MARATHON OIL HOLDINGS U.K. LIMITED

Register to unlock more data on OkredoRegister

MARATHON OIL HOLDINGS U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07450346

Incorporation date

24/11/2010

Size

Full

Contacts

Registered address

Registered address

8th Floor 100 Bishopsgate, London EC2N 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2010)
dot icon28/09/2021
Final Gazette dissolved via voluntary strike-off
dot icon13/07/2021
First Gazette notice for voluntary strike-off
dot icon30/06/2021
Application to strike the company off the register
dot icon22/04/2021
Statement of capital following an allotment of shares on 2021-04-16
dot icon07/12/2020
Full accounts made up to 2019-12-31
dot icon30/11/2020
Registered office address changed from Fifth Floor, 100 Wood Street London EC2V 7EX England to 8th Floor 100 Bishopsgate London EC2N 4AG on 2020-11-30
dot icon27/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon05/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon05/12/2019
Appointment of Nancy Fischer Reed as a secretary on 2019-11-29
dot icon04/12/2019
Termination of appointment of Sam Anthony Mazzu as a secretary on 2019-11-29
dot icon19/08/2019
Appointment of Mrs Lacey Hohmann Melancon as a director on 2019-08-13
dot icon19/08/2019
Termination of appointment of James Andrew Edens as a director on 2019-08-13
dot icon26/07/2019
Registered office address changed from 91 Wimpole Street London W1G 0EF England to Fifth Floor, 100 Wood Street London EC2V 7EX on 2019-07-26
dot icon11/06/2019
Termination of appointment of Jessel Nazir Shah-Gair as a secretary on 2019-05-30
dot icon11/06/2019
Appointment of Mr Sam Anthony Mazzu as a secretary on 2019-05-31
dot icon04/06/2019
Full accounts made up to 2018-12-31
dot icon31/05/2019
Termination of appointment of Phillip Martin Cremin as a director on 2019-05-31
dot icon31/05/2019
Termination of appointment of Graham Donald Taylor as a director on 2019-05-31
dot icon31/05/2019
Termination of appointment of Helga Fergus Sandison as a director on 2019-05-17
dot icon09/01/2019
Director's details changed for Mr Graham Donald Taylor on 2019-01-01
dot icon09/01/2019
Director's details changed for Mr Graham Donald Taylor on 2019-01-01
dot icon09/01/2019
Director's details changed for Mrs Helga Fergus Sandison on 2019-01-01
dot icon09/01/2019
Director's details changed for Mr James Andrew Edens on 2019-01-01
dot icon09/01/2019
Director's details changed for Mr Phillip Martin Cremin on 2019-01-01
dot icon09/01/2019
Secretary's details changed for Mr Jessel Nazir Shah-Gair on 2019-01-01
dot icon26/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon23/07/2018
Full accounts made up to 2017-12-31
dot icon08/05/2018
Appointment of Mrs Helga Fergus Sandison as a director on 2018-05-04
dot icon04/05/2018
Termination of appointment of Nicole Walters Loupe as a director on 2018-05-04
dot icon05/04/2018
Appointment of Mr Philip Martin Cremin as a director on 2018-04-01
dot icon04/04/2018
Appointment of Mr Graham Donald Taylor as a director on 2018-04-01
dot icon02/04/2018
Termination of appointment of Catherine Lee Krajicek as a director on 2018-04-01
dot icon29/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon18/08/2017
Full accounts made up to 2016-12-31
dot icon14/07/2017
Appointment of Mr James Andrew Edens as a director on 2017-07-03
dot icon04/04/2017
Appointment of Nicole Walters Loupe as a director on 2017-03-27
dot icon03/04/2017
Termination of appointment of Helga Fergus Sandison as a director on 2017-03-26
dot icon03/04/2017
Termination of appointment of Carl Regis Hubacher, Jr as a director on 2017-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon01/11/2016
Registered office address changed from Capital House 25 Chapel Street London NW1 5DQ to 91 Wimpole Street London W1G 0EF on 2016-11-01
dot icon31/08/2016
Appointment of Catherine Lee Krajicek as a director on 2016-08-26
dot icon30/08/2016
Termination of appointment of Thomas Mitchell Little as a director on 2016-08-26
dot icon20/07/2016
Full accounts made up to 2015-12-31
dot icon19/07/2016
Appointment of Mr Jessel Nazir Shah-Gair as a secretary on 2016-07-19
dot icon19/07/2016
Termination of appointment of Kathryn Jane Thom as a secretary on 2016-07-19
dot icon20/04/2016
Appointment of Helga Fergus Sandison as a director on 2016-04-15
dot icon19/04/2016
Termination of appointment of Larry Otis Seidel as a director on 2016-04-15
dot icon24/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon16/11/2015
Amended full accounts made up to 2014-12-31
dot icon02/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/03/2015
Appointment of Miss Kathryn Jane Thom as a secretary on 2015-03-20
dot icon24/03/2015
Termination of appointment of Penelope Jane Cartwright as a secretary on 2015-03-20
dot icon06/01/2015
Appointment of Mr Carl Regis Hubacher, Jr as a director on 2015-01-05
dot icon06/01/2015
Termination of appointment of Carri Ann Lockhart as a director on 2015-01-05
dot icon27/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon27/11/2014
Director's details changed for Mr Thomas Mitchell Little on 2014-06-17
dot icon18/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon22/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/07/2013
Appointment of Mr Larry Otis Seidel as a director
dot icon04/07/2013
Termination of appointment of John Reid as a director
dot icon18/01/2013
Director's details changed for Carri Ann Lockhart on 2013-01-01
dot icon30/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon24/09/2012
Appointment of Mr Thomas Mitchell Little as a director
dot icon24/09/2012
Termination of appointment of Gretchen Watkins as a director
dot icon30/08/2012
Appointment of Carri Ann Lockhart as a director
dot icon30/08/2012
Termination of appointment of Peter Jones as a director
dot icon23/08/2012
Full accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon08/07/2011
Certificate of change of name
dot icon08/07/2011
Change of name notice
dot icon08/07/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon23/06/2011
Statement of capital following an allotment of shares on 2011-04-30
dot icon24/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watkins, Gretchen Hauser
Director
24/11/2010 - 01/09/2012
12
Cremin, Phillip Martin
Director
01/04/2018 - 31/05/2019
2
Shah-Gair, Jessel Nazir
Secretary
19/07/2016 - 30/05/2019
-
Mazzu, Sam Anthony
Secretary
31/05/2019 - 29/11/2019
-
Cartwright, Penelope Jane
Secretary
24/11/2010 - 20/03/2015
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MARATHON OIL HOLDINGS U.K. LIMITED

MARATHON OIL HOLDINGS U.K. LIMITED is an(a) Dissolved company incorporated on 24/11/2010 with the registered office located at 8th Floor 100 Bishopsgate, London EC2N 4AG. There are currently 2 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 MARATHON OIL HOLDINGS U.K. LIMITED?

toggle

MARATHON OIL HOLDINGS U.K. LIMITED is currently Dissolved. It was registered on 24/11/2010 and dissolved on 28/09/2021.

Where is MARATHON OIL HOLDINGS U.K. LIMITED located?

toggle

MARATHON OIL HOLDINGS U.K. LIMITED is registered at 8th Floor 100 Bishopsgate, London EC2N 4AG.

What does MARATHON OIL HOLDINGS U.K. LIMITED do?

toggle

MARATHON OIL HOLDINGS U.K. LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MARATHON OIL HOLDINGS U.K. LIMITED?

toggle

The latest filing was on 28/09/2021: Final Gazette dissolved via voluntary strike-off.