Hess Finance

  • Dissolved
  • Incorporated on 22 Aug 2000

Reg Address: One, Fleet Place, London EC4M 7WS, England

Previous Names:
Hess Finance - 4 Jul 2008
Amerada Hess Finance Limited - 9 Jun 2006
Hess Finance Limited - 9 Jun 2006
Amerada Energy Limited - 13 May 2004
Amerada Hess Finance Limited - 13 May 2004
Amerada Energy Limited - 22 Aug 2000

Company Classifications:
6200 - Extraction of natural gas


  • Summary The company with name "Hess Finance" is a private-unlimited and located in One, Fleet Place, London EC4M 7WS. Hess Finance is currently in dissolved status and it was incorporated on 22 Aug 2000 (24 years 1 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Hess Finance.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Mark Grinfeld Director 18 May 2018 American Active
2 Manish Anil Udani Director 27 May 2016 British Resigned
18 May 2018
3 Michael James Chadwick Director 27 Mar 2015 British Active
4 Alan Stuart Gibbons Director 31 Oct 2013 British Resigned
30 Mar 2015
5 Ian David Cole Secretary 30 Dec 2011 - Resigned
31 Oct 2013
6 Ian David Cole Director 30 Dec 2011 British Resigned
31 Oct 2013
7 Roger Morris Harwood Secretary 9 Jul 2010 - Resigned
30 Dec 2011
8 Brendan John Carey Director 1 Mar 2008 Australian Resigned
27 May 2016
9 Alan Stuart Gibbons Director 29 Aug 2006 British Resigned
14 May 2008
10 Kevin Frederick Clarke Director 16 Aug 2006 British Resigned
1 Mar 2008
11 Roger Morris Harwood Director 16 Aug 2006 British Resigned
30 Dec 2011
12 Howard Paver Director 2 Feb 2004 British Resigned
31 Mar 2016
13 Roger Simon Coltman Phillips Director 5 Sep 2002 British Resigned
31 Mar 2004
14 John Alan Brown Dunlop Director 5 Sep 2002 British Resigned
14 May 2008
15 John Alan Brown Dunlop Secretary 9 Feb 2001 British Resigned
17 Jun 2010
16 Caroline Anne Harper Director 22 Aug 2000 British Resigned
27 Feb 2002
17 Roger Simon Coltman Phillips Director 22 Aug 2000 British Resigned
28 Feb 2002
18 William Samuel Hugh Laidlaw Director 22 Aug 2000 British Resigned
30 Sep 2001
19 Richard Paul Browning Director 22 Aug 2000 British Resigned
28 Feb 2002
20 Christopher Benjamin Chaloner Director 22 Aug 2000 - Resigned
19 Feb 2002
21 Andrew John Boetius Director 22 Aug 2000 British Resigned
28 Feb 2002
22 Adrian Fernando Director 22 Aug 2000 British Resigned
27 Feb 2002
23 Christopher Benjamin Chaloner Secretary 22 Aug 2000 - Resigned
9 Feb 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Hess Malaysia And Thailand Limited
Natures of Control:
Corporate Entity Person With Significant Control
Significant Influence Or Control
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hess Finance.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 29 May 2024 Download PDF
2 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 29 Feb 2024 Download PDF
3 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Aug 2023 Download PDF
4 Resolution 30 Jun 2022 Download PDF
5 Insolvency - Liquidation Voluntary Declaration Of Solvency 28 Jun 2022 Download PDF
6 Insolvency - Liquidation Voluntary Appointment Of Liquidator 28 Jun 2022 Download PDF
7 Accounts - Full 16 Jul 2021 Download PDF
8 Accounts - Full 24 Nov 2020 Download PDF
19 Pages
9 Confirmation Statement - Updates 2 Sep 2020 Download PDF
3 Pages
10 Confirmation Statement - No Updates 24 Sep 2019 Download PDF
3 Pages
11 Accounts - Full 23 Jul 2019 Download PDF
18 Pages
12 Confirmation Statement - No Updates 4 Sep 2018 Download PDF
3 Pages
13 Accounts - Full 13 Jul 2018 Download PDF
18 Pages
14 Officers - Termination Director Company With Name Termination Date 18 May 2018 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 18 May 2018 Download PDF
2 Pages
16 Persons With Significant Control - Change To A Person With Significant Control 1 May 2018 Download PDF
2 Pages
17 Address - Change Registered Office Company With Date Old New 1 Nov 2017 Download PDF
1 Pages
18 Confirmation Statement - No Updates 23 Aug 2017 Download PDF
3 Pages
19 Accounts - Full 9 Aug 2017 Download PDF
16 Pages
20 Accounts - Full 6 Sep 2016 Download PDF
19 Pages
21 Confirmation Statement - Updates 30 Aug 2016 Download PDF
5 Pages
22 Officers - Appoint Person Director Company With Name Date 6 Jun 2016 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 1 Jun 2016 Download PDF
1 Pages
24 Officers - Termination Director Company With Name Termination Date 12 Apr 2016 Download PDF
1 Pages
25 Accounts - Full 9 Oct 2015 Download PDF
14 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 31 Aug 2015 Download PDF
5 Pages
27 Officers - Appoint Person Director Company With Name Date 2 Apr 2015 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 1 Apr 2015 Download PDF
1 Pages
29 Accounts - Full 7 Oct 2014 Download PDF
