Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

APACHE BERYL I LIMITED

CENTURY YARD CRICKET SQUARE, PO BOX 1111, GEORGE TOWN, KY1-1102,
Company Registration Number
FC005975
Other company type
Active

Company Overview

About Apache Beryl I Ltd
APACHE BERYL I LIMITED was founded on 1993-01-01 and has its registered office in George Town. The organisation's status is listed as "Active". Apache Beryl I Limited is a Other company type registered in CAYMAN ISLANDS with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
APACHE BERYL I LIMITED
 
Legal Registered Office
CENTURY YARD CRICKET SQUARE
PO BOX 1111
GEORGE TOWN
KY1-1102
 
Filing Information
Company Number FC005975
Company ID Number FC005975
Date formed 1993-01-01
Country CAYMAN ISLANDS
Origin Country CAYMAN ISLANDS
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2023-11-06 16:40:10
Primary Source:Companies House
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.
Companies with same name APACHE BERYL I LIMITED
The following companies were found which have the same name as APACHE BERYL I LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APACHE BERYL II LIMITED 27-28 EASTCASTLE STREET LONDON UNITED KINGDOM W1W 8DH Dissolved Company formed on the 2008-07-29
APACHE BERYL III LIMITED 27-28 EASTCASTLE STREET LONDON W1W 8DH Dissolved Company formed on the 2008-07-29

Company Officers of APACHE BERYL I LIMITED

Current Directors
Officer Role Date Appointed
THE SECRETARY LTD
Company Secretary 2011-12-31
GRADY LEE ABLES
Director 2016-07-01
JON ANTHONY GRAHAM
Director 2017-04-01
JON WILLIAM SAUER
Director 2015-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES LYNN HOUSE
Director 2011-12-31 2016-09-27
MATTHEW WAYNE DUNDREA
Director 2011-12-31 2015-09-11
RODNEY JOHN EICHLER
Director 2011-12-31 2014-01-01
ANDREW TERENCE CLARKE
Company Secretary 2008-10-07 2011-12-31
KEVIN THOMAS BIDDLE
Director 2011-10-05 2011-12-31
BRADLEY WILLIAM CORSON
Director 2009-05-12 2011-12-31
LINDA DORCHEUS DUCHARME
Director 2011-02-11 2011-12-31
RUSSELL GRANT BELLIS
Director 2001-02-01 2011-09-01
RICHARD FAMBRO GUERRANT
Director 2007-04-06 2011-02-11
ROBERT STUART FRANKLIN
Director 2008-04-01 2009-05-12
JOHN NICHOLAS BOYDELL
Company Secretary 1999-12-07 2008-10-07
MICHAEL SCOTT GIBLIN
Director 2001-11-09 2003-09-01
ANSEL LYNN CONDRAY
Director 2000-01-14 2002-12-31
JOHN VINCENT GENOVA
Director 2000-01-14 2002-04-17
FERN JUNE CYR
Director 1998-02-01 2001-09-17
COLIN CHRISTOPHER BENNETT
Director 1997-08-22 2000-03-03
JOHN COUSINS
Director 1996-09-01 2000-01-14
JOHN EASON FORREST
Director 1997-05-29 2000-01-14
GRAHAM JAMES LOW GORDON
Company Secretary 1996-08-19 1999-12-07
ROBERT STUART FRANKLIN
Director 1997-04-01 1998-12-31
CURTIS WILLIAM BRAND
Director 1996-02-29 1998-07-31
HAROLD RICHARD CRAMER
Director 1996-09-01 1998-07-31
COLIN DAVID BULL
Director 1991-08-08 1998-01-31
NEIL WILLIAM DUFFIN
Director 1996-09-09 1998-01-31
GRAHAM HENRY GEORGE ELLIS
Director 1996-03-01 1997-12-01
RAYMOND GROVER CHARLES
Director 1994-11-01 1997-10-31
CHRISTOPHER JAMES RUMSEY
Company Secretary 1993-07-10 1996-08-19
JOHN MARTIN BANFIELD
Director 1994-01-01 1996-03-01
EDWARD CHARLES CRAM
Director 1966-12-12 1993-01-01
JOHN CRANDON CRIDLEY
Director 1966-12-12 1993-01-01
LESLIE FRANCIS JOHN
Director 1966-12-12 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRADY LEE ABLES APACHE BERYL III LIMITED Director 2016-07-01 CURRENT 2008-07-29 Dissolved 2017-07-11
GRADY LEE ABLES BERYL NORTH SEA II LIMITED Director 2016-07-01 CURRENT 2012-11-22 Converted / Closed
GRADY LEE ABLES APACHE UK INVESTMENT LIMITED Director 2016-07-01 CURRENT 2011-03-29 Active
GRADY LEE ABLES APACHE NORTH SEA PRODUCTION LIMITED Director 2016-07-01 CURRENT 2011-07-28 Active
GRADY LEE ABLES APACHE NORTH SEA LIMITED Director 2016-07-01 CURRENT 2002-12-11 Active
JON ANTHONY GRAHAM APACHE UK INVESTMENT LIMITED Director 2017-04-01 CURRENT 2011-03-29 Active
JON ANTHONY GRAHAM APACHE NORTH SEA PRODUCTION LIMITED Director 2017-04-01 CURRENT 2011-07-28 Active
JON ANTHONY GRAHAM APACHE UK LIMITED Director 2017-04-01 CURRENT 1991-02-27 Active - Proposal to Strike off
JON ANTHONY GRAHAM APACHE NORTH SEA LIMITED Director 2017-04-01 CURRENT 2002-12-11 Active
JON WILLIAM SAUER APACHE BERYL III LIMITED Director 2015-11-12 CURRENT 2008-07-29 Dissolved 2017-07-11
JON WILLIAM SAUER APACHE UK INVESTMENT LIMITED Director 2015-11-12 CURRENT 2011-03-29 Active
JON WILLIAM SAUER APACHE NORTH SEA PRODUCTION LIMITED Director 2015-11-12 CURRENT 2011-07-28 Active
JON WILLIAM SAUER APACHE NORTH SEA LIMITED Director 2015-11-12 CURRENT 2002-12-11 Active
JON WILLIAM SAUER APACHE UK LIMITED Director 2004-04-21 CURRENT 1991-02-27 Active - Proposal to Strike off

