Suite 935
George Town
Grand Cayman
Ky1 9006
Director Name | Mr Pierre Patrick Gerard Magnan |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 08 January 2019(59 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | President |
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 34 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 March 2022(62 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Vice President, Finance |
Country of Residence | Cayman Islands |
Correspondence Address | 412 Palm Heights Dr, Suite D302 George Town Grand Cayman Cayman Islands |
Secretary Name | CHY Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 2007(47 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months |
Correspondence Address | 3 Coach House Yard Hampstead High Street London NW3 1QF |
Director Name | Alan Goldsmith |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(33 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 18 January 1993) |
Role | Oil Company Executive |
Correspondence Address | Robin Hill 11 Guildown Avenue Guildford Surrey GU2 5HA |
Director Name | Timothy William Faithfull |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(33 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 December 1993) |
Role | Oil Company Executive |
Correspondence Address | 65 Priory Road Kew Green Richmond Surrey TW9 3DH |
Secretary Name | Ms Diane June Penfold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 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(33 years, 2 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 | Johan Leo Karel Frederik De Vries |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 19 December 1993(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1996) |
Role | Oil Company Executive |
Correspondence Address | Dunford Lawn Road Guildford Surrey GU2 5DE |
Director Name | Alan Detheridge |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(34 years, 8 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(34 years, 10 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 | Julian Arturo Ponciano-Mencos |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Guatemalan |
Status | Resigned |
Appointed | 07 March 1996(36 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 October 1996) |
Role | Oil Company Executive |
Correspondence Address | 6 Old Farmhouse Drive Oxshott Leatherhead Surrey KT22 0EY |
Director Name | Ms Veronica Alison Carter |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(36 years, 3 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 | Juan Jose Aranguren |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 16 July 1996(36 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 16 May 1997) |
Role | Oil Company Executive |
Correspondence Address | 4 Marrowells Oatlands Chase Weybridge Surrey KT13 9RN |
Director Name | Rainer Reich |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 31 October 1996(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 1998) |
Role | Oil Company Executive |
Correspondence Address | 7 Vineyard Hill Road London SW19 7JL |
Director Name | Frederik Hendrik Kool |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 31 October 1996(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2001) |
Role | Oil Company Executive |
Correspondence Address | 8a Victoria Road London W8 5RD |
Director Name | Sedick Kalam |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 October 1996(36 years, 11 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 | Juan Bautista Sabogal Lagomarsino |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Peruvian |
Status | Resigned |
Appointed | 06 June 1997(37 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1999) |
Role | Oil Company Executive |
Correspondence Address | 5 Mount Pleasant Weybridge Surrey KT13 8EP |
Director Name | Donald Samuel Drysdale Anderson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(38 years, 3 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 | Reijer Schothorst |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 03 August 1999(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2001) |
Role | Oil Company Executive |
Correspondence Address | 3 Courthope Pembroke Road Woking Surrey GU22 7DS |
Director Name | Robert Brent De Geus |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 07 June 2000(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 March 2003) |
Role | Oil Company Executive |
Correspondence Address | 28 The Atrium 30 Vincent Square London SW1P 2NW |
Director Name | Mr Kenneth John Bullock |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2003) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Margarets Petworth Road Witley Godalming Surrey GU8 5LZ |
Director Name | James Neil Lobb |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 May 2003(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 2005) |
Role | Oil Company Executive |
Correspondence Address | 33 Weybridge Park Weybridge Surrey KT13 8SQ |
Director Name | Mr Philip Dobson Rouse |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 2005) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 28 Knoll Road Dorking RH4 3EP |
Director Name | Nicholas Shorthose |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 2005) |
Role | Oil Company Executive |
