Company NameRepsol Company Of Portugal Limited
Company StatusConverted / Closed
Company Number00112396
CategoryConverted / Closed
Incorporation Date26 October 1910(113 years, 6 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)
Previous NameShell Company Of Portugal Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Armando Augusto Ferreira De Oliveira
Date of BirthAugust 1964 (Born 59 years ago)
NationalityPortuguese
StatusClosed
Appointed20 June 2016(105 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 28 January 2020)
RoleGeneral Manager
Country of ResidencePortugal
Correspondence Address288 St. Albans Road
Watford
Hertfordshire
WD24 6PE
Director NameAntonio Lopez Suanzes
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySpanish
StatusClosed
Appointed25 January 2019(108 years, 3 months after company formation)
Appointment Duration1 year (closed 28 January 2020)
RoleDirector, Accounting & Administration, Downstream
Country of ResidenceSpain
Correspondence Address288 St Albans Road
Watford
Hertfordshire
WD24 6PE
Director NameManuel Perez Jurado
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySpanish
StatusClosed
Appointed25 January 2019(108 years, 3 months after company formation)
Appointment Duration1 year (closed 28 January 2020)
RoleEngineer
Country of ResidenceSpain
Correspondence Address288 St Albans Road
Watford
Hertfordshire
WD24 6PE
Secretary NameCompany Law Consultants Limited (Corporation)
StatusClosed
Appointed01 March 2006(95 years, 5 months after company formation)
Appointment Duration13 years, 11 months (closed 28 January 2020)
Correspondence Address288 St. Albans Road
Watford
WD24 6PE
Director NameNicholas Mervyn Pattison
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(81 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 12 March 1993)
RoleOil Company Executive
Correspondence AddressSoendastraat 16
2585vd
The Hague
Foreign
Director NameMr Lars Lennart Heldtander
Date of BirthJuly 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed14 September 1992(81 years, 11 months after company formation)
Appointment Duration6 months (resigned 18 March 1993)
RoleOil Company Executive
Correspondence AddressBuurtweg 151
2244 Bh Wassenaar
Foreign
Director NameMr Michael Vincent Brandt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityNetherlands
StatusResigned
Appointed14 September 1992(81 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 1996)
RoleOil Company Executive
Correspondence AddressKievietslaan 17
2243 Gb Wassenaar
Foreign
Secretary NameMs Diane June Penfold
NationalityBritish
StatusResigned
Appointed14 September 1992(81 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameMr Bernard Auplat
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed12 March 1993(82 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 1995)
RoleOil Company Executive
Correspondence AddressWaalsdorperweg 80
Den Haag 2597 Jd
Director NameMichael James Daman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(83 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 April 1996)
RoleOil Company Executive
Correspondence AddressSheeplands House
Wargrave Road
Wargrave
Berkshire
RG10 8DJ
Secretary NameDipa Raivadera
NationalityBritish
StatusResigned
Appointed03 October 1994(83 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 1997)
RoleCompany Director
Correspondence Address15 Carnforth Road
Streatham Vale
London
SW16 5AB
Director NameAlan Goldsmith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(84 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 March 1996)
RoleOil Company Executive
Correspondence AddressRobin Hill
11 Guildown Avenue
Guildford
Surrey
GU2 5HA
Director NameMr Alan John Davies
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(85 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1998)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House
Darenth Way
Shoreham
Kent
TN14 7SE
Director NameKurt Doehmel
Date of BirthMay 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed26 March 1996(85 years, 5 months after company formation)
Appointment Duration6 years (resigned 12 April 2002)
RoleOil Company Executive
Correspondence AddressThe Cottage
Withies Lane
Compton
GU23 1JA
Director NameVagn Nedergaard Hansen
Date of BirthOctober 1952 (Born 71 years ago)
NationalityDenmark
StatusResigned
Appointed26 March 1996(85 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 1997)
RoleOil Company Executive
Correspondence AddressBelvoir House Crown Heights
Guildford
Surrey
GU1 3TX
Director NameMr Robert Harold Douglas
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(85 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 March 1997)
RoleOil Company Executive
Correspondence Address28 Midway
Walton On Thames
Surrey
KT12 3HZ
