CHEVRON CAPTAIN COMPANY LLC

Register to unlock more data on OkredoRegister

CHEVRON CAPTAIN COMPANY LLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC005494

Incorporation date

04/06/1964

Size

Full

Classification

-

Contacts

Registered address

Registered address

251 Little Falls Drive, Wilmington 19808, DelawareCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1964)
dot icon23/03/2026
Termination of appointment of Brigitte Zaza as secretary on 2026-01-30
dot icon16/12/2025
Appointment of Maria Cecilia Cola Trimarco as a secretary on 2025-12-01
dot icon15/09/2025
Full accounts made up to 2024-12-31
dot icon08/09/2025
Termination of appointment of Anthony Robert Mcgarva as a director on 2025-09-03
dot icon18/06/2025
Appointment of Mrs Claire Elizabeth Pearson as a director on 2025-06-06
dot icon17/06/2025
Appointment of Mr Ewan Chesser as a director on 2025-06-06
dot icon13/06/2025
Termination of appointment of John Patrick Ching as a director on 2025-06-06
dot icon10/04/2025
Director's details changed for John Patrick Ching on 2024-08-31
dot icon13/01/2025
Termination of appointment of Andrew Alexander Kulpecz as a director on 2024-12-31
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon21/06/2024
Appointment of John Patrick Ching as a director on 2024-06-01
dot icon21/06/2024
Termination of appointment of Luis Aguilar, Jr as a director on 2024-06-01
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon09/11/2022
Director's details changed for Mr Andrew Alexander Kulpecz on 2022-10-31
dot icon21/10/2022
Termination of appointment of Michael James John Williams as a director on 2022-10-10
dot icon15/09/2022
Termination of appointment of Andrew Redvers John Clitheroe as a director on 2022-08-24
dot icon15/09/2022
Appointment of Mr Andrew Alexander Kulpecz as a director on 2022-08-24
dot icon14/09/2022
Full accounts made up to 2021-12-31
dot icon12/04/2022
Appointment of Mr Luis Aguilar, Jr as a director on 2022-03-14
dot icon22/03/2022
Termination of appointment of Flemming Helgeland as a director on 2022-03-14
dot icon26/11/2021
Details changed for an overseas company - Change in Objects 12/01/04 Exploration and Producing
dot icon26/11/2021
Details changed for an overseas company - 2711 Centreville Road, Suite 400, Wilmington De19808, Delaware, United States
dot icon26/11/2021
Details changed for an overseas company - Change in Gov Law 31/08/2007 Delaware Usa
dot icon26/11/2021
Details changed for an overseas company - Change in Legal Form 31/08/07 Llc
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon21/12/2020
Appointment of Mr Andrew Redvers John Clitheroe as a director on 2020-12-03
dot icon21/12/2020
Termination of appointment of Michael Robert Thompson as a director on 2020-12-03
dot icon30/09/2020
Appointment of Mr Flemming Helgeland as a director on 2020-06-30
dot icon30/09/2020
Appointment of Mr Michael James John Williams as a director on 2020-06-30
dot icon30/09/2020
Termination of appointment of Eric Michel Walker as a director on 2020-06-30
dot icon20/01/2020
Termination of appointment of Greta Gill Lydecker as a director on 2020-01-14
dot icon20/01/2020
Appointment of Mr Eric Michel Walker as a director on 2020-01-14
dot icon29/08/2019
Full accounts made up to 2018-12-31
dot icon10/10/2018
Appointment of Mr Michael Robert Thompson as a director on 2018-08-20
dot icon07/09/2018
Termination of appointment of Roderick Tremell Green as a director on 2018-08-20
dot icon07/09/2018
Full accounts made up to 2017-12-31
dot icon26/04/2018
Termination of appointment of Sally Olayinka Udoma as secretary on 2010-11-01
dot icon13/04/2018
Termination of appointment of Christopher Ed Stevens as a director on 2008-01-01
dot icon13/04/2018
Termination of appointment of David Robert Powell Pizzala as a director on 2009-02-02
dot icon13/04/2018
Termination of appointment of John Steven Haile as a director on 2009-10-14
dot icon13/04/2018
