Hess (Uk) International Holdings Limited

  • Dissolved
  • Incorporated on 2 Oct 2000

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

Previous Names:
Hess Uk International Holdings Limited - 3 May 2016
Hess Nominees Limited - 3 May 2016
Hess Uk International Holdings Limited - 3 May 2016
Hess Nominees Limited - 5 Apr 2007
Amerada Hess Nominees Limited - 5 Apr 2007
Amerada Hess Holdings Limited - 28 Jun 2002
Amerada Hess Nominees Limited - 28 Jun 2002
Amerada Hess Holdings Limited - 2 Oct 2000

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Hess (Uk) International Holdings Limited" is a ltd and located in One, Fleet Place, London EC4M 7WS. Hess (Uk) International Holdings Limited is currently in dissolved status and it was incorporated on 2 Oct 2000 (23 years 11 months 21 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 (Uk) International Holdings 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 27 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 Brendan John Carey Director 1 Mar 2008 Australian Resigned
27 May 2016
8 Roger Morris Harwood Director 16 Aug 2006 British Resigned
30 Dec 2011
9 Kevin Frederick Clarke Director 16 Aug 2006 British Resigned
1 Mar 2008
10 Alan Stuart Gibbons Director 16 Aug 2006 British Resigned
30 Mar 2015
11 John Alan Brown Dunlop Director 2 Feb 2004 British Resigned
16 Aug 2006
12 Roger Simon Coltman Phillips Director 21 Mar 2002 British Resigned
31 Mar 2004
13 Howard Paver Director 21 Mar 2002 British Resigned
16 Aug 2006
14 Roger Morris Harwood Secretary 9 Feb 2001 British Resigned
30 Dec 2011
15 Richard Frederick Paynter Hardman Director 8 Nov 2000 British Resigned
21 Mar 2002
16 Brent Cheshire Director 8 Nov 2000 British Resigned
6 Jun 2003
17 William Samuel Hugh Laidlaw Director 8 Nov 2000 British Resigned
30 Sep 2001
18 Roderick James Eveleigh Edwards Director 8 Nov 2000 British Resigned
15 Jan 2002
19 Christopher Benjamin Chaloner Secretary 2 Oct 2000 - Resigned
9 Feb 2001
20 Christopher Benjamin Chaloner Director 2 Oct 2000 - Resigned
21 Mar 2002
21 Nicholas John Fairbrother Director 2 Oct 2000 British Resigned
11 Nov 2002


