Company NameParaguay Energy DistribuciÓN Limited
Company StatusActive
Company Number00520095
CategoryPrivate Limited Company
Incorporation Date28 May 1953(70 years, 11 months ago)
Previous NamePetrobras Paraguay Distribucion Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameNadua Maria Zapag Peralta
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityParaguayan
StatusCurrent
Appointed08 March 2019(65 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleBusiness Woman
Country of ResidenceParaguay
Correspondence Address9020 Facundo MachaÍN
C/ Roman GarcÍA
Asuncion
Paraguay
Director NameBlas Abraham Zapag Peralta
Date of BirthDecember 1991 (Born 32 years ago)
NationalityParaguayan
StatusCurrent
Appointed08 March 2019(65 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleBusinessman
Country of ResidenceParaguay
Correspondence Address9020 Facundo MachaÍN
C/ Roman GarcÍA
Asuncion
Paraguay
Director NameAgustin David Alonso Zapag
Date of BirthMay 1995 (Born 29 years ago)
NationalityParaguayan
StatusCurrent
Appointed08 March 2019(65 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleBusinessman
Country of ResidenceParaguay
Correspondence Address9020 Facundo MachaÍN
C/ Roman GarcÍA
Asuncion
Paraguay
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed15 May 2014(61 years after company formation)
Appointment Duration9 years, 11 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Trevor Douglas Mare
Date of BirthAugust 1951 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed08 November 1992(39 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 March 1996)
RoleOil Company Executive
Correspondence Address10 Manor Walk
Weybridge Park
Surrey
KT13 8SD
Director NameAlan Goldsmith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(39 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 January 1993)
RoleOil Company Executive
Correspondence AddressRobin Hill
11 Guildown Avenue
Guildford
Surrey
GU2 5HA
Director NameChristopher Frederick Bowring
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(39 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 March 1996)
RoleCompany Director
Correspondence Address9 Lakeside Drive
Esher
Surrey
KT10 9EZ
Secretary NameMs Diane June Penfold
NationalityBritish
StatusResigned
Appointed08 November 1992(39 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameRodney Taunton Pearse
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed18 January 1993(39 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 1994)
RoleOil Company Executiv
Correspondence AddressOttershaw
Beverley Lane
Kingston-On-Thames
Surrey
KT2 7EE
Director NameAlan Detheridge
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(41 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 1996)
RoleOil Company Executive
Correspondence Address1 Watling Knoll
Radlett
Hertfordshire
WD7 7HW
Secretary NameDipa Raivadera
NationalityBritish
StatusResigned
Appointed03 October 1994(41 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 1997)
RoleCompany Director
Correspondence Address15 Carnforth Road
Streatham Vale
London
SW16 5AB
Director NameJuan Jose Aranguren
Date of BirthAugust 1954 (Born 69 years ago)
NationalityArgentinian
StatusResigned
Appointed07 March 1996(42 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 1997)
RoleOil Compay Executive
Correspondence Address4 Marrowells
Oatlands Chase
Weybridge
Surrey
KT13 9RN
Director NameMs Veronica Alison Carter
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(42 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 July 1996)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan Cottage
Binton Lane Seale
Farnham
Surrey
GU10 1LG
Director NameFrederik Hendrik Kool
Date of BirthAugust 1947 (Born 76 years ago)
NationalityNetherlands
StatusResigned
Appointed07 March 1996(42 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 July 2000)
RoleOil Company Executive
Correspondence Address8a Victoria Road
London
W8 5RD
Director NameJohan Leo Karel Frederik De Vries
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityNetherlands
StatusResigned
Appointed16 July 1996(43 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 1996)
RoleOil Company Executive
Correspondence AddressDunford
Lawn Road
Guildford
Surrey
GU2 5DE
Director NameRainer Reich
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustrian
StatusResigned
Appointed31 October 1996(43 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 1998)
RoleOil Compny Executive
Correspondence Address7 Vineyard Hill Road
London
SW19 7JL
Director NameSedick Kalam
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed31 October 1996(43 years, 5 months after company formation)
