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

WOODSIDE ENERGY (UK) LIMITED

1ST FLOOR SACKVILLE HOUSE, 143-149 FENCHURCH STREET, LONDON, EC3M 6BN,
Company Registration Number
04232374
Private Limited Company
Active

Company Overview

About Woodside Energy (uk) Ltd
WOODSIDE ENERGY (UK) LIMITED was founded on 2001-06-11 and has its registered office in London. The organisation's status is listed as "Active". Woodside Energy (uk) Limited is a Private Limited Company registered in ENGLAND 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
WOODSIDE ENERGY (UK) LIMITED
 
Legal Registered Office
1ST FLOOR SACKVILLE HOUSE
143-149 FENCHURCH STREET
LONDON
EC3M 6BN
Other companies in NW1
 
Filing Information
Company Number 04232374
Company ID Number 04232374
Date formed 2001-06-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 18:02:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODSIDE ENERGY (UK) 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 WOODSIDE ENERGY (UK) LIMITED

Current Directors
Officer Role Date Appointed
MCS FORMATIONS LIMITED
Company Secretary 2012-06-27
SHAUN MARTIN GREGORY
Director 2018-02-28
THARANATH DUSYANTHA BANDARA KARUNARATNA
Director 2018-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY CHARLES GOLDING
Director 2001-07-23 2018-03-20
PHILLIP RICHARD LOADER
Director 2014-02-28 2018-02-28
LEE MARSHALL
Director 2015-05-20 2017-12-08
SEAN CARL RONALD REDRIGUES
Director 2014-02-28 2015-05-20
JARVAS ERNEST CROOME
Director 2012-02-20 2014-02-28
FEISAL AHMED
Director 2007-06-22 2013-07-01
DEWEY & LEBOEUF CORPORATE SERVICES LIMITED
Company Secretary 2001-07-23 2012-06-27
JEFFREY RONALD SOINE
Director 2010-02-01 2011-09-30
RICHARD FRANK EDUARD VAN LENT
Director 2008-01-01 2010-02-01
IAN CHARLES STRACHAN FRASER
Director 2006-04-05 2007-08-01
IAN MURRAY LONGLEY
Director 2006-11-15 2007-06-22
PETER DESMOND GRANT
Director 2004-01-16 2006-11-15
SWEE GUAN LEE
Director 2004-01-16 2006-11-15
DUNCAN PAUL CLEGG
Director 2004-08-06 2006-04-05
IAN JACKSON
Director 2003-06-26 2004-08-06
GIOVANNI CATALANO
Director 2001-10-26 2004-04-15
REBECCA JONES
Director 2001-10-26 2004-01-16
JOHN HOWARD AKEHURST
Director 2001-10-26 2003-08-29
REBECCA JONES
Company Secretary 2001-10-26 2002-06-26
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-06-11 2001-07-23
COMBINED NOMINEES LIMITED
Nominated Director 2001-06-11 2001-07-23
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-06-11 2001-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MCS FORMATIONS LIMITED TECHNICAL METHODS LIMITED Company Secretary 2017-11-17 CURRENT 2017-10-12 Active
MCS FORMATIONS LIMITED CONFIGURE ONE EUROPE, LTD. Company Secretary 2017-05-04 CURRENT 2006-10-24 Active
MCS FORMATIONS LIMITED FAULKES TELESCOPE PROJECT LTD Company Secretary 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
MCS FORMATIONS LIMITED SIRA PRODUCTIONS LIMITED Company Secretary 2015-03-09 CURRENT 2013-12-08 Active
MCS FORMATIONS LIMITED ARCHIMEDES HOLDINGS LIMITED Company Secretary 2015-02-17 CURRENT 2006-08-02 Dissolved 2017-05-17
MCS FORMATIONS LIMITED ARCHIMEDES PHARMA EUROPE LIMITED Company Secretary 2015-02-17 CURRENT 2003-03-12 Dissolved 2017-05-17
MCS FORMATIONS LIMITED ARCHIMEDES PHARMA TRUSTEES LIMITED Company Secretary 2015-02-17 CURRENT 2010-08-27 Dissolved 2017-05-17
MCS FORMATIONS LIMITED ARCHIMEDES PHARMA LIMITED Company Secretary 2015-02-17 CURRENT 2004-12-09 Active - Proposal to Strike off
MCS FORMATIONS LIMITED ARCHIMEDES PHARMA UK LIMITED Company Secretary 2015-02-17 CURRENT 1990-08-14 Active
MCS FORMATIONS LIMITED KYOWA KIRIN SERVICES LTD Company Secretary 2015-02-17 CURRENT 1989-03-13 Active
MCS FORMATIONS LIMITED GVERSION LIMITED Company Secretary 2014-11-17 CURRENT 2014-11-17 Active
MCS FORMATIONS LIMITED THE DILL FAULKES EDUCATIONAL TRUST LIMITED Company Secretary 2014-05-22 CURRENT 1998-05-28 Active
MCS FORMATIONS LIMITED TOPOAK LIMITED Company Secretary 2013-12-23 CURRENT 1998-03-23 Active
