Background WavePink WaveYellow Wave

TULLOW OIL SPE LIMITED (04609980)

TULLOW OIL SPE LIMITED (04609980) is an active UK company. incorporated on 5 December 2002. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. TULLOW OIL SPE LIMITED has been registered for 23 years. Current directors include BEAGLEY, Timothy Edwards, HOLLAND, Adam Farquhar, WALSH, Michael Francis.

Company Number
04609980
Status
active
Type
ltd
Incorporated
5 December 2002
Age
23 years
Address
9 Chiswick Park, London, W4 5XT
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
BEAGLEY, Timothy Edwards, HOLLAND, Adam Farquhar, WALSH, Michael Francis
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TULLOW OIL SPE LIMITED

TULLOW OIL SPE LIMITED is an active company incorporated on 5 December 2002 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. TULLOW OIL SPE LIMITED was registered 23 years ago.(SIC: 06100, 06200)

Status

active

Active since 23 years ago

Company No

04609980

LTD Company

Age

23 Years

Incorporated 5 December 2002

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 7 October 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

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

DMWSL 396 LIMITED
From: 5 December 2002To: 4 March 2003
Contact
Address

9 Chiswick Park 566 Chiswick High Road London, W4 5XT,

Previous Addresses

3Rd Floor, Building 11 Chiswick Park, 566 Chiswick Park Road London W4 5YS
From: 5 December 2002To: 7 February 2011
Timeline

43 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Apr 10
Director Left
May 10
Director Joined
Sept 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Funding Round
Jan 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Jan 16
Capital Update
Nov 16
Funding Round
Mar 17
Director Left
Aug 17
Director Joined
Aug 17
Loan Secured
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Mar 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Dec 19
Director Left
Oct 20
Director Joined
Dec 20
Loan Secured
Aug 21
Director Left
Mar 22
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
Mar 24
Director Left
Aug 25
Director Joined
Aug 25
3
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

BEAGLEY, Timothy Edwards

Active
Chiswick Park, LondonW4 5XT
Born October 1983
Director
Appointed 18 Aug 2025

HOLLAND, Adam Farquhar

Active
Chiswick Park, LondonW4 5XT
Born March 1981
Director
Appointed 01 Aug 2019

WALSH, Michael Francis

Active
Chiswick Park, LondonW4 5XT
Born March 1967
Director
Appointed 23 Nov 2020

HICKEY, Thomas Gerard

Resigned
26 Templeogue Lodge, Templeogue
Secretary
Appointed 04 Mar 2003
Resigned 31 Mar 2008

MARTIN, Alan Graham

Resigned
12 Walpole Gardens, TwickenhamTW2 5SJ
Secretary
Appointed 31 Mar 2008
Resigned 18 Sept 2008

MASSIE, Kevin

Resigned
Chiswick Park, LondonW4 5XT
Secretary
Appointed 05 Aug 2014
Resigned 01 Aug 2019

TAYLOR, Richard George

Resigned
Chiswick Park, LondonW4 5XT
Secretary
Appointed 18 Sept 2008
Resigned 05 Aug 2014

DM COMPANY SERVICES LIMITED

Resigned
11 Walker Street, EdinburghEH3 7NE
Corporate secretary
Appointed 05 Dec 2002
Resigned 04 Mar 2003

HEAVEY, Aidan Joseph

Resigned
Chiswick Park, LondonW4 5XT
Born March 1953
Director
Appointed 04 Mar 2003
Resigned 05 Aug 2014

HICKEY, Thomas Gerard

Resigned
26 Templeogue Lodge, Templeogue
Born August 1968
Director
Appointed 04 Mar 2003
Resigned 18 Sept 2008

MARTIN, Alan Graham

Resigned
Chiswick Park, LondonW4 5XT
Born March 1954
Director
Appointed 04 Mar 2003
Resigned 11 Jan 2016

MASSIE, Kevin Michael

Resigned
Chiswick Park, LondonW4 5XT
Born March 1980
Director
Appointed 05 Aug 2014
Resigned 01 Aug 2019

MCCOSS, Angus Murray, Dr

Resigned
Chiswick Park, LondonW4 5XT
Born November 1961
Director
Appointed 31 Mar 2008
Resigned 05 Aug 2014

MCDADE, Paul

Resigned
Chiswick Park, LondonW4 5XT
Born October 1963
Director
Appointed 11 Jul 2005
Resigned 13 Dec 2019