Appointment Duration8 months (resigned 03 July 1997)
RoleCompany Director
Correspondence Address16 The Garth
Cobham
Surrey
KT11 2DZ
Director NameDonald Samuel Drysdale Anderson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(44 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 1999)
RoleOil Company Executive
Correspondence Address39 Devonshire Road
Cambridge
CB1 2BH
Director NameDecio Fabricio Oddone Da Costa
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBrazilian
StatusResigned
Appointed31 March 2006(52 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 March 2008)
RoleExecutive Manager
Correspondence Address84 R. Jose De Brito
Barra Da Tijuca
Rio De Janeiro
Rj 22793-220
Brazil
Director NameErio Augusto Mathias Senos
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBrazilian
StatusResigned
Appointed31 March 2006(52 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 2009)
RoleBusinessman
Correspondence AddressJose Higino Street, 380/104
Tijuca
Rio De Janeiro 20.520-200
Foreign
Director NameFlavio Goncalves Reis Vianna Filho
Date of BirthMay 1959 (Born 65 years ago)
NationalityBrazilian
StatusResigned
Appointed31 March 2006(52 years, 10 months after company formation)
Appointment Duration10 months (resigned 25 January 2007)
RoleManager
Correspondence AddressAv. Heitor Doyle Maia
80 Bl.01/Apro.304
Rio De Janeiro
Barra Da Tijuca-Rj 22793-020
Foreign
Secretary NameDemarco Jorge Epifanio
NationalityBrazilian
StatusResigned
Appointed31 March 2006(52 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address64 Elizabeth Court
Palgrave Gardens
London
NW1 6EJ
Director NameRonaldo Da Silva Araujo
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBrazilian
StatusResigned
Appointed23 February 2007(53 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2011)
RoleNew Ventures Manager
Correspondence Address94/1101 Rua Tiradentes
Niteroi
Inga 24210-510
Brazil
Director NameJose Fernando De-Freitas
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBrazilian
StatusResigned
Appointed25 March 2008(54 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 2009)
RoleCompany Director
Correspondence AddressAv. Apitacio Pessoa, 4020, Apartmento 202
Lagoa
Cidade Do Rio De Janeiro
Brazil
Secretary NameBassim Djahjah
StatusResigned
Appointed30 September 2009(56 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 October 2011)
RoleCompany Director
Correspondence AddressFlat G 31 Wrights Lane
London
W8 5SN
Director NameJose Carlos Vilar Amigo
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBrazilian
StatusResigned
Appointed01 October 2009(56 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 March 2013)
RoleCompany Director
Country of ResidenceBrazil
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameLuiz Octavio De Azevedo Costa
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBrazilian
StatusResigned
Appointed01 April 2011(57 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2013)
RoleNew Business Development
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Secretary NameDaniela Verissimo De Figueiredo
NationalityBritish
StatusResigned
Appointed07 October 2011(58 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameJorge Antonio Plaza Fernandez
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2011(58 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 2013)
RoleCompany Director
Country of ResidenceParaguay
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameMr Paulo Cezar Amaro Aquino
Date of BirthJune 1957 (Born 66 years ago)
NationalityBrazilian
StatusResigned
Appointed14 March 2013(59 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressIntertrust (Uk) Limited 11 Old Jewry
London
EC2R 8DU
Director NameMrs Jacqueline Castro De Lima Campos
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBrazilian
StatusResigned
Appointed14 March 2013(59 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameMr Herbert Luiz De Araujo Guimaraes
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBrazilian
StatusResigned
Appointed17 May 2013(60 years after company formation)
Appointment Duration5 years, 9 months (resigned 08 March 2019)
RoleEngineer
Country of ResidenceParaguay
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameSaulo Pereira Da Silva Marques
Date of BirthJune 1970 (Born 53 years ago)
NationalityBrazilian
StatusResigned
Appointed01 October 2017(64 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2019)
RoleChemical Engineer
Country of ResidenceParaguay
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed26 November 1997(44 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2006)
