You are here: bizstats.co.uk > a-z index > E list > EX list

Exxonmobil Uk Limited LEATHERHEAD


Exxonmobil Uk started in year 1999 as Private Limited Company with registration number 03897351. The Exxonmobil Uk company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Leatherhead at Ermyn House. Postal code: KT22 8UX. Since 2003/12/03 Exxonmobil Uk Limited is no longer carrying the name Mobil Holdco Uk.

Currently there are 3 directors in the the firm, namely Roger A., Paul G. and Steven O.. In addition one secretary - Katrina M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Exxonmobil Uk Limited Address / Contact

Office Address Ermyn House
Office Address2 Ermyn Way
Town Leatherhead
Post code KT22 8UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03897351
Date of Incorporation Wed, 15th Dec 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Roger A.

Position: Director

Appointed: 01 May 2023

Katrina M.

Position: Secretary

Appointed: 04 April 2023

Paul G.

Position: Director

Appointed: 01 February 2021

Steven O.

Position: Director

Appointed: 13 September 2018

Robert C.

Position: Director

Appointed: 02 March 2018

Resigned: 01 February 2021

Andrew J.

Position: Director

Appointed: 01 March 2017

Resigned: 01 May 2023

Peter C.

Position: Director

Appointed: 01 July 2016

Resigned: 02 March 2018

Timothy S.

Position: Director

Appointed: 01 June 2015

Resigned: 01 March 2017

Catherine W.

Position: Director

Appointed: 01 March 2015

Resigned: 01 June 2015

Robert C.

Position: Director

Appointed: 01 July 2014

Resigned: 01 July 2016

Michael R.

Position: Director

Appointed: 01 November 2013

Resigned: 01 March 2015

David N.

Position: Director

Appointed: 27 July 2012

Resigned: 01 July 2014

Fiona H.

Position: Secretary

Appointed: 01 December 2011

Resigned: 04 April 2023

Andrew H.

Position: Director

Appointed: 01 October 2011

Resigned: 01 November 2013

James A.

Position: Director

Appointed: 30 November 2009

Resigned: 01 October 2011

Andrew C.

Position: Secretary

Appointed: 09 July 2008

Resigned: 17 January 2014

Richard C.

Position: Director

Appointed: 11 October 2007

Resigned: 30 November 2009

James A.

Position: Director

Appointed: 01 September 2006

Resigned: 11 October 2007

William D.

Position: Director

Appointed: 01 January 2006

Resigned: 13 September 2018

Catherine W.

Position: Director

Appointed: 01 January 2004

Resigned: 01 September 2006

Ronald P.

Position: Director

Appointed: 03 December 2003

Resigned: 01 January 2006

Jonathan S.

Position: Director

Appointed: 01 September 2003

Resigned: 27 July 2012

Michael G.

Position: Director

Appointed: 13 November 2001

Resigned: 31 August 2003

Alastair T.

Position: Director

Appointed: 31 August 2001

Resigned: 03 December 2003

Steven P.

Position: Director

Appointed: 28 May 2001

Resigned: 31 August 2001

David C.

Position: Director

Appointed: 28 May 2001

Resigned: 21 February 2003

John B.

Position: Director

Appointed: 15 December 1999

Resigned: 28 May 2001

Robert S.

Position: Director

Appointed: 15 December 1999

Resigned: 28 May 2001

John B.

Position: Secretary

Appointed: 15 December 1999

Resigned: 09 July 2008

James M.

Position: Director

Appointed: 15 December 1999

Resigned: 13 November 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 1999

Resigned: 15 December 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Esso Uk Limited from Leatherhead, England. This PSC is classified as "a private limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Esso Uk Limited

Ermyn House Ermyn Way, Leatherhead, Surrey, KT22 8UX, England

Legal authority England And Wales
Legal form Private Limited
Country registered England And Wales
Place registered Companies House
Registration number 1589650
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

Mobil Holdco Uk December 3, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 12th, January 2024
Free Download (29 pages)

Company search

Advertisements