SAXON OIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSAXON OIL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01477686
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SAXON OIL LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying

    Where is SAXON OIL LIMITED located?

    Registered Office Address
    Shell Centre
    SE1 7NA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SAXON OIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO.29) LIMITEDFeb 06, 1980Feb 06, 1980

    What are the latest accounts for SAXON OIL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SAXON OIL LIMITED?

    Last Confirmation Statement Made Up ToJun 10, 2026
    Next Confirmation Statement DueJun 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2025
    OverdueNo

    What are the latest filings for SAXON OIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Shell Corporate Director Limited as a director on Dec 01, 2025

    2 pagesAP02

    Appointment of Ms Jill Uprichard as a director on Dec 01, 2025

    2 pagesAP01

    Termination of appointment of Mahamat Abdelsalam as a director on Dec 01, 2025

    1 pagesTM01

    Termination of appointment of Egbeazien Philippa Cornelia Dibua as a director on Dec 01, 2025

    1 pagesTM01

    Confirmation statement made on Jun 10, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Mahamat Abdelsalam as a director on Jun 01, 2024

    2 pagesAP01

    Appointment of Mrs Egbeazien Philippa Cornelia Dibua as a director on Jun 01, 2024

    2 pagesAP01

    Termination of appointment of Saurabh Jain as a director on Jun 01, 2024

    1 pagesTM01

    Termination of appointment of Erica Jane Smart as a director on Jun 01, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Jun 10, 2023 with no updates

    3 pagesCS01

    Director's details changed for Saurabh Jain on Oct 15, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Appointment of Pecten Secretaries Limited as a secretary on Nov 01, 2022

    2 pagesAP04

    Termination of appointment of Shell Corporate Secretary Limited as a secretary on Nov 01, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    Appointment of Saurabh Jain as a director on Oct 01, 2021

    2 pagesAP01

    Termination of appointment of Howard Edwin Jones as a director on Sep 30, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Appointment of Erica Jane Smart as a director on Jul 05, 2021

