Company NameShell Petroleum Company Limited(The)
Company StatusActive
Company Number00077861
CategoryPrivate Limited Company
Incorporation Date29 June 1903(120 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(108 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Samuel Brandon Critchlow
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(116 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleEnergy Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Jeffrey Graham Connell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(118 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMrs Tsira Kemularia
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish,Georgian
StatusCurrent
Appointed01 July 2022(119 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(119 years, 5 months after company formation)
Appointment Duration1 year, 4 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameCornelius Antonius Johannes Herkstroter
Date of BirthAugust 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed24 May 1992(88 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressWeteringlaan 8 2243 Gj
Wassenaar
Netherlands
Director NameSir Mark Moody Stuart
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(88 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 1994)
RoleOil Company Executive
Correspondence Address9 Gun House
122 Wapping High Street
London
E1W 2NL
Director NameSir John Southwood Jennings
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(88 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 17 May 2001)
RoleCompany Director
Correspondence AddressSouth Kenwood
Kenton
Exeter
Devon
EX6 8EX
Director NameSir Peter Fenwick Holmes
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(88 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 17 May 2001)
RoleCompany Director
Correspondence AddressEast Wing Wardour Castle
Tisbury
Salisbury
Wiltshire
SP3 6RH
Director NameMr Hendrikus De Ruiter
Date of BirthMarch 1934 (Born 90 years ago)
NationalityDutch
StatusResigned
Appointed24 May 1992(88 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 July 2004)
RoleOil Company Executive
Correspondence AddressPr Frederiklaan 16
2243 Hw Wassenaar
Netherlands
Director NameMr Johannes Hermanus Choufoer
Date of BirthNovember 1926 (Born 97 years ago)
NationalityNetherlands
StatusResigned
Appointed24 May 1992(88 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 1996)
RoleCompany Director
Correspondence Address9 Curiestraat
Badhoevedorp
Foreign
Director NameSir Peter Brian Baxendell
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(88 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 1995)
RoleCompany Director
Correspondence Address10 Upper Cheyne Row
London
SW3 5JN
Director NameMr Andre Pierre Jacques Benard
Date of BirthAugust 1922 (Born 101 years ago)
NationalityFrench
StatusResigned
Appointed24 May 1992(88 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleCompany Director
Correspondence Address45 Paultons Square
London
SW3 5DT
Secretary NameMr John Alfred Cunliffe
NationalityBritish
StatusResigned
Appointed24 May 1992(88 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address10 Garratts Lane
Banstead
Surrey
SM7 2DZ
Secretary NameJyoti Eruch Munsiff
NationalityBritish
StatusResigned
Appointed01 August 1993(90 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameMr Gordon John West
NationalityBritish
StatusResigned
Appointed20 December 1993(90 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Lower Basildon
Berkshire
RG8 9NG
Director NameSir Mark Moody Stuart
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(91 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 June 2005)
RoleOil Company Executive
Correspondence Address9 Gun House
122 Wapping High Street
London
E1W 2NL
Secretary NameMr Gordon John West
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(91 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Lower Basildon
Berkshire
RG8 9NG
Director NameSteven Louis Miller
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1996(93 years after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address8 The Terraces
12 Queens Terrace
London
NW8 6DF
Director NameMr Stephen Murley Garfield Hodge
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(97 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2001)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Highgate Close
London
N6 4SD
Director NameJudith Gubala Boynton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2001(98 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 April 2004)
