HESS LIMITED - LONDON


Company Profile Company Filings

Overview

HESS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
HESS LIMITED was incorporated 60 years ago on 01/06/1964 and has the registered number: 00807346. The accounts status is FULL and accounts are next due on 30/09/2024.

HESS LIMITED - LONDON

This company is listed in the following categories:
06100 - Extraction of crude petroleum
06200 - Extraction of natural gas

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ONE
LONDON
EC4M 7WS
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
AMERADA HESS LIMITED (until 06/06/2006)

Confirmation Statements

Last Statement Next Statement Due
26/04/2023 10/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. MARK GRINFELD Apr 1978 American Director 2018-05-18 CURRENT
MR. BROCK RANDALL HAJDIK Sep 1969 American Director 2022-09-30 CURRENT
MR. MICHAEL JAMES CHADWICK Sep 1972 British Director 2015-03-27 CURRENT
JOHN ALAN BROWN DUNLOP Feb 1958 British Secretary 2001-02-09 UNTIL 2010-06-17 RESIGNED
MR JOHN YOUNG SCHREYER Mar 1939 American Director RESIGNED
ANTHONY MULCARE Jan 1944 British Director RESIGNED
MR ANDREW GEOFFREY LODGE Jun 1956 British Director 2003-08-22 UNTIL 2009-03-27 RESIGNED
MR WILLIAM SAMUEL HUGH LAIDLAW Jan 1956 British Director RESIGNED
SIR CHRISTOPHER CHARLES FRASER LAIDLAW Aug 1922 British Director RESIGNED
MR JOHAN BERTHIN HOLTE Feb 1915 Norwegian Director RESIGNED
MR GREGORY P HILL Mar 1961 United States Director 2009-03-04 UNTIL 2011-12-30 RESIGNED
JOHN JOSEPH O'CONNOR Mar 1946 Irish Director 2002-03-21 UNTIL 2009-03-04 RESIGNED
ANTHONY MULCARE Jan 1944 British Secretary RESIGNED
MR. ROGER MORRIS HARWOOD Secretary 2010-07-09 UNTIL 2011-12-30 RESIGNED
MR. HOWARD PAVER Sep 1950 British Director 2002-03-21 UNTIL 2016-03-31 RESIGNED
MR. IAN DAVID COLE Secretary 2011-12-30 UNTIL 2013-10-31 RESIGNED
MR CHRISTOPHER BENJAMIN CHALONER Apr 1958 British Secretary 1996-05-31 UNTIL 2001-02-09 RESIGNED
MR. GEORGE CHARLES BARRY Aug 1956 American Secretary 2005-03-31 UNTIL 2016-09-30 RESIGNED
NICHOLAS JOHN FAIRBROTHER May 1956 British Director 1998-07-28 UNTIL 2002-11-11 RESIGNED
DR REX WILLIAM GAISFORD Jan 1940 British Director RESIGNED
MR. ALAN STUART GIBBONS Mar 1959 British Director 2006-08-29 UNTIL 2015-03-30 RESIGNED
RICHARD FREDERICK PAYNTER HARDMAN May 1936 British Director RESIGNED
MR. GLENN WILSON Feb 1967 British Director 2014-06-25 UNTIL 2016-01-04 RESIGNED
MS. LESLEY ANNE HEMPHILL Nov 1959 British Director 2009-04-23 UNTIL 2011-12-30 RESIGNED
MR CHRISTOPHER MARTIN COX Mar 1961 British Director 2005-04-26 UNTIL 2006-07-25 RESIGNED
MR. ROGER MORRIS HARWOOD Sep 1964 British Director 2006-08-16 UNTIL 2011-12-30 RESIGNED
MR. IAN DAVID COLE Oct 1957 British Director 2003-08-22 UNTIL 2013-10-31 RESIGNED
KEVIN FREDERICK CLARKE Aug 1951 British Director 2003-08-22 UNTIL 2008-03-03 RESIGNED
MR BRENT CHESHIRE Mar 1955 British Director 2000-01-26 UNTIL 2003-06-06 RESIGNED
MR CHRISTOPHER BENJAMIN CHALONER Apr 1958 British Director 2000-01-26 UNTIL 2002-03-21 RESIGNED
MR. BRENDAN JOHN CAREY Oct 1960 Australian Director 2008-03-03 UNTIL 2016-05-27 RESIGNED
MR. PETER ALEXANDER BLAIR May 1979 British Director 2016-05-27 UNTIL 2018-05-18 RESIGNED
MR. CHRISTOPHER DAVID ARMES Jan 1967 British Director 2016-01-04 UNTIL 2018-08-10 RESIGNED
MR. VIRGIL WILLIAM CLEVELAND Oct 1965 American Director 2018-08-10 UNTIL 2022-09-30 RESIGNED
MR. MARTIN GEORGE EDWARDS Dec 1960 British Director 2009-10-12 UNTIL 2018-12-14 RESIGNED
