Chevron International Tankship Limited LONDON


Chevron International Tankship started in year 1950 as Private Limited Company with registration number 00485028. The Chevron International Tankship company has been functioning successfully for seventy four years now and its status is active. The firm's office is based in London at 1 Westferry Circus. Postal code: E14 4HA. Since April 10, 2006 Chevron International Tankship Limited is no longer carrying the name Texaco Overseas Tankship.

At present there are 4 directors in the the company, namely John H., Angela A. and Alan A. and others. In addition one secretary - Brigitte Z. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chevron International Tankship Limited Address / Contact

Office Address 1 Westferry Circus
Office Address2 Canary Wharf
Town London
Post code E14 4HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00485028
Date of Incorporation Thu, 3rd Aug 1950
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 74 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

John H.

Position: Director

Appointed: 23 April 2024

Angela A.

Position: Director

Appointed: 27 March 2023

Alan A.

Position: Director

Appointed: 11 June 2018

Matthew C.

Position: Director

Appointed: 01 February 2018

Brigitte Z.

Position: Secretary

Appointed: 20 May 2002

Barbara P.

Position: Director

Appointed: 01 March 2020

Resigned: 23 April 2024

Philip D.

Position: Director

Appointed: 01 April 2018

Resigned: 01 March 2020

Philip C.

Position: Director

Appointed: 19 November 2015

Resigned: 27 March 2023

William A.

Position: Director

Appointed: 01 May 2015

Resigned: 01 April 2018

Donald D.

Position: Director

Appointed: 01 March 2014

Resigned: 01 February 2017

Stephen B.

Position: Director

Appointed: 20 November 2012

Resigned: 01 April 2018

Michael T.

Position: Director

Appointed: 04 March 2010

Resigned: 20 November 2012

Mark R.

Position: Director

Appointed: 04 March 2010

Resigned: 11 June 2018

Vicki-Ann O.

Position: Director

Appointed: 15 October 2009

Resigned: 03 March 2010

Iain C.

Position: Director

Appointed: 14 October 2008

Resigned: 29 July 2016

Petra G.

Position: Director

Appointed: 14 October 2008

Resigned: 29 June 2009

Nicole J.

Position: Director

Appointed: 01 April 2007

Resigned: 15 August 2007

Michael R.

Position: Director

Appointed: 01 August 2006

Resigned: 09 June 2008

Mark V.

Position: Director

Appointed: 01 August 2006

Resigned: 01 November 2006

Martin D.

Position: Director

Appointed: 21 September 2005

Resigned: 01 April 2007

Colin P.

Position: Director

Appointed: 03 December 2003

Resigned: 01 August 2006

Peter R.

Position: Director

Appointed: 03 December 2003

Resigned: 01 August 2006

Ricks F.

Position: Director

Appointed: 20 May 2002

Resigned: 03 December 2003

Peter L.

Position: Director

Appointed: 20 May 2002

Resigned: 01 March 2014

Andrew M.

Position: Director

Appointed: 20 May 2002

Resigned: 21 September 2005

Barbara P.

Position: Director

Appointed: 20 May 2002

Resigned: 03 December 2002

Alexander W.

Position: Director

Appointed: 20 May 2002

Resigned: 04 March 2010

Stephen L.

Position: Director

Appointed: 04 October 2001

Resigned: 20 May 2002

Mahesh S.

Position: Director

Appointed: 01 February 2000

Resigned: 20 May 2002

Jerry B.

Position: Director

Appointed: 01 January 1998

Resigned: 31 January 2000

David C.

Position: Director

Appointed: 23 January 1997

Resigned: 20 May 2002

Michael M.

Position: Director

Appointed: 23 January 1997

Resigned: 31 October 1998

Donald B.

Position: Director

Appointed: 28 February 1996

Resigned: 05 October 1998

John M.

Position: Director

Appointed: 28 February 1996

Resigned: 11 October 1999

Leonard M.

Position: Director

Appointed: 19 April 1995

Resigned: 31 December 1997

David A.

Position: Director

Appointed: 31 October 1993

Resigned: 23 January 1997

Gordon P.

Position: Director

Appointed: 15 September 1993

Resigned: 01 July 1995

Roy R.

Position: Secretary

Appointed: 25 June 1993

Resigned: 20 May 2002

Robert S.

Position: Director

Appointed: 01 December 1992

Resigned: 08 February 1996

David C.

Position: Secretary

Appointed: 15 September 1992

Resigned: 25 June 1993

Brian G.

Position: Director

Appointed: 15 September 1992

Resigned: 01 December 1992

Richard Q.

Position: Director

Appointed: 15 September 1992

Resigned: 28 February 1996

Michael B.

Position: Director

Appointed: 15 September 1992

Resigned: 15 September 1993

Roger C.

Position: Director

Appointed: 15 September 1992

Resigned: 31 October 1993

Glenn T.

Position: Director

Appointed: 15 September 1992

Resigned: 01 December 1992

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats established, there is Chevron Corporation from Wilmington, United States. The abovementioned PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Chevron Global Maritime Llc that put Wilmington, United States as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Chevron Latin Amercia Holdings Ltd, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "an exempted company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Chevron Corporation

251 Little Falls Drive, Wilmington, Delaware 19808, United States

Legal authority Delaware General Corporation Law
Legal form Corporation
Country registered Delaware, Usa
Place registered Delaware Division Of Corporations (Usa)
Registration number 195715
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chevron Global Maritime Llc

Corporation Service Company 251 Little Falls Drive, Wilmington, De 19808, United States

Legal authority Delaware
Legal form Limited Liability Company
Country registered United States
Place registered United States
Registration number Not Applicable
Notified on 14 February 2018
Ceased on 15 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Chevron Latin Amercia Holdings Ltd

Chevron House 11 Church House, Hamilton, Bermuda Hm11, Bermuda

Legal authority Bermuda
Legal form Exempted Company Limited By Shares
Country registered Bermuda
Place registered Bermuda
Registration number Not Applicable
Notified on 1 July 2016
Ceased on 15 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Texaco Overseas Tankship April 10, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 3rd, January 2024
Free Download (31 pages)

Company search

Advertisements