C/ Roman GarcÃA
Asuncion
Paraguay
Director Name | Blas Abraham Zapag Peralta |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | Paraguayan |
Status | Current |
Appointed | 08 March 2019(65 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Businessman |
Country of Residence | Paraguay |
Correspondence Address | 9020 Facundo MachaÃN C/ Roman GarcÃA Asuncion Paraguay |
Director Name | Agustin David Alonso Zapag |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | Paraguayan |
Status | Current |
Appointed | 08 March 2019(65 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Businessman |
Country of Residence | Paraguay |
Correspondence Address | 9020 Facundo MachaÃN C/ Roman GarcÃA Asuncion Paraguay |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2014(61 years after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Trevor Douglas Mare |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 November 1992(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 March 1996) |
Role | Oil Company Executive |
Correspondence Address | 10 Manor Walk Weybridge Park Surrey KT13 8SD |
Director Name | Alan Goldsmith |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(39 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 January 1993) |
Role | Oil Company Executive |
Correspondence Address | Robin Hill 11 Guildown Avenue Guildford Surrey GU2 5HA |
Director Name | Christopher Frederick Bowring |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 March 1996) |
Role | Company Director |
Correspondence Address | 9 Lakeside Drive Esher Surrey KT10 9EZ |
Secretary Name | Ms Diane June Penfold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eagle Court Hermon Hill London E11 1PD |
Director Name | Rodney Taunton Pearse |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 January 1993(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 1994) |
Role | Oil Company Executiv |
Correspondence Address | Ottershaw Beverley Lane Kingston-On-Thames Surrey KT2 7EE |
Director Name | Alan Detheridge |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 1996) |
Role | Oil Company Executive |
Correspondence Address | 1 Watling Knoll Radlett Hertfordshire WD7 7HW |
Secretary Name | Dipa Raivadera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 November 1997) |
Role | Company Director |
Correspondence Address | 15 Carnforth Road Streatham Vale London SW16 5AB |
Director Name | Juan Jose Aranguren |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 07 March 1996(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 1997) |
Role | Oil Compay Executive |
Correspondence Address | 4 Marrowells Oatlands Chase Weybridge Surrey KT13 9RN |
Director Name | Ms Veronica Alison Carter |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(42 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 July 1996) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sylvan Cottage Binton Lane Seale Farnham Surrey GU10 1LG |
Director Name | Frederik Hendrik Kool |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 07 March 1996(42 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 July 2000) |
Role | Oil Company Executive |
Correspondence Address | 8a Victoria Road London W8 5RD |
Director Name | Johan Leo Karel Frederik De Vries |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 16 July 1996(43 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 October 1996) |
Role | Oil Company Executive |
Correspondence Address | Dunford Lawn Road Guildford Surrey GU2 5DE |
Director Name | Rainer Reich |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 31 October 1996(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 1998) |
Role | Oil Compny Executive |
Correspondence Address | 7 Vineyard Hill Road London SW19 7JL |
Director Name | Sedick Kalam |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 October 1996(43 years, 5 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 | Donald Samuel Drysdale Anderson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 April 1999) |
Role | Oil Company Executive |
Correspondence Address | 39 Devonshire Road Cambridge CB1 2BH |
Director Name | Decio Fabricio Oddone Da Costa |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 31 March 2006(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 March 2008) |
Role | Executive Manager |
Correspondence Address | 84 R. Jose De Brito Barra Da Tijuca Rio De Janeiro Rj 22793-220 Brazil |
Director Name | Erio Augusto Mathias Senos |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 31 March 2006(52 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 March 2009) |
Role | Businessman |
Correspondence Address | Jose Higino Street, 380/104 Tijuca Rio De Janeiro 20.520-200 Foreign |
