Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TULLOW OIL PLC
Company Information for

TULLOW OIL PLC

9 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5XT,
Company Registration Number
03919249
Public Limited Company
Active

Company Overview

About Tullow Oil Plc
TULLOW OIL PLC was founded on 2000-02-04 and has its registered office in London. The organisation's status is listed as "Active". Tullow Oil Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TULLOW OIL PLC
 
Legal Registered Office
9 CHISWICK PARK
566 CHISWICK HIGH ROAD
LONDON
W4 5XT
Other companies in W4
 
Filing Information
Company Number 03919249
Company ID Number 03919249
Date formed 2000-02-04
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB769361391  
Last Datalog update: 2024-07-05 13:47:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TULLOW OIL PLC
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 TULLOW OIL PLC
The following companies were found which have the same name as TULLOW OIL PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TULLOW OIL (INTERNATIONAL) NORGE LIMITED 9 CHISWICK PARK 566 CHISWICK HIGH ROAD 566 CHISWICK HIGH ROAD LONDON W4 5XT Dissolved Company formed on the 2012-04-13
TULLOW OIL 100 LIMITED 9 Chiswick Park 566 Chiswick High Road London W4 5XT Active - Proposal to Strike off Company formed on the 2009-11-25
TULLOW OIL 101 LIMITED TULLOW OIL PLC 9 CHISWICK PARK LONDON W4 5XT Active - Proposal to Strike off Company formed on the 2011-05-18
TULLOW OIL FINANCE LIMITED 9 CHISWICK PARK CHISWICK HIGH ROAD LONDON W4 5XT Active Company formed on the 2012-06-15
TULLOW OIL SK LIMITED 9 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5XT Active Company formed on the 2004-11-16
TULLOW OIL SNS LIMITED 9 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5XT Active - Proposal to Strike off Company formed on the 2004-03-05
TULLOW OIL SPE LIMITED 9 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5XT Active Company formed on the 2002-12-05
TULLOW OIL TS LIMITED 9 CHISWICK PARK 566 CHISWICK HIGH ROAD 566 CHISWICK HIGH ROAD LONDON W4 5XT Dissolved Company formed on the 2010-01-05
TULLOW OIL CANADA LIMITED 855 - 2 Street SW, Suite 3500 Calgary Alberta T2P 4J8 Dissolved Company formed on the 2013-09-20
TULLOW OIL INTERNATIONAL LIMITED 44 Esplanade St Helier Jersey JE4 9WG Live Company formed on the 1990-08-01
TULLOW OIL (JERSEY) LIMITED 44 Esplanade St Helier JE4 9WG Active Company formed on the 2016-05-31
TULLOW OIL OVERSEAS FINANCE LIMITED 1 CENTRAL PARK LEOPARDSTOWN DUBLIN 18 D18NH10 Dissolved Company formed on the 2012-10-04
TULLOW OIL NORGE AS c/o Simonsen Vogt Wiig Filipstad brygge 1 OSLO 0252 Active Company formed on the 2007-10-19
TULLOW OIL (BREAM) NORGE AS c/o Simonsen Vogt Wiig Filipstad brygge 1 OSLO 0252 Liquidation Company formed on the 2007-02-15
TULLOW OIL INTERNATIONAL LIMITED 44 ESPLANDE ST HELIER JE4 9WG Active Company formed on the 2022-01-01
TULLOW OIL (JERSEY) LIMITED 9 Chiswick Park 566 Chiswick High Road London W4 5XT closed Company formed on the 2016-05-31

Company Officers of TULLOW OIL PLC

Current Directors
Officer Role Date Appointed
ADAM HOLLAND
Company Secretary 2018-04-25
KOFI TUTU AGYARE
Director 2010-08-25
STEPHEN CHARLES BURRARD-LUCAS
Director 2012-03-14
MICHAEL CHRISTOPHER DALY
Director 2014-06-01
ANGUS MURRAY MCCOSS
Director 2006-12-06
PAUL MCDADE
Director 2006-03-29
DOROTHY CARRINGTON THOMPSON
Director 2018-04-25
JEREMY RICHARD WILSON
Director 2013-10-21
GEORGE LESLIE WOOD
Director 2017-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
AIDAN JOSEPH HEAVEY
Director 2000-04-27 2018-07-20
KEVIN MICHAEL MASSIE
Company Secretary 2016-01-01 2018-04-25
DOROTHY CARRINGTON THOMPSON
Company Secretary 2018-04-25 2018-04-25
ANNE DRINKWATER
Director 2012-07-25 2018-04-25
IAN SPRINGETT
Director 2008-09-01 2017-06-20
ANN GRANT
Director 2008-05-15 2017-04-26
SIMON ROBERT THOMPSON
Director 2011-05-16 2017-04-26
ALAN GRAHAM MARTIN
Director 2000-04-27 2016-04-28
ALAN GRAHAM MARTIN
Company Secretary 2008-03-04 2016-01-01
SAMUEL ARNOLD DAVID BAMFORD
Director 2004-07-08 2014-04-30
STEVEN JAMES MCTIERNAN
Director 2002-03-01 2012-12-31
DAVID MICHAEL WILLIAMS
Director 2006-06-01 2012-05-16
PATRICK JOSEPH PLUNKETT
Director 2000-05-03 2011-12-31
CLARE MARY JOAN SPOTTISWOODE
Director 2002-03-01 2011-05-12
THOMAS GERARD HICKEY
Director 2000-05-03 2008-09-01
MATTHEW JOHN O'DONOGHUE
Director 2000-05-03 2008-03-31
THOMAS GERARD HICKEY
Company Secretary 2000-05-03 2008-03-04
ROHAN RICHARD COURTNEY
Director 2000-05-03 2007-12-31
WILLEM ADRIAN NEL
Director 2004-09-13 2006-05-31
ESKANDAR MALEKI
Director 2000-05-03 2004-04-21
JOHN HUGH RUSSELL LANDER
Director 2001-03-23 2004-04-16
ALAN GRAHAM MARTIN
Company Secretary 2000-04-27 2000-05-03
