WOODSIDE ENERGY (UK) LIMITED

WOODSIDE ENERGY (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWOODSIDE ENERGY (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04232374
    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 WOODSIDE ENERGY (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WOODSIDE ENERGY (UK) LIMITED located?

    Registered Office Address
    1st Floor Sackville House
    143-149 Fenchurch Street
    EC3M 6BN London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WOODSIDE ENERGY (UK) 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 WOODSIDE ENERGY (UK) LIMITED?

    Last Confirmation Statement Made Up ToJun 11, 2026
    Next Confirmation Statement DueJun 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2025
    OverdueNo

    What are the latest filings for WOODSIDE ENERGY (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Anjaikumar Narendra Patel as a director on Oct 23, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Termination of appointment of Andrew Steven Mackin as a director on Sep 18, 2025

    1 pagesTM01

    Confirmation statement made on Jun 11, 2025 with updates

    5 pagesCS01

    Termination of appointment of Louise Hornby as a director on May 16, 2025

    1 pagesTM01

    Director's details changed for Louise Hornby on Feb 03, 2025

    2 pagesCH01

    Director's details changed for Louise Hornby on Feb 04, 2025

    2 pagesCH01

    Director's details changed for Mr Andreas Philip Demetriou on Feb 04, 2025

    2 pagesCH01

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

    • Capital: GBP 5,277,017,776
    3 pagesSH01

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

    • Capital: GBP 5,235,414,739
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Termination of appointment of Elizabeth May Hewton as a director on Sep 30, 2024

    1 pagesTM01

    Appointment of Andrew Steven Mackin as a director on Sep 30, 2024

    2 pagesAP01

    Director's details changed for Mr Andreas Philip Demetriou on Sep 13, 2024

    2 pagesCH01

    Confirmation statement made on Jun 11, 2024 with updates

    5 pagesCS01

    Notification of Woodside Energy Group Ltd as a person with significant control on Jun 06, 2022

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 06, 2024

    2 pagesPSC09

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Statement of capital following an allotment of shares on Jan 03, 2024

    • Capital: GBP 4,920,494,739
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 31, 2023

    • Capital: GBP 4,176,550,539
    3 pagesSH01

    Appointment of Elizabeth May Hewton as a director on Nov 07, 2023

    2 pagesAP01

    Termination of appointment of Shaun Martin Gregory as a director on Nov 06, 2023

    1 pagesTM01

    Confirmation statement made on Jun 11, 2023 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Dec 31, 2022

    • Capital: GBP 4,170,725,551
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 16, 2022

