Background WavePink WaveYellow Wave

WOODSIDE ENERGY FINANCE (UK) LIMITED (12373821)

WOODSIDE ENERGY FINANCE (UK) LIMITED (12373821) is an active UK company. incorporated on 20 December 2019. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 3 other business activities. WOODSIDE ENERGY FINANCE (UK) LIMITED has been registered for 6 years. Current directors include DEMETRIOU, Andreas Philip, JONES, Clive Robert, PATEL, Mokshaben.

Company Number
12373821
Status
active
Type
ltd
Incorporated
20 December 2019
Age
6 years
Address
1st Floor Sackville House, London, EC3M 6BL
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
DEMETRIOU, Andreas Philip, JONES, Clive Robert, PATEL, Mokshaben
SIC Codes
06100, 06200, 64209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODSIDE ENERGY FINANCE (UK) LIMITED

WOODSIDE ENERGY FINANCE (UK) LIMITED is an active company incorporated on 20 December 2019 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 3 other business activities. WOODSIDE ENERGY FINANCE (UK) LIMITED was registered 6 years ago.(SIC: 06100, 06200, 64209, 82990)

Status

active

Active since 6 years ago

Company No

12373821

LTD Company

Age

6 Years

Incorporated 20 December 2019

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 (7 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

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

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

Timeline

22 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Apr 20
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
Funding Round
Jan 21
Funding Round
Jul 21
Director Left
Oct 21
Director Joined
Oct 21
Funding Round
Jan 22
Funding Round
Jan 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Funding Round
Jan 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Director Joined
Dec 24
Funding Round
Jun 25
7
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DEMETRIOU, Andreas Philip

Active
55, LondonW1K 3HY
Born January 1970
Director
Appointed 20 Dec 2019

JONES, Clive Robert

Active
Sackville House, LondonEC3M 6BL
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 20 Dec 2019
Resigned 20 Oct 2020

FARR, Matthew Allan Peter

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

HEWTON, Elizabeth May

Resigned
11 Mount Street, Perth6000
Born December 1972
Director
Appointed 15 Sept 2021
Resigned 30 Sept 2024

HORNBY, Louise

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

MACKIN, Andrew Steven

Resigned
11 Mount Street, Perth6000
Born April 1973
Director
Appointed 30 Sept 2024
Resigned 06 Dec 2024

O'NEILL, Marguerite Eileen

Resigned
11 Mount Street, Perth6000
Born September 1970
Director
Appointed 20 Dec 2019
Resigned 15 Sept 2021

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 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 June 2025
RP04CS01RP04CS01
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Confirmation Statement
19 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment 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
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 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
Capital Allotment Shares
26 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
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
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
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
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
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
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
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
15 April 2020
SH01Allotment of Shares
Resolution
3 January 2020
RESOLUTIONSResolutions
Incorporation Company
20 December 2019
NEWINCIncorporation