Company NameShell Tankers (U.K) Limited
DirectorsEmma Shaw and Carl Henrickson
Company StatusActive
Company Number00120558
CategoryPrivate Limited Company
Incorporation Date29 February 1912(112 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameEmma Shaw
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(109 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Carl Henrickson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(111 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(110 years, 9 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameCapt Rodney Gerard Brown
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(80 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleOil Company Executive
Correspondence AddressFairfield 61 York Road
Cheam
Sutton
Surrey
SM2 6HN
Director NameCapt John Waters
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(80 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1996)
RoleOil Company Executive
Correspondence Address19 Millpond Road
Weybridge
Surrey
KT15 2JY
Director NameMartin Hampstead
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(80 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 1994)
RoleOil Company Executive
Correspondence Address6 Bidborough Ridge
Bidborough
Tunbridge Wells
Kent
TN4 0UP
Director NameIan Alexander McGrath
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(80 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1995)
RoleOil Company Executive
Correspondence AddressMallows Chatter Alley
Dogmersfield Hook
Basingstoke
Hampshire
RG27 8SS
Director NameMr Alexander Gibb Troup Tosh
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(80 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 November 1992)
RoleOil Company Executive
Correspondence AddressBonchurch
Sandown Road
Esher
Surrey
KT10 9TT
Secretary NameMartin Hampstead
NationalityBritish
StatusResigned
Appointed05 July 1992(80 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address6 Bidborough Ridge
Bidborough
Tunbridge Wells
Kent
TN4 0UP
Director NameMr John Blair Macintyre
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(80 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 October 2002)
RoleOil Company Executive
Correspondence AddressKenwood Lodge Gower Road
Weybridge
Surrey
KT13 0HB
Director NameHorst Hermann Voelker
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed24 June 1994(82 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 January 1996)
RoleOil Company Executive
Correspondence AddressFlat 7
5-6 Queens Gate Place
London
SW7 5NU
Secretary NameDipa Raivadera
NationalityBritish
StatusResigned
Appointed03 October 1994(82 years, 7 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 NamePaul David Skinner
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(82 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 1996)
RoleOil Co Exec
Correspondence Address53 Flood Street
London
SW3 5SU
Director NameDavid Leslie Smith
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(84 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 January 1998)
RoleOil Company Executive
Correspondence AddressLong Ridge House Wood Drive
St Mellion Park
Saltash
Cornwall
PL12 6UR
Director NameMr Abel Ludolf Rasterhoff
Date of BirthApril 1940 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed24 May 1996(84 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1997)
RoleOil Company Executive
Correspondence AddressOakleigh Ashwood Road
Woking
Surrey
GU22 7JW
Director NameRobert Joris Willem Walvis
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed21 June 1996(84 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 June 1997)
RoleOil Company Executive
Correspondence AddressThe Old Rectory
Shipton Oliffe
Celtenham
Gloucestershire
GL54 4HU
Wales
Director NameMr Jan Marceli Kopernicki
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(84 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 November 2004)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressQueensdale, Applegarth
Mark Way
Godalming
Surrey
GU7 2BU
Director NameMr John Gyles
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(85 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 1999)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRidge House Church Hill
Nether Wallop
Stockbridge
Hampshire
SO20 8EY
Director NameMichael Seymour Warwick
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1998(86 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 September 2006)
RoleOil Company Executive
Correspondence Address14 Buckingham Place
London
SW1E 6HX
Director NameAnno Harmen Joseph Scheltinga
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed02 December 1999(87 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 August 2004)
RoleOil Company Executive
Correspondence Address14 Warwick Square
London
SW1V 2AB
Director NameTracy Anne Colgan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(92 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 January 2013)
RoleOil Company Executive
Correspondence Address72 Burwood Road
Walton On Thames
Surrey
KT12 4AL
Director NameMr Alan Paul Davey
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(92 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2008)
RoleOil Company Executive
Country of ResidenceWales
Correspondence Address5 Batten Place
Oxford
OX4 4SZ
Director NameMats Roger Gjers
Date of BirthNovember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed14 November 2005(93 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 October 2006)
RoleOilcompany Executive
Correspondence Address33 Mizen Way
Cobham
Surrey
KT11 2RG
