AMOCO (U.K.) EXPLORATION COMPANY, LLC

AMOCO (U.K.) EXPLORATION COMPANY, LLC

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAMOCO (U.K.) EXPLORATION COMPANY, LLC
    Company StatusActive
    Legal FormOverseas company
    Company Number SF000790
    External Registration NumberSF790
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

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

    Where is AMOCO (U.K.) EXPLORATION COMPANY, LLC located?

    Registered Office Address
    1209 Orange Street
    Wilmington
    Delaware
    De 19801
    Undeliverable Registered Office AddressNo

    What were the previous names of AMOCO (U.K.) EXPLORATION COMPANY, LLC?

    Previous Company Names
    Company NameFromUntil
    AMOCO (U.K.) EXPLORATION COMPANYAug 03, 1999Aug 03, 1999

    What are the latest accounts for AMOCO (U.K.) EXPLORATION COMPANY, LLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    AMOCO (U.K.) EXPLORATION COMPANY, LLC is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Legal FormConversion From Inc To An Llc
    Is a Credit or Financial InstitutionNo
    Governed ByGeneral Corporation Law Of The Us State Of Delaware
    Originating Registry CountryUNITED STATES
    Company NumberSF790

    What are the latest filings for AMOCO (U.K.) EXPLORATION COMPANY, LLC?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    7 pagesAA

    Appointment of Britoil Limited as a director on Dec 31, 2021

    3 pagesOSAP02

    Termination of appointment of Nicholas Burgin as a director on Mar 19, 2025

    2 pagesOSTM01

    Termination of appointment of Carol Clenney as a director on Mar 19, 2025

    2 pagesOSTM01

    Termination of appointment of Darren Craig William Meredith as a director on Mar 19, 2025

    2 pagesOSTM01

    Termination of appointment of Paul Broman as a director on Mar 31, 2021

    2 pagesOSTM01

    Termination of appointment of Mark Hennen as a director on Apr 29, 2022

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2023

    7 pagesAA

    Full accounts made up to Dec 31, 2022

    10 pagesAA

    Full accounts made up to Dec 31, 2021

    10 pagesAA

    Full accounts made up to Dec 31, 2020

    10 pagesAA

    Full accounts made up to Dec 31, 2018

    13 pagesAA

    Full accounts made up to Dec 31, 2019

    10 pagesAA

    Appointment of Mr Darren Craig William Meredith as a director on Sep 25, 2020

    3 pagesOSAP01

    Termination of appointment of Sandra Jean Macrae as a director on Aug 31, 2020

    2 pagesOSTM01

    Appointment of Sandra Jean Macrae as a director on Jun 16, 2016

    3 pagesOSAP01

    Termination of appointment of David William Goodwill as a director on Dec 31, 2011

    2 pagesOSTM01

    Termination of appointment of James William Halliday as a director on Dec 31, 2011

    2 pagesOSTM01

    Termination of appointment of Trevor William Garlick as a director on Dec 31, 2011

