Company NameSasol Chevron Consulting Limited
Company StatusDissolved
Company Number04011449
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 10 months ago)
Dissolution Date22 October 2023 (6 months ago)
Previous NameSkillevery Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameBrigitte Zaza
NationalityBritish
StatusClosed
Appointed25 May 2012(11 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 22 October 2023)
RoleCompany Director
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HZ
Director NameMr Robert Clay Neff Jr
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 2018(18 years, 3 months after company formation)
Appointment Duration5 years (closed 22 October 2023)
RoleExecutive Vice President, Upstream
Country of ResidenceUnited States
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameGeorge Couvaras
Date of BirthOctober 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed16 August 2000(2 months, 1 week after company formation)
Appointment Duration8 years (resigned 14 August 2008)
RoleManager
Correspondence Address4 Maplewood Gardens
Beaconsfield
Buckinghamshire
HP9 1BU
Director NameMark Harry Koelmel
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2000(2 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 15 July 2006)
RoleExecutive/Geologist
Correspondence Address4 Tatham Place
London
NW8 6AF
Secretary NameWade Sterry Lamson
NationalityAmerican
StatusResigned
Appointed16 August 2000(2 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 09 February 2009)
RoleCompany Director
Correspondence Address60 Coleherne Court
Old Brompton Road
London
SW5 0EF
Director NameJoseph Mark Naylor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 14 August 2008)
RoleCEO
Correspondence Address37 Hanover House St John's Wood
High Street St John's Wood
London
NW8 7DY
Director NameMark Andrew Schnell
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed14 August 2008(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 2010)
RoleExecutive
Correspondence AddressNo 1 Coombe Vale
Gerrards Cross
SL9 7LT
Director NameWade Sterry Lamson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2008(8 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 February 2009)
RoleCorporate Lawyer
Correspondence Address60 Coleherne Court
Old Brompton Road
London
SW5 0EF
Director NamePatrick Martin Butcher
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 February 2011)
RoleBusiness Manager
Correspondence Address24 Plymouth Road
Penarth
Vale Of Glamorgan
CF64 3DH
Wales
Secretary NameMrs Sally Olayinka Udoma
NationalityBritish
StatusResigned
Appointed09 February 2009(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2012)
RoleCorporate Lawyer
Correspondence Address68 Coniger Road
London
SW6 3TA
Director NameGeorge Couvaras
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address9 Cavendish Square
London
W1G 9DF
Director NameAndrew Noel Tong
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(10 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameMr Enrico Franz Ganter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed20 May 2011(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameDavid Johannes Bolton
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed01 August 2012(12 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 July 2013)
RoleChief Financial Officer
Country of ResidenceSouth Africa
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameMark Andrew Schnell
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed22 July 2013(13 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 17 September 2018)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameMr Edward Cameron
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed17 September 2018(18 years, 3 months after company formation)
Appointment Duration2 years (resigned 14 October 2020)
RoleSenior Vice President
Country of ResidenceSouth Africa
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameMr Christopher Molefe
Date of BirthMay 1972 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed14 October 2020(20 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 June 2021)
RoleVice President, Trading & Jv Management
Country of ResidenceSouth Africa
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 October 2020Appointment of Mr Christopher Molefe as a director on 14 October 2020 (2 pages)
20 October 2020Termination of appointment of Edward Cameron as a director on 14 October 2020 (1 page)
7 October 2020Full accounts made up to 31 December 2019 (17 pages)
11 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
28 January 2020Notification of Chevron Corporation as a person with significant control on 6 April 2016 (2 pages)
28 January 2020Cessation of Sasol Chevron Holdings Limited as a person with significant control on 6 April 2016 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (17 pages)
17 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
6 December 2018Appointment of Mr Robert Clay Neff Jr as a director on 30 September 2018 (2 pages)
1 November 2018Termination of appointment of Andrew Noel Tong as a director on 30 September 2018 (1 page)
1 October 2018Full accounts made up to 31 December 2017 (17 pages)
19 September 2018Appointment of Mr Edward Cameron as a director on 17 September 2018 (2 pages)
19 September 2018Termination of appointment of Mark Andrew Schnell as a director on 17 September 2018 (1 page)
12 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
24 August 2017Full accounts made up to 31 December 2016 (17 pages)
24 August 2017Full accounts made up to 31 December 2016 (17 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
15 October 2015Full accounts made up to 31 December 2014 (15 pages)
15 October 2015Full accounts made up to 31 December 2014 (15 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
20 June 2014Annual return made up to 10 June 2014 no member list
Statement of capital on 2014-06-20
  • GBP 1
(14 pages)
20 June 2014Annual return made up to 10 June 2014 no member list
Statement of capital on 2014-06-20
  • GBP 1
(14 pages)
20 August 2013Termination of appointment of David Bolton as a director (2 pages)
20 August 2013Appointment of Mark Andrew Schnell as a director (3 pages)
20 August 2013Appointment of Mark Andrew Schnell as a director (3 pages)
20 August 2013Termination of appointment of David Bolton as a director (2 pages)
15 July 2013Full accounts made up to 31 December 2012 (16 pages)
15 July 2013Full accounts made up to 31 December 2012 (16 pages)
3 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (14 pages)
3 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (14 pages)
1 March 2013Termination of appointment of Enrico Ganter as a director (2 pages)
1 March 2013Appointment of David Johannes Bolton as a director (3 pages)
1 March 2013Appointment of David Johannes Bolton as a director (3 pages)
1 March 2013Termination of appointment of Enrico Ganter as a director (2 pages)
12 February 2013Second filing of CH01 previously delivered to Companies House
  • ANNOTATION Second filed CH01 for andrew noel tong.