Director NameMr John Gillbe Barton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(94 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 08 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameAndrew Harley Robson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed12 October 2006(94 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 April 2012)
RoleOil Company Executive
Correspondence Address70 Games Road
Barnet
Hertfordshire
EN4 9HT
Director NameStephen Frederick Milner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(94 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 September 2013)
RoleCompany Director
Correspondence Address48 Ebbisham Drive
London
SW8 1UB
Director NameIoannis Krousouloudis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2009(96 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 June 2015)
RoleCompany Director
Correspondence Address176 Silverdale Avenue
Walton-On-Thames
Surrey
KT12 1EL
Director NameGwen Mai Jones
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(100 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 October 2017)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Savoy Place
London
WC2R 0DX
Director NameMr Nicholas Martin Humphrey
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(101 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2014)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Robert Hockel
Date of BirthApril 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed13 September 2013(101 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 January 2019)
RoleFinance
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameDavid Taylor
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(103 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2021)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Stefan Andrew Strausfeld-Perry
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2019(107 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2021)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameCapt Eddy Barsingerhorn
Date of BirthMay 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed11 April 2019(107 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 November 2023)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr John Douglas Cook
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(109 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 November 2023)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed26 November 1997(85 years, 9 months after company formation)
Appointment Duration24 years, 11 months (resigned 01 November 2022)
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websiteshell.com
Telephone0845 e849088
Telephone regionUnknown

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51.2m at £1Shell Petroleum Company LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£2,837,091
Net Worth£2,071,720
Current Liabilities£14,392

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

17 November 2023Termination of appointment of Eddy Barsingerhorn as a director on 10 November 2023 (1 page)
16 November 2023Termination of appointment of John Douglas Cook as a director on 10 November 2023 (1 page)
16 November 2023Appointment of Mr Carl Henrickson as a director on 10 November 2023 (2 pages)
20 July 2023Full accounts made up to 31 December 2022 (30 pages)
12 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)
8 September 2022Full accounts made up to 31 December 2021 (31 pages)
7 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
28 October 2021Appointment of Emma Elizabeth Jane Shaw as a director on 1 October 2021 (2 pages)
26 October 2021Termination of appointment of Stefan Andrew Strausfeld-Perry as a director on 30 September 2021 (1 page)
23 August 2021Full accounts made up to 31 December 2020 (28 pages)
23 July 2021Appointment of John Douglas Cook as a director on 1 June 2021 (2 pages)
20 July 2021Termination of appointment of David Taylor as a director on 31 May 2021 (1 page)
2 June 2021Confirmation statement made on 2 June 2021 with updates (5 pages)
22 September 2020Full accounts made up to 31 December 2019 (24 pages)
16 July 2020Statement of company's objects (2 pages)
16 July 2020Memorandum and Articles of Association (30 pages)
16 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Director may authorise conflicts of interest 29/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 May 2020Confirmation statement made on 13 May 2020 with updates (5 pages)
18 November 2019Registered office address changed from 3 Savoy Place London WC2R 0DX to Shell Centre London SE1 7NA on 18 November 2019 (1 page)
9 August 2019Full accounts made up to 31 December 2018 (24 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (5 pages)
18 April 2019Appointment of Captain Ed Barsingerhorn as a director on 11 April 2019 (2 pages)
13 March 2019Termination of appointment of John Gillbe Barton as a director on 8 March 2019 (1 page)
6 March 2019Appointment of Mr Stefan Andrew Strausfeld-Perry as a director on 20 February 2019 (2 pages)
14 January 2019Termination of appointment of Robert Hockel as a director on 14 January 2019 (1 page)
16 August 2018Full accounts made up to 31 December 2017 (21 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
28 November 2017Termination of appointment of Gwen Mai Jones as a director on 6 October 2017 (1 page)
28 November 2017Termination of appointment of Gwen Mai Jones as a director on 6 October 2017 (1 page)
27 September 2017Full accounts made up to 31 December 2016 (18 pages)
27 September 2017Full accounts made up to 31 December 2016 (18 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
18 November 2016Director's details changed for Mr Robert Hockel on 23 September 2016 (2 pages)
18 November 2016Director's details changed for Mr Robert Hockel on 23 September 2016 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (18 pages)
10 October 2016Full accounts made up to 31 December 2015 (18 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 52,830,438
(8 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 52,830,438
(8 pages)
2 November 2015Termination of appointment of Ioannis Krousouloudis as a director on 9 June 2015 (1 page)
2 November 2015Termination of appointment of Ioannis Krousouloudis as a director on 9 June 2015 (1 page)
25 September 2015Full accounts made up to 31 December 2014 (17 pages)
25 September 2015Full accounts made up to 31 December 2014 (17 pages)
16 June 2015Appointment of David Taylor as a director on 9 June 2015 (2 pages)
16 June 2015Appointment of David Taylor as a director on 9 June 2015 (2 pages)
16 June 2015Appointment of David Taylor as a director on 9 June 2015 (2 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 31 March 2015 (18 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 31 March 2015 (18 pages)
3 June 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 52,830,438
(3 pages)
3 June 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 52,830,438
(3 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 51,162,810
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2015
(9 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 51,162,810
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2015
(9 pages)
6 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The restriction on the authorised share capital of the company set out in section 5 of the memorandum of association which by virtue of section 28 of the act is treated as a provision of the companys articles of association is hereby revoked and deleted. 19/12/2014
(2 pages)
7 October 2014Termination of appointment of Nicholas Martin Humphrey as a director on 29 September 2014 (1 page)
7 October 2014Termination of appointment of Nicholas Martin Humphrey as a director on 29 September 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 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 51,162,810
(9 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 51,162,810
(9 pages)
28 November 2013Appointment of Robert Hockel as a director (2 pages)
28 November 2013Appointment of Robert Hockel as a director (2 pages)
26 November 2013Termination of appointment of Stephen Milner as a director (1 page)
26 November 2013Termination of appointment of Stephen Milner as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
12 April 2013Appointment of Nicholas Martin Humphrey as a director (2 pages)
12 April 2013Appointment of Nicholas Martin Humphrey as a director (2 pages)
19 February 2013Termination of appointment of Tracy Colgan as a director (1 page)
19 February 2013Termination of appointment of Tracy Colgan as a director (1 page)
29 November 2012Appointment of Gwen Mai Jones as a director (2 pages)
29 November 2012Appointment of Gwen Mai Jones as a director (2 pages)
18 September 2012Full accounts made up to 31 December 2011 (15 pages)
18 September 2012Full accounts made up to 31 December 2011 (15 pages)
10 September 2012Termination of appointment of Andrew Robson as a director (1 page)
10 September 2012Termination of appointment of Andrew Robson as a director (1 page)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
7 October 2011Director's details changed for Mr John Gillbe Barton on 28 September 2011 (2 pages)
7 October 2011Director's details changed for Mr John Gillbe Barton on 28 September 2011 (2 pages)
7 July 2011Full accounts made up to 31 December 2010 (15 pages)
7 July 2011Full accounts made up to 31 December 2010 (15 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
29 September 2010Full accounts made up to 31 December 2009 (17 pages)
29 September 2010Full accounts made up to 31 December 2009 (17 pages)
13 May 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 50,890,210
  • ANNOTATION This SH01 was replaced with another SH01 on 13/07/2011. It is attached to the rear of the document.
(12 pages)
13 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 50,890,210
  • ANNOTATION This SH01 was replaced with another SH01 on 13/07/2011. It is attached to the rear of the document.
(12 pages)
11 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
11 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
17 June 2009Full accounts made up to 31 December 2008 (16 pages)
17 June 2009Full accounts made up to 31 December 2008 (16 pages)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
6 April 2009Ad 10/02/09\gbp si 10116679@1=10116679\gbp ic 33000000/43116679\ (2 pages)
6 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2009Nc inc already adjusted 28/01/09 (1 page)
6 April 2009Nc inc already adjusted 28/01/09 (1 page)
6 April 2009Ad 10/02/09\gbp si 10116679@1=10116679\gbp ic 33000000/43116679\ (2 pages)
27 February 2009Appointment terminated director alan davey (1 page)
27 February 2009Appointment terminated director alan davey (1 page)
20 February 2009Director appointed ioannis krousouloudis (2 pages)
20 February 2009Director appointed ioannis krousouloudis (2 pages)
27 May 2008Return made up to 31/03/08; full list of members (4 pages)
27 May 2008Return made up to 31/03/08; full list of members (4 pages)
16 May 2008Full accounts made up to 31 December 2007 (15 pages)
16 May 2008Full accounts made up to 31 December 2007 (15 pages)
24 April 2008Director's change of particulars / andrew robson / 12/10/2006 (1 page)
24 April 2008Director's change of particulars / andrew robson / 12/10/2006 (1 page)
7 September 2007Return made up to 31/03/07; full list of members (3 pages)
7 September 2007Return made up to 31/03/07; full list of members (3 pages)
12 July 2007Full accounts made up to 31 December 2006 (15 pages)
12 July 2007Full accounts made up to 31 December 2006 (15 pages)
23 November 2006New director appointed (3 pages)
23 November 2006New director appointed (3 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
12 June 2006Full accounts made up to 31 December 2005 (13 pages)
12 June 2006Full accounts made up to 31 December 2005 (13 pages)
19 April 2006Return made up to 31/03/06; full list of members (3 pages)
19 April 2006Return made up to 31/03/06; full list of members (3 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
9 June 2005Full accounts made up to 31 December 2004 (13 pages)
9 June 2005Full accounts made up to 31 December 2004 (13 pages)
26 April 2005Return made up to 31/03/05; full list of members (3 pages)
26 April 2005Return made up to 31/03/05; full list of members (3 pages)
14 April 2005Director's particulars changed (1 page)
14 April 2005Director's particulars changed (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
13 July 2004Full accounts made up to 31 December 2003 (13 pages)
13 July 2004Full accounts made up to 31 December 2003 (13 pages)
10 June 2004Return made up to 31/03/04; full list of members (6 pages)
10 June 2004Return made up to 31/03/04; full list of members (6 pages)
26 June 2003Full accounts made up to 31 December 2002 (14 pages)
26 June 2003Full accounts made up to 31 December 2002 (14 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)
13 April 2003Auditor's resignation (1 page)
13 April 2003Auditor's resignation (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
12 November 2002Director's particulars changed (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Director's particulars changed (1 page)
12 November 2002Director's particulars changed (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Director's particulars changed (1 page)
13 June 2002Full accounts made up to 31 December 2001 (13 pages)
13 June 2002Full accounts made up to 31 December 2001 (13 pages)
9 May 2002Return made up to 31/03/02; full list of members (6 pages)
9 May 2002Director's particulars changed (1 page)
9 May 2002Return made up to 31/03/02; full list of members (6 pages)
9 May 2002Director's particulars changed (1 page)
18 May 2001Full accounts made up to 31 December 2000 (12 pages)
18 May 2001Full accounts made up to 31 December 2000 (12 pages)
15 May 2001Director's particulars changed (1 page)
15 May 2001Director's particulars changed (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)
2 June 2000Full accounts made up to 31 December 1999 (12 pages)
2 June 2000Full accounts made up to 31 December 1999 (12 pages)
27 April 2000Return made up to 31/03/00; full list of members (7 pages)
27 April 2000Return made up to 31/03/00; full list of members (7 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
6 September 1999Full accounts made up to 31 December 1998 (12 pages)
6 September 1999Full accounts made up to 31 December 1998 (12 pages)
29 April 1999Return made up to 31/03/99; full list of members (7 pages)
29 April 1999Return made up to 31/03/99; full list of members (7 pages)
25 February 1999Director's particulars changed (1 page)
25 February 1999Director's particulars changed (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 November 1998Full accounts made up to 31 December 1997 (12 pages)
23 November 1998Full accounts made up to 31 December 1997 (12 pages)
13 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
13 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
1 October 1998Auditor's resignation (1 page)
1 October 1998Auditor's resignation (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
24 April 1998Return made up to 31/03/98; full list of members (7 pages)
24 April 1998Return made up to 31/03/98; full list of members (7 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed (2 pages)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
22 October 1997Registered office changed on 22/10/97 from: shell-mex house strand london WC2R 0ZA (1 page)
22 October 1997Location of register of members (1 page)
22 October 1997Registered office changed on 22/10/97 from: shell-mex house, strand, london, WC2R 0ZA (1 page)
22 October 1997Location of register of members (1 page)
6 August 1997Full accounts made up to 31 December 1996 (13 pages)
6 August 1997Full accounts made up to 31 December 1996 (13 pages)
6 August 1997New director appointed (2 pages)
6 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 (8 pages)
29 April 1997Return made up to 31/03/97; full list of members (8 pages)
5 March 1997Director's particulars changed (1 page)
5 March 1997Director's particulars changed (1 page)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
27 August 1996Full accounts made up to 31 December 1995 (14 pages)
27 August 1996Full accounts made up to 31 December 1995 (14 pages)
3 August 1996Registered office changed on 03/08/96 from: shell centre london SE1 7NA (1 page)
3 August 1996Registered office changed on 03/08/96 from: shell centre, london, SE1 7NA (1 page)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
1 May 1996Return made up to 31/03/96; full list of members (8 pages)
1 May 1996Return made up to 31/03/96; full list of members (8 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
9 August 1995Full accounts made up to 31 December 1994 (15 pages)
9 August 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (287 pages)
1 January 1964Company name changed\certificate issued on 01/01/64 (2 pages)
1 January 1964Company name changed\certificate issued on 01/01/64 (2 pages)
29 February 1912Incorporation (59 pages)
29 February 1912Incorporation (59 pages)