WOODSIDE ENERGY (NAMIBIA) LIMITED

1st Floor, Sackville House 1st Floor, Sackville House, London, EC3M 6BN, England
StatusACTIVE
Company No.08435886
CategoryPrivate Limited Company
Incorporated08 Mar 2013
Age11 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

WOODSIDE ENERGY (NAMIBIA) LIMITED is an active private limited company with number 08435886. It was incorporated 11 years, 2 months, 22 days ago, on 08 March 2013. The company address is 1st Floor, Sackville House 1st Floor, Sackville House, London, EC3M 6BN, England.



Company Fillings

Notification of a person with significant control

Date: 13 May 2024

Action Date: 02 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Woodside Energy (Uk) Limited

Notification date: 2024-05-02

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2024

Action Date: 02 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Woodside Energy Group Ltd

Cessation date: 2024-05-02

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed woodside energy (south africa 3B/4B) LIMITED\certificate issued on 30/04/24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-26

Officer name: Terry Wayne Gebhardt

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Scott Drummond

Appointment date: 2024-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lizbeth Noemi Guijarro

Termination date: 2024-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-26

Officer name: Dominic Damion Gonzales

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2024

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-01

Psc name: Woodside Energy Group Ltd

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2024

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dominic Damion Gonzales

Change date: 2023-11-28

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2024

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-06-01

Psc name: Woodside Energy Group Ltd

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 20 Dec 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-26

Officer name: Lizbeth Noemi Guijarro

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: Aaltien Kalfsbeek

Documents

View document PDF

Second filing of director appointment with name

Date: 11 Aug 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Aaltien Kalfsbeek

Documents

View document PDF

Second filing of director appointment with name

Date: 11 Aug 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Dominic Damion Gonzales

Documents

View document PDF

Certificate change of name company

Date: 12 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bhp billiton petroleum (south africa 3B/4B) LIMITED\certificate issued on 12/07/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2022

Action Date: 02 Jun 2022

Category: Address

Type: AD01

Old address: Nova South 160 Victoria Street London SW1E 5LB England

Change date: 2022-06-02

New address: 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BN

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aaltieu Kalfsbeek

Appointment date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Faust

Termination date: 2021-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tavis Mcpherson

Termination date: 2021-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dominic Damon Gonzales

Change date: 2020-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-13

Officer name: Tavis Mcpherson

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Faust

Appointment date: 2018-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-13

Officer name: Dominic Damon Gonzales

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niall James Mccormack

Termination date: 2018-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katrina Coterill-Jenkins

Termination date: 2018-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-13

Officer name: Myra Hoskin Mallet

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2018

Action Date: 30 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-30

Capital : 146,566,812 USD

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2017

Action Date: 27 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-27

Capital : 146,222,214 USD

Documents

View document PDF

Change person director company with change date

Date: 02 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Myra Hoskin Mallet

Change date: 2017-05-02

Documents

View document PDF

Change person director company with change date

Date: 02 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-02

Officer name: Katrina Coterill-Jenkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2017

Action Date: 02 May 2017

Category: Address

Type: AD01

Old address: C/O Petroleum Company Secretary Neathouse Place London England SW1V 1LH

Change date: 2017-05-02

New address: Nova South 160 Victoria Street London SW1E 5LB

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-30

Officer name: Jennifer Lopez

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maria Isabel Reuter

Termination date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2017

Action Date: 17 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Niall James Mccormack

Change date: 2016-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonello Persico

Termination date: 2016-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Forster Cox

Termination date: 2016-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 29 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Myra Hoskin Mallet

Appointment date: 2016-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 29 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-29

Officer name: Peter Paul Berger

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katrina Coterill-Jenkins

Appointment date: 2016-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: David Ian Rainey

Documents

View document PDF

Memorandum articles

Date: 21 Oct 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2015

Action Date: 10 Aug 2015

Category: Capital

Type: SH01

Capital : 143,550,050 USD

Date: 2015-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Stewart Cox

Appointment date: 2015-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mr. Antonello Persico

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Elizabeth Gillan

Termination date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hendrik Jan Bogers

Termination date: 2015-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Resolution

Date: 07 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jul 2014

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2014

Action Date: 05 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-05

Officer name: Mr. Peter Paul Berger

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-16

Old address: C/O Petroleum Company Secretariat 1 Neathouse Place London SW1V 1BH United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2013

Action Date: 11 Nov 2013

Category: Capital

Type: SH01

Capital : 20,550,050 USD

Date: 2013-11-11

Documents

View document PDF

Resolution

Date: 18 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Peter Paul Berger

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Klute

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Powell

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Yeager

Documents

View document PDF

Resolution

Date: 24 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2013

Action Date: 10 Jun 2013

Category: Capital

Type: SH01

Capital : 50 USD

Date: 2013-06-10

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Apr 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-06-30

Documents

View document PDF

Incorporation company

Date: 08 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BADMINSTONS CADNAM LIMITED

THE YEWS SOUTHAMPTON ROAD,SOUTHAMPTON,SO40 2NG

Number:08534991
Status:ACTIVE
Category:Private Limited Company

COMPTON VALLEY NURSERY LIMITED

COMPTON MILL,PAIGNTON,TQ3 1TB

Number:07877031
Status:ACTIVE
Category:Private Limited Company

EVOLVE PORTRAITS LTD

11 STATION ROAD,READING,RG10 9NS

Number:08891844
Status:ACTIVE
Category:Private Limited Company

LOLZ LIMITED

8 CASTLE STREET,LISKEARD,PL14 3AU

Number:11219709
Status:ACTIVE
Category:Private Limited Company
Number:03875078
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TAPIS INTELLIGENCE LIMITED

9 HIGHSHORE ROAD,LONDON,SE15 5AA

Number:10943337
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source