Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STATOIL UK PROPERTIES LIMITED
Company Information for

STATOIL UK PROPERTIES LIMITED

1 KINGDOM STREET, LONDON, W2 6BD,
Company Registration Number
00841421
Private Limited Company
Active

Company Overview

About Statoil Uk Properties Ltd
STATOIL UK PROPERTIES LIMITED was founded on 1965-03-17 and has its registered office in London. The organisation's status is listed as "Active". Statoil Uk Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STATOIL UK PROPERTIES LIMITED
 
Legal Registered Office
1 KINGDOM STREET
LONDON
W2 6BD
Other companies in W2
 
Previous Names
NORSK HYDRO (U.K.) LIMITED06/11/2009
Filing Information
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 GB222227604  
Last Datalog update: 2024-02-05 08:23:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STATOIL UK PROPERTIES LIMITED
Is this data useful to you?
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.

Company Officers of STATOIL UK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOSEPH SAUL
Company Secretary 2007-10-01
ROBERT STEPHEN ADAMS
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIPA JANE LOUISE EVANS
Director 2007-10-01 2014-06-30
HELGE HAUGANE
Director 2013-01-15 2014-05-01
KJETIL JOHNSEN
Director 2011-01-01 2013-11-15
HELGE LEIV HATLESTAD
Director 2007-10-01 2011-01-01
JOYCE MEI FONG WONG
Company Secretary 2002-12-01 2007-09-30
ODD IVAR BILLER
Director 2001-10-01 2007-09-30
TORE BJORSVIK
Director 2001-10-01 2007-09-30
PETER FERGUSSON
Director 2001-10-01 2007-09-30
BERNARD JAMES ADKINS
Company Secretary 1995-05-26 2002-12-01
JOHN GARRETT SPEIRS
Director 1991-06-27 2002-06-30
BERNARD JAMES ADKINS
Director 2001-03-19 2001-10-01
EGIL MYKLEBUST
Director 1991-12-13 2001-03-19
LEIV LEA NERGAARD
Director 1992-11-01 2001-03-19
JOHN CAINES
Director 1994-01-01 2000-12-31
IAN LUNN SCHMIEGELOW
Director 1996-01-01 2000-12-31
ANDERS RINGNES
Director 1991-06-27 1998-06-30
JOHN MARTIN CLAY
Director 1991-06-27 1995-12-31
STEPHEN JOHN WARREN
Company Secretary 1991-06-27 1995-05-26
SIGMUND KJOS
Director 1991-06-27 1992-11-01
TORVILD AAKVAAG
Director 1991-06-27 1991-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOSEPH SAUL STATOIL UK HOLDINGS LIMITED Company Secretary 2009-02-23 CURRENT 2009-02-23 Active - Proposal to Strike off
ANTHONY JOSEPH SAUL EQUINOR NEW ENERGY LIMITED Company Secretary 2009-02-19 CURRENT 2009-02-19 Active
ANTHONY JOSEPH SAUL STATOIL GLOBAL EMPLOYMENT LIMITED Company Secretary 2007-07-24 CURRENT 2007-07-24 Active - Proposal to Strike off
ANTHONY JOSEPH SAUL ARAN ENERGY PLC Company Secretary 1997-10-31 CURRENT 1997-01-20 Active
ANTHONY JOSEPH SAUL EQUINOR UK LIMITED Company Secretary 1997-02-03 CURRENT 1976-11-10 Active
ANTHONY JOSEPH SAUL EQUINOR EXPLORATION UK LIMITED Company Secretary 1997-02-03 CURRENT 1980-06-09 Active - Proposal to Strike off
ANTHONY JOSEPH SAUL EQUINOR ENERGY TRADING LIMITED Company Secretary 1997-02-03 CURRENT 1996-02-20 Active
ROBERT STEPHEN ADAMS SNRDCO 3286 LIMITED Director 2018-03-16 CURRENT 2018-01-11 Active - Proposal to Strike off
ROBERT STEPHEN ADAMS SNRDCO 3285 LIMITED Director 2018-03-15 CURRENT 2018-01-10 Active - Proposal to Strike off
ROBERT STEPHEN ADAMS EQUINOR ENERGY TRADING LIMITED Director 2014-06-30 CURRENT 1996-02-20 Active
ROBERT STEPHEN ADAMS EQUINOR UK LIMITED Director 2014-05-01 CURRENT 1976-11-10 Active
ROBERT STEPHEN ADAMS STATOIL UK HOLDINGS LIMITED Director 2014-05-01 CURRENT 2009-02-23 Active - Proposal to Strike off
ROBERT STEPHEN ADAMS EQUINOR PRODUCTION UK LIMITED Director 2014-05-01 CURRENT 2010-10-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-25CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-25CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-15CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-14AP01DIRECTOR APPOINTED MR EUGENE PEREIRA
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR BENTE HOVLAND
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2021-01-06PSC05Change of details for Statoil Petroleum As as a person with significant control on 2018-05-16
2020-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-03CH01Director's details changed for Ms Bente Hovland on 2019-06-13
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-10-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-24AP03Appointment of Ms Leanne Adrienne Paul as company secretary on 2019-09-16
2019-09-24TM02Termination of appointment of Anthony Joseph Saul on 2019-09-15
2019-06-14AP01DIRECTOR APPOINTED MS BENTE HOVLAND
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN ADAMS
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-29AR0127/06/16 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-07AR0127/06/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-25AR0127/06/14 ANNUAL RETURN FULL LIST
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPA JANE LOUISE EVANS
2014-07-25CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY JOSEPH SAUL on 2014-06-25
