CHEVRON GLOBAL TRADING LIMITED

Register to unlock more data on OkredoRegister

CHEVRON GLOBAL TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00902194

Incorporation date

30/03/1967

Size

Full

Contacts

Registered address

Registered address

1 Westferry Circus, Canary Wharf, London E14 4HACopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1967)
dot icon20/12/2022
First Gazette notice for voluntary strike-off
dot icon13/12/2022
Application to strike the company off the register
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon02/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon29/09/2021
Termination of appointment of Gary George Cole as a director on 2021-09-16
dot icon29/09/2021
Termination of appointment of John Gregor Cameron as a director on 2021-09-16
dot icon24/02/2021
Memorandum and Articles of Association
dot icon24/02/2021
Resolutions
dot icon23/11/2020
Full accounts made up to 2019-12-31
dot icon17/11/2020
Appointment of Mr Alan John Corner as a director on 2020-11-09
dot icon17/11/2020
Termination of appointment of Paul Simon Fitzgerald as a director on 2020-11-09
dot icon17/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon27/01/2020
Notification of Chevron Corporation as a person with significant control on 2016-04-06
dot icon27/01/2020
Cessation of Chevron Global Energy Inc as a person with significant control on 2016-04-06
dot icon14/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon12/10/2019
Amended full accounts made up to 2018-12-31
dot icon12/10/2019
Amended full accounts made up to 2017-12-31
dot icon17/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/02/2018
Appointment of Ms Nahid Ali as a director on 2018-02-01
dot icon01/02/2018
Termination of appointment of Rodrigo Jose Fortunato as a director on 2018-02-01
dot icon08/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon14/09/2017
Appointment of Mr Rodrigo Jose Fortunato as a director on 2017-09-13
dot icon01/06/2017
Termination of appointment of Richard Anthony Lewis as a director on 2017-06-01
dot icon25/04/2017
Full accounts made up to 2016-12-31
dot icon04/03/2017
Appointment of Mr John Gregor Cameron as a director on 2017-02-15
dot icon07/12/2016
Termination of appointment of Martin Wilhelm Niemann as a director on 2016-11-01
dot icon02/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon29/04/2016
Full accounts made up to 2015-12-31
dot icon01/12/2015
Appointment of Mr Richard Anthony Lewis as a director on 2015-12-01
dot icon19/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon07/10/2015
Appointment of Paul Simon Fitzgerald as a director on 2015-09-28
dot icon07/10/2015
Termination of appointment of Brian Emona Orogun as a director on 2015-09-28
dot icon14/07/2015
Termination of appointment of Stephen Theng Piu Lok as a director on 2015-07-08
dot icon24/04/2015
Full accounts made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon28/04/2014
Full accounts made up to 2013-12-31
dot icon16/12/2013
Appointment of Gary George Cole as a director
dot icon16/12/2013
Termination of appointment of John Cameron as a director
dot icon16/12/2013
Termination of appointment of Marcos Olmedo as a director
dot icon16/12/2013
Appointment of Brian Emona Orogun as a director
dot icon08/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon23/07/2013
Appointment of Martin Wilhelm Niemann as a director
dot icon23/07/2013
Termination of appointment of Michael Ryan as a director
dot icon17/06/2013
Termination of appointment of Mark Knights as a director
dot icon17/06/2013
Appointment of Marcos Blasquez Olmedo as a director
dot icon25/04/2013
Full accounts made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon30/01/2012
Appointment of Mark Andrew Knights as a director
dot icon24/01/2012
Termination of appointment of Margueritte Reilly as a director
dot icon17/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon21/07/2011
Full accounts made up to 2010-12-31
dot icon17/11/2010
Secretary's details changed for Brigitte Zaza on 2010-11-09
dot icon17/11/2010
Director's details changed for Michael Joseph Ryan on 2010-11-09
dot icon17/11/2010
Director's details changed for Margueritte Teresa Reilly on 2010-11-09
dot icon17/11/2010
