Company NameSol Puerto Rico Limited
DirectorsPierre Patrick Gerard Magnan and Jasmine Joyce Cheung
Company StatusActive
Company Number00174144
CategoryPrivate Limited Company
Incorporation Date11 April 1921(103 years, 1 month ago)
Previous NameShell Company (Puerto Rico) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products

Directors

Secretary NameEdna Laura Perez
NationalityBritish
StatusCurrent
Appointed01 September 2010(89 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressPO Box 366697
San Juan
Puerto Rico
Director NameMr Pierre Patrick Gerard Magnan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityCanadian
StatusCurrent
Appointed08 January 2019(97 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Executive Officer
Country of ResidenceCayman Islands
Correspondence Address10 Market Street
Suite 935
George Town
Grand Cayman
Ky1 9006
Director NameJasmine Joyce Cheung
Date of BirthMarch 1990 (Born 34 years ago)
NationalityCanadian
StatusCurrent
Appointed01 March 2022(100 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleVice President, Finance
Country of ResidenceCayman Islands
Correspondence Address412 Palm Heights Dr, Suite D302
George Town
Grand Cayman
Cayman Islands
Director NameMr Wilhelm Julius Thate
Date of BirthMarch 1939 (Born 85 years ago)
NationalityNetherlands
StatusResigned
Appointed18 June 1992(71 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 1995)
RoleOil Company Executive
Correspondence Address421 Reina Carolina Street
Villas De Torrimar
Guaynabo 00965
Foreign
Director NameMr Julian Arturo Ponciano-Mencos
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(71 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1993)
RoleOil Company Executive
Correspondence AddressSuchville No 6 Corner Emilia
Guaynabo 00969
Foreign
Director NameMr Michael Stuart Mackie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(71 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 February 1995)
RoleOil Company Executive
Correspondence Address14 Esmeralda Street
Urb Bucare
Guaynabo 00969
Foreign
Director NameTimothy William Faithfull
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(71 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 July 1993)
RoleOil Company Executive
Correspondence Address65 Priory Road
Kew Green
Richmond
Surrey
TW9 3DH
Secretary NameMr Michael Stuart Mackie
NationalityBritish
StatusResigned
Appointed18 June 1992(71 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 February 1995)
RoleCompany Director
Correspondence Address14 Esmeralda Street
Urb Bucare
Guaynabo 00969
Foreign
Director NameJohan Leo Karel Frederik De Vries
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityNetherlands
StatusResigned
Appointed01 July 1993(72 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1996)
RoleOil Company Executive
Correspondence AddressDunford
Lawn Road
Guildford
Surrey
GU2 5DE
Director NameRafael Maradiaga
Date of BirthMarch 1954 (Born 70 years ago)
NationalityHondurian
StatusResigned
Appointed15 November 1993(72 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1997)
RoleOil Company Executive
Correspondence AddressTulipan 190
Urb San Francisco
Rio Piedras
00927
Director NameMartinus Jacobus Ten Brink
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNetherlands
StatusResigned
Appointed13 February 1995(73 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 September 1997)
RoleOil Company Executive
Correspondence AddressReina Cristina 38
La Villa De Torrimar
Guaynabo
00969
Secretary NameMartinus Jacobus Ten Brink
NationalityNetherlands
StatusResigned
Appointed13 February 1995(73 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 September 1997)
RoleOil Company Executive
Correspondence AddressReina Cristina 38
La Villa De Torrimar
Guaynabo
00969
Director NameLino Ernesto Martinez
Date of BirthJuly 1941 (Born 82 years ago)
NationalitySan Salvador
StatusResigned
Appointed28 April 1995(74 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 April 1998)
RoleOil Company Executive
Correspondence AddressReina Carolina 421
La Villa De Torrimar
Guaynabo
00969
Director NameSedick Kalam
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed31 October 1996(75 years, 7 months after company formation)
Appointment Duration8 months (resigned 03 July 1997)
RoleCompany Director
Correspondence Address16 The Garth
Cobham
Surrey
KT11 2DZ
Director NameNicholas Shorthose