MCS FORMATIONS LIMITED KYOWA KIRIN PHARMACEUTICAL DEVELOPMENT LIMITED Company Secretary 2013-10-17 CURRENT 1996-12-31 Active
MCS FORMATIONS LIMITED KYOWA KIRIN LIMITED Company Secretary 2013-10-17 CURRENT 1998-01-30 Active
MCS FORMATIONS LIMITED VOLITION RESEARCH LIMITED Company Secretary 2013-07-15 CURRENT 2011-07-14 Active - Proposal to Strike off
MCS FORMATIONS LIMITED ARDEAT AND CO (UK) LIMITED Company Secretary 2013-03-06 CURRENT 2013-03-06 Active
MCS FORMATIONS LIMITED WOODSIDE ENERGY (N.A.) LTD Company Secretary 2012-08-13 CURRENT 2002-04-04 Active
MCS FORMATIONS LIMITED 14 ST. SAVIOUR'S ROAD FREEHOLD LIMITED Company Secretary 2012-01-23 CURRENT 2012-01-23 Active
MCS FORMATIONS LIMITED JSP CORPORATE SOLUTIONS LIMITED Company Secretary 2012-01-01 CURRENT 2010-08-11 Dissolved 2017-03-21
MCS FORMATIONS LIMITED C & R RESEARCH LIMITED Company Secretary 2011-12-12 CURRENT 2011-12-12 Active
MCS FORMATIONS LIMITED MARINE UK OFFICE LIMITED Company Secretary 2011-06-10 CURRENT 2011-06-10 Dissolved 2017-06-06
MCS FORMATIONS LIMITED PAGMAT UK LIMITED Company Secretary 2010-12-03 CURRENT 2010-12-03 Active
MCS FORMATIONS LIMITED TBU8 LIMITED Company Secretary 2010-11-23 CURRENT 2010-11-23 Active
MCS FORMATIONS LIMITED LX INNOVATION LTD. Company Secretary 2010-10-13 CURRENT 2010-10-13 Active
MCS FORMATIONS LIMITED AVENTYN UK LIMITED Company Secretary 2010-09-30 CURRENT 2010-09-30 Active
MCS FORMATIONS LIMITED CLEVEDON CAPITAL PARTNERS LIMITED Company Secretary 2010-09-08 CURRENT 1996-06-12 Active
MCS FORMATIONS LIMITED FAIRWARNING SOFTWARE LIMITED Company Secretary 2010-05-21 CURRENT 2010-05-21 Active - Proposal to Strike off
MCS FORMATIONS LIMITED TBU6 LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-08 Active
MCS FORMATIONS LIMITED TBU7 LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-08 Active - Proposal to Strike off
MCS FORMATIONS LIMITED TBU5 LIMITED Company Secretary 2009-11-05 CURRENT 2009-11-05 Active
MCS FORMATIONS LIMITED FUSIONGROVE LTD. Company Secretary 2009-10-30 CURRENT 2009-10-30 Active - Proposal to Strike off
MCS FORMATIONS LIMITED CLASS MOVIES LIMITED Company Secretary 2009-10-14 CURRENT 2009-10-14 Active - Proposal to Strike off
SHAUN MARTIN GREGORY WOODSIDE ENERGY (N.A.) LTD Director 2018-02-28 CURRENT 2002-04-04 Active
THARANATH DUSYANTHA BANDARA KARUNARATNA WOODSIDE ENERGY (N.A.) LTD Director 2018-02-28 CURRENT 2002-04-04 Active
THARANATH DUSYANTHA BANDARA KARUNARATNA WOODSIDE ENERGY HOLDINGS (SENEGAL) LIMITED Director 2018-02-28 CURRENT 2016-06-22 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
2024-03-06Withdrawal of a person with significant control statement on 2024-03-06
2024-03-06Notification of Woodside Energy Group Ltd as a person with significant control on 2022-06-06
2024-01-0303/01/24 STATEMENT OF CAPITAL GBP 4920494739
2024-01-0231/12/23 STATEMENT OF CAPITAL GBP 4176550539
2023-06-12CONFIRMATION STATEMENT MADE ON 11/06/23, WITH UPDATES
2023-01-1916/12/22 STATEMENT OF CAPITAL GBP 4159867212
2023-01-1931/12/22 STATEMENT OF CAPITAL GBP 4170725551
2023-01-04FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2022-01-2631/12/21 STATEMENT OF CAPITAL GBP 3343650699
2022-01-26SH0131/12/21 STATEMENT OF CAPITAL GBP 3343650699
2022-01-2531/12/21 STATEMENT OF CAPITAL GBP 2452751433
2022-01-25SH0131/12/21 STATEMENT OF CAPITAL GBP 2452751433
2021-11-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-19CH01Director's details changed for Mr Andreas Philip Demetriou on 2021-05-15
2021-07-13SH0130/06/21 STATEMENT OF CAPITAL GBP 2446422516
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES
2021-06-10CH01Director's details changed for Louise Hornby on 2021-06-10
2021-01-27CH01Director's details changed for Louise Hornby on 2021-01-27
2021-01-22AP01DIRECTOR APPOINTED LOUISE HORNBY
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALLAN PETER FARR
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-03SH0131/12/20 STATEMENT OF CAPITAL GBP 1847726305