10 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 28 Aug 2014 Download PDF
5 Pages
31 Resolution 21 May 2014 Download PDF
1 Pages
32 Capital - Allotment New Class Of Shares 21 May 2014 Download PDF
3 Pages
33 Resolution 7 May 2014 Download PDF
1 Pages
34 Address - Change Registered Office Company With Date Old 20 Dec 2013 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name 5 Nov 2013 Download PDF
2 Pages
36 Officers - Termination Secretary Company With Name 4 Nov 2013 Download PDF
1 Pages
37 Officers - Termination Director Company With Name 4 Nov 2013 Download PDF
1 Pages
38 Officers - Change Person Director Company With Change Date 21 Oct 2013 Download PDF
2 Pages
39 Officers - Change Person Director Company With Change Date 21 Oct 2013 Download PDF
2 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 26 Aug 2013 Download PDF
4 Pages
41 Officers - Change Person Director Company With Change Date 20 Aug 2013 Download PDF
2 Pages
42 Accounts - Dormant 3 Jul 2013 Download PDF
8 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 10 Oct 2012 Download PDF
4 Pages
44 Accounts - Dormant 14 Aug 2012 Download PDF
11 Pages
45 Officers - Appoint Person Director Company With Name 4 Jan 2012 Download PDF
2 Pages
46 Officers - Termination Secretary Company With Name 3 Jan 2012 Download PDF
1 Pages
47 Officers - Termination Director Company With Name 3 Jan 2012 Download PDF
1 Pages
48 Officers - Appoint Person Secretary Company With Name 3 Jan 2012 Download PDF
1 Pages
49 Annual Return - Company With Made Up Date Changes To Shareholders 16 Sep 2011 Download PDF
14 Pages
50 Accounts - Full 23 Aug 2011 Download PDF
13 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 1 Nov 2010 Download PDF
13 Pages
52 Resolution 5 Oct 2010 Download PDF
2 Pages
53 Accounts - Full 24 Aug 2010 Download PDF
13 Pages
54 Officers - Termination Secretary Company With Name 12 Jul 2010 Download PDF
1 Pages
55 Officers - Appoint Person Secretary Company With Name 12 Jul 2010 Download PDF
1 Pages
56 Officers - Change Person Director Company With Change Date 15 Oct 2009 Download PDF
2 Pages
57 Officers - Change Person Director Company With Change Date 15 Oct 2009 Download PDF
2 Pages
58 Officers - Change Person Secretary Company With Change Date 15 Oct 2009 Download PDF
1 Pages
59 Officers - Change Person Director Company With Change Date 15 Oct 2009 Download PDF
2 Pages
60 Accounts - Full 5 Oct 2009 Download PDF
13 Pages
61 Annual Return - Legacy 24 Aug 2009 Download PDF
4 Pages
62 Address - Legacy 27 Aug 2008 Download PDF
1 Pages
63 Annual Return - Legacy 27 Aug 2008 Download PDF
4 Pages
64 Accounts - Full 11 Aug 2008 Download PDF
13 Pages
65 Reregistration - Legacy 4 Jul 2008 Download PDF
2 Pages
66 Change Of Name - Certificate Re Registration Limited To Unlimited 4 Jul 2008 Download PDF
1 Pages
67 Reregistration - Legacy 4 Jul 2008 Download PDF
1 Pages
68 Reregistration - Legacy 4 Jul 2008 Download PDF
2 Pages
69 Incorporation - Re Registration Memorandum Articles 4 Jul 2008 Download PDF
5 Pages
70 Capital - Legacy 16 Jun 2008 Download PDF
2 Pages
71 Officers - Legacy 22 May 2008 Download PDF
1 Pages
72 Officers - Legacy 22 May 2008 Download PDF
1 Pages
73 Officers - Legacy 8 May 2008 Download PDF
2 Pages
74 Officers - Legacy 1 Apr 2008 Download PDF
1 Pages
75 Officers - Legacy 1 Apr 2008 Download PDF
2 Pages
76 Accounts - Full 12 Sep 2007 Download PDF
13 Pages
77 Annual Return - Legacy 4 Sep 2007 Download PDF
8 Pages
78 Annual Return - Legacy 9 Oct 2006 Download PDF
8 Pages
79 Officers - Legacy 19 Sep 2006 Download PDF
2 Pages
80 Officers - Legacy 11 Sep 2006 Download PDF
2 Pages
81 Officers - Legacy 11 Sep 2006 Download PDF
2 Pages
82 Accounts - Full 7 Sep 2006 Download PDF
12 Pages
83 Incorporation - Memorandum Articles 20 Jun 2006 Download PDF
14 Pages
84 Change Of Name - Certificate Company 9 Jun 2006 Download PDF
2 Pages
85 Address - Legacy 1 Jun 2006 Download PDF
1 Pages
86 Officers - Legacy 21 Dec 2005 Download PDF
1 Pages
87 Accounts - Full 4 Nov 2005 Download PDF
12 Pages
88 Annual Return - Legacy 19 Sep 2005 Download PDF
7 Pages
89 Capital - Legacy 31 Aug 2005 Download PDF
2 Pages
90 Annual Return - Legacy 14 Oct 2004 Download PDF
5 Pages
91 Officers - Legacy 6 Oct 2004 Download PDF
1 Pages
92 Change Of Name - Certificate Company 13 May 2004 Download PDF
2 Pages
93 Officers - Legacy 2 Apr 2004 Download PDF
1 Pages
94 Officers - Legacy 19 Mar 2004 Download PDF
2 Pages
95 Accounts - Dormant 15 Mar 2004 Download PDF
7 Pages
96 Officers - Legacy 26 Jan 2004 Download PDF
1 Pages
97 Annual Return - Legacy 16 Oct 2003 Download PDF
2 Pages
98 Accounts - Dormant 8 Oct 2003 Download PDF
7 Pages
99 Accounts - Dormant 2 Oct 2002 Download PDF
7 Pages
100 Officers - Legacy 1 Oct 2002 Download PDF
3 Pages