UKBizDB.co.uk

HESS (INDONESIA-SOUTH SESULU) LIMITED

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

This company is commonly known as Hess (indonesia-south Sesulu) Limited. The company was founded 17 years ago and was given the registration number 06148623. The firm's registered office is in LONDON. You can find them at One, Fleet Place, London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:HESS (INDONESIA-SOUTH SESULU) LIMITED
Company Number:06148623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 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

Director08 October 2015Active
One, Fleet Place, London, England, EC4M 7WS

Director18 May 2018Active
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 March 2007Active
One, Fleet Place, London, England, EC4M 7WS

Director27 March 2015Active
One London Wall, London Wall, London, England, EC2Y 5AB

Director01 March 2008Active
99 Kenwood Drive, Beckenham, BR3 6RA

Director09 March 2007Active
Level 9 The Adelphi Building, 1-11 John Adam Street, London, WC2N 6AG

Director30 December 2011Active
One London Wall, London Wall, London, England, EC2Y 5AB

Director31 October 2013Active
One London Wall, London Wall, London, England, EC2Y 5AB

Director23 January 2014Active
Level 9 The Adelphi Building, 1-11 John Adam Street, London, WC2N 6AG

Director09 March 2007Active
One London Wall, London Wall, London, England, EC2Y 5AB

Director23 January 2014Active
Hill Place 40 Balcombe Road, Haywards Heath, RH16 1PF

Director09 March 2007Active
One London Wall, London Wall, London, England, EC2Y 5AB

Director09 March 2007Active
32 Markham Square, Chelsea, SW3 4XA

Director09 March 2007Active

People with Significant Control

Hess Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:C/O Corporation Trust Center, 1209 Orange Street, Wilmington, United States, 19801
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type full.

Download
2021-04-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Change account reference date company current extended.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type full.

Download
2017-11-01Address

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

Download
2017-06-07Accounts

Accounts with accounts type full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Officers

Termination director company with name termination date.

Download
2016-06-07Accounts

Accounts with accounts type full.

Download
2016-06-01Officers

Termination director company with name termination date.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-11Officers

Termination director company with name termination date.

Download
2016-01-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.