UKBizDB.co.uk

TULLOW OIL SK LIMITED

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

This company is commonly known as Tullow Oil Sk Limited. The company was founded 19 years ago and was given the registration number 05287330. The firm's registered office is in LONDON. You can find them at 9 Chiswick Park, 566 Chiswick High Road, London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:TULLOW OIL SK LIMITED
Company Number:05287330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:9 Chiswick Park, 566 Chiswick High Road, London, W4 5XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT

Director01 August 2019Active
9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT

Director31 December 2023Active
9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT

Director23 November 2020Active
12 Walpole Gardens, Strawberry Hill, Twickenham, TW2 5SJ

Secretary13 December 2004Active
9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT

Secretary05 August 2014Active
9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT

Secretary18 September 2008Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary16 November 2004Active
9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT

Director13 December 2004Active
26 Templeogue Lodge, Templeogue, Ireland,

Director13 December 2004Active
9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT

Director13 December 2004Active
9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT

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

Director31 March 2008Active
9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT

Director13 December 2004Active
9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT

Director14 August 2015Active
9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT

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

Director14 August 2015Active
9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT

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

Director05 August 2014Active
3rd Floor, Building 11 Chiswick, Park, 566 Chiswick High Road, London, W4 5YS

Director21 April 2010Active
9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT

Director18 September 2008Active
9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT

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

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

Director04 June 2008Active
9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT

Director17 July 2017Active
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX

Corporate Director16 November 2004Active

People with Significant Control

Tullow Oil Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9, 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 (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
2024-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
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
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type full.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-02-01Capital

Second filing capital allotment shares.

Download
2021-12-18Capital

Capital allotment shares.

Download
2021-11-15Capital

Second filing capital allotment shares.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-27Capital

Capital allotment shares.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Capital

Capital allotment shares.

Download
2019-12-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.