Background WavePink WaveYellow Wave

EXXONMOBIL INTERNATIONAL LIMITED (03834848)

EXXONMOBIL INTERNATIONAL LIMITED (03834848) is an active UK company. incorporated on 1 September 1999. with registered office in Fawley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EXXONMOBIL INTERNATIONAL LIMITED has been registered for 26 years. Current directors include D'USSEL, Amaury Anne Marie, GREENWOOD, Paul Alexander, JACKSON, Justin Edward.

Company Number
03834848
Status
active
Type
ltd
Incorporated
1 September 1999
Age
26 years
Address
Fawley Administration Building Fawley Refinery, Fawley, SO45 1TX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
D'USSEL, Amaury Anne Marie, GREENWOOD, Paul Alexander, JACKSON, Justin Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXXONMOBIL INTERNATIONAL LIMITED

EXXONMOBIL INTERNATIONAL LIMITED is an active company incorporated on 1 September 1999 with the registered office located in Fawley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EXXONMOBIL INTERNATIONAL LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03834848

LTD Company

Age

26 Years

Incorporated 1 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

SYNCPLANE LIMITED
From: 1 September 1999To: 2 December 1999
Contact
Address

Fawley Administration Building Fawley Refinery Marsh Lane Fawley, SO45 1TX,

Previous Addresses

Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX England
From: 8 September 2016To: 5 January 2026
Exxon Mobil House Ermyn Way Leatherhead Surrey KT22 8UX
From: 1 September 1999To: 8 September 2016
Timeline

42 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Mar 13
Director Joined
May 14
Director Left
May 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Aug 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Capital Update
Apr 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
May 23
Director Joined
May 23
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GILBERT, Elizabeth Sarah

Active
Fawley Refinery, FawleySO45 1TX
Secretary
Appointed 07 Oct 2024

D'USSEL, Amaury Anne Marie

Active
Fawley Refinery, FawleySO45 1TX
Born October 1973
Director
Appointed 01 Mar 2026

GREENWOOD, Paul Alexander

Active
Fawley Refinery, FawleySO45 1TX
Born October 1970
Director
Appointed 01 Feb 2021

JACKSON, Justin Edward

Active
Fawley Refinery, FawleySO45 1TX
Born March 1978
Director
Appointed 11 Jun 2021

BOYDELL, John Nicholas

Resigned
47 Well House Road, BeechGU34 4AQ
Secretary
Appointed 10 Jan 2000
Resigned 23 Jul 2008

CLARKE, Andrew Terence

Resigned
Exxon Mobil House, LeatherheadKT22 8UX
Secretary
Appointed 23 Jul 2008
Resigned 22 Jan 2014

FINCH, Peta Lesley

Resigned
Oakdene 57 The Avenue, BeckenhamBR3 2EE
Secretary
Appointed 20 Sept 1999
Resigned 01 Dec 2011

HARNESS, Fiona

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 01 Dec 2011
Resigned 05 Apr 2023

MULLIGAN, Katrina Jane

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 05 Apr 2023
Resigned 07 Oct 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Sept 1999
Resigned 20 Sept 1999

BAGLEY, Donald Shepherd

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born August 1965
Director
Appointed 13 Jun 2019
Resigned 01 Apr 2021

BELLIS, Russell Grant

Resigned
Exxonmobil House, LeatherheadKT22 8UX
Born August 1950
Director
Appointed 01 Feb 2001
Resigned 01 Sept 2011

BIDDLE, Kevin Thomas

Resigned
Exxon Mobil House, LeatherheadKT22 8UX
Born April 1951
Director
Appointed 05 Oct 2011
Resigned 01 Jul 2014

CAWLEY, Charles

Resigned
20 Herondale Avenue, LondonSW18 3JL
Born April 1950
Director
Appointed 20 Sept 1999
Resigned 01 Oct 1999

CHAPLIN, John Paul

Resigned
Exxon Mobil House, LeatherheadKT22 8UX
Born October 1953
Director
Appointed 01 May 2014
Resigned 01 Feb 2016

CLARKE, Peter Paul

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born July 1965
Director
Appointed 01 Jul 2015
Resigned 05 Mar 2018

CONDRAY, Ansel Lynn

Resigned
25 Harley House, LondonNW1 5HE
Born May 1942
Director
Appointed 04 Jan 2000
Resigned 31 Dec 2002