Correspondence Address | 96 Sandy Lane St James Foreign |
Director Name | Ronald Bruce Blakely |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 December 2003(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 2005) |
Role | Oil Company Executive |
Correspondence Address | Penthouse 4 Bickenhall Mansions Bickenhall Street London W1u 6b5 |
Director Name | Ikramul Haq |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(45 years, 2 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 02 February 2005) |
Role | Legal Adviser |
Correspondence Address | 2a Byrne Road London SW12 9HY |
Director Name | Stewart Lindsay Gill |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Barbadian |
Status | Resigned |
Appointed | 02 February 2005(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 January 2009) |
Role | Business Executive |
Correspondence Address | Prior Hill St. James Barbados |
Director Name | Andrew Athelston Rollins |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Barbadian |
Status | Resigned |
Appointed | 02 February 2005(45 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 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 | Kyffin David Simpson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Barbadian |
Status | Resigned |
Appointed | 02 February 2005(45 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 March 2017) |
Role | Businessman |
Country of Residence | Barbados |
Correspondence Address | The Crane House The Crane St. Phillip Barbados |
Director Name | Robert Stewart Kirby |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(45 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 21 August 2015) |
Role | Businessman |
Country of Residence | Barbados |
Correspondence Address | Club Morgan Christ Church Barbados |
Director Name | Luis Gonzalo Carrillo |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Barbadian |
Status | Resigned |
Appointed | 02 February 2005(45 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 January 2006) |
Role | Business Executive |
Correspondence Address | 9 Prior Park Crescent St. James Barbados |
Director Name | Gerard Martin Cox |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 20 January 2006(46 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 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 | Mr Roger Adrian Orlando Bryan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Barbadian |
Status | Resigned |
Appointed | 01 March 2017(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 January 2019) |
Role | Company Executive |
Country of Residence | Barbados |
Correspondence Address | 26 Mount Standfast Plantation St. James Barbados |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1997(38 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 February 2005) |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Emcee Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 June 2007) |
Correspondence Address | 44 Southampton Buildings London WC2A 1AP |
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 |
250k at £1 | Sol Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,195,085 |
Net Worth | £6,179,415 |
Current Liabilities | £7,271,881 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
27 December 2013 | Delivered on: 15 January 2014 Persons entitled: First Carribean International Bank (Barbados) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
17 December 2013 | Delivered on: 6 January 2014 Persons entitled: First Carribean International Bank (Barbados) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 December 2013 | Delivered on: 6 January 2014 Persons entitled: First Carribean International Bank (Barbados) Limited (the Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 February 2005 | Delivered on: 28 February 2005 Persons entitled: First Caribbean International Bank (Cayman) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
8 February 2005 | Delivered on: 28 February 2005 Persons entitled: First Caribbean International Bank (Cayman) Limited Classification: A pledge of rights Secured details: All monies due or to or to become due from the company to the chargee as security trustee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first priority right of pledge and over all of its rights title and interest in and to the rights. See the mortgage charge document for full details. Outstanding |
8 February 2005 | Delivered on: 28 February 2005 Persons entitled: First Caribbean International Bank (Cayman) Limited (as Security Trustee ) Classification: Deed of composite debenture Secured details: All monies due or to or to become due from the company to the security trustee for the secured parties or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charges with full title guarantee the right title and interest in and to the real property, the tangible moveable property, the accounts, the intellectual property any goodwill and rights in relation to the uncalled capital of such chargor, the investments and all monetary claims and all related rights. See the mortgage charge document for full details. Outstanding |
8 February 2005 | Delivered on: 28 February 2005 Persons entitled: First Caribbean International Bank (Barbados) Limited (as Security Trustee for the Securedparties) Classification: Debenture Secured details: All monies due or to or to become due from the company to the chargee for the secured parties or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
