Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EQUINOR UK LIMITED
Company Information for

EQUINOR UK LIMITED

1 KINGDOM STREET, LONDON, W2 6BD,
Company Registration Number
01285743
Private Limited Company
Active

Company Overview

About Equinor Uk Ltd
EQUINOR UK LIMITED was founded on 1976-11-10 and has its registered office in London. The organisation's status is listed as "Active". Equinor Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EQUINOR UK LIMITED
 
Legal Registered Office
1 KINGDOM STREET
LONDON
W2 6BD
Other companies in W2
 
Previous Names
STATOIL (U.K.) LIMITED16/05/2018
Filing Information
Company Number 01285743
Company ID Number 01285743
Date formed 1976-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB669092595  
Last Datalog update: 2024-01-09 06:12:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUINOR UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EQUINOR UK LIMITED
The following companies were found which have the same name as EQUINOR UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EQUINOR UK LIMITED 51 LAFONE STREET LONDON UNITED KINGDOM SE1 2LX Dissolved Company formed on the 2009-10-28

Company Officers of EQUINOR UK LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOSEPH SAUL
Company Secretary 1997-02-03
ROBERT STEPHEN ADAMS
Director 2014-05-01
HEDDA FELIN
Director 2016-09-05
HELGE HAUGANE
Director 2017-11-01
JENNY ELIZABETH MORRIS
Director 2016-08-19
BEATE MYKING
Director 2018-01-16
UNO HOLM ROGNLI
Director 2016-04-21
SVEIN SKEIE
Director 2011-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ANDREWS
Director 2013-11-11 2016-02-17
GRETE BIRGITTE HAALAND
Director 2015-01-01 2015-12-07
GUNNAR BREIVIK
Director 2014-02-03 2015-10-01
HELGE HAUGANE
Director 2013-01-01 2014-05-01
KJETIL JOHNSEN
Director 2011-01-01 2013-11-01
TOR MARTIN ANFINNSEN
Director 2005-01-01 2011-02-02
PHILLIPA JANE LOUISE EVANS
Director 2010-09-01 2011-02-02
NINA BIRGITTE KOCH
Director 2009-11-01 2011-02-02
HELGE HALSTEAD
Director 2005-01-01 2010-09-01
JAN KARL KARLSEN
Director 2007-03-01 2009-04-01
WILLIAM VINCENT MALONEY
Director 2003-01-13 2009-01-01
ERIK KJOS HANSSEN
Director 2003-08-04 2005-10-01
RUNE BJORNSON
Director 2004-10-14 2005-01-01
PETER MELLBYE
Director 1999-05-05 2004-10-14
RUNE BJORNSON
Director 2001-06-15 2003-08-04
GEIR JOSSANG
Director 1998-02-01 2003-01-13
RICHARD JOHN HUBBARD
Director 2001-01-29 2001-06-15
ROLF MAGNE LARSEN
Director 1993-01-02 2000-12-31
MARTIN BEKKEHEIEN
Director 1998-03-26 1999-05-05
KRISTIAN BENDIK HAUSKEN
Director 1995-10-17 1999-05-05
FINN RAGNAR KULAS
Director 1992-09-01 1998-02-01
GEORGE DORAN
Company Secretary 1992-04-09 1997-02-03
STEN AKE FORSBERG
Director 1991-01-02 1996-10-08
PER LINDBERG
Director 1993-01-02 1995-03-15
ROBERT BELGRAVE
Director 1992-04-09 1993-04-09
POUL LUXHOJ
Director 1992-04-09 1993-04-09
OLE AGA
Director 1992-04-09 1993-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOSEPH SAUL STATOIL UK HOLDINGS LIMITED Company Secretary 2009-02-23 CURRENT 2009-02-23 Active - Proposal to Strike off
ANTHONY JOSEPH SAUL EQUINOR NEW ENERGY LIMITED Company Secretary 2009-02-19 CURRENT 2009-02-19 Active
ANTHONY JOSEPH SAUL STATOIL UK PROPERTIES LIMITED Company Secretary 2007-10-01 CURRENT 1965-03-17 Active
ANTHONY JOSEPH SAUL STATOIL GLOBAL EMPLOYMENT LIMITED Company Secretary 2007-07-24 CURRENT 2007-07-24 Active - Proposal to Strike off
ANTHONY JOSEPH SAUL ARAN ENERGY PLC Company Secretary 1997-10-31 CURRENT 1997-01-20 Active
ANTHONY JOSEPH SAUL EQUINOR EXPLORATION UK LIMITED Company Secretary 1997-02-03 CURRENT 1980-06-09 Active - Proposal to Strike off
ANTHONY JOSEPH SAUL EQUINOR ENERGY TRADING LIMITED Company Secretary 1997-02-03 CURRENT 1996-02-20 Active
ROBERT STEPHEN ADAMS SNRDCO 3286 LIMITED Director 2018-03-16 CURRENT 2018-01-11 Active - Proposal to Strike off
ROBERT STEPHEN ADAMS SNRDCO 3285 LIMITED Director 2018-03-15 CURRENT 2018-01-10 Active - Proposal to Strike off
ROBERT STEPHEN ADAMS EQUINOR ENERGY TRADING LIMITED Director 2014-06-30 CURRENT 1996-02-20 Active
ROBERT STEPHEN ADAMS STATOIL UK HOLDINGS LIMITED Director 2014-05-01 CURRENT 2009-02-23 Active - Proposal to Strike off
ROBERT STEPHEN ADAMS STATOIL UK PROPERTIES LIMITED Director 2014-05-01 CURRENT 1965-03-17 Active
ROBERT STEPHEN ADAMS EQUINOR PRODUCTION UK LIMITED Director 2014-05-01 CURRENT 2010-10-11 Active
HEDDA FELIN EQUINOR PRODUCTION UK LIMITED Director 2016-09-05 CURRENT 2010-10-11 Active