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameIntertrust Holdings (UK) Limited (Corporation)
StatusResigned
Appointed18 March 2013(59 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2014)
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2012
Turnover£287,555,836
Gross Profit£31,995,666
Net Worth£25,610,138
Cash£9,219,794
Current Liabilities£40,116,188

Accounts

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

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

17 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
7 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
18 August 2022Full accounts made up to 31 December 2019 (19 pages)
18 August 2022Full accounts made up to 31 December 2020 (19 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
12 October 2021Compulsory strike-off action has been discontinued (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
12 July 2021Full accounts made up to 31 December 2018 (21 pages)
10 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
8 February 2021Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 1 Bartholomew Lane London EC2N 2AX on 8 February 2021 (1 page)
4 February 2021Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 4 February 2021 (1 page)
4 February 2021Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020 (1 page)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
28 October 2019Full accounts made up to 31 December 2017 (170 pages)
30 May 2019Termination of appointment of Herbert Luiz De Araujo Guimaraes as a director on 8 March 2019 (1 page)
30 May 2019Termination of appointment of Saulo Pereira Da Silva Marques as a director on 8 March 2019 (1 page)
30 May 2019Termination of appointment of Marco Antonio Costa Tritto as a director on 8 March 2019 (1 page)
29 May 2019Appointment of Agustin David Alonso Zapag as a director on 8 March 2019 (2 pages)
29 May 2019Appointment of Nadua Maria Zapag Peralta as a director on 8 March 2019 (2 pages)
29 May 2019Appointment of Blas Abraham Zapag Peralta as a director on 8 March 2019 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
14 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-08
(3 pages)
26 September 2018Director's details changed for Mr Marco Antonio Costa Tritto on 24 September 2018 (2 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 April 2018Auditor's resignation (1 page)
21 February 2018Full accounts made up to 31 December 2016 (26 pages)
14 December 2017Appointment of Saulo Pereira Da Silva Marques as a director on 1 October 2017 (2 pages)
14 December 2017Appointment of Saulo Pereira Da Silva Marques as a director (2 pages)
14 December 2017Termination of appointment of Regis Marcelo Sawitzki as a director on 30 June 2017 (1 page)
14 December 2017Appointment of Saulo Pereira Da Silva Marques as a director (2 pages)
14 December 2017Termination of appointment of Regis Marcelo Sawitzki as a director on 30 June 2017 (1 page)
14 December 2017Appointment of Saulo Pereira Da Silva Marques as a director on 1 October 2017 (2 pages)
28 April 2017Full accounts made up to 31 December 2015 (147 pages)
28 April 2017Full accounts made up to 31 December 2015 (147 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 February 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 7 February 2017 (1 page)
7 February 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 7 February 2017 (1 page)
25 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
25 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
25 January 2017Director's details changed for Mr Herbert Luiz De Araujo Guimaraes on 20 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Herbert Luiz De Araujo Guimaraes on 20 January 2017 (2 pages)
24 May 2016Appointment of Mr. Regis Marcelo Sawitzki as a director on 1 October 2015 (2 pages)
24 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3,650,000
(7 pages)
24 May 2016Director's details changed for Mr Herbert Luiz De Araujo Guimaraes on 10 February 2016 (2 pages)
24 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3,650,000
(7 pages)
24 May 2016Termination of appointment of Luiz Gustavo Primo De Siqueira as a director on 1 October 2015 (1 page)
24 May 2016Appointment of Mr. Regis Marcelo Sawitzki as a director on 1 October 2015 (2 pages)
24 May 2016Director's details changed for Mr Herbert Luiz De Araujo Guimaraes on 10 February 2016 (2 pages)
24 May 2016Termination of appointment of Luiz Gustavo Primo De Siqueira as a director on 1 October 2015 (1 page)
5 April 2016Full accounts made up to 31 December 2014 (130 pages)