BRUCE WATSON MINTO
Company Secretary 2000-02-04 2000-04-27
RODERICK LAWRENCE BRUCE
Director 2000-02-04 2000-04-27
BRUCE WATSON MINTO
Director 2000-02-04 2000-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KOFI TUTU AGYARE TA CONSULTANCY (KINGSTOWN) LIMITED Director 2015-10-12 CURRENT 2015-10-12 Dissolved 2017-11-28
KOFI TUTU AGYARE NUBUKE INVESTMENTS SERVICES LIMITED Director 2008-02-14 CURRENT 2007-11-14 Dissolved 2017-05-23
STEPHEN CHARLES BURRARD-LUCAS FERREXPO PLC Director 2016-05-19 CURRENT 2005-04-22 Active
STEPHEN CHARLES BURRARD-LUCAS ISENHURST MANAGEMENT COMPANY LIMITED Director 2014-03-12 CURRENT 1999-09-28 Active
STEPHEN CHARLES BURRARD-LUCAS BARRICK TZ LIMITED Director 2013-10-24 CURRENT 2010-01-12 Active
MICHAEL CHRISTOPHER DALY DALY ADVISORY & RESEARCH LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active - Proposal to Strike off
MICHAEL CHRISTOPHER DALY 55 ALDERNEY STREET LIMITED Director 2007-04-12 CURRENT 2007-04-12 Active
ANGUS MURRAY MCCOSS IKON SCIENCE LIMITED Director 2009-05-19 CURRENT 2001-02-26 Active
JEREMY RICHARD WILSON THE LAKELAND CLIMBING FOUNDATION Director 2013-10-28 CURRENT 2013-10-28 Active
JEREMY RICHARD WILSON ROCKTOPUS CLIMBING WEAR LTD Director 2013-10-14 CURRENT 2013-10-14 Active
JEREMY RICHARD WILSON JOHN WOOD GROUP PLC Director 2011-08-01 CURRENT 1961-03-17 Active
JEREMY RICHARD WILSON THE LAKELAND CLIMBING CENTRE LIMITED Director 1995-01-06 CURRENT 1995-01-06 Active
GEORGE LESLIE WOOD TULLOW PERU LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
GEORGE LESLIE WOOD TULLOW UGANDA MIDSTREAM LIMITED Director 2017-08-17 CURRENT 2017-08-16 Active - Proposal to Strike off
GEORGE LESLIE WOOD TULLOW GUINEA LIMITED Director 2017-07-17 CURRENT 2012-09-28 Dissolved 2018-05-01
GEORGE LESLIE WOOD PLANET OIL INTERNATIONAL LIMITED Director 2017-07-17 CURRENT 1998-06-26 Active - Proposal to Strike off
GEORGE LESLIE WOOD TULLOW OIL SPE LIMITED Director 2017-07-17 CURRENT 2002-12-05 Active
GEORGE LESLIE WOOD TULLOW OIL SNS LIMITED Director 2017-07-17 CURRENT 2004-03-05 Active - Proposal to Strike off
GEORGE LESLIE WOOD TULLOW OIL SK LIMITED Director 2017-07-17 CURRENT 2004-11-16 Active
GEORGE LESLIE WOOD TULLOW OIL 100 LIMITED Director 2017-07-17 CURRENT 2009-11-25 Active - Proposal to Strike off
GEORGE LESLIE WOOD TULLOW MOZAMBIQUE LIMITED Director 2017-07-17 CURRENT 2011-06-16 Active
GEORGE LESLIE WOOD TULLOW GREENLAND EXPLORATION LIMITED Director 2017-07-17 CURRENT 2011-09-21 Active - Proposal to Strike off
GEORGE LESLIE WOOD TULLOW URUGUAY LIMITED Director 2017-07-17 CURRENT 2012-06-15 Active
GEORGE LESLIE WOOD TULLOW OIL FINANCE LIMITED Director 2017-07-17 CURRENT 2012-06-15 Active
GEORGE LESLIE WOOD TULLOW NEW VENTURES LIMITED Director 2017-07-17 CURRENT 2016-06-15 Active
GEORGE LESLIE WOOD TULLOW GAMBIA LIMITED Director 2017-07-17 CURRENT 2016-06-15 Active - Proposal to Strike off
GEORGE LESLIE WOOD TULLOW EG EXPLORATION LIMITED Director 2017-07-17 CURRENT 2016-08-16 Active - Proposal to Strike off
GEORGE LESLIE WOOD TULLOW TECHNOLOGIES LIMITED Director 2017-06-27 CURRENT 2017-05-16 Active - Proposal to Strike off

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
2024-07-0230/06/24 STATEMENT OF CAPITAL GBP 145798302.4
2024-06-13Resolutions passed:<ul><li>Resolution Agm notice 16/05/2024<li>Resolution on securities</ul>
2024-05-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-05-0130/04/24 STATEMENT OF CAPITAL GBP 145670574.6
2024-04-0231/03/24 STATEMENT OF CAPITAL GBP 145634621.6
2024-03-12REGISTRATION OF A CHARGE / CHARGE CODE 039192490060
2024-03-12REGISTRATION OF A CHARGE / CHARGE CODE 039192490061
2024-03-0429/02/24 STATEMENT OF CAPITAL GBP 145413716.2
2024-02-05CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2024-02-0131/01/24 STATEMENT OF CAPITAL GBP 145281648.8
2023-11-3027/11/23 STATEMENT OF CAPITAL GBP 145145100.2
2023-09-2929/09/23 STATEMENT OF CAPITAL GBP 145004118.4
2023-09-0131/08/23 STATEMENT OF CAPITAL GBP 144903825.1
2023-09-0131/08/23 STATEMENT OF CAPITAL GBP 144910825.1
2023-08-3131/08/23 STATEMENT OF CAPITAL GBP 144903825.1
2023-07-3125/07/23 STATEMENT OF CAPITAL GBP 144903825.1
2023-07-06DIRECTOR APPOINTED MS REBECCA WILES
2023-06-3027/06/23 STATEMENT OF CAPITAL GBP 144826102.9
2023-06-09APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER DALY
2023-05-3124/05/23 STATEMENT OF CAPITAL GBP 144757204.3
2023-05-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-2818/04/23 STATEMENT OF CAPITAL GBP 144716791
2023-03-3127/03/23 STATEMENT OF CAPITAL GBP 144125515
2023-03-0120/02/23 STATEMENT OF CAPITAL GBP 144125515
2023-03-01DIRECTOR APPOINTED MR ROALD GOETHE
2023-02-07CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2023-01-3124/01/23 STATEMENT OF CAPITAL GBP 143992249.6