RoleOil Company Executive
Correspondence Address42 St Leonards Terrace
London
SW3 4QH
Director NameMalcolm Arthur Brinded
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(99 years after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 2004)
RoleOil Company Executive
Country of ResidenceNetherlands
Correspondence AddressShell Centre
London
SE1 7NA
Director NameTimothy Donald Ryan Morrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(100 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 October 2004)
RoleOil Company Executive
Correspondence Address6 Hillside Road
St Albans
Hertfordshire
AL1 3QL
Director NameLinda Zarda Cook
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2004(101 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2006)
RoleOil Company Executive
Correspondence AddressShell Centre
London
SE1 7NA
Director NameDavid Trowbridge Lawrence
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2005(102 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2006)
RoleOil Company Executive
Correspondence AddressTurnstile House
4 Wayneflete Tower Avenue
Esher
Surrey
KT10 8QG
Director NameTimothy Donald Ryan Morrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(102 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2008)
RoleOil Company Executive
Correspondence Address16 Carel Van Bylandtlaan
Den Haag
2501 An
Netherlands
Director NameAndrew William Longden
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(102 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 June 2015)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameMrs Karin Jacqueline Hawkins
NationalityBritish
StatusResigned
Appointed19 September 2005(102 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Gable House Foundry Lane
Loosley Row
Princes Risborough
Buckinghamshire
HP27 0PA
Director NameMr Alan Daniel McLean
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(103 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 03 February 2020)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameGuy Peter Jacobus Agnes Janssens
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed31 October 2006(103 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2008)
RoleOil Company Executive
Correspondence Address17 Spicers Field
Oxshott
Surrey
KT22 0UT
Director NameMr Simon Alan Constant-Glemas
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(106 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 November 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre Shell Centre
London
SE1 7NA
Director NameMrs Karin Jacqueline Hawkins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(107 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 January 2012)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressWhite Gable House
Foundry Lane, Loosley Row
Princes Risborough
Buckinghamshire
HP27 0PA
Director NameMr Edward David Daniels
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(109 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Erik Ivano Bonino
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(110 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 February 2017)
RoleOil Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMs Elizabeth Clare Andrew
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(115 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2022)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed23 November 2006(103 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 November 2022)
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websiteshell.com
Telephone020 79344248
Telephone regionLondon

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.5b at £1Shell Transport & Trading Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

27 November 2023Cessation of Shell Petroleum B.V. as a person with significant control on 25 October 2023 (3 pages)
17 November 2023Statement of capital following an allotment of shares on 3 November 2023
  • GBP 1,518,218,895
(4 pages)
9 November 2023Notification of Shell Group Holding Limited as a person with significant control on 25 October 2023 (4 pages)
7 November 2023Notification of Shell Petroleum B.V. as a person with significant control on 25 October 2023 (4 pages)
6 November 2023Cessation of The "Shell" Transport and Trading Company, Public Limited Company as a person with significant control on 25 October 2023 (3 pages)
7 October 2023Full accounts made up to 31 December 2022 (75 pages)
14 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
28 November 2022Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022 (2 pages)