8 February 2005 | Delivered on: 28 February 2005 Persons entitled: First Caribbean International Bank (Barbados) Limited (as Security Trustee and Mortgagee) Classification: Mortgage Secured details: All monies due or to or to become due from the company to the chargee for the secured parties or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: That lot piece or parcel of land situate at grand mal in the parish of st george in grenada. See the mortgage charge document for full details. Outstanding |
27 December 2013 | Delivered on: 15 January 2014 Persons entitled: First Carribean International Bank (Barbados) Limited (the "Security Trustee") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 December 2013 | Delivered on: 15 January 2014 Persons entitled: First Carribean International Bank (Barbados) Limited (the "Security Trustee") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 February 2005 | Delivered on: 28 February 2005 Persons entitled: First Caribbean International Bank (Cayman) Limited as Security Trustee (Whether for Its Ownaccount or as Security Trustee for the Secured Parties) or Any of the Other Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The real property, the tangible moveable property the accounts the intellectual property any goodwill and rights in relation to the uncalled capital the investments and all monetary claims and related rights all rights and claims in relation to any assigned account and the specific contracts floating charge all assets and undertaking. See the mortgage charge document for full details. Outstanding |
12 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
22 May 2020 | Full accounts made up to 31 March 2019 (30 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
24 March 2020 | Director's details changed for Mr Pierre Patrick Gerard Magnan on 8 January 2019 (2 pages) |
24 March 2020 | Director's details changed for Mr Scott William Stickland on 8 January 2019 (2 pages) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2020 | Termination of appointment of Roger Adrian Orlando Bryan as a director on 8 January 2019 (1 page) |
29 May 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
5 April 2019 | Cessation of Kyffin David Simpson as a person with significant control on 8 January 2019 (1 page) |
5 April 2019 | Notification of a person with significant control statement (2 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
14 March 2019 | Satisfaction of charge 2 in full (4 pages) |
14 March 2019 | Satisfaction of charge 006424150009 in full (4 pages) |
14 March 2019 | Satisfaction of charge 006424150007 in full (4 pages) |
14 March 2019 | Satisfaction of charge 006424150008 in full (4 pages) |
14 March 2019 | Satisfaction of charge 1 in full (4 pages) |
14 March 2019 | Satisfaction of charge 006424150011 in full (4 pages) |
14 March 2019 | Satisfaction of charge 6 in full (4 pages) |
14 March 2019 | Satisfaction of charge 3 in full (4 pages) |
14 March 2019 | Satisfaction of charge 006424150010 in full (4 pages) |
14 March 2019 | Satisfaction of charge 5 in full (4 pages) |
14 March 2019 | Satisfaction of charge 4 in full (4 pages) |
21 January 2019 | Appointment of Mr Pierre Patrick Gerard Magnan as a director on 8 January 2019 (2 pages) |
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 | Termination of appointment of Gerard Martin Cox as a director on 8 January 2019 (1 page) |
17 August 2018 | Full accounts made up to 31 March 2018 (29 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 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) |
28 November 2017 | Director's details changed for Andrew Athelston Rollins on 9 April 2017 (2 pages) |
14 November 2017 | Full accounts made up to 31 March 2017 (28 pages) |
14 November 2017 | Full accounts made up to 31 March 2017 (28 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) |
21 March 2017 | Appointment of Mr Roger Adrian Orlando Bryan as a director on 1 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Roger Adrian Orlando Bryan as a director on 1 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Kyffin David Simpson as a director on 1 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Kyffin Donald Simpson as a director on 1 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Kyffin David Simpson as a director on 1 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Kyffin Donald Simpson as a director on 1 March 2017 (1 page) |
19 October 2016 | Full accounts made up to 31 March 2016 (29 pages) |
19 October 2016 | Full accounts made up to 31 March 2016 (29 pages) |
26 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
7 January 2016 | Full accounts made up to 31 March 2015 (30 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (30 pages) |
6 October 2015 | Termination of appointment of Robert Stewart Kirby as a director on 21 August 2015 (1 page) |
6 October 2015 | Termination of appointment of Robert Stewart Kirby as a director on 21 August 2015 (1 page) |
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 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
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) |
10 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