    2 pagesOSTM01

    Appointment of Mr Paul Broman as a director on Oct 11, 2018

    3 pagesOSAP01

    Appointment of Ms Carol Clenney as a director on Oct 11, 2018

    3 pagesOSAP01

    Appointment of Mr Mark Hennen as a director on Oct 11, 2018

    3 pagesOSAP01

    Appointment of Nicholas Burgin as a director on Oct 11, 2018

    4 pagesOSAP01

    Termination of appointment of David James Lynch as a director on Dec 31, 2011

    2 pagesOSTM01

    Termination of appointment of John Harold Bartlett as a director on Dec 31, 2011

    2 pagesOSTM01

    Who are the officers of AMOCO (U.K.) EXPLORATION COMPANY, LLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUNBURY SECRETARIES LIMITED
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    Secretary
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7158629
    149548200001
    BRITOIL LIMITED
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    United Kingdom
    Director
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    United Kingdom
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND
    Registration NumberSC077750
    334685920001
    ALI, Yasin Stanley
    4 Wrights Cottages
    Church Lane
    SL9 9RP Chalfont St. Peter
    Bucks
    Secretary
    4 Wrights Cottages
    Church Lane
    SL9 9RP Chalfont St. Peter
    Bucks
    Other74474220004
    CHALMERS, Philip Hugh
    Wellheads Avenue
    AB21 7PB Dyce
    1
    Aberdeen
    Uk
    Secretary
    Wellheads Avenue
    AB21 7PB Dyce
    1
    Aberdeen
    Uk
    British160881230001
    CUMMING, Robert Cameron
    6 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    Secretary
    6 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    British35356450001
    ELVIDGE, Janet
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Secretary
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Other89398590001
    TOOLEY, Roy Leslie
    41 Eastfield Avenue
    WD24 4HH North Watford
    Herts
    Secretary
    41 Eastfield Avenue
    WD24 4HH North Watford
    Herts
    British81329190002
    ALEXANDER, Ralph Charles
    43 Princes Drive
    KT22 0UL Oxshott
    Surrey
    Director
    43 Princes Drive
    KT22 0UL Oxshott
    Surrey
    American105345050001
    AUCHINCLOSS, Murray Michael
    Carlton Place
    Aberdeen
    AB15 4BQ Aberdeenshire
    32
    Director
    Carlton Place
    Aberdeen
    AB15 4BQ Aberdeenshire
    32
    British133639020001
    BARTLETT, John Harold, Mr.
    Flat 16
    6 Millenium Drive
    E14 3GF London
    Director
    Flat 16
    6 Millenium Drive
    E14 3GF London
    United KingdomBritish53379920004
    BIRRELL, Gordon Young
    13 Petworth Drive
    RH12 5JH Horsham
    West Sussex
    Director
    13 Petworth Drive
    RH12 5JH Horsham
    West Sussex
    British102940620001
    BLACKWOOD, David John
    The Willows
    Dalmuinzie Road Bieldside
    AB15 9EB Aberdeen
    Aberdeenshire
    Director
    The Willows
    Dalmuinzie Road Bieldside
    AB15 9EB Aberdeen
    Aberdeenshire
    United KingdomBritish109831990001
    BLY, Mark Robert
    106 Desswood Place
    AB15 4DQ Aberdeen
    Director
    106 Desswood Place
    AB15 4DQ Aberdeen
    Us Citizen78211560001
    BROMAN, Paul
    Chertsey Road
    TW16 7BP Sunbury-On-Thames
    Bp, Sunbury Business Park
    Middlesex
    United Kingdom
    Director
    Chertsey Road
    TW16 7BP Sunbury-On-Thames
    Bp, Sunbury Business Park
    Middlesex
    United Kingdom
    United StatesAmerican266453310001
    BURGIN, Nicholas
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Middlesex
    United Kingdom
    Director
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Middlesex
    United Kingdom
    United StatesBritish265532880001
    CAMPBELL, David Sydney Macdonald
    Kingswells
    AB15 8SB Aberdeen
    Fairley House
    Director
    Kingswells
    AB15 8SB Aberdeen
    Fairley House
    British133638690001
    CLENNEY, Carol
    Chertsey Road
    TW16 7BP Sunbury-On-Thames