18 November 2022Termination of appointment of Shell Corporate Secretary Limited as a secretary on 1 November 2022 (1 page)
4 October 2022Full accounts made up to 31 December 2021 (71 pages)
15 July 2022Termination of appointment of Elizabeth Clare Andrew as a director on 30 June 2022 (1 page)
15 July 2022Appointment of Mrs Tsira Kemularia as a director on 1 July 2022 (2 pages)
7 June 2022Confirmation statement made on 1 June 2022 with updates (5 pages)
9 November 2021Appointment of Mr Jeffrey Graham Connell as a director on 21 October 2021 (2 pages)
5 October 2021Full accounts made up to 31 December 2020 (71 pages)
30 September 2021Director's details changed for Mr Michael John Ashworth on 28 September 2021 (2 pages)
3 June 2021Confirmation statement made on 3 June 2021 with updates (5 pages)
16 November 2020Director's details changed for Ms Elizabeth Clare Andrew on 12 November 2020 (2 pages)
8 October 2020Full accounts made up to 31 December 2019 (59 pages)
4 September 2020Statement of company's objects (2 pages)
3 September 2020Memorandum and Articles of Association (30 pages)
3 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors may authorise matters in which a director has conflict of interest 10/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
10 February 2020Termination of appointment of Alan Daniel Mclean as a director on 3 February 2020 (1 page)
7 February 2020Appointment of Mr Samuel Brandon Critchlow as a director on 31 January 2020 (2 pages)
5 February 2020Termination of appointment of Russell Leslie O'brien as a director on 5 February 2020 (1 page)
17 September 2019Full accounts made up to 31 December 2018 (53 pages)
2 August 2019Termination of appointment of Martinus Jacobus Ten Brink as a director on 1 August 2019 (1 page)
2 May 2019Appointment of Ms Elizabeth Clare Andrew as a director on 1 April 2019 (2 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
12 November 2018Termination of appointment of Joanne Wilson as a director on 9 November 2018 (1 page)
5 September 2018Full accounts made up to 31 December 2017 (51 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
7 October 2017Full accounts made up to 31 December 2016 (45 pages)
7 October 2017Full accounts made up to 31 December 2016 (45 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
8 February 2017Termination of appointment of Erik Bonino as a director on 7 February 2017 (1 page)
8 February 2017Termination of appointment of Erik Bonino as a director on 7 February 2017 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (35 pages)
4 October 2016Full accounts made up to 31 December 2015 (35 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,518,218,893
(6 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,518,218,893
(6 pages)
8 July 2015Full accounts made up to 31 December 2014 (30 pages)
8 July 2015Full accounts made up to 31 December 2014 (30 pages)
26 June 2015Termination of appointment of Andrew William Longden as a director on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Andrew William Longden as a director on 26 June 2015 (1 page)
19 May 2015Appointment of Mr Russell Leslie O'brien as a director on 7 May 2015 (2 pages)
19 May 2015Appointment of Mr Russell Leslie O'brien as a director on 7 May 2015 (2 pages)
19 May 2015Appointment of Mr Russell Leslie O'brien as a director on 7 May 2015 (2 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,518,218,893
(6 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,518,218,893
(6 pages)
7 November 2014Termination of appointment of Simon Alan Constant-Glemas as a director on 6 November 2014 (1 page)
7 November 2014Termination of appointment of Simon Alan Constant-Glemas as a director on 6 November 2014 (1 page)
7 November 2014Termination of appointment of Simon Alan Constant-Glemas as a director on 6 November 2014 (1 page)
20 August 2014Full accounts made up to 31 December 2013 (24 pages)
20 August 2014Full accounts made up to 31 December 2013 (24 pages)
2 July 2014Appointment of Ms Joanne Wilson as a director (2 pages)
2 July 2014Appointment of Ms Joanne Wilson as a director (2 pages)
14 May 2014Termination of appointment of Edward Daniels as a director (1 page)
14 May 2014Termination of appointment of Edward Daniels as a director (1 page)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,518,218,893
(6 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,518,218,893
(6 pages)
9 April 2014Appointment of Mr Erik Bonino as a director (2 pages)
9 April 2014Appointment of Mr Erik Bonino as a director (2 pages)
