This company is commonly known as Sasol Chevron Consulting Limited. The company was founded 23 years ago and was given the registration number 04011449. The firm's registered office is in LONDON. You can find them at 1 Westferry Circus, Canary Wharf, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SASOL CHEVRON CONSULTING LIMITED |
---|---|---|
Company Number | : | 04011449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2000 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Westferry Circus, Canary Wharf, London, E14 4HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Westferry Circus, Canary Wharf, London, England, E14 4HZ | Secretary | 25 May 2012 | Active |
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB | Director | 30 September 2018 | Active |
60 Coleherne Court, Old Brompton Road, London, SW5 0EF | Secretary | 16 August 2000 | Active |
68, Coniger Road, London, SW6 3TA | Secretary | 09 February 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 June 2000 | Active |
1, Westferry Circus, Canary Wharf, London, E14 4HA | Director | 01 August 2012 | Active |
24, Plymouth Road, Penarth, CF64 3DH | Director | 09 February 2009 | Active |
1, Westferry Circus, Canary Wharf, London, E14 4HA | Director | 17 September 2018 | Active |
9, Cavendish Square, London, W1G 9DF | Director | 12 March 2010 | Active |
4 Maplewood Gardens, Beaconsfield, HP9 1BU | Director | 16 August 2000 | Active |
1, Westferry Circus, Canary Wharf, London, E14 4HA | Director | 20 May 2011 | Active |
4 Tatham Place, London, NW8 6AF | Director | 16 August 2000 | Active |
60 Coleherne Court, Old Brompton Road, London, SW5 0EF | Director | 20 August 2008 | Active |
1, Westferry Circus, Canary Wharf, London, E14 4HA | Director | 14 October 2020 | Active |
37 Hanover House St John's Wood, High Street St John's Wood, London, NW8 7DY | Director | 15 July 2006 | Active |
1, Westferry Circus, Canary Wharf, London, E14 4HA | Director | 22 July 2013 | Active |
No 1, Coombe Vale, Gerrards Cross, SL9 7LT | Director | 14 August 2008 | Active |
1, Westferry Circus, Canary Wharf, London, E14 4HA | Director | 09 February 2011 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 June 2000 | Active |
Sasol Chevron Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda |
Address | : | Clarendon House, 2 Church Street West, Hm11, Bermuda, |
Nature of 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-22 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-22 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-07-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-12 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-07-04 | Address | Change registered office address company with date old address new address. | Download |
2022-01-12 | Address | Change registered office address company with date old address new address. | Download |
2021-07-28 | Incorporation | Memorandum articles. | Download |
2021-07-28 | Resolution | Resolution. | Download |
2021-07-15 | Address | Change registered office address company with date old address new address. | Download |
2021-07-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-15 | Resolution | Resolution. | Download |
2021-07-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-06-17 | Resolution | Resolution. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2020-10-29 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.