Termination of appointment of a director
dot icon09/02/2018
Termination of appointment of David Wayne Dillard as a director on 2018-02-01
dot icon02/01/2018
Termination of appointment of Richard James Hinkley as a director on 2017-12-14
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon06/09/2016
Appointment of Roderick Tremell Green as a director on 2016-07-25
dot icon06/09/2016
Termination of appointment of Raigul Dzhetpisova as a director on 2016-07-25
dot icon18/08/2016
Appointment of Mrs Greta Gill Lydecker as a director on 2016-07-11
dot icon18/08/2016
Termination of appointment of Billy Craig May as a director on 2016-07-11
dot icon11/11/2015
Director's details changed for Richard James Hinkley on 2015-10-08
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon04/08/2015
Appointment of Richard James Hinkley as a director on 2015-07-06
dot icon24/07/2015
Termination of appointment of Stacey Guillot Olson as a director on 2015-07-06
dot icon16/10/2014
Appointment of Anthony Robert Mcgarva as a director on 2014-09-15
dot icon14/10/2014
Full accounts made up to 2013-12-31
dot icon06/10/2014
Termination of appointment of Pativate Boonyapaluk as a director on 2014-09-15
dot icon22/04/2014
Termination of appointment of Siriporn Chaiyasuta as a director
dot icon17/02/2014
Appointment of a director
dot icon06/02/2014
Termination of appointment of Eric Sirgo as a director
dot icon19/07/2013
Appointment of a director
dot icon15/07/2013
Appointment of a director
dot icon24/06/2013
Termination of appointment of Brenda Dulaney as a director
dot icon14/06/2013
Termination of appointment of Gregory Germani as a director
dot icon15/10/2012
Full accounts made up to 2011-12-31
dot icon01/10/2012
Appointment of a director
dot icon19/09/2012
Termination of appointment of Eric Benson as a director
dot icon12/09/2012
Details changed for a UK establishment - BR001194 Address Change 1 westferry circus, canary wharf, london, E14 4HA,2010-11-01
dot icon29/08/2012
Details changed for an overseas company - 2711 Centreville Road, San Ramon, California 94583232, United States
dot icon03/07/2012
Director's details changed for Brenda Sue Dulaney on 2012-05-16
dot icon26/06/2012
Appointment of a director
dot icon14/06/2012
Termination of appointment of Sally Udoma as a director
dot icon12/06/2012
Appointment of a director
dot icon12/06/2012
Termination of appointment of Donald Chudanov as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon25/05/2011
Director's details changed for Gregory Anthony Germani on 2011-05-23
dot icon19/05/2011
Appointment of a director
dot icon16/05/2011
Termination of appointment of Richard Cohagan as a director
dot icon18/03/2011
Appointment of a director
dot icon16/03/2011
Termination of appointment of Eric May as a director
dot icon03/12/2010
Director's details changed for Eric Daniel May on 2010-11-09
dot icon03/12/2010
Director's details changed for Richard Philip Cohagan on 2010-11-09
dot icon03/12/2010
Director's details changed for Mrs Sally Olayinka Udoma on 2010-11-09
dot icon03/12/2010
Director's details changed for Mr Eric Christopher Sirgo on 2010-11-09
dot icon03/12/2010
Secretary's details changed for Brigitte Zaza on 2010-11-09
dot icon03/12/2010
Director's details changed for Mr Eric Andrew Benson on 2010-11-09
dot icon03/12/2010
Director's details changed for Donald Allen Chudanov on 2010-11-09
dot icon25/11/2010
Appointment of a director
dot icon25/11/2010
Appointment of a director
dot icon24/11/2010
Appointment of Brigitte Zaza as a secretary
dot icon24/11/2010
Appointment of Sally Olayinka Udoma as a secretary
dot icon24/11/2010
Appointment of a director
dot icon24/11/2010
Appointment of a director
dot icon24/11/2010
Appointment of a director
dot icon11/11/2010
Termination of appointment of a secretary
dot icon10/11/2010
Transitional return for BR001194 - person authorised to accept service, Brigitte Zaza 1 Westferry Circus London E14 4HA
