San Juan
Puerto Rico
Director Name | Mr Pierre Patrick Gerard Magnan |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 08 January 2019(97 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | Cayman Islands |
Correspondence Address | 10 Market Street Suite 935 George Town Grand Cayman Ky1 9006 |
Director Name | Mr Scott William Stickland |
---|---|
Date of Birth | March 1985 (Born 38 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 08 January 2019(97 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | Cayman Islands |
Correspondence Address | 10 Market Street Suite 935 George Town Grand Cayman Ky1 9006 |
Director Name | Jasmine Joyce Cheung |
---|---|
Date of Birth | March 1990 (Born 33 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 March 2022(100 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Vice President, Finance |
Country of Residence | Cayman Islands |
Correspondence Address | 412 Palm Heights Dr, Suite D302 George Town Grand Cayman Cayman Islands |
Director Name | Timothy William Faithfull |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(71 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1993) |
Role | Oil Company Executive |
Correspondence Address | 65 Priory Road Kew Green Richmond Surrey TW9 3DH |
Director Name | Mr Michael Stuart Mackie |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(71 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 February 1995) |
Role | Oil Company Executive |
Correspondence Address | 14 Esmeralda Street Urb Bucare Guaynabo 00969 Foreign |
Director Name | Mr Julian Arturo Ponciano-Mencos |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(71 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1993) |
Role | Oil Company Executive |
Correspondence Address | Suchville No 6 Corner Emilia Guaynabo 00969 Foreign |
Director Name | Mr Wilhelm Julius Thate |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 18 June 1992(71 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 April 1995) |
Role | Oil Company Executive |
Correspondence Address | 421 Reina Carolina Street Villas De Torrimar Guaynabo 00965 Foreign |
Secretary Name | Mr Michael Stuart Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(71 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 February 1995) |
Role | Company Director |
Correspondence Address | 14 Esmeralda Street Urb Bucare Guaynabo 00969 Foreign |
Director Name | Johan Leo Karel Frederik De Vries |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 01 July 1993(72 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1996) |
Role | Oil Company Executive |
Correspondence Address | Dunford Lawn Road Guildford Surrey GU2 5DE |
Director Name | Rafael Maradiaga |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | Hondurian |
Status | Resigned |
Appointed | 15 November 1993(72 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1997) |
Role | Oil Company Executive |
Correspondence Address | Tulipan 190 Urb San Francisco Rio Piedras 00927 |
Director Name | Martinus Jacobus Ten Brink |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 13 February 1995(73 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 September 1997) |
Role | Oil Company Executive |
Correspondence Address | Reina Cristina 38 La Villa De Torrimar Guaynabo 00969 |
Secretary Name | Martinus Jacobus Ten Brink |
---|---|
Nationality | Netherlands |
Status | Resigned |
Appointed | 13 February 1995(73 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 September 1997) |
Role | Oil Company Executive |
Correspondence Address | Reina Cristina 38 La Villa De Torrimar Guaynabo 00969 |
Director Name | Lino Ernesto Martinez |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | San Salvador |
Status | Resigned |
Appointed | 28 April 1995(74 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 April 1998) |
Role | Oil Company Executive |
Correspondence Address | Reina Carolina 421 La Villa De Torrimar Guaynabo 00969 |
Director Name | Sedick Kalam |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 October 1996(75 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 03 July 1997) |
Role | Company Director |
Correspondence Address | 16 The Garth Cobham Surrey KT11 2DZ |
Director Name | Nicholas Shorthose |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(76 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 October 1999) |
Role | Executive Director |
Correspondence Address | Reina Ana Apartment 153 Villas De Torrimar Guaynabo Puerto Rico 00969 |
Secretary Name | Nicholas Shorthose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(76 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Reina Ana Apartment 153 Villas De Torrimar Guaynabo Puerto Rico 00969 |
Director Name | Robert Brent De Geus |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 1998(77 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 1999) |
Role | Executive |
Correspondence Address | Calle 13 No 67 Mirador Sur Santo Domingo Foreign |
Director Name | Philip Neil Snaith |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(77 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1999) |
Role | Oil Company Executive |
