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 |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.