UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

FORM 8-K

 

CURRENT REPORT

Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934

August 28, 2018

Date of Report (Date of earliest event reported)

 

Century Petroleum Corp.

a/k/a

Ibeto Cement International Corporation

(Exact Name of Registrant as Specified in Charter)

 

 

         
FLORIDA       47-0950123

(State or Other Jurisdiction

of Incorporation)

  (Commission File Number)  

(IRS Employer

Identification No.)

30 Wall Street, New York, New York 10005

(Address of Principal Executive Offices) (Zip Code)

 

310-497-9681

(Registrant’s telephone number, including area code)

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions ( see General Instruction A.2. below):

 

Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 1 

 

Section 5 – Corporate Governance and Management

Item 5.01. Change of Control

On August 28, 2018, Dr. Cletus M. Ibeto and the company entered into an asset purchase agreement with Ibeto Cement Company Limited, (ICCL) a transaction that resulted in a reverse merger by ICCL into Century Petroleum Corp. (CYPE) Pursuant to the execution of the asset purchase agreement, on August 29, 2018, a total number of 14 billion restricted shares of the common stock of CYPE were issued to Dr. Cletus M. Ibeto as an individual, which shares represent 90% of the total outstanding stock of CYPE in exchange for 224,820,000 shares of ICCL, in Nigeria which shares represent 90% of the total outstanding stock of ICCL. The consummation of the merger resulted in Century Petroleum Corp a/k/a Ibeto Cement International Corporation, Florida corporation, surviving the merger. Dr Cletus M. Ibeto is now controlling 90% of Century Petroleum Corp a/k/a Ibeto Cement International Corporation

Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

On August 28, 2018 Dr. Cletus M. Ibeto was appointed as Chairman of the Board of Century Petroleum Corp a/k/a Ibeto Cement International Corporation. Based upon the background and experience, Company principals believe that Dr. Ibeto is eminently qualified to discharge the duties required for the officer and directorship of the Company.

 

Section 8 – Other Events

 

Item 8.01 Other Events.

 

On August 28, 2018, the Company entered into an asset purchase agreement with Ibeto Cement Company Limited, Nigeria, a transaction that resulted in a reverse merger by Ibeto Cement Company Limited into Century Petroleum Corp. The Company, because of the merger, is now providing consolidated financial statements which include audited year ending December 31, 2017 statements of Ibeto Cement Company Limited, Nigeria and unaudited consolidated statements for the interim period ending June 30, 2018. The consolidated financial statements are attached to this Current Report as Exhibit 99.1 incorporated herein by reference.

 

On September 13, 2018, pursuant to the execution of the asset purchase agreement, 224,820,000 shares Ibeto Cement Company Limited, Nigeria was transferred to Century Petroleum Corp. a/k/a Ibeto Cement International Corporation a Florida Corporation and is a subsidiary of the Florida corporation.

 

 2 

 

The Company submitted initial documents to the Financial Industry Regulatory Authority ("FINRA") regarding this name change on June 27, 2018. FINRA is still reviewing the Company's submissions.

 

The Company will announce the completion of FINRA's review and the effectiveness of the name change by filing a subsequent Form 8-K.

 

The foregoing description of the Certificate of Amendment to the Articles of Incorporation is qualified in its entirety by reference to the text of the Amendment attached as Exhibit 3.1 to this Form 8-K and incorporated herein by reference.

 

Section 9 - Financial Statements and Exhibits

Item 9.01 Financial Statements and Exhibits

Exhibit No. Document Location
3.1 Century Petroleum Corp/IBETO Cement International Corporation Certificate of Conversion and Amendments to the Articles of Incorporation as filed in the State of Florida Filed herewith.
99.1 Century Petroleum Corp/IBETO Cement International Corporation consolidated financial statements Filed herewith.

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this Report to be signed on its behalf by the undersigned hereunto duly authorized.

 

     
  Century Petroleum Corp a/k/a Ibeto Cement International Corporation
     
     
Dated:  September 28, 2018 /s/ Erroll A. Booker  
  Erroll A. Booker  
  Chief Executive Officer  
     


 

 3 


 

 

 

 

 

 

 

 

 


 

 

1.Effective May 24, 2018, Mr. Arcaro resigned his executive positions as President/Chief Executive Officer, Secretary, Treasurer/Chief Financial Officer and sole member of the Board of Directors. Simultaneously, effective May 24, 2018, Mr. Arcaro appointed the following individuals: Mandla J. Gwadiso as the President/Chief Executive Officer and sole member of the Board of Directors.

 

2.On May 24, 2018, Gwadiso submitted his resignation to the Board of Directors and on May 25, 2018 the resignation was accepted and as his last act appointed Erroll A. Booker as Director and CEO and Cletus M. Ibeto as Chairman to the Board.

 

3.On May 26, 2018 the shareholders holding a majority of the total issued and outstanding shares approved the change in corporate name to “Ibeto Cement International Corporation” and to change the state of Domicile from Nevada to Florida.

 

4.On May 30, 2018 the Articles of Incorporation and Certificate of Conversion was filed with the Florida Secretary of State. The foregoing description of the Certificate of Amendment to the Articles of Incorporation is qualified in its entirety by reference to the text of the Amendment attached as Exhibit 3.1 to this Form 8-K and incorporated herein by reference.

 

5.On June 4, 2018 the Certificate of Dissolution was filed with the Nevada Secretary of State.

 

6.On June 27, 2018The Company submitted initial documents to the Financial Industry Regulatory Authority ("FINRA") regarding this name change. FINRA is still reviewing the Company's submissions. The Company will announce the completion of FINRA's review and the effectiveness of the name change by filing a subsequent Form 8-K.

 

7.On July 3, 2018 the company was notified the Securities and Exchange Commission issued a 10- day trading suspension on the Company’s common shares of stock.

 

8.On July 5, 2018 DTCC imposed a “Global Lock” on the Company’s common shares suspending all book entry services.

 

It is the full intent of the Company to cooperate with all regulatory agencies and move forward.

 

25