Director Name | Flavio Goncalves Reis Vianna Filho |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 31 March 2006(52 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 25 January 2007) |
Role | Manager |
Correspondence Address | Av. Heitor Doyle Maia 80 Bl.01/Apro.304 Rio De Janeiro Barra Da Tijuca-Rj 22793-020 Foreign |
Secretary Name | Demarco Jorge Epifanio |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 31 March 2006(52 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 64 Elizabeth Court Palgrave Gardens London NW1 6EJ |
Director Name | Ronaldo Da Silva Araujo |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 23 February 2007(53 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2011) |
Role | New Ventures Manager |
Correspondence Address | 94/1101 Rua Tiradentes Niteroi Inga 24210-510 Brazil |
Director Name | Jose Fernando De-Freitas |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 25 March 2008(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 October 2009) |
Role | Company Director |
Correspondence Address | Av. Apitacio Pessoa, 4020, Apartmento 202 Lagoa Cidade Do Rio De Janeiro Brazil |
Secretary Name | Bassim Djahjah |
---|---|
Status | Resigned |
Appointed | 30 September 2009(56 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 07 October 2011) |
Role | Company Director |
Correspondence Address | Flat G 31 Wrights Lane London W8 5SN |
Director Name | Jose Carlos Vilar Amigo |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 October 2009(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 March 2013) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Luiz Octavio De Azevedo Costa |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 April 2011(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2013) |
Role | New Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Secretary Name | Daniela Verissimo De Figueiredo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Jorge Antonio Plaza Fernandez |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2011(58 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 May 2013) |
Role | Company Director |
Country of Residence | Paraguay |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Paulo Cezar Amaro Aquino |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 14 March 2013(59 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | Intertrust (Uk) Limited 11 Old Jewry London EC2R 8DU |
Director Name | Mrs Jacqueline Castro De Lima Campos |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 14 March 2013(59 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Herbert Luiz De Araujo Guimaraes |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 17 May 2013(60 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 March 2019) |
Role | Engineer |
Country of Residence | Paraguay |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Saulo Pereira Da Silva Marques |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 October 2017(64 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 2019) |
Role | Chemical Engineer |
Country of Residence | Paraguay |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1997(44 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2006) |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Intertrust Holdings (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2013(59 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2014) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £287,555,836 |
Gross Profit | £31,995,666 |
Net Worth | £25,610,138 |
Cash | £9,219,794 |
Current Liabilities | £40,116,188 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
17 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2022 | Full accounts made up to 31 December 2019 (19 pages) |
18 August 2022 | Full accounts made up to 31 December 2020 (19 pages) |
13 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
12 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2021 | Full accounts made up to 31 December 2018 (21 pages) |
10 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
8 February 2021 | Registered 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 2021 | Registered 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 2021 | Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020 (1 page) |
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
28 October 2019 | Full accounts made up to 31 December 2017 (170 pages) |
30 May 2019 | Termination of appointment of Herbert Luiz De Araujo Guimaraes as a director on 8 March 2019 (1 page) |
30 May 2019 | Termination of appointment of Saulo Pereira Da Silva Marques as a director on 8 March 2019 (1 page) |