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(76 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 October 1999)
RoleExecutive Director
Correspondence AddressReina Ana Apartment 153
Villas De Torrimar Guaynabo
Puerto Rico 00969
Secretary NameNicholas Shorthose
NationalityBritish
StatusResigned
Appointed15 September 1997(76 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressReina Ana Apartment 153
Villas De Torrimar Guaynabo
Puerto Rico 00969
Director NameRobert Brent De Geus
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed31 March 1998(77 years after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 1999)
RoleExecutive
Correspondence AddressCalle 13 No 67
Mirador Sur
Santo Domingo
Foreign
Director NamePhilip Neil Snaith
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(77 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1999)
RoleOil Company Executive
Correspondence AddressB17 Eastside Court
Baldwin Park
Guaynabo
00969
Director NameEliezer Reyes
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1999(78 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2001)
RoleOil Company Executive
Correspondence AddressPaseo Mayor Calle 8 C-16
Puerto Rico
San Juan
United States
Secretary NameEliezer Reyes
NationalityAmerican
StatusResigned
Appointed01 June 1999(78 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressPaseo Mayor Calle 8 C-16
Puerto Rico
San Juan
United States
Director NameTheodorus Erik Maria Van Den Bos
Date of BirthJuly 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed14 December 1999(78 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2001)
RoleOil Company Executive
Correspondence AddressAve 27 Dr Fegreen
No 233 Edf
Coromings Pepin
Santo Domingo
Dominican Republic
Director NameJaime Pales
Date of BirthJune 1971 (Born 52 years ago)
NationalityPuerto Rican
StatusResigned
Appointed01 July 2001(80 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 2002)
RoleFinance Manager
Correspondence Address18 Marseilles Apt 1a
San Juan
00907
Foreign
Secretary NameJaime Pales
NationalityPuerto Rican
StatusResigned
Appointed01 July 2001(80 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 2002)
RoleFinance Manager
Correspondence Address18 Marseilles Apt 1a
San Juan
00907
Foreign
Director NameJuan Herman Colon
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2001(80 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2004)
RoleOil Company Executive
Correspondence AddressAve Anacaona Num
107 Esquina Maguaca Torres Gemelas
Del Parque Apt10b Santo Domingo
Foreign
Director NameMayra Burgos
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican Samoa
StatusResigned
Appointed13 December 2002(81 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2006)
RoleFinance
Correspondence Address1244 5th Street
Monte Carlo
San Juan
00924
Foreign
Secretary NameMayra Burgos
NationalityAmerican Samoa
StatusResigned
Appointed13 December 2002(81 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 June 2010)
RoleFinance
Correspondence Address1244 5th Street
Monte Carlo
San Juan
00924
Foreign
Director NameRafael Covas
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2004(83 years after company formation)
Appointment Duration2 years (resigned 24 April 2006)
RoleSales Manager
Correspondence AddressCalle Acacia 841
Santa Maria
San Juan 00927
Foreign
Director NameJuan Carlos Corks
Date of BirthDecember 1963 (Born 60 years ago)
NationalityGuatemala
StatusResigned
Appointed01 March 2005(83 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2006)
RoleExecutive
Correspondence AddressCalle Bien Te Veo 8
Montehiedas
San Juan 00926
Foreign
Director NameKyffin David Simpson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBarbadian
StatusResigned
Appointed31 August 2006(85 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 March 2017)
RoleBusiness Executive
Country of ResidenceBarbados
Correspondence AddressThe Crane House The Crane
St. Philip
Barbados
Director NameKyffin Donald Simpson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBarbadian
StatusResigned
Appointed31 August 2006(85 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 March 2017)
RoleBusiness Executive
Country of ResidenceBarbados
Correspondence AddressThe Crane House
The Crane St Philip
Barbados
Foreign
Director NameStewart Lindsay Gill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBarbadian
StatusResigned
Appointed31 August 2006(85 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2009)
RoleBuisiness Executive