2023-01-04DIRECTOR APPOINTED MR RICHARD DAVID MILLER
2022-12-3028/12/22 STATEMENT OF CAPITAL GBP 143960599.5
2022-08-3131/08/22 STATEMENT OF CAPITAL GBP 143852408.3
2022-07-29SH0129/07/22 STATEMENT OF CAPITAL GBP 143843623.5
2022-06-30SH0128/06/22 STATEMENT OF CAPITAL GBP 143829966.1
2022-05-31SH0131/05/22 STATEMENT OF CAPITAL GBP 143799983.5
2022-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-2929/04/22 STATEMENT OF CAPITAL GBP 143652723.2
2022-04-29SH0129/04/22 STATEMENT OF CAPITAL GBP 143652723.2
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LESLIE WOOD
2022-03-31SH0131/03/22 STATEMENT OF CAPITAL GBP 145351923.6
2022-03-01SH0122/02/22 STATEMENT OF CAPITAL GBP 143399242.9
2022-02-16CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-01-3131/01/22 STATEMENT OF CAPITAL GBP 143278561.7
2022-01-31SH0131/01/22 STATEMENT OF CAPITAL GBP 143278561.7
2022-01-11APPOINTMENT TERMINATED, DIRECTOR DOROTHY CARRINGTON THOMPSON
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY CARRINGTON THOMPSON
2021-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 039192490059
2021-11-30SH0130/11/21 STATEMENT OF CAPITAL GBP 143168272.8
2021-10-25AP01DIRECTOR APPOINTED MR PHUTHUMA FREEDOM NHLEKO
2021-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039192490057
2021-08-05SH0127/07/21 STATEMENT OF CAPITAL GBP 142897323.6
2021-07-08MEM/ARTSARTICLES OF ASSOCIATION
2021-07-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-07-05SH0129/06/21 STATEMENT OF CAPITAL GBP 142897323.6
2021-05-27SH0124/05/21 STATEMENT OF CAPITAL GBP 142727729.7
2021-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 039192490056
2021-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-06SH0130/04/21 STATEMENT OF CAPITAL GBP 142522324.4
2021-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039192490049
2021-03-01SH0128/02/21 STATEMENT OF CAPITAL GBP 141767816.3
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2021-01-05SH0121/12/20 STATEMENT OF CAPITAL GBP 141407172.3
2020-11-30SH0124/11/20 STATEMENT OF CAPITAL GBP 141294546.2
2020-10-30SH0128/10/20 STATEMENT OF CAPITAL GBP 141241226.1
2020-10-05SH0129/09/20 STATEMENT OF CAPITAL GBP 141211856.9
2020-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-15AP01DIRECTOR APPOINTED MR MITCHELL INGRAM
2020-09-01SH0125/08/20 STATEMENT OF CAPITAL GBP 1411484732.6
2020-08-04AUDAUDITOR'S RESIGNATION
2020-07-31SH0127/07/20 STATEMENT OF CAPITAL GBP 141143278.3
2020-07-08AP01DIRECTOR APPOINTED MR RAHUL DHIR
2020-07-01SH0129/06/20 STATEMENT OF CAPITAL GBP 141091338.7
2020-06-25SH0126/05/20 STATEMENT OF CAPITAL GBP 141033150.4
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES BURRARD-LUCAS
2020-04-30SH0127/04/20 STATEMENT OF CAPITAL GBP 140906218.7
2020-03-31SH0131/03/20 STATEMENT OF CAPITAL GBP 140860972.5
2020-03-02SH0124/02/20 STATEMENT OF CAPITAL GBP 140839147.7
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2020-02-14RP04SH01Second filing of capital allotment of shares GBP140,800,410.8
2020-02-03SH0103/02/20 STATEMENT OF CAPITAL GBP 140659900.6
2020-01-15SH0113/01/20 STATEMENT OF CAPITAL GBP 140658031.1
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCDADE
2019-12-02SH0129/11/19 STATEMENT OF CAPITAL GBP 140658031.1
2019-11-14AP01DIRECTOR APPOINTED MR MARTIN FREDERICK GREENSLADE
2019-11-01SH0128/10/19 STATEMENT OF CAPITAL GBP 140584356.4
2019-10-08DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600123414Y2019 ASIN: GB0001500809
2019-10-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600123414Y2019 ASIN: GB0001500809
2019-10-02SH0124/09/19 STATEMENT OF CAPITAL GBP 140527593.6
2019-09-18DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600123414Y2019 ASIN: GB0001500809
2019-09-12SH0127/08/19 STATEMENT OF CAPITAL GBP 140409665
2019-08-06SH0130/07/19 STATEMENT OF CAPITAL GBP 140359703.8
2019-07-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600123414Y2019 ASIN: GB0001500809
2019-07-01SH0126/06/19 STATEMENT OF CAPITAL GBP 140333892
2019-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-03SH0128/05/19 STATEMENT OF CAPITAL GBP 140285756.4
2019-05-13DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600118672Y2019 ASIN: GB0001500809
2019-05-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-05-07AP01DIRECTOR APPOINTED SHEILA KHAMA
2019-05-07SH0129/04/19 STATEMENT OF CAPITAL GBP 140249141.6
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR KOFI TUTU AGYARE
2019-04-01SH0125/03/19 STATEMENT OF CAPITAL GBP 140079802.3
2019-03-14DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600118672Y2019 ASIN: GB0001500809
2019-03-12DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600118672Y2019 ASIN: GB0001500809
2019-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039192490054