Correspondence Address | B17 Eastside Court Baldwin Park Guaynabo 00969 |
Director Name | Eliezer Reyes |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1999(78 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2001) |
Role | Oil Company Executive |
Correspondence Address | Paseo Mayor Calle 8 C-16 Puerto Rico San Juan United States |
Secretary Name | Eliezer Reyes |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 June 1999(78 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Paseo Mayor Calle 8 C-16 Puerto Rico San Juan United States |
Director Name | Theodorus Erik Maria Van Den Bos |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 December 1999(78 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2001) |
Role | Oil Company Executive |
Correspondence Address | Ave 27 Dr Fegreen No 233 Edf Coromings Pepin Santo Domingo Dominican Republic |
Director Name | Jaime Pales |
---|---|
Date of Birth | June 1971 (Born 51 years ago) |
Nationality | Puerto Rican |
Status | Resigned |
Appointed | 01 July 2001(80 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 2002) |
Role | Finance Manager |
Correspondence Address | 18 Marseilles Apt 1a San Juan 00907 Foreign |
Secretary Name | Jaime Pales |
---|---|
Nationality | Puerto Rican |
Status | Resigned |
Appointed | 01 July 2001(80 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 2002) |
Role | Finance Manager |
Correspondence Address | 18 Marseilles Apt 1a San Juan 00907 Foreign |
Director Name | Juan Herman Colon |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2001(80 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2004) |
Role | Oil Company Executive |
Correspondence Address | Ave Anacaona Num 107 Esquina Maguaca Torres Gemelas Del Parque Apt10b Santo Domingo Foreign |
Director Name | Mayra Burgos |
---|---|
Date of Birth | May 1972 (Born 50 years ago) |
Nationality | American Samoa |
Status | Resigned |
Appointed | 13 December 2002(81 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2006) |
Role | Finance |
Correspondence Address | 1244 5th Street Monte Carlo San Juan 00924 Foreign |
Secretary Name | Mayra Burgos |
---|---|
Nationality | American Samoa |
Status | Resigned |
Appointed | 13 December 2002(81 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 June 2010) |
Role | Finance |
Correspondence Address | 1244 5th Street Monte Carlo San Juan 00924 Foreign |
Director Name | Rafael Covas |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2004(83 years after company formation) |
Appointment Duration | 2 years (resigned 24 April 2006) |
Role | Sales Manager |
Correspondence Address | Calle Acacia 841 Santa Maria San Juan 00927 Foreign |
Director Name | Juan Carlos Corks |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | Guatemala |
Status | Resigned |
Appointed | 01 March 2005(83 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2006) |
Role | Executive |
Correspondence Address | Calle Bien Te Veo 8 Montehiedas San Juan 00926 Foreign |
Director Name | Stewart Lindsay Gill |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | Barbadian |
Status | Resigned |
Appointed | 31 August 2006(85 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2009) |
Role | Buisiness Executive |
Correspondence Address | Prior Hill St. James Barbados |
Director Name | Gerard Martin Cox |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 31 August 2006(85 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 08 January 2019) |
Role | Business Executive |
Country of Residence | Cayman Islands |
Correspondence Address | 89 Nexus Way (3rd Floor) Camana Bay Grand Cayman Cayman Islands |
Director Name | Candido Rivera |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | Puerto Rican |
Status | Resigned |
Appointed | 31 August 2006(85 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 June 2018) |
Role | Business Executive |
Country of Residence | Puerto Rico |
Correspondence Address | Villa De Torrimar Calle Rey Luis #428 Guaynabo 00969 Puerto Rico |
Director Name | Andrew Athelston Rollins |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | Barbadian |
Status | Resigned |
Appointed | 31 August 2006(85 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 08 January 2019) |
Role | Accountant |
Country of Residence | Cayman Islands |
Correspondence Address | 89 Nexus Way (3rd Floor) Camana Bay Grand Cayman Cayman Islands |
Director Name | Kyffin Donald Simpson |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | Barbadian |
Status | Resigned |
Appointed | 31 August 2006(85 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 March 2017) |
Role | Business Executive |
Country of Residence | Barbados |
Correspondence Address | The Crane House The Crane St Philip Barbados Foreign |
Director Name | Kyffin David Simpson |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | Barbadian |
Status | Resigned |
Appointed | 31 August 2006(85 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 March 2017) |
Role | Business Executive |
Country of Residence | Barbados |
Correspondence Address | The Crane House The Crane St. Philip Barbados |
Director Name | Dario Amadeo |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2017(95 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2019) |