2020-12-21SH0121/12/20 STATEMENT OF CAPITAL GBP 1834553745
2020-11-03AP01DIRECTOR APPOINTED MATTHEW ALLAN PETER FARR
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER BAKER
2020-07-22CH01Director's details changed for Paul Alexander Baker on 2020-07-16
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2020-05-18CH01Director's details changed for Mr Andreas Philip Demetriou on 2020-05-18
2020-04-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2020-04-15SH0114/04/20 STATEMENT OF CAPITAL GBP 1068514579
2020-01-02SH0131/12/19 STATEMENT OF CAPITAL GBP 740910979
2019-08-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-05-29AP01DIRECTOR APPOINTED MR ANDREAS PHILIP DEMETRIOU
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR THARANATH DUSYANTHA BANDARA KARUNARATNA
2018-12-31SH0131/12/18 STATEMENT OF CAPITAL GBP 676933249
2018-10-02CH01Director's details changed for Mr Shaun Martin Gregory on 2018-10-01
2018-08-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 650856013
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-04-17CH01Director's details changed for Mr Tharanath Dusyantha Bandara Karunaratna on 2018-04-12
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES GOLDING
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP RICHARD LOADER
2018-02-28AP01DIRECTOR APPOINTED MR SHAUN MARTIN GREGORY
2018-02-28AP01DIRECTOR APPOINTED MR THARANATH DUSYANTHA BANDARA KARUNARATNA
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 650856013
2018-01-02SH0131/12/17 STATEMENT OF CAPITAL GBP 650856013
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR LEE MARSHALL
2017-11-17CH04SECRETARY'S DETAILS CHNAGED FOR MCS FORMATIONS LIMITED on 2017-11-17
2017-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/17 FROM 235 Old Marylebone Road London NW1 5QT
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 567896978
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-05-18CH01Director's details changed for Phillip Richard Loader on 2017-05-15
2017-05-17CH01Director's details changed for Phillip Richard Loader on 2017-05-15
2017-01-31SH0131/12/16 STATEMENT OF CAPITAL GBP 567896978
2017-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-20RES01ADOPT ARTICLES 20/01/17
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 208626991
2016-06-22AR0111/06/16 FULL LIST
2016-01-27SH0131/12/15 STATEMENT OF CAPITAL GBP 208626991
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP RICHARD LOADER / 31/05/2015
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE MARSHALL / 16/06/2015
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 204734902
2015-06-11AR0111/06/15 FULL LIST
2015-06-04AP01DIRECTOR APPOINTED LEE MARSHALL
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SEAN REDRIGUES
2015-01-29SH0131/12/14 STATEMENT OF CAPITAL GBP 204734902
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN CARL RONALD REDRIGUES / 04/09/2014
2014-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 199766714
2014-06-12AR0111/06/14 FULL LIST
2014-05-01AP01DIRECTOR APPOINTED SEAN CARL RONALD REDRIGUES
2014-05-01AP01DIRECTOR APPOINTED PHILIP RICHARD LOADER
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JARVAS CROOME
2014-02-13SH0131/12/13 STATEMENT OF CAPITAL GBP 199766714
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR FEISAL AHMED
2013-06-26AR0111/06/13 FULL LIST
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FEISAL AHMED / 01/04/2013
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FEISAL AHMED / 25/09/2012
2012-08-24AP04CORPORATE SECRETARY APPOINTED MCS FORMATIONS LIMITED
2012-08-24TM02APPOINTMENT TERMINATED, SECRETARY DEWEY & LEBOEUF CORPORATE SERVICES LIMITED
2012-08-24AR0111/06/12 FULL LIST
2012-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 1 MINSTER COURT MINCING LANE LONDON EC3R 7YL UK
2012-02-27AP01DIRECTOR APPOINTED MR JARVAS ERNEST CROOME
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SOINE
2011-07-08AR0111/06/11 FULL LIST