2019-03-05SH0126/02/19 STATEMENT OF CAPITAL GBP 139767499.4
2019-02-27DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600118672Y2019 ASIN: GB0001500809
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2019-02-04SH0128/01/19 STATEMENT OF CAPITAL GBP 139361650.1
2019-01-28RP04CS01Second filing of Confirmation Statement dated 04/02/2018
2019-01-14SH0121/12/18 STATEMENT OF CAPITAL GBP 139343971.6
2018-12-05SH0128/11/18 STATEMENT OF CAPITAL GBP 139332009.7
2018-11-08SH0130/10/18 STATEMENT OF CAPITAL GBP 139320197.1
2018-10-01SH0125/09/18 STATEMENT OF CAPITAL GBP 139282351.3
2018-09-03SH0129/08/18 STATEMENT OF CAPITAL GBP 139234300.5
2018-07-31SH0124/07/18 STATEMENT OF CAPITAL GBP 139199630.7
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN JOSEPH HEAVEY
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 139179549.2
2018-07-02SH0126/06/18 STATEMENT OF CAPITAL GBP 139179549.2
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 139164948
2018-05-31SH0131/05/18 STATEMENT OF CAPITAL GBP 139164948
2018-05-04RES13THAT THE COMPANY BE AND IS HEREBY GENERALLY AND UNCONDITIONALLY AUTHORISED TO MAKE MARKET PURCHASES, PROVIDED THAT: THE NUMBER OF SUCH ORDINARY SHARES HEREBY AUTHORISED TO BE ACQUIRED BY THE COMPANY SHALL NOT EXCEED 138,913,807. 28/03/2018
2018-05-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 139065680.9
2018-04-26SH0124/04/18 STATEMENT OF CAPITAL GBP 139065680.9
2018-04-25TM02APPOINTMENT TERMINATED, SECRETARY DOROTHY THOMPSON
2018-04-25AP03SECRETARY APPOINTED MR ADAM HOLLAND
2018-04-25AP01DIRECTOR APPOINTED MRS DOROTHY CARRINGTON THOMPSON
2018-04-25AP03SECRETARY APPOINTED MRS DOROTHY CARRINGTON THOMPSON
2018-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ANNE DRINKWATER
2018-04-25TM02APPOINTMENT TERMINATED, SECRETARY KEVIN MASSIE
2018-04-12SH0129/03/18 STATEMENT OF CAPITAL GBP 138957769.6
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 138800083
2018-03-07SH0101/03/18 STATEMENT OF CAPITAL GBP 138800083
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LESLEY WOOD / 20/06/2017
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 138656733.6
2018-01-09SH0129/12/17 STATEMENT OF CAPITAL GBP 138656733.6
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 138609387.2
2017-12-08SH0130/11/17 STATEMENT OF CAPITAL GBP 138609387.2
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 039192490054
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 039192490053
2017-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 039192490051
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039192490050
2017-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 039192490052
2017-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 039192490052
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 138549923.2
2017-11-06SH0131/10/17 STATEMENT OF CAPITAL GBP 138549923.2
2017-10-17CC04STATEMENT OF COMPANY'S OBJECTS
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 138490914.9
2017-10-02SH0129/09/17 STATEMENT OF CAPITAL GBP 138490914.9
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 138452637.6
2017-08-31SH0131/08/17 STATEMENT OF CAPITAL GBP 138452637.6
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 138318564.2
2017-08-01SH0131/07/17 STATEMENT OF CAPITAL GBP 138318564.2
2017-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 039192490049
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 138317254.1
2017-06-30SH0130/06/17 STATEMENT OF CAPITAL GBP 138317254.1
2017-06-20AP01DIRECTOR APPOINTED GEORGE LESLEY WOOD
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN SPRINGETT
2017-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-10RES13'TIP' NOTICE OF MEETINGS 26/04/2017
2017-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-28SH0125/04/17 STATEMENT OF CAPITAL GBP 138274949.5
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANN GRANT
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THOMPSON
2017-04-25EXRILondon Stock Exchange corporate action. Call on Intermediate Securities of ORD GBP0.10 NIL PAID 24/04/17 for COAF: UK600098911Y2017 ASIN: GB00BF0BYM74
2017-04-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-19RES13RIGHTS ISSUE 05/04/2017
2017-04-11AP01DIRECTOR APPOINTED PAUL MCDADE
2017-04-05RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.10 for COAF: UK600098910Y2017 ASIN: GB0001500809
2017-03-31SH0131/03/17 STATEMENT OF CAPITAL GBP 91582377.1
2017-03-20RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.10 for COAF: UK600098910Y2017 ASIN: GB0001500809
2017-03-20EXRILondon Stock Exchange corporate action. Call on Intermediate Securities of ORD GBP0.10 NIL PAID for COAF: UK600098911Y2017 ASIN: GB00BF0BYM74
2017-03-20PARILondon Stock Exchange corporate action. Pari-Passu of ORD GBP0.10 FULLY PAID for COAF: UK600098912Y2017 ASIN: GB00BF0BYN81
