Hess Ghana Investments I Limited

  • Dissolved
  • Incorporated on 17 May 1996

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

Previous Names:
Hess Ghana Investments I Limited Limited - 26 Jan 2016
Hess Ghana Investments I Limited Limited - 20 Jan 2016
Hess Indonesia New Ventures Limited - 20 Jan 2016
Hess Indonesia New Ventures Limited - 19 Sep 2006
Amerada Hess (Surumana) Limited - 19 Sep 2006
Amerada Hess (Indonesia-Pagatan) Limited - 2 Nov 2005
Amerada Hess (Surumana) Limited - 2 Nov 2005
Amerada Hess (Indonesia-Pagatan) Limited - 11 Apr 1997
Amerada Hess (Indonesia-Timor Sea) Limited - 8 Oct 1996
Tyrolese (358) Limited - 17 May 1996

Company Classifications:
6100 - Extraction of crude petroleum
6200 - Extraction of natural gas


  • Summary The company with name "Hess Ghana Investments I Limited" is a ltd and located in One, Fleet Place, London EC4M 7WS. Hess Ghana Investments I Limited is currently in dissolved status and it was incorporated on 17 May 1996 (28 years 4 months 6 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 Ghana Investments I Limited.

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 30 Mar 2015 British Active
4 Howard Paver Director 31 Oct 2013 British Resigned
31 Mar 2016
5 Ian David Cole Director 30 Dec 2011 British Resigned
31 Oct 2013
6 Ian David Cole Secretary 30 Dec 2011 - Resigned
31 Oct 2013
7 Aidan Mckay Director 2 Jul 2008 British Resigned
13 Jul 2010
8 Brendan John Carey Director 1 Mar 2008 Australian Resigned
27 May 2016
9 Alan Stuart Gibbons Director 29 Aug 2006 British Resigned
30 Mar 2015
10 Roger Morris Harwood Director 29 Aug 2006 British Resigned
30 Dec 2011
11 Kevin Frederick Clarke Director 29 Aug 2006 British Resigned
1 Mar 2008
12 Malcolm Maclean Director 31 Mar 2005 British Resigned
26 Jun 2008
13 George Frederick Sandison Director 31 Mar 2005 British Resigned
27 Jul 2010
14 George Charles Barry Secretary 31 Mar 2005 American Resigned
30 Sep 2016
15 Paul William Bernard Ebdale Director 25 Jun 2003 British Resigned
8 Apr 2005
16 Paul Jeffrey Mccloskey Director 21 Mar 2002 British Resigned
25 Jun 2003
17 Howard Paver Director 9 Feb 2001 British Resigned
31 Mar 2005
18 Roger Morris Harwood Secretary 9 Feb 2001 British Resigned
30 Dec 2011
19 Andrew Geoffrey Lodge Director 9 Feb 2001 British Resigned
27 Mar 2009
20 Roderick James Eveleigh Edwards Director 3 Feb 2000 British Resigned
15 Jan 2002
21 Stephen Adrian Renwick Boldy Director 26 Jan 2000 British Resigned
9 Feb 2001
22 Stephen Andrew Renwick Boldy Director 26 Jan 2000 British Resigned
9 Feb 2001
23 Michael Colin Hughes Director 26 Jan 2000 British Resigned
31 Mar 2005
24 Richard Martin Mew Director 26 Jan 2000 British Resigned
12 May 2003
25 Quentin Andrew Rigby Director 26 Jan 2000 British Resigned
1 May 2001
26 Christopher Benjamin Chaloner Director 21 Oct 1996 - Resigned
21 Mar 2002
27 Richard Frederick Paynter Hardman Director 21 Oct 1996 British Resigned
21 Mar 2002
28 Ian Norbury Director 21 Oct 1996 British Resigned
30 Sep 2000
29 Christopher Benjamin Chaloner Secretary 21 Oct 1996 - Resigned
9 Feb 2001
30 Ian Gray Director 21 Oct 1996 British Resigned
1 Apr 2000
31 TYROLESE (SECRETARIAL) LIMITED Corporate Nominee Director 17 May 1996 - Resigned
21 Oct 1996
32 TYROLESE (SECRETARIAL) LIMITED Corporate Nominee Secretary 17 May 1996 - Resigned
21 Oct 1996
33 TYROLESE (DIRECTORS) LIMITED Corporate Nominee Director 17 May 1996 - Resigned
21 Oct 1996


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 Corporation
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hess Ghana Investments I Limited.

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

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