SAXON OIL MILLER LIMITED - LONDON


Company Profile Company Filings

Overview

SAXON OIL MILLER LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SAXON OIL MILLER LIMITED was incorporated 27 years ago on 10/06/1996 and has the registered number: 03209823. The accounts status is DORMANT and accounts are next due on 30/09/2024.

SAXON OIL MILLER LIMITED - LONDON

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

SHELL CENTRE
LONDON
SE1 7NA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/04/2023 26/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PECTEN SECRETARIES LIMITED Corporate Secretary 2022-11-01 CURRENT
SAURABH JAIN Mar 1981 Australian Director 2021-10-01 CURRENT
ERICA JANE SMART Aug 1961 British Director 2021-07-05 CURRENT
DERK KAPPELLE Aug 1959 Dutch Director 2003-10-01 UNTIL 2006-05-19 RESIGNED
CHRIS STRENG Jul 1966 Dutch Director 2002-07-15 UNTIL 2002-10-18 RESIGNED
ROLYNDA ANN SPROUSE Aug 1966 American Director 2014-01-31 UNTIL 2016-10-31 RESIGNED
ANDREW BARKLEY SHILSTON Oct 1955 British Director 1996-07-17 UNTIL 2002-05-08 RESIGNED
ENGLEHARDT MARINUS ROBBE Oct 1955 Dutch Director 2002-09-04 UNTIL 2003-10-01 RESIGNED
WILLIAM ALLAN HART May 1956 Canadian Director 2003-10-01 UNTIL 2006-09-30 RESIGNED
MR IAIN STAYTON PATERSON Apr 1947 British Director 1997-03-17 UNTIL 1998-09-01 RESIGNED
SHANNON LORRAINE OUELLETTE Mar 1969 Canadian Director 2018-02-12 UNTIL 2020-03-31 RESIGNED
ROGER HOWARD PATEY Nov 1944 British Director 2002-09-04 UNTIL 2003-12-01 RESIGNED
MR WILLIAM SAMUEL HUGH LAIDLAW Jan 1956 British Director 2001-11-01 UNTIL 2002-05-08 RESIGNED
JOHN PAUL SIMEON HADFIELD Jan 1975 British Director 2016-10-18 UNTIL 2017-01-09 RESIGNED
DAVID MICHAEL KEMSHELL Aug 1963 British Director 2015-03-01 UNTIL 2016-09-30 RESIGNED
FRITS MICHIEL ALEXANDER KLAP May 1977 Dutch Director 2016-10-18 UNTIL 2017-12-31 RESIGNED
DR PIERRE JEAN MARIE HENRI JUNGELS Feb 1944 Belgian Director 1997-03-17 UNTIL 2001-10-31 RESIGNED
MR HOWARD EDWIN JONES May 1978 British Director 2018-05-28 UNTIL 2021-09-30 RESIGNED
DAVID JOHN MARTIN Aug 1961 British Director 2006-10-02 UNTIL 2008-07-31 RESIGNED
NICHOLAS CHARLES HARRISON Jan 1967 British Director 2006-06-07 UNTIL 2009-03-27 RESIGNED
MARK JONATHAN WHITE Jun 1960 British Secretary 1999-02-01 UNTIL 2002-06-30 RESIGNED
LESLEY ELIZABETH BURTON Sep 1964 British Secretary 1996-07-17 UNTIL 1996-12-16 RESIGNED
PETER WILLIAM IRVING INGRAM Jan 1950 British Secretary 1997-03-17 UNTIL 1998-03-30 RESIGNED
MRS VIVIEN MURRAY GIBNEY Feb 1946 British Secretary 1996-12-16 UNTIL 1997-03-17 RESIGNED
MARIANNE WOLD EIDE Sep 1969 Norwegian Director 2016-10-18 UNTIL 2021-05-31 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1996-06-10 UNTIL 1996-07-17 RESIGNED
SHELL CORPORATE SECRETARY LIMITED Corporate Secretary 2002-07-01 UNTIL 2022-11-01 RESIGNED
MR PETER NEIL THOMAS Apr 1962 British Director 1996-07-17 UNTIL 1997-03-17 RESIGNED
JOHANNES SIMON MARIA VAN BUNNIK Nov 1966 Dutch Director 2017-03-01 UNTIL 2018-04-16 RESIGNED
MR JONATHAN STUART GORDON Aug 1962 British Director 2009-04-01 UNTIL 2013-12-31 RESIGNED
MRS VIVIEN MURRAY GIBNEY Feb 1946 British Director 1996-07-17 UNTIL 1997-03-17 RESIGNED
MR RALPH NEIL GASKELL Sep 1948 British Director 2002-05-08 UNTIL 2002-10-18 RESIGNED
DOMINIQUE GARDY Oct 1951 French Director 2002-05-08 UNTIL 2002-07-01 RESIGNED
COLIN DAVID FRIEDLANDER Jun 1947 British Director 1998-09-01 UNTIL 1999-02-01 RESIGNED
MR PETER MARK HOPE Apr 1953 British Director 1997-03-17 UNTIL 1999-05-20 RESIGNED