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
Significant Influence Or Control
6 Sep 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hess (Uk) International Holdings 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 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 Insolvency - Liquidation Voluntary Appointment Of Liquidator 30 Jun 2022 Download PDF
5 Resolution 30 Jun 2022 Download PDF
6 Insolvency - Liquidation Voluntary Declaration Of Solvency 29 Jun 2022 Download PDF
7 Accounts - Full 16 Jul 2021 Download PDF
8 Insolvency - Legacy 3 Dec 2020 Download PDF
1 Pages
9 Capital - Statement Company With Date Currency Figure 3 Dec 2020 Download PDF
5 Pages
10 Capital - Legacy 3 Dec 2020 Download PDF
1 Pages
11 Resolution 3 Dec 2020 Download PDF
2 Pages
12 Accounts - Full 24 Nov 2020 Download PDF
22 Pages
13 Confirmation Statement - No Updates 5 Oct 2020 Download PDF
3 Pages
14 Confirmation Statement - No Updates 3 Oct 2019 Download PDF
3 Pages
15 Accounts - Full 19 Jul 2019 Download PDF
21 Pages
16 Confirmation Statement - No Updates 3 Oct 2018 Download PDF
3 Pages
17 Accounts - Dormant 16 Jul 2018 Download PDF
17 Pages
18 Officers - Termination Director Company With Name Termination Date 18 May 2018 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 18 May 2018 Download PDF
2 Pages
20 Address - Change Registered Office Company With Date Old New 1 Nov 2017 Download PDF
1 Pages
21 Confirmation Statement - Updates 9 Oct 2017 Download PDF
5 Pages
22 Accounts - Full 30 Sep 2017 Download PDF
19 Pages
23 Capital - Allotment Shares 14 Oct 2016 Download PDF
3 Pages
24 Confirmation Statement - Updates 3 Oct 2016 Download PDF
6 Pages
25 Accounts - Full 6 Sep 2016 Download PDF
18 Pages
26 Officers - Appoint Person Director Company With Name Date 2 Jun 2016 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 1 Jun 2016 Download PDF
1 Pages
28 Resolution 3 May 2016 Download PDF
3 Pages
29 Resolution 3 May 2016 Download PDF
3 Pages
30 Officers - Termination Director Company With Name Termination Date 12 Apr 2016 Download PDF
1 Pages
31 Accounts - Full 9 Oct 2015 Download PDF
13 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 5 Oct 2015 Download PDF
4 Pages
33 Officers - Appoint Person Director Company With Name Date 2 Apr 2015 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 1 Apr 2015 Download PDF
1 Pages
35 Accounts - Dormant 18 Nov 2014 Download PDF
9 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 10 Oct 2014 Download PDF
4 Pages
37 Address - Change Registered Office Company With Date Old 20 Dec 2013 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name 5 Nov 2013 Download PDF
2 Pages
39 Officers - Termination Secretary Company With Name 4 Nov 2013 Download PDF
1 Pages
40 Officers - Termination Director Company With Name 4 Nov 2013 Download PDF
1 Pages
41 Officers - Change Person Director Company With Change Date 21 Oct 2013 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 4 Oct 2013 Download PDF
4 Pages
43 Accounts - Dormant 3 Jul 2013 Download PDF
9 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 10 Oct 2012 Download PDF
4 Pages
45 Accounts - Dormant 14 Aug 2012 Download PDF
9 Pages
46 Officers - Appoint Person Director Company With Name 17 Jan 2012 Download PDF
2 Pages
47 Officers - Termination Secretary Company With Name 16 Jan 2012 Download PDF
1 Pages
48 Officers - Appoint Person Secretary Company With Name 16 Jan 2012 Download PDF
1 Pages
49 Officers - Termination Director Company With Name 16 Jan 2012 Download PDF
1 Pages
50 Accounts - Full 4 Oct 2011 Download PDF
11 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 4 Oct 2011 Download PDF
4 Pages
52 Officers - Change Person Director Company With Change Date 19 Sep 2011 Download PDF
2 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 15 Oct 2010 Download PDF
4 Pages
54 Accounts - Dormant 13 Aug 2010 Download PDF
9 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 30 Oct 2009 Download PDF
5 Pages
56 Officers - Change Person Director Company With Change Date 15 Oct 2009 Download PDF
2 Pages
57 Officers - Change Person Secretary Company With Change Date 15 Oct 2009 Download PDF
1 Pages
58 Officers - Change Person Director Company With Change Date 15 Oct 2009 Download PDF
2 Pages
59 Officers - Change Person Director Company With Change Date 15 Oct 2009 Download PDF
2 Pages
60 Accounts - Dormant 11 Aug 2009 Download PDF
9 Pages
61 Officers - Legacy 1 Jul 2009 Download PDF
1 Pages
62 Address - Legacy 15 Oct 2008 Download PDF
1 Pages
63 Annual Return - Legacy 15 Oct 2008 Download PDF
4 Pages
64 Accounts - Full 3 Jun 2008 Download PDF
11 Pages
65 Officers - Legacy 9 May 2008 Download PDF
2 Pages
66 Officers - Legacy 7 Mar 2008 Download PDF
1 Pages
67 Officers - Legacy 7 Mar 2008 Download PDF
1 Pages
68 Annual Return - Legacy 4 Oct 2007 Download PDF
2 Pages
69 Accounts - Dormant 29 Jul 2007 Download PDF
9 Pages
70 Incorporation - Memorandum Articles 14 Apr 2007 Download PDF
18 Pages
71 Change Of Name - Certificate Company 5 Apr 2007 Download PDF
2 Pages
72 Annual Return - Legacy 24 Oct 2006 Download PDF
7 Pages
73 Officers - Legacy 21 Sep 2006 Download PDF
2 Pages
74 Officers - Legacy 21 Sep 2006 Download PDF
2 Pages
75 Officers - Legacy 11 Sep 2006 Download PDF
1 Pages
76 Officers - Legacy 11 Sep 2006 Download PDF
2 Pages
77 Officers - Legacy 11 Sep 2006 Download PDF
1 Pages
78 Address - Legacy 1 Jun 2006 Download PDF
1 Pages
79 Accounts - Dormant 13 Apr 2006 Download PDF
9 Pages
80 Officers - Legacy 21 Dec 2005 Download PDF
1 Pages
81 Annual Return - Legacy 24 Oct 2005 Download PDF
7 Pages
82 Accounts - Dormant 17 Oct 2005 Download PDF
9 Pages
83 Annual Return - Legacy 14 Oct 2004 Download PDF
5 Pages
84 Officers - Legacy 14 Sep 2004 Download PDF
1 Pages
85 Accounts - Full 7 Sep 2004 Download PDF
10 Pages
86 Officers - Legacy 2 Jul 2004 Download PDF
1 Pages
87 Officers - Legacy 2 Apr 2004 Download PDF
1 Pages
88 Officers - Legacy 19 Mar 2004 Download PDF
1 Pages
89 Annual Return - Legacy 20 Oct 2003 Download PDF
4 Pages
90 Accounts - Total Exemption Full 11 Sep 2003 Download PDF
9 Pages
91 Officers - Legacy 20 Jun 2003 Download PDF
1 Pages
92 Officers - Legacy 13 Dec 2002 Download PDF
1 Pages
93 Annual Return - Legacy 14 Oct 2002 Download PDF
7 Pages
94 Accounts - Total Exemption Full 11 Oct 2002 Download PDF
9 Pages
95 Accounts - Legacy 18 Jul 2002 Download PDF
1 Pages
96 Officers - Legacy 10 Jul 2002 Download PDF
1 Pages
97 Resolution 10 Jul 2002 Download PDF
98 Resolution 10 Jul 2002 Download PDF
99 Resolution 10 Jul 2002 Download PDF
1 Pages
100 Change Of Name - Certificate Company 28 Jun 2002 Download PDF
2 Pages