(5 pages)
12 February 2013Second filing of CH01 previously delivered to Companies House
  • ANNOTATION Second filed CH01 for andrew noel tong.
(5 pages)
28 January 2013Director's details changed
  • ANNOTATION A second filed CH01 was registered on 12/02/2013.
(4 pages)
28 January 2013Director's details changed
  • ANNOTATION A second filed CH01 was registered on 12/02/2013.
(4 pages)
21 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (14 pages)
21 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (14 pages)
15 June 2012Full accounts made up to 31 December 2011 (16 pages)
15 June 2012Full accounts made up to 31 December 2011 (16 pages)
12 June 2012Appointment of Brigitte Zaza as a secretary (3 pages)
12 June 2012Appointment of Brigitte Zaza as a secretary (3 pages)
31 May 2012Registered office address changed from 9 Cavendish Square London W1G 9DF on 31 May 2012 (2 pages)
31 May 2012Termination of appointment of Sally Udoma as a secretary (2 pages)
31 May 2012Termination of appointment of Sally Udoma as a secretary (2 pages)
31 May 2012Registered office address changed from 9 Cavendish Square London W1G 9DF on 31 May 2012 (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (22 pages)
4 October 2011Full accounts made up to 31 December 2010 (22 pages)
27 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (14 pages)
27 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (14 pages)
27 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (14 pages)
20 July 2011Appointment of Mr Enrico Franz Ganter as a director (4 pages)
20 July 2011Appointment of Andrew Noel Tong as a director (3 pages)
20 July 2011Appointment of Andrew Noel Tong as a director (3 pages)
20 July 2011Termination of appointment of George Couvaras as a director (2 pages)
20 July 2011Appointment of Mr Enrico Franz Ganter as a director (4 pages)
20 July 2011Termination of appointment of George Couvaras as a director (2 pages)
20 July 2011Termination of appointment of Patrick Butcher as a director (2 pages)
20 July 2011Termination of appointment of Patrick Butcher as a director (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
2 October 2010Annual return made up to 10 June 2010 with a full list of shareholders (14 pages)
2 October 2010Annual return made up to 10 June 2010 with a full list of shareholders (14 pages)
15 April 2010Appointment of George Couvaras as a director (3 pages)
15 April 2010Appointment of George Couvaras as a director (3 pages)
8 April 2010Termination of appointment of Mark Schnell as a director (2 pages)
8 April 2010Termination of appointment of Mark Schnell as a director (2 pages)
14 August 2009Registered office changed on 14/08/2009 from 7TH floor 101 wigmore street london W1U 1QU (2 pages)
14 August 2009Registered office changed on 14/08/2009 from 7TH floor 101 wigmore street london W1U 1QU (2 pages)
6 August 2009Secretary's change of particulars / sally udoma / 15/03/2009 (1 page)
6 August 2009Secretary's change of particulars / sally udoma / 15/03/2009 (1 page)
6 August 2009Return made up to 10/06/09; full list of members (10 pages)
6 August 2009Return made up to 10/06/09; full list of members (10 pages)
5 April 2009Full accounts made up to 31 December 2008 (21 pages)
5 April 2009Full accounts made up to 31 December 2008 (21 pages)
13 February 2009Appointment terminated secretary wade lamson (1 page)
13 February 2009Secretary appointed sally olayinka udoma (2 pages)
13 February 2009Appointment terminated director wade lamson (1 page)
13 February 2009Director appointed patrick martin butcher (2 pages)
13 February 2009Secretary appointed sally olayinka udoma (2 pages)
13 February 2009Appointment terminated director wade lamson (1 page)
13 February 2009Director appointed patrick martin butcher (2 pages)
13 February 2009Appointment terminated secretary wade lamson (1 page)
12 December 2008Registered office changed on 12/12/2008 from 6TH floor 101 wigmore street london W1U 1QU (1 page)
12 December 2008Registered office changed on 12/12/2008 from 6TH floor 101 wigmore street london W1U 1QU (1 page)
11 September 2008Appointment terminated director joseph naylor (1 page)
11 September 2008Director appointed wade sterry lamson (2 pages)