30 May 2019 | Termination of appointment of Marco Antonio Costa Tritto as a director on 8 March 2019 (1 page) |
29 May 2019 | Appointment of Agustin David Alonso Zapag as a director on 8 March 2019 (2 pages) |
29 May 2019 | Appointment of Nadua Maria Zapag Peralta as a director on 8 March 2019 (2 pages) |
29 May 2019 | Appointment of Blas Abraham Zapag Peralta as a director on 8 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
14 March 2019 | Resolutions
|
26 September 2018 | Director's details changed for Mr Marco Antonio Costa Tritto on 24 September 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 April 2018 | Auditor's resignation (1 page) |
21 February 2018 | Full accounts made up to 31 December 2016 (26 pages) |
14 December 2017 | Appointment of Saulo Pereira Da Silva Marques as a director on 1 October 2017 (2 pages) |
14 December 2017 | Appointment of Saulo Pereira Da Silva Marques as a director (2 pages) |
14 December 2017 | Termination of appointment of Regis Marcelo Sawitzki as a director on 30 June 2017 (1 page) |
14 December 2017 | Appointment of Saulo Pereira Da Silva Marques as a director (2 pages) |
14 December 2017 | Termination of appointment of Regis Marcelo Sawitzki as a director on 30 June 2017 (1 page) |
14 December 2017 | Appointment of Saulo Pereira Da Silva Marques as a director on 1 October 2017 (2 pages) |
28 April 2017 | Full accounts made up to 31 December 2015 (147 pages) |
28 April 2017 | Full accounts made up to 31 December 2015 (147 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 February 2017 | Registered 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 2017 | Registered 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 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
25 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
25 January 2017 | Director's details changed for Mr Herbert Luiz De Araujo Guimaraes on 20 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Herbert Luiz De Araujo Guimaraes on 20 January 2017 (2 pages) |
24 May 2016 | Appointment of Mr. Regis Marcelo Sawitzki as a director on 1 October 2015 (2 pages) |
24 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Director's details changed for Mr Herbert Luiz De Araujo Guimaraes on 10 February 2016 (2 pages) |
24 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Termination of appointment of Luiz Gustavo Primo De Siqueira as a director on 1 October 2015 (1 page) |
24 May 2016 | Appointment of Mr. Regis Marcelo Sawitzki as a director on 1 October 2015 (2 pages) |
24 May 2016 | Director's details changed for Mr Herbert Luiz De Araujo Guimaraes on 10 February 2016 (2 pages) |
24 May 2016 | Termination of appointment of Luiz Gustavo Primo De Siqueira as a director on 1 October 2015 (1 page) |
5 April 2016 | Full accounts made up to 31 December 2014 (130 pages) |
5 April 2016 | Full accounts made up to 31 December 2014 (130 pages) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2016 | Appointment of Mr Marco Antonio Costa Tritto as a director on 1 October 2015 (2 pages) |
14 January 2016 | Appointment of Mr Marco Antonio Costa Tritto as a director on 1 October 2015 (2 pages) |
14 January 2016 | Appointment of Mr Marco Antonio Costa Tritto as a director on 1 October 2015 (2 pages) |
13 January 2016 | Termination of appointment of Andre Avila Scartezini as a director on 1 October 2015 (1 page) |
13 January 2016 | Termination of appointment of Regis Marcelo Sawitzki as a director on 1 October 2015 (1 page) |
13 January 2016 | Termination of appointment of Andre Avila Scartezini as a director on 1 October 2015 (1 page) |
13 January 2016 | Termination of appointment of Andre Avila Scartezini as a director on 1 October 2015 (1 page) |
13 January 2016 | Termination of appointment of Regis Marcelo Sawitzki as a director on 1 October 2015 (1 page) |
13 January 2016 | Termination of appointment of Regis Marcelo Sawitzki as a director on 1 October 2015 (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
29 December 2014 | Termination of appointment of Jacqueline Castro De Lima Campos as a director on 30 November 2014 (1 page) |
29 December 2014 | Termination of appointment of Jacqueline Castro De Lima Campos as a director on 30 November 2014 (1 page) |
17 December 2014 | Full accounts made up to 31 December 2013 (24 pages) |
17 December 2014 | Full accounts made up to 31 December 2013 (24 pages) |
8 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
8 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
25 April 2014 | Full accounts made up to 31 December 2012 (24 pages) |
25 April 2014 | Full accounts made up to 31 December 2012 (24 pages) |
