Background WavePink WaveYellow Wave

WOODSIDE ENERGY (BIMSHIRE) LIMITED (08505158)

WOODSIDE ENERGY (BIMSHIRE) LIMITED (08505158) is an active UK company. incorporated on 25 April 2013. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. WOODSIDE ENERGY (BIMSHIRE) LIMITED has been registered for 12 years. Current directors include GEBHARDT, Terry Wayne, PATEL, Moksha.

Company Number
08505158
Status
active
Type
ltd
Incorporated
25 April 2013
Age
12 years
Address
1st Floor, Sackville House, London, EC3M 6BN
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
GEBHARDT, Terry Wayne, PATEL, Moksha
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODSIDE ENERGY (BIMSHIRE) LIMITED

WOODSIDE ENERGY (BIMSHIRE) LIMITED is an active company incorporated on 25 April 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 (BIMSHIRE) LIMITED was registered 12 years ago.(SIC: 06100)

Status

active

Active since 12 years ago

Company No

08505158

LTD Company

Age

12 Years

Incorporated 25 April 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 18 September 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

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

BHP PETROLEUM (BIMSHIRE) LIMITED
From: 2 November 2020To: 11 July 2022
BHP BILLITON PETROLEUM (BIMSHIRE) LIMITED
From: 6 December 2013To: 2 November 2020
BHP BILLITON PETROLEUM (BRUNEI CA 01) LIMITED
From: 25 April 2013To: 6 December 2013
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 Secretary 1 Neathouse Place London SW1V 1BH United Kingdom
From: 25 April 2013To: 16 December 2013
Timeline

38 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Jul 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Jun 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Funding Round
Jul 16
Director Joined
Jul 16
Director Left
Sept 16
Funding Round
Oct 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Dec 16
Funding Round
Feb 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
Funding Round
Apr 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Nov 23
Director Joined
Nov 23
Funding Round
Dec 23
Director Left
Sept 24
Director Joined
Sept 24
Funding Round
Feb 25
Funding Round
Dec 25
8
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

LOPEZ, Jennifer

Active
143-149 Fenchurch Street, LondonEC3M 6BN
Secretary
Appointed 30 Mar 2017

GEBHARDT, Terry Wayne

Active
143-149 Fenchurch Street, LondonEC3M 6BN
Born May 1972
Director
Appointed 17 Nov 2023

PATEL, Moksha

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

REUTER, Maria Isabel, Ms.

Resigned
Neathouse Place, LondonSW1V 1LH
Secretary
Appointed 25 Apr 2013
Resigned 30 Mar 2017

AINA, Eyitayo

Resigned
143-149 Fenchurch Street, LondonEC3M 6BN
Born January 1982
Director
Appointed 26 Sept 2022
Resigned 10 Nov 2023

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 25 Apr 2013
Resigned 01 Sept 2015

COX, Stewart Forster

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

FAUST, Michael John

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

GEBHARDT, Terry Wayne

Resigned
160 Victoria Street, LondonSW1E 5LB
Born May 1972
Director
Appointed 24 Jun 2016
Resigned 13 Nov 2018

GILLAN, Charlotte Elizabeth

Resigned
Neathouse Place, LondonSW1V 1LH
Born May 1973
Director
Appointed 25 Apr 2013
Resigned 01 Sept 2015

GONZALES, Dominic Damion

Resigned
143-149 Fenchurch Street, LondonEC3M 6BN
Born October 1975
Director
Appointed 13 Nov 2018
Resigned 01 Sept 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 25 Apr 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 25 Apr 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 25 Apr 2013
Resigned 01 Sept 2013

RAINEY, David Ian, Mr.

Resigned
Neathouse Place, LondonSW1V 1LH
Born June 1954
Director
Appointed 25 Apr 2013
Resigned 01 Jun 2015

YEAGER, James Michael, Mr.

Resigned
Neathouse Place, LondonSW1V 1BH
Born April 1953
Director
Appointed 25 Apr 2013
Resigned 01 Jul 2013

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

87

Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2024
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Small
31 December 2023
AAAnnual Accounts
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With Updates
8 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 January 2023
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
14 October 2022
RP04AP01RP04AP01
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
11 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
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
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
Resolution
6 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Resolution
2 November 2020
RESOLUTIONSResolutions
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 Updates
27 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
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 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
10 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
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
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
Capital Allotment Shares
10 October 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Capital Allotment Shares
6 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Resolution
22 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
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
Certificate Change Of Name Company
6 December 2013
CERTNMCertificate of Incorporation on Change of Name
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
Change Account Reference Date Company Current Shortened
10 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
25 April 2013
NEWINCIncorporation