Background WavePink WaveYellow Wave

EXXONMOBIL MARINE LIMITED (03898950)

EXXONMOBIL MARINE LIMITED (03898950) is an active UK company. incorporated on 20 December 1999. with registered office in Fawley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46120) and 2 other business activities. EXXONMOBIL MARINE LIMITED has been registered for 26 years. Current directors include D'USSEL, Amaury Anne Marie, HORJUS, Frans Bert, MACHIN, Emma Louise and 1 others.

Company Number
03898950
Status
active
Type
ltd
Incorporated
20 December 1999
Age
26 years
Address
Fawley Administration Building Fawley Refinery, Fawley, SO45 1TX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46120)
Directors
D'USSEL, Amaury Anne Marie, HORJUS, Frans Bert, MACHIN, Emma Louise, STANLEY, Iain James
SIC Codes
46120, 46719, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXXONMOBIL MARINE LIMITED

EXXONMOBIL MARINE LIMITED is an active company incorporated on 20 December 1999 with the registered office located in Fawley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46120) and 2 other business activities. EXXONMOBIL MARINE LIMITED was registered 26 years ago.(SIC: 46120, 46719, 82990)

Status

active

Active since 26 years ago

Company No

03898950

LTD Company

Age

26 Years

Incorporated 20 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 20 June 2025 (10 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 8 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

EXXONMOBIL MARINE FUELS LIMITED
From: 20 December 1999To: 27 May 2002
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: 20 December 1999To: 8 September 2016
Timeline

47 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Funding Round
Dec 16
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 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

HORJUS, Frans Bert

Active
Fawley Refinery, FawleySO45 1TX
Born November 1967
Director
Appointed 01 Feb 2024

MACHIN, Emma Louise

Active
Ermyn Way, LeatherheadKT22 8UX
Born August 1979
Director
Appointed 16 Nov 2022

STANLEY, Iain James

Active
Fawley Refinery, FawleySO45 1TX
Born July 1975
Director
Appointed 01 Jan 2026

BOYDELL, John Nicholas

Resigned
47 Well House Road, BeechGU34 4AQ
Secretary
Appointed 20 Dec 1999
Resigned 22 Jul 2008

CLARKE, Andrew Terence

Resigned
Exxonmobil House, LeatherheadKT22 8UX
Secretary
Appointed 22 Jul 2008
Resigned 27 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 20 Dec 1999
Resigned 20 Dec 1999

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 17 Sept 2007

ANDREOTTA, Mark Peter

Resigned
6980 Tepper Drive, Clifton
Born April 1952
Director
Appointed 27 May 2002
Resigned 01 Jan 2004

BROWN, Patrick Maurice

Resigned
3500 Willow Greet Ct, Virginia 22124IRISH
Born September 1957
Director
Appointed 01 Mar 2004
Resigned 01 Jan 2008

BUTCHER, David John Digby

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born April 1956
Director
Appointed 01 Jun 2015
Resigned 16 Apr 2018

CHASSIN DU GUERNY, Antoine Jean Marie

Resigned
13 A Dreve Du Caporal, Bruxelles
Born May 1959
Director
Appointed 27 May 2002
Resigned 01 Jan 2004

CHONG, Vincent Sy Feng

Resigned
Exxonmobil House, LeatherheadKT22 8UX
Born November 1969
Director
Appointed 21 Sept 2009
Resigned 16 May 2012

COBB, Aaron Schadwicke

Resigned
Exxonmobil House, LeatherheadKT22 8UX
Born August 1968
Director
Appointed 16 May 2012
Resigned 01 Oct 2014

COLEMAN, Richard Henry

Resigned
Abbots Worthy, WinchesterSO21 1DR
Born November 1949
Director
Appointed 17 Sept 2007
Resigned 30 Nov 2009

EZOMO, Osayi Jones

Resigned
Fawley Refinery, FawleySO45 1TX
Born July 1963
Director
Appointed 28 Mar 2023
Resigned 01 Jan 2026

GREEN, Graham David

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born August 1979
Director
Appointed 09 Jan 2020
Resigned 05 Oct 2020

HAWKINS, Michael

Resigned
12851 Rose Grove Drive, Oak HillIRISH
Born February 1964
Director
Appointed 01 Jan 2008
Resigned 17 Nov 2008

HAYES, Andrew Brian

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

HEALEY, Peter Francis

Resigned
Firdene 2, Holtwood Road, LeatherheadKT22 0QJ
Born June 1951
Director
Appointed 20 Dec 1999
Resigned 18 Nov 2002

HORJUS, Frans Bert

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born November 1967
Director
Appointed 01 Aug 2015
Resigned 12 Nov 2021

JOHNSON, Andrew Mark

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born October 1976
Director
Appointed 01 Mar 2018
Resigned 01 Apr 2023

KIRBY, Stuart James

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born May 1975
Director
Appointed 05 Oct 2020
Resigned 16 Nov 2022

KRISHNAMURTHY, Sowmi

Resigned
Exxonmobil House, LeatherheadKT22 8UX
Born May 1953
Director
Appointed 22 Dec 1999
Resigned 01 Jan 2015

MCKAY, Allan Ferguson

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born December 1964
Director
Appointed 01 Mar 2015
Resigned 01 Mar 2018

MOUARD, Pierre Emmanuel

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born May 1970
Director
Appointed 12 Nov 2021
Resigned 01 Feb 2024

OLDFIELD, Steven Adam

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

POMFRET, Raymond John

Resigned
Exxonmobil House, LeatherheadKT22 8UX
Born April 1958
Director
Appointed 27 May 2002
Resigned 01 Jun 2015

RIDING, Michael George

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

RUD, JR., Joseph Philip

Resigned
10 Tilt Meadow, CobhamKT11 3AJ
Born May 1955
Director
Appointed 20 Dec 1999
Resigned 27 May 2002

SPELLINGS JR, James Mcintosh

Resigned
1 Lime Tree Walk, Virginia WaterGU25 4SW
Born January 1962
Director
Appointed 18 Nov 2002
Resigned 28 Feb 2005

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

150

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
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
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
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 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
20 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 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
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Capital Allotment Shares
19 December 2016
SH01Allotment of Shares
Resolution
9 November 2016
RESOLUTIONSResolutions
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
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
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
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 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
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
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 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
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
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Termination Director Company With Name
17 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2009
AAAnnual Accounts
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
31 December 2008
363aAnnual Return
Legacy
31 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
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 February 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
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
Legacy
28 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
4 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
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288cChange of Particulars
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
16 June 2004
288cChange of Particulars
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
11 October 2001
244244
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
15 September 2000
287Change of Registered Office
Legacy
11 May 2000
88(2)R88(2)R
Legacy
22 March 2000
288aAppointment of Director or Secretary
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
20 December 1999
NEWINCIncorporation