Background WavePink WaveYellow Wave

WOODSIDE ENERGY HOLDINGS (SENEGAL) LIMITED (10245673)

WOODSIDE ENERGY HOLDINGS (SENEGAL) LIMITED (10245673) is an active UK company. incorporated on 22 June 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WOODSIDE ENERGY HOLDINGS (SENEGAL) LIMITED has been registered for 9 years. Current directors include DEMETRIOU, Andreas Philip, JONES, Clive Robert, PATEL, Mokshaben.

Company Number
10245673
Status
active
Type
ltd
Incorporated
22 June 2016
Age
9 years
Address
1st Floor Sackville House, London, EC3M 6BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DEMETRIOU, Andreas Philip, JONES, Clive Robert, PATEL, Mokshaben
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODSIDE ENERGY HOLDINGS (SENEGAL) LIMITED

WOODSIDE ENERGY HOLDINGS (SENEGAL) LIMITED is an active company incorporated on 22 June 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WOODSIDE ENERGY HOLDINGS (SENEGAL) LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10245673

LTD Company

Age

9 Years

Incorporated 22 June 2016

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 30 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

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

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

Previous Addresses

, 235 Old Marylebone Road, London, NW1 5QT, United Kingdom
From: 22 June 2016To: 9 October 2017
Timeline

35 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Jan 17
Director Joined
May 17
Director Joined
May 17
Director Left
Dec 17
Funding Round
Jan 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Funding Round
Dec 18
Director Left
Jan 19
Director Joined
May 19
Director Joined
May 19
Director Left
Sept 19
Director Joined
Sept 19
Funding Round
Jan 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Oct 20
Director Joined
Nov 20
Funding Round
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Funding Round
Jan 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Director Joined
Jan 25
6
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

DEMETRIOU, Andreas Philip

Active
55, LondonW1K 3HY
Born January 1970
Director
Appointed 24 May 2019

JONES, Clive Robert

Active
Sackville House, LondonEC3M 6BN
Born May 1965
Director
Appointed 15 Mar 2023

PATEL, Mokshaben

Active
Post Oak Boulevard, Houston77056
Born November 1975
Director
Appointed 10 Dec 2024

BAKER, Paul Alexander

Resigned
11 Mount Street, Perth6000
Born April 1966
Director
Appointed 24 May 2019
Resigned 20 Oct 2020

EDWARDES, Robert James

Resigned
11 Mount Street, Perth6000
Born June 1945
Director
Appointed 28 Feb 2018
Resigned 12 Sept 2019

FARR, Matthew Allan Peter

Resigned
11 Mount Street, Perth6000
Born September 1971
Director
Appointed 30 Oct 2020
Resigned 13 Jan 2021

GRAYSON, Toby Benjamin

Resigned
Mount Street, Perth6000
Born March 1975
Director
Appointed 21 Dec 2023
Resigned 30 Sept 2024

GREGORY, Shaun Martin

Resigned
11 Mount Street, Perth6000
Born November 1970
Director
Appointed 27 Jul 2020
Resigned 21 Dec 2023

HEWTON, Elizabeth May

Resigned
11 Mount Street, Perth6000
Born December 1972
Director
Appointed 30 Sept 2024
Resigned 06 Dec 2024

HORNBY, Louise

Resigned
Pollen House, LondonW1S 3NP
Born June 1983
Director
Appointed 18 Jan 2021
Resigned 15 Mar 2023

KARUNARATNA, Tharanath Dusyantha Bandara

Resigned
Pollen House, LondonW1S 3NP
Born November 1980
Director
Appointed 28 Feb 2018
Resigned 04 Jan 2019

LOADER, Philip Richard

Resigned
St Georges Tce, Perth6000
Born January 1958
Director
Appointed 22 Jun 2016
Resigned 28 Feb 2018

MARSHALL, Lee

Resigned
Pollen House, LondonW1S 3NP
Born December 1976
Director
Appointed 28 Apr 2017
Resigned 08 Dec 2017

O'NEILL, Marguerite Eileen

Resigned
11 Mount Street, Perth6000
Born September 1970
Director
Appointed 27 Sept 2019
Resigned 23 Jul 2020

RODRIGUES, Sean Carl Ronald

Resigned
1-1-1 Uchisaiwaicho, Tokyo100-0011
Born November 1969
Director
Appointed 28 Apr 2017
Resigned 28 Feb 2018

ZIKER, Benjamin Todd

Resigned
Post Oak Boulevard, Houston77056
Born July 1975
Director
Appointed 15 Mar 2023
Resigned 01 Sept 2024

Persons with significant control

1

Sackville House, 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 22 Jun 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Capital Allotment Shares
3 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Capital Allotment Shares
31 December 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
22 June 2016
NEWINCIncorporation