Company NameSol Antilles And Guianas Limited
Company StatusActive
Company Number00642415
CategoryPrivate Limited Company
Incorporation Date19 November 1959(64 years, 5 months ago)
Previous NameShell Antilles And Guianas Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Scott William Stickland
Date of BirthMarch 1985 (Born 39 years ago)
NationalityCanadian
StatusCurrent
Appointed08 January 2019(59 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleVice President, Finance
Country of ResidenceCayman Islands
Correspondence Address10 Market Street
Suite 935
George Town
Grand Cayman
Ky1 9006
Director NameMr Pierre Patrick Gerard Magnan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityCanadian
StatusCurrent
Appointed08 January 2019(59 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RolePresident
Country of ResidenceCayman Islands
Correspondence Address10 Market Street
Suite 935
George Town
Grand Cayman
Ky1 9006
Director NameJasmine Joyce Cheung
Date of BirthMarch 1990 (Born 34 years ago)
NationalityCanadian
StatusCurrent
Appointed01 March 2022(62 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleVice President, Finance
Country of ResidenceCayman Islands
Correspondence Address412 Palm Heights Dr, Suite D302
George Town
Grand Cayman
Cayman Islands
Secretary NameCHY Services Limited (Corporation)
StatusCurrent
Appointed11 June 2007(47 years, 7 months after company formation)
Appointment Duration16 years, 10 months
Correspondence Address3 Coach House Yard
Hampstead High Street
London
NW3 1QF
Director NameAlan Goldsmith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(33 years, 1 month after company formation)
Appointment Duration1 month (resigned 18 January 1993)
RoleOil Company Executive
Correspondence AddressRobin Hill
11 Guildown Avenue
Guildford
Surrey
GU2 5HA
Director NameTimothy William Faithfull
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(33 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 December 1993)
RoleOil Company Executive
Correspondence Address65 Priory Road
Kew Green
Richmond
Surrey
TW9 3DH
Secretary NameMs Diane June Penfold
NationalityBritish
StatusResigned
Appointed19 December 1992(33 years, 1 month after company formation)
Appointment Duration1 year, 9 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(33 years, 2 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 NameJohan Leo Karel Frederik De Vries
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityNetherlands
StatusResigned
Appointed19 December 1993(34 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1996)
RoleOil Company Executive
Correspondence AddressDunford
Lawn Road
Guildford
Surrey
GU2 5DE
Director NameAlan Detheridge
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(34 years, 8 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(34 years, 10 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 NameJulian Arturo Ponciano-Mencos
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityGuatemalan
StatusResigned
Appointed07 March 1996(36 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 October 1996)
RoleOil Company Executive
Correspondence Address6 Old Farmhouse Drive
Oxshott
Leatherhead
Surrey
KT22 0EY
Director NameMs Veronica Alison Carter
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(36 years, 3 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 NameJuan Jose Aranguren
Date of BirthAugust 1954 (Born 69 years ago)
NationalityArgentinian
StatusResigned
Appointed16 July 1996(36 years, 8 months after company formation)
Appointment Duration10 months (resigned 16 May 1997)
RoleOil Company Executive
Correspondence Address4 Marrowells
Oatlands Chase
Weybridge
Surrey
KT13 9RN
Director NameRainer Reich
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustrian
StatusResigned
Appointed31 October 1996(36 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 1998)
RoleOil Company Executive
Correspondence Address7 Vineyard Hill Road
London
SW19 7JL
Director NameFrederik Hendrik Kool
Date of BirthAugust 1947 (Born 76 years ago)
NationalityNetherlands
StatusResigned
Appointed31 October 1996(36 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2001)
RoleOil Company Executive
Correspondence Address8a Victoria Road
London
W8 5RD
Director NameSedick Kalam
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed31 October 1996(36 years, 11 months after company formation)
Appointment Duration8 months (resigned 03 July 1997)
RoleCompany Director
Correspondence Address16 The Garth
Cobham
Surrey
KT11 2DZ
Director NameJuan Bautista Sabogal Lagomarsino
Date of BirthNovember 1956 (Born 67 years ago)
NationalityPeruvian
StatusResigned
Appointed06 June 1997(37 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 July 1999)
RoleOil Company Executive
Correspondence Address5 Mount Pleasant
Weybridge
Surrey
KT13 8EP
