You are here: bizstats.co.uk > a-z index > X list > XT list

Xto Uk, Ltd LEATHERHEAD


Xto Uk started in year 2005 as Private Limited Company with registration number 05458042. The Xto Uk company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Leatherhead at Ermyn House. Postal code: KT22 8UX. Since 22nd October 2008 Xto Uk, Ltd is no longer carrying the name Hunt Petroleum Uk.

At the moment there are 3 directors in the the firm, namely Steven O., Nicholas H. and Paul G.. In addition one secretary - Katrina M. - is with the company. At the moment 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.

Xto Uk, Ltd 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 05458042
Date of Incorporation Fri, 20th May 2005
Industry Support activities for petroleum and natural gas extraction
Industry Extraction of crude petroleum
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Steven O.

Position: Director

Appointed: 01 May 2023

Katrina M.

Position: Secretary

Appointed: 12 April 2023

Nicholas H.

Position: Director

Appointed: 01 April 2021

Paul G.

Position: Director

Appointed: 01 February 2021

Donald B.

Position: Director

Appointed: 14 June 2019

Resigned: 01 April 2021

Andrew J.

Position: Director

Appointed: 01 March 2019

Resigned: 01 May 2023

Robert C.

Position: Director

Appointed: 05 March 2018

Resigned: 01 February 2021

William D.

Position: Director

Appointed: 01 March 2017

Resigned: 01 March 2019

Jay J.

Position: Director

Appointed: 01 January 2017

Resigned: 14 June 2019

Timothy S.

Position: Director

Appointed: 01 July 2016

Resigned: 01 March 2017

Louise M.

Position: Director

Appointed: 01 February 2016

Resigned: 24 August 2016

Peter C.

Position: Director

Appointed: 01 July 2015

Resigned: 05 March 2018

Stacey W.

Position: Director

Appointed: 01 July 2014

Resigned: 02 November 2016

Robert C.

Position: Director

Appointed: 01 July 2014

Resigned: 01 July 2016

John C.

Position: Director

Appointed: 01 May 2014

Resigned: 01 February 2016

Fiona H.

Position: Secretary

Appointed: 22 January 2014

Resigned: 12 April 2023

David N.

Position: Director

Appointed: 01 August 2012

Resigned: 01 July 2014

Kevin B.

Position: Director

Appointed: 11 October 2011

Resigned: 01 July 2014

Linda D.

Position: Director

Appointed: 03 February 2011

Resigned: 01 July 2015

Andrew C.

Position: Secretary

Appointed: 19 January 2011

Resigned: 22 January 2014

Jonathan S.

Position: Director

Appointed: 19 January 2011

Resigned: 01 August 2012

Russell B.

Position: Director

Appointed: 28 December 2010

Resigned: 01 September 2011

Debra L.

Position: Secretary

Appointed: 19 August 2010

Resigned: 19 January 2011

Bradley C.

Position: Director

Appointed: 10 August 2010

Resigned: 01 May 2014

David L.

Position: Director

Appointed: 14 July 2010

Resigned: 28 December 2010

John P.

Position: Director

Appointed: 14 July 2010

Resigned: 28 December 2010

JR. W.

Position: Director

Appointed: 14 July 2010

Resigned: 28 December 2010

Randy C.

Position: Director

Appointed: 14 July 2010

Resigned: 28 December 2010

Kathy C.

Position: Secretary

Appointed: 23 October 2008

Resigned: 19 August 2010

Vaughn V.

Position: Director

Appointed: 20 October 2008

Resigned: 14 July 2010

Jeremy C.

Position: Director

Appointed: 20 October 2008

Resigned: 10 August 2010

Frank M.

Position: Director

Appointed: 20 October 2008

Resigned: 14 July 2010

Keith H.

Position: Director

Appointed: 20 October 2008

Resigned: 14 July 2010

Charlotte B.

Position: Secretary

Appointed: 20 May 2005

Resigned: 20 October 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 2005

Resigned: 20 May 2005

William N.

Position: Director

Appointed: 20 May 2005

Resigned: 20 October 2008

Ivan I.

Position: Director

Appointed: 20 May 2005

Resigned: 20 October 2008

John C.

Position: Director

Appointed: 20 May 2005

Resigned: 20 October 2008

Danny B.

Position: Director

Appointed: 20 May 2005

Resigned: 20 October 2008

Deanna W.

Position: Secretary

Appointed: 20 May 2005

Resigned: 20 October 2008

Brett R.

Position: Director

Appointed: 20 May 2005

Resigned: 20 October 2008

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Exxon Mobil Corporation from Ewing N 08628, United States. The abovementioned PSC is categorised as "a corporation", 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.

Exxon Mobil Corporation

Corporation Service Company Princeton South Corporate Center, Suite 160 100 Charles Ewing Boulevard, Ewing N 08628, New Jersey, United States

Legal authority New Jersey
Legal form Corporation
Country registered Usa
Place registered Usa
Registration number 3793-7941-00
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hunt Petroleum Uk October 22, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 10th, October 2023
Free Download (26 pages)

Company search

Advertisements