Correspondence AddressPrior Hill
St. James
Barbados
Director NameGerard Martin Cox
Date of BirthApril 1962 (Born 62 years ago)
NationalityTrinidadian
StatusResigned
Appointed31 August 2006(85 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 08 January 2019)
RoleBusiness Executive
Country of ResidenceCayman Islands
Correspondence Address89 Nexus Way (3rd Floor)
Camana Bay
Grand Cayman
Cayman Islands
Director NameCandido Rivera
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityPuerto Rican
StatusResigned
Appointed31 August 2006(85 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 June 2018)
RoleBusiness Executive
Country of ResidencePuerto Rico
Correspondence AddressVilla De Torrimar Calle Rey Luis #428
Guaynabo 00969
Puerto Rico
Director NameAndrew Athelston Rollins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBarbadian
StatusResigned
Appointed31 August 2006(85 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 08 January 2019)
RoleAccountant
Country of ResidenceCayman Islands
Correspondence Address89 Nexus Way (3rd Floor)
Camana Bay
Grand Cayman
Cayman Islands
Director NameDario Amadeo
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2017(95 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2019)
RoleCompany Executive
Country of ResidencePuerto Rico
Correspondence AddressCond Plaza Del Prado I #7 Carr 833 Apt 201 A
Guaynabo
Pr 00969
Director NameMr Scott William Stickland
Date of BirthMarch 1985 (Born 39 years ago)
NationalityCanadian
StatusResigned
Appointed08 January 2019(97 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2022)
RoleChief Financial Officer
Country of ResidenceCayman Islands
Correspondence Address10 Market Street
Suite 935
George Town
Grand Cayman
Ky1 9006

Contact

Websitesolpetroleum.com
Email address[email protected]

Location

Registered Address3 Coach House Yard
Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100k at £10Sol Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£406,136,372
Gross Profit£32,989,322
Net Worth£27,168,811
Cash£15,498,594
Current Liabilities£17,336,799

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

6 September 2012Delivered on: 18 September 2012
Persons entitled: Firstcaribbean International Bank (Cayman) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee (whether for its own account or as security trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

5 January 2021Full accounts made up to 31 December 2019 (38 pages)
22 May 2020Full accounts made up to 31 March 2019 (38 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
9 December 2019Termination of appointment of Dario Amadeo as a director on 1 January 2019 (1 page)
29 May 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
5 April 2019Cessation of Kyffin David Simpson as a person with significant control on 8 January 2019 (1 page)
5 April 2019Notification of a person with significant control statement (2 pages)
14 March 2019Satisfaction of charge 1 in full (4 pages)
21 January 2019Termination of appointment of Gerard Martin Cox as a director on 8 January 2019 (1 page)
21 January 2019Appointment of Mr Pierre Patrick Gerard Magnan as a director on 8 January 2019 (2 pages)
21 January 2019Termination of appointment of Andrew Athelston Rollins as a director on 8 January 2019 (1 page)
21 January 2019Appointment of Mr Scott William Stickland as a director on 8 January 2019 (2 pages)
7 January 2019Termination of appointment of Candido Rivera as a director on 30 June 2018 (1 page)
21 August 2018Full accounts made up to 31 March 2018 (34 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 November 2017Director's details changed for Gerard Martin Cox on 23 March 2017 (2 pages)
28 November 2017Director's details changed for Gerard Martin Cox on 23 March 2017 (2 pages)
28 November 2017Director's details changed for Andrew Athelston Rollins on 9 April 2017 (2 pages)
28 November 2017Director's details changed for Andrew Athelston Rollins on 9 April 2017 (2 pages)
11 September 2017Full accounts made up to 31 March 2017 (36 pages)
11 September 2017Full accounts made up to 31 March 2017 (36 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
16 March 2017Appointment of Dario Amadeo as a director on 1 March 2017 (3 pages)
16 March 2017Appointment of Dario Amadeo as a director on 1 March 2017 (3 pages)
15 March 2017Termination of appointment of Kyffin David Simpson as a director on 1 March 2017 (2 pages)