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
10 April 2014 | Appointment of Mr Luiz Gustavo Primo De Siqueira as a director (2 pages) |
10 April 2014 | Appointment of Mr Luiz Gustavo Primo De Siqueira as a director (2 pages) |
10 April 2014 | Termination of appointment of Paulo Aquino as a director (1 page) |
10 April 2014 | Termination of appointment of Paulo Aquino as a director (1 page) |
27 March 2014 | Termination of appointment of Jose Souza as a director (1 page) |
27 March 2014 | Termination of appointment of Jose Souza as a director (1 page) |
11 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2014 | Appointment of Mr Regis Marcelo Sawitzki as a director (2 pages) |
5 February 2014 | Appointment of Mr Regis Marcelo Sawitzki as a director (2 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2013 | Section 519 (1 page) |
6 September 2013 | Section 519 (1 page) |
6 August 2013 | Second filing of TM01 previously delivered to Companies House
|
6 August 2013 | Second filing of TM01 previously delivered to Companies House
|
31 July 2013 | Appointment of Mr Herbert Luiz De Araujo Guimaraes as a director (2 pages) |
31 July 2013 | Termination of appointment of a director (1 page) |
31 July 2013 | Termination of appointment of a director (1 page) |
31 July 2013 | Appointment of Mr Andre Avila Scartezini as a director (2 pages) |
31 July 2013 | Appointment of Mr Herbert Luiz De Araujo Guimaraes as a director (2 pages) |
31 July 2013 | Appointment of Mr Andre Avila Scartezini as a director (2 pages) |
30 July 2013 | Termination of appointment of Luiz Costa as a director (1 page) |
30 July 2013 | Termination of appointment of Jose Amigo as a director (1 page) |
30 July 2013 | Appointment of Mr Herbert Luiz De Araujo Guimaraes as a director
|
30 July 2013 | Appointment of Mr Paulo Cezar Amaro Aquino as a director (2 pages) |
30 July 2013 | Appointment of Mr Paulo Cezar Amaro Aquino as a director (2 pages) |
30 July 2013 | Termination of appointment of Jose Amigo as a director (1 page) |
30 July 2013 | Termination of appointment of Jorge Plaza Fernandez as a director
|
30 July 2013 | Appointment of Mr Andre Avila Scartezini as a director
|
30 July 2013 | Appointment of Mr Herbert Luiz De Araujo Guimaraes as a director
|
30 July 2013 | Termination of appointment of Luiz Costa as a director (1 page) |
30 July 2013 | Termination of appointment of Jorge Plaza Fernandez as a director
|
30 July 2013 | Appointment of Mr Andre Avila Scartezini as a director
|
30 July 2013 | Appointment of Mrs Jacqueline Castro De Lima Campos as a director (2 pages) |
30 July 2013 | Appointment of Mrs Jacqueline Castro De Lima Campos as a director (2 pages) |
19 July 2013 | Termination of appointment of Daniela Verissimo De Figueiredo as a secretary (1 page) |
19 July 2013 | Termination of appointment of Daniela Verissimo De Figueiredo as a secretary (1 page) |
18 July 2013 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
18 July 2013 | Secretary's details changed for Daniela Verissimo De Figueiredo on 17 July 2013 (2 pages) |
18 July 2013 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
18 July 2013 | Secretary's details changed for Daniela Verissimo De Figueiredo on 17 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Jorge Antonio Plaza Fernandez on 17 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Jorge Antonio Plaza Fernandez on 17 July 2013 (2 pages) |
17 July 2013 | Registered office address changed from 53 Davies Street Mayfair London W1K 5JH on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from , 53 Davies Street, Mayfair, London, W1K 5JH on 17 July 2013 (1 page) |
17 July 2013 | Director's details changed for Jose Carlos Vilar Amigo on 17 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Jose Alves De Souza on 17 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Luiz Octavio De Azevedo Costa on 17 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Jose Carlos Vilar Amigo on 17 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Luiz Octavio De Azevedo Costa on 17 July 2013 (2 pages) |
17 July 2013 | Registered office address changed from , 53 Davies Street, Mayfair, London, W1K 5JH on 17 July 2013 (1 page) |
17 July 2013 | Director's details changed for Jose Alves De Souza on 17 July 2013 (2 pages) |
17 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Director's details changed for Jose Alves De Souza on 1 October 2009 (2 pages) |
17 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Director's details changed for Jose Alves De Souza on 1 October 2009 (2 pages) |
17 May 2013 | Director's details changed for Jose Alves De Souza on 1 October 2009 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