Director NameDonald Samuel Drysdale Anderson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(38 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 1999)
RoleOil Company Executive
Correspondence Address39 Devonshire Road
Cambridge
CB1 2BH
Director NameReijer Schothorst
Date of BirthMarch 1959 (Born 65 years ago)
NationalityNetherlands
StatusResigned
Appointed03 August 1999(39 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2001)
RoleOil Company Executive
Correspondence Address3 Courthope
Pembroke Road
Woking
Surrey
GU22 7DS
Director NameRobert Brent De Geus
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityNetherlands
StatusResigned
Appointed07 June 2000(40 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 2003)
RoleOil Company Executive
Correspondence Address28 The Atrium
30 Vincent Square
London
SW1P 2NW
Director NameMr Kenneth John Bullock
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(41 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Margarets
Petworth Road Witley
Godalming
Surrey
GU8 5LZ
Director NameJames Neil Lobb
Date of BirthNovember 1947 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 May 2003(43 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 2005)
RoleOil Company Executive
Correspondence Address33 Weybridge Park
Weybridge
Surrey
KT13 8SQ
Director NameMr Philip Dobson Rouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(44 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2005)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address28 Knoll Road
Dorking
RH4 3EP
Director NameNicholas Shorthose
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(44 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2005)
RoleOil Company Executive
Correspondence Address96 Sandy Lane
St James
Foreign
Director NameRonald Bruce Blakely
Date of BirthDecember 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed16 December 2003(44 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2005)
RoleOil Company Executive
Correspondence AddressPenthouse 4 Bickenhall Mansions
Bickenhall Street
London
W1u 6b5
Director NameIkramul Haq
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(45 years, 2 months after company formation)
Appointment Duration1 week, 5 days (resigned 02 February 2005)
RoleLegal Adviser
Correspondence Address2a Byrne Road
London
SW12 9HY
Director NameStewart Lindsay Gill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBarbadian
StatusResigned
Appointed02 February 2005(45 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 January 2009)
RoleBusiness Executive
Correspondence AddressPrior Hill
St. James
Barbados
Director NameAndrew Athelston Rollins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBarbadian
StatusResigned
Appointed02 February 2005(45 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 08 January 2019)
RoleBusiness Executive
Country of ResidenceCayman Islands
Correspondence Address89 Nexus Way (3rd Floor)
Camana Bay
Grand Cayman
Cayman Islands
Director NameKyffin David Simpson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBarbadian
StatusResigned
Appointed02 February 2005(45 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 March 2017)
RoleBusinessman
Country of ResidenceBarbados
Correspondence AddressThe Crane House The Crane
St. Phillip
Barbados
Director NameRobert Stewart Kirby
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(45 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 21 August 2015)
RoleBusinessman
Country of ResidenceBarbados
Correspondence AddressClub Morgan
Christ Church
Barbados
Director NameLuis Gonzalo Carrillo
Date of BirthJune 1966 (Born 57 years ago)
NationalityBarbadian
StatusResigned
Appointed02 February 2005(45 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 January 2006)
RoleBusiness Executive
Correspondence Address9 Prior Park Crescent
St. James
Barbados
Director NameGerard Martin Cox
Date of BirthApril 1962 (Born 62 years ago)
NationalityTrinidadian
StatusResigned
Appointed20 January 2006(46 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 08 January 2019)
RoleBusiness Executive
Country of ResidenceCayman Islands
Correspondence Address89 Nexus Way (3rd Floor)
Camana Bay
Grand Cayman
Cayman Islands
Director NameMr Roger Adrian Orlando Bryan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBarbadian
StatusResigned
Appointed01 March 2017(57 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 January 2019)
RoleCompany Executive
Country of ResidenceBarbados
Correspondence Address26 Mount Standfast Plantation
St. James
Barbados
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed26 November 1997(38 years after company formation)
Appointment Duration7 years, 2 months (resigned 02 February 2005)
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameEmcee Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2005(45 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 June 2007)
Correspondence Address44 Southampton Buildings
London
WC2A 1AP