Role | Company Executive |
Country of Residence | Puerto Rico |
Correspondence Address | Cond Plaza Del Prado I #7 Carr 833 Apt 201 A Guaynabo Pr 00969 |
Director Name | Mr Scott William Stickland |
---|---|
Date of Birth | March 1985 (Born 38 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 January 2019(97 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2022) |
Role | Chief Financial Officer |
Country of Residence | Cayman Islands |
Correspondence Address | 10 Market Street Suite 935 George Town Grand Cayman Ky1 9006 |
Website | solpetroleum.com |
---|---|
Email address | [email protected] |
Registered Address | 3 Coach House Yard Hampstead High Street London NW3 1QD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100k at £10 | Sol Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £406,136,372 |
Gross Profit | £32,989,322 |
Net Worth | £27,168,811 |
Cash | £15,498,594 |
Current Liabilities | £17,336,799 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 14 April 2023 (2 weeks, 5 days from now) |
6 September 2012 | Delivered 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 |
---|
2 October 2021 | Full accounts made up to 31 December 2020 (39 pages) |
---|---|
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (38 pages) |
22 May 2020 | Full accounts made up to 31 March 2019 (38 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2019 | Termination of appointment of Dario Amadeo as a director on 1 January 2019 (1 page) |
29 May 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
5 April 2019 | Notification of a person with significant control statement (2 pages) |
5 April 2019 | Cessation of Kyffin David Simpson as a person with significant control on 8 January 2019 (1 page) |
14 March 2019 | Satisfaction of charge 1 in full (4 pages) |
21 January 2019 | Termination of appointment of Gerard Martin Cox as a director on 8 January 2019 (1 page) |
21 January 2019 | Termination of appointment of Andrew Athelston Rollins as a director on 8 January 2019 (1 page) |
21 January 2019 | Appointment of Mr Scott William Stickland as a director on 8 January 2019 (2 pages) |
21 January 2019 | Appointment of Mr Pierre Patrick Gerard Magnan as a director on 8 January 2019 (2 pages) |
7 January 2019 | Termination of appointment of Candido Rivera as a director on 30 June 2018 (1 page) |
21 August 2018 | Full accounts made up to 31 March 2018 (34 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 November 2017 | Director's details changed for Andrew Athelston Rollins on 9 April 2017 (2 pages) |
28 November 2017 | Director's details changed for Gerard Martin Cox on 23 March 2017 (2 pages) |
28 November 2017 | Director's details changed for Andrew Athelston Rollins on 9 April 2017 (2 pages) |
28 November 2017 | Director's details changed for Gerard Martin Cox on 23 March 2017 (2 pages) |
11 September 2017 | Full accounts made up to 31 March 2017 (36 pages) |
11 September 2017 | Full accounts made up to 31 March 2017 (36 pages) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
16 March 2017 | Appointment of Dario Amadeo as a director on 1 March 2017 (3 pages) |
16 March 2017 | Appointment of Dario Amadeo as a director on 1 March 2017 (3 pages) |
15 March 2017 | Termination of appointment of Kyffin Donald Simpson as a director on 1 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Kyffin David Simpson as a director on 1 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Kyffin Donald Simpson as a director on 1 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Kyffin David Simpson as a director on 1 March 2017 (2 pages) |
19 October 2016 | Full accounts made up to 31 March 2016 (34 pages) |
19 October 2016 | Full accounts made up to 31 March 2016 (34 pages) |
2 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
7 January 2016 | Full accounts made up to 31 March 2015 (36 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (36 pages) |
13 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for Candido Rivera on 1 December 2014 (2 pages) |
13 May 2015 | Director's details changed for Candido Rivera on 1 December 2014 (2 pages) |
13 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for Candido Rivera on 1 December 2014 (2 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (31 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (31 pages) |
9 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
5 July 2013 | Full accounts made up to 31 March 2013 (23 pages) |
5 July 2013 | Full accounts made up to 31 March 2013 (23 pages) |
14 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
14 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Director's details changed for Gerard Martin Cox on 10 June 2012 (2 pages) |
13 June 2013 | Auditor's resignation (1 page) |
13 June 2013 | Director's details changed for Gerard Martin Cox on 10 June 2012 (2 pages) |
13 June 2013 | Auditor's resignation (1 page) |
21 December 2012 | Full accounts made up to 31 March 2012 (27 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (27 pages) |
27 September 2012 | Resolutions
|
27 September 2012 | Resolutions
|
18 September 2012 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
