Background WavePink WaveYellow Wave

WOODSIDE ENERGY (UK) LIMITED (04232374)

WOODSIDE ENERGY (UK) LIMITED (04232374) is an active UK company. incorporated on 11 June 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WOODSIDE ENERGY (UK) LIMITED has been registered for 24 years. Current directors include DEMETRIOU, Andreas Philip, PATEL, Anjaikumar Narendra.

Company Number
04232374
Status
active
Type
ltd
Incorporated
11 June 2001
Age
24 years
Address
1st Floor Sackville House, London, EC3M 6BN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEMETRIOU, Andreas Philip, PATEL, Anjaikumar Narendra
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODSIDE ENERGY (UK) LIMITED

WOODSIDE ENERGY (UK) LIMITED is an active company incorporated on 11 June 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WOODSIDE ENERGY (UK) LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04232374

LTD Company

Age

24 Years

Incorporated 11 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

1st Floor Sackville House 143-149 Fenchurch Street London, EC3M 6BN,

Previous Addresses

235 Old Marylebone Road London NW1 5QT
From: 24 August 2012To: 9 October 2017
1 Minster Court Mincing Lane London EC3R 7YL Uk
From: 11 June 2001To: 24 August 2012
Timeline

51 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Apr 10
Director Joined
Apr 10
Funding Round
Apr 10
Funding Round
Mar 11
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Jul 13
Funding Round
Feb 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Jan 15
Director Left
May 15
Director Joined
Jun 15
Funding Round
Jan 16
Funding Round
Jan 17
Director Left
Dec 17
Funding Round
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Mar 18
Funding Round
Dec 18
Director Left
Jan 19
Director Joined
May 19
Director Joined
May 19
Funding Round
Jan 20
Funding Round
Apr 20
Director Left
Oct 20
Director Joined
Nov 20
Funding Round
Dec 20
Funding Round
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Funding Round
Jul 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 23
Funding Round
Jan 23
Director Joined
Nov 23
Director Left
Nov 23
Funding Round
Jan 24
Funding Round
Jan 24
Director Left
Sept 24
Director Joined
Sept 24
Funding Round
Nov 24
Funding Round
Jan 25
Director Left
May 25
Director Left
Sept 25
Director Joined
Oct 25
21
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

MCS FORMATIONS LIMITED

Active
Sackville House, LondonEC3M 6BL
Corporate secretary
Appointed 27 Jun 2012

DEMETRIOU, Andreas Philip

Active
55, LondonW1K 3HY
Born January 1970
Director
Appointed 24 May 2019

PATEL, Anjaikumar Narendra

Active
Sackville House, LondonEC3M 6BN
Born September 1971
Director
Appointed 23 Oct 2025

JONES, Rebecca

Resigned
26 Carthew Road, HammersmithW6 0DU
Secretary
Appointed 26 Oct 2001
Resigned 26 Jun 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 11 Jun 2001
Resigned 23 Jul 2001

DEWEY & LEBOEUF CORPORATE SERVICES LIMITED

Resigned
Minister Court, LondonEC3R 7YL
Corporate secretary
Appointed 23 Jul 2001
Resigned 27 Jun 2012

AHMED, Feisal

Resigned
Old Marylebone Road, LondonNW1 5QT
Born March 1955
Director
Appointed 22 Jun 2007
Resigned 01 Jul 2013

AKEHURST, John Howard

Resigned
15 Viking Road, Dalkeith
Born October 1948
Director
Appointed 26 Oct 2001
Resigned 29 Aug 2003

BAKER, Paul Alexander

Resigned
11 Mount Street, Perth6000
Born April 1966
Director
Appointed 24 May 2019
Resigned 20 Oct 2020

CATALANO, Giovanni

Resigned
48 Eaton Mews South, LondonSW1W 9HR
Born March 1953
Director
Appointed 26 Oct 2001
Resigned 15 Apr 2004

CLEGG, Duncan Paul

Resigned
26 Palmerston Street, Mosman Park
Born September 1953
Director
Appointed 06 Aug 2004
Resigned 05 Apr 2006

CROOME, Jarvas Ernest

Resigned
Old Marylebone Road, LondonNW1 5QT
Born October 1971
Director
Appointed 20 Feb 2012
Resigned 28 Feb 2014

FARR, Matthew Allan Peter

Resigned
11 Mount Street, Perth6000
Born September 1971
Director
Appointed 30 Oct 2020
Resigned 13 Jan 2021

FRASER, Ian Charles Strachan

Resigned
55 Dubai Creek Golf Club Villas, Dubai
Born February 1952
Director
Appointed 05 Apr 2006
Resigned 01 Aug 2007

GOLDING, Anthony Charles

Resigned
25 Sollershott West, LetchworthSG6 3PU
Born October 1952
Director
Appointed 23 Jul 2001
Resigned 20 Mar 2018

GRANT, Peter Desmond

Resigned
Birch House 36 Compton Way, FarnhamGU10 1QU
Born July 1953
Director
Appointed 16 Jan 2004
Resigned 15 Nov 2006

GREGORY, Shaun Martin

Resigned
11 Mount Street, Perth6000
Born November 1970
Director
Appointed 28 Feb 2018
Resigned 06 Nov 2023

HEWTON, Elizabeth May

Resigned
11 Mount Street, Perth6000
Born December 1972
Director
Appointed 07 Nov 2023
Resigned 30 Sept 2024

HORNBY, Louise

Resigned
55 Grosvenor Street, LondonW1K 3HY
Born June 1983
Director
Appointed 18 Jan 2021
Resigned 16 May 2025

