Company NameMexican Eagle Oil Company Limited(The)
DirectorsAnthony Clarke and Shell Corporate Director Limited
Company StatusActive
Company Number00130054
CategoryPrivate Limited Company
Incorporation Date10 July 1913(110 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Anthony Clarke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2019(106 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusCurrent
Appointed23 October 2001(88 years, 4 months after company formation)
Appointment Duration22 years, 5 months
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(109 years, 4 months after company formation)
Appointment Duration1 year, 4 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameMr Rupert Michael Cox
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(79 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1997)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressOaklands Warren Road
Kingston Upon Thames
Surrey
KT2 7HN
Director NameMrs Karen Elizabeth Park
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(79 years, 4 months after company formation)
Appointment Duration-39 years, 3 months (resigned 21 February 1954)
RoleOil Company Executive
Correspondence Address7 Kirkleas Road
Surbiton
Surrey
KT6 6QJ
Director NameMr Donald Campbell McNeil
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(79 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1995)
RoleOil Company Executive
Correspondence Address16 Allen House Park
Hook Heath Road
Woking
Surrey
GU22 0DB
Secretary NameMs Diane June Penfold
NationalityBritish
StatusResigned
Appointed07 November 1992(79 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameJohannes Franciscus Leeuwerik
Date of BirthOctober 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed05 May 1993(79 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 October 2001)
RoleOil Company Executive
Correspondence AddressRozenobel 16
Mijdrecht 3641 Nk
The Netherlands
Foreign
Director NameMr Richard Beresford Langtry
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(80 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 1999)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Barn
Lynx Hill, East Horsley
Leatherhead
Surrey
KT24 5AX
Secretary NameDipa Raivadera
NationalityBritish
StatusResigned
Appointed03 October 1994(81 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 1997)
RoleSecretary
Correspondence Address15 Carnforth Road
Streatham Vale
London
SW16 5AB
Director NameGeoffrey Gordon Scott Kay
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(81 years, 9 months after company formation)
Appointment Duration9 months (resigned 27 December 1995)
RoleOil Company Executive
Correspondence AddressFour Oaks
Cat Hill Lane, Ockley
Dorking
Surrey
RH5 5QP
Director NameTimothy Donald Ryan Morrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(82 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 1999)
RoleOil Company Executive
Correspondence Address6 Hillside Road
St Albans
Hertfordshire
AL1 3QL
Director NameJyoti Eruch Munsiff
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(82 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 October 2001)
RoleOil Company Executive
Correspondence Address24 Leeward Gardens
Wimbledon
London
SW19 7QR
Director NameMr Ralph Neil Gaskell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(83 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1998)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Courtfield Mews
South Kensington
London
Sw5 Onh
Director NameMr Nigel Henry Penny
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(85 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 2001)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressMill Mere
Staceys Farm Road
Godalming
Surrey
GU8 6EN
Director NameMrs Karin Jacqueline Hawkins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(97 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2012)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressWhite Gable House Foundry Lane
Loosley Row
Princes Risborough
Buckinghamshire
HP27 0PA
Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(98 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 August 2019)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed26 November 1997(84 years, 5 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

100 at £1Anglo-saxon Petroleum Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£245,212

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 Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Filing History