MR AUSTIN FRANCIS HAND Apr 1949 British Director 2008-08-06 UNTIL 2015-02-28 RESIGNED
IAN CRAIG Mar 1952 British Director 2001-11-01 UNTIL 2002-05-08 RESIGNED
THOMAS MICHAEL BOTTS Feb 1955 American Director 2002-09-04 UNTIL 2003-10-01 RESIGNED
DOCTOR ANDREW RICHARD ARMOUR Feb 1953 British Director 1997-03-17 UNTIL 2002-02-01 RESIGNED
MARY GRACE ANDERSON Feb 1957 United States Citizen Director 2003-10-01 UNTIL 2007-05-18 RESIGNED
KEVIN PAUL WATTS Jul 1959 British Director 1998-02-12 UNTIL 2002-05-08 RESIGNED
RICHARD MAX WISEMAN Aug 1951 British Director 2002-05-08 UNTIL 2005-10-14 RESIGNED
LORIN LEE BRASS Jul 1953 American Director 2002-05-08 UNTIL 2002-10-18 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1996-06-10 UNTIL 1996-07-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Saxon Oil Limited 2016-04-06 London   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SAXON OIL LIMITED LONDON ENGLAND Active DORMANT 06100 - Extraction of crude petroleum
INEOS E&P (SIRI) UK LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
ENTERPRISE OIL MIDDLE EAST LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
SHELL SUPPLEMENTARY PENSION PLAN TRUSTEES LIMITED Active DORMANT 82990 - Other business support service activities n.e.c.
ENTERPRISE OIL OPERATIONS LIMITED LONDON Dissolved... DORMANT 52290 - Other transportation support activities
STRATIC ENERGY (UK) LIMITED LONDON Dissolved... FULL 06100 - Extraction of crude petroleum
SHELL U.K. NORTH ATLANTIC LIMITED Active FULL 06100 - Extraction of crude petroleum
OPHIR ENERGY LIMITED HENLEY-ON-THAMES ENGLAND Active FULL 06100 - Extraction of crude petroleum
STRATIC UK HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 06100 - Extraction of crude petroleum
SHELL CLAIR UK LIMITED LONDON Active FULL 06100 - Extraction of crude petroleum
SHELL UPSTREAM OVERSEAS SERVICES (I) LIMITED LONDON Active FULL 06100 - Extraction of crude petroleum
BG CENTRAL HOLDINGS LIMITED LONDON ... FULL 06200 - Extraction of natural gas
BG NORGE EXPLORATION LIMITED LONDON Dissolved... DORMANT 06200 - Extraction of natural gas
SHELL BENIN UPSTREAM LTD LONDON Dissolved... FULL 06100 - Extraction of crude petroleum
NEPTUNE ENERGY GROUP HOLDINGS LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
NEPTUNE ENERGY GROUP MIDCO LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
SHELL NORTH SEA HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL None Supplied
PT ENERGY LLP LONDON ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
PT ENERGY LIMITED ABERDEEN SCOTLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE SHELL TRANSPORT AND TRADING COMPANY LIMITED Active FULL 70100 - Activities of head offices
THE ANGLO-SAXON PETROLEUM COMPANY LIMITED Active FULL 70100 - Activities of head offices
THE SHELL COMPANY OF THAILAND LIMITED Active FULL 46719 - Wholesale of other fuels and related products
THE SHELL COMPANY (W.I.) LIMITED Active FULL 46719 - Wholesale of other fuels and related products
THE SHELL COMPANY OF NIGERIA LIMITED Active DORMANT 82990 - Other business support service activities n.e.c.
TELEGRAPH SERVICE STATIONS LIMITED LONDON ENGLAND Active DORMANT 47300 - Retail sale of automotive fuel in specialised stores
THERMOCOMFORT LIMITED LONDON ENGLAND Active FULL 43290 - Other construction installation
SHELL FINANCE GB LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
E-BUY INFORMATION TECHNOLOGY (UK) LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
IDDENSHALL SOLAR LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity