Background WavePink WaveYellow Wave

EXXONMOBIL UK LIMITED (03897351)

EXXONMOBIL UK LIMITED (03897351) is an active UK company. incorporated on 15 December 1999. with registered office in Fawley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EXXONMOBIL UK LIMITED has been registered for 26 years. Current directors include D'USSEL, Amaury Anne Marie, GREENWOOD, Paul Alexander, POLE, Robert Andrew.

Company Number
03897351
Status
active
Type
ltd
Incorporated
15 December 1999
Age
26 years
Address
Fawley Administration Building Fawley Refinery, Fawley, SO45 1TX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
D'USSEL, Amaury Anne Marie, GREENWOOD, Paul Alexander, POLE, Robert Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXXONMOBIL UK LIMITED

EXXONMOBIL UK LIMITED is an active company incorporated on 15 December 1999 with the registered office located in Fawley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EXXONMOBIL UK LIMITED was registered 26 years ago.(SIC: 64209)

Status

active

Active since 26 years ago

Company No

03897351

LTD Company

Age

26 Years

Incorporated 15 December 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 16 September 2025 (7 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

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

MOBIL HOLDCO UK LIMITED
From: 15 December 1999To: 3 December 2003
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
Exxonmobil House Ermyn Way Leatherhead Surrey KT22 8UX
From: 15 December 1999To: 8 September 2016
Timeline

38 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Sept 18
Director Left
Sept 18
Funding Round
Nov 20
Funding Round
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
Funding Round
Apr 22
Funding Round
Nov 22
Director Left
May 23
Director Joined
May 23
Director Joined
Apr 24
Director Left
Apr 24
Funding Round
Jun 24
Director Joined
Mar 26
Director Left
Mar 26
5
Funding
32
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

POLE, Robert Andrew

Active
Fawley Refinery, FawleySO45 1TX
Born May 1977
Director
Appointed 01 Apr 2024

BOYDELL, John Nicholas

Resigned
47 Well House Road, BeechGU34 4AQ
Secretary
Appointed 15 Dec 1999
Resigned 09 Jul 2008

CLARKE, Andrew Terence

Resigned
Exxonmobil House, LeatherheadKT22 8UX
Secretary
Appointed 09 Jul 2008
Resigned 17 Jan 2014

HARNESS, Fiona

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 01 Dec 2011
Resigned 04 Apr 2023

MULLIGAN, Katrina Jane

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 04 Apr 2023
Resigned 07 Oct 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Dec 1999
Resigned 15 Dec 1999

ADAMS, Roger

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born April 1969
Director
Appointed 01 May 2023
Resigned 01 Apr 2024

ALEXANDER, James

Resigned
Exxonmobil House, LeatherheadKT22 8UX
Born September 1963
Director
Appointed 30 Nov 2009
Resigned 01 Oct 2011

ALEXANDER, James

Resigned
Exxonmobil House, LeatherheadKT22 8UX
Born September 1963
Director
Appointed 30 Nov 2009
Resigned 01 Oct 2011

ALEXANDER, James

Resigned
1 The Lye, TadworthKT20 5RS
Born September 1963
Director
Appointed 01 Sept 2006
Resigned 11 Oct 2007

BANFIELD, John Martin

Resigned
Garden Corner Old London Road, DorkingRH5 6DL
Born November 1947
Director
Appointed 15 Dec 1999
Resigned 28 May 2001

CARR, David

Resigned
April Cottage, BurleyBH24 4AX
Born November 1942
Director
Appointed 28 May 2001
Resigned 21 Feb 2003

CLARKE, Peter Paul

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born July 1965
Director
Appointed 01 Jul 2016
Resigned 02 Mar 2018

COLEMAN, Richard Henry

Resigned
Abbots Worthy, WinchesterSO21 1DR
Born November 1949
Director
Appointed 11 Oct 2007
Resigned 30 Nov 2009

COOPER, Robert Michael

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born December 1961
Director
Appointed 02 Mar 2018
Resigned 01 Feb 2021

