Hess Limited LONDON


Founded in 1964, Hess, classified under reg no. 00807346 is an active company. Currently registered at One EC4M 7WS, London the company has been in the business for sixty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since June 6, 2006 Hess Limited is no longer carrying the name Amerada Hess.

The company has 3 directors, namely Brock H., Mark G. and Michael C.. Of them, Michael C. has been with the company the longest, being appointed on 27 March 2015 and Brock H. has been with the company for the least time - from 30 September 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hess Limited Address / Contact

Office Address One
Office Address2 Fleet Place
Town London
Post code EC4M 7WS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00807346
Date of Incorporation Mon, 1st Jun 1964
Industry Extraction of crude petroleum
Industry Extraction of natural gas
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Brock H.

Position: Director

Appointed: 30 September 2022

Mark G.

Position: Director

Appointed: 18 May 2018

Michael C.

Position: Director

Appointed: 27 March 2015

Virgil C.

Position: Director

Appointed: 10 August 2018

Resigned: 30 September 2022

Peter B.

Position: Director

Appointed: 27 May 2016

Resigned: 18 May 2018

Christopher A.

Position: Director

Appointed: 04 January 2016

Resigned: 10 August 2018

Glenn W.

Position: Director

Appointed: 25 June 2014

Resigned: 04 January 2016

Paul W.

Position: Director

Appointed: 13 January 2012

Resigned: 27 May 2016

Ian C.

Position: Secretary

Appointed: 30 December 2011

Resigned: 31 October 2013

Roger H.

Position: Secretary

Appointed: 09 July 2010

Resigned: 30 December 2011

Martin E.

Position: Director

Appointed: 12 October 2009

Resigned: 14 December 2018

Lesley H.

Position: Director

Appointed: 23 April 2009

Resigned: 30 December 2011

Gregory H.

Position: Director

Appointed: 04 March 2009

Resigned: 30 December 2011

Brendan C.

Position: Director

Appointed: 03 March 2008

Resigned: 27 May 2016

Eric W.

Position: Director

Appointed: 01 October 2007

Resigned: 22 April 2009

Alan G.

Position: Director

Appointed: 29 August 2006

Resigned: 30 March 2015

Roger H.

Position: Director

Appointed: 16 August 2006

Resigned: 30 December 2011

Christopher C.

Position: Director

Appointed: 26 April 2005

Resigned: 25 July 2006

George B.

Position: Secretary

Appointed: 31 March 2005

Resigned: 30 September 2016

George S.

Position: Director

Appointed: 31 March 2005

Resigned: 12 October 2009

Andrew L.

Position: Director

Appointed: 22 August 2003

Resigned: 27 March 2009

Kevin C.

Position: Director

Appointed: 22 August 2003

Resigned: 03 March 2008

Ian C.

Position: Director

Appointed: 22 August 2003

Resigned: 31 October 2013

Geoffrey T.

Position: Director

Appointed: 22 August 2003

Resigned: 02 July 2008

Howard P.

Position: Director

Appointed: 21 March 2002

Resigned: 31 March 2016

John O.

Position: Director

Appointed: 21 March 2002

Resigned: 04 March 2009

Roger P.

Position: Director

Appointed: 21 March 2002

Resigned: 31 March 2004

John D.

Position: Secretary

Appointed: 09 February 2001

Resigned: 17 June 2010

Brent C.

Position: Director

Appointed: 26 January 2000

Resigned: 06 June 2003

Christopher C.

Position: Director

Appointed: 26 January 2000

Resigned: 21 March 2002

Nicholas F.

Position: Director

Appointed: 28 July 1998

Resigned: 11 November 2002

Christopher C.

Position: Secretary

Appointed: 31 May 1996

Resigned: 09 February 2001

Anthony W.

Position: Director

Appointed: 04 May 1995

Resigned: 26 January 1999

John H.

Position: Director

Appointed: 10 March 1994

Resigned: 30 December 2011

Francis G.

Position: Director

Appointed: 26 April 1992

Resigned: 01 December 1999

Christopher L.

Position: Director

Appointed: 26 April 1992

Resigned: 26 January 1999

Rex G.

Position: Director

Appointed: 26 April 1992

Resigned: 01 December 1999

Anthony M.

Position: Director

Appointed: 26 April 1992

Resigned: 31 May 1996

Leon H.

Position: Director

Appointed: 26 April 1992

Resigned: 07 May 1999

Johan H.

Position: Director

Appointed: 26 April 1992

Resigned: 26 January 1999

John S.

Position: Director

Appointed: 26 April 1992

Resigned: 31 March 2004

William L.

Position: Director

Appointed: 26 April 1992

Resigned: 30 September 2001

Richard H.

Position: Director

Appointed: 26 April 1992

Resigned: 21 March 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Hess Nwe Holdings from London, United Kingdom. The abovementioned PSC is categorised as "a private unlimited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hess Nwe Holdings

One Fleet Place, London, EC4M 7WS, United Kingdom

Legal authority Laws Of England And Wales (Companies Act 2006)
Legal form Private Unlimited Company
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 04114101
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Amerada Hess June 6, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 16th, October 2023
Free Download (24 pages)

Company search

Advertisements