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

EQUINOR ENERGY TRADING LIMITED

1 Kingdom Street, London, W2 6BD,
Company Registration Number
03161976
Private Limited Company
Active

Company Overview

About Equinor Energy Trading Ltd
EQUINOR ENERGY TRADING LIMITED was founded on 1996-02-20 and has its registered office in London. The organisation's status is listed as "Active". Equinor Energy Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EQUINOR ENERGY TRADING LIMITED
 
Legal Registered Office
1 Kingdom Street
London
W2 6BD
Other companies in W2
 
Previous Names
STATOIL GAS TRADING LIMITED24/05/2018
Filing Information
Company Number 03161976
Company ID Number 03161976
Date formed 1996-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-02-29
Return next due 2025-03-14
Type of accounts FULL
Last Datalog update: 2024-03-06 15:39:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUINOR ENERGY TRADING 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.
Companies with same name EQUINOR ENERGY TRADING LIMITED
The following companies were found which have the same name as EQUINOR ENERGY TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Equinor Energy Trading, Inc. Active Company formed on the 2018-03-28
EQUINOR ENERGY TRADING INC Arkansas Unknown

Company Officers of EQUINOR ENERGY TRADING LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOSEPH SAUL
Company Secretary 1997-02-03
ROBERT STEPHEN ADAMS
Director 2014-06-30
PEDER BJORLAND
Director 2018-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES CROSS
Director 2015-01-05 2018-02-27
BJØRN RAGNAR JACOBSEN
Director 2014-03-25 2015-01-05
PHILLIPA JANE LOUISE EVANS
Director 2004-07-01 2014-06-30
KJETIL JOHNSEN
Director 2011-01-01 2014-03-25
TORGRIM REITAN
Director 2009-03-01 2011-01-01
TOR MARTIN ANFINNSEN
Director 2005-10-01 2009-03-01
ERIK KJOS HANSSEN
Director 2003-08-04 2005-10-01
HAVARD BERGE
Director 2000-12-20 2004-07-01
RUNE BJORNSON
Director 1999-10-20 2003-08-04
MICHAEL KELLY
Director 1996-05-22 2002-12-31
SUSAN SIMMS
Director 1998-08-17 2001-12-31
BJORN RAGNAR JACOBSON
Director 1999-10-20 2001-10-31
KJETIL TUNGLAND
Director 1999-10-20 2001-10-31
THOR OTTO LOHNE
Director 1996-04-30 2001-04-02
SVEIN ANDERSEN
Director 1998-02-02 2000-12-20
GEORG KARL GUNDERSEN
Director 1996-05-22 1999-10-15
BENT PEDERSEN
Director 1997-11-01 1999-10-15
RAYMOND JOSEPH OBRIEN
Director 1997-11-01 1998-12-16
JOHN ALEXANDER KING
Director 1996-05-22 1998-08-17
BJORN ROAR EIDE
Director 1996-05-22 1998-02-02
ODD SOLLESNES
Company Secretary 1996-04-30 1997-02-03
NICHOLAS SIMON BARRY GOULD
Nominated Secretary 1996-02-20 1996-04-30
DAVID ANTHONY SAINT JOHN COUPE
Nominated Director 1996-02-20 1996-04-30
NICHOLAS SIMON BARRY GOULD
Nominated Director 1996-02-20 1996-04-30

