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)
01 Jul 2015 TM01 Termination of appointment of Theresa Ann Roessel as a director on 30 June 2015
01 Jul 2015 TM01 Termination of appointment of Archibald Wood Kennedy as a director on 30 June 2015
12 Jun 2015 AP01 Appointment of Mr Ray Christopher John Riddoch as a director on 9 June 2015
04 Jun 2015 AA Full accounts made up to 31 December 2014
27 May 2015 AP01 Appointment of Miss Gina Anne Barber as a director on 1 May 2015
01 May 2015 TM01 Termination of appointment of Lewis Trenear Harvey as a director on 30 April 2015
16 Oct 2014 AP01 Appointment of Mr Jamie David Doyle as a director on 16 October 2014
01 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • USD 2,062,663,843
01 Sep 2014 CH01 Director's details changed for Mr Lewis Trenear Harvey on 18 August 2014
01 Sep 2014 CH03 Secretary's details changed for Ms Sheila Kaul on 18 August 2014
18 Aug 2014 AD01 Registered office address changed from Prospect House 97 Oxford Road Uxbridge UB8 1LU United Kingdom to Prospect House 97 Oxford Road Uxbridge UB8 1LU on 18 August 2014
18 Aug 2014 AD01 Registered office address changed from Charter Place Vine Street Uxbridge Middlesex UB8 1JG to Prospect House 97 Oxford Road Uxbridge UB8 1LU on 18 August 2014
11 Jul 2014 SH01 Statement of capital following an allotment of shares on 11 July 2014
  • USD 2,062,663,843
13 Jun 2014 SH01 Statement of capital following an allotment of shares on 13 June 2014
  • USD 2,037,663,843
28 May 2014 AP01 Appointment of Mr Archibald Wood Kennedy as a director
22 May 2014 TM01 Termination of appointment of Ian Macaulay as a director
19 May 2014 SH01 Statement of capital following an allotment of shares on 15 May 2014
  • USD 2,015,163,843
25 Apr 2014 TM01 Termination of appointment of Kevin Reinhart as a director
25 Apr 2014 SH01 Statement of capital following an allotment of shares on 22 April 2014
  • USD 1,992,663,843
24 Apr 2014 AA Full accounts made up to 31 December 2013
10 Apr 2014 SH01 Statement of capital following an allotment of shares on 10 April 2014
  • USD 1,978,913,843
31 Mar 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • USD 1,966,413,843
13 Mar 2014 SH01 Statement of capital following an allotment of shares on 13 March 2014
  • USD 1,957,663,843
10 Mar 2014 SH01 Statement of capital following an allotment of shares on 5 March 2014
  • USD 1,931,413,843
04 Mar 2014 TM01 Termination of appointment of Archibald Kennedy as a director