About

Registered Number: 10245673
Date of Incorporation: 22/06/2016 (7 years and 10 months ago)
Company Status: Active
Registered Address: 1st Floor Sackville House, 143-149 Fenchurch Street, London, EC3M 6BN,

 

Woodside Energy Holdings (Senegal) Ltd was registered on 22 June 2016 and has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The company has 7 directors listed as Baker, Paul Alexander, O'neill, Marguerite Eileen, Edwardes, Robert James, Karunaratna, Tharanath Dusyantha Bandara, Loader, Philip Richard, Marshall, Lee, Rodrigues, Sean Carl Ronald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Paul Alexander 24 May 2019 - 1
O'NEILL, Marguerite Eileen 27 September 2019 - 1
EDWARDES, Robert James 28 February 2018 12 September 2019 1
KARUNARATNA, Tharanath Dusyantha Bandara 28 February 2018 04 January 2019 1
LOADER, Philip Richard 22 June 2016 28 February 2018 1
MARSHALL, Lee 28 April 2017 08 December 2017 1
RODRIGUES, Sean Carl Ronald 28 April 2017 28 February 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 July 2020
CH01 - Change of particulars for director 22 July 2020
CS01 - N/A 23 June 2020
CH01 - Change of particulars for director 20 May 2020
CH01 - Change of particulars for director 18 May 2020
SH01 - Return of Allotment of shares 02 January 2020
AP01 - Appointment of director 29 September 2019
TM01 - Termination of appointment of director 23 September 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 21 June 2019
AP01 - Appointment of director 29 May 2019
AP01 - Appointment of director 29 May 2019
TM01 - Termination of appointment of director 10 January 2019
SH01 - Return of Allotment of shares 31 December 2018
CH01 - Change of particulars for director 02 October 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 21 June 2018
CH01 - Change of particulars for director 17 April 2018
TM01 - Termination of appointment of director 28 February 2018
AP01 - Appointment of director 28 February 2018
AP01 - Appointment of director 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
SH01 - Return of Allotment of shares 02 January 2018
TM01 - Termination of appointment of director 14 December 2017
AD01 - Change of registered office address 09 October 2017
PSC05 - N/A 09 October 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 22 June 2017
CH01 - Change of particulars for director 17 May 2017
AP01 - Appointment of director 12 May 2017
AP01 - Appointment of director 12 May 2017
SH01 - Return of Allotment of shares 31 January 2017
AA01 - Change of accounting reference date 12 July 2016
NEWINC - New incorporation documents 22 June 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.