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
2023-11-29Overseas company appointment. Mr Jeffrey Yates on 2023-11-02
2023-11-29Overseas company appointment. Mrs Breezi Marie Elsie Province on 2023-11-02
2023-11-28Overseas company. Termination of director. Ross Michael Littlewood on 2023-10-13
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-28Foreign entity. Overseas branch change of company details. PO Box 1111, Paget-Brown Trust Company Ltd, Boundary Hall Cricket Square, George Town, Grand Cayman, Cayman Islands effective 2019-03-15
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2017-12-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-19OSAP01DIRECTOR APPOINTED JON ANTHONY GRAHAM
2017-04-21OSTM01APPOINTMENT TERMINATED, DIRECTOR CORY LOEGERING
2017-02-01OSCH01BR000651 ADDRESS CHANGE 12/01/17 CALEDONIAN HOUSE PRIME FOUR BUSINESS PARK, KINGSWELL CAUSEWAY, KINGSWAY, ABERDEEN, AB15 8PU, SCOTLAND
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-20OSTM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSE
2016-08-22OSAP01DIRECTOR APPOINTED GRADY LEE ABLES
2016-02-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-14OSTM01APPOINTMENT TERMINATED, DIRECTOR THOMAS VOYTOVICH
2015-11-24OSAP01DIRECTOR APPOINTED JON WILLIAM SAUER
2015-11-24OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / JAMES LYNN HOUSE / 03/08/2015
2015-11-09OSTM01APPOINTMENT TERMINATED, DIRECTOR ROGER PLANK
2015-10-02OSTM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DUNDREA
2015-08-25OSAP01DIRECTOR APPOINTED CORY LIN LOEGERING
2015-05-08OSCH01BR000651 ADDRESS CHANGE 20/01/14 ALBA GATE STONEYWOOD ROAD, DYCE, ABERDEEN, ABERDEEN, AB21 7DZ
2015-02-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-27OSTM01APPOINTMENT TERMINATED, DIRECTOR RODNEY EICHLER
2014-01-27OSAP01DIRECTOR APPOINTED THOMAS EDWARD VOYTOVICH
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-18OSAP04CORPORATE SECRETARY APPOINTED THE SECRETARY LTD
2012-01-13OSCC01ALTN CONSTITUTIONAL DOC 21/12/2011
2012-01-12OSTM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BIDDLE
2012-01-12OSTM02APPOINTMENT TERMINATED, SECRETARY ANDREW CLARKE
2012-01-12OSTM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY CORSON
2012-01-12OSTM01APPOINTMENT TERMINATED, DIRECTOR LINDA DUCHARME
2012-01-12OSTM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SCHUESSLER
2012-01-12OSTM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SELZER
2012-01-12OSAP01DIRECTOR APPOINTED ROGER BARTON PLANK
2012-01-12OSAP01DIRECTOR APPOINTED JAMES LYNN HOUSE
2012-01-12OSAP01DIRECTOR APPOINTED MATTHEW WAYNE DUNDREA
2012-01-12OSAP01DIRECTOR APPOINTED RODNEY JOHN EICHLER
2012-01-12OSCH02CHANGE OF ADDRESS 31/12/11 MAPLES CORPORATE SERVICES LIMITED, PO BOX 309, UGLAND HOUSE, GRAND CAYMAN, KY11104, CAYMAN ISLANDS
2012-01-09OSCH01BR000651 NAME CHANGE 31/12/11 MOBIL NORTH SEA LIMITED
2012-01-09OSCH01BR000651 ADDRESS CHANGE 31/12/11 GRAMPIAN HOUSE, UNION ROW, ABERDEEN, AB1 1SA
2012-01-09OSCH01BR001327 NAME CHANGE 31/12/11 MOBIL NORTH SEA LIMITED
2012-01-09OSCH01BR001327 ADDRESS CHANGE 31/12/11 EXXONMOBIL HOUSE, ERMYN WAY, LEATHERHEAD, SURREY, KT22 8UX
2012-01-09OSNM01CHANGE OF NAME 09/01/12 MOBIL NORTH SEA LIMITED
2011-11-04OSAP01DIRECTOR APPOINTED MR KEVIN THOMAS BIDDLE
2011-10-20OSCH01BR000651 NAME CHANGE 21/09/11 MOBIL NORTH SEA LLC
