ESSO EXPLORATION AND PRODUCTION UK LIMITED

Company Documents

DateDescription
07/10/247 October 2024 Termination of appointment of Katrina Jane Mulligan as a secretary on 2024-10-07

View Document

07/10/247 October 2024 Appointment of Mrs Elizabeth Sarah Gilbert as a secretary on 2024-10-07

View Document

05/10/245 October 2024 Full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Notification of Exxonmobil Uk Limited as a person with significant control on 2024-05-31

View Document

12/01/2412 January 2024 Full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

02/05/232 May 2023 Termination of appointment of Andrew Mark Johnson as a director on 2023-05-01

View Document

02/05/232 May 2023 Appointment of Mr Steven Adam Oldfield as a director on 2023-05-01

View Document

06/04/236 April 2023 Termination of appointment of Fiona Harness as a secretary on 2023-04-03

View Document

06/04/236 April 2023 Appointment of Mrs Katrina Jane Mulligan as a secretary on 2023-04-03

View Document

03/01/233 January 2023 Full accounts made up to 2021-12-31

View Document

17/12/2117 December 2021 Full accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD SHEPHERD BAGLEY / 12/08/2019

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR DONALD SHEPHERD BAGLEY

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAY JACKSON

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR ANDREW MARK JOHNSON

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DON

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / ESSO UK LIMITED / 16/09/2016

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR ROBERT MICHAEL COOPER

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR WILLIAM ASSHETON EARDLEY DOUGLAS DON

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEVENS

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY LOREN JACKSON / 30/01/2017

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR JAY LOREN JACKSON

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR STACEY WELTMER

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM EXXONMOBIL HOUSE, ERMYN WAY LEATHERHEAD SURREY KT22 8UX

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE MCKENZIE

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT COOPER

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR TIMOTHY WILLIAM STEVENS

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CHAPLIN

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MS LOUISE MARGARET MCKENZIE

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR PETER PAUL CLARKE

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA DUCHARME

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS STACEY ELISABETH WELTMER / 01/09/2014

View Document

15/08/1415 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR ROBERT MICHAEL COOPER

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID NORWOOD

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN BIDDLE

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MS STACEY ELISABETH WELTMER

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR BRADLEY CORSON

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR JOHN PAUL CHAPLIN

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW CLARKE

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/08/135 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR DAVID LEONARD NORWOOD

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SELZER

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN THOMAS BIDDLE / 07/11/2011

View Document

29/12/1129 December 2011 SECRETARY APPOINTED MRS FIONA HARNESS

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MR KEVIN THOMAS BIDDLE

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BELLIS

View Document

04/08/114 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/08/114 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW TERENCE CLARKE / 04/08/2011

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MRS LINDA DORCHEUS DUCHARME

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD GUERRANT

View Document

12/08/1012 August 2010 CHANGE PERSON AS DIRECTOR

View Document

11/08/1011 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GUERRANT / 10/08/2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT FRANKLIN

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED BRAD WILLIAM CORSON

View Document

26/08/0826 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 SECRETARY APPOINTED ANDREW TERENCE CLARKE

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED SECRETARY JOHN BOYDELL

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/08/086 August 2008 DIRECTOR APPOINTED ROBERT STUART FRANKLIN

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT OLSEN

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: EXXONMOBIL HOUSE, ERMYN WAY LEATHERHEAD SURREY KT22 8UX

View Document

31/07/0731 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0731 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0731 July 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: EXXONMOBIL HOUSE, ERMYN WAY LEATHERHEAD SURREY KT22 8UX

View Document

18/08/0618 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0614 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: EXXONMOBIL HOUSE ERMYN WAY LEATHERHEAD SURREY KT22 8UX

View Document

24/08/0524 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/048 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/09/0314 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/09/0219 September 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 £ SR 39@1 20/12/01

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/10/002 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/006 September 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00 FROM: ESSO HOUSE ERMYN WAY LEATHERHEAD SURREY KT22 8UX

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 SECRETARY RESIGNED

View Document

26/01/0026 January 2000 NEW SECRETARY APPOINTED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/09/9924 September 1999 ADOPT MEM AND ARTS 22/09/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/09/988 September 1998 REGISTERED OFFICE CHANGED ON 08/09/98 FROM: ESSO HOUSE 96 VICTORIA STREET LONDON SW1E 5JW

View Document

23/07/9823 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/985 January 1998 NC INC ALREADY ADJUSTED 18/12/97

View Document

05/01/985 January 1998 £ NC 20000/20750 18/12/97

View Document

05/01/985 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/12/97

View Document

05/01/985 January 1998 ADOPT MEM AND ARTS 18/12/97

View Document

05/01/985 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/97

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 SECRETARY RESIGNED

View Document

16/06/9716 June 1997 NEW SECRETARY APPOINTED

View Document

27/05/9727 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 DIRECTOR RESIGNED

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/11/965 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/9619 September 1996 RETURN MADE UP TO 29/07/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 ALTER MEM AND ARTS 29/04/96

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/07/9526 July 1995 RETURN MADE UP TO 29/07/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95 FROM: ESSO HOUSE VICTORIA STREET LONDON SW1E 5JW

View Document

09/02/959 February 1995 DIRECTOR RESIGNED

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/10/9427 October 1994 NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9422 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/07/9422 July 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/07/9422 July 1994 RETURN MADE UP TO 29/07/94; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/935 August 1993 RETURN MADE UP TO 29/07/93; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 SECRETARY RESIGNED

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/07/9327 July 1993 Full accounts made up to 1992-12-31

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/07/9223 July 1992 RETURN MADE UP TO 29/07/92; NO CHANGE OF MEMBERS

View Document

06/07/926 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/926 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9114 August 1991 RETURN MADE UP TO 29/07/91; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/08/9114 August 1991 Full accounts made up to 1990-12-31

View Document

02/11/902 November 1990 RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/04/9018 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9018 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9018 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9018 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/10/8931 October 1989 Full accounts made up to 1988-12-31

View Document

31/10/8931 October 1989 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

13/05/8913 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8913 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8913 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/05/8818 May 1988 NEW DIRECTOR APPOINTED

View Document

24/02/8824 February 1988 DIRECTOR RESIGNED

View Document

05/11/875 November 1987 Full accounts made up to 1986-12-31

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/11/875 November 1987 RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 DIRECTOR RESIGNED

View Document

24/09/8624 September 1986 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/08/8614 August 1986 NEW DIRECTOR APPOINTED

View Document

16/05/8616 May 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8215 December 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/12/82

View Document

22/07/2522 July 1925 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company