11 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
11 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Full accounts made up to 31 March 2011 (27 pages) |
4 April 2012 | Full accounts made up to 31 March 2011 (27 pages) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2011 | Full accounts made up to 31 March 2010 (25 pages) |
10 August 2011 | Full accounts made up to 31 March 2010 (25 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Full accounts made up to 31 March 2009 (26 pages) |
5 April 2011 | Full accounts made up to 31 March 2009 (26 pages) |
7 October 2010 | Auditor's resignation (1 page) |
7 October 2010 | Auditor's resignation (1 page) |
5 October 2010 | Auditors section 519. (1 page) |
5 October 2010 | Auditors section 519. (1 page) |
13 September 2010 | Termination of appointment of Mayra Burgos as a secretary (2 pages) |
13 September 2010 | Appointment of Edna Laura Perez as a secretary (3 pages) |
13 September 2010 | Termination of appointment of Mayra Burgos as a secretary (2 pages) |
13 September 2010 | Appointment of Edna Laura Perez as a secretary (3 pages) |
10 August 2010 | Full accounts made up to 31 March 2008 (25 pages) |
10 August 2010 | Full accounts made up to 31 March 2008 (25 pages) |
13 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for Kyffin David Simpson on 31 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Andrew Athelston Rollins on 31 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Candido Rivera on 31 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Gerard Martin Cox on 31 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Kyffin Donald Simpson on 31 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Andrew Athelston Rollins on 31 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Kyffin David Simpson on 31 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Candido Rivera on 31 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Gerard Martin Cox on 31 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Kyffin Donald Simpson on 31 March 2010 (2 pages) |
8 December 2009 | Full accounts made up to 31 March 2007 (30 pages) |
8 December 2009 | Full accounts made up to 31 March 2007 (30 pages) |
14 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
14 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
2 March 2009 | Appointment terminated director stewart gill (1 page) |
2 March 2009 | Appointment terminated director stewart gill (1 page) |
22 May 2008 | Return made up to 31/03/08; full list of members (5 pages) |
22 May 2008 | Return made up to 31/03/08; full list of members (5 pages) |
3 November 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
3 November 2007 | Registered office changed on 03/11/07 from: 44 southampton building london WC2A 1AP (1 page) |
3 November 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
3 November 2007 | Registered office changed on 03/11/07 from: 44 southampton building london WC2A 1AP (1 page) |
2 November 2007 | Full accounts made up to 31 December 2005 (25 pages) |
2 November 2007 | Full accounts made up to 31 December 2005 (25 pages) |
12 June 2007 | Return made up to 31/03/07; full list of members (7 pages) |
12 June 2007 | Return made up to 31/03/07; full list of members (7 pages) |
23 October 2006 | Ad 30/08/06--------- £ si [email protected]=2002090 £ ic 1000000/3002090 (2 pages) |
23 October 2006 | Nc inc already adjusted 30/08/06 (1 page) |
23 October 2006 | Ad 30/08/06--------- £ si [email protected]=2002090 £ ic 1000000/3002090 (2 pages) |
23 October 2006 | Nc inc already adjusted 30/08/06 (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
9 October 2006 | Resolutions
|
9 October 2006 | Nc inc already adjusted 01/06/04 (1 page) |
9 October 2006 | Resolutions
|
9 October 2006 | Nc inc already adjusted 01/06/04 (1 page) |
28 September 2006 | Resolutions
|
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | Resolutions
|
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: shell centre london SE1 7NA (1 page) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: shell centre london SE1 7NA (1 page) |
1 September 2006 | Company name changed shell company (puerto rico) limi ted\certificate issued on 01/09/06 (2 pages) |
1 September 2006 | Company name changed shell company (puerto rico) limi ted\certificate issued on 01/09/06 (2 pages) |
3 August 2006 | Memorandum and Articles of Association (6 pages) |
3 August 2006 | Memorandum and Articles of Association (6 pages) |
5 July 2006 | Ad 01/06/04--------- £ si [email protected] (2 pages) |
5 July 2006 | Ad 01/06/04--------- £ si [email protected] (2 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (23 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (23 pages) |
27 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 June 2005 | Full accounts made up to 31 December 2003 (24 pages) |
24 June 2005 | Full accounts made up to 31 December 2003 (24 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (3 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (3 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 June 2004 | Full accounts made up to 31 December 2002 (27 pages) |