Director NameMr Neil Arthur Cordey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(86 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 August 2001)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Northfield
Shalford
Surrey
GU4 8JN
Director NamePhilippe Edmond Buyze
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed17 July 1997(86 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 August 1998)
RoleOil Company Executive
Correspondence Address72 Gunnersbury Avenue
London
W5 4HA
Director NameVera Adams
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(87 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2002)
RoleOil Company Executive
Correspondence AddressBeechwood Reading Road North
Fleet
Hampshire
GU13 8AG
Director NameAlan Goldsmith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(87 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 April 1999)
RoleOil Company Executive
Correspondence AddressRobin Hill
11 Guildown Avenue
Guildford
Surrey
GU2 5HA
Director NameWouter Sjoerd De Vries
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityNetherlands
StatusResigned
Appointed03 April 2001(90 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2004)
RoleOil Company Executive
Correspondence AddressSquerryes
Old Avenue
West Byfleet
Surrey
KT14 6AE
Director NameMr Joris Frits Kniep
Date of BirthOctober 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed22 January 2003(92 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2004)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressHill Top Hook Hill Lane
Woking
Surrey
GU22 0QB
Director NameMr Michael Colin Harrop
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(92 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2004)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressFairmile 6 Huntsmans Close
Fetcham
Leatherhead
Surrey
KT22 9XG
Director NameAlfredo Jose Dos Santos Inacio
Date of BirthApril 1958 (Born 66 years ago)
NationalityPortuguese
StatusResigned
Appointed01 October 2004(93 years, 12 months after company formation)
Appointment Duration5 years (resigned 30 September 2009)
RoleEconomist
Correspondence AddressRua De Progresso Urbanizacao
Quinta Das Pratas Lote 1-2070
Cartaxo
085 Foreign
Portugal
Director NameJacobo Hernandez Espinosa
Date of BirthOctober 1949 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed01 October 2004(93 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 April 2005)
RoleScientist
Correspondence AddressUrbanizacion Majadahonda
2 C/Puerto De Canencia 10 3 D
Majadahonda
28220 Foreign Madrid
Foreign
Director NameSantiago De La Iglesia Cardena
Date of BirthJune 1954 (Born 69 years ago)
NationalitySpanish
StatusResigned
Appointed01 October 2004(93 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 April 2005)
RoleEconomist
Correspondence AddressC/ Somosierra 4
Pozuelo
28224 Foreign Madrid
Foreign
Secretary NameSantiago De La Iglesia Cardena
NationalitySpanish
StatusResigned
Appointed01 October 2004(93 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 April 2005)
RoleEconomist
Correspondence AddressC/ Somosierra 4
Pozuelo
28224 Foreign Madrid
Foreign
Director NameJose Luis Anguera Gual
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed26 April 2005(94 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 October 2007)
RoleLawyer
Correspondence Address16 Av. Jose Malhoa
Lisbon
1099-091
Portugal
Director NameJesus Alonso Nunez Martin Banos
Date of BirthAugust 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed26 April 2005(94 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 January 2011)
RoleEconomist
Correspondence AddressPaseo De La Castellana,278
Madrid
28046
Foreign
Director NameJose Pablo Arcos Mansilla
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySpanish
StatusResigned
Appointed17 January 2011(100 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressEdificio Tucuman Glorieta Del Mar De Caribe
Madrid
1
Director NameGerardo Ayuso Duran
Date of BirthFebruary 1956 (Born 68 years ago)
NationalitySpanish
StatusResigned
Appointed12 July 2011(100 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 June 2016)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address288 St Albans Road
Watford
Hertfordshire
WD24 6PE
Director NameAntonio Gomes Narcisco Nobre
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityPortuguese
StatusResigned
Appointed03 December 2015(105 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 June 2016)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address288 St. Albans Road
Watford
Hertfordshire
WD24 6PE
Director NameMr Emilio Alberto Linares-Rivas Balius
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed20 June 2016(105 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2019)
RoleFinance Manager
Country of ResidenceSpain