5 April 2016Full accounts made up to 31 December 2014 (130 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
14 January 2016Appointment of Mr Marco Antonio Costa Tritto as a director on 1 October 2015 (2 pages)
14 January 2016Appointment of Mr Marco Antonio Costa Tritto as a director on 1 October 2015 (2 pages)
14 January 2016Appointment of Mr Marco Antonio Costa Tritto as a director on 1 October 2015 (2 pages)
13 January 2016Termination of appointment of Andre Avila Scartezini as a director on 1 October 2015 (1 page)
13 January 2016Termination of appointment of Regis Marcelo Sawitzki as a director on 1 October 2015 (1 page)
13 January 2016Termination of appointment of Andre Avila Scartezini as a director on 1 October 2015 (1 page)
13 January 2016Termination of appointment of Andre Avila Scartezini as a director on 1 October 2015 (1 page)
13 January 2016Termination of appointment of Regis Marcelo Sawitzki as a director on 1 October 2015 (1 page)
13 January 2016Termination of appointment of Regis Marcelo Sawitzki as a director on 1 October 2015 (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
18 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3,650,000
(8 pages)
18 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3,650,000
(8 pages)
29 December 2014Termination of appointment of Jacqueline Castro De Lima Campos as a director on 30 November 2014 (1 page)
29 December 2014Termination of appointment of Jacqueline Castro De Lima Campos as a director on 30 November 2014 (1 page)
17 December 2014Full accounts made up to 31 December 2013 (24 pages)
17 December 2014Full accounts made up to 31 December 2013 (24 pages)
8 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
8 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
8 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
8 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
25 April 2014Full accounts made up to 31 December 2012 (24 pages)
25 April 2014Full accounts made up to 31 December 2012 (24 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3,650,000
(10 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3,650,000
(10 pages)
10 April 2014Appointment of Mr Luiz Gustavo Primo De Siqueira as a director (2 pages)
10 April 2014Appointment of Mr Luiz Gustavo Primo De Siqueira as a director (2 pages)
10 April 2014Termination of appointment of Paulo Aquino as a director (1 page)
10 April 2014Termination of appointment of Paulo Aquino as a director (1 page)
27 March 2014Termination of appointment of Jose Souza as a director (1 page)
27 March 2014Termination of appointment of Jose Souza as a director (1 page)
11 March 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Appointment of Mr Regis Marcelo Sawitzki as a director (2 pages)
5 February 2014Appointment of Mr Regis Marcelo Sawitzki as a director (2 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
6 September 2013Section 519 (1 page)
6 September 2013Section 519 (1 page)
6 August 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Jorge Fernandez
(4 pages)
6 August 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Jorge Fernandez
(4 pages)
31 July 2013Appointment of Mr Herbert Luiz De Araujo Guimaraes as a director (2 pages)
31 July 2013Termination of appointment of a director (1 page)
31 July 2013Termination of appointment of a director (1 page)
31 July 2013Appointment of Mr Andre Avila Scartezini as a director (2 pages)
31 July 2013Appointment of Mr Herbert Luiz De Araujo Guimaraes as a director (2 pages)
31 July 2013Appointment of Mr Andre Avila Scartezini as a director (2 pages)
30 July 2013Termination of appointment of Luiz Costa as a director (1 page)
30 July 2013Termination of appointment of Jose Amigo as a director (1 page)
30 July 2013Appointment of Mr Herbert Luiz De Araujo Guimaraes as a director
  • ANNOTATION Appointment date was removed from the AP01 on 11/09/2013 as it was invalid
(3 pages)
30 July 2013Appointment of Mr Paulo Cezar Amaro Aquino as a director (2 pages)
30 July 2013Appointment of Mr Paulo Cezar Amaro Aquino as a director (2 pages)
30 July 2013Termination of appointment of Jose Amigo as a director (1 page)
30 July 2013Termination of appointment of Jorge Plaza Fernandez as a director
  • ANNOTATION A second filed TM01 was registered on 06/08/2013
(2 pages)
30 July 2013Appointment of Mr Andre Avila Scartezini as a director
  • ANNOTATION Appointment date was removed from the AP01 on 11/09/2013 as it was invalid
(3 pages)
30 July 2013Appointment of Mr Herbert Luiz De Araujo Guimaraes as a director
  • ANNOTATION Appointment date was removed from the AP01 on 11/09/2013 as it was invalid
(3 pages)