MR FRANCIS ROBERT GUGEN Feb 1949 British Director RESIGNED
LEON HESS Mar 1914 American Director RESIGNED
MR. PAUL DAVID WELFORD Jun 1958 British Director 2012-01-13 UNTIL 2016-05-27 RESIGNED
ANTHONY WARD Dec 1942 British Director 1995-05-04 UNTIL 1999-01-26 RESIGNED
MR. ERIC MASON WALKER Aug 1963 Other Director 2007-10-01 UNTIL 2009-04-22 RESIGNED
GEOFFREY ANDREW TRANFIELD Feb 1967 British Director 2003-08-22 UNTIL 2008-07-02 RESIGNED
MR. JOHN BARNETT HESS Apr 1954 American Director 1994-03-10 UNTIL 2011-12-30 RESIGNED
MR. GEORGE FREDERICK SANDISON Oct 1956 British Director 2005-03-31 UNTIL 2009-10-12 RESIGNED
ROGER SIMON COLTMAN PHILLIPS Mar 1955 British Director 2002-03-21 UNTIL 2004-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Hess Nwe Holdings 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BG INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active FULL 06100 - Extraction of crude petroleum
CHRYSAOR NORTH SEA LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
SHELL GLOBAL LNG LIMITED LONDON UNITED KINGDOM Active FULL 06100 - Extraction of crude petroleum
HESS TRADING LIMITED LONDON ENGLAND Dissolved... FULL 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
ALIE INVESTMENTS LIMITED LONDON Dissolved... DORMANT 64205 - Activities of financial services holding companies
BG ENERGY HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
SPIRIT ENERGY NORTH SEA LIMITED WINDSOR Active FULL 06100 - Extraction of crude petroleum
BG NORGE LIMITED LONDON Dissolved... FULL 06100 - Extraction of crude petroleum
HESS SERVICES UK LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
HESS HOLDINGS UK LIMITED LONDON ENGLAND Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
SHELL CLAIR UK LIMITED LONDON Active FULL 06100 - Extraction of crude petroleum
ENERGY TRACKS LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
CAMBO NORTH SEA LIMITED GEORGE TOWN CAYMAN ISLANDS Dissolved... NO ACCOUNTS FILED None Supplied
CAPRICORN RESOURCES MANAGEMENT LIMITED Active FULL 06100 - Extraction of crude petroleum
CAPRICORN ENERGY PLC Active GROUP 06100 - Extraction of crude petroleum
CAPRICORN OIL LIMITED EDINBURGH Active FULL 06100 - Extraction of crude petroleum
AGORA OIL AND GAS (UK) LIMITED EDINBURGH Active FULL 06100 - Extraction of crude petroleum
AXIMIR LIMITED ABERDEEN Active FILING EXEMPTION SUBS 64209 - Activities of other holding companies n.e.c.
PALE BLUE DOT ENERGY LIMITED ABERDEEN Active SMALL 71122 - Engineering related scientific and technical consulting activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MULLER MARTINI LIMITED Active FULL 46690 - Wholesale of other machinery and equipment
MHWIRTH UK LIMITED LONDON UNITED KINGDOM Active FULL 28220 - Manufacture of lifting and handling equipment
NOVAS CONSULTING LIMITED LONDON UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
NATIONWIDE BROKER SERVICES LIMITED LONDON ENGLAND Active FULL 66220 - Activities of insurance agents and brokers
MJKD LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED LONDON UNITED KINGDOM Active SMALL 41100 - Development of building projects
ENABLING SERVICES GROUP LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
MISTY MEADOWS UK LTD LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
MACEDONIA ESTATES UK LTD LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
ADVENT GROUP CAPITAL LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.