2017-03-17EXRILondon Stock Exchange corporate action. Call on Intermediate Securities of ORD GBP0.10 NIL PAID for COAF: UK600098911Y2017 ASIN: GB00BF0BYM74
2017-03-17RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.10 for COAF: UK600098910Y2017 ASIN: GB0001500809
2017-03-17PARILondon Stock Exchange corporate action. Pari-Passu of ORD GBP0.10 FULLY PAID for COAF: UK600098912Y2017 ASIN: GB00BF0BYN81
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 04/02/17, NO UPDATES
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 91448196
2016-12-30SH0130/12/16 STATEMENT OF CAPITAL GBP 91448196
2016-11-30SH0115/11/16 STATEMENT OF CAPITAL GBP 91248648.9
2016-10-31SH0131/10/16 STATEMENT OF CAPITAL GBP 91243875.7
2016-09-30SH0130/09/16 STATEMENT OF CAPITAL GBP 91239855.5
2016-08-31SH0131/08/16 STATEMENT OF CAPITAL GBP 91235437.9
2016-07-29SH0129/07/16 STATEMENT OF CAPITAL GBP 91233754.3
2016-07-05SH0101/07/16 STATEMENT OF CAPITAL GBP 91231236.5
2016-05-31SH0124/05/16 STATEMENT OF CAPITAL GBP 91220304
2016-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-11AR0104/02/16 NO MEMBER LIST
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARTIN
2016-04-29SH0129/04/16 STATEMENT OF CAPITAL GBP 91206989.4
2016-04-12SH0104/04/16 STATEMENT OF CAPITAL GBP 91180305.7
2016-03-03SH0101/03/16 STATEMENT OF CAPITAL GBP 91168224.6
2016-03-02SH0128/01/16 STATEMENT OF CAPITAL GBP 91136892.2
2016-01-05AP03SECRETARY APPOINTED MR KEVIN MICHAEL MASSIE
2016-01-05TM02APPOINTMENT TERMINATED, SECRETARY ALAN MARTIN
2015-08-15RP04SECOND FILING WITH MUD 04/02/15 FOR FORM AR01
2015-08-15ANNOTATIONClarification
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 91136892.2
2015-06-29SH0131/05/15 STATEMENT OF CAPITAL GBP 91136892.2
2015-06-29SH0131/05/15 STATEMENT OF CAPITAL GBP 91136892.20
2015-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-18RES13THAT THE COMPANY BE AND IS HEREBY GENERALLY AND UNCONDITIONALLY AUTHORISED TO HOLD GENERAL MEETINGS 30/04/2015
2015-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-27SH0128/02/15 STATEMENT OF CAPITAL GBP 37044202
2015-03-27SH0128/02/15 STATEMENT OF CAPITAL GBP 37044202
2015-03-12AR0104/02/15 NO MEMBER LIST
2014-12-31SH0130/11/14 STATEMENT OF CAPITAL GBP 91062777.40
2014-11-18SH0131/10/14 STATEMENT OF CAPITAL GBP 91060149.30
2014-10-29SH0130/09/14 STATEMENT OF CAPITAL GBP 91057057.20
2014-10-03DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600072214Y2014 ASIN: GB0001500809
2014-09-16DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600072214Y2014 ASIN: GB0001500809
2014-08-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600072214Y2014 ASIN: GB0001500809
2014-07-30DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600072214Y2014 ASIN: GB0001500809
2014-06-20RP04SECOND FILING WITH MUD 04/02/14 FOR FORM AR01
2014-06-20ANNOTATIONClarification
2014-06-10AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER DALY
2014-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-20DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600067203Y2014 ASIN: GB0001500809
2014-05-16RES13AUTHORITY TO HOLD GENERAL MEETINGS ON NO LESS THAN 14 DAYS NOTICE 30/04/2014
2014-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-16SH0130/04/14 STATEMENT OF CAPITAL GBP 91025117.70
2014-05-13DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600067203Y2014 ASIN: GB0001500809
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL BAMFORD
2014-05-07SH0131/03/14 STATEMENT OF CAPITAL GBP 91018631.80
2014-04-22DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600067203Y2014 ASIN: GB0001500809
2014-03-20SH0128/02/14 STATEMENT OF CAPITAL GBP 54038811.40
2014-03-03AR0104/02/14 NO MEMBER LIST
2014-02-24SH0131/01/14 STATEMENT OF CAPITAL GBP 90997395.70
2014-02-12DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600067203Y2014 ASIN: GB0001500809
2014-02-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600067177Y2014 ASIN: GB0001500809
2014-01-21SH0131/12/13 STATEMENT OF CAPITAL GBP 90997194.1
2013-12-23SH0130/11/13 STATEMENT OF CAPITAL GBP 90985265.70
2013-12-23SH0130/11/13 STATEMENT OF CAPITAL GBP 90985265.70
2013-12-23SH0130/11/13 STATEMENT OF CAPITAL GBP 90985265.70
2013-12-23SH0130/11/13 STATEMENT OF CAPITAL GBP 90985265.70
2013-10-24AP01DIRECTOR APPOINTED MR JEREMY RICHARD WILSON
2013-10-10SH0131/07/13 STATEMENT OF CAPITAL GBP 90847605.00
2013-10-10SH0131/07/13 STATEMENT OF CAPITAL GBP 90812833.2
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KOFI TUTU AGYARE / 20/08/2013
2013-07-31DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600062402Y2013 ASIN: GB0001500809
2013-06-26SH0131/05/13 STATEMENT OF CAPITAL GBP 90812833.2
2013-06-26SH0131/05/13 STATEMENT OF CAPITAL GBP 90812833.20
