Advanced company searchLink opens in new window

EQUINOR UK LIMITED

Company number 01285743

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)
16 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-15
10 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
17 Jan 2018 AP01 Appointment of Ms Beate Myking as a director on 16 January 2018
13 Dec 2017 SH01 Statement of capital following an allotment of shares on 5 December 2017
  • GBP 1,408,000,000
16 Nov 2017 AP01 Appointment of Mr Helge Haugane as a director on 1 November 2017
25 Sep 2017 AA Full accounts made up to 31 December 2016
07 Aug 2017 TM01 Termination of appointment of Cecilie Kathrine Rønning as a director on 1 August 2017
12 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 15 December 2016
  • GBP 1,095,000,000
03 Oct 2016 AA Full accounts made up to 31 December 2015
14 Sep 2016 AP01 Appointment of Mrs Hedda Felin as a director on 5 September 2016
13 Sep 2016 TM01 Termination of appointment of Tove Stuhr Sjoeblom as a director on 1 September 2016
23 Aug 2016 AP01 Appointment of Mrs Jenny Elizabeth Morris as a director on 19 August 2016
25 Apr 2016 AP01 Appointment of Mr Uno Holm Rognli as a director on 21 April 2016
11 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 935,000,000
22 Feb 2016 TM01 Termination of appointment of Christopher Andrews as a director on 17 February 2016
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • GBP 935,000,000
11 Dec 2015 AP01 Appointment of Ms Cecilie Kathrine Rønning as a director on 7 December 2015
11 Dec 2015 TM01 Termination of appointment of Grete Birgitte Haaland as a director on 7 December 2015
21 Oct 2015 AP01 Appointment of Ms Tove Stuhr Sjoeblom as a director on 1 October 2015
20 Oct 2015 TM01 Termination of appointment of Gunnar Breivik as a director on 1 October 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
07 May 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 370,000,000
07 May 2015 CH03 Secretary's details changed for Anthony Joseph Saul on 6 May 2015
12 Jan 2015 TM01 Termination of appointment of Bent Rune Solheim as a director on 1 January 2015