Director's details changed for Stephen Theng Piu Lok on 2010-11-09
dot icon17/11/2010
Director's details changed for John Gregor Cameron on 2010-11-09
dot icon12/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon21/07/2010
Termination of appointment of William Berkeland as a director
dot icon21/07/2010
Termination of appointment of Martin Niemann as a director
dot icon21/07/2010
Appointment of Stephen Theng Piu Lok as a director
dot icon30/04/2010
Full accounts made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon02/11/2009
Secretary's details changed for Brigitte Zaza on 2009-10-01
dot icon02/11/2009
Director's details changed for Margueritte Teresa Reilly on 2009-10-01
dot icon02/11/2009
Director's details changed for Martin Wilhelm Niemann on 2009-10-01
dot icon02/11/2009
Director's details changed for John Gregor Cameron on 2009-10-01
dot icon02/11/2009
Director's details changed for William Dean Berkeland on 2009-10-01
dot icon02/11/2009
Director's details changed for Michael Joseph Ryan on 2009-10-01
dot icon31/03/2009
Full accounts made up to 2008-12-31
dot icon18/03/2009
Director appointed john gregor cameron
dot icon18/03/2009
Appointment terminated director eva jansson
dot icon18/12/2008
Resolutions
dot icon06/11/2008
Return made up to 01/11/08; no change of members
dot icon10/10/2008
Director's change of particulars / michael ryan / 01/09/2008
dot icon26/03/2008
Full accounts made up to 2007-12-31
dot icon04/01/2008
New director appointed
dot icon11/12/2007
Director's particulars changed
dot icon05/11/2007
Return made up to 01/11/07; full list of members
dot icon22/08/2007
Director resigned
dot icon13/04/2007
Director resigned
dot icon13/04/2007
New director appointed
dot icon13/04/2007
Full accounts made up to 2006-12-31
dot icon15/01/2007
New director appointed
dot icon21/11/2006
Director resigned
dot icon21/11/2006
New director appointed
dot icon21/11/2006
Return made up to 01/11/06; full list of members
dot icon05/07/2006
Full accounts made up to 2005-12-31
dot icon03/07/2006
Certificate of change of name
dot icon10/11/2005
Return made up to 01/11/05; full list of members
dot icon27/10/2005
New director appointed
dot icon24/10/2005
Director resigned
dot icon24/10/2005
Director resigned
dot icon24/10/2005
New director appointed
dot icon24/10/2005
New director appointed
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon19/01/2005
Certificate of change of name
dot icon01/11/2004
Return made up to 01/11/04; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon05/08/2004
Return made up to 01/07/04; full list of members
dot icon14/02/2004
New director appointed
dot icon05/02/2004
Director's particulars changed
dot icon05/02/2004
Director resigned
dot icon12/01/2004
Director resigned
dot icon12/01/2004
New director appointed
dot icon18/11/2003
Return made up to 01/11/03; full list of members
dot icon17/10/2003
Full accounts made up to 2002-12-31
dot icon13/10/2003
New director appointed
dot icon12/04/2003
Auditor's resignation
dot icon02/04/2003
Auditor's resignation
dot icon22/11/2002
Return made up to 01/11/02; full list of members
dot icon22/11/2002
Secretary resigned;director resigned
dot icon20/09/2002
Full accounts made up to 2001-12-31
dot icon28/06/2002
Registered office changed on 28/06/02 from: 93 wigmore street london W1U 1HH
dot icon28/06/2002
Secretary resigned
dot icon28/06/2002
Director resigned
dot icon28/06/2002
New director appointed
dot icon28/06/2002
New director appointed
dot icon28/06/2002
New secretary appointed
dot icon08/05/2002
New director appointed
dot icon29/03/2002
Director resigned
dot icon29/03/2002
Director resigned
dot icon19/11/2001
Return made up to 01/11/01; full list of members
dot icon29/10/2001
Registered office changed on 29/10/01 from: 6TH floor 43-45 portman square london W1H 6AN
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon16/11/2000
Return made up to 01/11/00; full list of members
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon29/08/2000
Registered office changed on 29/08/00 from: 6TH floor 43-45 portman square london W1H 0AN
dot icon30/11/1999
Director's particulars changed
dot icon30/11/1999
Return made up to 01/11/99; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon22/12/1998
