Nexen Petroleum U.k. Holdings Limited UXBRIDGE


Founded in 2004, Nexen Petroleum U.k. Holdings, classified under reg no. 05259891 is an active company. Currently registered at Prospect House UB8 1LU, Uxbridge the company has been in the business for 20 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 26th Nov 2004 Nexen Petroleum U.k. Holdings Limited is no longer carrying the name Abbeycorp.

At present there are 2 directors in the the firm, namely Qiang M. and Zixian W.. In addition one secretary - Oscar J. - is with the company. At present 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.

Nexen Petroleum U.k. Holdings Limited Address / Contact

Office Address Prospect House
Office Address2 97 Oxford Road
Town Uxbridge
Post code UB8 1LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05259891
Date of Incorporation Thu, 14th Oct 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Oscar J.

Position: Secretary

Appointed: 06 October 2023

Qiang M.

Position: Director

Appointed: 12 April 2022

Zixian W.

Position: Director

Appointed: 20 January 2021

Paul G.

Position: Secretary

Appointed: 07 December 2021

Resigned: 06 October 2023

Likun K.

Position: Director

Appointed: 04 June 2020

Resigned: 14 April 2022

Hui L.

Position: Director

Appointed: 26 March 2020

Resigned: 17 November 2020

Brent T.

Position: Director

Appointed: 21 January 2017

Resigned: 31 March 2020

James D.

Position: Director

Appointed: 12 October 2016

Resigned: 13 January 2017

Jamie D.

Position: Secretary

Appointed: 23 March 2016

Resigned: 25 August 2021

Ray R.

Position: Director

Appointed: 09 June 2015

Resigned: 06 March 2020

Gina B.

Position: Director

Appointed: 01 May 2015

Resigned: 23 September 2016

Jamie D.

Position: Director

Appointed: 16 October 2014

Resigned: 25 August 2021

Archibald K.

Position: Director

Appointed: 27 May 2014

Resigned: 30 June 2015

Theresa R.

Position: Director

Appointed: 15 August 2013

Resigned: 30 June 2015

Kevin R.

Position: Director

Appointed: 30 May 2013

Resigned: 24 April 2014

Ian M.

Position: Director

Appointed: 27 March 2012

Resigned: 22 May 2014

Archibald K.

Position: Director

Appointed: 01 February 2012

Resigned: 04 March 2014

Matthew F.

Position: Director

Appointed: 28 July 2010

Resigned: 20 January 2011

Marilyn S.

Position: Director

Appointed: 28 August 2008

Resigned: 16 August 2013

Sheila K.

Position: Secretary

Appointed: 21 August 2008

Resigned: 21 March 2016

Edward B.

Position: Director

Appointed: 11 June 2008

Resigned: 07 May 2010

Richard J.

Position: Director

Appointed: 11 June 2008

Resigned: 30 September 2010

Lewis H.

Position: Director

Appointed: 29 February 2008

Resigned: 30 April 2015

Alan O.

Position: Director

Appointed: 26 September 2006

Resigned: 27 March 2012

David M.

Position: Director

Appointed: 14 October 2005

Resigned: 11 June 2008

Philip O.

Position: Director

Appointed: 28 February 2005

Resigned: 31 January 2012

Liberty W.

Position: Secretary

Appointed: 14 January 2005

Resigned: 01 August 2008

Mark P.

Position: Secretary

Appointed: 01 December 2004

Resigned: 14 January 2005

Laurence M.

Position: Director

Appointed: 01 December 2004

Resigned: 11 June 2008

Alan B.

Position: Director

Appointed: 01 December 2004

Resigned: 28 February 2005

Ian H.

Position: Director

Appointed: 01 December 2004

Resigned: 28 August 2008

Philip M.

Position: Director

Appointed: 30 November 2004

Resigned: 01 December 2004

Mauro M.

Position: Director

Appointed: 21 October 2004

Resigned: 01 December 2004

Mauro M.

Position: Secretary

Appointed: 21 October 2004

Resigned: 01 December 2004

Tanya K.

Position: Director

Appointed: 21 October 2004

Resigned: 30 November 2004

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 2004

Resigned: 21 October 2004

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 14 October 2004

Resigned: 21 October 2004

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Cnooc Uk Limited from Uxbridge, England. This PSC is classified as "a limited company", 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.

Cnooc Uk Limited

Prospect House 97 Oxford Road, Uxbridge, UB8 1LU, England

Legal authority Companies Act Uk
Legal form Limited Company
Country registered Uk
Place registered Companies House Uk
Registration number 08391492
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

Abbeycorp November 26, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 17th, July 2023
Free Download (18 pages)

Company search

Advertisements