30 July 2013Termination of appointment of Luiz Costa as a director (1 page)
30 July 2013Termination of appointment of Jorge Plaza Fernandez as a director
  • ANNOTATION A second filed TM01 was registered on 06/08/2013
(2 pages)
30 July 2013Appointment of Mr Andre Avila Scartezini as a director
  • ANNOTATION Appointment date was removed from the AP01 on 11/09/2013 as it was invalid
(3 pages)
30 July 2013Appointment of Mrs Jacqueline Castro De Lima Campos as a director (2 pages)
30 July 2013Appointment of Mrs Jacqueline Castro De Lima Campos as a director (2 pages)
19 July 2013Termination of appointment of Daniela Verissimo De Figueiredo as a secretary (1 page)
19 July 2013Termination of appointment of Daniela Verissimo De Figueiredo as a secretary (1 page)
18 July 2013Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
18 July 2013Secretary's details changed for Daniela Verissimo De Figueiredo on 17 July 2013 (2 pages)
18 July 2013Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
18 July 2013Secretary's details changed for Daniela Verissimo De Figueiredo on 17 July 2013 (2 pages)
18 July 2013Director's details changed for Jorge Antonio Plaza Fernandez on 17 July 2013 (2 pages)
18 July 2013Director's details changed for Jorge Antonio Plaza Fernandez on 17 July 2013 (2 pages)
17 July 2013Registered office address changed from 53 Davies Street Mayfair London W1K 5JH on 17 July 2013 (1 page)
17 July 2013Registered office address changed from , 53 Davies Street, Mayfair, London, W1K 5JH on 17 July 2013 (1 page)
17 July 2013Director's details changed for Jose Carlos Vilar Amigo on 17 July 2013 (2 pages)
17 July 2013Director's details changed for Jose Alves De Souza on 17 July 2013 (2 pages)
17 July 2013Director's details changed for Luiz Octavio De Azevedo Costa on 17 July 2013 (2 pages)
17 July 2013Director's details changed for Jose Carlos Vilar Amigo on 17 July 2013 (2 pages)
17 July 2013Director's details changed for Luiz Octavio De Azevedo Costa on 17 July 2013 (2 pages)
17 July 2013Registered office address changed from , 53 Davies Street, Mayfair, London, W1K 5JH on 17 July 2013 (1 page)
17 July 2013Director's details changed for Jose Alves De Souza on 17 July 2013 (2 pages)
17 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
17 May 2013Director's details changed for Jose Alves De Souza on 1 October 2009 (2 pages)
17 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
17 May 2013Director's details changed for Jose Alves De Souza on 1 October 2009 (2 pages)
17 May 2013Director's details changed for Jose Alves De Souza on 1 October 2009 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (22 pages)
4 October 2012Full accounts made up to 31 December 2011 (22 pages)
20 June 2012Appointment of Jorge Antonio Plaza Fernandez as a director (3 pages)
20 June 2012Appointment of Jorge Antonio Plaza Fernandez as a director (3 pages)
3 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
11 April 2012Director's details changed for Luiz Octavio De Azevedo Costa on 31 March 2012 (2 pages)
11 April 2012Director's details changed for Luiz Octavio De Azevedo Costa on 31 March 2012 (2 pages)
11 April 2012Secretary's details changed for Daniela Verissimo De Figueiredo on 31 March 2012 (1 page)
11 April 2012Secretary's details changed for Daniela Verissimo De Figueiredo on 31 March 2012 (1 page)
5 April 2012Registered office address changed from 4Th Floor 20 North Audley Street London W1K 6WL on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from , 4th Floor, 20 North Audley Street, London, W1K 6WL on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 4Th Floor 20 North Audley Street London W1K 6WL on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from , 4th Floor, 20 North Audley Street, London, W1K 6WL on 5 April 2012 (2 pages)
23 November 2011Termination of appointment of Bassim Djahjah as a secretary (2 pages)
23 November 2011Appointment of Daniela Verissimo De Figueiredo as a secretary (3 pages)
23 November 2011Termination of appointment of Bassim Djahjah as a secretary (2 pages)
23 November 2011Appointment of Daniela Verissimo De Figueiredo as a secretary (3 pages)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
19 July 2011Appointment of Luiz Octavio De Azevedo Costa as a director (2 pages)
19 July 2011Appointment of Luiz Octavio De Azevedo Costa as a director (2 pages)
18 July 2011Termination of appointment of Ronaldo Araujo as a director (1 page)
18 July 2011Termination of appointment of Ronaldo Araujo as a director (1 page)
16 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
25 May 2011Appointment of Jose Carlos Vilar Amigo as a director (2 pages)