Location

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

Shareholders

250k at £1Sol Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,195,085
Net Worth£6,179,415
Current Liabilities£7,271,881

Accounts

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

Returns

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

Charges

27 December 2013Delivered 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 2013Delivered 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 2013Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2013Delivered 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 2013Delivered 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 2005Delivered 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

Filing History

12 January 2021Full accounts made up to 31 December 2019 (29 pages)
22 May 2020Full accounts made up to 31 March 2019 (30 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 March 2020Director's details changed for Mr Pierre Patrick Gerard Magnan on 8 January 2019 (2 pages)
24 March 2020Director's details changed for Mr Scott William Stickland on 8 January 2019 (2 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
2 March 2020Termination of appointment of Roger Adrian Orlando Bryan as a director on 8 January 2019 (1 page)
29 May 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
5 April 2019Cessation of Kyffin David Simpson as a person with significant control on 8 January 2019 (1 page)
5 April 2019Notification of a person with significant control statement (2 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
14 March 2019Satisfaction of charge 2 in full (4 pages)
14 March 2019Satisfaction of charge 006424150009 in full (4 pages)
14 March 2019Satisfaction of charge 006424150007 in full (4 pages)
14 March 2019Satisfaction of charge 006424150008 in full (4 pages)
14 March 2019Satisfaction of charge 1 in full (4 pages)
14 March 2019Satisfaction of charge 006424150011 in full (4 pages)
14 March 2019Satisfaction of charge 6 in full (4 pages)
14 March 2019Satisfaction of charge 3 in full (4 pages)
14 March 2019Satisfaction of charge 006424150010 in full (4 pages)
14 March 2019Satisfaction of charge 5 in full (4 pages)
14 March 2019Satisfaction of charge 4 in full (4 pages)
21 January 2019Appointment of Mr Pierre Patrick Gerard Magnan as a director on 8 January 2019 (2 pages)
21 January 2019Termination of appointment of Andrew Athelston Rollins as a director on 8 January 2019 (1 page)
21 January 2019Appointment of Mr Scott William Stickland as a director on 8 January 2019 (2 pages)
21 January 2019Termination of appointment of Gerard Martin Cox as a director on 8 January 2019 (1 page)
17 August 2018Full accounts made up to 31 March 2018 (29 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 November 2017Director's details changed for Gerard Martin Cox on 23 March 2017 (2 pages)
28 November 2017Director's details changed for Andrew Athelston Rollins on 9 April 2017 (2 pages)
28 November 2017Director's details changed for Gerard Martin Cox on 23 March 2017 (2 pages)
28 November 2017Director's details changed for Andrew Athelston Rollins on 9 April 2017 (2 pages)
14 November 2017Full accounts made up to 31 March 2017 (28 pages)
14 November 2017Full accounts made up to 31 March 2017 (28 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 March 2017Appointment of Mr Roger Adrian Orlando Bryan as a director on 1 March 2017 (2 pages)
21 March 2017Appointment of Mr Roger Adrian Orlando Bryan as a director on 1 March 2017 (2 pages)
21 March 2017Termination of appointment of Kyffin David Simpson as a director on 1 March 2017 (1 page)
21 March 2017Termination of appointment of Kyffin Donald Simpson as a director on 1 March 2017 (1 page)
21 March 2017Termination of appointment of Kyffin David Simpson as a director on 1 March 2017 (1 page)
21 March 2017Termination of appointment of Kyffin Donald Simpson as a director on 1 March 2017 (1 page)
19 October 2016Full accounts made up to 31 March 2016 (29 pages)
19 October 2016Full accounts made up to 31 March 2016 (29 pages)
26 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 250,000
(7 pages)
26 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 250,000
(7 pages)
7 January 2016Full accounts made up to 31 March 2015 (30 pages)
7 January 2016Full accounts made up to 31 March 2015 (30 pages)
6 October 2015Termination of appointment of Robert Stewart Kirby as a director on 21 August 2015 (1 page)
6 October 2015Termination of appointment of Robert Stewart Kirby as a director on 21 August 2015 (1 page)
13 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 250,000
(8 pages)
13 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 250,000
(8 pages)
9 January 2015Full accounts made up to 31 March 2014 (31 pages)
9 January 2015Full accounts made up to 31 March 2014 (31 pages)
10 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 250,000
(8 pages)
10 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 250,000
(8 pages)
15 January 2014Registration of charge 006424150011 (15 pages)
15 January 2014Registration of charge 006424150009 (16 pages)
15 January 2014Registration of charge 006424150010 (20 pages)
15 January 2014Registration of charge 006424150010 (20 pages)
15 January 2014Registration of charge 006424150011 (15 pages)
15 January 2014Registration of charge 006424150009 (16 pages)
6 January 2014Registration of charge 006424150007 (29 pages)
6 January 2014Registration of charge 006424150007 (29 pages)