COOPER, Robert Michael

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born December 1961
Director
Appointed 05 Mar 2018
Resigned 01 Feb 2021

COOPER, Robert Michael

Resigned
Exxon Mobil House, LeatherheadKT22 8UX
Born December 1961
Director
Appointed 01 Jul 2014
Resigned 01 Jul 2016

CORSON, Bradley William

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born November 1961
Director
Appointed 18 May 2009
Resigned 01 May 2014

DON, William Assheton Eardley Douglas

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born May 1958
Director
Appointed 01 Mar 2017
Resigned 01 Mar 2019

DUCHARME, Linda Dorcheus

Resigned
Exxon Mobil House, LeatherheadKT22 8UX
Born July 1964
Director
Appointed 07 Feb 2011
Resigned 01 Jul 2015

FRANKLIN, Robert Stuart

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born September 1957
Director
Appointed 01 Apr 2008
Resigned 18 May 2009

GENOVA, John Vincent

Resigned
56 Wellington Court, LondonNW8 9TD
Born November 1954
Director
Appointed 04 Jan 2000
Resigned 17 Apr 2002

GIBLIN, Michael Scott

Resigned
Flat 1, LondonSW1W 8ED
Born November 1956
Director
Appointed 18 Oct 2001
Resigned 31 Aug 2003

GUERRANT, Richard Fambro

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born November 1953
Director
Appointed 01 Apr 2007
Resigned 07 Feb 2011

HARKER, Nicholas James

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born September 1973
Director
Appointed 01 Apr 2021
Resigned 11 Jun 2021

JACKSON, Jay Loren

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born February 1962
Director
Appointed 01 Jan 2017
Resigned 13 Jun 2019

JOHNSON, Andrew Mark

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born October 1976
Director
Appointed 01 Mar 2019
Resigned 01 May 2023

LUXBACHER, Roberta Ann

Resigned
Exxon Mobil House, LeatherheadKT22 8UX
Born April 1956
Director
Appointed 17 Apr 2002
Resigned 01 Apr 2007

MCKENZIE, Louise Margaret

Resigned
Exxon Mobil House, LeatherheadKT22 8UX
Born October 1969
Director
Appointed 01 Feb 2016
Resigned 24 Aug 2016

NORRIS, Elizabeth Audrey

Resigned
45 Gosberton Road, LondonSW12 8LE
Born September 1951
Director
Appointed 20 Sept 1999
Resigned 01 Oct 1999

NORWOOD, David Leonard

Resigned
Exxon Mobil House, LeatherheadKT22 8UX
Born March 1961
Director
Appointed 01 Aug 2012
Resigned 01 Jul 2014

OLDFIELD, Steven Adam

Resigned
Fawley Refinery, FawleySO45 1TX
Born September 1972
Director
Appointed 01 May 2023
Resigned 01 Mar 2026

OLSEN, Robert Courtney

Resigned
Exxon Mobil House, LeatherheadKT22 8UX
Born April 1950
Director
Appointed 01 Jun 2004
Resigned 01 Apr 2008

Persons with significant control

1

Fawley Refinery, FawleySO45 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Change To A Person With Significant Control
8 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
23 May 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 April 2017
SH19Statement of Capital
Legacy
4 April 2017
SH20SH20
Legacy
4 April 2017
CAP-SSCAP-SS
Resolution
4 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
5 June 2013
RP04RP04
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 December 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
29 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
18 August 2009
288cChange of Particulars
Legacy
12 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
28 August 2007
123Notice of Increase in Nominal Capital
Legacy
28 August 2007
88(2)R88(2)R
Resolution
28 August 2007
RESOLUTIONSResolutions
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Legacy
22 September 2006
88(2)R88(2)R
Legacy
29 March 2006
288cChange of Particulars
Legacy
29 March 2006
288cChange of Particulars
Legacy
29 March 2006
288cChange of Particulars
Legacy
29 March 2006
288cChange of Particulars
Legacy
12 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
16 March 2005
288cChange of Particulars
Legacy
16 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
2 July 2001
244244
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
225Change of Accounting Reference Date
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
30 August 2000
287Change of Registered Office
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Resolution
4 October 1999
RESOLUTIONSResolutions
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
287Change of Registered Office
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Incorporation Company
1 September 1999
NEWINCIncorporation