UKBizDB.co.uk

CHEVRON MARINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chevron Marine Limited. The company was founded 21 years ago and was given the registration number 04572533. The firm's registered office is in . You can find them at 1 Westferry Circus, London, , . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:CHEVRON MARINE LIMITED
Company Number:04572533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:1 Westferry Circus, London, E14 4HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Westferry Circus, London, E14 4HA

Secretary24 October 2002Active
1 Westferry Circus, London, E14 4HA

Director11 June 2018Active
1 Westferry Circus, London, E14 4HA

Director01 February 2018Active
1 Westferry Circus, London, E14 4HA

Director19 November 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 October 2002Active
1 Westferry Circus, London, E14 4HA

Director01 May 2015Active
1, Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HA

Director20 November 2012Active
1 Westferry Circus, London, E14 4HA

Director14 October 2008Active
1 Westferry Circus, London, E14 4HA

Director01 April 2018Active
1 Westferry Circus, London, E14 4HA

Director01 March 2014Active
70 Beaconfield Road, London, SE3 7LG

Director01 August 2006Active
Flat 21, 35-37 Grosvenor Square, London, W1K 2HN

Director24 October 2002Active
1, Cardigan Road, Richmond, TW10 6BJ

Director14 October 2008Active
1 Westferry Circus, Canary Wharf, London, E14 4HA

Director01 April 2007Active
1 Westferry Circus, London, E14 4HA

Director24 October 2002Active
End House, De Vere Lane, Wivenhoe, CO7 9AS

Director24 October 2002Active
1, Westferry Circus, Canary Wharf, London, E14 4HA

Director15 October 2009Active
The Cottages, 1 Dalmore Avenue, Claygate, KT10 0HQ

Director03 December 2003Active
49 Sandringham Court, Maida Vale, London, W9 1UA

Director03 December 2003Active
1 Westferry Circus, London, E14 4HA

Director04 March 2010Active
18 Beverley Road, London, SW13 0LX

Director01 August 2006Active
1 Westferry Circus, London, E14 4HA

Director04 March 2010Active
45 Boundary Road, St Johns Wood, London, NW8 0JE

Director02 August 2006Active
1, Westferry Circus, Canary Wharf, London, E14 4HA

Director24 October 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 October 2002Active

People with Significant Control

Chevron Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:251, Little Falls Drive, Wilmington, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-31Gazette

Gazette dissolved voluntary.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-04Dissolution

Dissolution application strike off company.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type dormant.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type full.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-02-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.