SUNCOR ENERGY UK HOLDINGS LTD
Overview
Company Name | SUNCOR ENERGY UK HOLDINGS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04415728 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SUNCOR ENERGY UK HOLDINGS LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SUNCOR ENERGY UK HOLDINGS LTD located?
Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SUNCOR ENERGY UK HOLDINGS LTD?
Company Name | From | Until |
---|---|---|
PETRO-CANADA UK HOLDINGS LTD | Apr 12, 2002 | Apr 12, 2002 |
What are the latest accounts for SUNCOR ENERGY UK HOLDINGS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SUNCOR ENERGY UK HOLDINGS LTD?
Last Confirmation Statement Made Up To | Apr 12, 2025 |
---|---|
Next Confirmation Statement Due | Apr 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 12, 2024 |
Overdue | No |
What are the latest filings for SUNCOR ENERGY UK HOLDINGS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Andrew Mcbride as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Trevor Gordon Bell as a director on Dec 16, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Appointment of Richard Lawrence Harris as a director on Oct 24, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gabriella La Guardia as a director on Oct 20, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Christopher Wood-Hill as a director on Sep 14, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Trevor Gordon Bell as a director on Sep 14, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Gabriella La Guardia as a director on Aug 23, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Caroline Mary Britt Watkins as a director on Aug 23, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Trueman as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Eggerton as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sander Marc Wytze Sikkema as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Caroline Mary Britt Watkins as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Statement of capital on Jun 30, 2023
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Confirmation statement made on Apr 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Suncor Energy Inc. as a person with significant control on Nov 01, 2022 | 2 pages | PSC05 | ||||||||||
Director's details changed for Sander Marc Wytze Sikkema on Sep 23, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Sander Marc Wytze Sikkema on Sep 23, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Appointment of Sander Marc Wytze Sikkema as a director on Jun 15, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of SUNCOR ENERGY UK HOLDINGS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
HARRIS, Richard Lawrence | Director | Berwick Road WD6 4BQ Borehamwood 22 Hertfordshire United Kingdom | United Kingdom | British | Management Consultant | 274025480001 | ||||||||
MCBRIDE, Andrew | Director | 6 Avenue Sw T2P 3E3 Calgary 150 Alberta Canada | Canada | Canadian | General Manager Tax | 331905970001 | ||||||||
WOOD-HILL, Andrew Christopher | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | United Kingdom | British | Retired | 105878390002 | ||||||||
HOOKER, Hugh Lemoyne | Secretary | 806 Edgemont Road N W T3A 3X1 Calgary Alberta T2a 2m2 Canada | British | Associate General Counsel | 79513420001 | |||||||||
MACE, Philip Michael | Secretary | 41 Ringford Road SW18 1RP London | British | 98996530001 | ||||||||||
RUSH, Sean Edward | Secretary | 6 Sunderland Road Ealing W5 4JY London | British | 99053960003 | ||||||||||
SMITH, Linda Gillian | Secretary | 11 Thellusson Way WD3 8RB Rickmansworth Hertfordshire | British | 83890660001 | ||||||||||
WACHTEL, Michael Jon | Secretary | 12 Mayfield Mansions 94 West Hill SW15 2YB London | British | 81857430001 | ||||||||||
WILSON, Andrew Charles Crawford | Secretary | High Hoes Barn Hoes Lane GU28 0JB Petworth West Sussex | British | 86769390001 | ||||||||||
BELL, Trevor Gordon | Director | 6 Avenue Sw T2P 3E3 Calgary 150 Alberta Canada | Canada | Canadian | Vice President, Tax & Treasury | 313563930001 | ||||||||
