Background WavePink WaveYellow Wave

WOODSIDE ENERGY (NAMIBIA) LIMITED (08435886)

WOODSIDE ENERGY (NAMIBIA) LIMITED (08435886) is an active UK company. incorporated on 8 March 2013. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. WOODSIDE ENERGY (NAMIBIA) LIMITED has been registered for 13 years. Current directors include GEBHARDT, Terry Wayne, MCKENZIE, Grant David, Mr..

Company Number
08435886
Status
active
Type
ltd
Incorporated
8 March 2013
Age
13 years
Address
1st Floor, Sackville House, London, EC3M 6BN
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
GEBHARDT, Terry Wayne, MCKENZIE, Grant David, Mr.
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODSIDE ENERGY (NAMIBIA) LIMITED

WOODSIDE ENERGY (NAMIBIA) LIMITED is an active company incorporated on 8 March 2013 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. WOODSIDE ENERGY (NAMIBIA) LIMITED was registered 13 years ago.(SIC: 06100)

Status

active

Active since 13 years ago

Company No

08435886

LTD Company

Age

13 Years

Incorporated 8 March 2013

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 1 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

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

WOODSIDE ENERGY (SOUTH AFRICA 3B/4B) LIMITED
From: 12 July 2022To: 30 April 2024
BHP BILLITON PETROLEUM (SOUTH AFRICA 3B/4B) LIMITED
From: 8 March 2013To: 12 July 2022
Contact
Address

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

Previous Addresses

Nova South 160 Victoria Street London SW1E 5LB England
From: 2 May 2017To: 2 June 2022
C/O Petroleum Company Secretary Neathouse Place London England SW1V 1LH
From: 16 December 2013To: 2 May 2017
C/O Petroleum Company Secretariat 1 Neathouse Place London SW1V 1BH United Kingdom
From: 8 March 2013To: 16 December 2013
Timeline

40 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Jun 13
Director Left
Jul 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Funding Round
Nov 13
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Funding Round
Oct 15
Director Left
Mar 16
Director Joined
Jul 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Dec 16
Funding Round
Jun 17
Funding Round
Aug 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Mar 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
May 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Feb 25
Director Left
Feb 25
5
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

LOPEZ, Jennifer

Active
Post Oak Blvd, Houston77056
Secretary
Appointed 30 Mar 2017

GEBHARDT, Terry Wayne

Active
143-149 Fenchurch Street, LondonEC3M 6BN
Born May 1972
Director
Appointed 26 Apr 2024

MCKENZIE, Grant David, Mr.

Active
143-149 Fenchurch Street, LondonEC3M 6BN
Born February 1974
Director
Appointed 13 Feb 2025

REUTER, Maria Isabel, Ms.

Resigned
Neathouse Place, LondonSW1V 1LH
Secretary
Appointed 08 Mar 2013
Resigned 30 Mar 2017

BERGER, Peter Paul, Mr.

Resigned
Neathouse Place, LondonSW1V 1LH
Born April 1969
Director
Appointed 15 Sept 2013
Resigned 29 Aug 2016

BOGERS, Hendrik Jan, Mr.

Resigned
Neathouse Place, LondonSW1V 1LH
Born May 1963
Director
Appointed 08 Mar 2013
Resigned 01 Sept 2015

COTERILL-JENKINS, Katrina

Resigned
160 Victoria Street, LondonSW1E 5LB
Born November 1960
Director
Appointed 20 Jun 2016
Resigned 13 Nov 2018

COX, Stewart Forster

Resigned
Neathouse Place, LondonSW1V 1LH
Born March 1968
Director
Appointed 01 Sept 2015
Resigned 07 Dec 2016

DRUMMOND, Andrew Scott

Resigned
143-149 Fenchurch Street, LondonEC3M 6BN
Born November 1975
Director
Appointed 26 Apr 2024
Resigned 01 Sept 2024

FARIS, Evan John

Resigned
143-149 Fenchurch Street, LondonEC3M 6BN
Born June 1984
Director
Appointed 01 Sept 2024
Resigned 13 Feb 2025

FAUST, Michael John

Resigned
160 Victoria Street, LondonSW1E 5LB
Born August 1979
Director
Appointed 13 Nov 2018
Resigned 01 Jul 2021

GILLAN, Charlotte Elizabeth

Resigned
Neathouse Place, LondonSW1V 1LH
Born May 1973
Director
Appointed 08 Mar 2013
Resigned 01 Sept 2015

GONZALES, Dominic Damion

Resigned
143-149 Fenchurch Street, LondonEC3M 6BN
Born October 1975
Director
Appointed 13 Nov 2018
Resigned 26 Apr 2024

GUIJARRO, Lizbeth Noemi

Resigned
143-149 Fenchurch Street, LondonEC3M 6BN
Born November 1977
Director
Appointed 26 Sept 2022
Resigned 26 Apr 2024

KALFSBEEK, Aaltien

Resigned
143-149 Fenchurch Street, LondonEC3M 6BN
Born September 1977
Director
Appointed 01 Jul 2021
Resigned 01 Sept 2022

KLUTE, Paul Michael, Mr.

Resigned
Neathouse Place, LondonSW1V 1BH
Born May 1969
Director
Appointed 08 Mar 2013
Resigned 15 Sept 2013

MALLET, Myra Hoskin

Resigned
160 Victoria Street, LondonSW1E 5LB
Born August 1973
Director
Appointed 29 Aug 2016
Resigned 13 Nov 2018

MCCORMACK, Niall James, Mr.

Resigned
160 Victoria Street, LondonSW1E 5LB
Born September 1970
Director
Appointed 08 Mar 2013
Resigned 13 Nov 2018

MCPHERSON, Tavis

Resigned
160 Victoria Street, LondonSW1E 5LB
Born March 1982
Director
Appointed 13 Nov 2018
Resigned 08 Mar 2021

PERSICO, Antonello

Resigned
Neathouse Place, LondonSW1V 1LH
Born November 1963
Director
Appointed 01 Sept 2015
Resigned 07 Dec 2016

POWELL, David Duane, Mr.

Resigned
Neathouse Place, LondonSW1V 1BH
Born May 1958
Director
Appointed 08 Mar 2013
Resigned 01 Sept 2013

RAINEY, David Ian, Mr.

Resigned
Neathouse Place, LondonSW1V 1LH
Born August 1954
Director
Appointed 08 Mar 2013
Resigned 01 Mar 2016

YEAGER, James Michael, Mr.

Resigned
Neathouse Place, LondonSW1V 1BH
Born April 1953
Director
Appointed 08 Mar 2013
Resigned 01 Jul 2013

Persons with significant control

2

1 Active
1 Ceased
143-149 Fenchurch Street, 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 02 May 2024
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 01 Jun 2022
Ceased 02 May 2024
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
13 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
30 April 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Change To A Person With Significant Control
25 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
26 February 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 February 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 December 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 January 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
11 August 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
11 August 2022
RP04AP01RP04AP01
Certificate Change Of Name Company
12 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
2 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Capital Allotment Shares
28 June 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Memorandum Articles
21 October 2015
MAMA
Resolution
21 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Resolution
7 July 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 July 2014
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Resolution
18 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Resolution
24 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
8 March 2013
NEWINCIncorporation