2013-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-25DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600057401Y2013 ASIN: GB0001500809
2013-04-19SH0131/03/13 STATEMENT OF CAPITAL GBP 90792016.40
2013-04-19SH0131/03/13 STATEMENT OF CAPITAL GBP 90792016.40
2013-04-19SH0131/03/13 STATEMENT OF CAPITAL GBP 90792016.40
2013-04-19SH0126/02/13 STATEMENT OF CAPITAL GBP 90781660.70
2013-04-19SH0126/02/13 STATEMENT OF CAPITAL GBP 90781660.70
2013-03-12AR0104/02/13 NO MEMBER LIST
2013-02-13DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600057401Y2013 ASIN: GB0001500809
2013-02-05SH0131/12/12 STATEMENT OF CAPITAL GBP 90776332.7
2013-02-05SH0131/12/12 STATEMENT OF CAPITAL GBP 90776332.70
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MCTIERNAN
2013-01-10SH0130/11/12 STATEMENT OF CAPITAL GBP 90770392.7
2013-01-10SH0103/11/12 STATEMENT OF CAPITAL GBP 90770392.7
2013-01-10SH0130/11/12 STATEMENT OF CAPITAL GBP 90770392.70
2012-12-20SH0130/09/12 STATEMENT OF CAPITAL GBP 90734842.105229
2012-12-20SH0130/09/12 STATEMENT OF CAPITAL GBP 90734842.088748
2012-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2012-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2012-09-21SH0131/08/12 STATEMENT OF CAPITAL GBP 90714803.089518
2012-09-21SH0131/08/12 STATEMENT OF CAPITAL GBP 90714803.089518
2012-09-21SH0131/08/12 STATEMENT OF CAPITAL GBP 90714803.088748
2012-08-22SH0131/07/12 STATEMENT OF CAPITAL GBP 90696357.888748
2012-08-22SH0131/07/12 STATEMENT OF CAPITAL GBP 90696193.488748
2012-07-31AP01DIRECTOR APPOINTED ANNE DRINKWATER
2012-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-29MEM/ARTSARTICLES OF ASSOCIATION
2012-05-29RES13RE NOTICE PERIOD FOR GENERAL MEETINGS 16/05/2012
2012-05-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-29RES01ALTER ARTICLES 16/05/2012
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2012-04-03AP01DIRECTOR APPOINTED STEPHEN CHARLES BURRARD-LUCAS
2012-03-29AR0104/02/12 NO CHANGES
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK PLUNKETT
2011-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2011-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRAHAM MARTIN / 07/02/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILLIAMS / 07/02/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SPRINGETT / 07/02/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH PLUNKETT / 07/02/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES MCTIERNAN / 07/02/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCDADE / 07/02/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS MURRAY MCCOSS / 07/02/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRAHAM MARTIN / 07/02/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN JOSEPH HEAVEY / 07/02/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANN GRANT / 07/02/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCDADE / 22/06/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ARNOLD DAVID BAMFORD / 07/02/2011
2011-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN GRAHAM MARTIN / 07/02/2011
2011-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-20AP01DIRECTOR APPOINTED MR SIMON ROBERT THOMPSON
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CLARE SPOTTISWOODE
2011-05-18RES13NOTICE OF GENERAL MEETINGS 12/05/2011
2011-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2011-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2011-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2011-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2011-03-14AR0104/02/11 FULL LIST
2011-03-11MISCFORM SH01 ALLOTMENT DATES 29/10/10 TO 09/02/11
2011-03-10MISCFORM SH01 ALLOTMENT DATES 29/10/10 TO 09/02/11
2011-03-10MISCFORM SH01 ALLOTMENT DATES 29/10/10 TO 09/02/11
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM, 3RD FLOOR, BUILDING 11 CHISWICK, PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5YS
2010-08-27AP01DIRECTOR APPOINTED KOFI TUTU AGYARE
2010-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-26RES01ADOPT ARTICLES 12/05/2010
2010-05-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




Licences & Regulatory approval
We could not find any licences issued to TULLOW OIL PLC 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 TULLOW OIL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 60
Mortgages/Charges outstanding 43
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-20 Outstanding BNP PARIBAS (THE SECURITY TRUSTEE)
A CHARGE OVER SHARES 2011-10-20 Outstanding BNP PARIBAS (THE "SECURITY TRUSTEE")
CHARGE OVER SHARES 2011-04-13 Outstanding BNP PARIBAS (AS SECURITY TRUSTEE FOR THE SECURED CREDITORS)
DEED OF CONFIRMATION 2011-04-13 Outstanding BNP PARIBAS (AS SECURITY TRUSTEE FOR THE SECURED CREDITORS)
