UKBizDB.co.uk

SASOL CHEVRON CONSULTING LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Westferry Circus, Canary Wharf, London, England, E14 4HZ

Secretary25 May 2012Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director30 September 2018Active
60 Coleherne Court, Old Brompton Road, London, SW5 0EF

Secretary16 August 2000Active
68, Coniger Road, London, SW6 3TA

Secretary09 February 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 June 2000Active
1, Westferry Circus, Canary Wharf, London, E14 4HA

Director01 August 2012Active
24, Plymouth Road, Penarth, CF64 3DH

Director09 February 2009Active
1, Westferry Circus, Canary Wharf, London, E14 4HA

Director17 September 2018Active
9, Cavendish Square, London, W1G 9DF

Director12 March 2010Active
4 Maplewood Gardens, Beaconsfield, HP9 1BU

Director16 August 2000Active
1, Westferry Circus, Canary Wharf, London, E14 4HA

Director20 May 2011Active
4 Tatham Place, London, NW8 6AF

Director16 August 2000Active
60 Coleherne Court, Old Brompton Road, London, SW5 0EF

Director20 August 2008Active
1, Westferry Circus, Canary Wharf, London, E14 4HA

Director14 October 2020Active
37 Hanover House St John's Wood, High Street St John's Wood, London, NW8 7DY

Director15 July 2006Active
1, Westferry Circus, Canary Wharf, London, E14 4HA

Director22 July 2013Active
No 1, Coombe Vale, Gerrards Cross, SL9 7LT

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

Director09 February 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 June 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
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
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-22Gazette

Gazette dissolved liquidation.

Download
2023-07-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-07-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-04Address

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

Download
2022-01-12Address

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

Download
2021-07-28Incorporation

Memorandum articles.

Download
2021-07-28Resolution

Resolution.

Download
2021-07-15Address

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

Download
2021-07-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-15Resolution

Resolution.

Download
2021-07-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-06-17Resolution

Resolution.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.