5 May 2023Confirmation statement made on 29 April 2023 with updates (5 pages)
28 April 2023Full accounts made up to 31 December 2022 (21 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 June 2022Full accounts made up to 31 December 2021 (21 pages)
11 May 2022Confirmation statement made on 29 April 2022 with updates (5 pages)
14 September 2021Full accounts made up to 31 December 2020 (23 pages)
30 April 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
19 August 2020Full accounts made up to 31 December 2019 (18 pages)
16 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175(5)(a) of the companies act 2006 the director may authorised matters in which a director 29/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 July 2020Memorandum and Articles of Association (30 pages)
16 July 2020Statement of company's objects (2 pages)
16 April 2020Confirmation statement made on 16 April 2020 with updates (5 pages)
19 August 2019Appointment of Mr Anthony Clarke as a director on 15 August 2019 (2 pages)
19 August 2019Termination of appointment of Michael John Ashworth as a director on 15 August 2019 (1 page)
7 June 2019Registered office address changed from 8 York Road London SE1 7NA to Shell Centre London SE1 7NA on 7 June 2019 (1 page)
20 May 2019Full accounts made up to 31 December 2018 (17 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (5 pages)
12 September 2018Full accounts made up to 31 December 2017 (18 pages)
10 April 2018Confirmation statement made on 10 April 2018 with updates (5 pages)
27 September 2017Full accounts made up to 31 December 2016 (19 pages)
27 September 2017Full accounts made up to 31 December 2016 (19 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
12 October 2016Full accounts made up to 31 December 2015 (20 pages)
12 October 2016Full accounts made up to 31 December 2015 (20 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 100
(5 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 100
(5 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 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 100
(5 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 100
(5 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 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 100
(5 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 100
(5 pages)
20 September 2013Full accounts made up to 31 December 2012 (13 pages)
20 September 2013Full accounts made up to 31 December 2012 (13 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
9 March 2012Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages)
9 March 2012Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages)
27 February 2012Termination of appointment of Karin Hawkins as a director (1 page)
27 February 2012Termination of appointment of Karin Hawkins as a director (1 page)
22 February 2012Appointment of Mr Michael John Ashworth as a director (2 pages)
22 February 2012Appointment of Mr Michael John Ashworth as a director (2 pages)
21 September 2011Full accounts made up to 31 December 2010 (12 pages)
21 September 2011Full accounts made up to 31 December 2010 (12 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
1 October 2010Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages)
1 October 2010Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages)
11 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
11 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
16 November 2009Full accounts made up to 31 December 2008 (14 pages)
16 November 2009Full accounts made up to 31 December 2008 (14 pages)
17 April 2009Return made up to 31/03/09; full list of members (3 pages)
17 April 2009Return made up to 31/03/09; full list of members (3 pages)
27 October 2008Full accounts made up to 31 December 2007 (14 pages)
27 October 2008Full accounts made up to 31 December 2007 (14 pages)
22 April 2008Return made up to 31/03/08; full list of members (3 pages)
22 April 2008Return made up to 31/03/08; full list of members (3 pages)
31 January 2008Full accounts made up to 31 December 2006 (13 pages)
31 January 2008Full accounts made up to 31 December 2006 (13 pages)
11 April 2007Return made up to 31/03/07; full list of members (2 pages)
11 April 2007Return made up to 31/03/07; full list of members (2 pages)
16 November 2006Full accounts made up to 31 December 2005 (13 pages)
16 November 2006Full accounts made up to 31 December 2005 (13 pages)
21 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2006Return made up to 31/03/06; full list of members (2 pages)
12 April 2006Return made up to 31/03/06; full list of members (2 pages)
17 November 2005Full accounts made up to 31 December 2004 (11 pages)
17 November 2005Full accounts made up to 31 December 2004 (11 pages)
19 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
19 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
10 May 2005Full accounts made up to 31 December 2003 (11 pages)
10 May 2005Full accounts made up to 31 December 2003 (11 pages)
27 April 2005Return made up to 31/03/05; full list of members (2 pages)
27 April 2005Return made up to 31/03/05; full list of members (2 pages)
14 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 April 2004Return made up to 31/03/04; full list of members (5 pages)
30 April 2004Return made up to 31/03/04; full list of members (5 pages)
4 February 2004Full accounts made up to 31 December 2002 (14 pages)
4 February 2004Full accounts made up to 31 December 2002 (14 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 (5 pages)
30 April 2003Return made up to 31/03/03; full list of members (5 pages)
25 March 2003Auditor's resignation (2 pages)
25 March 2003Auditor's resignation (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
10 May 2002Return made up to 31/03/02; full list of members (5 pages)
10 May 2002Return made up to 31/03/02; full list of members (5 pages)
2 January 2002Full accounts made up to 31 December 2000 (12 pages)
2 January 2002Full accounts made up to 31 December 2000 (12 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
9 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
9 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
24 August 2001Director resigned (1 page)
24 August 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)
25 July 2000Full accounts made up to 31 December 1999 (12 pages)
25 July 2000Full accounts made up to 31 December 1999 (12 pages)
27 April 2000Return made up to 31/03/00; full list of members (8 pages)
27 April 2000Return made up to 31/03/00; full list of members (8 pages)
4 October 1999Full accounts made up to 31 December 1998 (12 pages)
4 October 1999Full accounts made up to 31 December 1998 (12 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
21 May 1999Director's particulars changed (1 page)
21 May 1999Return made up to 31/03/99; full list of members (6 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999Director's particulars changed (1 page)
21 May 1999Return made up to 31/03/99; full list of members (6 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
5 October 1998Auditor's resignation (1 page)
5 October 1998Auditor's resignation (1 page)
8 September 1998Full accounts made up to 31 December 1997 (12 pages)
8 September 1998Full accounts made up to 31 December 1997 (12 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)
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)
31 May 1997Full accounts made up to 31 December 1996 (11 pages)
31 May 1997Full accounts made up to 31 December 1996 (11 pages)
4 May 1997New director appointed (2 pages)
4 May 1997Director resigned (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997Director resigned (1 page)
24 April 1997Return made up to 31/03/97; full list of members (7 pages)
24 April 1997Return made up to 31/03/97; full list of members (7 pages)
22 May 1996Full accounts made up to 31 December 1995 (13 pages)
22 May 1996Full accounts made up to 31 December 1995 (13 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
30 April 1996Return made up to 31/03/96; full list of members (7 pages)
30 April 1996Return made up to 31/03/96; full list of members (7 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
4 December 1995Return made up to 07/11/95; full list of members (14 pages)
4 December 1995Return made up to 07/11/95; full list of members (14 pages)
2 August 1995Location of register of members (non legible) (1 page)
2 August 1995Location of register of members (non legible) (1 page)
6 July 1995Full accounts made up to 31 December 1994 (12 pages)
6 July 1995Full accounts made up to 31 December 1994 (12 pages)
3 April 1995Director resigned;new director appointed (4 pages)
3 April 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
29 June 1991Full accounts made up to 31 December 1990 (9 pages)
29 June 1991Full accounts made up to 31 December 1990 (9 pages)
31 October 1986Full accounts made up to 31 December 1985 (8 pages)
31 October 1986Full accounts made up to 31 December 1985 (8 pages)
10 July 1913Certificate of incorporation (1 page)
10 July 1913Certificate of incorporation (1 page)