UKBizDB.co.uk

PARAGUAY ENERGY DISTRIBUCIÓN LIMITED

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

This company is commonly known as Paraguay Energy DistribuciÓn Limited. The company was founded 71 years ago and was given the registration number 00520095. The firm's registered office is in LONDON. You can find them at 35 Great St Helen's, , London, . This company's SIC code is 46719 - Wholesale of other fuels and related products.

Company Information

Name:PARAGUAY ENERGY DISTRIBUCIÓN LIMITED
Company Number:00520095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1953
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46719 - Wholesale of other fuels and related products
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:35 Great St Helen's, London, United Kingdom, EC3A 6AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, England, EC2N 2AX

Corporate Secretary15 May 2014Active
9020, Facundo Machaín, C/ Roman García, Asuncion, Paraguay,

Director08 March 2019Active
9020, Facundo Machaín, C/ Roman García, Asuncion, Paraguay,

Director08 March 2019Active
9020, Facundo Machaín, C/ Roman García, Asuncion, Paraguay,

Director08 March 2019Active
Flat G, 31 Wrights Lane, London, England, W8 5SN

Secretary30 September 2009Active
64 Elizabeth Court, Palgrave Gardens, London, NW1 6EJ

Secretary31 March 2006Active
43 Eagle Court, Hermon Hill, London, E11 1PD

Secretary-Active
15 Carnforth Road, Streatham Vale, SW16 5AB

Secretary03 October 1994Active
11, Old Jewry, 7th Floor, London, England, EC2R 8DU

Secretary07 October 2011Active
11, Old Jewry, 7th Floor, London, England, EC2R 8DU

Corporate Secretary18 March 2013Active
Shell Centre, London, SE1 7NA

Corporate Secretary26 November 1997Active
11, Old Jewry, 7th Floor, London, England, EC2R 8DU

Director01 October 2009Active
Intertrust (Uk) Limited, 11 Old Jewry, London, England, EC2R 8DU

Director14 March 2013Active
4 Marrowells, Oatlands Chase, Weybridge, KT13 9RN

Director07 March 1996Active
94/1101 Rua Tiradentes, Niteroi, Brazil,

Director23 February 2007Active
9 Lakeside Drive, Esher, KT10 9EZ

Director-Active
11, Old Jewry, 7th Floor, London, England, EC2R 8DU

Director14 March 2013Active
Sylvan Cottage, Binton Lane Seale, Farnham, GU10 1LG

Director07 March 1996Active
11, Old Jewry, 7th Floor, London, England, EC2R 8DU

Director01 April 2011Active
Dunford, Lawn Road, Guildford, GU2 5DE

Director16 July 1996Active
Av. Apitacio Pessoa,, 4020, Apartmento 202, Lagoa, Brazil,

Director25 March 2008Active
1 Watling Knoll, Radlett, WD7 7HW

Director01 August 1994Active
39 Devonshire Road, Cambridge, CB1 2BH

Director27 February 1998Active
Robin Hill, 11 Guildown Avenue, Guildford, GU2 5HA

Director-Active
Av. Heitor Doyle Maia, 80 Bl.01/Apro.304, Rio De Janeiro, Brazil, FOREIGN

Director31 March 2006Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director17 May 2013Active
16 The Garth, Cobham, KT11 2DZ

Director31 October 1996Active
8a Victoria Road, London, W8 5RD

Director07 March 1996Active
10 Manor Walk, Weybridge Park, KT13 8SD

Director-Active
35, Great St. Helen's, London, United Kingdom, EC3A 6AP

Director01 October 2017Active
Jose Higino Street, 380/104, Tijuca, Brazil, FOREIGN

Director31 March 2006Active
84 R. Jose De Brito, Barra Da Tijuca, Rio De Janeiro, Brazil,

Director31 March 2006Active
Ottershaw, Beverley Lane, Kingston-On-Thames, KT2 7EE

Director18 January 1993Active
11, Old Jewry, 7th Floor, London, England, EC2R 8DU

Director27 December 2011Active
7 Vineyard Hill Road, London, SW19 7JL

Director31 October 1996Active

People with Significant Control

Petrobras International Braspetro B.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Weena 762, 3014, Da Rotterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-04-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-25Accounts

Accounts with accounts type full.

Download
2024-03-25Accounts

Accounts with accounts type full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Gazette

Gazette filings brought up to date.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-07-22Miscellaneous

Legacy.

Download
2021-07-12Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Address

Change registered office address company with date old address new address.

Download
2021-02-04Address

Change registered office address company with date old address new address.

Download
2021-02-04Officers

Change corporate secretary company with change date.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type full.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-05-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.