CNOOC PETROLEUM EUROPE LIMITED - UXBRIDGE


Company Profile Company Filings

Overview

CNOOC PETROLEUM EUROPE LIMITED is a Private Limited Company from UXBRIDGE and has the status: Active.
CNOOC PETROLEUM EUROPE LIMITED was incorporated 52 years ago on 24/04/1972 and has the registered number: 01051137. The accounts status is FULL and accounts are next due on 30/09/2024.

CNOOC PETROLEUM EUROPE LIMITED - UXBRIDGE

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

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

PROSPECT HOUSE
UXBRIDGE
UB8 1LU

This Company Originates in : United Kingdom
Previous trading names include:
NEXEN PETROLEUM U.K. LIMITED (until 14/01/2019)
ENCANA (U.K.) LIMITED (until 02/12/2004)

Confirmation Statements

Last Statement Next Statement Due
24/08/2023 07/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BAOHUI YANG Secretary 2023-11-28 CURRENT
MR QIANG MA Nov 1980 Chinese Director 2022-04-06 CURRENT
MR LIXIN TIAN Oct 1970 Chinese Director 2020-08-10 CURRENT
MR PAN YIYONG Nov 1973 Chinese Director 2023-07-26 CURRENT
MR ZIXIAN WU Dec 1980 Chinese Director 2023-11-28 CURRENT
MR LIKUN KUANG Apr 1978 Chinese Director 2019-11-27 UNTIL 2022-04-06 RESIGNED
GERALD JOSEPH MACEY Mar 1946 Canadian Director 2002-05-08 UNTIL 2003-12-02 RESIGNED
GARY LYNN LEONARD Nov 1957 Canadian Director 2002-10-03 UNTIL 2003-03-24 RESIGNED
MR DENIS RAYMOND KEAST Apr 1933 British Director RESIGNED
MR QING JIANG Feb 1965 Chinese Director 2020-06-04 UNTIL 2023-07-26 RESIGNED
MR RICHARD GEORGE JENSEN Feb 1953 Canadian Director 2008-06-11 UNTIL 2010-09-30 RESIGNED
RANDY JOHN JAHRIG Feb 1956 Canadian Director 2005-03-13 UNTIL 2007-08-15 RESIGNED
DIANE HENDERSON Apr 1941 British Director 1995-10-05 UNTIL 1999-11-05 RESIGNED
MR LEWIS TRENEAR HARVEY Feb 1964 English Director 2008-04-16 UNTIL 2014-03-04 RESIGNED
MR ARCHIBALD WOOD KENNEDY Jun 1958 British Director 2012-02-01 UNTIL 2015-06-30 RESIGNED
MR JAMIE DAVID DOYLE Secretary 2016-03-23 UNTIL 2021-08-25 RESIGNED
ALISTAIR GRAHAM ANDERSON Secretary 2002-03-27 UNTIL 2002-07-30 RESIGNED
MR ALAN BOOTH Mar 1958 British Secretary 1999-11-05 UNTIL 2000-11-23 RESIGNED
MR PAUL GEORGE GUNN Secretary 2021-12-07 UNTIL 2023-10-06 RESIGNED
IAN JAMES WEBBER Mar 1957 British Secretary 1997-09-02 UNTIL 1999-11-05 RESIGNED
MS SHEILA KAUL Jun 1960 British Secretary 2007-09-06 UNTIL 2016-03-21 RESIGNED
MR DENIS RAYMOND KEAST Apr 1933 British Secretary RESIGNED
HEATHER ELIZABETH KNOX Jun 1953 British Secretary 2000-11-23 UNTIL 2002-01-28 RESIGNED
MR QIANG MA Secretary 2023-10-06 UNTIL 2023-11-28 RESIGNED
ALAN O'BRIEN Jun 1957 British Secretary 2002-07-30 UNTIL 2006-11-29 RESIGNED
LIBERTY LOUISE WHITE Jan 1966 British Secretary 2006-11-29 UNTIL 2008-08-01 RESIGNED
DIANE HENDERSON Apr 1941 British Secretary 1997-09-02 UNTIL 1999-11-05 RESIGNED
MR ANTHONY FREDERICK ADAMS Jul 1948 British Director RESIGNED
MR ROBERT NORMAN FENNELL Feb 1964 British/Irish Director 2010-10-01 UNTIL 2013-09-01 RESIGNED
MR ZHI FANG Aug 1962 Chinese Director 2014-02-17 UNTIL 2020-01-23 RESIGNED
MR JAMIE DAVID DOYLE Dec 1975 British Director 2014-10-16 UNTIL 2021-08-25 RESIGNED
MR PAUL ANTHONY CYRIL DOBLE May 1945 British Director 2002-05-08 UNTIL 2007-09-30 RESIGNED
JOHN KEVIN BRANNAN Dec 1955 Us Citizen Director 2003-12-11 UNTIL 2004-02-10 RESIGNED
MR ALAN BOOTH Mar 1958 British Director 2001-09-01 UNTIL 2005-02-28 RESIGNED
MRS. NANCY FAY FOSTER Jul 1959 Canadian Director 2007-09-18 UNTIL 2009-12-01 RESIGNED
DAVID JAMES BOONE Jun 1955 Canadian Director 2002-05-08 UNTIL 2003-03-24 RESIGNED
JEFFREY SPENCER BIGGS Sep 1954 Canadian Director 2003-12-19 UNTIL 2004-11-22 RESIGNED
MISS GINA ANNE BARBER Oct 1969 British Director 2015-05-01 UNTIL 2016-10-31 RESIGNED
MR PETER DAVID ADDY Jun 1953 British Director 2007-09-30 UNTIL 2011-07-27 RESIGNED
MACKENZIE MOON LOON KWAN Aug 1947 Canadian Director 1999-11-05 UNTIL 2000-06-28 RESIGNED
