Background WavePink WaveYellow Wave

TULLOW OIL FINANCE LIMITED (08107505)

TULLOW OIL FINANCE LIMITED (08107505) is an active UK company. incorporated on 15 June 2012. 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 FINANCE LIMITED has been registered for 13 years. Current directors include BEAGLEY, Timothy Edwards, HOLLAND, Adam Farquhar, WALSH, Michael Francis.

Company Number
08107505
Status
active
Type
ltd
Incorporated
15 June 2012
Age
13 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 FINANCE LIMITED

TULLOW OIL FINANCE LIMITED is an active company incorporated on 15 June 2012 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 FINANCE LIMITED was registered 13 years ago.(SIC: 06100, 06200)

Status

active

Active since 13 years ago

Company No

08107505

LTD Company

Age

13 Years

Incorporated 15 June 2012

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: Small Company

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 2 January 2026 (3 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

DMWSL 709 LIMITED
From: 15 June 2012To: 4 October 2012
Contact
Address

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

Previous Addresses

9 Chiswick Park 566 Chiswick High Road London W4 5XT
From: 1 November 2012To: 5 November 2012
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 15 June 2012To: 1 November 2012
Timeline

43 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
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
Director Left
Jul 17
Director Joined
Jul 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
Sept 20
Director Joined
Dec 20
Loan Secured
Aug 21
Funding Round
Dec 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
1
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 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

MARTIN, Alan Graham

Resigned
566 Chiswick High Road, LondonW4 5XT
Secretary
Appointed 11 Oct 2012
Resigned 05 Aug 2014

MASSIE, Kevin

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

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
20 Primrose Street, LondonEC2A 2EW
Corporate secretary
Appointed 15 Jun 2012
Resigned 11 Oct 2012

MARTIN, Alan Graham

Resigned
566 Chiswick High Road, LondonW4 5XT
Born March 1954
Director
Appointed 11 Oct 2012
Resigned 11 Jan 2016

MASSIE, Kevin Michael

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

MCDADE, Paul

Resigned
Chiswick Park, LondonW4 5XT
Born October 1963
Director
Appointed 11 Oct 2012
Resigned 13 Dec 2019

MCNAIR, Martin James

Resigned
20 Primrose Street, LondonEC2A 2EW
Born November 1964
Director
Appointed 15 Jun 2012
Resigned 11 Oct 2012

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

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
566 Chiswick High Road, LondonW4 5XT
Born November 1966
Director
Appointed 11 Oct 2012
Resigned 30 Apr 2015

SPRINGETT, Ian

Resigned
566 Chiswick High Road, LondonW4 5XT
Born December 1957
Director
Appointed 11 Oct 2012
Resigned 17 Jul 2017

TEDDER, Julian Lester

Resigned
566 Chiswick High Road, LondonW4 5XT
Born August 1969
Director
Appointed 11 Oct 2012
Resigned 29 May 2015

TORR, William Howard

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

WOOD, George Leslie

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

Persons with significant control

1

566 Chiswick High Road, LondonW4 5XT

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

91

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
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
31 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
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
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
Second Filing Capital Allotment Shares
4 February 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Capital Allotment Shares
18 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
19 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
31 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
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
14 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Accounts Amended With Accounts Type Full
4 September 2018
AAMDAAMD
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
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
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Second Filing Of Director Appointment With Name
20 March 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 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
27 January 2015
AR01AR01
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
Termination Secretary Company With Name Termination Date
13 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 August 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 November 2012
TM02Termination of Secretary
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Termination Secretary Company With Name
1 November 2012
TM02Termination of Secretary
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 November 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Resolution
15 October 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 October 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 June 2012
NEWINCIncorporation