Background WavePink WaveYellow Wave

EXXONMOBIL HOLDING COMPANY LIMITED (08559280)

EXXONMOBIL HOLDING COMPANY LIMITED (08559280) is an active UK company. incorporated on 6 June 2013. with registered office in Fawley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EXXONMOBIL HOLDING COMPANY LIMITED has been registered for 12 years. Current directors include D'USSEL, Amaury Anne Marie, GREENWOOD, Paul Alexander, POLE, Robert Andrew.

Company Number
08559280
Status
active
Type
ltd
Incorporated
6 June 2013
Age
12 years
Address
Fawley Administration Building Fawley Refinery, Fawley, SO45 1TX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
D'USSEL, Amaury Anne Marie, GREENWOOD, Paul Alexander, POLE, Robert Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXXONMOBIL HOLDING COMPANY LIMITED

EXXONMOBIL HOLDING COMPANY LIMITED is an active company incorporated on 6 June 2013 with the registered office located in Fawley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EXXONMOBIL HOLDING COMPANY LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08559280

LTD Company

Age

12 Years

Incorporated 6 June 2013

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 August 2025 (8 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

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
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: 6 June 2013To: 8 September 2016
Timeline

31 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Aug 13
Director Joined
Nov 13
Director Left
Nov 13
Capital Update
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Feb 21
Director Left
Feb 21
Funding Round
Feb 22
Capital Update
Aug 22
Funding Round
Apr 23
Director Left
May 23
Director Joined
May 23
Director Joined
Apr 24
Director Left
Apr 24
Funding Round
Jul 24
Director Joined
Mar 26
Director Left
Mar 26
6
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 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
Fawley Refinery, FawleySO45 1TX
Born May 1977
Director
Appointed 01 Apr 2024

CLARKE, Andrew Terence

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 06 Jun 2013
Resigned 17 Jan 2014

HARNESS, Fiona Henderson

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 17 Jan 2014
Resigned 04 Apr 2023

MULLIGAN, Katrina Jane

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 04 Apr 2023
Resigned 07 Oct 2024

ADAMS, Roger

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

CLARKE, Peter Paul

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born July 1965
Director
Appointed 01 Jul 2016
Resigned 02 Mar 2018

COOPER, Robert Michael

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born December 1961
Director
Appointed 02 Mar 2018
Resigned 01 Feb 2021

COOPER, Robert Michael

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born December 1961
Director
Appointed 01 Jul 2014
Resigned 01 Jul 2016

DON, William Assheton Eardley Douglas

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born May 1958
Director
Appointed 06 Jun 2013
Resigned 13 Sept 2018

HAYES, Andrew Brian

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born November 1967
Director
Appointed 06 Jun 2013
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
Ermyn Way, LeatherheadKT22 8UX
Born March 1961
Director
Appointed 06 Jun 2013
Resigned 01 Jul 2014

OLDFIELD, Steven Adam

Resigned
Fawley Refinery, FawleySO45 1TX
Born September 1972
Director
Appointed 13 Sept 2018
Resigned 01 Mar 2026

RIDING, Michael George

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born December 1955
Director
Appointed 01 Nov 2013
Resigned 01 Mar 2015

STEVENS, Timothy William

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

WARD, Catherine Elizabeth

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born February 1959
Director
Appointed 01 Mar 2015
Resigned 01 Jun 2015

Persons with significant control

1

Springwoods Village Parkway, Spring

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

74

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
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2025
PSC05Notification that PSC Information has been Withdrawn
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
5 October 2024
AAAnnual Accounts
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
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
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
24 August 2022
SH19Statement of Capital
Legacy
24 August 2022
SH20SH20
Legacy
24 August 2022
CAP-SSCAP-SS
Resolution
24 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Resolution
17 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
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
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2018
PSC05Notification that PSC Information has been Withdrawn
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
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
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
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
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
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
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
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
1 July 2014
SH19Statement of Capital
Legacy
1 July 2014
SH20SH20
Legacy
1 July 2014
CAP-SSCAP-SS
Resolution
1 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Appoint Person Secretary Company With Name
3 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Capital Allotment Shares
12 August 2013
SH01Allotment of Shares
Incorporation Company
6 June 2013
NEWINCIncorporation