. The company was founded 42 years ago and was given the registration number 01589650. The firm's registered office is in LEATHERHEAD. You can find them at Ermyn House, Ermyn Way, Leatherhead, Surrey. This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:ESSO UK LIMITED
Company Number:01589650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:Ermyn House, Ermyn Way, Leatherhead, Surrey, England, KT22 8UX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Secretary03 April 2023Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Director01 April 2023Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Director01 February 2021Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Director01 April 2023Active
52 Roseneath Road, London, SW11 6AQ

Secretary01 September 1994Active
47 Well House Road, Beech, GU34 4AQ

Secretary10 January 2000Active
1 Cobham Cottages, Ripley, Woking, GU23 6AY

Secretary09 October 1992Active
20 Herondale Avenue, London, SW18 3JL

Secretary01 June 1997Active
Exxonmobil House,, Ermyn Way, Leatherhead, Surrey, KT22 8UX

Secretary25 July 2008Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Secretary01 December 2011Active
Culzean 46 Green Curve, Banstead, SM7 1NY

Secretary-Active
17 South Terrace, South Kensington, London, SW7 2TB

Director-Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Director13 June 2019Active
Exxonmobil House,, Ermyn Way, Leatherhead, Surrey, KT22 8UX

Director01 February 2001Active
Exxonmobil House,, Ermyn Way, Leatherhead, Surrey, KT22 8UX

Director05 October 2011Active
Exxonmobil House,, Ermyn Way, Leatherhead, Surrey, KT22 8UX

Director20 August 2010Active
April Cottage, Southfield Lane, Burley, BH24 4AX

Director04 January 2000Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Director13 September 2021Active
Exxonmobil House,, Ermyn Way, Leatherhead, Surrey, KT22 8UX

Director01 May 2014Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Director14 July 2015Active
16 Tudor Close, Cobham, KT11 2PH

Director-Active
25 Harley House, 28-32 Marylebone Road, London, NW1 5HE

Director04 January 2000Active
Exxonmobil House,, Ermyn Way, Leatherhead, Surrey, KT22 8UX

Director01 May 2014Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Director05 March 2018Active
Exxonmobil House,, Ermyn Way, Leatherhead, Surrey, KT22 8UX

Director01 July 2014Active
Exxonmobil House,, Ermyn Way, Leatherhead, Surrey, KT22 8UX

Director14 May 2009Active
Exxonmobil House,, Ermyn Way, Leatherhead, Surrey, KT22 8UX

Director01 August 2007Active
5 St Marys Place, Kensington Green Marloes Road, London, W8 5UE

Director01 February 1993Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Director01 March 2017Active
Ermyn House, Ermyn Way, Leatherhead, England, KT22 8UX

Director01 June 2017Active
Exxonmobil House,, Ermyn Way, Leatherhead, Surrey, KT22 8UX

Director07 February 2011Active
Grasmere, Easton, Winchester, SO21 1EG

Director-Active
Exxonmobil House, Ermyn Way, Leatherhead, KT22 8UX

Director14 April 2008Active
56 Wellington Court, Wellington Road, London, NW8 9TD

Director04 January 2000Active
Flat 1, 43 Sloane Gardens, London, SW1W 8ED

Director16 August 2001Active

People with Significant Control

Exxon Mobil Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Corporation Service Company, Princeton South Corporate Center, Ewing, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Officers

Termination secretary company with name termination date.

Download
2023-04-06Officers

Appoint person secretary company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-02-01Capital

Capital allotment shares.

Download
2022-12-01Accounts

Accounts with accounts type full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-01-11Resolution

Resolution.

Download
2020-12-23Capital

Capital allotment shares.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.