DEBENTURE 2011-04-13 Outstanding BNP PARIBAS (AS SECURITY TRUSTEE FOR THE SECURED CREDITORS)
DEED OF CONFIRMATION 2011-04-13 Outstanding BNP PARIBAS (AS SECURITY TRUSTEE FOR THE SECURED CREDITORS)
A CHARGE OVER SHARES 2010-05-07 Outstanding BNP PARIBAS (THE "SECURITY TRUSTEE")
DEED OF CONFIRMATION IN RESPECT OF DEBENTURES DATED 24 AUGUST 2005, 16 MARCH 2009 AND 29 MAY 2009 2010-05-07 Outstanding BNP PARIBAS (THE SECURITY TRUSTEE)
DEED OF CONFIRMATION IN RESPECT OF CHARGES OVER SHARES DATED 24 AUGUST 2005, 16 MARCH 2009 AND 29 MAY 2009 2010-05-07 Outstanding BNP PARIBAS (THE SECURITY TRUSTEE)
DEBENTURE 2010-05-07 Outstanding BNP PARIBAS (THE SECURITY TRUSTEE)
DEED OF CONFIRMATION IN RESPECT OF CHARGES OVER SHARES DATED 24 AUGUST 2005 AND DATED 16 MARCH 2009 AND 2009-06-08 Outstanding BNP PARIBAS (AS SECURITY TRUSTEE FOR THE SECURED CREDITORS)
DEED OF CONFIRMATION IN RESPECT OF DEBENTURES DATED 24 AUGUST 2005 AND DATED 16 MARCH 2009 AND 2009-06-08 Outstanding BNP PARIBAS (AS SECURITY TRUSTEE FOR THE SECURED CREDITORS)
A CHARGE OVER SHARES 2009-06-08 Outstanding BNP PARIBAS (THE "SECURITY TRUSTEE")
DEBENTURE 2009-06-08 Outstanding BNP PARIBAS (THE "SECURITY TRUSTEE")
SECOND RANKING BANK ACCOUNT PLEDGE AGREEMENT 2009-06-08 Outstanding BNP PARIBAS (THE "SECURITY TRUSTEE")
SECOND RANKING TERM DEPOSIT ACCOUNT PLEDGE AGREEMENT 2009-06-08 Outstanding BNP PARIBAS (THE "SECURITY TRUSTEE")
DEED OF CONFIRMATION IN RESPECT OF A CHARGE OVER SHARES DATED 24 AUGUST 2005 AND 2009-03-26 Outstanding BNP PARIBAS (AS SECURITY TRUSTEE FOR THE SECURED CREDITORS)
DEED OF CONFIRMATION IN RESPECT OF A DEBENTURE DATED 24 AUGUST 2005 AND 2009-03-26 Outstanding BNP PARIBAS (AS SECURITY TRUSTEE FOR THE SECURED CREDITORS)
CHARGE OVER SHARES 2009-03-26 Outstanding BNP PARIBAS (SECURITY TRUSTEE)
DEBENTURE 2009-03-26 Outstanding BNP PARIBAS (SECURITY TRUSTEE)
BANK ACCOUNT PLEDGE AGREEMENT 2009-03-24 Outstanding BNP PARIBAS (SECURITY TRUSTEE)
TERM DEPOSIT ACCOUNT PLEDGE AGREEMENT 2009-03-24 Outstanding BNP PARIBAS (SECURITY TRUSTEE)
DEED OF CONFIRMATION IN RESPECT OF A DEBENTURE DATED 24 AUGUST 2005 AND 2008-01-22 Outstanding BNP PARIBAS (THE SECURITY TRUSTEE)
DEED OF CONFIRMATION IN RESPECT OF A SHARES CHARGE DATED 24 AUGUST 2005 AND 2008-01-22 Outstanding BNP PARIBAS (THE SECURITY TRUSTEE)
DEED OF CONFIRMATION IN RESPECT OF A SHARE PLEDGE DATED 24 AUGUST 2005 AND 2008-01-14 Satisfied BNP PARIBAS S.A. (THE SECURITY TRUSTEE)
DEED OF CONFIRMATION IN RESPECT OF A DEBENTURE DATED 24 AUGUST 2005 AND 2007-08-03 Outstanding BNP PARIBAS AS TRUSTEE FOR ITSELF AND EACH OF THE OTHER SECURED CREDITORS (THE SECURITYTRUSTEE)
A DEED OF CONFIRMATION 2007-08-03 Outstanding BNP PARIBAS AS TRUSTEE FOR ITSELF AND EACH OF THE OTHER SECURED CREDITORS (THE SECURITYTRUSTEE)
A DEED OF CONFIRMATION 2007-08-02 Satisfied BNP PARIBAS AS TRUSTEE FOR ITSELF AND EACH OF THE OTHER SECURED CREDITORS (THE SECURITYTRUSTEE)
DEED OF CONFIRMATION 2007-08-02 Satisfied BNP PARIBAS SA (THE "SECURITY TRUSTEE")
DEED OF CONFIRMATION 2006-12-14 Outstanding BNP PARIBAS S.A. (THE "SECURITY TRUSTEE")
DEED OF CONFIRMATION 2006-12-14 Outstanding BNP PARIBAS S.A. (THE SECURITY TRUSTEE)
SHARE PLEDGE DATED 13 DECEMBER 2006 AND 2006-12-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND TRUSTEE FOR ISELF AND EACH OFTHE OTHER FINANCE PARTIES
DEBENTURE 2006-12-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND TRUSTEE FOR ITSELF AND EACH OFTHE OTHER FINANCE PARTIES
CHARGE OVER SHARES 2006-12-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR ITSELF ANDEACH OF THE OTHER FINANCE PARTIES
DEED OF CONFIRMATION IN RESPECT OF SHARE PLEDGE DATED 24 AUGUST 2005 AND 2006-12-11 Satisfied BNP PARIBAS SA,AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE OTHER SECURED CREDITORS (THESECURITY TRUSTEE)
DEBENTURE 2005-09-02 Outstanding BNO PARIBAS S.A. (THE SECURITY TRUSTEE)
A CHARGE OVER SHARES 2005-09-02 Outstanding BNP PARIBAS S.A. (THE SECURITY TRUSTEE)
A SHARE PLEDGE 2005-08-24 Satisfied BNP PARIBAS S.A. (THE SECURITY TRUSTEE)
SHARE PLEDGE 2005-06-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
MORTGAGE OF SHARES 2005-03-22 Satisfied BNP PARIBAS S.A. AS SECURITY TRUSTEE FOR THE SECURED FINANCE PARTIES
MORTGAGE OF SHARES 2004-09-21 Satisfied ABN AMRO BANK N.V. AS FACILITY AGENT
CHARGE OVER SHARES 2004-09-21 Satisfied ABN AMRO BANK N.V AS FACILITY AGENT
A SHARE PLEDGE 2004-06-11 Satisfied ABN AMRO BANK NV AS FACILITY AGENT
MORTGAGE OF SHARES 2004-03-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS THE LENDER
DEED OF CHARGE 2002-05-02 Satisfied CIBC WORLD MARKETS PLC
Intangible Assets
Patents
We have not found any records of TULLOW OIL PLC registering or being granted any patents
Domain Names

TULLOW OIL PLC owns 1 domain names.

