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

HESS SERVICES UK LIMITED

ONE, FLEET PLACE, LONDON, EC4M 7WS,
Company Registration Number
06409506
Private Limited Company
Active

Company Overview

About Hess Services Uk Ltd
HESS SERVICES UK LIMITED was founded on 2007-10-25 and has its registered office in London. The organisation's status is listed as "Active". Hess Services Uk 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 SERVICES UK LIMITED
 
Legal Registered Office
ONE
FLEET PLACE
LONDON
EC4M 7WS
Other companies in EC2Y
 
Filing Information
Company Number 06409506
Company ID Number 06409506
Date formed 2007-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 07:37:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HESS SERVICES UK 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 SERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES CHADWICK
Director 2015-03-27
MARTIN GEORGE EDWARDS
Director 2009-10-12
MARK GRINFELD
Director 2018-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ALEXANDER BLAIR
Director 2016-05-27 2018-05-18
HOWARD PAVER
Director 2007-10-25 2016-03-31
GLENN WILSON
Director 2014-06-25 2016-01-04
ALAN STUART GIBBONS
Director 2007-10-25 2015-03-30
IAN DAVID COLE
Company Secretary 2011-12-30 2013-10-31
IAN DAVID COLE
Director 2011-12-30 2013-10-31
IAN DAVID COLE
Director 2008-08-08 2013-10-31
BRENDAN JOHN CAREY
Director 2008-04-09 2013-09-30
ROGER MORRIS HARWOOD
Company Secretary 2007-10-25 2011-12-30
ROGER MORRIS HARWOOD
Director 2007-10-25 2011-12-30
LESLEY ANNE HEMPHILL
Director 2009-04-23 2011-12-30
GEORGE FREDERICK SANDISON
Director 2007-10-25 2009-10-12
ERIC MASON WALKER
Director 2008-08-08 2009-04-22
ANDREW GEOFFREY LODGE
Director 2007-10-25 2009-03-27
SWIFT INCORPORATIONS LIMITED
Company Secretary 2007-10-25 2007-10-25
INSTANT COMPANIES LIMITED
Director 2007-10-25 2007-10-25

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 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 LIMITED Director 2015-03-27 CURRENT 1964-06-01 Active
MICHAEL JAMES CHADWICK HESS TRADING LIMITED Director 2015-03-27 CURRENT 1988-06-07 Liquidation
MICHAEL JAMES CHADWICK HESS (UK) INTERNATIONAL HOLDINGS LIMITED Director 2015-03-27 CURRENT 2000-10-02 Liquidation
MICHAEL JAMES CHADWICK HESS NWE HOLDINGS Director 2015-03-27 CURRENT 2000-11-21 Active
MARTIN GEORGE EDWARDS HESS LIMITED Director 2009-10-12 CURRENT 1964-06-01 Active
MARTIN GEORGE EDWARDS HESS TRADING LIMITED Director 2009-10-12 CURRENT 1988-06-07 Liquidation
MARK GRINFELD HESS (INDONESIA-SOUTH SESULU) LIMITED Director 2018-05-18 CURRENT 2007-03-09 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 LIMITED Director 2018-05-18 CURRENT 1964-06-01 Active
MARK GRINFELD HESS TRADING LIMITED Director 2018-05-18 CURRENT 1988-06-07 Liquidation
MARK GRINFELD HESS (UK) INTERNATIONAL HOLDINGS LIMITED Director 2018-05-18 CURRENT 2000-10-02 Liquidation
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
2024-01-04FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04APPOINTMENT TERMINATED, DIRECTOR VIRGIL WILLIAM CLEVELAND
2022-10-04DIRECTOR APPOINTED MR. BROCK RANDALL HAJDIK
2022-10-04AP01DIRECTOR APPOINTED MR. BROCK RANDALL HAJDIK
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR VIRGIL WILLIAM CLEVELAND
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-12AP01DIRECTOR APPOINTED MR. VIRGIL WILLIAM CLEVELAND
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GEORGE EDWARDS
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALEXANDER BLAIR
2018-05-18AP01DIRECTOR APPOINTED MR. MARK GRINFELD
2018-05-01PSC05Change of details for Hess Limited as a person with significant control on 2017-10-30
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/17 FROM One London Wall London Wall London EC2Y 5AB
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;USD 1
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-02AP01DIRECTOR APPOINTED MR. PETER ALEXANDER BLAIR
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PAVER
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GLENN WILSON
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;USD 1
2015-10-26AR0125/10/15 ANNUAL RETURN FULL LIST
2015-10-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-02AP01DIRECTOR APPOINTED MR. MICHAEL JAMES CHADWICK
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STUART GIBBONS
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;USD 1
2014-11-03AR0125/10/14 ANNUAL RETURN FULL LIST
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID COLE
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-27AP01DIRECTOR APPOINTED MR. GLENN WILSON
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN COLE
2013-12-30TM02APPOINTMENT TERMINATED, SECRETARY IAN COLE
2013-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2013 FROM LEVEL 9 THE ADELPHI BUILDING 1-11 JOHN ADAM STREET LONDON WC2N 6AG
2013-10-28AR0125/10/13 FULL LIST
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN CAREY
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. HOWARD PAVER / 01/07/2013
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-14AR0125/10/12 FULL LIST
2012-08-14AAFULL ACCOUNTS 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 LESLEY HEMPHILL
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HARWOOD
2012-01-16TM02APPOINTMENT TERMINATED, SECRETARY ROGER HARWOOD
2011-11-10AR0125/10/11 FULL LIST
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN STUART GIBBONS / 18/06/2011
2011-08-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-26AR0125/10/10 FULL LIST
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-11AR0125/10/09 FULL LIST
2009-10-14AP01DIRECTOR APPOINTED MR. MARTIN GEORGE EDWARDS
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SANDISON
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE HEMPHILL / 08/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER MORRIS HARWOOD / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BRENDAN JOHN CAREY / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN STUART GIBBONS / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MORRIS HARWOOD / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN DAVID COLE / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FREDERICK SANDISON / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD PAVER / 08/10/2009
2009-09-18288aDIRECTOR APPOINTED BRENDAN JOHN CAREY LOGGED FORM
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN GIBBONS / 06/06/2009
2009-04-24288aDIRECTOR APPOINTED LESLEY ANNE HEMPHILL
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR ERIC WALKER
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR ANDREW LODGE
2008-11-05363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-11-03353LOCATION OF REGISTER OF MEMBERS
2008-08-13288aDIRECTOR APPOINTED MR. ERIC MASON WALKER
2008-08-12288aDIRECTOR APPOINTED MR. IAN DAVID COLE
2008-05-09288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN GIBBONS / 15/04/2008
2008-02-07225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08
2007-11-06288bSECRETARY RESIGNED
2007-11-06288bDIRECTOR RESIGNED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-05288aNEW SECRETARY APPOINTED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SERVICES UK 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 SERVICES UK 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 SERVICES UK 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 SERVICES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HESS SERVICES UK LIMITED
Trademarks
We have not found any records of HESS SERVICES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HESS SERVICES UK 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 SERVICES UK 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 SERVICES UK 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 SERVICES UK 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 SERVICES UK 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.