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPA JANE LOUISE EVANS
2014-06-12AP01DIRECTOR APPOINTED MR ROBERT STEPHEN ADAMS
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR HELGE HAUGANE
2013-12-11SH20Statement by directors
2013-12-11SH19Statement of capital on 2013-12-11 GBP 1,000
2013-12-11CAP-SSSolvency statement dated 03/12/13
2013-12-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-11-15AP01DIRECTOR APPOINTED MR HELGE HAUGANE
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR KJETIL JOHNSEN
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01AR0127/06/13 ANNUAL RETURN FULL LIST
2012-11-08AUDAUDITOR'S RESIGNATION
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-06AR0127/06/12 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-25AR0127/06/11 FULL LIST
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR HELGE HATLESTAD
2011-01-20AP01DIRECTOR APPOINTED KJETIL JOHNSEN
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09AR0127/06/10 FULL LIST
2009-11-06RES15CHANGE OF NAME 16/10/2009
2009-11-06CERTNMCOMPANY NAME CHANGED NORSK HYDRO (U.K.) LIMITED CERTIFICATE ISSUED ON 06/11/09
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / HELGE HATLESTAD / 09/07/2009
2009-07-10363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-06-26287REGISTERED OFFICE CHANGED ON 26/06/2009 FROM, STATOIL HOUSE, 11A REGENT STREET, LONDON, SW1Y 4ST
2009-04-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-18363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-11-06288bDIRECTOR RESIGNED
2007-11-06288bDIRECTOR RESIGNED
2007-11-06288bSECRETARY RESIGNED
2007-11-06288bDIRECTOR RESIGNED
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: STATOIL HOUSE, 11A REGENT STREET, LONDON, SW1Y 4ST
2007-10-29288aNEW SECRETARY APPOINTED
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: BRIDGE HOUSE, 69 LONDON ROAD, TWICKENHAM, MIDDLESEX, TW1 3RH
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19288cDIRECTOR'S PARTICULARS CHANGED
2007-07-02363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-03363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-02-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-01363(287)REGISTERED OFFICE CHANGED ON 01/07/05
2005-07-01363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-01-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-28244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-05363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2003-11-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-16363aRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2002-12-18288aNEW SECRETARY APPOINTED
2002-12-18288bSECRETARY RESIGNED
2002-09-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-16363(288)DIRECTOR RESIGNED
2002-07-16363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-02-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-17288aNEW DIRECTOR APPOINTED
2001-10-17288aNEW DIRECTOR APPOINTED
2001-10-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to STATOIL UK PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STATOIL UK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STATOIL UK PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of STATOIL UK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STATOIL UK PROPERTIES LIMITED
Trademarks
We have not found any records of STATOIL UK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STATOIL UK PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as STATOIL UK PROPERTIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where STATOIL UK PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by STATOIL UK PROPERTIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-01-0184219100Parts of centrifuges, incl. centrifugal dryers, n.e.s.
2012-10-0169039090Retorts, 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)
2012-10-0173181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2011-10-0185168020Electric heating resistors, assembled with an insulated former
2011-09-0184219100Parts of centrifuges, incl. centrifugal dryers, n.e.s.
2011-05-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2011-03-0184219100Parts of centrifuges, incl. centrifugal dryers, n.e.s.
2011-01-0169039090Retorts, 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)
2011-01-0184219100Parts of centrifuges, incl. centrifugal dryers, n.e.s.
2010-10-0169039090Retorts, 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)
2010-10-0184219100Parts of centrifuges, incl. centrifugal dryers, n.e.s.
2010-10-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2010-09-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2010-04-0168159990
2010-04-0184219100Parts of centrifuges, incl. centrifugal dryers, n.e.s.
2010-03-0169039090Retorts, 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)
2010-03-0184219100Parts of centrifuges, incl. centrifugal dryers, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STATOIL UK PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STATOIL UK PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.