6 January 2014Registration of charge 006424150008 (29 pages)
6 January 2014Registration of charge 006424150008 (29 pages)
4 December 2013Full accounts made up to 31 March 2013 (28 pages)
4 December 2013Full accounts made up to 31 March 2013 (28 pages)
13 June 2013Auditor's resignation (1 page)
13 June 2013Auditor's resignation (1 page)
10 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
10 May 2013Director's details changed for Gerard Martin Cox on 1 February 2013 (2 pages)
10 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
10 May 2013Director's details changed for Gerard Martin Cox on 1 February 2013 (2 pages)
10 May 2013Director's details changed for Gerard Martin Cox on 1 February 2013 (2 pages)
19 March 2013Full accounts made up to 31 March 2012 (29 pages)
19 March 2013Full accounts made up to 31 March 2012 (29 pages)
17 May 2012Full accounts made up to 31 March 2011 (31 pages)
17 May 2012Full accounts made up to 31 March 2011 (31 pages)
11 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
11 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
11 April 2011Full accounts made up to 31 March 2010 (31 pages)
11 April 2011Full accounts made up to 31 March 2010 (31 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
27 October 2010Full accounts made up to 31 March 2009 (30 pages)
27 October 2010Full accounts made up to 31 March 2009 (30 pages)
28 June 2010Auditor's resignation (2 pages)
28 June 2010Auditor's resignation (2 pages)
21 June 2010Auditor's resignation (1 page)
21 June 2010Auditor's resignation (1 page)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
12 May 2010Secretary's details changed for Chy Services Limited on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Kyffin David Simpson on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Andrew Athelston Rollins on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Andrew Athelston Rollins on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Robert Stewart Kirby on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Kyffin David Simpson on 31 March 2010 (2 pages)
12 May 2010Secretary's details changed for Chy Services Limited on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Robert Stewart Kirby on 31 March 2010 (2 pages)
2 October 2009Full accounts made up to 31 March 2008 (30 pages)
2 October 2009Full accounts made up to 31 March 2008 (30 pages)
15 May 2009Return made up to 31/03/09; full list of members (4 pages)
15 May 2009Return made up to 31/03/09; full list of members (4 pages)
9 February 2009Appointment terminated director stewart gill (1 page)
9 February 2009Appointment terminated director stewart gill (1 page)
31 December 2008Full accounts made up to 31 March 2007 (34 pages)
31 December 2008Full accounts made up to 31 March 2007 (34 pages)
14 July 2008Return made up to 31/03/08; full list of members (5 pages)
14 July 2008Return made up to 31/03/08; full list of members (5 pages)
22 December 2007Full accounts made up to 31 March 2006 (35 pages)
22 December 2007Full accounts made up to 31 March 2006 (35 pages)
28 June 2007Secretary resigned (1 page)
28 June 2007New secretary appointed (2 pages)
28 June 2007New secretary appointed (2 pages)
28 June 2007Registered office changed on 28/06/07 from: 44 southampton buildings london WC2A 1AP (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Registered office changed on 28/06/07 from: 44 southampton buildings london WC2A 1AP (1 page)
9 May 2007Return made up to 31/03/07; full list of members (9 pages)
9 May 2007Return made up to 31/03/07; full list of members (9 pages)
29 September 2006Full accounts made up to 31 March 2005 (32 pages)
29 September 2006Full accounts made up to 31 March 2005 (32 pages)
12 April 2006Return made up to 31/03/06; full list of members (9 pages)
12 April 2006Return made up to 31/03/06; full list of members (9 pages)
16 February 2006New director appointed (1 page)
16 February 2006New director appointed (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
5 February 2006Full accounts made up to 31 December 2004 (19 pages)
5 February 2006Full accounts made up to 31 December 2004 (19 pages)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 April 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/05
(9 pages)
28 April 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/05
(9 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
2 March 2005Declaration of assistance for shares acquisition (10 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 March 2005Declaration of assistance for shares acquisition (10 pages)
28 February 2005Particulars of mortgage/charge (15 pages)
28 February 2005Particulars of mortgage/charge (14 pages)
28 February 2005Particulars of mortgage/charge (14 pages)
28 February 2005Particulars of mortgage/charge (14 pages)
28 February 2005Particulars of mortgage/charge (14 pages)
28 February 2005Particulars of mortgage/charge (22 pages)
28 February 2005Particulars of mortgage/charge (14 pages)
28 February 2005Particulars of mortgage/charge (14 pages)
28 February 2005Particulars of mortgage/charge (14 pages)
28 February 2005Particulars of mortgage/charge (22 pages)
28 February 2005Particulars of mortgage/charge (15 pages)
28 February 2005Particulars of mortgage/charge (14 pages)
24 February 2005Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
24 February 2005Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: c/o memery crystal solicitors second floor 44 southampton buildings london WC2A 1AP (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: c/o memery crystal solicitors second floor 44 southampton buildings london WC2A 1AP (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
