TULLOW OIL PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTULLOW OIL PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03919249
    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 TULLOW OIL PLC?

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

    Where is TULLOW OIL PLC located?

    Registered Office Address
    9 Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    Undeliverable Registered Office AddressNo

    What were the previous names of TULLOW OIL PLC?

    Previous Company Names
    Company NameFromUntil
    DMWSL 291 PLCFeb 04, 2000Feb 04, 2000

    What are the latest accounts for TULLOW OIL PLC?

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

    What is the status of the latest confirmation statement for TULLOW OIL PLC?

    Last Confirmation Statement Made Up ToFeb 04, 2026
    Next Confirmation Statement DueFeb 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 04, 2025
    OverdueNo

    What are the latest filings for TULLOW OIL PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jul 31, 2025

    • Capital: GBP 146,246,345.3
    3 pagesSH01

    Termination of appointment of Sheila Khama as a director on Aug 01, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 01, 2025

    • Capital: GBP 146,215,591.9
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 02, 2025

    • Capital: GBP 146,124,415.6
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: general meeting (other than agm) be called on not less than 14 clear days notice 22/05/2025
    RES13

    Group of companies' accounts made up to Dec 31, 2024

    198 pagesAA

    Statement of capital following an allotment of shares on May 01, 2025

    • Capital: GBP 146,089,041
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 31, 2025

    • Capital: GBP 145,966,006.7
    3 pagesSH01

    Termination of appointment of Rahul Dhir as a director on Feb 14, 2025

    1 pagesTM01

    Confirmation statement made on Feb 04, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Jan 31, 2025

    • Capital: GBP 145,921,734.5
    3 pagesSH01

    Registration of charge 039192490063, created on Dec 30, 2024

    18 pagesMR01

    Satisfaction of charge 039192490062 in full

    4 pagesMR04

    Satisfaction of charge 039192490059 in full

    4 pagesMR04

    Satisfaction of charge 039192490058 in full

    4 pagesMR04

    Statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 145,901,816
    3 pagesSH01

    Registration of charge 039192490062, created on Nov 21, 2024

    12 pagesMR01

    Statement of capital following an allotment of shares on Nov 30, 2024

    • Capital: GBP 145,880,816.3
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 31, 2024

    • Capital: GBP 145,847,021.4
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 30, 2024

    • Capital: GBP 145,826,176
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 31, 2024

    • Capital: GBP 145,818,272.6
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 31, 2024

    • Capital: GBP 145,804,088
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 30, 2024

    • Capital: GBP 145,798,302.4
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Agm notice 16/05/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 31, 2024