CAMPBELL, Sean Aidan | Director | Albyn Place AB10 1YL Aberdeen 28b United Kingdom | United Kingdom | Canadian | None | 259430410002 | ||||||||
CARRICK, Gordon Joseph | Director | Bathgate Road SW19 5PW London 41 United Kingdom | Canadian | Engineer | 105730090002 | |||||||||
DAVIE, Ronald | Director | Albyn Place AB10 1YL Aberdeen 28b United Kingdom | United Kingdom | British | Accountant | 157261990001 | ||||||||
EGGERTON, Andrew | Director | Albyn Place AB10 1YL Aberdeen 28b United Kingdom | United Kingdom | British | None | 265525470002 | ||||||||
GHONIEM, Youssef Mohammed Rafi, Doctor | Director | Reiherstrasse 43 Dorsten 46282 Germany | Germany | Company Director | 83582260001 | |||||||||
KALLOS, Peter Stephen | Director | 3b West Side Common Wimbledon SW19 4TN London | United Kingdom | British | Company Executive | 84496360006 | ||||||||
KINAST, Gerhard, Dr | Director | 4 Saint Michaels Mews SW1W 8JZ London | Austrian | Company Director | 36360960003 | |||||||||
LA GUARDIA, Gabriella | Director | Brook Street 3rd Floor W1S 1BG London 10 United Kingdom | United Kingdom | Italian | Crude Oil Trader | 222795030001 | ||||||||
LYON, Graham Victor | Director | 3 Savile Gardens CR0 5QQ Croydon Surrey | United Kingdom | British | Petroleum Engineer | 105652680001 | ||||||||
MADEN, Nicholas Alan | Director | Little Spinney Park Corner Drive KT24 6SF East Horsley Surrey | United Kingdom | British | Geologist | 105502540001 | ||||||||
MCINTYRE, Norman | Director | Flat 2 37 Lowndes Square SW1X 9JL London | Canadian | President Petro Canada | 81857400001 | |||||||||
PENEYCAD, William Alfred | Director | 117 Mt Alberta View Se T2Z 3N7 Calgary Alberta Canada | British | General Counsel | 81341120001 | |||||||||
PIGAHT, Jorg | Director | Kwartellaan 27 's-Gravenhage 2566 Ds Netherlands | German | Company Director | 83582410001 | |||||||||
RUSSELL, Keith Forsyth | Director | Albyn Place AB10 1YL Aberdeen 28b United Kingdom | Uk | British | Exploration Manager | 158764440001 | ||||||||
SCRIMGEOUR, John Anderson, Non-Executive Chairman | Director | Gladstone Place AB10 6UX Aberdeen 37 | Scotland | British | General Manager/Petroleum Engineer | 109350930001 | ||||||||
SIKKEMA, Sander Marc Wytze | Director | Albyn Place AB10 1YL Aberdeen 28b United Kingdom | United Kingdom | Dutch | General Manager Uk & Norway | 297293880002 | ||||||||
THALGOTT, Mark | Director | Albyn Place AB10 1YL Aberdeen 28b United Kingdom | United Kingdom | Canadian | Commercial Advisor | 196334500001 | ||||||||
TRUEMAN, Steven | Director | Albyn Place AB10 1YL Aberdeen 28b United Kingdom | United Kingdom | British | Geologist | 196334480001 | ||||||||
VAN DRIEL, Herman Johan | Director | Skene AB32 6RN Westhill Leddach House Aberdeenshire | Scotland | Dutch | Engineer/Commercial Manager | 148180410001 | ||||||||
WATKINS, Caroline Mary Britt | Director | Brook Street 3rd Floor W1S 1BG London 10 United Kingdom | United Kingdom | British | Oil Trader | 176839630001 | ||||||||
WESLEY, Helen June | Director | Traps Lane KT3 4RS New Malden Five Stones Surrey United Kingdom | British | Vice President Finance | 110945590002 | |||||||||
WHYTE, Robert Lorne | Director | Albyn Place AB10 1YL Aberdeen 28b United Kingdom | United Kingdom | Canadian | Non-Operated Assets Manager | 176840050001 | ||||||||
ZELLER, Dwayne | Director | Albyn Place AB10 1YL Aberdeen 28b United Kingdom | United Kingdom | Canadian | Engineer | 204691270001 |
Who are the persons with significant control of SUNCOR ENERGY UK HOLDINGS LTD?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Suncor Energy Inc. | Apr 06, 2016 | 6 Avenue Sw T2P 3E3 Calgary 150 Alberta Canada | No | ||||
| |||||||
Natures of Control
|
What are the latest statements on persons with significant control for SUNCOR ENERGY UK HOLDINGS LTD?
Notified On | Ceased On | Statement |
---|---|---|
Apr 12, 2017 | May 16, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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