2011-07-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DEWEY & LEBOEUF CORPORATE SERVICES LIMITED / 30/06/2011
2011-06-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-11SH0131/12/10 STATEMENT OF CAPITAL GBP 193703285
2010-07-27AR0111/06/10 FULL LIST
2010-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-20SH0131/12/09 STATEMENT OF CAPITAL GBP 191420096
2010-04-09AP01DIRECTOR APPOINTED MR JEFFREY RONALD SOINE
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD VAN LENT
2009-07-02363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-07-02287REGISTERED OFFICE CHANGED ON 02/07/2009 FROM NO.1 MINSTER COURT MINCING LANE LONDON EC3R 7YL UK
2009-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-1888(2)AD 31/12/08 GBP SI 24269940@1=24269940 GBP IC 150410652/174680592
2009-02-02288cDIRECTOR'S CHANGE OF PARTICULARS / FEISAL AHMED / 27/01/2009
2008-07-08363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 6TH FLOOR NO 1 MINSTER COURT MINCING LANE LONDON EC3R 7YL
2008-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-1788(2)AD 31/12/07 GBP SI 62834441@1=62834441 GBP IC 87576211/150410652
2008-01-03288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-17288cSECRETARY'S PARTICULARS CHANGED
2007-09-03363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS; AMEND
2007-09-03363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS; AMEND
2007-09-0388(2)OAD 31/12/03--------- £ SI 8488192@1
2007-09-0388(2)OAD 31/12/02--------- £ SI 685450@1
2007-09-0388(2)OAD 21/09/05--------- £ SI 16513967@1
2007-09-0388(2)OAD 31/12/04--------- £ SI 1024474@1
2007-08-30363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS; AMEND
2007-08-30288bDIRECTOR RESIGNED
2007-07-20363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-07-20363sRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-3088(2)RAD 31/12/06--------- £ SI 15846218@1=15846218 £ IC 41585342/57431560
2006-12-29288bDIRECTOR RESIGNED
2006-12-29288aNEW DIRECTOR APPOINTED
2006-09-0188(2)RAD 30/06/06--------- £ SI 23736792@1=23736792 £ IC 17848550/41585342
2006-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-26363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-07-26288aNEW DIRECTOR APPOINTED
2006-07-26363(288)DIRECTOR RESIGNED
2005-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-20363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-02-08363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-30288cDIRECTOR'S PARTICULARS CHANGED
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-20288bDIRECTOR RESIGNED
2004-04-30288bDIRECTOR RESIGNED
2004-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-02-03288aNEW DIRECTOR APPOINTED
2004-02-03288bDIRECTOR RESIGNED
2004-02-03288aNEW DIRECTOR APPOINTED
2004-01-20RES04£ NC 10000000/500000000 07
2004-01-20123NC INC ALREADY ADJUSTED 07/01/04
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WOODSIDE ENERGY (UK) 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 WOODSIDE ENERGY (UK) 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
RENT DEPOSIT DEED 2003-12-02 Outstanding CITCO LONDON LIMITED
CHARGE OF DEPOSIT 2002-04-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WOODSIDE ENERGY (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODSIDE ENERGY (UK) LIMITED
Trademarks
We have not found any records of WOODSIDE ENERGY (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODSIDE ENERGY (UK) 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 (82990 - Other business support service activities n.e.c.) as WOODSIDE ENERGY (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WOODSIDE ENERGY (UK) 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 WOODSIDE ENERGY (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2015-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

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 WOODSIDE ENERGY (UK) 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 WOODSIDE ENERGY (UK) 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.