    Bp, Sunbury Business Park
    Middlesex
    United Kingdom
    Director
    Chertsey Road
    TW16 7BP Sunbury-On-Thames
    Bp, Sunbury Business Park
    Middlesex
    United Kingdom
    United StatesAmerican266453090001
    FLURY, Lyle Richard
    71 Bedford Gardens
    W8 7EF London
    Director
    71 Bedford Gardens
    W8 7EF London
    Canadian63517670001
    GARLICK, Trevor William
    Wellheads Avenue
    AB21 7PB Dyce
    1
    Aberdeen
    United Kingdom
    Director
    Wellheads Avenue
    AB21 7PB Dyce
    1
    Aberdeen
    United Kingdom
    United KingdomBritish146100380001
    GOLDEN, Jack Emitt, Dr
    131 Silverdale Avenue
    KT12 1EJ Walton On Thames
    Surrey
    Director
    131 Silverdale Avenue
    KT12 1EJ Walton On Thames
    Surrey
    U.S. Citizen91639460002
    GOODWILL, David William
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Middlesex
    United Kingdom
    Director
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Middlesex
    United Kingdom
    United KingdomBritish164988360001
    GRAHAM, Alastair Macleod, Dr
    Kiloran
    AB31 5HU Banchory
    Kincardineshire
    Director
    Kiloran
    AB31 5HU Banchory
    Kincardineshire
    ScotlandBritish68783080001
    HALLIDAY, James William
    Wellheads Avenue
    AB21 7PB Dyce
    1
    Aberdeen
    United Kingdom
    Director
    Wellheads Avenue
    AB21 7PB Dyce
    1
    Aberdeen
    United Kingdom
    United KingdomBritish150966310001
    HAYWARD, Anthony Bryan
    Rumshot Manor
    Underriver
    TN15 0RX Sevenoaks
    Kent
    Director
    Rumshot Manor
    Underriver
    TN15 0RX Sevenoaks
    Kent
    EnglandBritish55131830004
    HENNEN, Mark
    Chertsey Road
    TW16 7BP Sunbury-On-Thames
    Middlesex
    United Kingdom
    Director
    Chertsey Road
    TW16 7BP Sunbury-On-Thames
    Middlesex
    United Kingdom
    United StatesAmerican266094260001
    JONES, Alan Morrison
    Kirkhill House Albert Road
    AB51 0DB Oldmeldrum
    Aberdeenshire
    Director
    Kirkhill House Albert Road
    AB51 0DB Oldmeldrum
    Aberdeenshire
    British55132180002
    LOONEY, Bernard
    W8
    Director
    W8
    United KingdomIrish131425400001
    LUNN, Anthony
    2 Altries Wood
    Maryculter
    AB12 5GH Aberdeen
    Aberdeenshire
    Director
    2 Altries Wood
    Maryculter
    AB12 5GH Aberdeen
    Aberdeenshire
    ScotlandBritish117619030001
    LYNCH, David James
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Middlesex
    United Kingdom
    Director
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Middlesex
    United Kingdom
    United KingdomBritish164988400001
    LYNCH, John Edward
    Chilton House
    Revenscroft Road
    KT13 0NX St George's Hill
    Weybridge Surrey
    Director
    Chilton House
    Revenscroft Road
    KT13 0NX St George's Hill
    Weybridge Surrey
    Us Citizen88404800005
    MACRAE, Sandra Jean
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Bp
    Middlesex
    United Kingdom
    Director
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Bp
    Middlesex
    United Kingdom
    United KingdomBritish167205930001
    MARSHALL, Stephen
    8 Friars Stile Road
    TW10 6NE Richmond
    Surrey
    Director
    8 Friars Stile Road
    TW10 6NE Richmond
    Surrey
    British69888450001
    MEREDITH, Darren Craig William
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Bp
    Middlesex
    Director
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Bp
    Middlesex
    United KingdomBritish96666700001
    MORRIS, Robin Dale
    Netherton Of Glenboig Farm
    Fintry
    G63 0YH Stirlingshire
    Director
    Netherton Of Glenboig Farm
    Fintry
    G63 0YH Stirlingshire
    UkBritish34878230001
    NICOLSON, Donald Oag
    6 Douglas Avenue
    Airth
    FK2 8GF Falkirk
    Stirlingshire
    Director
    6 Douglas Avenue
    Airth
    FK2 8GF Falkirk
    Stirlingshire
    ScotlandBritish270158640001

    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