UKBizDB.co.uk

TEXACO NORTH SEA U.K. LIMITED

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

This company is commonly known as Texaco North Sea U.k. Limited. The company was founded 60 years ago and was given the registration number 00807340. 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 99999 - Dormant Company.

Company Information

Name:TEXACO NORTH SEA U.K. LIMITED
Company Number:00807340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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, E14 4HA

Secretary28 October 2010Active
1, Westferry Circus, Canary Wharf, London, E14 4HA

Director14 March 2022Active
1, Westferry Circus, Canary Wharf, London, E14 4HA

Director24 August 2022Active
1, Westferry Circus, Canary Wharf, London, E14 4HA

Director03 December 2020Active
Rose Cottage High Street, Limpsfield, RH8 0DG

Secretary-Active
9, Cavendish Square, London, England, W1G 9DF

Secretary17 March 2009Active
49 Sandringham Court, Maida Vale, London, W9 1UA

Secretary11 December 2001Active
13 Fontarabia Road, Battersea, London, SW11 5PE

Secretary23 July 1993Active
9, Cavendish Square, London, W1G 9DF

Secretary30 June 2010Active
Ashworth Mansions, Elgin Avenue, Maida Yale, London, W9 1JP

Secretary19 May 2008Active
Aisling Pyrford Road, Pyrford, Woking, GU22 8UF

Director-Active
50 Wilton Crescent, London, SW1X 8RX

Director01 March 1996Active
Flat 12 Hans Court, Hans Road, London, SW3 1RY

Director-Active
1, Westferry Circus, Canary Wharf, London, E14 4HA

Director14 September 2010Active
922 Constance, Houston, Usa,

Director01 May 2000Active
11 Forest Road, Aberdeen, AB15 4DE

Director22 October 2003Active
1, Westferry Circus, Canary Wharf, London, E14 4HA

Director24 September 2015Active
114 Queens Road, Aberdeen, AB15 4YH

Director19 January 2006Active
50 Wilton Crescent, London, SW1X 8RX

Director25 February 1998Active
1, Westferry Circus, Canary Wharf, London, E14 4HA

Director01 May 2012Active
The Old Stables, 6 Inchgarth Mews Cults, Aberdeen, AB15 9PG

Director17 July 2006Active
1, Westferry Circus, Canary Wharf, London, E14 4HA

Director03 December 2020Active
Rose Cottage High Street, Limpsfield, RH8 0DG

Director17 February 1997Active
46 Rubislaw Den North, Aberdeen, AB15 4AN

Director15 May 2006Active
13 Dee Place, Aberdeen, Scotland, AB11 6EF

Director27 September 2001Active
64 Gray Street, Aberdeen, Scotland, AB1 6JE

Director01 May 1995Active
1, Westferry Circus, Canary Wharf, London, E14 4HA

Director01 September 2012Active
18a North Gate, Prince Albert Road, London, NW8 7RE

Director01 May 2000Active
13 Dee Place, Aberdeen, AB11 6EF

Director22 October 2003Active
1, Westferry Circus, Canary Wharf, London, E14 4HA

Director25 July 2016Active
9, Cavendish Square, London, England, W1G 9DF

Director11 March 2009Active
19 Macaulay Grange, Aberdeen, AB15 8FF

Director11 September 2007Active
1, Westferry Circus, Canary Wharf, London, E14 4HA

Director07 August 2017Active
1, Westferry Circus, Canary Wharf, London, E14 4HA

Director30 June 2020Active
1, Westferry Circus, Canary Wharf, London, E14 4HA

Director06 July 2015Active

People with Significant Control

Chevron Captain Company Llc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:2711, Centreville Road, Wilmington, United States,
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 (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
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-08-25Accounts

Accounts with accounts type dormant.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2021-03-29Resolution

Resolution.

Download
2021-03-29Incorporation

Memorandum articles.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-03Accounts

Accounts with accounts type dormant.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.