20 June 2012 | Appointment of Jorge Antonio Plaza Fernandez as a director (3 pages) |
20 June 2012 | Appointment of Jorge Antonio Plaza Fernandez as a director (3 pages) |
3 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Director's details changed for Luiz Octavio De Azevedo Costa on 31 March 2012 (2 pages) |
11 April 2012 | Director's details changed for Luiz Octavio De Azevedo Costa on 31 March 2012 (2 pages) |
11 April 2012 | Secretary's details changed for Daniela Verissimo De Figueiredo on 31 March 2012 (1 page) |
11 April 2012 | Secretary's details changed for Daniela Verissimo De Figueiredo on 31 March 2012 (1 page) |
5 April 2012 | Registered office address changed from 4Th Floor 20 North Audley Street London W1K 6WL on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from , 4th Floor, 20 North Audley Street, London, W1K 6WL on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from 4Th Floor 20 North Audley Street London W1K 6WL on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from , 4th Floor, 20 North Audley Street, London, W1K 6WL on 5 April 2012 (2 pages) |
23 November 2011 | Termination of appointment of Bassim Djahjah as a secretary (2 pages) |
23 November 2011 | Appointment of Daniela Verissimo De Figueiredo as a secretary (3 pages) |
23 November 2011 | Termination of appointment of Bassim Djahjah as a secretary (2 pages) |
23 November 2011 | Appointment of Daniela Verissimo De Figueiredo as a secretary (3 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
19 July 2011 | Appointment of Luiz Octavio De Azevedo Costa as a director (2 pages) |
19 July 2011 | Appointment of Luiz Octavio De Azevedo Costa as a director (2 pages) |
18 July 2011 | Termination of appointment of Ronaldo Araujo as a director (1 page) |
18 July 2011 | Termination of appointment of Ronaldo Araujo as a director (1 page) |
16 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Appointment of Jose Carlos Vilar Amigo as a director (2 pages) |
25 May 2011 | Termination of appointment of Jose De-Freitas as a director (1 page) |
25 May 2011 | Appointment of Jose Carlos Vilar Amigo as a director (2 pages) |
25 May 2011 | Termination of appointment of Jose De-Freitas as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
21 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Termination of appointment of Demarco Epifanio as a secretary (1 page) |
17 June 2010 | Termination of appointment of Demarco Epifanio as a secretary (1 page) |
16 June 2010 | Appointment of Bassim Djahjah as a secretary (1 page) |
16 June 2010 | Appointment of Bassim Djahjah as a secretary (1 page) |
7 December 2009 | Full accounts made up to 31 December 2008 (23 pages) |
7 December 2009 | Full accounts made up to 31 December 2008 (23 pages) |
6 July 2009 | Appointment terminated director erio mathias senos (1 page) |
6 July 2009 | Director appointed jose alves de souza (2 pages) |
6 July 2009 | Director appointed jose fernando de-freitas (2 pages) |
6 July 2009 | Director appointed jose fernando de-freitas (2 pages) |
6 July 2009 | Appointment terminated director decio oddone da costa (1 page) |
6 July 2009 | Appointment terminated director erio mathias senos (1 page) |
6 July 2009 | Director appointed jose alves de souza (2 pages) |
6 July 2009 | Appointment terminated director decio oddone da costa (1 page) |
1 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 January 2009 | Full accounts made up to 31 December 2007 (22 pages) |
8 January 2009 | Full accounts made up to 31 December 2007 (22 pages) |
27 December 2008 | Auditor's resignation (1 page) |
27 December 2008 | Auditor's resignation (1 page) |
7 August 2008 | Full accounts made up to 31 December 2006 (31 pages) |
7 August 2008 | Full accounts made up to 31 December 2006 (31 pages) |
10 June 2008 | Full accounts made up to 31 December 2005 (28 pages) |
10 June 2008 | Full accounts made up to 31 December 2005 (28 pages) |
5 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 5TH floor 93 wigmore street london W1U 1HH (1 page) |
5 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from, 5TH floor, 93 wigmore street, london, W1U 1HH (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from, 5TH floor, 93 wigmore street, london, W1U 1HH (1 page) |
25 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
30 March 2007 | Resolutions
|
30 March 2007 | Resolutions
|
26 March 2007 | New director appointed (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | Director resigned (1 page) |
25 January 2007 | Ad 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 2007 | Ad 29/12/06--------- £ si 1000000@1=1000000 £ ic 2650000/3650000 (1 page) |
