Advanced company searchLink opens in new window

WOODSIDE ENERGY (TRINIDAD BLOCK 29) LIMITED

Company number 08390214

Filter by category

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)
02 May 2017 CH01 Director's details changed for Mr. Niall James Mccormack on 2 May 2017
02 May 2017 CH01 Director's details changed for Myra Hoskin Mallet on 2 May 2017
02 May 2017 CH01 Director's details changed for Terry Wayne Gebhardt on 2 May 2017
02 May 2017 AD01 Registered office address changed from C/O Petroleum Company Secretary Neathouse Place London England SW1V 1LH to Nova South 160 Victoria Street London SW1E 5LB on 2 May 2017
07 Apr 2017 AA Full accounts made up to 30 June 2016
06 Apr 2017 AP03 Appointment of Jennifer Lopez as a secretary on 30 March 2017
06 Apr 2017 TM02 Termination of appointment of Maria Isabel Reuter as a secretary on 30 March 2017
13 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 26 January 2017
  • USD 67,548,567
11 Jan 2017 CH01 Director's details changed for Mr. Niall James Mccormack on 17 December 2016
07 Dec 2016 TM01 Termination of appointment of Antonello Persico as a director on 7 December 2016
07 Dec 2016 TM01 Termination of appointment of Stewart Forster Cox as a director on 7 December 2016
12 Oct 2016 AP01 Appointment of Myra Hoskin Mallet as a director on 29 August 2016
10 Oct 2016 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • USD 56,582,366
10 Oct 2016 TM01 Termination of appointment of Peter Paul Berger as a director on 29 August 2016
13 Jul 2016 AP01 Appointment of Terry Wayne Gebhardt as a director on 24 June 2016
06 Jul 2016 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • USD 42,978,296
30 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2016 AA Full accounts made up to 30 June 2015
02 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • USD 42,978,296
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • USD 42,978,296
15 Sep 2015 AP01 Appointment of Mr. Antonello Persico as a director on 1 September 2015
15 Sep 2015 AP01 Appointment of Mr. Stewart Cox as a director on 1 September 2015
15 Sep 2015 TM01 Termination of appointment of Hendrik Jan Bogers as a director on 1 September 2015
15 Sep 2015 TM01 Termination of appointment of Charlotte Elizabeth Gillan as a director on 1 September 2015