Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHEVRON U.K. INVESTMENT PLC
Company Information for

CHEVRON U.K. INVESTMENT PLC

CANARY WHARF, LONDON, E14 4HA,
Company Registration Number
01548965
Public Limited Company
Dissolved

Dissolved 2015-11-10

Company Overview

About Chevron U.k. Investment Plc
CHEVRON U.K. INVESTMENT PLC was founded on 1981-03-05 and had its registered office in Canary Wharf. The company was dissolved on the 2015-11-10 and is no longer trading or active.

Key Data
Company Name
CHEVRON U.K. INVESTMENT PLC
 
Legal Registered Office
CANARY WHARF
LONDON
E14 4HA
Other companies in E14
 
Filing Information
Company Number 01548965
Date formed 1981-03-05
Country United Kingdom
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-11-10
Type of accounts FULL
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEVRON U.K. INVESTMENT PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHEVRON U.K. INVESTMENT PLC

Current Directors
Officer Role Date Appointed
BRIGITTE ZAZA
Company Secretary 2010-10-28
RAIGUL DZHETPISOVA
Director 2012-09-01
BILLY CRAIG MAY
Director 2013-06-17
STACEY GUILLOT OLSON
Director 2012-06-04
WILLIAM CURTIS ROGERS
Director 2012-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIRIPORN CHAIYASUTA
Director 2012-05-01 2014-04-14
BRENDA SUE DULANEY
Director 2011-05-16 2013-06-17
ERIC ANDREW BENSON
Director 2010-10-28 2012-09-01
DONALD ALLAN CHUDANOV
Director 2006-07-17 2012-06-04
SALLY OLAYINKA UDOMA
Director 2010-10-28 2012-05-01
RICHARD PHILIP COHAGAN
Director 2006-05-15 2011-05-16
JEFFREY BRIX GUSTAVSON
Director 2009-02-09 2010-10-28
MARK ALAN JONES
Company Secretary 2009-02-09 2010-06-30
MARK ALAN JONES
Director 2008-05-19 2010-06-30
SALLY OLAYINKA UDOMA
Company Secretary 2008-05-19 2009-02-09
DAVID ROBERT POWELL PIZZALA
Director 2005-09-27 2009-02-09
PETER ANDREW ROBIN RIXON
Company Secretary 1992-11-01 2008-05-19
PETER ANDREW ROBIN RIXON
Director 1992-11-01 2008-05-19
BRIAN ANTHONY SMITH
Director 2003-10-22 2006-06-01
GARY PAUL LUQUETTE
Director 2003-02-04 2006-05-15
PAUL GAVIN JAMES MACKIE
Director 1999-01-27 2005-10-26
PIERRE BREBER
Director 2003-10-22 2005-09-27
IAN MALCOLM BOOKER
Director 1998-09-01 2003-10-22
CHARLES ALAN TAYLOR
Director 2000-02-25 2003-10-22
JOHN WILLIAM MCDONALD
Director 2001-10-10 2003-02-04
ROBERT KEITH CONNON
Director 1995-02-01 2001-10-10
KEVIN DENNIS LACY
Director 1997-07-31 2000-02-25
MICHAEL FIELDING RING
Director 1997-07-31 1999-01-27
JOSEPH ALBERT DRESCHER
Director 1995-08-22 1998-09-01
THOMAS MICHAEL MITRO
Director 1993-11-03 1997-07-31
RICHARD HERMAN MATZKE
Director 1992-11-01 1995-08-22
CHARLES MAYFIELD SMITH
Director 1992-11-01 1995-02-01
MARK ALAN HUMPHREY
Director 1992-11-01 1993-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BILLY CRAIG MAY INTERNATIONAL ASSOCIATION OF OIL & GAS PRODUCERS Director 2014-04-30 CURRENT 1984-07-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-11-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-07-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-07-20DS01APPLICATION FOR STRIKING-OFF
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-21AR0101/11/14 FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SIRIPORN CHAIYASUTA
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-08AR0101/11/13 FULL LIST
2013-08-05AP01DIRECTOR APPOINTED BILLY CRAIG MAY
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA DULANEY
2012-11-07AR0101/11/12 FULL LIST
2012-10-01AP01DIRECTOR APPOINTED RAIGUL DZHETPISOVA
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BENSON
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CURTIS ROGERS / 10/08/2012
2012-07-17AP01DIRECTOR APPOINTED WILLIAM CURTIS ROGERS
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA SUE DULANEY / 16/05/2011
2012-06-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-20AP01DIRECTOR APPOINTED STACEY GUILLOT OLSON
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DONALD CHUDANOV
2012-05-08AP01DIRECTOR APPOINTED SIRIPORN CHAIYASUTA
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SALLY UDOMA
2011-11-17AR0101/11/11 FULL LIST
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26AP01DIRECTOR APPOINTED BRENDA SUE DULANEY
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COHAGAN
2010-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MISS BRIGITTE ZAZA / 09/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP COHAGAN / 09/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ALLAN CHUDANOV / 09/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ANDREW BENSON / 09/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. SALLY OLAYINKA UDOMA / 09/11/2010
2010-11-04AR0101/11/10 FULL LIST
2010-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 9 CAVENDISH SQUARE LONDON W1G 9DF ENGLAND
2010-11-04AP03SECRETARY APPOINTED MISS BRIGITTE ZAZA
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GUSTAVSON
2010-11-04AP01DIRECTOR APPOINTED MR ERIC ANDREW BENSON
2010-11-04AP01DIRECTOR APPOINTED MRS. SALLY OLAYINKA UDOMA
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONES
2010-11-04TM02APPOINTMENT TERMINATED, SECRETARY MARK JONES
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-01AP03SECRETARY APPOINTED MARK ALAN JONES
2009-11-27AR0101/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN JONES / 05/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP COHAGAN / 05/10/2009
2009-11-27AP01DIRECTOR APPOINTED MR JEFFREY BRIX GUSTAVSON
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ALLAN CHUDANOV / 05/10/2009
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-02288bAPPOINTMENT TERMINATED SECRETARY SALLY UDOMA
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID PIZZALA
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / MARK JONES / 14/01/2009
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / MARK JONES / 14/01/2009
2008-11-19363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 4TH FLOOR 21 PALMER STREET LONDON SW1H 0AD
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER RIXON
2008-05-19288aSECRETARY APPOINTED SALLY OLAYINKA UDOMA
2008-05-19288aDIRECTOR APPOINTED MARK ALAN JONES
2007-11-29363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM: ASTICUS HOUSE 21 PALMER STREET LONDON SW1H 0AD
2007-09-27287REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 21 PALMER STREET LONDON SW1H 0AN
2007-09-26287REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 95 WIGMORE STREET 4TH FLOOR LONDON W1U 1QW
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-24363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CHEVRON U.K. INVESTMENT PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHEVRON U.K. INVESTMENT PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHEVRON U.K. INVESTMENT PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of CHEVRON U.K. INVESTMENT PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CHEVRON U.K. INVESTMENT PLC
Trademarks
We have not found any records of CHEVRON U.K. INVESTMENT PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEVRON U.K. INVESTMENT PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as CHEVRON U.K. INVESTMENT PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CHEVRON U.K. INVESTMENT PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEVRON U.K. INVESTMENT PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHEVRON U.K. INVESTMENT PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.