14 August 2006 | Return made up to 31/03/06; full list of members (3 pages) |
14 August 2006 | Return made up to 31/03/06; full list of members (3 pages) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: shell centre, london, SE1 7NA (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: shell centre london SE1 7NA (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
10 April 2006 | Company name changed shell paraguay LIMITED\certificate issued on 10/04/06 (4 pages) |
10 April 2006 | Company name changed shell paraguay LIMITED\certificate issued on 10/04/06 (4 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
19 September 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
19 September 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
5 May 2005 | Full accounts made up to 31 December 2003 (19 pages) |
5 May 2005 | Full accounts made up to 31 December 2003 (19 pages) |
26 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
26 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
10 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
10 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 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) |
4 February 2004 | Full accounts made up to 31 December 2002 (19 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (19 pages) |
9 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
9 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) |
25 March 2003 | Auditor's resignation (2 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (16 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (16 pages) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
2 January 2002 | Full accounts made up to 31 December 2000 (17 pages) |
2 January 2002 | Full accounts made up to 31 December 2000 (17 pages) |
9 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
9 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
27 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
7 March 2001 | Secretary's particulars changed (1 page) |
7 March 2001 | Secretary's particulars changed (1 page) |
29 December 2000 | Full accounts made up to 31 December 1999 (17 pages) |
29 December 2000 | Full accounts made up to 31 December 1999 (17 pages) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
27 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
27 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
22 December 1999 | Full accounts made up to 31 December 1998 (17 pages) |
22 December 1999 | Full accounts made up to 31 December 1998 (17 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
29 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
29 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
13 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
13 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
5 October 1998 | Auditor's resignation (2 pages) |
5 October 1998 | Auditor's resignation (2 pages) |
24 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
24 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
29 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
29 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
3 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
30 July 1996 | New director appointed (1 page) |
30 July 1996 | New director appointed (1 page) |
30 July 1996 | Director resigned (2 pages) |
30 July 1996 | Director resigned (2 pages) |
1 May 1996 | Return made up to 31/03/96; full list of members (7 pages) |
1 May 1996 | Return made up to 31/03/96; full list of members (7 pages) |
27 March 1996 | Director resigned;new director appointed (2 pages) |
27 March 1996 | Director resigned;new director appointed (2 pages) |
27 March 1996 | New director appointed (3 pages) |
27 March 1996 | Director resigned;new director appointed (2 pages) |
27 March 1996 | Director resigned;new director appointed (2 pages) |
27 March 1996 | Director resigned;new director appointed (2 pages) |
27 March 1996 | New director appointed (3 pages) |
27 March 1996 | Director resigned;new director appointed (2 pages) |
1 December 1995 | Return made up to 08/11/95; full list of members (12 pages) |
1 December 1995 | Return made up to 08/11/95; full list of members (12 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (187 pages) |
25 October 1991 | Resolutions
|
25 October 1991 | Resolutions
|
8 October 1985 | Resolutions
|
8 October 1985 | Resolutions
|
8 October 1985 | Memorandum and Articles of Association (29 pages) |
8 October 1985 | Memorandum and Articles of Association (29 pages) |
13 July 1983 | Resolutions
|
13 July 1983 | Resolutions
|
29 September 1980 | Resolutions
|
29 September 1980 | Resolutions
|
28 May 1953 | Incorporation (42 pages) |
28 May 1953 | Incorporation (42 pages) |