7 June 2004 | Full accounts made up to 31 December 2002 (27 pages) |
30 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
30 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
25 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
25 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
30 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
30 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
19 March 2003 | Auditor's resignation (1 page) |
19 March 2003 | Auditor's resignation (1 page) |
5 February 2003 | Full accounts made up to 31 December 2001 (24 pages) |
5 February 2003 | Secretary resigned;director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | New secretary appointed;new director appointed (1 page) |
5 February 2003 | Full accounts made up to 31 December 2001 (24 pages) |
5 February 2003 | Secretary resigned;director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | New secretary appointed;new director appointed (1 page) |
23 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
23 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
10 June 2002 | Return made up to 31/03/02; full list of members (6 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Return made up to 31/03/02; full list of members (6 pages) |
10 June 2002 | New director appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (26 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (26 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
15 August 2001 | Secretary resigned;director resigned (1 page) |
15 August 2001 | New secretary appointed;new director appointed (2 pages) |
15 August 2001 | Secretary resigned;director resigned (1 page) |
15 August 2001 | New secretary appointed;new director appointed (2 pages) |
16 July 2001 | Secretary resigned;director resigned (1 page) |
16 July 2001 | Secretary resigned;director resigned (1 page) |
30 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
30 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (27 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (27 pages) |
11 October 2000 | Return made up to 31/03/00; full list of members (6 pages) |
11 October 2000 | Return made up to 31/03/00; full list of members (6 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New secretary appointed;new director appointed (2 pages) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New secretary appointed;new director appointed (2 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (25 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (25 pages) |
8 September 1999 | Return made up to 31/03/99; no change of members (4 pages) |
8 September 1999 | Return made up to 31/03/99; no change of members (4 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (24 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (24 pages) |
23 October 1998 | Return made up to 31/03/98; full list of members (6 pages) |
23 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 1998 | Return made up to 31/03/98; full list of members (6 pages) |
23 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | New secretary appointed;new director appointed (2 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | New secretary appointed;new director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
22 October 1997 | Full accounts made up to 31 December 1996 (25 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (25 pages) |
16 October 1997 | Secretary resigned;director resigned (1 page) |
16 October 1997 | New secretary appointed;new director appointed (2 pages) |
16 October 1997 | Secretary resigned;director resigned (1 page) |
16 October 1997 | New secretary appointed;new director appointed (2 pages) |
30 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
30 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
7 October 1996 | Full accounts made up to 31 December 1995 (28 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (28 pages) |
3 July 1996 | Return made up to 18/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 18/06/96; full list of members (6 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (32 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (32 pages) |
17 July 1995 | Return made up to 18/06/95; full list of members (12 pages) |
17 July 1995 | Return made up to 18/06/95; full list of members (12 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (142 pages) |
12 July 1994 | Resolutions
|
12 July 1994 | Resolutions
|
25 January 1989 | Memorandum and Articles of Association (24 pages) |
25 January 1989 | Memorandum and Articles of Association (24 pages) |
12 January 1989 | Wd 15/12/88 ad 14/12/88--------- £ si [email protected]=700000 £ ic 30000/730000 (2 pages) |
12 January 1989 | Nc inc already adjusted (1 page) |
12 January 1989 | Resolutions
|
12 January 1989 | Wd 15/12/88 ad 14/12/88--------- £ si [email protected]=700000 £ ic 30000/730000 (2 pages) |
12 January 1989 | Nc inc already adjusted (1 page) |
12 January 1989 | Resolutions
|
20 July 1926 | Company name changed\certificate issued on 20/07/26 (5 pages) |
20 July 1926 | Company name changed\certificate issued on 20/07/26 (5 pages) |
11 April 1921 | Incorporation (34 pages) |
11 April 1921 | Incorporation (34 pages) |