New director appointed
dot icon22/12/1998
New director appointed
dot icon22/12/1998
Director resigned
dot icon22/12/1998
Director resigned
dot icon15/12/1998
Registered office changed on 15/12/98 from: 2 portman street london W1H 0AN
dot icon30/11/1998
Return made up to 01/11/98; full list of members
dot icon30/11/1998
Director's particulars changed
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon24/08/1998
Auditor's resignation
dot icon03/12/1997
Return made up to 01/11/97; no change of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon22/05/1997
New director appointed
dot icon04/05/1997
Director resigned
dot icon30/12/1996
Resolutions
dot icon30/12/1996
Resolutions
dot icon30/12/1996
Memorandum and Articles of Association
dot icon30/12/1996
Resolutions
dot icon08/11/1996
Return made up to 01/11/96; no change of members
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon21/02/1996
Director resigned
dot icon19/02/1996
New director appointed
dot icon19/12/1995
Registered office changed on 19/12/95 from: 93 wigmore street london wih 9AA
dot icon21/11/1995
Return made up to 01/11/95; full list of members
dot icon16/11/1995
Director's particulars changed
dot icon23/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 01/11/94; full list of members
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon16/03/1994
Director resigned;new director appointed
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon05/11/1993
New director appointed
dot icon05/11/1993
Return made up to 01/11/93; full list of members
dot icon25/08/1993
Director resigned;new director appointed
dot icon08/01/1993
Full accounts made up to 1991-12-31
dot icon10/12/1992
Registered office changed on 10/12/92 from: 93 wigmore street london W1H 9AA
dot icon27/11/1992
Return made up to 01/11/92; full list of members
dot icon25/06/1992
Secretary resigned;new secretary appointed
dot icon19/06/1992
Director resigned
dot icon17/03/1992
Secretary resigned;new secretary appointed
dot icon24/01/1992
New director appointed
dot icon02/01/1992
Director resigned
dot icon22/11/1991
Return made up to 01/11/91; full list of members
dot icon05/11/1991
Full accounts made up to 1990-12-31
dot icon05/06/1991
New director appointed
dot icon04/06/1991
Director resigned
dot icon09/04/1991
Director resigned;new director appointed
dot icon09/02/1991
Full accounts made up to 1989-12-31
dot icon18/12/1990
Return made up to 15/11/90; no change of members
dot icon26/10/1990
Delivery of annual acc. Ext. By 3 mths to 31/12/89
dot icon18/12/1989
Return made up to 24/11/89; full list of members
dot icon14/12/1989
New director appointed
dot icon17/10/1989
Full accounts made up to 1988-12-31
dot icon05/06/1989
Registered office changed on 05/06/89 from: 105 victoria street london SW1E 6QT
dot icon15/03/1989
Return made up to 19/12/88; full list of members
dot icon08/11/1988
Full accounts made up to 1987-12-31
dot icon28/03/1988
Full accounts made up to 1986-12-31
dot icon23/06/1987
Full accounts made up to 1985-12-31
dot icon13/02/1987
Return made up to 19/11/86; full list of members
dot icon06/02/1987
Director resigned;new director appointed
dot icon13/03/1967
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
01/11/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Gary George
Director
03/12/2013 - 16/09/2021
3
Fortunato, Rodrigo Jose
Director
13/09/2017 - 01/02/2018
2

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 GLOBAL TRADING LIMITED

CHEVRON GLOBAL TRADING LIMITED is an(a) Active company incorporated on 30/03/1967 with the registered office located at 1 Westferry Circus, Canary Wharf, London E14 4HA. There is currently no 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 GLOBAL TRADING LIMITED?

toggle

CHEVRON GLOBAL TRADING LIMITED is currently Active. It was registered on 30/03/1967 .

Where is CHEVRON GLOBAL TRADING LIMITED located?

toggle

CHEVRON GLOBAL TRADING LIMITED is registered at 1 Westferry Circus, Canary Wharf, London E14 4HA.

What does CHEVRON GLOBAL TRADING LIMITED do?

toggle

CHEVRON GLOBAL TRADING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHEVRON GLOBAL TRADING LIMITED?

toggle

The latest filing was on 20/12/2022: First Gazette notice for voluntary strike-off.