Warning: file_put_contents(c/241dc78a8e0fe0df76cf5e645b291390.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Tullow Oil Finance Limited, W4 5XT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TULLOW OIL FINANCE LIMITED

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

This company is commonly known as Tullow Oil Finance Limited. The company was founded 11 years ago and was given the registration number 08107505. The firm's registered office is in LONDON. You can find them at 9 Chiswick Park, Chiswick High Road, London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:TULLOW OIL FINANCE LIMITED
Company Number:08107505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2012
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:9 Chiswick Park, Chiswick High Road, London, W4 5XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Chiswick Park, Chiswick High Road, London, W4 5XT

Director01 August 2019Active
9, Chiswick Park, Chiswick High Road, London, W4 5XT

Director31 December 2023Active
9, Chiswick Park, Chiswick High Road, London, W4 5XT

Director23 November 2020Active
9 Chiswick Park, 566 Chiswick High Road, London, Uk, W4 5XT

Secretary11 October 2012Active
9, Chiswick Park, Chiswick High Road, London, W4 5XT

Secretary05 August 2014Active
Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Corporate Secretary15 June 2012Active
9 Chiswick Park, 566 Chiswick High Road, London, Uk, W4 5XT

Director11 October 2012Active
9, Chiswick Park, Chiswick High Road, London, W4 5XT

Director05 August 2014Active
9, Chiswick Park, Chiswick High Road, London, W4 5XT

Director11 October 2012Active
Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director15 June 2012Active
9, Chiswick Park, Chiswick High Road, London, W4 5XT

Director14 August 2015Active
9, Chiswick Park, Chiswick High Road, London, W4 5XT

Director05 August 2014Active
9, Chiswick Park, Chiswick High Road, London, W4 5XT

Director14 August 2015Active
9, Chiswick Park, Chiswick High Road, London, W4 5XT

Director05 August 2014Active
9 Chiswick Park, 566 Chiswick High Road, London, Uk, W4 5XT

Director11 October 2012Active
9 Chiswick Park, 566 Chiswick High Road, London, Uk, W4 5XT

Director11 October 2012Active
9 Chiswick Park, 566 Chiswick High Road, London, Uk, W4 5XT

Director11 October 2012Active
9, Chiswick Park, Chiswick High Road, London, W4 5XT

Director05 August 2014Active
9, Chiswick Park, Chiswick High Road, London, W4 5XT

Director17 July 2017Active

People with Significant Control

Tullow Oil Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9 Chiswick Park, 566 Chiswick High Road, London, England, W4 5XT
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 (6 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
2024-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-20Officers

Change person director company with change date.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-07-07Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-02-04Capital

Second filing capital allotment shares.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-18Capital

Capital allotment shares.

Download
2021-11-19Accounts

Accounts with accounts type full.

Download
2021-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Gazette

Gazette filings brought up to date.

Download
2020-01-07Accounts

Accounts with accounts type full.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-08-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.