dot icon10/11/2010
Transitional return for BR001194 - Changes made to the UK establishment, Business Change Oil Company
dot icon10/11/2010
Transitional return for FC005494 - Changes made to the UK establishment, Change of Address 229 South State Street, City of Dover, County of Kent, Delaware, Usa, United States
dot icon10/11/2010
Transitional return for BR001194 - person authorised to represent, Brigitte Zaza 1 Westferry Circus London E14 4HA
dot icon10/11/2010
Transitional return by a UK establishment of an overseas company
dot icon10/11/2010
Details changed for a UK establishment - BR001194 Address Change 9 cavendish square, london, W1G 9DF,2010-11-01
dot icon10/11/2010
Termination of appointment of Mark Jones as a director
dot icon10/11/2010
Termination of appointment of Jeffrey Gustavson as a director
dot icon10/11/2010
Termination of appointment of Mark Jones as secretary
dot icon10/11/2010
Termination of appointment of a director
dot icon10/11/2010
Termination of appointment of a director
dot icon22/10/2010
Full accounts made up to 2009-12-31
dot icon28/05/2009
Full accounts made up to 2007-12-31
dot icon11/05/2009
Secretary appointed mark jones
dot icon11/05/2009
Appointment terminated secretary sally udoma
dot icon11/05/2009
Oversea company change of directors or secretary or of their particulars.
dot icon11/05/2009
Director appointed jeffrey brix gustavson
dot icon11/09/2008
BR001194 address change 01/09/08\4TH floor, 21 palmer street, london, SW1H 0AD
dot icon07/06/2008
Secretary appointed sally olayinka udoma
dot icon07/06/2008
Appointment terminated director and secretary peter rixon
dot icon07/06/2008
Director appointed mark jones
dot icon07/06/2008
Oversea company change of directors or secretary or of their particulars.
dot icon19/05/2008
BR001194 person authorised to accept terminated 19/05/2008 peter andrew robin dixon
dot icon19/05/2008
BR001194 person authorised to accept appointed 19/05/2008 sally olayinka uroma -- address :41 ashworth mansions elgin avenue, maida vale, london, W9 1JP
dot icon21/04/2008
Director appointed eric daniel may
dot icon15/11/2007
BR001194 address change 17/09/07 4TH floor 95 wigmore street london W1U 1QW
dot icon15/11/2007
BR001194 name change 31/08/07 chevron captain company
dot icon15/11/2007
Dir resigned 01/08/07 casey michael wayne
dot icon15/11/2007
Dir resigned 27/09/05 breber pierre
dot icon15/11/2007
Dir resigned 01/12/97 miller john joseph
dot icon15/11/2007
Dir resigned 25/02/98 solberg robert arthur
dot icon15/11/2007
Dir resigned 30/11/94 tilton glen fletcher
dot icon15/11/2007
Dir resigned 17/07/06 smith brian anthony
dot icon15/11/2007
Dir appointed 17/07/06 chudanov donald allen aberdeen AB15
dot icon15/11/2007
Full accounts made up to 2006-12-31
dot icon15/11/2007
Altn constitutional doc 310807
dot icon15/11/2007
Change of name 31/08/07 chevron
dot icon15/11/2007
Change in objects 31/08/07 petro
dot icon29/11/2006
Full accounts made up to 2005-12-31
dot icon26/06/2006
Dir resigned 19/01/06 frank willian edward
dot icon26/06/2006
Dir appointed 19/01/06 stevens christopher ed aberdeen AB15 9EB
dot icon26/06/2006
Dir resigned 15/05/06 luquette gary paul
dot icon26/06/2006
Dir appointed 15/05/06 cohagan richard phillip aberdeen AB25 2NX
dot icon26/06/2006
Dir appointed 19/01/06 casey michael wayne aberdeen AB15 4YH
dot icon23/05/2006
BR001194 address change 20/04/06 8TH floor 1 westferry circus london E14 4HA
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon02/09/2005
BR001194 name change 09/08/05 texaco north sea U.K. company
dot icon02/09/2005
Change of name 09/08/05 texaco n
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon05/10/2004
BR001194 address change 01/09/04 6TH floor 95 wigmore street london W1U 1QW
dot icon13/05/2004
Altn constitutional doc 311203
dot icon27/01/2004
Full accounts made up to 2002-12-31
dot icon13/01/2004
Full group accounts made up to 2001-12-31
