Canary Wharf
London
E14 4HZ
Director Name | Mr Robert Clay Neff Jr |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 September 2018(18 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 22 October 2023) |
Role | Executive Vice President, Upstream |
Country of Residence | United States |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | George Couvaras |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 14 August 2008) |
Role | Manager |
Correspondence Address | 4 Maplewood Gardens Beaconsfield Buckinghamshire HP9 1BU |
Director Name | Mark Harry Koelmel |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 July 2006) |
Role | Executive/Geologist |
Correspondence Address | 4 Tatham Place London NW8 6AF |
Secretary Name | Wade Sterry Lamson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 February 2009) |
Role | Company Director |
Correspondence Address | 60 Coleherne Court Old Brompton Road London SW5 0EF |
Director Name | Joseph Mark Naylor |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 August 2008) |
Role | CEO |
Correspondence Address | 37 Hanover House St John's Wood High Street St John's Wood London NW8 7DY |
Director Name | Mark Andrew Schnell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 August 2008(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 2010) |
Role | Executive |
Correspondence Address | No 1 Coombe Vale Gerrards Cross SL9 7LT |
Director Name | Wade Sterry Lamson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2008(8 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 February 2009) |
Role | Corporate Lawyer |
Correspondence Address | 60 Coleherne Court Old Brompton Road London SW5 0EF |
Director Name | Patrick Martin Butcher |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 09 February 2011) |
Role | Business Manager |
Correspondence Address | 24 Plymouth Road Penarth Vale Of Glamorgan CF64 3DH Wales |
Secretary Name | Mrs Sally Olayinka Udoma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2012) |
Role | Corporate Lawyer |
Correspondence Address | 68 Coniger Road London SW6 3TA |
Director Name | George Couvaras |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 9 Cavendish Square London W1G 9DF |
Director Name | Andrew Noel Tong |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westferry Circus Canary Wharf London E14 4HA |
Director Name | Mr Enrico Franz Ganter |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 May 2011(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westferry Circus Canary Wharf London E14 4HA |
Director Name | David Johannes Bolton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 August 2012(12 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 July 2013) |
Role | Chief Financial Officer |
Country of Residence | South Africa |
Correspondence Address | 1 Westferry Circus Canary Wharf London E14 4HA |
Director Name | Mark Andrew Schnell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 July 2013(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 September 2018) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1 Westferry Circus Canary Wharf London E14 4HA |
Director Name | Mr Edward Cameron |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 17 September 2018(18 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 14 October 2020) |
Role | Senior Vice President |
Country of Residence | South Africa |
Correspondence Address | 1 Westferry Circus Canary Wharf London E14 4HA |
Director Name | Mr Christopher Molefe |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 October 2020(20 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 June 2021) |
Role | Vice President, Trading & Jv Management |
Country of Residence | South Africa |
Correspondence Address | 1 Westferry Circus Canary Wharf London E14 4HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 October 2020 | Appointment of Mr Christopher Molefe as a director on 14 October 2020 (2 pages) |
---|---|
20 October 2020 | Termination of appointment of Edward Cameron as a director on 14 October 2020 (1 page) |
7 October 2020 | Full accounts made up to 31 December 2019 (17 pages) |
11 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
28 January 2020 | Notification of Chevron Corporation as a person with significant control on 6 April 2016 (2 pages) |
28 January 2020 | Cessation of Sasol Chevron Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
17 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
6 December 2018 | Appointment of Mr Robert Clay Neff Jr as a director on 30 September 2018 (2 pages) |
1 November 2018 | Termination of appointment of Andrew Noel Tong as a director on 30 September 2018 (1 page) |
1 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
19 September 2018 | Appointment of Mr Edward Cameron as a director on 17 September 2018 (2 pages) |
19 September 2018 | Termination of appointment of Mark Andrew Schnell as a director on 17 September 2018 (1 page) |
12 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
15 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 June 2014 | Annual return made up to 10 June 2014 no member list Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 10 June 2014 no member list Statement of capital on 2014-06-20
|
20 August 2013 | Termination of appointment of David Bolton as a director (2 pages) |
20 August 2013 | Appointment of Mark Andrew Schnell as a director (3 pages) |
20 August 2013 | Appointment of Mark Andrew Schnell as a director (3 pages) |
20 August 2013 | Termination of appointment of David Bolton as a director (2 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (14 pages) |
3 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (14 pages) |
1 March 2013 | Termination of appointment of Enrico Ganter as a director (2 pages) |
1 March 2013 | Appointment of David Johannes Bolton as a director (3 pages) |
1 March 2013 | Appointment of David Johannes Bolton as a director (3 pages) |
1 March 2013 | Termination of appointment of Enrico Ganter as a director (2 pages) |
12 February 2013 | Second filing of CH01 previously delivered to Companies House
|
12 February 2013 | Second filing of CH01 previously delivered to Companies House
|
28 January 2013 | Director's details changed
|
28 January 2013 | Director's details changed
|
21 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (14 pages) |
21 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (14 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
12 June 2012 | Appointment of Brigitte Zaza as a secretary (3 pages) |