25 September 2013Accounts made up to 31 December 2012 (22 pages)
25 September 2013Accounts made up to 31 December 2012 (22 pages)
22 April 2013Director's details changed for Alan Daniel Mclean on 1 January 2013 (2 pages)
22 April 2013Director's details changed for Alan Daniel Mclean on 1 January 2013 (2 pages)
22 April 2013Director's details changed for Alan Daniel Mclean on 1 January 2013 (2 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
13 March 2013Appointment of Mr Edward David Daniels as a director (2 pages)
13 March 2013Appointment of Mr Edward David Daniels as a director (2 pages)
11 January 2013Termination of appointment of Graham Van't Hoff as a director (1 page)
11 January 2013Termination of appointment of Graham Van't Hoff as a director (1 page)
31 July 2012Accounts made up to 31 December 2011 (22 pages)
31 July 2012Accounts made up to 31 December 2011 (22 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
12 March 2012Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages)
12 March 2012Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages)
2 February 2012Termination of appointment of Karin Hawkins as a director (1 page)
2 February 2012Termination of appointment of Karin Hawkins as a director (1 page)
4 January 2012Appointment of Mr Michael John Ashworth as a director (2 pages)
4 January 2012Appointment of Mr Michael John Ashworth as a director (2 pages)
20 July 2011Accounts made up to 31 December 2010 (22 pages)
20 July 2011Accounts made up to 31 December 2010 (22 pages)
18 July 2011Director's details changed for Alan Daniel Mclean on 15 July 2011 (2 pages)
18 July 2011Director's details changed for Alan Daniel Mclean on 15 July 2011 (2 pages)
17 June 2011Appointment of Mr Graham Robert Van't Hoff as a director (2 pages)
17 June 2011Appointment of Mr Graham Robert Van't Hoff as a director (2 pages)
7 June 2011Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages)
7 June 2011Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages)
7 June 2011Termination of appointment of James Smith as a director (1 page)
7 June 2011Termination of appointment of James Smith as a director (1 page)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
22 February 2011Termination of appointment of Richard Wiseman as a director (1 page)
22 February 2011Termination of appointment of Richard Wiseman as a director (1 page)
6 September 2010Termination of appointment of Roy Waight as a director (1 page)
6 September 2010Termination of appointment of Roy Waight as a director (1 page)
2 September 2010Appointment of Mr Martinus Jacobus Ten Brink as a director (2 pages)
2 September 2010Appointment of Mr Martinus Jacobus Ten Brink as a director (2 pages)
16 July 2010Director's details changed for Andrew William Longden on 2 July 2010 (2 pages)
16 July 2010Director's details changed for Andrew William Longden on 15 July 2010 (2 pages)
16 July 2010Director's details changed for Andrew William Longden on 2 July 2010 (2 pages)
16 July 2010Director's details changed for Andrew William Longden on 2 July 2010 (2 pages)
16 July 2010Director's details changed for Andrew William Longden on 15 July 2010 (2 pages)
12 July 2010Accounts made up to 31 December 2009 (23 pages)
12 July 2010Accounts made up to 31 December 2009 (23 pages)
27 April 2010Termination of appointment of Graham Talbot as a director (1 page)
27 April 2010Termination of appointment of Graham Talbot as a director (1 page)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
8 April 2010Appointment of Mr Simon Alan Constant-Glemas as a director (2 pages)
8 April 2010Appointment of Mr Simon Alan Constant-Glemas as a director (2 pages)
8 October 2009Accounts made up to 31 December 2008 (22 pages)
8 October 2009Accounts made up to 31 December 2008 (22 pages)
16 April 2009Return made up to 31/03/09; full list of members (5 pages)
16 April 2009Return made up to 31/03/09; full list of members (5 pages)
15 January 2009Director appointed graham stuart talbot (2 pages)
15 January 2009Director appointed graham stuart talbot (2 pages)
10 December 2008Appointment terminated director guy janssens (1 page)
10 December 2008Appointment terminated director guy janssens (1 page)
20 November 2008Director appointed roy dennis waight (2 pages)
20 November 2008Director appointed roy dennis waight (2 pages)
10 October 2008Accounts made up to 31 December 2007 (23 pages)
10 October 2008Accounts made up to 31 December 2007 (23 pages)
21 August 2008Appointment terminated director timothy morrison (1 page)
21 August 2008Appointment terminated director timothy morrison (1 page)
