Background WavePink WaveYellow Wave

WOODSIDE ENERGY (MEXICO) LIMITED (09296372)

WOODSIDE ENERGY (MEXICO) LIMITED (09296372) is an active UK company. incorporated on 5 November 2014. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. WOODSIDE ENERGY (MEXICO) LIMITED has been registered for 11 years. Current directors include ARCHER, Rachel Elizabeth, MCKENZIE, Grant David, Mr..

Company Number
09296372
Status
active
Type
ltd
Incorporated
5 November 2014
Age
11 years
Address
1st Floor, Sackville House, London, EC3M 6BN
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
ARCHER, Rachel Elizabeth, 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 (MEXICO) LIMITED

WOODSIDE ENERGY (MEXICO) LIMITED is an active company incorporated on 5 November 2014 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 (MEXICO) LIMITED was registered 11 years ago.(SIC: 06100)

Status

active

Active since 11 years ago

Company No

09296372

LTD Company

Age

11 Years

Incorporated 5 November 2014

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

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

BHP PETROLEUM (MEXICO) LIMITED
From: 9 May 2019To: 12 July 2022
BHP BILLITON PETROLEUM (MEXICO) LIMITED
From: 5 November 2014To: 9 May 2019
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 1 Neathouse Place London SW1V 1LH
From: 5 November 2014To: 2 May 2017
Timeline

37 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Dec 14
Funding Round
Jan 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Funding Round
Oct 15
Funding Round
Dec 15
Funding Round
Jul 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Dec 16
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Nov 17
Funding Round
Feb 18
Director Joined
Mar 18
Director Left
Nov 18
Director Joined
Dec 18
Funding Round
Dec 18
Director Joined
Dec 19
Director Left
Dec 19
Funding Round
Jun 20
Director Left
Mar 21
Director Joined
Mar 21
Funding Round
Apr 21
Funding Round
Mar 22
Funding Round
Dec 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
16
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

LOPEZ, Jennifer

Active
Post Oak Blvd, Houston77056
Secretary
Appointed 30 Mar 2017

ARCHER, Rachel Elizabeth

Active
143-149 Fenchurch Street, LondonEC3M 6BN
Born May 1978
Director
Appointed 01 Sept 2024

MCKENZIE, Grant David, Mr.

Active
143-149 Fenchurch Street, LondonEC3M 6BN
Born February 1974
Director
Appointed 05 Jun 2025

REUTER, Maria Isabel, Ms.

Resigned
Neathouse Place, LondonSW1V 1LH
Secretary
Appointed 05 Nov 2014
Resigned 30 Mar 2017

BERGER, Peter Paul, Mr.

Resigned
Neathouse Place, LondonSW1V 1LH
Born April 1969
Director
Appointed 05 Nov 2014
Resigned 29 Aug 2016

BOGERS, Hendrik Jan, Mr.

Resigned
Neathouse Place, LondonSW1V 1LH
Born May 1963
Director
Appointed 05 Nov 2014
Resigned 01 Sept 2015

COX, Stewart Forster

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

DROUAUD, Stephane Henri

Resigned
143-149 Fenchurch Street, LondonEC3M 6BN
Born January 1970
Director
Appointed 12 Dec 2019
Resigned 05 Jun 2025

GILLAN, Charlotte Elizabeth

Resigned
Neathouse Place, LondonSW1V 1LH
Born May 1973
Director
Appointed 05 Nov 2014
Resigned 01 Sept 2015

GONZALES, Dominic Damion

Resigned
143-149 Fenchurch Street, LondonEC3M 6BN
Born October 1975
Director
Appointed 08 Mar 2021
Resigned 01 Sept 2024

HAY, Walter, Director

Resigned
1500 Post Oak, Houston77056
Born November 1971
Director
Appointed 28 Feb 2018
Resigned 12 Dec 2019

MALLET, Myra Hoskin

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

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

78

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 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
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
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
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Resolution
19 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
14 December 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
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
Resolution
17 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Resolution
6 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Resolution
30 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
9 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Resolution
9 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Resolution
2 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Capital Allotment Shares
28 June 2017
SH01Allotment of Shares
Capital Allotment Shares
28 June 2017
SH01Allotment of Shares
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
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
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
12 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Capital Allotment Shares
14 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
Capital Allotment Shares
16 January 2015
SH01Allotment of Shares
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Incorporation Company
5 November 2014
NEWINCIncorporation