tullowoilplc.co.uk  

Trademarks
We have not found any records of TULLOW OIL PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TULLOW OIL PLC. 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 (06100 - Extraction of crude petroleum) as TULLOW OIL PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where TULLOW OIL PLC 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 TULLOW OIL PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0049100000Calendars of any kinds, printed, incl. calendars blocks
2018-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-10-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-09-0085287300Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen
2018-08-0030065000First-aid boxes and kits
2018-08-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-07-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-07-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2018-07-0073052000Casing of a kind used in drilling for oil or gas, having circular cross-sections and an external diameter of > 406,4 mm, of flat-rolled products of iron or steel
2018-07-0073121020Stranded wire, ropes and cables, of stainless steel (excl. electrically insulated products and twisted fencing wire and barbed wire)
2018-07-0073269098Articles of iron or steel, n.e.s.
2018-07-0084849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2018-06-0039264000Statuettes and other ornamental articles, of plastics
2018-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-05-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2018-05-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2018-04-0049119100Pictures, prints and photographs, n.e.s.
2018-04-0049119100Pictures, prints and photographs, n.e.s.
2018-01-0090318080
2018-01-0090318080
2016-11-0049100000Calendars of any kinds, printed, incl. calendars blocks
2016-11-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2016-10-0048201010Registers, account books, order books and receipt books, of paper or paperboard
2016-10-0069120021
2016-09-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2016-08-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2016-08-0063051010Used sacks and bags, for the packing of goods, of jute or other textile bast fibres of heading 5303
2016-08-0048201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2016-08-0070131000Glassware of glass ceramics, of a kind used for table, kitchen, toilet, office, indoor decoration or similar purposes (excl. goods of heading 7018, cooking hobs, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2016-08-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-07-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2016-07-0062052000Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests)
2016-05-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2016-04-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2016-04-0062052000Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests)
2016-04-0084439910Electronic assemblies of printers, copying machines and facsimile machines (excl. of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2016-03-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-03-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2016-03-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2016-03-0097019000Collages and similar decorative plaques
2016-02-0062052000Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests)
2016-02-0084717020Central storage units for automatic data-processing machines
2016-02-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2016-02-0094029000Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers)
2016-02-0048101300Paper and paperboard used for writing, printing or other graphic purposes, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, coated on one or both sides with kaolin or other inorganic substances, in rolls of any size
2016-01-0030065000First-aid boxes and kits
2015-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-11-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2015-07-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2015-07-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2015-05-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-05-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-02-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-10-0173042990Casing and tubing of a kind used for drilling for oil or gas, seamless, of iron or steel, of an external diameter > 406,4 mm (excl. products of cast iron)
2014-10-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2014-10-0190318091Instruments, appliances and machines for measuring or checking geometrical quantities, non-optical, non-electronic (excl. hand-held instruments for measuring length)
2014-02-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-10-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-08-0162052000Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests)
2013-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-01-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-12-0149100000Calendars of any kinds, printed, incl. calendars blocks
2012-12-0190063000Cameras specially designed for underwater use, for aerial survey or for medical or surgical examination of internal organs; comparison cameras for forensic or criminological laboratories
2012-05-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2012-05-0195030095Plastic toys, n.e.s.
2012-03-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2012-02-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2012-02-0148211010Self-adhesive paper or paperboard labels of all kinds, printed
2012-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-01-0149100000Calendars of any kinds, printed, incl. calendars blocks
2011-12-0148209000Blotting pads and similar articles of stationery, of paper and paperboard, and book covers of paper or paperboard (excl. registers, account books, notebooks, order books, receipt books, letter pads, memorandum pads, diaries, exercise books, binders, folders, file covers, manifold business forms and interleaved carbon sets, and albums for samples or for collections)
2011-09-0162101010Garments made up of felt, whether or not impregnated, coated, covered or laminated (excl. babies' garments and clothing accessories)
2011-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-05-0170200080Articles of glass, n.e.s.
2011-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-01-0149119900Printed matter, n.e.s.
2011-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-07-0184433210Printers capable of connecting to an automatic data processing machine or to a network
2010-06-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)

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 TULLOW OIL PLC 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 TULLOW OIL PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name TLW
Listed Since 18-Dec-00
Market Sector Oil & Gas Producers
Market Sub Sector Exploration & Production
Market Capitalisation £7976.32M
Shares Issues 906,400,480.00
Share Type ORD GBP0.10
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.