15 March 2017Termination of appointment of Kyffin Donald Simpson as a director on 1 March 2017 (2 pages)
15 March 2017Termination of appointment of Kyffin Donald Simpson as a director on 1 March 2017 (2 pages)
15 March 2017Termination of appointment of Kyffin David Simpson as a director on 1 March 2017 (2 pages)
19 October 2016Full accounts made up to 31 March 2016 (34 pages)
19 October 2016Full accounts made up to 31 March 2016 (34 pages)
2 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3,871,370
(8 pages)
2 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3,871,370
(8 pages)
7 January 2016Full accounts made up to 31 March 2015 (36 pages)
7 January 2016Full accounts made up to 31 March 2015 (36 pages)
13 May 2015Director's details changed for Candido Rivera on 1 December 2014 (2 pages)
13 May 2015Director's details changed for Candido Rivera on 1 December 2014 (2 pages)
13 May 2015Director's details changed for Candido Rivera on 1 December 2014 (2 pages)
13 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000,000
(8 pages)
13 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000,000
(8 pages)
9 January 2015Full accounts made up to 31 March 2014 (31 pages)
9 January 2015Full accounts made up to 31 March 2014 (31 pages)
9 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000,000
(8 pages)
9 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000,000
(8 pages)
5 July 2013Full accounts made up to 31 March 2013 (23 pages)
5 July 2013Full accounts made up to 31 March 2013 (23 pages)
14 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
14 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
13 June 2013Director's details changed for Gerard Martin Cox on 10 June 2012 (2 pages)
13 June 2013Auditor's resignation (1 page)
13 June 2013Auditor's resignation (1 page)
13 June 2013Director's details changed for Gerard Martin Cox on 10 June 2012 (2 pages)
21 December 2012Full accounts made up to 31 March 2012 (27 pages)
21 December 2012Full accounts made up to 31 March 2012 (27 pages)
27 September 2012Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
27 September 2012Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 1 (18 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 1 (18 pages)
11 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
11 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
4 April 2012Full accounts made up to 31 March 2011 (27 pages)
4 April 2012Full accounts made up to 31 March 2011 (27 pages)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
10 August 2011Full accounts made up to 31 March 2010 (25 pages)
10 August 2011Full accounts made up to 31 March 2010 (25 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
5 April 2011Full accounts made up to 31 March 2009 (26 pages)
5 April 2011Full accounts made up to 31 March 2009 (26 pages)
7 October 2010Auditor's resignation (1 page)
7 October 2010Auditor's resignation (1 page)
5 October 2010Auditors section 519. (1 page)
5 October 2010Auditors section 519. (1 page)
13 September 2010Appointment of Edna Laura Perez as a secretary (3 pages)
13 September 2010Termination of appointment of Mayra Burgos as a secretary (2 pages)
13 September 2010Appointment of Edna Laura Perez as a secretary (3 pages)
13 September 2010Termination of appointment of Mayra Burgos as a secretary (2 pages)
10 August 2010Full accounts made up to 31 March 2008 (25 pages)
10 August 2010Full accounts made up to 31 March 2008 (25 pages)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Andrew Athelston Rollins on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Kyffin Donald Simpson on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Gerard Martin Cox on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Andrew Athelston Rollins on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Candido Rivera on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Kyffin David Simpson on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Kyffin David Simpson on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Gerard Martin Cox on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Candido Rivera on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Kyffin Donald Simpson on 31 March 2010 (2 pages)
8 December 2009Full accounts made up to 31 March 2007 (30 pages)
8 December 2009Full accounts made up to 31 March 2007 (30 pages)
14 May 2009Return made up to 31/03/09; full list of members (4 pages)
14 May 2009Return made up to 31/03/09; full list of members (4 pages)