dot icon08/12/2003
Dir resigned 22/10/03 taylor charles alan
dot icon08/12/2003
Dir appointed 22/10/03 smith brian anthony aberdeen AB15 4AE
dot icon08/12/2003
Dir resigned 22/10/03 cordry darrell alan
dot icon08/12/2003
Dir appointed 22/10/03 frank william edward aberdeen AB11
dot icon08/12/2003
Dir resigned 22/10/03 mackie paul gavin james
dot icon08/12/2003
Dir appointed 22/10/03 breber pierre aberdeen AB15
dot icon08/12/2003
Dir change in partic 24/05/03 luquette gary paul
dot icon10/06/2003
Miscellaneous
dot icon14/05/2003
Dir resigned 04/02/03 mcdonald john william
dot icon14/05/2003
Dir appointed 04/02/03 luquette gary paul aberdeenshire AB15 4AN
dot icon10/07/2002
BR001194 pa appointed 01/07/02 rixon peter andrew robin 49 sandringham court maida vale london W9 1UA
dot icon10/07/2002
BR001194 pa terminated 01/07/02 robertson roy
dot icon03/05/2002
BR001194 address change 22/04/02 1 westferry circus canary wharf london E14 4HA
dot icon02/04/2002
Dir resigned 15/02/02 etebar shahrokh
dot icon02/04/2002
Dir appointed 15/02/02 taylor charles alan aberdeen AB15 4AN
dot icon01/04/2002
Dir appointed 15/02/02 mackie paul gavin james surbiton surrey
dot icon14/01/2002
Dir change in partic 01/12/01 john mcdonald
dot icon14/01/2002
Dir resigned 11/12/01 david charles codd
dot icon14/01/2002
Dir appointed 11/12/01 peter rixon london W9 1UA
dot icon04/01/2002
Full group accounts made up to 2000-12-31
dot icon20/12/2001
Dir resigned 11/12/01 michael harris rudy
dot icon20/12/2001
Sec appointed 11/12/01 peter andrew rixon maida vale london
dot icon20/12/2001
Dir resigned 11/12/01 john e bethancourt
dot icon20/12/2001
Dir resigned 11/12/01 william vincent maloney
dot icon10/10/2001
Dir appointed 27/09/01 darrell alan cordry aberdeen scotland
dot icon02/10/2001
Particulars of mortgage/charge
dot icon14/11/2000
Full accounts made up to 1999-12-31
dot icon17/07/2000
Dir appointed 01/05/00 john e bethancourt houston texas
dot icon13/06/2000
Dir resigned 01/05/00 clarence cazalot jr
dot icon13/06/2000
Dir appointed 01/05/00 shahrokh etebar london uk
dot icon09/02/2000
Sec resigned 12/01/00 kjestine m anderson
dot icon09/02/2000
Sec appointed 12/01/00 michael harris rudy 87 rising ridge road, ridgefield connecticut ct 06877 usa
dot icon09/02/2000
Dir resigned 31/01/00 jerry dean bailey
dot icon03/11/1999
Amended full group accounts made up to 1998-12-31
dot icon01/11/1999
Full group accounts made up to 1998-12-31
dot icon26/10/1998
Full group accounts made up to 1997-12-31
dot icon06/07/1998
Sec resigned 01/05/98 carl barry daidson
dot icon06/07/1998
Sec appointed 01/05/98 kjestine m anderson 32 baker street new canaan connecticut
dot icon18/06/1998
Dir appointed 08/06/98 william vincent ealing london
dot icon18/06/1998
Dir change in partic 01/06/98 mcdonald john william 86 hamilton terrace london
dot icon23/03/1998
Dir resigned 25/02/98 robert solberg
dot icon23/03/1998
Dir appointed 25/02/98 john william mcdonald 18 eaton place flat c london
dot icon23/03/1998
Dir resigned 25/02/98 donald bennett
dot icon23/03/1998
Dir appointed 25/02/98 clarence peter cazalot jr 50 wilton crecent londdon
dot icon23/03/1998
Dir appointed 25/02/98 william vincent maloney 1 westferry circus london E14 4HA
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon12/06/1997
Dir resigned 04/06/97 philip john cram
dot icon12/06/1997
Dir resigned 04/06/97 joseph matulevich
dot icon12/06/1997
Dir appointed 04/06/97 jerry dean bailey 1651 micanopy avenue coconut grove florida 33133 2542
dot icon14/05/1997
Dir resigned 13/02/97 donald lanny hynek
dot icon14/05/1997
Dir appointed 17/02/97 david charles codd rose cottage high street limpsfield surrey RH8 odg
dot icon14/05/1997
Dir change in partic 01/01/97 john joseph miller 11 gloucester walk kensington london W8
dot icon14/05/1997
Dir resigned 13/02/97 denis lecorgne
dot icon14/05/1997