Correspondence AddressCompany Law International Ltd 288 St. Albans Road
Watford
Hertfordshire
WD24 6PE
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed26 November 1997(87 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2004)
Correspondence AddressShell Centre
London
SE1 7NA

Location

Registered Address288 St Albans Road
Watford
Hertfordshire
WD24 6PE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London

Financials

Year2013
Turnover£265,599
Gross Profit£216,835
Net Worth£1,189,537
Cash£1,114,001
Current Liabilities£128,292

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 January 2020Notification from overseas registry of completion of merger (1 page)
28 January 2020Confirmation of transfer of assets and liabilities (1 page)
21 October 2019Copy of order of competent authority (18 pages)
2 July 2019CB01 - cross border merger notice (163 pages)
4 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
16 April 2019Full accounts made up to 31 December 2018 (21 pages)
15 March 2019Appointment of Antonio Lopez Suanzes as a director on 25 January 2019 (2 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
14 March 2019Appointment of Manuel Perez Jurado as a director on 25 January 2019 (2 pages)
14 March 2019Termination of appointment of Antonio Jose Calcada De Sa as a director on 25 January 2019 (1 page)
14 March 2019Termination of appointment of Emilio Alberto Linares-Rivas Balius as a director on 25 January 2019 (1 page)
20 June 2018Full accounts made up to 31 December 2017 (20 pages)
10 May 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
15 August 2017Full accounts made up to 31 December 2016 (20 pages)
15 August 2017Full accounts made up to 31 December 2016 (20 pages)
18 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
16 August 2016Director's details changed for Mr Armando Augusto Ferreira De Oliveria on 20 June 2016 (2 pages)
16 August 2016Director's details changed for Mr Armando Augusto Ferreira De Oliveria on 20 June 2016 (2 pages)
15 August 2016Termination of appointment of Antonio Gomes Narcisco Nobre as a director on 20 June 2016 (1 page)
15 August 2016Appointment of Mr Emilio Alberto Linares-Rivas Balius as a director on 20 June 2016 (2 pages)
15 August 2016Director's details changed for Mr Emilio Alberto Linares-Rivas Balius on 20 June 2016 (2 pages)
15 August 2016Termination of appointment of Gerardo Ayuso Duran as a director on 20 June 2016 (1 page)
15 August 2016Termination of appointment of Gerardo Ayuso Duran as a director on 20 June 2016 (1 page)
15 August 2016Director's details changed for Mr Emilio Alberto Linares-Rivas Balius on 20 June 2016 (2 pages)
15 August 2016Appointment of Mr Armando Augusto Ferreira De Oliveria as a director on 20 June 2016 (2 pages)
15 August 2016Termination of appointment of Antonio Gomes Narcisco Nobre as a director on 20 June 2016 (1 page)
15 August 2016Appointment of Mr Armando Augusto Ferreira De Oliveria as a director on 20 June 2016 (2 pages)
15 August 2016Appointment of Mr Emilio Alberto Linares-Rivas Balius as a director on 20 June 2016 (2 pages)
9 May 2016Appointment of Antonio Gomes Narcisco Nobre as a director on 3 December 2015 (2 pages)
9 May 2016Appointment of Antonio Gomes Narcisco Nobre as a director on 3 December 2015 (2 pages)
27 April 2016Full accounts made up to 31 December 2015 (20 pages)
27 April 2016Full accounts made up to 31 December 2015 (20 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 500,000
(5 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 500,000
(5 pages)
7 January 2016Termination of appointment of Jose Pablo Arcos Mansilla as a director on 3 December 2015 (1 page)
7 January 2016Termination of appointment of Jose Pablo Arcos Mansilla as a director on 3 December 2015 (1 page)
25 November 2015Full accounts made up to 31 December 2014 (15 pages)
25 November 2015Full accounts made up to 31 December 2014 (15 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 500,000
(6 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 500,000
(6 pages)
23 June 2014Secretary's details changed for Company Law Consultants Limited on 1 February 2014 (1 page)
23 June 2014Director's details changed for Antonio Jose Calcada De Sa on 1 February 2014 (2 pages)
23 June 2014Director's details changed for Antonio Jose Calcada De Sa on 1 February 2014 (2 pages)
23 June 2014Director's details changed for Antonio Jose Calcada De Sa on 1 February 2014 (2 pages)
23 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 500,000
(6 pages)
23 June 2014Secretary's details changed for Company Law Consultants Limited on 1 February 2014 (1 page)
23 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 500,000
(6 pages)
23 June 2014Secretary's details changed for Company Law Consultants Limited on 1 February 2014 (1 page)
20 May 2014Full accounts made up to 31 December 2013 (18 pages)
