Rubis West Indies Limited LONDON


Founded in 1935, Rubis West Indies, classified under reg no. 00308778 is an active company. Currently registered at 10 Finsbury Square EC2A 1AF, London the company has been in the business for eighty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 11th April 2011 Rubis West Indies Limited is no longer carrying the name Chevron West Indies.

At the moment there are 4 directors in the the firm, namely Benoit D., Ricardo M. and Mauricio N. and others. In addition one secretary - Colleen S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rubis West Indies Limited Address / Contact

Office Address 10 Finsbury Square
Town London
Post code EC2A 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00308778
Date of Incorporation Tue, 31st Dec 1935
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
End of financial Year 31st December
Company age 89 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Benoit D.

Position: Director

Appointed: 12 August 2020

Ricardo M.

Position: Director

Appointed: 31 March 2011

Mauricio N.

Position: Director

Appointed: 31 March 2011

Christian C.

Position: Director

Appointed: 31 March 2011

Colleen S.

Position: Secretary

Appointed: 20 February 2003

Alain B.

Position: Director

Appointed: 01 January 2014

Resigned: 12 August 2020

Frederic R.

Position: Director

Appointed: 31 March 2011

Resigned: 01 January 2014

Andrew B.

Position: Director

Appointed: 13 February 2008

Resigned: 31 March 2011

Rudolph S.

Position: Director

Appointed: 12 December 2007

Resigned: 31 March 2011

George R.

Position: Director

Appointed: 05 December 2007

Resigned: 23 June 2008

Kyle I.

Position: Director

Appointed: 08 October 2007

Resigned: 31 March 2011

Uina P.

Position: Director

Appointed: 18 July 2007

Resigned: 07 December 2007

Bereket H.

Position: Director

Appointed: 01 November 2006

Resigned: 23 June 2008

Radu M.

Position: Director

Appointed: 02 June 2006

Resigned: 13 February 2008

Kenrick S.

Position: Director

Appointed: 02 June 2006

Resigned: 05 December 2007

Algernon C.

Position: Director

Appointed: 02 June 2006

Resigned: 23 June 2008

Raymond S.

Position: Director

Appointed: 02 June 2006

Resigned: 31 March 2011

Connie G.

Position: Director

Appointed: 01 March 2006

Resigned: 08 October 2007

Diane C.

Position: Director

Appointed: 01 July 2005

Resigned: 02 June 2006

Clyde H.

Position: Director

Appointed: 01 January 2005

Resigned: 01 March 2006

Patricia W.

Position: Director

Appointed: 26 January 2004

Resigned: 02 June 2006

Stephen B.

Position: Director

Appointed: 26 January 2004

Resigned: 02 June 2006

Dale W.

Position: Director

Appointed: 14 July 2003

Resigned: 01 November 2006

Tyson T.

Position: Director

Appointed: 20 February 2003

Resigned: 01 January 2005

Carlton D.

Position: Director

Appointed: 20 February 2003

Resigned: 26 January 2004

Gerard C.

Position: Director

Appointed: 20 February 2003

Resigned: 26 January 2004

Fernando S.

Position: Director

Appointed: 09 October 2001

Resigned: 20 February 2003

Joseph M.

Position: Director

Appointed: 09 October 2001

Resigned: 14 July 2003

Trevor E.

Position: Director

Appointed: 09 October 2001

Resigned: 26 January 2004

Claude M.

Position: Director

Appointed: 20 March 2000

Resigned: 09 October 2001

Donald M.

Position: Director

Appointed: 26 January 1999

Resigned: 09 October 2001

Daniel K.

Position: Director

Appointed: 14 January 1998

Resigned: 26 January 1999

Clarence C.

Position: Director

Appointed: 12 May 1997

Resigned: 14 January 1998

Joseph M.

Position: Director

Appointed: 24 January 1996

Resigned: 20 March 2000

Henri P.

Position: Director

Appointed: 09 January 1995

Resigned: 09 October 2001

Eugene C.

Position: Director

Appointed: 09 January 1995

Resigned: 09 October 2001

Daniel K.

Position: Director

Appointed: 20 September 1994

Resigned: 12 May 1997

Patrick L.

Position: Director

Appointed: 28 March 1994

Resigned: 09 January 1995

Steve S.

Position: Director

Appointed: 31 January 1994

Resigned: 20 September 1994

Nancy K.

Position: Secretary

Appointed: 07 April 1993

Resigned: 20 February 2003

James H.

Position: Director

Appointed: 16 October 1992

Resigned: 09 January 1995

Roger E.

Position: Director

Appointed: 16 October 1992

Resigned: 24 January 1996

Clarence C.

Position: Director

Appointed: 16 October 1992

Resigned: 28 March 1994

Stephen O.

Position: Director

Appointed: 16 October 1992

Resigned: 16 October 1995

William S.

Position: Director

Appointed: 16 October 1992

Resigned: 31 January 1994

Elizabeth L.

Position: Secretary

Appointed: 16 October 1992

Resigned: 07 April 1993

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, there is Rubis Sca from 75116 Paris, France. This PSC is classified as "a societe en commandite par actions", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rubis Sca

105 Avenue Raymond Poincaré, 75116 Paris, France

Legal authority France
Legal form Societe En Commandite Par Actions
Country registered France
Place registered Company And Commercial Registry, Paris
Registration number 784 393 530 R.C.S. Paris
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Chevron West Indies April 11, 2011
Texaco West Indies July 24, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 20th, September 2023
Free Download (57 pages)

Company search

Advertisements