COOPER, Robert Michael

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

DON, William Assheton Eardley Douglas

Resigned
Havenwood Peaslake Road, GuildfordGU5 8RL
Born May 1958
Director
Appointed 01 Jan 2006
Resigned 13 Sept 2018

GIBLIN, Michael Scott

Resigned
Flat 1, LondonSW1W 8ED
Born November 1956
Director
Appointed 13 Nov 2001
Resigned 31 Aug 2003

HAYES, Andrew Brian

Resigned
Exxonmobil House, LeatherheadKT22 8UX
Born November 1967
Director
Appointed 01 Oct 2011
Resigned 01 Nov 2013

JOHNSON, Andrew Mark

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born October 1976
Director
Appointed 01 Mar 2017
Resigned 01 May 2023

MASSEY, James Robert

Resigned
Penthouse 2 64 Buckingham Gate, LondonSW1E 6AR
Born February 1950
Director
Appointed 15 Dec 1999
Resigned 13 Nov 2001

NORWOOD, David Leonard

Resigned
Exxonmobil House, LeatherheadKT22 8UX
Born March 1961
Director
Appointed 27 Jul 2012
Resigned 01 Jul 2014

OLDFIELD, Steven Adam

Resigned
Fawley Refinery, FawleySO45 1TX
Born September 1972
Director
Appointed 13 Sept 2018
Resigned 01 Mar 2026

PENN, Ronald Edwin

Resigned
Colet Lodge 33 Oakfield Road, AshteadKT21 2RD
Born June 1946
Director
Appointed 03 Dec 2003
Resigned 01 Jan 2006

POLKEY, Steven Conrad

Resigned
The Rookery Rookery Hill, AshteadKT21 1HY
Born December 1957
Director
Appointed 28 May 2001
Resigned 31 Aug 2001

RIDING, Michael George

Resigned
Exxonmobil House, LeatherheadKT22 8UX
Born December 1955
Director
Appointed 01 Nov 2013
Resigned 01 Mar 2015

SELZER, Jonathan

Resigned
Exxon Mobil House, LeatherheadKT22 8UX
Born July 1952
Director
Appointed 01 Sept 2003
Resigned 27 Jul 2012

SKINNER, Robert Michael

Resigned
4 Oaklands Avenue, West WickhamBR4 9LE
Born September 1950
Director
Appointed 15 Dec 1999
Resigned 28 May 2001

STEVENS, Timothy William

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born January 1965
Director
Appointed 01 Jun 2015
Resigned 01 Mar 2017

TODD, Alastair Martin Frederick

Resigned
Exxonmobil House, LeatherheadKT22 8UX
Born January 1956
Director
Appointed 31 Aug 2001
Resigned 03 Dec 2003

WARD, Catherine Elizabeth

Resigned
Exxonmobil House, LeatherheadKT22 8UX
Born February 1959
Director
Appointed 01 Mar 2015
Resigned 01 Jun 2015

WARD, Catherine Elizabeth

Resigned
Old Dunsdons, West HanneyOX12 0LQ
Born February 1959
Director
Appointed 01 Jan 2004
Resigned 01 Sept 2006

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

138

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination 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 No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Capital Allotment Shares
7 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 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
Termination Secretary Company With Name Termination Date
6 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 April 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Capital Allotment Shares
16 November 2022
SH01Allotment of Shares
Resolution
9 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
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
Resolution
11 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Resolution
20 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Change To A Person With Significant Control
23 May 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
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
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
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
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
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
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Appoint Person Secretary Company With Name
29 December 2011
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
29 December 2011
CH03Change of Secretary Details
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
31 December 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
14 December 2007
363sAnnual Return (shuttle)
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288cChange of Particulars
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
11 October 2004
244244
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288cChange of Particulars
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Memorandum Articles
11 December 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 December 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
244244
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
287Change of Registered Office
Legacy
11 May 2000
88(2)R88(2)R
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Legacy
24 December 1999
288bResignation of Director or Secretary
Incorporation Company
15 December 1999
NEWINCIncorporation