Company Information for STATOIL UK PROPERTIES LIMITED
1 KINGDOM STREET, LONDON, W2 6BD,
|
Company Registration Number
00841421
Private Limited Company
Active |
Company Name | ||
---|---|---|
STATOIL UK PROPERTIES LIMITED | ||
Legal Registered Office | ||
1 KINGDOM STREET LONDON W2 6BD Other companies in W2 | ||
Previous Names | ||
|
Company Number | 00841421 | |
---|---|---|
Company ID Number | 00841421 | |
Date formed | 1965-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-05 08:23:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JOSEPH SAUL |
||
ROBERT STEPHEN ADAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIPA JANE LOUISE EVANS |
Director | ||
HELGE HAUGANE |
Director | ||
KJETIL JOHNSEN |
Director | ||
HELGE LEIV HATLESTAD |
Director | ||
JOYCE MEI FONG WONG |
Company Secretary | ||
ODD IVAR BILLER |
Director | ||
TORE BJORSVIK |
Director | ||
PETER FERGUSSON |
Director | ||
BERNARD JAMES ADKINS |
Company Secretary | ||
JOHN GARRETT SPEIRS |
Director | ||
BERNARD JAMES ADKINS |
Director | ||
EGIL MYKLEBUST |
Director | ||
LEIV LEA NERGAARD |
Director | ||
JOHN CAINES |
Director | ||
IAN LUNN SCHMIEGELOW |
Director | ||
ANDERS RINGNES |
Director | ||
JOHN MARTIN CLAY |
Director | ||
STEPHEN JOHN WARREN |
Company Secretary | ||
SIGMUND KJOS |
Director | ||
TORVILD AAKVAAG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STATOIL UK HOLDINGS LIMITED | Company Secretary | 2009-02-23 | CURRENT | 2009-02-23 | Active - Proposal to Strike off | |
EQUINOR NEW ENERGY LIMITED | Company Secretary | 2009-02-19 | CURRENT | 2009-02-19 | Active | |
STATOIL GLOBAL EMPLOYMENT LIMITED | Company Secretary | 2007-07-24 | CURRENT | 2007-07-24 | Active - Proposal to Strike off | |
ARAN ENERGY PLC | Company Secretary | 1997-10-31 | CURRENT | 1997-01-20 | Active | |
EQUINOR UK LIMITED | Company Secretary | 1997-02-03 | CURRENT | 1976-11-10 | Active | |
EQUINOR EXPLORATION UK LIMITED | Company Secretary | 1997-02-03 | CURRENT | 1980-06-09 | Active - Proposal to Strike off | |
EQUINOR ENERGY TRADING LIMITED | Company Secretary | 1997-02-03 | CURRENT | 1996-02-20 | Active | |
SNRDCO 3286 LIMITED | Director | 2018-03-16 | CURRENT | 2018-01-11 | Active - Proposal to Strike off | |
SNRDCO 3285 LIMITED | Director | 2018-03-15 | CURRENT | 2018-01-10 | Active - Proposal to Strike off | |
EQUINOR ENERGY TRADING LIMITED | Director | 2014-06-30 | CURRENT | 1996-02-20 | Active | |
EQUINOR UK LIMITED | Director | 2014-05-01 | CURRENT | 1976-11-10 | Active | |
STATOIL UK HOLDINGS LIMITED | Director | 2014-05-01 | CURRENT | 2009-02-23 | Active - Proposal to Strike off | |
EQUINOR PRODUCTION UK LIMITED | Director | 2014-05-01 | CURRENT | 2010-10-11 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR EUGENE PEREIRA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENTE HOVLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES | |
PSC05 | Change of details for Statoil Petroleum As as a person with significant control on 2018-05-16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Ms Bente Hovland on 2019-06-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP03 | Appointment of Ms Leanne Adrienne Paul as company secretary on 2019-09-16 | |
TM02 | Termination of appointment of Anthony Joseph Saul on 2019-09-15 | |
AP01 | DIRECTOR APPOINTED MS BENTE HOVLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN ADAMS | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIPA JANE LOUISE EVANS | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANTHONY JOSEPH SAUL on 2014-06-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIPA JANE LOUISE EVANS | |
AP01 | DIRECTOR APPOINTED MR ROBERT STEPHEN ADAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELGE HAUGANE | |
SH20 | Statement by directors | |
SH19 | Statement of capital on 2013-12-11 GBP 1,000 | |
CAP-SS | Solvency statement dated 03/12/13 | |
RES06 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR HELGE HAUGANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KJETIL JOHNSEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 27/06/13 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 27/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 27/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELGE HATLESTAD | |
AP01 | DIRECTOR APPOINTED KJETIL JOHNSEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 27/06/10 FULL LIST | |
RES15 | CHANGE OF NAME 16/10/2009 | |
CERTNM | COMPANY NAME CHANGED NORSK HYDRO (U.K.) LIMITED CERTIFICATE ISSUED ON 06/11/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HELGE HATLESTAD / 09/07/2009 | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/06/2009 FROM, STATOIL HOUSE, 11A REGENT STREET, LONDON, SW1Y 4ST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: STATOIL HOUSE, 11A REGENT STREET, LONDON, SW1Y 4ST | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: BRIDGE HOUSE, 69 LONDON ROAD, TWICKENHAM, MIDDLESEX, TW1 3RH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/07/05 | |
363s | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STATOIL UK PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as STATOIL UK PROPERTIES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84219100 | Parts of centrifuges, incl. centrifugal dryers, n.e.s. | |||
69039090 | Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods (excl. those of siliceous fossil meals or of similar siliceous earths, articles of heading 6902, articles containing carbon, alumina or silica of subheading 6903.10.00 and 6903.90.10) | |||
73181510 | Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm | |||
85168020 | Electric heating resistors, assembled with an insulated former | |||
84219100 | Parts of centrifuges, incl. centrifugal dryers, n.e.s. | |||
84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | |||
84219100 | Parts of centrifuges, incl. centrifugal dryers, n.e.s. | |||
69039090 | Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods (excl. those of siliceous fossil meals or of similar siliceous earths, articles of heading 6902, articles containing carbon, alumina or silica of subheading 6903.10.00 and 6903.90.10) | |||
84219100 | Parts of centrifuges, incl. centrifugal dryers, n.e.s. | |||
69039090 | Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods (excl. those of siliceous fossil meals or of similar siliceous earths, articles of heading 6902, articles containing carbon, alumina or silica of subheading 6903.10.00 and 6903.90.10) | |||
84219100 | Parts of centrifuges, incl. centrifugal dryers, n.e.s. | |||
84849000 | Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings | |||
84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | |||
68159990 | ||||
84219100 | Parts of centrifuges, incl. centrifugal dryers, n.e.s. | |||
69039090 | Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods (excl. those of siliceous fossil meals or of similar siliceous earths, articles of heading 6902, articles containing carbon, alumina or silica of subheading 6903.10.00 and 6903.90.10) | |||
84219100 | Parts of centrifuges, incl. centrifugal dryers, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |