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

EQUINOR EXPLORATION UK LIMITED

1 KINGDOM STREET, LONDON, W2 6BD,
Company Registration Number
01500685
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Equinor Exploration Uk Ltd
EQUINOR EXPLORATION UK LIMITED was founded on 1980-06-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Equinor Exploration Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EQUINOR EXPLORATION UK LIMITED
 
Legal Registered Office
1 KINGDOM STREET
LONDON
W2 6BD
Other companies in W2
 
Previous Names
STATOIL EXPLORATION (U.K.) LIMITED16/05/2018
Filing Information
Company Number 01500685
Company ID Number 01500685
Date formed 1980-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 19:56:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUINOR EXPLORATION 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.

Company Officers of EQUINOR EXPLORATION UK LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOSEPH SAUL
Company Secretary 1997-02-03
JENNY ELIZABETH MORRIS
Director 2014-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
TOM DREYER
Director 2014-06-30 2016-07-06
PIPPA JANE LOUISE EVANS
Director 2004-07-01 2014-06-30
KJETIL JOHNSEN
Director 2011-01-01 2013-11-01
HELGE LEIV HATLESTAD
Director 2005-10-01 2011-01-01
ERIK KJOS HANSSEN
Director 2003-08-04 2005-10-01
HAVARD BERGE
Director 2000-12-20 2004-07-01
RUNE BJORNSON
Director 2001-06-15 2003-08-04
GEIR JOSSANG
Director 1999-04-14 2001-06-15
OLE-JOHAN LYDERSEN
Director 1996-09-12 2001-06-15
SVEIN ANDERSON
Director 1998-02-02 2000-12-20
JACOB SANNES
Director 1996-03-26 1999-04-14
BJORN ROAR EIDE
Director 1996-03-26 1998-02-02
PAUL MICHAEL CREEDON
Director 1992-07-06 1997-04-04
ALISON ANN BARRIE
Company Secretary 1996-04-19 1997-02-03
ALASTAIR JAMES WOODROW
Director 1992-07-06 1996-09-12
JOHN CRANER
Company Secretary 1992-07-02 1996-04-19
JOHN CRANER
Director 1995-01-19 1996-04-19
THOMAS CADDEN EARLS
Director 1992-07-06 1996-03-26
PETER DESMOND GORMAN
Director 1992-07-06 1996-03-26
MICHAEL JOSEPH WHELAN
Director 1992-07-06 1996-03-26
PETER DESMOND GORMAN
Company Secretary 1992-07-06 1992-07-02

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 UK LIMITED Company Secretary 1997-02-03 CURRENT 1976-11-10 Active
ANTHONY JOSEPH SAUL EQUINOR ENERGY TRADING LIMITED Company Secretary 1997-02-03 CURRENT 1996-02-20 Active
JENNY ELIZABETH MORRIS EQUINOR UK LIMITED Director 2016-08-19 CURRENT 1976-11-10 Active