15 January 2014 | Registration of charge 006424150011 (15 pages) |
15 January 2014 | Registration of charge 006424150009 (16 pages) |
15 January 2014 | Registration of charge 006424150010 (20 pages) |
15 January 2014 | Registration of charge 006424150010 (20 pages) |
15 January 2014 | Registration of charge 006424150011 (15 pages) |
15 January 2014 | Registration of charge 006424150009 (16 pages) |
6 January 2014 | Registration of charge 006424150007 (29 pages) |
6 January 2014 | Registration of charge 006424150007 (29 pages) |
6 January 2014 | Registration of charge 006424150008 (29 pages) |
6 January 2014 | Registration of charge 006424150008 (29 pages) |
4 December 2013 | Full accounts made up to 31 March 2013 (28 pages) |
4 December 2013 | Full accounts made up to 31 March 2013 (28 pages) |
13 June 2013 | Auditor's resignation (1 page) |
13 June 2013 | Auditor's resignation (1 page) |
10 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
10 May 2013 | Director's details changed for Gerard Martin Cox on 1 February 2013 (2 pages) |
10 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
10 May 2013 | Director's details changed for Gerard Martin Cox on 1 February 2013 (2 pages) |
10 May 2013 | Director's details changed for Gerard Martin Cox on 1 February 2013 (2 pages) |
19 March 2013 | Full accounts made up to 31 March 2012 (29 pages) |
19 March 2013 | Full accounts made up to 31 March 2012 (29 pages) |
17 May 2012 | Full accounts made up to 31 March 2011 (31 pages) |
17 May 2012 | Full accounts made up to 31 March 2011 (31 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) |
11 April 2011 | Full accounts made up to 31 March 2010 (31 pages) |
11 April 2011 | Full accounts made up to 31 March 2010 (31 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) |
27 October 2010 | Full accounts made up to 31 March 2009 (30 pages) |
27 October 2010 | Full accounts made up to 31 March 2009 (30 pages) |
28 June 2010 | Auditor's resignation (2 pages) |
28 June 2010 | Auditor's resignation (2 pages) |
21 June 2010 | Auditor's resignation (1 page) |
21 June 2010 | Auditor's resignation (1 page) |
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 | Secretary's details changed for Chy Services Limited 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 Andrew Athelston Rollins 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 Robert Stewart Kirby 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 | Secretary's details changed for Chy Services Limited on 31 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Robert Stewart Kirby on 31 March 2010 (2 pages) |
2 October 2009 | Full accounts made up to 31 March 2008 (30 pages) |
2 October 2009 | Full accounts made up to 31 March 2008 (30 pages) |
15 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
9 February 2009 | Appointment terminated director stewart gill (1 page) |
9 February 2009 | Appointment terminated director stewart gill (1 page) |
31 December 2008 | Full accounts made up to 31 March 2007 (34 pages) |
31 December 2008 | Full accounts made up to 31 March 2007 (34 pages) |
14 July 2008 | Return made up to 31/03/08; full list of members (5 pages) |
14 July 2008 | Return made up to 31/03/08; full list of members (5 pages) |
22 December 2007 | Full accounts made up to 31 March 2006 (35 pages) |
22 December 2007 | Full accounts made up to 31 March 2006 (35 pages) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: 44 southampton buildings london WC2A 1AP (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 44 southampton buildings london WC2A 1AP (1 page) |
9 May 2007 | Return made up to 31/03/07; full list of members (9 pages) |
9 May 2007 | Return made up to 31/03/07; full list of members (9 pages) |
29 September 2006 | Full accounts made up to 31 March 2005 (32 pages) |
29 September 2006 | Full accounts made up to 31 March 2005 (32 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
5 February 2006 | Full accounts made up to 31 December 2004 (19 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (19 pages) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 April 2005 | Return made up to 31/03/05; full list of members
|
28 April 2005 | Return made up to 31/03/05; full list of members
|
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | New secretary appointed (2 pages) |
2 March 2005 | Declaration of assistance for shares acquisition (10 pages) |
2 March 2005 | Resolutions
|
2 March 2005 | Resolutions
|
2 March 2005 | Declaration of assistance for shares acquisition (10 pages) |
28 February 2005 | Particulars of mortgage/charge (15 pages) |
28 February 2005 | Particulars of mortgage/charge (14 pages) |
28 February 2005 | Particulars of mortgage/charge (14 pages) |
28 February 2005 | Particulars of mortgage/charge (14 pages) |
28 February 2005 | Particulars of mortgage/charge (14 pages) |
28 February 2005 | Particulars of mortgage/charge (22 pages) |
28 February 2005 | Particulars of mortgage/charge (14 pages) |
28 February 2005 | Particulars of mortgage/charge (14 pages) |
28 February 2005 | Particulars of mortgage/charge (14 pages) |
28 February 2005 | Particulars of mortgage/charge (22 pages) |
28 February 2005 | Particulars of mortgage/charge (15 pages) |
28 February 2005 | Particulars of mortgage/charge (14 pages) |