20 May 2014Full accounts made up to 31 December 2013 (18 pages)
23 January 2014Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT on 23 January 2014 (1 page)
23 January 2014Director's details changed for Gerardo Ayuso Duran on 13 January 2014 (2 pages)
23 January 2014Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT on 23 January 2014 (1 page)
23 January 2014Director's details changed for Gerardo Ayuso Duran on 13 January 2014 (2 pages)
9 July 2013Full accounts made up to 31 December 2012 (14 pages)
9 July 2013Full accounts made up to 31 December 2012 (14 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)
27 June 2012Full accounts made up to 31 December 2011 (14 pages)
27 June 2012Full accounts made up to 31 December 2011 (14 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
2 September 2011Full accounts made up to 31 December 2010 (14 pages)
2 September 2011Full accounts made up to 31 December 2010 (14 pages)
21 July 2011Appointment of Gerardo Ayuso Duran as a director (2 pages)
21 July 2011Appointment of Gerardo Ayuso Duran as a director (2 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
2 March 2011Termination of appointment of Jesus Alonso Nunez Martin Banos as a director (1 page)
2 March 2011Termination of appointment of Jesus Alonso Nunez Martin Banos as a director (1 page)
2 March 2011Appointment of Jose Pablo Arcos Mansilla as a director (2 pages)
2 March 2011Appointment of Jose Pablo Arcos Mansilla as a director (2 pages)
7 September 2010Full accounts made up to 31 December 2009 (14 pages)
7 September 2010Full accounts made up to 31 December 2009 (14 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
12 April 2010Termination of appointment of Alfredo Dos Santos Inacio as a director (1 page)
12 April 2010Termination of appointment of Alfredo Dos Santos Inacio as a director (1 page)
9 May 2009Full accounts made up to 31 December 2008 (14 pages)
9 May 2009Full accounts made up to 31 December 2008 (14 pages)
7 April 2009Return made up to 31/03/09; full list of members (4 pages)
7 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 May 2008Full accounts made up to 31 December 2007 (14 pages)
28 May 2008Full accounts made up to 31 December 2007 (14 pages)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
23 October 2007Full accounts made up to 31 December 2006 (14 pages)
23 October 2007Full accounts made up to 31 December 2006 (14 pages)
31 July 2007Full accounts made up to 31 December 2005 (13 pages)
31 July 2007Full accounts made up to 31 December 2005 (13 pages)
23 April 2007Return made up to 31/03/07; full list of members (3 pages)
23 April 2007Return made up to 31/03/07; full list of members (3 pages)
25 July 2006Full accounts made up to 31 December 2004 (13 pages)
25 July 2006Full accounts made up to 31 December 2004 (13 pages)
7 July 2006Director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
2 June 2006Return made up to 31/03/06; full list of members (3 pages)
2 June 2006Return made up to 31/03/06; full list of members (3 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006Secretary resigned (1 page)
31 May 2006New secretary appointed (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Registered office changed on 31/05/06 from: 24 grosvenor gardens 1ST floor london SW1W 0DH (1 page)
31 May 2006Director resigned (1 page)
31 May 2006New secretary appointed (1 page)
31 May 2006Registered office changed on 31/05/06 from: 24 grosvenor gardens 1ST floor london SW1W 0DH (1 page)
31 May 2006Director resigned (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 April 2005Return made up to 31/03/05; full list of members (7 pages)
12 April 2005Return made up to 31/03/05; full list of members (7 pages)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004New director appointed (3 pages)
12 October 2004Director resigned (1 page)
12 October 2004Registered office changed on 12/10/04 from: shell centre london SE1 7NA (1 page)
12 October 2004New secretary appointed;new director appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004New director appointed (3 pages)
12 October 2004New secretary appointed;new director appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004Auditor's resignation (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Registered office changed on 12/10/04 from: shell centre london SE1 7NA (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004Auditor's resignation (1 page)
5 October 2004Company name changed shell company of portugal limite d\certificate issued on 05/10/04 (2 pages)
5 October 2004Company name changed shell company of portugal limite d\certificate issued on 05/10/04 (2 pages)
16 July 2004Full accounts made up to 31 December 2003 (12 pages)
16 July 2004Full accounts made up to 31 December 2003 (12 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