2011-10-20OSCH01BR001327 NAME CHANGE 21/09/11 MOBIL NORTH SEA LLC
2011-10-20MISCNOTIFICATION OF CHANGE OF REGISTRY DETAILS
2011-10-19MISCNOTIFICATION OF OVERSEAS COMPANY CLOSURE DUE TO REGISTRATION IN MULTIPLE JURISDICTIONS
2011-10-17OSCH02CHANGE IN GOV LAW 26/09/2011 GENERAL CORP.LAW OF THE STATE OF
2011-10-17OSCH02CHANGE OF ADDRESS 26/09/11 2711 CENTREVILLE ROAD, SUITE 400 WILMINGTON, DELAWARE 19808, USA, UNITED STATES
2011-10-17OSCH02CHANGE IN LEGAL FORM 21/09/11 CHANGE TO DELAWARE CORPORATION
2011-10-17OSCC01ALTN CONSTITUTIONAL DOC 26/09/2011
2011-10-17MISCCERTIFICATE OF REGISTRATION BY WAY OF CONTINUANCE
2011-10-17MISCCERTIFICATE OF TRANSFER
2011-10-17MISCMULTIPLE REGISTRATIONS - CONFIRMATION OF THE COMPANY IN RESPECT OF WHICH IT INTENDS TO MAKE FURTHER FILINGS.
2011-09-30OSCC01ALTN CONSTITUTIONAL DOC 26/09/2011
2011-09-30OSCH02IC CHANGE 21/09/11
2011-09-30OSCH02CHANGE IN LEGAL FORM 21/09/11 DELAWARE LIMITED LIABILITY COMPANY
2011-09-30OSNM01CHANGE OF NAME 29/09/11 MOBIL NORTH SEA LLC
2011-09-14OSTM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BELLIS
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-14OSAP01DIRECTOR APPOINTED LINDA DORCHEUS DUCHARME
2011-03-01OSTM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GUERRANT
2011-02-08OSTM01APPOINTMENT TERMINATED, DIRECTOR HENRY WASZKOWSKI
2011-02-08OSTM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WISEMAN
2011-02-08OSTM01APPOINTMENT TERMINATED, DIRECTOR LESLIE JOHN
2011-02-08OSTM01APPOINTMENT TERMINATED, DIRECTOR ANSEL CONDRAY
2011-02-08OSTM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CRAM
2011-02-08OSTM01APPOINTMENT TERMINATED, DIRECTOR NEIL DUFFIN
2011-02-08OSTM01APPOINTMENT TERMINATED, DIRECTOR JOHN GENOVA
2011-02-08OSTM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBLIN
2011-02-08OSTM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LAUSE
2011-02-08OSTM01APPOINTMENT TERMINATED, DIRECTOR GOEFFREY LUCIE-SMITH
2011-02-08OSTM01APPOINTMENT TERMINATED, DIRECTOR WALTER MACDONALD
2011-02-08OSTM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2011-02-08OSTM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MATHIESON
2011-02-08OSTM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OLSEN
2011-02-08OSTM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PUSSUCK
2011-02-08OSTM01APPOINTMENT TERMINATED, DIRECTOR BYRON SIMS
2011-02-08OSTM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRIDLEY
2011-02-08OSTM01APPOINTMENT TERMINATED, DIRECTOR FERN CYR
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 APACHE BERYL I LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APACHE BERYL I LIMITED

Intangible Assets
Patents
We have not found any records of APACHE BERYL I LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APACHE BERYL I LIMITED
Trademarks
We have not found any records of APACHE BERYL I LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APACHE BERYL I LIMITED. 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 (None Supplied) as APACHE BERYL I LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where APACHE BERYL I LIMITED 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 APACHE BERYL I LIMITED 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 APACHE BERYL I LIMITED 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.