25 May 2011Termination of appointment of Jose De-Freitas as a director (1 page)
25 May 2011Appointment of Jose Carlos Vilar Amigo as a director (2 pages)
25 May 2011Termination of appointment of Jose De-Freitas as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (22 pages)
2 October 2010Full accounts made up to 31 December 2009 (22 pages)
21 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
17 June 2010Termination of appointment of Demarco Epifanio as a secretary (1 page)
17 June 2010Termination of appointment of Demarco Epifanio as a secretary (1 page)
16 June 2010Appointment of Bassim Djahjah as a secretary (1 page)
16 June 2010Appointment of Bassim Djahjah as a secretary (1 page)
7 December 2009Full accounts made up to 31 December 2008 (23 pages)
7 December 2009Full accounts made up to 31 December 2008 (23 pages)
6 July 2009Appointment terminated director erio mathias senos (1 page)
6 July 2009Director appointed jose alves de souza (2 pages)
6 July 2009Director appointed jose fernando de-freitas (2 pages)
6 July 2009Director appointed jose fernando de-freitas (2 pages)
6 July 2009Appointment terminated director decio oddone da costa (1 page)
6 July 2009Appointment terminated director erio mathias senos (1 page)
6 July 2009Director appointed jose alves de souza (2 pages)
6 July 2009Appointment terminated director decio oddone da costa (1 page)
1 June 2009Return made up to 31/03/09; full list of members (4 pages)
1 June 2009Return made up to 31/03/09; full list of members (4 pages)
8 January 2009Full accounts made up to 31 December 2007 (22 pages)
8 January 2009Full accounts made up to 31 December 2007 (22 pages)
27 December 2008Auditor's resignation (1 page)
27 December 2008Auditor's resignation (1 page)
7 August 2008Full accounts made up to 31 December 2006 (31 pages)
7 August 2008Full accounts made up to 31 December 2006 (31 pages)
10 June 2008Full accounts made up to 31 December 2005 (28 pages)
10 June 2008Full accounts made up to 31 December 2005 (28 pages)
5 June 2008Return made up to 31/03/08; full list of members (4 pages)
5 June 2008Registered office changed on 05/06/2008 from 5TH floor 93 wigmore street london W1U 1HH (1 page)
5 June 2008Return made up to 31/03/08; full list of members (4 pages)
5 June 2008Registered office changed on 05/06/2008 from, 5TH floor, 93 wigmore street, london, W1U 1HH (1 page)
5 June 2008Registered office changed on 05/06/2008 from, 5TH floor, 93 wigmore street, london, W1U 1HH (1 page)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
30 March 2007Resolutions
  • RES13 ‐ Appoint auditors 28/02/07
(1 page)
30 March 2007Resolutions
  • RES13 ‐ Appoint auditors 28/02/07
(1 page)
26 March 2007New director appointed (1 page)
26 March 2007Director resigned (1 page)
26 March 2007New director appointed (1 page)
26 March 2007Director resigned (1 page)
25 January 2007Ad 29/12/06--------- £ si 1000000@1=1000000 £ ic 2650000/3650000 (1 page)
25 January 2007£ nc 2650000/5000000 29/12/06 (2 pages)
25 January 2007£ nc 2650000/5000000 29/12/06 (2 pages)
25 January 2007Ad 29/12/06--------- £ si 1000000@1=1000000 £ ic 2650000/3650000 (1 page)
14 August 2006Return made up to 31/03/06; full list of members (3 pages)
14 August 2006Return made up to 31/03/06; full list of members (3 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006Registered office changed on 25/04/06 from: shell centre, london, SE1 7NA (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006Registered office changed on 25/04/06 from: shell centre london SE1 7NA (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New secretary appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Secretary resigned (1 page)
18 April 2006Resolutions
  • RES13 ‐ Appoint dir sec share c 31/03/06
(5 pages)
18 April 2006Resolutions
  • RES13 ‐ Appoint dir sec share c 31/03/06
(5 pages)
10 April 2006Company name changed shell paraguay LIMITED\certificate issued on 10/04/06 (4 pages)
10 April 2006Company name changed shell paraguay LIMITED\certificate issued on 10/04/06 (4 pages)
18 October 2005Full accounts made up to 31 December 2004 (20 pages)
18 October 2005Full accounts made up to 31 December 2004 (20 pages)
19 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
19 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
5 May 2005Full accounts made up to 31 December 2003 (19 pages)
5 May 2005Full accounts made up to 31 December 2003 (19 pages)
26 April 2005Return made up to 31/03/05; full list of members (2 pages)
26 April 2005Return made up to 31/03/05; full list of members (2 pages)
10 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