30 April 2004Return made up to 31/03/04; full list of members (6 pages)
30 April 2004Return made up to 31/03/04; full list of members (6 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
5 February 2004Full accounts made up to 31 December 2002 (15 pages)
5 February 2004Full accounts made up to 31 December 2002 (15 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
30 April 2003Return made up to 31/03/03; full list of members (6 pages)
30 April 2003Return made up to 31/03/03; full list of members (6 pages)
25 March 2003Auditor's resignation (2 pages)
25 March 2003Auditor's resignation (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
30 September 2002Full accounts made up to 31 December 2001 (13 pages)
30 September 2002Full accounts made up to 31 December 2001 (13 pages)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
16 October 2001Full accounts made up to 31 December 2000 (12 pages)
16 October 2001Full accounts made up to 31 December 2000 (12 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
27 April 2001Return made up to 31/03/01; full list of members (6 pages)
27 April 2001Return made up to 31/03/01; full list of members (6 pages)
7 March 2001Secretary's particulars changed (1 page)
7 March 2001Secretary's particulars changed (1 page)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
27 April 2000Return made up to 31/03/00; full list of members (6 pages)
27 April 2000Return made up to 31/03/00; full list of members (6 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
25 November 1999Full accounts made up to 31 December 1998 (14 pages)
25 November 1999Full accounts made up to 31 December 1998 (14 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
29 April 1999Return made up to 31/03/99; full list of members (6 pages)
29 April 1999Return made up to 31/03/99; full list of members (6 pages)
23 February 1999Director's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
5 October 1998Auditor's resignation (2 pages)
5 October 1998Auditor's resignation (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
19 August 1998Full accounts made up to 31 December 1997 (14 pages)
19 August 1998Full accounts made up to 31 December 1997 (14 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
24 April 1998Return made up to 31/03/98; full list of members (6 pages)
24 April 1998Return made up to 31/03/98; full list of members (6 pages)
3 March 1998Director's particulars changed (1 page)
3 March 1998Director's particulars changed (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
3 September 1997Full accounts made up to 31 December 1996 (14 pages)
3 September 1997Full accounts made up to 31 December 1996 (14 pages)
3 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
29 April 1997Return made up to 31/03/97; full list of members (7 pages)
29 April 1997Return made up to 31/03/97; full list of members (7 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
12 March 1997Director's particulars changed (1 page)
12 March 1997Director's particulars changed (1 page)
17 February 1997Director's particulars changed (1 page)
17 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
17 September 1996Return made up to 14/09/96; full list of members (6 pages)
17 September 1996Return made up to 14/09/96; full list of members (6 pages)
30 July 1996Full accounts made up to 31 December 1995 (15 pages)
30 July 1996Full accounts made up to 31 December 1995 (15 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
16 February 1996Director's particulars changed (2 pages)
16 February 1996Director's particulars changed (2 pages)
16 February 1996Director's particulars changed (2 pages)
16 February 1996Director's particulars changed (2 pages)
9 October 1995Full accounts made up to 31 December 1994 (16 pages)
9 October 1995Full accounts made up to 31 December 1994 (16 pages)
6 October 1995Return made up to 14/09/95; full list of members (14 pages)
6 October 1995Return made up to 14/09/95; full list of members (14 pages)
22 September 1995Director resigned;new director appointed (6 pages)
22 September 1995Director resigned;new director appointed (6 pages)
25 October 1986Full accounts made up to 31 December 1985 (11 pages)
25 October 1986Full accounts made up to 31 December 1985 (11 pages)
12 December 1972Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
12 December 1972Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
27 February 1965Memorandum of association (6 pages)
27 February 1965Memorandum of association (6 pages)
14 March 1930Company name changed\certificate issued on 14/03/30 (3 pages)
14 March 1930Company name changed\certificate issued on 14/03/30 (3 pages)
26 October 1910Certificate of incorporation (1 page)
26 October 1910Certificate of incorporation (1 page)