2 March 2009Appointment terminated director stewart gill (1 page)
2 March 2009Appointment terminated director stewart gill (1 page)
22 May 2008Return made up to 31/03/08; full list of members (5 pages)
22 May 2008Return made up to 31/03/08; full list of members (5 pages)
3 November 2007Registered office changed on 03/11/07 from: 44 southampton building london WC2A 1AP (1 page)
3 November 2007Registered office changed on 03/11/07 from: 44 southampton building london WC2A 1AP (1 page)
3 November 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
3 November 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
2 November 2007Full accounts made up to 31 December 2005 (25 pages)
2 November 2007Full accounts made up to 31 December 2005 (25 pages)
12 June 2007Return made up to 31/03/07; full list of members (7 pages)
12 June 2007Return made up to 31/03/07; full list of members (7 pages)
23 October 2006Nc inc already adjusted 30/08/06 (1 page)
23 October 2006Ad 30/08/06--------- £ si 200209@10=2002090 £ ic 1000000/3002090 (2 pages)
23 October 2006Nc inc already adjusted 30/08/06 (1 page)
23 October 2006Ad 30/08/06--------- £ si 200209@10=2002090 £ ic 1000000/3002090 (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
9 October 2006Nc inc already adjusted 01/06/04 (1 page)
9 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2006Nc inc already adjusted 01/06/04 (1 page)
9 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006Registered office changed on 14/09/06 from: shell centre london SE1 7NA (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006Registered office changed on 14/09/06 from: shell centre london SE1 7NA (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006Director resigned (1 page)
1 September 2006Company name changed shell company (puerto rico) limi ted\certificate issued on 01/09/06 (2 pages)
1 September 2006Company name changed shell company (puerto rico) limi ted\certificate issued on 01/09/06 (2 pages)
3 August 2006Memorandum and Articles of Association (6 pages)
3 August 2006Memorandum and Articles of Association (6 pages)
5 July 2006Ad 01/06/04--------- £ si 86928@10 (2 pages)
5 July 2006Ad 01/06/04--------- £ si 86928@10 (2 pages)
13 April 2006Return made up to 31/03/06; full list of members (3 pages)
13 April 2006Return made up to 31/03/06; full list of members (3 pages)
4 February 2006Full accounts made up to 31 December 2004 (23 pages)
4 February 2006Full accounts made up to 31 December 2004 (23 pages)
27 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 June 2005Full accounts made up to 31 December 2003 (24 pages)
24 June 2005Full accounts made up to 31 December 2003 (24 pages)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (3 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Return made up to 31/03/05; full list of members (3 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (3 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Return made up to 31/03/05; full list of members (3 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 June 2004Full accounts made up to 31 December 2002 (27 pages)
7 June 2004Full accounts made up to 31 December 2002 (27 pages)
30 April 2004Return made up to 31/03/04; full list of members (6 pages)
30 April 2004Return made up to 31/03/04; full list of members (6 pages)
25 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
25 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
30 April 2003Return made up to 31/03/03; full list of members (6 pages)
30 April 2003Return made up to 31/03/03; full list of members (6 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
5 February 2003Full accounts made up to 31 December 2001 (24 pages)
5 February 2003New secretary appointed;new director appointed (1 page)
5 February 2003Secretary resigned;director resigned (1 page)
5 February 2003New secretary appointed;new director appointed (1 page)
5 February 2003Full accounts made up to 31 December 2001 (24 pages)
5 February 2003Secretary resigned;director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
23 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
23 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002Return made up to 31/03/02; full list of members (6 pages)
10 June 2002Return made up to 31/03/02; full list of members (6 pages)
10 June 2002New director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (26 pages)
1 November 2001Full accounts made up to 31 December 2000 (26 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 August 2001Secretary resigned;director resigned (1 page)