JACKSON, Ian

Resigned
6 Owston Street, Mosman Park
Born November 1959
Director
Appointed 26 Jun 2003
Resigned 06 Aug 2004

JONES, Rebecca

Resigned
26 Carthew Road, HammersmithW6 0DU
Born May 1967
Director
Appointed 26 Oct 2001
Resigned 16 Jan 2004

KARUNARATNA, Tharanath Dusyantha Bandara

Resigned
Pollen House, LondonW1S 3NP
Born November 1980
Director
Appointed 28 Feb 2018
Resigned 04 Jan 2019

LEE, Swee Guan

Resigned
86 Atherstone Mews, LondonSW7 5BX
Born June 1954
Director
Appointed 16 Jan 2004
Resigned 15 Nov 2006

LOADER, Phillip Richard

Resigned
St Georges Tce, Perth
Born January 1958
Director
Appointed 28 Feb 2014
Resigned 28 Feb 2018

LONGLEY, Ian Murray

Resigned
15 Hennikers Mews, LondonSW3 6BL
Born May 1962
Director
Appointed 15 Nov 2006
Resigned 22 Jun 2007

MACKIN, Andrew Steven

Resigned
11 Mount Street, Perth6000
Born April 1973
Director
Appointed 30 Sept 2024
Resigned 18 Sept 2025

MARSHALL, Lee

Resigned
Pollen House, LondonW1S 3NP
Born December 1976
Director
Appointed 20 May 2015
Resigned 08 Dec 2017

REDRIGUES, Sean Carl Ronald

Resigned
St Georges Tce, Perth
Born November 1969
Director
Appointed 28 Feb 2014
Resigned 20 May 2015

SOINE, Jeffrey Ronald

Resigned
Minster Court Mincing Lane, LondonEC3R 7YL
Born July 1966
Director
Appointed 01 Feb 2010
Resigned 30 Sept 2011

VAN LENT, Richard Frank Eduard

Resigned
C/O Woodside, Corintha Bab Africa, Level 3 Souk Al Thulatha Al GadimFOREIGN
Born November 1954
Director
Appointed 01 Jan 2008
Resigned 01 Feb 2010

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 11 Jun 2001
Resigned 23 Jul 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 11 Jun 2001
Resigned 23 Jul 2001

Persons with significant control

1

11 Mount Street, Perth6000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2022
Fundings
Financials
Latest Activities

Filing History

195

Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 March 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Capital Allotment Shares
3 January 2021
SH01Allotment of Shares
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Resolution
23 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Capital Allotment Shares
31 December 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
17 November 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Resolution
20 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Accounts With Accounts Type Group
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Capital Allotment Shares
13 February 2014
SH01Allotment of Shares
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
24 August 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
8 July 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Capital Allotment Shares
11 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Group
22 July 2010
AAAnnual Accounts
Capital Allotment Shares
20 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Legacy
2 July 2009
363aAnnual Return
Legacy
2 July 2009
287Change of Registered Office
Accounts With Accounts Type Group
3 June 2009
AAAnnual Accounts
Legacy
18 March 2009
88(2)Return of Allotment of Shares
Legacy
2 February 2009
288cChange of Particulars
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
287Change of Registered Office
Accounts With Accounts Type Group
9 May 2008
AAAnnual Accounts
Legacy
17 March 2008
88(2)Return of Allotment of Shares
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288cChange of Particulars
Legacy
3 September 2007
363sAnnual Return (shuttle)
Legacy
3 September 2007
363sAnnual Return (shuttle)
Legacy
3 September 2007
88(2)O88(2)O
Legacy
3 September 2007
88(2)O88(2)O
Legacy
3 September 2007
88(2)O88(2)O
Legacy
3 September 2007
88(2)O88(2)O
Legacy
30 August 2007
363sAnnual Return (shuttle)
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 June 2007
AAAnnual Accounts
Legacy
30 March 2007
88(2)R88(2)R
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
88(2)R88(2)R
Accounts With Accounts Type Group
28 July 2006
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
88(2)R88(2)R
Accounts With Accounts Type Group
8 November 2005
AAAnnual Accounts
Legacy
4 November 2005
88(2)R88(2)R
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
88(2)R88(2)R
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
30 October 2004
288cChange of Particulars
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 March 2004
AAAnnual Accounts
Legacy
12 February 2004
88(2)R88(2)R
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
88(2)R88(2)R
Legacy
20 January 2004
123Notice of Increase in Nominal Capital
Resolution
20 January 2004
RESOLUTIONSResolutions
Resolution
20 January 2004
RESOLUTIONSResolutions
Resolution
20 January 2004
RESOLUTIONSResolutions
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
30 August 2003
244244
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
363aAnnual Return
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
13 April 2002
395Particulars of Mortgage or Charge
Legacy
13 February 2002
88(2)R88(2)R
Legacy
25 January 2002
288cChange of Particulars
Legacy
27 November 2001
225Change of Accounting Reference Date
Legacy
21 November 2001
88(2)R88(2)R
Legacy
21 November 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
21 November 2001
MEM/ARTSMEM/ARTS
Resolution
21 November 2001
RESOLUTIONSResolutions
Resolution
21 November 2001
RESOLUTIONSResolutions
Resolution
21 November 2001
RESOLUTIONSResolutions
Resolution
21 November 2001
RESOLUTIONSResolutions
Resolution
21 November 2001
RESOLUTIONSResolutions
Resolution
21 November 2001
RESOLUTIONSResolutions
Resolution
21 November 2001
RESOLUTIONSResolutions
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
287Change of Registered Office
Legacy
31 July 2001
288aAppointment of Director or Secretary
Incorporation Company
11 June 2001
NEWINCIncorporation