    • Capital: GBP 145,745,365.7
    3 pagesSH01

    Who are the officers of TULLOW OIL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLAND, Adam
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    Secretary
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    245724680001
    GOETHE, Roald
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    Director
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    MonacoGermanDirector306147000001
    GREENSLADE, Martin Frederick
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    Director
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    EnglandBritishDirector17633990003
    INGRAM, Mitchell
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    Director
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    ScotlandBritishDirector274235630001
    MILLER, Richard David
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    Director
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    EnglandBritishAccountant190144390008
    NHLEKO, Phuthuma Freedom
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    Director
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    South AfricaSouth AfricanDirector288717560001
    SANGUDI, Genevieve L
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    Director
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    South AfricaAmericanPrivate Equity258230980001
    WILES, Rebecca
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    Director
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    United KingdomBritishDirector310966280001
    HICKEY, Thomas Gerard
    26 Templeogue Lodge
    Templeogue
    Dublin 6w
    Ireland
    Secretary
    26 Templeogue Lodge
    Templeogue
    Dublin 6w
    Ireland
    IrishAccountant74548640002
    MARTIN, Alan Graham
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    United Kingdom
    Secretary
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    United Kingdom
    British41127130001
    MARTIN, Alan Graham
    12 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    Middx
    Secretary
    12 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    Middx
    BritishSolicitor41127130001
    MASSIE, Kevin Michael
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    Secretary
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    203918620001
    MINTO, Bruce Watson
    The Avenue 40 Greenhill Gardens
    EH10 4BJ Edinburgh
    Midlothian
    Secretary
    The Avenue 40 Greenhill Gardens
    EH10 4BJ Edinburgh
    Midlothian
    BritishSolicitor36629160003
    THOMPSON, Dorothy Carrington
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    Secretary
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    245724480001
    AGYARE, Kofi Tutu
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    Director
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    United KingdomBritishAsset Manager142284530003
    BAMFORD, Samuel Arnold David, Dr
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    United Kingdom
    Director
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    United Kingdom
    United KingdomBritishGeophysicist71113410002
    BRUCE, Roderick Lawrence
    Campend Farmhouse Campend Farm
    EH22 1RS Dalkeith
    Midlothian
    Director
    Campend Farmhouse Campend Farm
    EH22 1RS Dalkeith
    Midlothian
    BritishSolicitor62245570002
    BURRARD-LUCAS, Stephen Charles
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    Director
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    United KingdomBritishDirector168063130001
    COURTNEY, Rohan Richard
    9 Vale Farm Road
    GU21 6DE Woking
    Surrey
    Director
    9 Vale Farm Road
    GU21 6DE Woking
    Surrey
    EnglandBritishDirector9512790008
    DALY, Michael Christopher, Professor
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    Director
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    EnglandBritishGeologist117572420002
    DHIR, Rahul
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    Director
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    EnglandBritishEngineer180009080002
    DRINKWATER, Anne
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    United Kingdom
    Director
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    United Kingdom
    United StatesBritishCompany Director171026280001
    GRANT, Ann
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    United Kingdom
    Director
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    United Kingdom
    United KingdomBritishVice Chairman129284560001
    HEAVEY, Aidan Joseph
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    United Kingdom
    Director
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    United Kingdom
    United KingdomBritishDirector13145640006
    HICKEY, Thomas Gerard
    26 Templeogue Lodge
    Templeogue
    Dublin 6w
    Ireland
    Director
    26 Templeogue Lodge
    Templeogue
    Dublin 6w
    Ireland
    IrelandIrishAccountant74548640002
    KHAMA, Sheila
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    Director
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    United StatesBotswananDirector258230990001
    LANDER, John Hugh Russell
    Camelot
    26 The Island
    KT7 0SH Thames Ditton
    Surrey
    Director
    Camelot
    26 The Island
    KT7 0SH Thames Ditton
    Surrey
    EnglandBritishGeophysicist1126370003
    MALEKI, Eskandar
    13 Roedean Crescent
    SW15 5JX London
    Director
    13 Roedean Crescent
    SW15 5JX London
    AustrianFinancier71069980001
    MARTIN, Alan Graham
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    United Kingdom
    Director
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    United Kingdom
    EnglandBritishSolicitor41127130001
    MCCOSS, Angus Murray, Dr
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    Director
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    EnglandBritishGeologist265480090001
    MCDADE, Paul
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    Director
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    United KingdomBritishCompany Director112211060001
    MCTIERNAN, Steven James
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    United Kingdom
    Director
    566 Chiswick High Road
    W4 5XT London
    9 Chiswick Park
    United Kingdom
    United KingdomBritishEnergy Consultant77928220003
    MINTO, Bruce Watson
    The Avenue 40 Greenhill Gardens
    EH10 4BJ Edinburgh
    Midlothian
    Director
    The Avenue 40 Greenhill Gardens
    EH10 4BJ Edinburgh
    Midlothian
    ScotlandBritishSolicitor36629160003
    NEL, Willem Adrian
    10 Musson Street
    Hermanus
    South Africa
    Director
    10 Musson Street
    Hermanus
    South Africa
    South AfricanGeologist100255210001
    O'DONOGHUE, Matthew John
    4 Duncannon House
    26 Lindsay Square
    SW1V 2HT London
    Director
    4 Duncannon House
    26 Lindsay Square
    SW1V 2HT London
    IrishEngineer64093540001

    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