Background WavePink WaveYellow Wave

EXXONMOBIL FINANCE COMPANY LIMITED (05298032)

EXXONMOBIL FINANCE COMPANY LIMITED (05298032) is an active UK company. incorporated on 26 November 2004. with registered office in Fawley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EXXONMOBIL FINANCE COMPANY LIMITED has been registered for 21 years. Current directors include D'USSEL, Amaury Anne Marie, GREENWOOD, Paul Alexander, POLE, Robert Andrew.

Company Number
05298032
Status
active
Type
ltd
Incorporated
26 November 2004
Age
21 years
Address
Fawley Administration Building Fawley Refinery, Fawley, SO45 1TX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
D'USSEL, Amaury Anne Marie, GREENWOOD, Paul Alexander, POLE, Robert Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXXONMOBIL FINANCE COMPANY LIMITED

EXXONMOBIL FINANCE COMPANY LIMITED is an active company incorporated on 26 November 2004 with the registered office located in Fawley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EXXONMOBIL FINANCE COMPANY LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05298032

LTD Company

Age

21 Years

Incorporated 26 November 2004

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 1 July 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

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
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: 26 November 2004To: 8 September 2016
Timeline

41 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Nov 09
Director Joined
Nov 09
Share Issue
Apr 10
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
Capital Update
Sept 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Capital Update
Sept 15
Capital Update
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Capital Update
Aug 16
Funding Round
Dec 16
Capital Update
Dec 16
Loan Cleared
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Sept 18
Director Left
Sept 18
Capital Update
Apr 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
May 23
Director Joined
May 23
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
8
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 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
Ermyn Way, LeatherheadKT22 8UX
Born May 1977
Director
Appointed 01 Apr 2024

BOYDELL, John Nicholas

Resigned
47 Well House Road, BeechGU34 4AQ
Secretary
Appointed 13 Jan 2005
Resigned 09 Jul 2008

CLARKE, Andrew Terence

Resigned
Exxonmobil House, Ermyn Way, SurreyKT22 8UX
Secretary
Appointed 09 Jul 2008
Resigned 17 Jan 2014

FINCH, Peta Lesley

Resigned
Oakdene 57 The Avenue, BeckenhamBR3 2EE
Secretary
Appointed 13 Jan 2005
Resigned 01 Dec 2011

FINCH, Peta Lesley

Resigned
Oakdene 57 The Avenue, BeckenhamBR3 2EE
Secretary
Appointed 26 Nov 2004
Resigned 13 Jan 2005

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 26 Nov 2004
Resigned 26 Nov 2004

ADAMS, Roger

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

ALEXANDER, James

Resigned
Exxonmobil House, Ermyn Way, SurreyKT22 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 12 Oct 2007

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 12 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, Ermyn Way, SurreyKT22 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

HAYES, Andrew Brian

Resigned
Exxonmobil House, Ermyn Way, SurreyKT22 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

NORWOOD, David Leonard

Resigned
Exxonmobil House, Ermyn Way, SurreyKT22 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 26 Nov 2004
Resigned 01 Jan 2006

RIDING, Michael George

Resigned
Exxonmobil House, Ermyn Way, SurreyKT22 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 26 Nov 2004
Resigned 27 Jul 2012

STEVENS, Timothy William

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

WARD, Catherine Elizabeth

Resigned
Exxonmobil House, Ermyn Way, SurreyKT22 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 26 Nov 2004
Resigned 01 Sept 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Nov 2004
Resigned 26 Nov 2004

Persons with significant control

2

1 Active
1 Ceased

Esso Uk Limited

Active
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 28 Nov 2025
Ermyn Way, LeatherheadKT22 8UX

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
Ceased 28 Nov 2025
Fundings
Financials
Latest Activities

Filing History

142

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
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2026
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 November 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
19 September 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Legacy
25 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 April 2019
SH19Statement of Capital
Legacy
25 April 2019
CAP-SSCAP-SS
Resolution
25 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
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 Updates
4 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
25 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
Mortgage Satisfy Charge Full
9 February 2017
MR04Satisfaction of Charge
Legacy
16 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2016
SH19Statement of Capital
Legacy
16 December 2016
CAP-SSCAP-SS
Resolution
16 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
2 August 2016
SH19Statement of Capital
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
Legacy
29 June 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 June 2016
SH19Statement of Capital
Legacy
29 June 2016
CAP-SSCAP-SS
Resolution
29 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Capital Statement Capital Company With Date Currency Figure
25 September 2015
SH19Statement of Capital
Legacy
25 September 2015
SH20SH20
Legacy
25 September 2015
CAP-SSCAP-SS
Resolution
25 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 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
3 December 2014
AR01AR01
Legacy
24 September 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 September 2014
SH19Statement of Capital
Legacy
24 September 2014
CAP-SSCAP-SS
Resolution
24 September 2014
RESOLUTIONSResolutions
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
6 December 2013
AR01AR01
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
22 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
13 December 2012
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
21 December 2011
AR01AR01
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
20 December 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
20 December 2011
AP03Appointment of Secretary
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
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
30 April 2010
SH02Allotment of Shares (prescribed particulars)
Miscellaneous
17 March 2010
MISCMISC
Resolution
17 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
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
1 July 2009
AAAnnual Accounts
Legacy
18 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
3 December 2007
363aAnnual Return
Legacy
3 December 2007
287Change of Registered Office
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
88(2)R88(2)R
Legacy
28 August 2007
88(2)R88(2)R
Legacy
28 August 2007
88(2)R88(2)R
Legacy
28 August 2007
88(2)R88(2)R
Legacy
28 August 2007
88(2)R88(2)R
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
5 January 2007
400400
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2006
AAAnnual Accounts
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
16 January 2006
363sAnnual Return (shuttle)
Legacy
7 February 2005
225Change of Accounting Reference Date
Memorandum Articles
2 February 2005
MEM/ARTSMEM/ARTS
Resolution
2 February 2005
RESOLUTIONSResolutions
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Incorporation Company
26 November 2004
NEWINCIncorporation