MILLER, Richard David

Resigned
Chiswick Park, LondonW4 5XT
Born January 1983
Director
Appointed 14 Aug 2015
Resigned 31 Dec 2023

MILLER, Richard David

Resigned
Chiswick Park, LondonW4 5XT
Born January 1983
Director
Appointed 05 Aug 2014
Resigned 29 May 2015

PATEL, Rachana

Resigned
Chiswick Park, LondonW4 5XT
Born June 1985
Director
Appointed 31 Dec 2023
Resigned 15 Aug 2025

ROSS, Julia Mary

Resigned
Chiswick Park, LondonW4 5XT
Born August 1972
Director
Appointed 18 Sept 2013
Resigned 05 Aug 2014

ROWLAND-CLARK, Rupert Richmond

Resigned
Chiswick Park, LondonW4 5XT
Born February 1975
Director
Appointed 14 Aug 2015
Resigned 09 Sept 2020

SHEPHERD, Nicholas Keith

Resigned
Chiswick Park, LondonW4 5XT
Born October 1967
Director
Appointed 05 Aug 2014
Resigned 30 Apr 2015

SLOAN, Peter Gerald

Resigned
Chiswick Park, LondonW4 5XT
Born November 1966
Director
Appointed 05 Aug 2014
Resigned 30 Apr 2015

SLOAN, Peter Gerald

Resigned
3rd Floor, Building 11 Chiswick, LondonW4 5YS
Born November 1966
Director
Appointed 21 Apr 2010
Resigned 31 May 2010

SPRINGETT, Ian

Resigned
Chiswick Park, LondonW4 5XT
Born December 1957
Director
Appointed 18 Sept 2008
Resigned 17 Jul 2017

TEDDER, Julian Lester

Resigned
Chiswick Park, LondonW4 5XT
Born August 1969
Director
Appointed 05 Aug 2014
Resigned 29 May 2015

TORR, William Howard

Resigned
Chiswick Park, LondonW4 5XT
Born January 1958
Director
Appointed 05 Aug 2014
Resigned 29 Jun 2015

WILLIAMS, Brian

Resigned
Chiswick Park, LondonW4 5XT
Born December 1954
Director
Appointed 31 Mar 2008
Resigned 05 Aug 2014

WOOD, George Leslie

Resigned
Chiswick Park, LondonW4 5XT
Born February 1962
Director
Appointed 17 Jul 2017
Resigned 31 Mar 2022

25 NOMINEES LIMITED

Resigned
Royal London House, LondonEC2A 1DX
Corporate director
Appointed 05 Dec 2002
Resigned 04 Mar 2003

Persons with significant control

1

Chiswick High Road, LondonW4 5XT

Nature of Control

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

Filing History

149

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Legacy
24 November 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 November 2016
SH19Statement of Capital
Legacy
24 November 2016
CAP-SSCAP-SS
Resolution
24 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Capital Allotment Shares
5 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 August 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Full
28 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Legacy
14 November 2012
MG01MG01
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Legacy
20 October 2011
MG01MG01
Legacy
20 October 2011
MG01MG01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Legacy
13 April 2011
MG01MG01
Legacy
13 April 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Statement Of Companys Objects
25 August 2010
CC04CC04
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Legacy
7 May 2010
MG01MG01
Legacy
7 May 2010
MG01MG01
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Memorandum Articles
24 February 2010
MEM/ARTSMEM/ARTS
Resolution
13 January 2010
RESOLUTIONSResolutions
Resolution
4 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
16 June 2009
395Particulars of Mortgage or Charge
Legacy
8 June 2009
395Particulars of Mortgage or Charge
Legacy
8 June 2009
395Particulars of Mortgage or Charge
Legacy
26 March 2009
395Particulars of Mortgage or Charge
Legacy
26 March 2009
395Particulars of Mortgage or Charge
Legacy
21 December 2008
363aAnnual Return
Resolution
24 November 2008
RESOLUTIONSResolutions
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Legacy
3 August 2007
395Particulars of Mortgage or Charge
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
20 September 2005
403aParticulars of Charge Subject to s859A
Legacy
2 September 2005
395Particulars of Mortgage or Charge
Legacy
26 July 2005
287Change of Registered Office
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Resolution
21 September 2004
RESOLUTIONSResolutions
Resolution
21 September 2004
RESOLUTIONSResolutions
Resolution
21 September 2004
RESOLUTIONSResolutions
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
287Change of Registered Office
Certificate Change Of Name Company
4 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 December 2002
NEWINCIncorporation