    • Capital: GBP 4,159,867,212
    3 pagesSH01

    Who are the officers of WOODSIDE ENERGY (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCS FORMATIONS LIMITED
    Sackville House
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor
    England
    Secretary
    Sackville House
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor
    England
    Identification TypeUK Limited Company
    Registration Number03795232
    146148580001
    DEMETRIOU, Andreas Philip
    55
    Grosvenor Street
    W1K 3HY London
    2nd Floor
    England
    Director
    55
    Grosvenor Street
    W1K 3HY London
    2nd Floor
    England
    EnglandBritish252770950002
    PATEL, Anjaikumar Narendra
    Sackville House
    143-149 Fenchurch Street
    EC3M 6BN London
    1st Floor
    England
    Director
    Sackville House
    143-149 Fenchurch Street
    EC3M 6BN London
    1st Floor
    England
    EnglandBritish341861710001
    JONES, Rebecca
    26 Carthew Road
    W6 0DU Hammersmith
    London
    Secretary
    26 Carthew Road
    W6 0DU Hammersmith
    London
    British78983950001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    DEWEY & LEBOEUF CORPORATE SERVICES LIMITED
    Minister Court
    Mincing Lane
    EC3R 7YL London
    No 1
    United Kingdom
    Secretary
    Minister Court
    Mincing Lane
    EC3R 7YL London
    No 1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3521379
    125820880001
    AHMED, Feisal
    Old Marylebone Road
    NW1 5QT London
    235
    England
    Director
    Old Marylebone Road
    NW1 5QT London
    235
    England
    UsaUnited States125287460002
    AKEHURST, John Howard
    15 Viking Road
    Dalkeith
    Western Australia 6008
    Australia
    Director
    15 Viking Road
    Dalkeith
    Western Australia 6008
    Australia
    Australian Citizen78723840001
    BAKER, Paul Alexander
    11 Mount Street
    6000 Perth
    Mia Yellagonga
    Western Australia
    Australia
    Director
    11 Mount Street
    6000 Perth
    Mia Yellagonga
    Western Australia
    Australia
    AustraliaAustralian258941860002
    CATALANO, Giovanni
    48 Eaton Mews South
    SW1W 9HR London
    Director
    48 Eaton Mews South
    SW1W 9HR London
    Italian78723760001
    CLEGG, Duncan Paul
    26 Palmerston Street
    Mosman Park
    Western Australia 6012
    Australia
    Director
    26 Palmerston Street
    Mosman Park
    Western Australia 6012
    Australia
    British & Australian99705880002
    CROOME, Jarvas Ernest
    Old Marylebone Road
    NW1 5QT London
    235
    England
    Director
    Old Marylebone Road
    NW1 5QT London
    235
    England
    UsaAustralian167045490001
    FARR, Matthew Allan Peter
    11 Mount Street
    6000 Perth
    Mia Yellagonga
    Western Australia
    Australia
    Director
    11 Mount Street
    6000 Perth
    Mia Yellagonga
    Western Australia
    Australia
    SingaporeAustralian276078720001
    FRASER, Ian Charles Strachan
    55 Dubai Creek Golf Club Villas
    Deira
    Dubai
    Uae
    Director
    55 Dubai Creek Golf Club Villas
    Deira
    Dubai
    Uae
    Australian114426150002
    GOLDING, Anthony Charles
    25 Sollershott West
    SG6 3PU Letchworth
    Hertfordshire
    Director
    25 Sollershott West
    SG6 3PU Letchworth
    Hertfordshire
    EnglandBritish33468760001
    GRANT, Peter Desmond
    Birch House 36 Compton Way
    Moor Park
    GU10 1QU Farnham
    Surrey
    Director
    Birch House 36 Compton Way
    Moor Park
    GU10 1QU Farnham
    Surrey
    British95465710001
    GREGORY, Shaun Martin
    11 Mount Street
    6000 Perth
    Mia Yellagonga
    Western Australia
    Australia
    Director
    11 Mount Street
    6000 Perth
    Mia Yellagonga
    Western Australia
    Australia
    AustraliaAustralian243663540001
    HEWTON, Elizabeth May
    11 Mount Street
    6000 Perth
    Mia Yellagonga
    Western Australia
    Australia
    Director
    11 Mount Street
    6000 Perth
    Mia Yellagonga
    Western Australia
    Australia
    AustraliaAustralian288777920001
    HORNBY, Louise
    55 Grosvenor Street
    W1K 3HY London
    2nd Floor
    England
    Director
    55 Grosvenor Street
    W1K 3HY London
    2nd Floor
    England
    ScotlandBritish278826110002
    JACKSON, Ian
    6 Owston Street
    Mosman Park
    Wa 6012
    Australia
    Director
    6 Owston Street
    Mosman Park
    Wa 6012
    Australia
    Australia109461780001
    JONES, Rebecca
    26 Carthew Road
    W6 0DU Hammersmith
    London
    Director
    26 Carthew Road
    W6 0DU Hammersmith
    London
    British78983950001
    KARUNARATNA, Tharanath Dusyantha Bandara
    Pollen House
    10-12 Cork Street
    W1S 3NP London
    3rd Floor
    United Kingdom
    Director
    Pollen House
    10-12 Cork Street
    W1S 3NP London
    3rd Floor
    United Kingdom
    EnglandAustralian243657220002
    LEE, Swee Guan
    86 Atherstone Mews
    SW7 5BX London
    Director
    86 Atherstone Mews
    SW7 5BX London
    Australian95465860001
    LOADER, Phillip Richard
    St Georges Tce
    Perth
    240
    Western Australia 6000
    Australia
    Director
    St Georges Tce
    Perth
    240
    Western Australia 6000
    Australia
    AustraliaBritish186894250003
    LONGLEY, Ian Murray
    15 Hennikers Mews
    SW3 6BL London
    Director
    15 Hennikers Mews
    SW3 6BL London
    Australian & British117748090001
    MACKIN, Andrew Steven
    11 Mount Street
    6000 Perth
    Mia Yellagonga
    Western Australia
    Australia
    Director
    11 Mount Street
    6000 Perth
    Mia Yellagonga
    Western Australia
    Australia
    AustraliaAustralian327651130001
    MARSHALL, Lee
    Pollen House
    10/12 Cork Street
    W1S 3NP London
    Third Floor
    England
    Director
    Pollen House
    10/12 Cork Street
    W1S 3NP London
    Third Floor
    England
    EnglandAustralian198164540002
    REDRIGUES, Sean Carl Ronald
    St Georges Tce
    Perth
    240
    Western Australia 6000
    Australia
    Director
    St Georges Tce
    Perth
    240
    Western Australia 6000
    Australia
    JapanAustralian187346070002
    SOINE, Jeffrey Ronald
    Minster Court Mincing Lane
    EC3R 7YL London
    1
    Uk
    Director
    Minster Court Mincing Lane
    EC3R 7YL London
    1
    Uk
    UsaAmerican150371150001
    VAN LENT, Richard Frank Eduard
    C/O Woodside, Corintha Bab Africa
    Hotel Commercial Centre Zone C,
    FOREIGN Level 3 Souk Al Thulatha Al Gadim
    Tripoli
    Libya
    Director
    C/O Woodside, Corintha Bab Africa
    Hotel Commercial Centre Zone C,
    FOREIGN Level 3 Souk Al Thulatha Al Gadim
    Tripoli
    Libya
    Dutch126800040001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of WOODSIDE ENERGY (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Woodside Energy Group Ltd
    11 Mount Street
    6000 Perth
    Mia Yellagonga
    Western Australia
    Australia
    Jun 06, 2022
    11 Mount Street
    6000 Perth
    Mia Yellagonga
    Western Australia
    Australia
    No
    Legal FormPublic Limited Company
    Country RegisteredAustralia
    Legal AuthorityAustralia
    Place RegisteredAustralian Securities & Investments Commission
    Registration Number004 898 962
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for WOODSIDE ENERGY (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 11, 2017Jun 06, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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