14 February 2005Registered office changed on 14/02/05 from: shell centre london SE1 7NA (1 page)
14 February 2005Registered office changed on 14/02/05 from: shell centre london SE1 7NA (1 page)
3 February 2005Company name changed shell antilles and guianas limit ed\certificate issued on 03/02/05 (2 pages)
3 February 2005Company name changed shell antilles and guianas limit ed\certificate issued on 03/02/05 (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
22 December 2004Director's particulars changed (2 pages)
22 December 2004Director's particulars changed (2 pages)
25 November 2004Full accounts made up to 31 December 2003 (20 pages)
25 November 2004Full accounts made up to 31 December 2003 (20 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)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
5 February 2004Full accounts made up to 31 December 2002 (22 pages)
5 February 2004Full accounts made up to 31 December 2002 (22 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
25 October 2003Delivery ext'd 3 mth 31/12/03 (2 pages)
25 October 2003Delivery ext'd 3 mth 31/12/03 (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
30 April 2003Return made up to 31/03/03; full list of members (5 pages)
30 April 2003Return made up to 31/03/03; full list of members (5 pages)
24 January 2003Full accounts made up to 31 December 2001 (18 pages)
24 January 2003Full accounts made up to 31 December 2001 (18 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)
8 August 2002Full accounts made up to 31 December 2000 (21 pages)
8 August 2002Full accounts made up to 31 December 2000 (21 pages)
29 April 2002Return made up to 31/03/02; full list of members (5 pages)
29 April 2002Return made up to 31/03/02; full list of members (5 pages)
9 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
9 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001New director appointed (2 pages)
27 April 2001Return made up to 31/03/01; full list of members (5 pages)
27 April 2001Return made up to 31/03/01; full list of members (5 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
7 March 2001Secretary's particulars changed (1 page)
7 March 2001Secretary's particulars changed (1 page)
2 February 2001Full accounts made up to 31 December 1999 (20 pages)
2 February 2001Full accounts made up to 31 December 1999 (20 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)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
19 June 2000Full accounts made up to 31 December 1998 (19 pages)
19 June 2000Full accounts made up to 31 December 1998 (19 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
26 April 2000Return made up to 31/03/00; full list of members (6 pages)
26 April 2000Return made up to 31/03/00; full list of members (6 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 1998Auditor's resignation (1 page)
13 October 1998Auditor's resignation (1 page)
13 October 1998Delivery ext'd 3 mth 31/12/97 (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)
2 January 1998Full accounts made up to 31 December 1996 (16 pages)
2 January 1998Full accounts made up to 31 December 1996 (16 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
2 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
3 August 1997Director resigned (1 page)
3 August 1997New director appointed (2 pages)
3 August 1997Director resigned (1 page)
3 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)
30 December 1996Return made up to 19/12/96; full list of members (6 pages)
30 December 1996Full accounts made up to 31 December 1995 (18 pages)
30 December 1996Return made up to 19/12/96; full list of members (6 pages)
30 December 1996Full accounts made up to 31 December 1995 (18 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)
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 1996New director appointed (2 pages)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (2 pages)
29 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
29 October 1996Delivery ext'd 3 mth 31/12/95 (2 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)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
15 January 1996Return made up to 19/12/95; full list of members (6 pages)
15 January 1996Return made up to 19/12/95; full list of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (17 pages)
2 November 1995Full accounts made up to 31 December 1994 (17 pages)
30 September 1992Director resigned;new director appointed (2 pages)
30 September 1992Director resigned;new director appointed (2 pages)
12 July 1985Accounts made up to 31 December 1983 (14 pages)
12 July 1985Accounts made up to 31 December 1983 (14 pages)
20 June 1984Accounts made up to 31 December 1982 (11 pages)
20 June 1984Accounts made up to 31 December 1982 (11 pages)
26 May 1983Accounts made up to 31 December 1981 (11 pages)
26 May 1983Accounts made up to 31 December 1981 (11 pages)
18 May 1982Accounts made up to 31 December 1980 (11 pages)
18 May 1982Accounts made up to 31 December 1980 (11 pages)
13 January 1981Accounts made up to 31 December 1979 (12 pages)
13 January 1981Accounts made up to 31 December 1979 (12 pages)
26 April 1975Memorandum and Articles of Association (25 pages)
26 April 1975Memorandum and Articles of Association (25 pages)
19 November 1959Certificate of incorporation (1 page)
19 November 1959Certificate of incorporation (1 page)