5 April 2008Return made up to 31/03/08; full list of members (5 pages)
5 April 2008Return made up to 31/03/08; full list of members (5 pages)
12 July 2007Full accounts made up to 31 December 2006 (22 pages)
12 July 2007Full accounts made up to 31 December 2006 (22 pages)
25 June 2007Return made up to 31/03/07; no change of members (6 pages)
25 June 2007Return made up to 31/03/07; no change of members (6 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007New secretary appointed (2 pages)
11 January 2007New secretary appointed (2 pages)
11 January 2007Secretary resigned (1 page)
3 January 2007New director appointed (2 pages)
3 January 2007New director appointed (2 pages)
3 January 2007New director appointed (2 pages)
3 January 2007New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
20 November 2006Director resigned (1 page)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
20 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
17 August 2006Full accounts made up to 31 December 2005 (32 pages)
17 August 2006Full accounts made up to 31 December 2005 (32 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
26 April 2006Return made up to 31/03/06; full list of members (4 pages)
26 April 2006Return made up to 31/03/06; full list of members (4 pages)
5 January 2006Nc inc already adjusted 16/12/05 (1 page)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
5 January 2006Ad 16/12/05--------- £ si 1262361568@1=1262361568 £ ic 255857325/1518218893 (2 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
5 January 2006Ad 16/12/05--------- £ si 1262361568@1=1262361568 £ ic 255857325/1518218893 (2 pages)
5 January 2006Nc inc already adjusted 16/12/05 (1 page)
14 October 2005Full accounts made up to 31 December 2004 (27 pages)
14 October 2005Full accounts made up to 31 December 2004 (27 pages)
4 October 2005New secretary appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005New director appointed (3 pages)
4 October 2005New secretary appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (3 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
29 April 2005Return made up to 31/03/05; full list of members (3 pages)
29 April 2005Return made up to 31/03/05; full list of members (3 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
20 September 2004Secretary's particulars changed (1 page)
20 September 2004Secretary's particulars changed (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
21 July 2004Full accounts made up to 31 December 2003 (154 pages)
21 July 2004Full accounts made up to 31 December 2003 (154 pages)
14 July 2004Director's particulars changed (1 page)
14 July 2004Director's particulars changed (1 page)
19 May 2004Director resigned (2 pages)
19 May 2004New director appointed (4 pages)
19 May 2004New director appointed (4 pages)
19 May 2004Director resigned (2 pages)
30 April 2004Return made up to 31/03/04; full list of members (8 pages)
30 April 2004Return made up to 31/03/04; full list of members (8 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
1 August 2003Full accounts made up to 31 December 2002 (119 pages)
1 August 2003Full accounts made up to 31 December 2002 (119 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
6 July 2003Director's particulars changed (1 page)
6 July 2003Director's particulars changed (1 page)
6 July 2003Director's particulars changed (1 page)
6 July 2003Director's particulars changed (1 page)
30 April 2003Return made up to 31/03/03; full list of members (53 pages)
30 April 2003Return made up to 31/03/03; full list of members (53 pages)
25 March 2003Auditor's resignation (2 pages)
25 March 2003Auditor's resignation (2 pages)
17 October 2002Full accounts made up to 31 December 2001 (100 pages)
17 October 2002Full accounts made up to 31 December 2001 (100 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
29 April 2002Return made up to 31/03/02; full list of members (54 pages)
29 April 2002Return made up to 31/03/02; full list of members (54 pages)
4 November 2001Director's particulars changed (1 page)
4 November 2001Director's particulars changed (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
17 May 2001Full accounts made up to 31 December 2000 (23 pages)
17 May 2001Full accounts made up to 31 December 2000 (23 pages)
27 April 2001Return made up to 31/03/01; full list of members (61 pages)
27 April 2001Return made up to 31/03/01; full list of members (61 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
20 June 2000Full accounts made up to 31 December 1999 (83 pages)
