Advanced company searchLink opens in new window

NEXEN PETROLEUM U.K. HOLDINGS LIMITED

Company number 05259891

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2020 TM01 Termination of appointment of Ray Christopher John Riddoch as a director on 6 March 2020
02 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
12 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2019 AA Full accounts made up to 31 December 2018
24 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
11 Jun 2018 AA Full accounts made up to 31 December 2017
14 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with updates
24 Jul 2017 AA Full accounts made up to 31 December 2016
27 Jan 2017 AP01 Appointment of Mr Brent Christian Tilford as a director on 21 January 2017
25 Jan 2017 TM01 Termination of appointment of James Gerard Doran as a director on 13 January 2017
17 Oct 2016 SH20 Statement by Directors
17 Oct 2016 SH19 Statement of capital on 17 October 2016
  • USD 652,534
17 Oct 2016 CAP-SS Solvency Statement dated 12/10/16
17 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 12/10/2016
  • RES06 ‐ Resolution of reduction in issued share capital
14 Oct 2016 AP01 Appointment of Mr James Gerard Doran as a director on 12 October 2016
03 Oct 2016 TM01 Termination of appointment of Gina Anne Barber as a director on 23 September 2016
19 Sep 2016 SH02 Consolidation of shares on 6 September 2016
16 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Section 618 consolidate and devide 05/09/2016
12 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
08 Jul 2016 AA Full accounts made up to 31 December 2015
11 May 2016 SH01 Statement of capital following an allotment of shares on 11 May 2016
  • USD 3,262,670,000
29 Mar 2016 AP03 Appointment of Mr Jamie David Doyle as a secretary on 23 March 2016
29 Mar 2016 TM02 Termination of appointment of Sheila Kaul as a secretary on 21 March 2016
17 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • USD 2,062,663,843
08 Sep 2015 CH01 Director's details changed for Mr Jamie David Doyle on 31 August 2015