UKBizDB.co.uk

HESS FINANCE

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

This company is commonly known as Hess Finance. The company was founded 23 years ago and was given the registration number 04060353. The firm's registered office is in LONDON. You can find them at One, Fleet Place, London, . This company's SIC code is 06200 - Extraction of natural gas.

Company Information

Name:HESS FINANCE
Company Number:04060353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:One, Fleet Place, London, England, EC4M 7WS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Fleet Place, London, England, EC4M 7WS

Director27 March 2015Active
One, Fleet Place, London, England, EC4M 7WS

Director18 May 2018Active
22 Netherton Road, St Margarets, Twickenham, TW1 1LZ

Secretary22 August 2000Active
Level 9 The Adelphi Building, 1-11 John Adam Street, London, WC2N 6AG

Secretary30 December 2011Active
Level 9 The Adelphi Building, 1-11 John Adam Street, London, WC2N 6AG

Secretary09 February 2001Active
Level 9 The Adelphi Building, 1-11 John Adam Street, London, WC2N 6AG

Secretary09 July 2010Active
One, Fleet Place, London, England, EC4M 7WS

Director27 May 2016Active
10 Portman Close, St. Albans, AL4 9TW

Director22 August 2000Active
11 Goodrick Close, Yew Tree Grange, Harrogate, HG2 9EX

Director22 August 2000Active
One London Wall, London Wall, London, England, EC2Y 5AB

Director01 March 2008Active
22 Netherton Road, St Margarets, Twickenham, TW1 1LZ

Director22 August 2000Active
99 Kenwood Drive, Beckenham, BR3 6RA

Director16 August 2006Active
Level 9 The Adelphi Building, 1-11 John Adam Street, London, WC2N 6AG

Director30 December 2011Active
380 Piney Point Road, Houston, United States,

Director05 September 2002Active
281 Kings Road, Kingston Upon Thames, KT2 5JJ

Director22 August 2000Active
One London Wall, London Wall, London, England, EC2Y 5AB

Director31 October 2013Active
Unit B 3-1, Dua Residency, 211 Jalan Tun Razak, Kuala Lumpur, Malaysia, 50400

Director29 August 2006Active
4a Wellington Close, London, W11 2AN

Director22 August 2000Active
Level 9 The Adelphi Building, 1-11 John Adam Street, London, WC2N 6AG

Director16 August 2006Active
133, Old Church Street, London, SW3 6EB

Director22 August 2000Active
One London Wall, London Wall, London, England, EC2Y 5AB

Director02 February 2004Active
Rotten Row, Furneux Pelham, SG9 0JP

Director05 September 2002Active
Rotten Row, Furneux Pelham, SG9 0JP

Director22 August 2000Active

People with Significant Control

Hess Malaysia And Thailand Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One, Fleet Place, London, United Kingdom, EC4M 7WS
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-02-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-30Resolution

Resolution.

Download
2022-06-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type full.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type full.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type full.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2018-05-01Persons with significant control

Change to a person with significant control.

Download
2017-11-01Address

Change registered office address company with date old address new address.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Accounts

Accounts with accounts type full.

Download
2016-09-06Accounts

Accounts with accounts type full.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Officers

Appoint person director company with name date.

Download
2016-06-01Officers

Termination director company with name termination date.

Download
2016-04-12Officers

Termination director company with name termination date.

Download
2015-10-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.