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
2023-08-29FIRST GAZETTE notice for voluntary strike-off
2023-08-18Application to strike the company off the register
2023-05-25CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES
2023-05-19Statement of capital on GBP 1
2023-05-03Statement by Directors
2023-05-03Solvency Statement dated 19/04/23
2023-05-03Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-28CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-01-06FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-21FULL ACCOUNTS MADE UP TO 31/12/19
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-03-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-17AP01DIRECTOR APPOINTED MRS CATHERINE ALLSOP
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-12-19TM01APPOINTMENT 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
2019-06-28PSC05Change of details for Statoil (U.K.) Limited as a person with significant control on 2018-05-28
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 15/04/19, WITH UPDATES
2018-12-11SH0110/12/18 STATEMENT OF CAPITAL GBP 14200000
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-05-16RES15CHANGE OF COMPANY NAME 16/05/18
2018-05-16CERTNMCOMPANY NAME CHANGED STATOIL EXPLORATION (U.K.) LIMITED CERTIFICATE ISSUED ON 16/05/18
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2016-10-19AAMDAmended account small company full exemption
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 6400000
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TOM DREYER
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 6400000
2015-07-15AR0106/07/15 ANNUAL RETURN FULL LIST
2015-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 6400000
2014-07-25AR0106/07/14 ANNUAL RETURN FULL LIST
2014-07-25CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY JOSEPH SAUL on 2014-06-25
2014-07-24AP01DIRECTOR APPOINTED MR TOM DREYER
2014-07-24AP01DIRECTOR APPOINTED MRS JENNY ELIZABETH MORRIS
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KJETIL JOHNSEN
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PIPPA EVANS
2013-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-08AR0106/07/13 ANNUAL RETURN FULL LIST
2012-07-06AR0106/07/12 FULL LIST
2012-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-06AR0106/07/11 FULL LIST
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PIPPA JANE LOUISE EVANS / 06/07/2011
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR HELGE HATLESTAD
2011-01-20AP01DIRECTOR APPOINTED KJETIL JOHNSEN
2010-07-13AR0106/07/10 FULL LIST
2010-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-05363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / HELGE HATLESTAD / 09/07/2009
2009-06-26287REGISTERED OFFICE CHANGED ON 26/06/2009 FROM STATOIL HOUSE 11A REGENT STREET LONDON SW1Y 4ST
2009-03-30363aRETURN MADE UP TO 01/07/08; NO CHANGE OF MEMBERS
2009-03-30288cDIRECTOR'S CHANGE OF PARTICULARS / HELGE HATLESTAD / 10/04/2006
2009-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / PIPPA EVANS / 12/10/2007
2008-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-08-10363sRETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS
2007-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-24363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2005-11-29288aNEW DIRECTOR APPOINTED
2005-11-29288bDIRECTOR RESIGNED
2005-08-12363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-07-15288aNEW DIRECTOR APPOINTED
2004-07-15288bDIRECTOR RESIGNED
2004-07-15363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-22288aNEW DIRECTOR APPOINTED
2003-12-16288aNEW DIRECTOR APPOINTED
2003-12-16288bDIRECTOR RESIGNED
2003-11-29363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-06-23652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2003-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-05652aAPPLICATION FOR STRIKING-OFF
2002-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-02363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-23288bDIRECTOR RESIGNED
2001-08-23363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-08-23288bDIRECTOR RESIGNED
2001-08-23288aNEW DIRECTOR APPOINTED
2001-08-23363(288)DIRECTOR RESIGNED
2001-01-17288aNEW DIRECTOR APPOINTED
2001-01-17288bDIRECTOR RESIGNED
2000-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-03363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
2000-06-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-28244DELIVERY EXT'D 3 MTH 31/12/98
1999-08-12363sRETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




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 EXPLORATION UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1992-03-12 Outstanding THE GOVERNOR AND THE COMPANY OF THE BANK OF SCOTLAND(AS SECURITY TRUSTEE FOR ITSELF AND THE BANKS AS DEFINED) AND THE BANKS (OR ANY OF THEM)
FLOATING CHARGE 1989-06-09 Satisfied MANUFACTURER HANOVER TRUST CO
ASSIGNATION IN SECURITY AND INTIMATED BY A CERTIFICATE D/D 2/1/86 1986-01-03 Satisfied INVESTORS IN INDUSTRY PLC.
SUPPLEMENTAL SCOTISH ASSIGNMENT D/D 30/4/84 AND INTIMATED BY A CERTIFICATE D/D 15/7/85. 1985-07-22 Satisfied INVESTORS IN INDUSTRY PLC
SUPPLEMENTAL DEED TO DEBENTURE U/D 23.12.83 1984-12-22 Satisfied INVESTORS IN INDUSTRY PLC
SUPPLEMENTAL DEED TO ENGLISH FLOATING CHARGE. 1984-12-20 Satisfied INVESTORS IN INDUSTRY PLC
SUPPLEMENTAL SCOTTISH ASSIGNATION 1984-12-20 Satisfied INVESTORS IN INDUSTRY PLC.
SUPPLEMENTAL DEED TO ENGLISH FIXED CHARGE D/D 30.4/84 1984-12-20 Satisfied INVESTORS IN INDUSTRY PLC
SCOTTISH ASSIGNATION 1984-10-19 Satisfied INVESTORS IN INDUSTRY PLC
SUPPLEMENTAL DEED 1984-09-21 Satisfied INVESTORS IN INDUSTRY PLC.
SUPPLEMENTAL DEED 1984-09-21 Satisfied INVESTORS IN INDUSTRY PLC.
ASSIGNATION 1984-04-30 Satisfied INVESTORS IN INDUSTRY PLC
CHARGE 1984-04-30 Satisfied INVESTORS IN INDUSTRY PLC.
DEBENTURE 1983-12-23 Satisfied INVESTORS IN INDUSTRY PLC.
CHARGE 1983-12-23 Satisfied INVESTORS IN INDUSTRY PLC.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 EXPLORATION UK LIMITED

Intangible Assets
Patents
We have not found any records of EQUINOR EXPLORATION UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUINOR EXPLORATION UK LIMITED
Trademarks
We have not found any records of EQUINOR EXPLORATION UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUINOR EXPLORATION 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 (06100 - Extraction of crude petroleum) as EQUINOR EXPLORATION UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EQUINOR EXPLORATION 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 EXPLORATION 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 EXPLORATION 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.