11 September 2008Director appointed mark andrew schnell (2 pages)
11 September 2008Appointment terminated director george couvaras (1 page)
11 September 2008Director appointed wade sterry lamson (2 pages)
11 September 2008Director appointed mark andrew schnell (2 pages)
11 September 2008Appointment terminated director george couvaras (1 page)
11 September 2008Appointment terminated director joseph naylor (1 page)
4 August 2008Return made up to 09/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2008Return made up to 09/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2008Full accounts made up to 31 December 2007 (18 pages)
16 June 2008Full accounts made up to 31 December 2007 (18 pages)
12 October 2007Full accounts made up to 31 December 2006 (18 pages)
12 October 2007Full accounts made up to 31 December 2006 (18 pages)
30 July 2007Return made up to 09/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/07
(7 pages)
30 July 2007Return made up to 09/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/07
(7 pages)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
11 September 2006Return made up to 09/06/06; full list of members (7 pages)
11 September 2006Return made up to 09/06/06; full list of members (7 pages)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (2 pages)
25 October 2005Full accounts made up to 31 December 2004 (16 pages)
25 October 2005Full accounts made up to 31 December 2004 (16 pages)
13 July 2005Return made up to 09/06/05; full list of members (7 pages)
13 July 2005Return made up to 09/06/05; full list of members (7 pages)
22 October 2004Full accounts made up to 31 December 2003 (14 pages)
22 October 2004Full accounts made up to 31 December 2003 (14 pages)
12 July 2004Return made up to 09/06/04; full list of members (7 pages)
12 July 2004Return made up to 09/06/04; full list of members (7 pages)
19 January 2004Registered office changed on 19/01/04 from: first floor 93 wigmore street london W1U 1HJ (1 page)
19 January 2004Registered office changed on 19/01/04 from: first floor 93 wigmore street london W1U 1HJ (1 page)
16 June 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/03
(7 pages)
16 June 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/03
(7 pages)
16 May 2003Full accounts made up to 31 December 2002 (14 pages)
16 May 2003Full accounts made up to 31 December 2002 (14 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
11 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2002Auditor's resignation (4 pages)
12 June 2002Auditor's resignation (4 pages)
19 April 2002Registered office changed on 19/04/02 from: 43-45 portman square london W1H 6AN (1 page)
19 April 2002Registered office changed on 19/04/02 from: 43-45 portman square london W1H 6AN (1 page)
27 October 2001Full accounts made up to 31 December 2000 (12 pages)
27 October 2001Full accounts made up to 31 December 2000 (12 pages)
18 July 2001Return made up to 09/06/01; full list of members (5 pages)
18 July 2001Return made up to 09/06/01; full list of members (5 pages)
29 May 2001Secretary's particulars changed (1 page)
29 May 2001Director's particulars changed (1 page)
29 May 2001Secretary's particulars changed (1 page)
29 May 2001Director's particulars changed (1 page)
6 November 2000Memorandum and Articles of Association (33 pages)
6 November 2000Memorandum and Articles of Association (33 pages)
31 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/10/00
(1 page)
31 October 2000Company name changed skillevery LIMITED\certificate issued on 01/11/00 (2 pages)
31 October 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
31 October 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
31 October 2000Company name changed skillevery LIMITED\certificate issued on 01/11/00 (2 pages)
31 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/10/00
(1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Registered office changed on 20/09/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
20 September 2000Secretary resigned (1 page)
20 September 2000Registered office changed on 20/09/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
20 September 2000Secretary resigned (1 page)
9 June 2000Incorporation (13 pages)
9 June 2000Incorporation (13 pages)