Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HESS (UK) INTERNATIONAL HOLDINGS LIMITED
Company Information for

HESS (UK) INTERNATIONAL HOLDINGS LIMITED

ONE, FLEET PLACE, LONDON, EC4M 7WS,
Company Registration Number
04084790
Private Limited Company
Liquidation

Company Overview

About Hess (uk) International Holdings Ltd
HESS (UK) INTERNATIONAL HOLDINGS LIMITED was founded on 2000-10-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Hess (uk) International Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HESS (UK) INTERNATIONAL HOLDINGS LIMITED
 
Legal Registered Office
ONE
FLEET PLACE
LONDON
EC4M 7WS
Other companies in EC2Y
 
Previous Names
HESS UK INTERNATIONAL HOLDINGS LIMITED03/05/2016
HESS NOMINEES LIMITED03/05/2016
AMERADA HESS NOMINEES LIMITED05/04/2007
Filing Information
Company Number 04084790
Company ID Number 04084790
Date formed 2000-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 06:36:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HESS (UK) INTERNATIONAL HOLDINGS LIMITED
The accountancy firm based at this address is RISKALLIANCE MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HESS (UK) INTERNATIONAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES CHADWICK
Director 2015-03-27
MARK GRINFELD
Director 2018-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ALEXANDER BLAIR
Director 2016-05-27 2018-05-18
BRENDAN JOHN CAREY
Director 2008-03-01 2016-05-27
HOWARD PAVER
Director 2013-10-31 2016-03-31
ALAN STUART GIBBONS
Director 2006-08-16 2015-03-30
IAN DAVID COLE
Company Secretary 2011-12-30 2013-10-31
IAN DAVID COLE
Director 2011-12-30 2013-10-31
ROGER MORRIS HARWOOD
Company Secretary 2001-02-09 2011-12-30
ROGER MORRIS HARWOOD
Director 2006-08-16 2011-12-30
KEVIN FREDERICK CLARKE
Director 2006-08-16 2008-03-01
JOHN ALAN BROWN DUNLOP
Director 2004-02-02 2006-08-16
HOWARD PAVER
Director 2002-03-21 2006-08-16
ROGER SIMON COLTMAN PHILLIPS
Director 2002-03-21 2004-03-31
BRENT CHESHIRE
Director 2000-11-08 2003-06-06
NICHOLAS JOHN FAIRBROTHER
Director 2000-10-02 2002-11-11
CHRISTOPHER BENJAMIN CHALONER
Director 2000-10-02 2002-03-21
RICHARD FREDERICK PAYNTER HARDMAN
Director 2000-11-08 2002-03-21
RODERICK JAMES EVELEIGH EDWARDS
Director 2000-11-08 2002-01-15
WILLIAM SAMUEL HUGH LAIDLAW
Director 2000-11-08 2001-09-30
CHRISTOPHER BENJAMIN CHALONER
Company Secretary 2000-10-02 2001-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES CHADWICK HESS HOLDINGS UK LIMITED Director 2015-03-30 CURRENT 2007-11-08 Liquidation
MICHAEL JAMES CHADWICK HESS GHANA INVESTMENTS I LIMITED Director 2015-03-30 CURRENT 1996-05-17 Liquidation
MICHAEL JAMES CHADWICK HESS OIL TRADING LIMITED Director 2015-03-27 CURRENT 2007-06-13 Dissolved 2016-03-08
MICHAEL JAMES CHADWICK HESS (KAZAKSTAN) LIMITED Director 2015-03-27 CURRENT 1996-12-27 Dissolved 2018-04-30
MICHAEL JAMES CHADWICK HESS (INDONESIA-SOUTH SESULU) LIMITED Director 2015-03-27 CURRENT 2007-03-09 Active
MICHAEL JAMES CHADWICK HESS SERVICES UK LIMITED Director 2015-03-27 CURRENT 2007-10-25 Active
MICHAEL JAMES CHADWICK HESS MALAYSIA AND THAILAND LIMITED Director 2015-03-27 CURRENT 2012-09-07 Active
MICHAEL JAMES CHADWICK HESS (OIL & GAS) LIMITED Director 2015-03-27 CURRENT 1996-02-20 Liquidation
MICHAEL JAMES CHADWICK HESS FINANCE Director 2015-03-27 CURRENT 2000-08-22 Liquidation
MICHAEL JAMES CHADWICK HESS PROPERTY SERVICES LIMITED Director 2015-03-27 CURRENT 1987-07-09 Active
MICHAEL JAMES CHADWICK HESS TRADING LIMITED Director 2015-03-27 CURRENT 1988-06-07 Liquidation
MICHAEL JAMES CHADWICK HESS LIMITED Director 2015-03-27 CURRENT 1964-06-01 Active
MICHAEL JAMES CHADWICK HESS NWE HOLDINGS Director 2015-03-27 CURRENT 2000-11-21 Active
MARK GRINFELD HESS (INDONESIA-SOUTH SESULU) LIMITED Director 2018-05-18 CURRENT 2007-03-09 Active
MARK GRINFELD HESS SERVICES UK LIMITED Director 2018-05-18 CURRENT 2007-10-25 Active
MARK GRINFELD HESS HOLDINGS UK LIMITED Director 2018-05-18 CURRENT 2007-11-08 Liquidation
MARK GRINFELD HESS MALAYSIA AND THAILAND LIMITED Director 2018-05-18 CURRENT 2012-09-07 Active
MARK GRINFELD HESS (OIL & GAS) LIMITED Director 2018-05-18 CURRENT 1996-02-20 Liquidation
MARK GRINFELD HESS GHANA INVESTMENTS I LIMITED Director 2018-05-18 CURRENT 1996-05-17 Liquidation
MARK GRINFELD HESS FINANCE Director 2018-05-18 CURRENT 2000-08-22 Liquidation
MARK GRINFELD HESS PROPERTY SERVICES LIMITED Director 2018-05-18 CURRENT 1987-07-09 Active
MARK GRINFELD HESS TRADING LIMITED Director 2018-05-18 CURRENT 1988-06-07 Liquidation
MARK GRINFELD HESS LIMITED Director 2018-05-18 CURRENT 1964-06-01 Active
MARK GRINFELD HESS NWE HOLDINGS Director 2018-05-18 CURRENT 2000-11-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29Voluntary liquidation. Notice of members return of final meeting
2023-08-25Voluntary liquidation Statement of receipts and payments to 2023-06-20
2022-06-30600Appointment of a voluntary liquidator
2022-06-30LRESSPResolutions passed:
  • Special resolution to wind up on 2022-06-21
2022-06-29LIQ01Voluntary liquidation declaration of solvency
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-07-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-03SH19Statement of capital on 2020-12-03 USD 52,836
2020-12-03SH20Statement by Directors
2020-12-03CAP-SSSolvency Statement dated 01/12/20
2020-12-03RES13Resolutions passed:
