UKBizDB.co.uk

WOODSIDE ENERGY (UK) LIMITED

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

This company is commonly known as Woodside Energy (uk) Limited. The company was founded 23 years ago and was given the registration number 04232374. The firm's registered office is in LONDON. You can find them at 1st Floor Sackville House, 143-149 Fenchurch Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WOODSIDE ENERGY (UK) LIMITED
Company Number:04232374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL

Corporate Secretary27 June 2012Active
3rd Floor, Pollen House, 10-12 Cork Street, London, England, W1S 3NP

Director24 May 2019Active
Mia Yellagonga, 11 Mount Street, Perth, Australia, 6000

Director07 November 2023Active
3rd Floor, Pollen House, 10-12 Cork Street, London, England, W1S 3NP

Director18 January 2021Active
26 Carthew Road, Hammersmith, W6 0DU

Secretary26 October 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary11 June 2001Active
No 1, Minister Court, Mincing Lane, London, United Kingdom, EC3R 7YL

Corporate Secretary23 July 2001Active
235, Old Marylebone Road, London, England, NW1 5QT

Director22 June 2007Active
15 Viking Road, Dalkeith, Australia,

Director26 October 2001Active
Mia Yellagonga, 11 Mount Street, Perth, Australia, 6000

Director24 May 2019Active
48 Eaton Mews South, London, SW1W 9HR

Director26 October 2001Active
26 Palmerston Street, Mosman Park, Australia,

Director06 August 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director11 June 2001Active
235, Old Marylebone Road, London, England, NW1 5QT

Director20 February 2012Active
Mia Yellagonga, 11 Mount Street, Perth, Australia, 6000

Director30 October 2020Active
55 Dubai Creek Golf Club Villas, Deira, Dubai, Uae,

Director05 April 2006Active
25 Sollershott West, Letchworth, SG6 3PU

Director23 July 2001Active
Birch House 36 Compton Way, Moor Park, Farnham, GU10 1QU

Director16 January 2004Active
Mia Yellagonga, 11 Mount Street, Perth, Australia, 6000

Director28 February 2018Active
6 Owston Street, Mosman Park, Australia,

Director26 June 2003Active
26 Carthew Road, Hammersmith, W6 0DU

Director26 October 2001Active
3rd Floor, Pollen House, 10-12 Cork Street, London, United Kingdom, W1S 3NP

Director28 February 2018Active
86 Atherstone Mews, London, SW7 5BX

Director16 January 2004Active
240, St Georges Tce, Perth, Australia,

Director28 February 2014Active
15 Hennikers Mews, London, SW3 6BL

Director15 November 2006Active
Third Floor, Pollen House, 10/12 Cork Street, London, England, W1S 3NP

Director20 May 2015Active
240, St Georges Tce, Perth, Australia,

Director28 February 2014Active
1, Minster Court Mincing Lane, London, Uk, EC3R 7YL

Director01 February 2010Active
C/O Woodside, Corintha Bab Africa, Hotel Commercial Centre Zone C,, Level 3 Souk Al Thulatha Al Gadim, Libya, FOREIGN

Director01 January 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director11 June 2001Active

People with Significant Control

Woodside Energy Group Ltd
Notified on:06 June 2022
Status:Active
Country of residence:Australia
Address:Mia Yellagonga, 11 Mount Street, Perth, Australia, 6000
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Persons with significant control

Notification of a person with significant control.

Download
2024-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-01-16Accounts

Accounts with accounts type full.

Download
2024-01-03Capital

Capital allotment shares.

Download
2024-01-02Capital

Capital allotment shares.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Capital

Capital allotment shares.

Download
2023-01-19Capital

Capital allotment shares.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Capital

Capital allotment shares.

Download
2022-01-25Capital

Capital allotment shares.

Download
2021-11-10Accounts

Accounts with accounts type full.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-07-13Capital

Capital allotment shares.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2021-01-03Capital

Capital allotment shares.

Download
2020-12-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.