Background WavePink WaveYellow Wave

WOODSIDE ENERGY (N.A.) LTD (04409473)

WOODSIDE ENERGY (N.A.) LTD (04409473) is an active UK company. incorporated on 4 April 2002. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WOODSIDE ENERGY (N.A.) LTD has been registered for 23 years. Current directors include DEMETRIOU, Andreas Philip, GEBHARDT, Terry Wayne.

Company Number
04409473
Status
active
Type
ltd
Incorporated
4 April 2002
Age
23 years
Address
1st Floor Sackville House, London, EC3M 6BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DEMETRIOU, Andreas Philip, GEBHARDT, Terry Wayne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODSIDE ENERGY (N.A.) LTD

WOODSIDE ENERGY (N.A.) LTD is an active company incorporated on 4 April 2002 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WOODSIDE ENERGY (N.A.) LTD was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04409473

LTD Company

Age

23 Years

Incorporated 4 April 2002

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

WOODSIDE ENERGY (LIBYA) LIMITED
From: 12 April 2002To: 18 September 2002
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
From: 4 April 2002To: 24 August 2012
Timeline

28 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Apr 02
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
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
May 15
Director Joined
Jun 15
Director Left
Dec 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Mar 18
Director Left
Jan 19
Director Joined
May 19
Director Joined
May 19
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

MCS FORMATIONS LIMITED

Active
Sackville House, LondonEC3M 6BL
Corporate secretary
Appointed 13 Aug 2012

DEMETRIOU, Andreas Philip

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

GEBHARDT, Terry Wayne

Active
Sackville House, LondonEC3M 6BN
Born May 1972
Director
Appointed 30 Sept 2024

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 04 Apr 2002
Resigned 04 Apr 2002

DEWEY & LEBOEUF CORPORATE SERVICES LIMITED

Resigned
Minister Court, LondonEC3R 7YL
Corporate secretary
Appointed 04 Apr 2002
Resigned 13 Aug 2012

AHMED, Feisal

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

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 04 Apr 2002
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 04 Apr 2002
Resigned 20 Mar 2018

GRANT, Peter Desmond

Resigned
Birch House 36 Compton Way, FarnhamGU10 1QU
Born July 1953
Director
Appointed 26 Jan 2004
Resigned 15 Nov 2006

GREGORY, Shaun Martin

Resigned
11 Mount Street, Perth6000
Born November 1970
Director
Appointed 28 Feb 2018
Resigned 01 Sept 2024

HESSION, Michael Anthony Ignatius

Resigned
The Farm, TripoliFOREIGN
Born January 1962
Director
Appointed 05 Apr 2006
Resigned 01 Jan 2008

HORNBY, Louise

Resigned
Pollen House, LondonW1S 3NP
Born June 1983
Director
Appointed 18 Jan 2021
Resigned 30 Sept 2024

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 04 Apr 2002
Resigned 26 Jan 2004

KANTSLER, Agu Jan, Doctor

Resigned
18 Cross Street, Swanbourne
Born February 1951
Director
Appointed 20 Sept 2002
Resigned 12 Jun 2003

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 26 Jan 2004
Resigned 05 Apr 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

MARSHALL, Lee

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

RODRIGUES, 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, 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 04 Apr 2002
Resigned 04 Apr 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 04 Apr 2002
Resigned 04 Apr 2002

Persons with significant control

1

Sackville House, LondonEC3M 6BN

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

146

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
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
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
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
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
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
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
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 To A Person With Significant Control
9 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
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
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
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
Change Registered Office Address Company With Date Old Address
24 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 May 2011
CH04Change of Corporate Secretary Details
Capital Allotment Shares
11 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Capital Allotment Shares
15 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
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
353353
Legacy
6 April 2009
190190
Legacy
6 April 2009
287Change of Registered Office
Legacy
18 March 2009
88(2)Return of Allotment of Shares
Legacy
2 February 2009
288cChange of Particulars
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
17 March 2008
88(2)Return of Allotment of Shares
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
17 October 2007
288cChange of Particulars
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
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
7 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
24 April 2006
88(2)R88(2)R
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
88(2)R88(2)R
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
2 November 2004
288cChange of Particulars
Miscellaneous
6 October 2004
MISCMISC
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
88(2)R88(2)R
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
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
10 October 2003
244244
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
30 December 2002
225Change of Accounting Reference Date
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
287Change of Registered Office
Certificate Change Of Name Company
12 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 April 2002
NEWINCIncorporation