20 June 2000Full accounts made up to 31 December 1999 (83 pages)
26 April 2000Return made up to 31/03/00; full list of members (14 pages)
26 April 2000Return made up to 31/03/00; full list of members (14 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999Secretary resigned (1 page)
16 May 1999Full accounts made up to 31 December 1998 (24 pages)
16 May 1999Full accounts made up to 31 December 1998 (24 pages)
29 April 1999Return made up to 31/03/99; full list of members (60 pages)
29 April 1999Return made up to 31/03/99; full list of members (60 pages)
5 March 1999Director's particulars changed (1 page)
5 March 1999Director's particulars changed (1 page)
19 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 January 1999Memorandum and Articles of Association (35 pages)
19 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 January 1999Memorandum and Articles of Association (35 pages)
16 September 1998Auditor's resignation (2 pages)
16 September 1998Auditor's resignation (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
24 June 1998Director's particulars changed (1 page)
24 June 1998Director's particulars changed (1 page)
15 May 1998Full accounts made up to 31 December 1997 (23 pages)
15 May 1998Full accounts made up to 31 December 1997 (23 pages)
27 April 1998Return made up to 31/03/98; full list of members (60 pages)
27 April 1998Return made up to 31/03/98; full list of members (60 pages)
17 April 1998Director's particulars changed (1 page)
17 April 1998Director's particulars changed (1 page)
15 October 1997Director's particulars changed (1 page)
15 October 1997Director's particulars changed (1 page)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
10 July 1997Full accounts made up to 31 December 1996 (23 pages)
10 July 1997Full accounts made up to 31 December 1996 (23 pages)
4 May 1997New secretary appointed (2 pages)
4 May 1997Return made up to 31/03/97; full list of members (39 pages)
4 May 1997New secretary appointed (2 pages)
4 May 1997Return made up to 31/03/97; full list of members (39 pages)
8 April 1997Director's particulars changed (1 page)
8 April 1997Director's particulars changed (1 page)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
4 June 1996Return made up to 24/05/96; full list of members (72 pages)
4 June 1996Return made up to 24/05/96; full list of members (72 pages)
22 May 1996Full accounts made up to 31 December 1995 (23 pages)
22 May 1996Full accounts made up to 31 December 1995 (23 pages)
29 April 1996Director's particulars changed (1 page)
29 April 1996Director's particulars changed (1 page)
5 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
5 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
1 June 1995Full accounts made up to 31 December 1994 (81 pages)
1 June 1995Full accounts made up to 31 December 1994 (81 pages)
24 May 1995Director resigned (4 pages)
24 May 1995Director resigned (4 pages)
21 June 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1994Full group accounts made up to 31 December 1993 (27 pages)
14 June 1994Full group accounts made up to 31 December 1993 (27 pages)
31 May 1994Full accounts made up to 31 December 1993 (27 pages)
31 May 1994Full accounts made up to 31 December 1993 (27 pages)
30 July 1992New director appointed (3 pages)
30 July 1992New director appointed (3 pages)
12 June 1992Full group accounts made up to 31 December 1991 (159 pages)
12 June 1992Full group accounts made up to 31 December 1991 (159 pages)
25 September 1991Full group accounts made up to 31 December 1990 (21 pages)
25 September 1991Full group accounts made up to 31 December 1990 (21 pages)
16 May 1990Full accounts made up to 31 December 1989 (30 pages)
16 May 1990Full accounts made up to 31 December 1989 (30 pages)
24 May 1989Full accounts made up to 31 December 1988 (30 pages)
24 May 1989Full accounts made up to 31 December 1988 (30 pages)
23 May 1988Full accounts made up to 31 December 1987 (29 pages)
23 May 1988Full accounts made up to 31 December 1987 (29 pages)
14 May 1987Full accounts made up to 31 December 1986 (29 pages)
14 May 1987Full accounts made up to 31 December 1986 (29 pages)
14 June 1986Full accounts made up to 31 December 1985 (28 pages)
14 June 1986Full accounts made up to 31 December 1985 (28 pages)
8 January 1946Company name changed\certificate issued on 08/01/46 (5 pages)
8 January 1946Company name changed\certificate issued on 08/01/46 (5 pages)
29 June 1903Certificate of incorporation (1 page)
29 June 1903Incorporation (45 pages)
29 June 1903Incorporation (45 pages)
29 June 1903Certificate of incorporation (1 page)