24 February 2005 | Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page) |
24 February 2005 | Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: c/o memery crystal solicitors second floor 44 southampton buildings london WC2A 1AP (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: c/o memery crystal solicitors second floor 44 southampton buildings london WC2A 1AP (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: shell centre london SE1 7NA (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: shell centre london SE1 7NA (1 page) |
3 February 2005 | Company name changed shell antilles and guianas limit ed\certificate issued on 03/02/05 (2 pages) |
3 February 2005 | Company name changed shell antilles and guianas limit ed\certificate issued on 03/02/05 (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
22 December 2004 | Director's particulars changed (2 pages) |
22 December 2004 | Director's particulars changed (2 pages) |
25 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
25 November 2004 | Full accounts made up to 31 December 2003 (20 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) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (22 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (22 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
25 October 2003 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
25 October 2003 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
30 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
30 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
24 January 2003 | Full accounts made up to 31 December 2001 (18 pages) |
24 January 2003 | Full accounts made up to 31 December 2001 (18 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) |
8 August 2002 | Full accounts made up to 31 December 2000 (21 pages) |
8 August 2002 | Full accounts made up to 31 December 2000 (21 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
9 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
9 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | New director appointed (2 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
7 March 2001 | Secretary's particulars changed (1 page) |
7 March 2001 | Secretary's particulars changed (1 page) |
2 February 2001 | Full accounts made up to 31 December 1999 (20 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (20 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) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
19 June 2000 | Full accounts made up to 31 December 1998 (19 pages) |
19 June 2000 | Full accounts made up to 31 December 1998 (19 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
26 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members (6 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 | Auditor's resignation (1 page) |
13 October 1998 | Auditor's resignation (1 page) |
13 October 1998 | Delivery ext'd 3 mth 31/12/97 (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) |
2 January 1998 | Full accounts made up to 31 December 1996 (16 pages) |
2 January 1998 | Full accounts made up to 31 December 1996 (16 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
2 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
2 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | Director resigned (1 page) |
3 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) |
30 December 1996 | Return made up to 19/12/96; full list of members (6 pages) |
30 December 1996 | Full accounts made up to 31 December 1995 (18 pages) |
30 December 1996 | Return made up to 19/12/96; full list of members (6 pages) |
30 December 1996 | Full accounts made up to 31 December 1995 (18 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) |
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 | New director appointed (2 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | New director appointed (2 pages) |
29 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
29 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 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) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
15 January 1996 | Return made up to 19/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 19/12/95; full list of members (6 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
30 September 1992 | Director resigned;new director appointed (2 pages) |
30 September 1992 | Director resigned;new director appointed (2 pages) |
12 July 1985 | Accounts made up to 31 December 1983 (14 pages) |
12 July 1985 | Accounts made up to 31 December 1983 (14 pages) |
20 June 1984 | Accounts made up to 31 December 1982 (11 pages) |
20 June 1984 | Accounts made up to 31 December 1982 (11 pages) |
26 May 1983 | Accounts made up to 31 December 1981 (11 pages) |
26 May 1983 | Accounts made up to 31 December 1981 (11 pages) |
18 May 1982 | Accounts made up to 31 December 1980 (11 pages) |
18 May 1982 | Accounts made up to 31 December 1980 (11 pages) |
13 January 1981 | Accounts made up to 31 December 1979 (12 pages) |
13 January 1981 | Accounts made up to 31 December 1979 (12 pages) |
26 April 1975 | Memorandum and Articles of Association (25 pages) |
26 April 1975 | Memorandum and Articles of Association (25 pages) |
19 November 1959 | Certificate of incorporation (1 page) |
19 November 1959 | Certificate of incorporation (1 page) |