JENNY ELIZABETH MORRIS EQUINOR EXPLORATION UK LIMITED Director 2014-06-30 CURRENT 1980-06-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10DIRECTOR APPOINTED KAMALA HAJIYEVA
2024-01-05APPOINTMENT TERMINATED, DIRECTOR TRINE BORUM BOJSEN
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-0422/05/23 STATEMENT OF CAPITAL GBP 3018000000
2023-08-04CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12APPOINTMENT TERMINATED, DIRECTOR FRIDE SELJEVOLD METHI
2022-09-12DIRECTOR APPOINTED MS CATHRINE OFTEDAL
2022-09-12AP01DIRECTOR APPOINTED MS CATHRINE OFTEDAL
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR FRIDE SELJEVOLD METHI
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2022-07-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
2022-07-06SH0113/06/22 STATEMENT OF CAPITAL GBP 3018000000
2022-06-10AP01DIRECTOR APPOINTED MS TRINE BORUM BOJSEN
2022-01-20CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-14AP01DIRECTOR APPOINTED MR ALEX GRANT
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ALLSOP
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BULL
2021-01-19CH01Director's details changed for Mrs Catherine Allsopp on 2021-01-13
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2020-11-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-03AP01DIRECTOR APPOINTED MRS CATHERINE ALLSOPP
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2020-04-03CH01Director's details changed for Ms Bente Hovland on 2019-05-01
2020-04-02AP01DIRECTOR APPOINTED MS FRIDE SELJEVOLD METHI
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR HELGE HAUGANE
2020-02-14AP01DIRECTOR APPOINTED MR STEPHEN BULL
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR BEATE MYKING
2020-01-07SH0123/12/19 STATEMENT OF CAPITAL GBP 2518000000
2020-01-07RES13Resolutions passed:
  • Authorisation to increase share cap 18/12/2019
  • Resolution of allotment of securities
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JENNY ELIZABETH MORRIS
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26AP03Appointment of Ms Leanne Adrienne Paul as company secretary on 2019-09-26
2019-09-26TM02Termination of appointment of Lina Balbuckaite on 2019-09-26
2019-09-04AP01DIRECTOR APPOINTED MR ARNE GüRTNER
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR HEDDA FELIN
2019-06-28AP03Appointment of Ms Lina Balbuckaite as company secretary on 2019-06-28
2019-06-28TM02Termination of appointment of Anthony Joseph Saul on 2019-06-28
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2019-03-11AP01DIRECTOR APPOINTED MS BENTE HOVLAND
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN ADAMS
2018-12-11SH0110/12/18 STATEMENT OF CAPITAL GBP 1968000000
2018-10-04PSC05Change of details for Statoil Asa as a person with significant control on 2018-05-16
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-16RES15CHANGE OF COMPANY NAME 16/05/18
2018-05-16CERTNMCOMPANY NAME CHANGED STATOIL (U.K.) LIMITED CERTIFICATE ISSUED ON 16/05/18
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2018-01-17AP01DIRECTOR APPOINTED MS BEATE MYKING
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 1408000000
2017-12-13SH0105/12/17 STATEMENT OF CAPITAL GBP 1408000000
2017-11-16AP01DIRECTOR APPOINTED MR HELGE HAUGANE
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CECILIE KATHRINE RøNNING
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1095000000
2016-12-20SH0115/12/16 STATEMENT OF CAPITAL GBP 1095000000
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-14AP01DIRECTOR APPOINTED MRS HEDDA FELIN
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR TOVE STUHR SJOEBLOM
2016-08-23AP01DIRECTOR APPOINTED MRS JENNY ELIZABETH MORRIS
2016-04-25AP01DIRECTOR APPOINTED MR UNO HOLM ROGNLI
2016-04-11AR0109/04/16 FULL LIST
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREWS
2016-01-06SH0111/12/15 STATEMENT OF CAPITAL GBP 935000000
2015-12-11AP01DIRECTOR APPOINTED MS CECILIE KATHRINE RØNNING
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GRETE HAALAND
2015-10-21AP01DIRECTOR APPOINTED MS TOVE STUHR SJOEBLOM
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GUNNAR BREIVIK
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 370000000
2015-05-07AR0109/04/15 FULL LIST
2015-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOSEPH SAUL / 06/05/2015
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR BENT SOLHEIM
