Background WavePink WaveYellow Wave

EXXONMOBIL CHEMICAL INVESTMENT COMPANY LIMITED (10417105)

EXXONMOBIL CHEMICAL INVESTMENT COMPANY LIMITED (10417105) is an active UK company. incorporated on 7 October 2016. 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 CHEMICAL INVESTMENT COMPANY LIMITED has been registered for 9 years. Current directors include D'USSEL, Amaury Anne Marie, GREENWOOD, Paul Alexander, POLE, Robert Andrew.

Company Number
10417105
Status
active
Type
ltd
Incorporated
7 October 2016
Age
9 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 CHEMICAL INVESTMENT COMPANY LIMITED

EXXONMOBIL CHEMICAL INVESTMENT COMPANY LIMITED is an active company incorporated on 7 October 2016 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 CHEMICAL INVESTMENT COMPANY LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10417105

LTD Company

Age

9 Years

Incorporated 7 October 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Fawley Administration Building Fawley Refinery Marsh Lane Fawley, SO45 1TX,

Previous Addresses

Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX United Kingdom
From: 7 October 2016To: 5 January 2026
Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Dec 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
Owner Exit
Oct 22
Director Left
May 23
Director Joined
May 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 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

HARNESS, Fiona Henderson

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 07 Oct 2016
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 07 Oct 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

DON, William Assheton Eardley Douglas

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born May 1958
Director
Appointed 07 Oct 2016
Resigned 13 Sept 2018

JOHNSON, Andrew Mark

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born October 1976
Director
Appointed 01 Mar 2017
Resigned 01 May 2023

OLDFIELD, Steven Adam

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

STEVENS, Timothy William

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born January 1965
Director
Appointed 07 Oct 2016
Resigned 01 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
Fawley Refinery, FawleySO45 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2020
Ermyn Way, LeatherheadKT22 8UX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2016
Ceased 30 Dec 2020
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Full
29 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Change To A Person With Significant Control
8 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
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
7 April 2024
AAAnnual Accounts
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
Change Account Reference Date Company Previous Extended
19 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 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
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 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
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
23 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
Confirmation Statement With Updates
17 October 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
Capital Allotment Shares
19 December 2016
SH01Allotment of Shares
Resolution
1 December 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
7 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
7 October 2016
NEWINCIncorporation