10 September 2004Delivery ext'd 3 mth 31/12/03 (2 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)
4 February 2004Full accounts made up to 31 December 2002 (19 pages)
4 February 2004Full accounts made up to 31 December 2002 (19 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
9 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)
25 March 2003Auditor's resignation (2 pages)
25 March 2003Auditor's resignation (2 pages)
3 February 2003Full accounts made up to 31 December 2001 (16 pages)
3 February 2003Full accounts made up to 31 December 2001 (16 pages)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
2 January 2002Full accounts made up to 31 December 2000 (17 pages)
2 January 2002Full accounts made up to 31 December 2000 (17 pages)
9 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
9 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
27 April 2001Return made up to 31/03/01; full list of members (6 pages)
27 April 2001Return made up to 31/03/01; full list of members (6 pages)
7 March 2001Secretary's particulars changed (1 page)
7 March 2001Secretary's particulars changed (1 page)
29 December 2000Full accounts made up to 31 December 1999 (17 pages)
29 December 2000Full accounts made up to 31 December 1999 (17 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
27 April 2000Return made up to 31/03/00; full list of members (6 pages)
27 April 2000Return made up to 31/03/00; full list of members (6 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
22 December 1999Full accounts made up to 31 December 1998 (17 pages)
22 December 1999Full accounts made up to 31 December 1998 (17 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
29 April 1999Return made up to 31/03/99; full list of members (6 pages)
29 April 1999Return made up to 31/03/99; full list of members (6 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
31 October 1998Full accounts made up to 31 December 1997 (17 pages)
31 October 1998Full accounts made up to 31 December 1997 (17 pages)
13 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
13 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
5 October 1998Auditor's resignation (2 pages)
5 October 1998Auditor's resignation (2 pages)
24 April 1998Return made up to 31/03/98; full list of members (6 pages)
24 April 1998Return made up to 31/03/98; full list of members (6 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
15 August 1997Director resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
29 April 1997Return made up to 31/03/97; full list of members (6 pages)
29 April 1997Return made up to 31/03/97; full list of members (6 pages)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (2 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
3 September 1996Full accounts made up to 31 December 1995 (18 pages)
3 September 1996Full accounts made up to 31 December 1995 (18 pages)
30 July 1996New director appointed (1 page)
30 July 1996New director appointed (1 page)
30 July 1996Director resigned (2 pages)
30 July 1996Director resigned (2 pages)
1 May 1996Return made up to 31/03/96; full list of members (7 pages)
1 May 1996Return made up to 31/03/96; full list of members (7 pages)
27 March 1996Director resigned;new director appointed (2 pages)
27 March 1996Director resigned;new director appointed (2 pages)
27 March 1996New director appointed (3 pages)
27 March 1996Director resigned;new director appointed (2 pages)
27 March 1996Director resigned;new director appointed (2 pages)
27 March 1996Director resigned;new director appointed (2 pages)
27 March 1996New director appointed (3 pages)
27 March 1996Director resigned;new director appointed (2 pages)
1 December 1995Return made up to 08/11/95; full list of members (12 pages)
1 December 1995Return made up to 08/11/95; full list of members (12 pages)
27 October 1995Full accounts made up to 31 December 1994 (20 pages)
27 October 1995Full accounts made up to 31 December 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (187 pages)
25 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1985Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 October 1985Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 October 1985Memorandum and Articles of Association (29 pages)
8 October 1985Memorandum and Articles of Association (29 pages)
13 July 1983Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 July 1983Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 September 1980Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 September 1980Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 May 1953Incorporation (42 pages)
28 May 1953Incorporation (42 pages)