Dir appointed 17/02/97 robert arthur solberg 3300 sage road unit 3109 huston texas 77056
dot icon14/05/1997
Dir resigned 13/02/97 patrick joseph lynch
dot icon22/11/1996
Dir resigned 06/10/96 donald macdonald
dot icon22/11/1996
Dir appointed 06/10/96 john joseph miller 90 northgate drive the woodlands texas 77380 4609
dot icon25/10/1996
Miscellaneous
dot icon10/10/1996
Full accounts made up to 1995-12-31
dot icon13/03/1996
Dir resigned 29/02/96 robert arthur solberg
dot icon13/03/1996
Dir appointed 01/03/96 donald alvin bennett 50, wilton crescent. London SW1X 8RX
dot icon22/12/1995
Particulars of mortgage/charge
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon03/10/1995
Particulars of mortgage/charge
dot icon26/06/1995
Dir appointed 02/05/95 joseph matulevich 29 smith terrace chelsea london SW3 4DH
dot icon26/06/1995
Dir appointed 02/05/95 phillip john cram 2123 7TH street sw calgary alberta canada tzt 2X3
dot icon26/06/1995
Dir resigned 30/04/95 janet lorraine stoner
dot icon26/06/1995
Dir appointed 02/05/95 dennis york lecorgne 14071 sw 67TH court miami florida usa
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/09/1994
Full group accounts made up to 1993-12-31
dot icon10/06/1994
Dir resigned 01/05/94 donald alvin bennett
dot icon10/06/1994
Dir appointed 10/05/94 donald macdonald 21 pleydell avenue chiswick london W6 0XX
dot icon09/02/1994
Dir resigned 29/12/93 graham hensley batcheler
dot icon21/10/1993
Director resigned;new director appointed
dot icon22/08/1993
BR001194 par appointed mr roy alan robertson 1 westferry circus canary wharf london E14 4HA
dot icon22/08/1993
BR001194 registered
dot icon22/08/1993
Initial branch registration
dot icon06/08/1993
Full accounts made up to 1992-12-31
dot icon13/05/1993
New director appointed
dot icon18/03/1993
First pa details changed 1 knightsbridge green london SW1X 7QJ
dot icon18/03/1993
Pa:par
dot icon15/09/1992
Full group accounts made up to 1991-12-31
dot icon15/09/1992
Director resigned
dot icon02/04/1992
Particulars of mortgage/charge
dot icon03/10/1991
Full group accounts made up to 1990-12-31
dot icon04/09/1991
Director resigned;new director appointed
dot icon04/09/1991
Director resigned;new director appointed
dot icon22/07/1991
New director appointed
dot icon07/01/1991
Director resigned
dot icon10/10/1990
Director resigned;new director appointed
dot icon10/10/1990
Full group accounts made up to 1989-12-31
dot icon17/08/1990
Business address 1 knightsbridge green london SW1X 7QJ
dot icon10/08/1989
Full accounts made up to 1988-12-31
dot icon10/11/1988
Registered office changed on 10/11/88 from: david jonathan heathcote 1 knightsbridge green london SW1X 7QJ
dot icon11/10/1988
Full accounts made up to 1987-12-31
dot icon12/10/1987
Full accounts made up to 1986-12-31
dot icon08/10/1986
Full accounts made up to 1985-12-31
dot icon04/06/1964
Miscellaneous
dot icon04/06/1964
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chesser, Ewan
Director
06/06/2025 - Present
8
Pearson, Claire Elizabeth
Director
06/06/2025 - Present
10
Mcgarva, Anthony Robert
Director
15/09/2014 - 03/09/2025
6
Kulpecz, Andrew Alexander
Director
24/08/2022 - 31/12/2024
5
Aguilar, Jr, Luis
Director
14/03/2022 - 01/06/2024
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEVRON CAPTAIN COMPANY LLC

CHEVRON CAPTAIN COMPANY LLC is an(a) Active company incorporated on 04/06/1964 with the registered office located at 251 Little Falls Drive, Wilmington 19808, Delaware. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEVRON CAPTAIN COMPANY LLC?

toggle

CHEVRON CAPTAIN COMPANY LLC is currently Active. It was registered on 04/06/1964 .

Where is CHEVRON CAPTAIN COMPANY LLC located?

toggle

CHEVRON CAPTAIN COMPANY LLC is registered at 251 Little Falls Drive, Wilmington 19808, Delaware.

What is the latest filing for CHEVRON CAPTAIN COMPANY LLC?

toggle

The latest filing was on 23/03/2026: Termination of appointment of Brigitte Zaza as secretary on 2026-01-30.