ESSO PETROLEUM COMPANY,LIMITED

Register to unlock more data on OkredoRegister

ESSO PETROLEUM COMPANY,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00026538

Incorporation date

27/04/1888

Size

Full

Contacts

Registered address

Registered address

Fawley Administration Building Fawley Refinery, Marsh Lane, Fawley, Southampton SO45 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1995)
dot icon03/03/2026
Appointment of Mr Amaury Anne Marie D'ussel as a director on 2026-03-01
dot icon02/03/2026
Termination of appointment of Steven Adam Oldfield as a director on 2026-03-01
dot icon13/02/2026
Information not on the register a duplicate change of registered office address was removed on 13/02/2026 as it is no longer considered to form part of the register.
dot icon04/02/2026
Registered office address changed from Fawley Administration Building Fawley Refinery Marsh Lane Fawley Southampton SO45 1TX United Kingdom to Fawley Administration Building Fawley Administration Building, Fawley Refinery, Marsh Lane, Fawley,Southampton, United Kingdom SO45 1TX on 2026-02-04
dot icon31/01/2026
Memorandum and Articles of Association
dot icon31/01/2026
Resolutions
dot icon08/01/2026
Change of details for Exxonmobil Uk Limited as a person with significant control on 2026-01-01
dot icon06/01/2026
Registered office address changed from , Ermyn House Ermyn Way, Leatherhead, Surrey, KT22 8UX, England to Fawley Administration Building Fawley Refinery Marsh Lane Fawley Southampton SO45 1TX on 2026-01-06
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon15/08/2025
Director's details changed for Mr Joel Mark Mizen on 2025-08-15
dot icon06/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon08/07/2025
Director's details changed for Mr Joel Mark Mirzen on 2025-06-01
dot icon04/06/2025
Termination of appointment of Nicholas Paul Bone as a director on 2025-05-31
dot icon04/06/2025
Appointment of Mr Joel Mark Mirzen as a director on 2025-06-01
dot icon07/10/2024
Termination of appointment of Katrina Jane Mulligan as a secretary on 2024-10-07
dot icon07/10/2024
Appointment of Mrs Elizabeth Sarah Gilbert as a secretary on 2024-10-07
dot icon05/10/2024
Full accounts made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with updates
dot icon15/01/2024
Full accounts made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-07-29 with updates
dot icon06/04/2023
Termination of appointment of Fiona Harness as a secretary on 2023-04-03
dot icon06/04/2023
Appointment of Mrs Katrina Jane Mulligan as a secretary on 2023-04-03
dot icon03/04/2023
Appointment of Mr Steven Adam Oldfield as a director on 2023-04-01
dot icon03/04/2023
Termination of appointment of Andrew Mark Johnson as a director on 2023-04-01
dot icon03/04/2023
Appointment of Mr Nicholas Paul Bone as a director on 2023-04-01
dot icon03/04/2023
Termination of appointment of Riccardo Cavallo as a director on 2023-04-01
dot icon21/12/2022
Statement of capital following an allotment of shares on 2022-12-21
dot icon16/11/2022
Statement of capital following an allotment of shares on 2021-11-15
dot icon11/11/2022
Full accounts made up to 2021-12-31
dot icon08/09/2016
Registered office address changed from , Exxonmobil House, Ermyn Way, Leatherhead, Surrey, KT22 8UX to Fawley Administration Building Fawley Refinery Marsh Lane Fawley Southampton SO45 1TX on 2016-09-08
dot icon31/07/2007
Registered office changed on 31/07/07 from:\exxonmobil house, ermyn way, leatherhead, surrey, KT22 8UX
dot icon18/08/2006
Registered office changed on 18/08/06 from:\exxonmobil house, exxonmobil, house, ermyn way, leatherhead, surrey KT22 8UX
dot icon24/08/2005
Registered office changed on 24/08/05 from:\exxonmobil house, ermyn way, leatherhead, surrey KT22 8UX
dot icon30/08/2000
Registered office changed on 30/08/00 from:\esso house, ermyn way, leatherhead, surrey KT22 8UX
dot icon08/09/1998
Registered office changed on 08/09/98 from:\esso house, 96 victoria street, london, SW1E 5JW
dot icon09/02/1995
Registered office changed on 09/02/95 from:\victoria street, london SW1E 5JW

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Don, William Assheton Eardley Douglas
Director
01/03/2017 - 01/03/2019
25
Selzer, Jonathan
Director
01/09/2003 - 01/08/2012
23
Blowers, John Wilton
Director
20/08/2010 - 01/08/2013
2
Carr, David
Director
04/01/2000 - 10/03/2003
8
Connolly, Duncan Campbell
Director
06/05/2014 - 20/06/2016
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ESSO PETROLEUM COMPANY,LIMITED

ESSO PETROLEUM COMPANY,LIMITED is an(a) Active company incorporated on 27/04/1888 with the registered office located at Fawley Administration Building Fawley Refinery, Marsh Lane, Fawley, Southampton SO45 1TX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ESSO PETROLEUM COMPANY,LIMITED?

toggle

ESSO PETROLEUM COMPANY,LIMITED is currently Active. It was registered on 27/04/1888 .

Where is ESSO PETROLEUM COMPANY,LIMITED located?

toggle

ESSO PETROLEUM COMPANY,LIMITED is registered at Fawley Administration Building Fawley Refinery, Marsh Lane, Fawley, Southampton SO45 1TX.

What does ESSO PETROLEUM COMPANY,LIMITED do?

toggle

ESSO PETROLEUM COMPANY,LIMITED operates in the Mineral oil refining (19.20/1 - SIC 2007) sector.

What is the latest filing for ESSO PETROLEUM COMPANY,LIMITED?

toggle

The latest filing was on 03/03/2026: Appointment of Mr Amaury Anne Marie D'ussel as a director on 2026-03-01.