This company is commonly known as Apache Beryl I Limited. The company was founded 31 years ago and was given the registration number FC005975. The firm's registered office is in GEORGE TOWN. You can find them at Paget-brown Trust Company Ltd, Boundary Hall, George Town, Grand Cayman. This company's SIC code is None Supplied.
Name | : | APACHE BERYL I LIMITED |
---|---|---|
Company Number | : | FC005975 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 January 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | United - Kingdom |
Industry Codes | : |
|
Registered Address | : | Paget-brown Trust Company Ltd, Boundary Hall, George Town, Grand Cayman, Cayman Islands, |
---|---|---|
Country Origin | : | CAYMAN ISLANDS |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Paget-Brown Trust Company Limited, PO BOX 1111 Boundary Hall, Cricket Square, George Town, Cayman Islands, | Corporate Secretary | 31 December 2011 | Active |
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 01 April 2020 | Active |
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 01 April 2020 | Active |
27-28, Eastcastle Street, London, W1W 8DH | Director | 02 November 2023 | Active |
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 12 November 2015 | Active |
27-28, Eastcastle Street, London, W1W 8DH | Director | 02 November 2023 | Active |
4 Hester Terrace, Chilton Road, Richmond, TW9 4JT | Secretary | 07 December 1999 | Active |
52 Tachbrook Street, London, SW1V 2NA | Secretary | 07 October 2008 | Active |
9 Albany Towers, 6 St Catherines Terrace, Hove, BN3 2RQ | Secretary | 19 August 1996 | Active |
Hillside Cottage, Friezley Lane Hocker Edge, Cranbrook, TN17 2LL | Secretary | 10 July 1993 | Active |
27-28, Eastcastle Street, London, W1W 8DH | Director | 01 July 2016 | Active |
Garden Corner Old London Road, Mickleham, Dorking, RH5 6DL | Director | 01 January 1994 | Active |
Exxonmobil House, Ermyn Way, Leatherhead, KT22 8UX | Director | 01 February 2001 | Active |
46 Loanhead Terrace, Aberdeen, AB25 2SY | Director | 22 August 1997 | Active |
Exxonmobil House, Ermyn Way, Leatherhead, Uk, KT22 8UX | Director | 05 October 2011 | Active |
Flat 1 1 Cheval Place, London, SW7 1EW | Director | 29 February 1996 | Active |
16 Fairgreen East, Hadley Wood, Barnet, EN4 0QR | Director | 08 August 1991 | Active |
18 Montpelier Mews, Off Montpelier Street, London, SW7 | Director | 01 November 1994 | Active |
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 01 April 2020 | Active |
25 Harley House, 28-32 Marylebone Road, London, NW1 5HE | Director | 14 January 2000 | Active |
Exxonmobil House, Ermyn Way, Leatherhead, KT22 8UX | Director | 12 May 2009 | Active |
Ingram House, 13 Ingram Avenue, London, NW11 6TG | Director | 01 September 1996 | Active |
15 Campbell Court, Gloucester Road, England, SW7 | Director | 12 December 1966 | Active |
1a Lansdowne Walk, London, W11 3AL | Director | 01 September 1996 | Active |
17 Melbury Court, Kensington High Street, England, W8 | Director | 12 December 1966 | Active |
41 Hillview Road, Cults, Aberdeen, AB15 9HA | Director | 01 February 1998 | Active |
Exxonmobil House, Ermyn Way, Leatherhead, Uk, KT22 8UX | Director | 11 February 2011 | Active |
The Coaching House, Upper Brandmyres Banchory Devenick, Aberdeen, Scotland, AB12 5XQ | Director | 09 September 1996 | Active |
27-28, Eastcastle Street, London, W1W 8DH | Director | 31 December 2011 | Active |
27-28, Eastcastle Street, London, W1W 8DH | Director | 31 December 2011 | Active |
3 The Old Rectory, Milton Keynes Village, MK10 3AF | Director | 01 March 1996 | Active |
34 Hamilton Place, Aberdeen, AB15 4BH | Director | 29 May 1997 | Active |
Exxonmobil House, Ermyn Way, Leatherhead, KT22 8UX | Director | 01 April 2008 | Active |
Pipers Croft Clandon Road, West Clandon, GU4 7UW | Director | 01 April 1997 | Active |
56 Wellington Court, Wellington Road, London, NW8 9TD | Director | 14 January 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Officers | Appoint person director overseas company with name appointment date. | Download |
2023-11-29 | Officers | Appoint person director overseas company with name appointment date. | Download |
2023-11-28 | Officers | Termination person director overseas company with name termination date. | Download |
2023-10-17 | Accounts | Accounts with accounts type full. | Download |
2023-04-28 | Other | Change company details overseas company with change details. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2021-12-09 | Accounts | Accounts with accounts type full. | Download |
2021-12-06 | Officers | Termination person director overseas company with name termination date. | Download |
2021-07-21 | Officers | Appoint person director overseas company with name appointment date. | Download |
2021-06-24 | Officers | Termination person director overseas company with name termination date. | Download |
2020-12-14 | Accounts | Accounts with accounts type full. | Download |
2020-05-29 | Officers | Appoint person director overseas company with name appointment date. | Download |
2020-05-29 | Officers | Appoint person director overseas company with name appointment date. | Download |
2020-05-29 | Officers | Appoint person director overseas company with name appointment date. | Download |
2020-05-29 | Officers | Appoint person director overseas company with name appointment date. | Download |
2020-04-24 | Officers | Termination person director overseas company with name termination date. | Download |
2020-04-24 | Officers | Termination person director overseas company with name termination date. | Download |
2020-01-15 | Officers | Termination person director overseas company with name termination date. | Download |
2020-01-15 | Officers | Termination person director overseas company with name termination date. | Download |
2019-11-18 | Accounts | Accounts with accounts type full. | Download |
2019-01-18 | Officers | Appoint person director overseas company with name appointment date. | Download |
2019-01-18 | Officers | Appoint person director overseas company with name appointment date. | Download |
2018-12-03 | Accounts | Accounts with accounts type full. | Download |
2017-12-11 | Accounts | Accounts with accounts type full. | Download |
2017-05-19 | Officers | Appoint person director overseas company with name appointment date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.