12 June 2012 | Appointment of Brigitte Zaza as a secretary (3 pages) |
31 May 2012 | Registered office address changed from 9 Cavendish Square London W1G 9DF on 31 May 2012 (2 pages) |
31 May 2012 | Termination of appointment of Sally Udoma as a secretary (2 pages) |
31 May 2012 | Termination of appointment of Sally Udoma as a secretary (2 pages) |
31 May 2012 | Registered office address changed from 9 Cavendish Square London W1G 9DF on 31 May 2012 (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
27 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (14 pages) |
27 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (14 pages) |
27 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (14 pages) |
20 July 2011 | Appointment of Mr Enrico Franz Ganter as a director (4 pages) |
20 July 2011 | Appointment of Andrew Noel Tong as a director (3 pages) |
20 July 2011 | Appointment of Andrew Noel Tong as a director (3 pages) |
20 July 2011 | Termination of appointment of George Couvaras as a director (2 pages) |
20 July 2011 | Appointment of Mr Enrico Franz Ganter as a director (4 pages) |
20 July 2011 | Termination of appointment of George Couvaras as a director (2 pages) |
20 July 2011 | Termination of appointment of Patrick Butcher as a director (2 pages) |
20 July 2011 | Termination of appointment of Patrick Butcher as a director (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 October 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (14 pages) |
2 October 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (14 pages) |
15 April 2010 | Appointment of George Couvaras as a director (3 pages) |
15 April 2010 | Appointment of George Couvaras as a director (3 pages) |
8 April 2010 | Termination of appointment of Mark Schnell as a director (2 pages) |
8 April 2010 | Termination of appointment of Mark Schnell as a director (2 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 7TH floor 101 wigmore street london W1U 1QU (2 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 7TH floor 101 wigmore street london W1U 1QU (2 pages) |
6 August 2009 | Secretary's change of particulars / sally udoma / 15/03/2009 (1 page) |
6 August 2009 | Secretary's change of particulars / sally udoma / 15/03/2009 (1 page) |
6 August 2009 | Return made up to 10/06/09; full list of members (10 pages) |
6 August 2009 | Return made up to 10/06/09; full list of members (10 pages) |
5 April 2009 | Full accounts made up to 31 December 2008 (21 pages) |
5 April 2009 | Full accounts made up to 31 December 2008 (21 pages) |
13 February 2009 | Appointment terminated secretary wade lamson (1 page) |
13 February 2009 | Secretary appointed sally olayinka udoma (2 pages) |
13 February 2009 | Appointment terminated director wade lamson (1 page) |
13 February 2009 | Director appointed patrick martin butcher (2 pages) |
13 February 2009 | Secretary appointed sally olayinka udoma (2 pages) |
13 February 2009 | Appointment terminated director wade lamson (1 page) |
13 February 2009 | Director appointed patrick martin butcher (2 pages) |
13 February 2009 | Appointment terminated secretary wade lamson (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 6TH floor 101 wigmore street london W1U 1QU (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 6TH floor 101 wigmore street london W1U 1QU (1 page) |
11 September 2008 | Appointment terminated director joseph naylor (1 page) |
11 September 2008 | Director appointed wade sterry lamson (2 pages) |
11 September 2008 | Director appointed mark andrew schnell (2 pages) |
11 September 2008 | Appointment terminated director george couvaras (1 page) |
11 September 2008 | Director appointed wade sterry lamson (2 pages) |
11 September 2008 | Director appointed mark andrew schnell (2 pages) |
11 September 2008 | Appointment terminated director george couvaras (1 page) |
11 September 2008 | Appointment terminated director joseph naylor (1 page) |
4 August 2008 | Return made up to 09/06/08; full list of members
|
4 August 2008 | Return made up to 09/06/08; full list of members
|
16 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 July 2007 | Return made up to 09/06/07; full list of members
|
30 July 2007 | Return made up to 09/06/07; full list of members
|
2 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
11 September 2006 | Return made up to 09/06/06; full list of members (7 pages) |
11 September 2006 | Return made up to 09/06/06; full list of members (7 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
13 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
13 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: first floor 93 wigmore street london W1U 1HJ (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: first floor 93 wigmore street london W1U 1HJ (1 page) |
16 June 2003 | Return made up to 09/06/03; full list of members
|
16 June 2003 | Return made up to 09/06/03; full list of members
|
16 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
11 July 2002 | Return made up to 09/06/02; full list of members
|
11 July 2002 | Return made up to 09/06/02; full list of members
|
12 June 2002 | Auditor's resignation (4 pages) |
12 June 2002 | Auditor's resignation (4 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: 43-45 portman square london W1H 6AN (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: 43-45 portman square london W1H 6AN (1 page) |
27 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 July 2001 | Return made up to 09/06/01; full list of members (5 pages) |
18 July 2001 | Return made up to 09/06/01; full list of members (5 pages) |
29 May 2001 | Secretary's particulars changed (1 page) |
29 May 2001 | Director's particulars changed (1 page) |
29 May 2001 | Secretary's particulars changed (1 page) |
29 May 2001 | Director's particulars changed (1 page) |
6 November 2000 | Memorandum and Articles of Association (33 pages) |
6 November 2000 | Memorandum and Articles of Association (33 pages) |
31 October 2000 | Resolutions
|
31 October 2000 | Company name changed skillevery LIMITED\certificate issued on 01/11/00 (2 pages) |
31 October 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
31 October 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
31 October 2000 | Company name changed skillevery LIMITED\certificate issued on 01/11/00 (2 pages) |
31 October 2000 | Resolutions
|
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
20 September 2000 | Secretary resigned (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Secretary resigned (1 page) |
9 June 2000 | Incorporation (13 pages) |
9 June 2000 | Incorporation (13 pages) |