15 August 2001New secretary appointed;new director appointed (2 pages)
15 August 2001Secretary resigned;director resigned (1 page)
15 August 2001New secretary appointed;new director appointed (2 pages)
16 July 2001Secretary resigned;director resigned (1 page)
16 July 2001Secretary resigned;director resigned (1 page)
30 April 2001Return made up to 31/03/01; full list of members (6 pages)
30 April 2001Return made up to 31/03/01; full list of members (6 pages)
18 October 2000Full accounts made up to 31 December 1999 (27 pages)
18 October 2000Full accounts made up to 31 December 1999 (27 pages)
11 October 2000Return made up to 31/03/00; full list of members (6 pages)
11 October 2000Return made up to 31/03/00; full list of members (6 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
8 November 1999New secretary appointed;new director appointed (2 pages)
8 November 1999New secretary appointed;new director appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999Secretary resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Secretary resigned (1 page)
4 October 1999Full accounts made up to 31 December 1998 (25 pages)
4 October 1999Full accounts made up to 31 December 1998 (25 pages)
8 September 1999Return made up to 31/03/99; no change of members (4 pages)
8 September 1999Return made up to 31/03/99; no change of members (4 pages)
31 October 1998Full accounts made up to 31 December 1997 (24 pages)
31 October 1998Full accounts made up to 31 December 1997 (24 pages)
23 October 1998Secretary's particulars changed;director's particulars changed (1 page)
23 October 1998Return made up to 31/03/98; full list of members (6 pages)
23 October 1998Secretary's particulars changed;director's particulars changed (1 page)
23 October 1998Return made up to 31/03/98; full list of members (6 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
26 May 1998New secretary appointed;new director appointed (2 pages)
26 May 1998Director resigned (1 page)
26 May 1998New secretary appointed;new director appointed (2 pages)
26 May 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
22 October 1997Full accounts made up to 31 December 1996 (25 pages)
22 October 1997Full accounts made up to 31 December 1996 (25 pages)
16 October 1997Secretary resigned;director resigned (1 page)
16 October 1997Secretary resigned;director resigned (1 page)
16 October 1997New secretary appointed;new director appointed (2 pages)
16 October 1997New secretary appointed;new director appointed (2 pages)
30 April 1997Return made up to 31/03/97; full list of members (6 pages)
30 April 1997Return made up to 31/03/97; full list of members (6 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
7 October 1996Full accounts made up to 31 December 1995 (28 pages)
7 October 1996Full accounts made up to 31 December 1995 (28 pages)
3 July 1996Return made up to 18/06/96; full list of members (6 pages)
3 July 1996Return made up to 18/06/96; full list of members (6 pages)
9 October 1995Full accounts made up to 31 December 1994 (32 pages)
9 October 1995Full accounts made up to 31 December 1994 (32 pages)
17 July 1995Return made up to 18/06/95; full list of members (12 pages)
17 July 1995Return made up to 18/06/95; full list of members (12 pages)
17 May 1995Director resigned;new director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Director resigned;new director appointed (2 pages)
17 May 1995New director appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
13 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (142 pages)
12 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
12 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
25 January 1989Memorandum and Articles of Association (24 pages)
25 January 1989Memorandum and Articles of Association (24 pages)
12 January 1989Wd 15/12/88 ad 14/12/88--------- £ si 70000@10=700000 £ ic 30000/730000 (2 pages)
12 January 1989Nc inc already adjusted (1 page)
12 January 1989Wd 15/12/88 ad 14/12/88--------- £ si 70000@10=700000 £ ic 30000/730000 (2 pages)
12 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 1989Nc inc already adjusted (1 page)
12 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1926Company name changed\certificate issued on 20/07/26 (5 pages)
20 July 1926Company name changed\certificate issued on 20/07/26 (5 pages)
11 April 1921Incorporation (34 pages)
11 April 1921Incorporation (34 pages)