Background WavePink WaveYellow Wave

EXXONMOBIL UK HOLDINGS COMPANY LIMITED (12434018)

EXXONMOBIL UK HOLDINGS COMPANY LIMITED (12434018) is an active UK company. incorporated on 30 January 2020. 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 UK HOLDINGS COMPANY LIMITED has been registered for 6 years. Current directors include D'USSEL, Amaury Anne Marie, GREENWOOD, Paul Alexander, POLE, Robert Andrew.

Company Number
12434018
Status
active
Type
ltd
Incorporated
30 January 2020
Age
6 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 UK HOLDINGS COMPANY LIMITED

EXXONMOBIL UK HOLDINGS COMPANY LIMITED is an active company incorporated on 30 January 2020 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 UK HOLDINGS COMPANY LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12434018

LTD Company

Age

6 Years

Incorporated 30 January 2020

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 28 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

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

Previous Addresses

Ermyn House Ermyn Way Leatherhead KT22 8UX United Kingdom
From: 30 January 2020To: 5 January 2026
Timeline

36 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
Funding Round
Jun 21
Funding Round
Aug 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Apr 22
Funding Round
Aug 22
Funding Round
Oct 22
Funding Round
Dec 22
Director Joined
May 23
Director Left
May 23
Funding Round
Jun 23
Funding Round
Aug 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Funding Round
Apr 24
Funding Round
Aug 24
Funding Round
Oct 24
Funding Round
Dec 24
Funding Round
May 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Nov 25
Funding Round
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
27
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 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 30 Jan 2020
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

COOPER, Robert Michael

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born December 1961
Director
Appointed 30 Jan 2020
Resigned 01 Feb 2021

JOHNSON, Andrew Mark

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born October 1976
Director
Appointed 30 Jan 2020
Resigned 01 May 2023

OLDFIELD, Steven Adam

Resigned
Fawley Refinery, FawleySO45 1TX
Born September 1972
Director
Appointed 30 Jan 2020
Resigned 01 Mar 2026

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 30 Jan 2020
Fundings
Financials
Latest Activities

Filing History

55

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
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Capital Allotment Shares
22 January 2026
SH01Allotment of Shares
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
Capital Allotment Shares
3 November 2025
SH01Allotment of Shares
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Capital Allotment Shares
18 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
28 May 2025
AAAnnual Accounts
Capital Allotment Shares
9 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Capital Allotment Shares
18 October 2024
SH01Allotment of Shares
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
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
8 August 2024
AAAnnual Accounts
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
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
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Capital Allotment Shares
8 November 2023
SH01Allotment of Shares
Capital Allotment Shares
25 August 2023
SH01Allotment of Shares
Capital Allotment Shares
28 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination 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
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Capital Allotment Shares
31 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Resolution
24 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
30 January 2020
NEWINCIncorporation