  • Cancel share prem a/c 30/11/2020
2020-11-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-07-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-18AP01DIRECTOR APPOINTED MR. MARK GRINFELD
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALEXANDER BLAIR
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/17 FROM One London Wall London Wall London EC2Y 5AB
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;USD 52836
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;USD 1
2016-10-14SH0112/10/16 STATEMENT OF CAPITAL USD 1
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-02AP01DIRECTOR APPOINTED MR. PETER ALEXANDER BLAIR
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN JOHN CAREY
2016-05-03RES15CHANGE OF COMPANY NAME 03/05/16
2016-05-03CERTNMCOMPANY NAME CHANGED HESS UK INTERNATIONAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/05/16
2016-05-03CERTNMCOMPANY NAME CHANGED HESS NOMINEES LIMITED CERTIFICATE ISSUED ON 03/05/16
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PAVER
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;USD 1
2015-10-05AR0102/10/15 ANNUAL RETURN FULL LIST
2015-04-02AP01DIRECTOR APPOINTED MR. MICHAEL JAMES CHADWICK
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STUART GIBBONS
2014-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;USD 1
2014-10-10AR0102/10/14 ANNUAL RETURN FULL LIST
2013-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/13 FROM Level 9 the Adelphi Building 1-11 John Adam Street London WC2N 6AG
2013-11-05AP01DIRECTOR APPOINTED MR. HOWARD PAVER
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN COLE
2013-11-04TM02APPOINTMENT TERMINATED, SECRETARY IAN COLE
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BRENDAN JOHN CAREY / 21/10/2013
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;USD 1
2013-10-04AR0102/10/13 FULL LIST
2013-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-10AR0102/10/12 FULL LIST
2012-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-17AP01DIRECTOR APPOINTED MR. IAN DAVID COLE
2012-01-16AP03SECRETARY APPOINTED MR. IAN DAVID COLE
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HARWOOD
2012-01-16TM02APPOINTMENT TERMINATED, SECRETARY ROGER HARWOOD
2011-10-04AR0102/10/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN STUART GIBBONS / 18/06/2011
2010-10-15AR0102/10/10 FULL LIST
2010-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-30AR0102/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ROGER MORRIS HARWOOD / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN STUART GIBBONS / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BRENDAN JOHN CAREY / 15/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR. ROGER MORRIS HARWOOD / 15/10/2009
2009-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN GIBBONS / 06/06/2009
2008-10-15363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-10-15353LOCATION OF REGISTER OF MEMBERS
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-09288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN GIBBONS / 15/04/2008
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR KEVIN CLARKE
2008-03-07288aDIRECTOR APPOINTED MR. BRENDAN JOHN CAREY
2007-10-04363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-05CERTNMCOMPANY NAME CHANGED AMERADA HESS NOMINEES LIMITED CERTIFICATE ISSUED ON 05/04/07
2006-10-24363sRETURN MADE UP TO 02/10/06; NO CHANGE OF MEMBERS
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-11288bDIRECTOR RESIGNED
2006-09-11288bDIRECTOR RESIGNED
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 33 GROSVENOR PLACE LONDON SW1X 7HY
2006-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-21288cDIRECTOR'S PARTICULARS CHANGED
2005-10-24363sRETURN MADE UP TO 02/10/05; NO CHANGE OF MEMBERS
2005-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-14363aRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-09-14288cSECRETARY'S PARTICULARS CHANGED
2004-09-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-02288cSECRETARY'S PARTICULARS CHANGED
2004-04-02288bDIRECTOR RESIGNED
2004-03-19288aNEW DIRECTOR APPOINTED
2003-10-20363aRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-20288bDIRECTOR RESIGNED
2002-12-13288bDIRECTOR RESIGNED
2002-10-14363aRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-18225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2002-07-10ELRESS366A DISP HOLDING AGM 14/05/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HESS (UK) INTERNATIONAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HESS (UK) INTERNATIONAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HESS (UK) INTERNATIONAL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of HESS (UK) INTERNATIONAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HESS (UK) INTERNATIONAL HOLDINGS LIMITED
Trademarks
We have not found any records of HESS (UK) INTERNATIONAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HESS (UK) INTERNATIONAL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HESS (UK) INTERNATIONAL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HESS (UK) INTERNATIONAL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HESS (UK) INTERNATIONAL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HESS (UK) INTERNATIONAL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.