2015-01-12AP01DIRECTOR APPOINTED MS GRETE BIRGITTE HAALAND
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 370000000
2014-05-09AR0109/04/14 FULL LIST
2014-05-02AP01DIRECTOR APPOINTED MR. ROBERT STEPHEN ADAMS
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR HELGE HAUGANE
2014-02-26AP01DIRECTOR APPOINTED MR GUNNAR BREIVIK
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER ANDREWS / 01/02/2014
2013-11-13AP01DIRECTOR APPOINTED MR. CHRISTOPHER ANDREWS
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MORTEN RUUD
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR KJETIL JOHNSEN
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-17AR0109/04/13 FULL LIST
2013-02-28AP01DIRECTOR APPOINTED MR HELGE HAUGANE
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR GRETE TVEIT
2013-01-22SH0120/12/12 STATEMENT OF CAPITAL GBP 250000000
2012-11-08AUDAUDITOR'S RESIGNATION
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-10AR0109/04/12 FULL LIST
2011-11-15AP01DIRECTOR APPOINTED MR MORTEN RUUD
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ERIK TELLEFSEN
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-15AR0109/04/11 NO CHANGES
2011-03-15AP01DIRECTOR APPOINTED GRETE TVEIT
2011-03-04AP01DIRECTOR APPOINTED ERIK STRAND TELLEFSEN
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPA EVANS
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR OTTAR REKDAL
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR TOR ANFINNSEN
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR NINA KOCH
2011-02-22AP01DIRECTOR APPOINTED BENT RUNE SOLHEIM
2011-02-22AP01DIRECTOR APPOINTED SVEIN SKEIE
2011-02-09AP01DIRECTOR APPOINTED KJETIL JOHNSEN
2011-02-09MEM/ARTSARTICLES OF ASSOCIATION
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR TORGRIM REITAN
2011-01-17SH0121/12/10 STATEMENT OF CAPITAL GBP 250000000
2011-01-07RES01ALTER ARTICLES 21/12/2010
2011-01-07RES04NC INC ALREADY ADJUSTED 21/12/2010
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-16AP01DIRECTOR APPOINTED PHILLIPA JANE LOUISE EVANS
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR HELGE HALSTEAD
2010-04-21AR0109/04/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TORGRIM REITAN / 01/01/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TORGRIM REITAN / 01/01/2010
2010-01-06AP01DIRECTOR APPOINTED NINA BIRGITTE KOCH
2009-12-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / HELGE HALSTEAD / 09/07/2009
2009-06-26287REGISTERED OFFICE CHANGED ON 26/06/2009 FROM STATOIL HOUSE 11A REGENT STREET LONDON SW1Y 4ST
2009-04-29363aRETURN MADE UP TO 09/04/09; NO CHANGE OF MEMBERS
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR JAN KARLSEN
2009-03-23288aDIRECTOR APPOINTED OTTAR INGE REKDAL
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MALONEY
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2007-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-24288aNEW DIRECTOR APPOINTED
2007-08-15288bDIRECTOR RESIGNED
2007-08-10363sRETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS
2007-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-09363sRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-05-09288bDIRECTOR RESIGNED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-14288bDIRECTOR RESIGNED
2005-12-14288bDIRECTOR RESIGNED
2005-11-29288aNEW DIRECTOR APPOINTED
2005-11-03CERT15REDUCTION OF ISSUED CAPITAL
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EQUINOR UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EQUINOR UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.798
MortgagesNumMortOutstanding0.247
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.547

This shows the max and average number of mortgages for companies with the same SIC code of 06200 - Extraction of natural gas

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EQUINOR UK LIMITED

Intangible Assets
Patents
We have not found any records of EQUINOR UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUINOR UK LIMITED
Trademarks
We have not found any records of EQUINOR UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUINOR UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06200 - Extraction of natural gas) as EQUINOR UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EQUINOR UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUINOR UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EQUINOR UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.