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 UK PROPERTIES LIMITED Company Secretary 2007-10-01 CURRENT 1965-03-17 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
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 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 STATOIL UK PROPERTIES LIMITED Director 2014-05-01 CURRENT 1965-03-17 Active
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
2024-03-06CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-16CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-01-06FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-14AP01DIRECTOR APPOINTED MR EUGENE PEREIRA
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR BENTE HOVLAND
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-03CH01Director's details changed for Ms Bente Hovland on 2019-06-13
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26AP03Appointment of Ms Leanne Adrienne Paul as company secretary on 2019-09-26
2019-09-26TM02Termination of appointment of Lina Balbuckaite on 2019-09-26
2019-06-28AP03Appointment of Ms Lina Balbuckaite as company secretary on 2019-06-28
2019-06-28TM02Termination of appointment of Anthony Joseph Saul on 2019-06-28
2019-06-14AP01DIRECTOR APPOINTED MS BENTE HOVLAND
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN ADAMS
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-12-11SH0110/12/18 STATEMENT OF CAPITAL GBP 49200000
2018-10-04PSC05Change of details for Statoil (U.K.) Limited as a person with significant control on 2018-05-16
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-24RES15CHANGE OF COMPANY NAME 24/05/18
2018-05-24CERTNMCOMPANY NAME CHANGED STATOIL GAS TRADING LIMITED CERTIFICATE ISSUED ON 24/05/18
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-02-28AP01DIRECTOR APPOINTED MR PEDER BJORLAND
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES CROSS
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 48700000
2017-12-19SH0114/12/17 STATEMENT OF CAPITAL GBP 48700000
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 48500000
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-11AR0129/02/16 ANNUAL RETURN FULL LIST
2016-01-06SH0111/12/15 STATEMENT OF CAPITAL GBP 48500000
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 46000000
2015-03-02AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-02CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY JOSEPH SAUL on 2015-03-02
2015-01-28AP01DIRECTOR APPOINTED MR. ROBERT JAMES CROSS
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR BJøRN RAGNAR JACOBSEN
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-23AP01DIRECTOR APPOINTED MR ROBERT STEPHEN ADAMS
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPA EVANS
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 46000000
2014-03-25AR0128/02/14 FULL LIST
2014-03-25AP01DIRECTOR APPOINTED MR. BJØRN RAGNAR JACOBSEN
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR KJETIL JOHNSEN
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-28AR0128/02/13 FULL LIST
2012-11-08AUDAUDITOR'S RESIGNATION
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-06AR0129/02/12 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-03AR0128/02/11 FULL LIST
2011-02-17AP01DIRECTOR APPOINTED KJETIL JOHNSEN
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR TORGRIM REITAN
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TORGRIM REITAN / 01/01/2010
2010-04-08AR0128/02/10 FULL LIST
2009-10-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-26287REGISTERED OFFICE CHANGED ON 26/06/2009 FROM STATOIL HOUSE 11A REGENT STREET LONDON SW1Y 4AG
2009-04-21363aRETURN MADE UP TO 28/02/09; NO CHANGE OF MEMBERS
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / PIPPA EVANS / 12/10/2007
2009-03-23288aDIRECTOR APPOINTED TORGRIM REITAN
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR TOR ANFINNSEN
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-07363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-03-07288cDIRECTOR'S CHANGE OF PARTICULARS / PIPPA EVANS / 12/10/2007
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-27363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-12-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-29363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-11-29288bDIRECTOR RESIGNED
2005-11-29288aNEW DIRECTOR APPOINTED
2005-08-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-01363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-10-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-11363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2004-08-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-15288bDIRECTOR RESIGNED
2004-07-15288aNEW DIRECTOR APPOINTED
2003-12-16288bDIRECTOR RESIGNED
2003-12-16288aNEW DIRECTOR APPOINTED
2003-09-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-10288bDIRECTOR RESIGNED
2003-05-10288bDIRECTOR RESIGNED
2003-03-20288bDIRECTOR RESIGNED
2003-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-20363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-06CERTNMCOMPANY NAME CHANGED ALLIANCE GAS LIMITED CERTIFICATE ISSUED ON 06/09/02
2002-04-19363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2002-04-03288bDIRECTOR RESIGNED
2002-04-03288bDIRECTOR RESIGNED
2002-04-03288bDIRECTOR RESIGNED
2002-04-03288bDIRECTOR RESIGNED
2002-01-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-16288bDIRECTOR RESIGNED
2001-03-16288aNEW DIRECTOR APPOINTED
2001-03-16363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2001-02-09SRES01ALTER ARTICLES 29/01/01
2001-02-09ORES04NC INC ALREADY ADJUSTED 29/01/01
2001-02-09ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/01
2001-02-09123£ NC 40000000/60000000 29/01/01
2000-07-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-25363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to EQUINOR ENERGY TRADING 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 EQUINOR ENERGY TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCOUNT ASSIGNMENT 1998-03-13 Outstanding CHRISTIANIA BANK OG KREDITKASSE
AN ASSIGNMENT OF AN ACCOUNT ASSIGNMENT 1996-08-03 Outstanding CHRISTIANIA BANK OG KREDITKASSE
Intangible Assets
Patents
We have not found any records of EQUINOR ENERGY TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUINOR ENERGY TRADING LIMITED
Trademarks
We have not found any records of EQUINOR ENERGY TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUINOR ENERGY TRADING 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 (82110 - Combined office administrative service activities) as EQUINOR ENERGY TRADING LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where EQUINOR ENERGY TRADING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUINOR ENERGY TRADING 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 EQUINOR ENERGY TRADING 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.