MR EDWARD WARREN BOGLE Dec 1951 Canadian Director 2004-12-01 UNTIL 2010-05-07 RESIGNED
MR. MATTHEW JOSEPH FOX Dec 1960 American Director 2010-07-28 UNTIL 2011-11-18 RESIGNED
REDVERS BRUCE BRUMMITT Mar 1956 Canadian Director 1999-11-05 UNTIL 2002-04-24 RESIGNED
IAN ROBERT HABKE Dec 1962 Canadian Director 2004-12-01 UNTIL 2008-08-31 RESIGNED
MR RONALD EUGENE MANZ Oct 1950 American Director 2011-09-27 UNTIL 2013-08-12 RESIGNED
DAVID HAROLD MCEWEN Nov 1963 Canadian Director 2006-09-26 UNTIL 2008-04-16 RESIGNED
MR PAUL GEORGE GUNN Oct 1982 British Director 2021-12-07 UNTIL 2023-09-07 RESIGNED
MR. KEVIN JAMES MCLACHLAN Apr 1963 British Director 2009-12-01 UNTIL 2013-03-26 RESIGNED
MR RAYMOND REGINALD MILES Aug 1944 British Director 1999-11-05 UNTIL 2002-12-31 RESIGNED
MR IAN ALEXANDER DAVID MACAULAY Jan 1974 British Director 2011-01-20 UNTIL 2014-05-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cnooc Uk Limited 2016-04-06 Uxbridge   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
VANQUIS BANKING GROUP PLC BRADFORD Active GROUP 64205 - Activities of financial services holding companies
CANADA MARITIME SERVICES LIMITED LUTON UNITED KINGDOM Dissolved... DORMANT 52220 - Service activities incidental to water transportation
CP SHIPS (UK) LIMITED LUTON UNITED KINGDOM Active FULL 50200 - Sea and coastal freight water transport
COVENTRY UNIVERSITY ENTERPRISES LIMITED COVENTRY ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
TT CLUB MUTUAL INSURANCE LIMITED LONDON Active FULL 65120 - Non-life insurance
GLOBAL FORWARDING LIMITED BOREHAMWOOD Active GROUP 52290 - Other transportation support activities
DEVON COMMUNITY FOUNDATION TIVERTON ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
NATIONAL MARITIME MUSEUM CORNWALL TRUST CORNWALL Active GROUP 91020 - Museums activities
CONTSHIP HOLDINGS LIMITED SOUTHAMPTON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CPS HOLDINGS (NO.2) LIMITED SOUTHAMPTON Dissolved... DORMANT 70100 - Activities of head offices
CNOOC ETTRICK U.K. LIMITED UXBRIDGE Active FULL 06100 - Extraction of crude petroleum
IGAS EXPLORATION UK LIMITED LONDON Dissolved... DORMANT 06200 - Extraction of natural gas
SOUTHERN CROSS HEALTHCARE GROUP PLC LONDON ENGLAND Dissolved... GROUP 70100 - Activities of head offices
CNOOC PETROLEUM FARRAGON U.K. LIMITED UXBRIDGE Active FULL 06100 - Extraction of crude petroleum
INTERNATIONAL PERSONAL FINANCE PLC LEEDS UNITED KINGDOM Active GROUP 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
OPERA NOVELLA LTD LONDON Dissolved... TOTAL EXEMPTION FULL 90010 - Performing arts
RRM MANAGEMENT LIMITED LIVERPOOL Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
CNOOC UK LIMITED UXBRIDGE Active FULL 82990 - Other business support service activities n.e.c.
CP SHIPS SERVICES INC. CALGARY ALBERTA T2P 4Z5 CANADA Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRISH O'HARA LIMITED UXBRIDGE Active MICRO ENTITY 86900 - Other human health activities
ANDAS CONSULTANCY LIMITED UXBRIDGE Active MICRO ENTITY 96090 - Other service activities n.e.c.
ABYSINYA LIMITED UXBRIDGE Active MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities
BELLEVUE CONSULTING SOLUTIONS LIMITED UXBRIDGE ENGLAND Active MICRO ENTITY 71129 - Other engineering activities
AESTHETICUS GROUP LIMITED UXBRIDGE ENGLAND Active MICRO ENTITY 46180 - Agents specialized in the sale of other particular products
ORME CBT LIMITED UXBRIDGE ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
TYLER MORGAN IT SOLUTIONS LIMITED UXBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
JONATHAN PARR CONSULTING LTD UXBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SPENCER CONTRACTING SERVICES LIMITED UXBRIDGE UNITED KINGDOM Active MICRO ENTITY 64191 - Banks
SHIBAH PROPERTY DEVELOPMENT LIMITED UXBRIDGE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate