APACHE BERYL I LIMITED

APACHE BERYL I LIMITED

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAPACHE BERYL I LIMITED
    Company StatusActive
    Legal FormOverseas company
    Company Number FC005975
    External Registration NumberMC-262679
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is APACHE BERYL I LIMITED located?

    Registered Office Address
    Century Yard Cricket Square
    PO BOX 1111
    George Town
    Ky1-1102
    Cayman Islands
    Undeliverable Registered Office AddressNo

    What were the previous names of APACHE BERYL I LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOBIL NORTH SEA LIMITEDSep 30, 2011Sep 30, 2011
    MOBIL NORTH SEA LLCDec 12, 1966Dec 12, 1966

    What are the latest accounts for APACHE BERYL I LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    APACHE BERYL I LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityOil & Gas Exploration, Developme
    Legal FormPrivate Limited Company
    Is a Credit or Financial InstitutionNo
    Governed ByCayman Islands Jurisdiction
    Originating Registry CountryCAYMAN ISLANDS
    Place RegisteredGeneral Registry Cayman Islands, Registrar Of Companies, Po Box 123, Ground Floor, Citrus Grove Building, Goring Avenue, George Town, Grand Cayman Ky1 - 9000 Cayman Islands
    Company NumberMC-262679

    What are the latest filings for APACHE BERYL I LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Donald Archie Martin as a director on Feb 11, 2026

    3 pagesOSAP01

    Termination of appointment of Stephen George Duncalf as a director on Jan 16, 2026

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Termination of appointment of Timothy Richard Custer as a director on Jul 15, 2025

    2 pagesOSTM01

    Termination of appointment of Jon William Sauer as a director on Jul 01, 2025

    2 pagesOSTM01

    Termination of appointment of Jeffrey Yates as a director on Apr 30, 2025

    2 pagesOSTM01

    Appointment of Gregory Austin Mcdaniel as a director on Mar 20, 2025

    3 pagesOSAP01

    Appointment of Stephen George Duncalf as a director on Mar 20, 2025

    3 pagesOSAP01

    Appointment of Stuart John Taylor as a director on Mar 20, 2025

    3 pagesOSAP01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Termination of appointment of Breezi Marie Elsie Province as a director on Apr 02, 2024

    2 pagesOSTM01

    Termination of appointment of Susan Greig as a director on Apr 02, 2024

    2 pagesOSTM01

    Appointment of Robert Patrick Raypole as a director on Apr 02, 2024

    3 pagesOSAP01

    Appointment of Mrs Breezi Marie Elsie Province as a director on Nov 02, 2023

    3 pagesOSAP01

    Appointment of Mr Jeffrey Yates as a director on Nov 02, 2023

    3 pagesOSAP01

    Termination of appointment of Ross Michael Littlewood as a director on Oct 13, 2023

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Details changed for an overseas company - PO Box 1111, Paget-Brown Trust Company Ltd, Boundary Hall Cricket Square, George Town, Grand Cayman, Cayman Islands

    4 pagesOSCH02

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Termination of appointment of Kenneth Hoyt Neupert as a director on Oct 27, 2021

    2 pagesOSTM01

    Appointment of Mr Ross Michael Littlewood as a director on May 17, 2021

    3 pagesOSAP01

    Termination of appointment of Ryan John James Chelte as a director on May 17, 2021

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Appointment of Mr Ryan John James Chelte as a director on Apr 01, 2020

    3 pagesOSAP01

    Who are the officers of APACHE BERYL I LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE SECRETARY LTD
    PO BOX 1111 Boundary Hall
    Cricket Square
    George Town
    Paget-Brown Trust Company Limited
    Grand Cayman
    Cayman Islands
    Secretary
    PO BOX 1111 Boundary Hall
    Cricket Square
    George Town
    Paget-Brown Trust Company Limited
    Grand Cayman
    Cayman Islands
    Legal FormLIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCAYMAN ISLANDS
    Registration Number43446
    166003720001
    MARTIN, Donald Archie
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    United KingdomBritish219007670001
    MCDANIEL, Gregory Austin
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    United StatesAmerican335676700001
    RAYPOLE, Robert Patrick
    Eastcastle Street
    W1W 8DH London
    27-28
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    United KingdomAmerican322038930001
    TAYLOR, Stuart John
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    United KingdomBritish335076700001
    BOYDELL, John Nicholas
    4 Hester Terrace
    Chilton Road
    TW9 4JT Richmond
    Surrey
    Secretary
    4 Hester Terrace
    Chilton Road
    TW9 4JT Richmond
    Surrey
    British50044960001
    CLARKE, Andrew Terence
    52 Tachbrook Street
    SW1V 2NA London
    Secretary
    52 Tachbrook Street
    SW1V 2NA London
    British103169330001
    GORDON, Graham James Low
    9 Albany Towers
    6 St Catherines Terrace
    BN3 2RQ Hove
    East Sussex
    Secretary
    9 Albany Towers
    6 St Catherines Terrace
    BN3 2RQ Hove
    East Sussex
    British4411750002
    RUMSEY, Christopher James
    Hillside Cottage
    Friezley Lane Hocker Edge
    TN17 2LL Cranbrook
    Kent
    Secretary
    Hillside Cottage
    Friezley Lane Hocker Edge
    TN17 2LL Cranbrook
    Kent
    British4707660001
    ABLES, Grady Lee
    Eastcastle Street
    W1W 8DH London
    27-28
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    United StatesAmerican210188690001
    BANFIELD, John Martin
    Garden Corner Old London Road
    Mickleham
    RH5 6DL Dorking
    Surrey
    Director
    Garden Corner Old London Road
    Mickleham
    RH5 6DL Dorking
    Surrey
    EnglandBritish37445180001
    BELLIS, Russell Grant
    Exxonmobil House
    Ermyn Way
    KT22 8UX Leatherhead
    Surrey
    Director
    Exxonmobil House
    Ermyn Way
    KT22 8UX Leatherhead
    Surrey
    United KingdomAustralian76401430002
    BENNETT, Colin Christopher
    46 Loanhead Terrace
    AB25 2SY Aberdeen
    Director
    46 Loanhead Terrace
    AB25 2SY Aberdeen
    British78471020002
    BIDDLE, Kevin Thomas
    Ermyn Way
    KT22 8UX Leatherhead
    Exxonmobil House
    Surrey
    Uk
    Director
    Ermyn Way
    KT22 8UX Leatherhead
    Exxonmobil House
    Surrey
    Uk
    UkAmerican163784640001
    BRAND, Curtis William
    Flat 1 1 Cheval Place
    SW7 1EW London
    Director
    Flat 1 1 Cheval Place
    SW7 1EW London
    American47164350001
    BULL, Colin David
    16 Fairgreen East
    Hadley Wood
    EN4 0QR Barnet
    Hertfordshire
    Director
    16 Fairgreen East
    Hadley Wood
    EN4 0QR Barnet
    Hertfordshire
    British14099880003
    CHARLES, Raymond Grover
    18 Montpelier Mews
    Off Montpelier Street
    SW7 London
    Director
    18 Montpelier Mews
    Off Montpelier Street
    SW7 London
    American46541310002
    CHELTE, Ryan John James
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    United KingdomCanadian268697440001
    CONDRAY, Ansel Lynn
    25 Harley House
    28-32 Marylebone Road
    NW1 5HE London
    Director
    25 Harley House
    28-32 Marylebone Road
    NW1 5HE London
    American68378080001
    CORSON, Bradley William
    Ermyn Way
    KT22 8UX Leatherhead
    Exxonmobil House
    Surrey
    Director
    Ermyn Way
    KT22 8UX Leatherhead
    Exxonmobil House
    Surrey
    United KingdomAmerican146504170001
    COUSINS, John
    Ingram House
    13 Ingram Avenue
    NW11 6TG London
    Director
    Ingram House
    13 Ingram Avenue
    NW11 6TG London
    British49397020001
    CRAM, Edward Charles
    15 Campbell Court
    SW7 Gloucester Road
    London
    England
    Director
    15 Campbell Court
    SW7 Gloucester Road
    London
    England
    American46099990001
    CRAMER, Harold Richard
    1a Lansdowne Walk
    W11 3AL London
    Director
    1a Lansdowne Walk
    W11 3AL London
    American48180280002
    CRIDLEY, John Crandon
    17 Melbury Court
    W8 Kensington High Street
    London
    England
    Director
    17 Melbury Court
    W8 Kensington High Street
    London
    England
    British46100000001
    CUSTER, Timothy Richard
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    United StatesAmerican270189000001
    CYR, Fern June
    41 Hillview Road
    Cults
    AB15 9HA Aberdeen
    Director
    41 Hillview Road
    Cults
    AB15 9HA Aberdeen
    Canadian57124420001
    DUCHARME, Linda Dorcheus
    Ermyn Way
    KT22 8UX Leatherhead
    Exxonmobil House
    Surrey
    Uk
    Director
    Ermyn Way
    KT22 8UX Leatherhead
    Exxonmobil House
    Surrey
    Uk
    United KingdomAmerican157908450001
    DUFFIN, Neil William
    The Coaching House
    Upper Brandmyres Banchory Devenick
    AB12 5XQ Aberdeen
    Scotland
    Director
    The Coaching House
    Upper Brandmyres Banchory Devenick
    AB12 5XQ Aberdeen
    Scotland
    British49602780001
    DUNCALF, Stephen George
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    United KingdomBritish335675780001
    DUNDREA, Matthew Wayne
    Eastcastle Street
    W1W 8DH London
    27-28
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    UsaAmerican105966850001
    EICHLER, Rodney John
    Eastcastle Street
    W1W 8DH London
    27-28
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    UsaAmerican165842640001
    ELLIS, Graham Henry George
    3 The Old Rectory
    MK10 3AF Milton Keynes Village
    Buckinghamshire
    Director
    3 The Old Rectory
    MK10 3AF Milton Keynes Village
    Buckinghamshire
    British31750460003
    FORREST, John Eason
    34 Hamilton Place
    AB15 4BH Aberdeen
    Director
    34 Hamilton Place
    AB15 4BH Aberdeen
    United KingdomBritish53530480001
    FRANKLIN, Robert Stuart
    Ermyn Way
    KT22 8UX Leatherhead
    Exxonmobil House
    Surrey
    Director
    Ermyn Way
    KT22 8UX Leatherhead
    Exxonmobil House
    Surrey
    British129950280001
    FRANKLIN, Robert Stuart
    Pipers Croft Clandon Road
    GU4 7UW West Clandon
    Surrey
    Director
    Pipers Croft Clandon Road
    GU4 7UW West Clandon
    Surrey
    British52244570001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0