    2 pagesAP01

    Confirmation statement made on Jun 10, 2021 with updates

    5 pagesCS01

    Termination of appointment of Marianne Wold Eide as a director on May 31, 2021

    1 pagesTM01

    Who are the officers of SAXON OIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PECTEN SECRETARIES LIMITED
    B3 3AX Birmingham
    1 Chamberlain Square
    United Kingdom
    Secretary
    B3 3AX Birmingham
    1 Chamberlain Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13849766
    300114510001
    UPRICHARD, Jill
    SE1 7NA London
    Shell Centre
    England
    Director
    SE1 7NA London
    Shell Centre
    England
    United KingdomBritish343059880001
    SHELL CORPORATE DIRECTOR LIMITED
    SE1 7NA London
    Shell Centre
    England
    Director
    SE1 7NA London
    Shell Centre
    England
    Identification TypeUK Limited Company
    Registration Number03838877
    147583950001
    GIBNEY, Vivien Murray
    Archings
    Geeston Ketton, Stamford
    PE9 3RH Peterborough
    Secretary
    Archings
    Geeston Ketton, Stamford
    PE9 3RH Peterborough
    British126797490001
    JENNINGS, Geoffrey Brian
    2 Primrose Drive
    Hartley Wintney
    RG27 8TN Basingstoke
    Hampshire
    Secretary
    2 Primrose Drive
    Hartley Wintney
    RG27 8TN Basingstoke
    Hampshire
    British98490001
    WHITE, Mark Jonathan
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    Secretary
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    British82978250001
    SHELL CORPORATE SECRETARY LIMITED
    Shell Centre
    SE1 7NA London
    Secretary
    Shell Centre
    SE1 7NA London
    57019860008
    ABDELSALAM, Mahamat
    SE1 7NA London
    Shell Centre
    England
    Director
    SE1 7NA London
    Shell Centre
    England
    United KingdomAmerican323960740001
    ANDERSON, Mary Grace
    Derrywood
    Ramsay Road
    AB31 5TT Banchory
    Director
    Derrywood
    Ramsay Road
    AB31 5TT Banchory
    United States Citizen93232180001
    ARMOUR, Andrew Richard, Doctor
    Little Triton
    London Road
    OX11 9PD Blewbury
    Oxfordshire
    Director
    Little Triton
    London Road
    OX11 9PD Blewbury
    Oxfordshire
    British81558280001
    BOTTS, Thomas Michael
    Bracken Den
    Coalford
    AB31 5AR Drumoak
    Aberdeenshire
    Director
    Bracken Den
    Coalford
    AB31 5AR Drumoak
    Aberdeenshire
    American58522250002
    BOWEN, John Myles
    18 Evelyn Mansions
    SW1P 1NH London
    Director
    18 Evelyn Mansions
    SW1P 1NH London
    British34840710001
    BRASS, Lorin Lee
    Duindigt 9
    2244 BR Wassenaar
    2244br
    The Netherlands
    Director
    Duindigt 9
    2244 BR Wassenaar
    2244br
    The Netherlands
    American81930040001
    CRAIG, Ian
    The Georgian House
    4 Farmleigh Grove Burwood Park
    KT12 5BU Walton On Thames
    Surrey
    Director
    The Georgian House
    4 Farmleigh Grove Burwood Park
    KT12 5BU Walton On Thames
    Surrey
    British78821300001
    DIBUA, Egbeazien Philippa Cornelia
    SE1 7NA London
    Shell Centre
    England
    Director
    SE1 7NA London
    Shell Centre
    England
    United KingdomBritish323960260001
    EIDE, Marianne Wold
    SE1 7NA London
    Shell Centre
    England
    Director
    SE1 7NA London
    Shell Centre
    England
    NorwayNorwegian174952910001
    FRIEDLANDER, Colin David
    Tanyard Tanners Lane
    Eynsham
    OX29 4HJ Witney
    Oxfordshire
    Director
    Tanyard Tanners Lane
    Eynsham
    OX29 4HJ Witney
    Oxfordshire
    British60268260001
    GARDY, Dominique
    Fredrik Hendikplein 48
    Den Haag
    2582 Ba
    The Netherlands
    Director
    Fredrik Hendikplein 48
    Den Haag
    2582 Ba
    The Netherlands
    French81929910001
    GASKELL, Ralph Neil
    11 Courtfield Mews
    South Kensington
    SW5 ONH London
    Director
    11 Courtfield Mews
    South Kensington
    SW5 ONH London
    United KingdomBritish55443280001
    GORDON, Jonathan Stuart
    SE1 7NA London
    Shell Centre
    Director
    SE1 7NA London
    Shell Centre
    United KingdomBritish139276750001
    HADFIELD, John Paul Simeon
    SE1 7NA London
    Shell Centre
    England
    Director
    SE1 7NA London
    Shell Centre
    England
    ScotlandBritish178248750002
    HAND, Austin Francis
    SE1 7NA London
    Shell Centre
    Director
    SE1 7NA London
    Shell Centre
    ScotlandBritish200325580001
    HARRIS, Edward John
    The Manor House
    Bishops Down Road
    TN4 8XL Tunbridge Wells
    Kent
    Director
    The Manor House
    Bishops Down Road
    TN4 8XL Tunbridge Wells
    Kent
    British67296950001
    HARRISON, Nicholas Charles
    Springfield
    Crathes
    AB31 5JE Banchory
    Kincardineshire
    Director
    Springfield
    Crathes
    AB31 5JE Banchory
    Kincardineshire
    ScotlandBritish114197930001
    HART, William Allan
    Coalford House
    Drumoak
    AB31 5AR Banchory
    Director
    Coalford House
    Drumoak
    AB31 5AR Banchory
    Canadian93390710001
    HEARNE, Graham James, Sir
    19 St Swithins Lane
    EC4P 4DU London
    Director
    19 St Swithins Lane
    EC4P 4DU London
    United KingdomBritish30614130002
    HOPE, Peter Mark
    Sunninghill
    Watson Street
    AB31 5TR Banchory
    Kincardineshire
    Director
    Sunninghill
    Watson Street
    AB31 5TR Banchory
    Kincardineshire
    ScotlandBritish66481160001
    JAIN, Saurabh
    SE1 7NA London
    Shell Centre
    England
    Director
    SE1 7NA London
    Shell Centre
    England
    United KingdomAustralian289047870002
    JENNINGS, Geoffrey Brian
    2 Primrose Drive
    Hartley Wintney
    RG27 8TN Basingstoke
    Hampshire
    Director
    2 Primrose Drive
    Hartley Wintney
    RG27 8TN Basingstoke
    Hampshire
    British98490001
    JONES, Howard Edwin Lotgering
    SE1 7NA London
    Shell Centre
    England
    Director
    SE1 7NA London
    Shell Centre
    England
    United KingdomBritish246871320001
    JUNGELS, Pierre Jean Marie Henri, Dr
    Enborne Chase
    Enborne
    RG20 0HD Newbury
    Berkshire
    Director
    Enborne Chase
    Enborne
    RG20 0HD Newbury
    Berkshire
    United KingdomBelgian50994410001
    KAPPELLE, Derk
    7 Primrosebank Avenue
    Cults
    AB15 9PD Aberdeen
    Director
    7 Primrosebank Avenue
    Cults
    AB15 9PD Aberdeen
    Dutch93459410001
    KEMSHELL, David Michael
    SE1 7NA London
    Shell Centre
    England
    Director
    SE1 7NA London
    Shell Centre
    England
    United KingdomBritish195788340001
    KINGSTON, Peter Eric
    Timbers 3 Almer Road
    Wimbledon
    SW20 0EL London
    Director
    Timbers 3 Almer Road
    Wimbledon
    SW20 0EL London
    British52135870001
    KLAP, Frits Michiel Alexander
    SE1 7NA London
    Shell Centre
    England
    Director
    SE1 7NA London
    Shell Centre
    England
    United KingdomDutch216958730001

    Who are the persons with significant control of SAXON OIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Enterprise Oil Limited
    SE1 7NA London
    8 York Road
    England
    Apr 06, 2016
    SE1 7NA London
    8 York Road
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act
    Place RegisteredUk Register Of Companies
    Registration Number1682048
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0