London
SE1 7NA
Director Name | Shell Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2000(86 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Pecten Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2022(109 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | 1 Chamberlain Square Birmingham B3 3AX |
Director Name | Mr Robert Harold Douglas |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(79 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 May 1995) |
Role | Oil Company Executive |
Correspondence Address | 28 Midway Walton On Thames Surrey KT12 3HZ |
Director Name | Mr Michael John Gates |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(79 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 December 1993) |
Role | Oil Company Executive |
Correspondence Address | Flat C-71 7th Floor Block C Carolina Mansions 28-34 Coom Hong Kong |
Director Name | Nicholas Antony Norman Stuart Robertson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(79 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2000) |
Role | Oil Company Executive |
Correspondence Address | 607 East Block Forum Magnum Square London SE1 7GN |
Director Name | Mrs Karen Elizabeth Park |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(79 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 February 1994) |
Role | Company Executive |
Correspondence Address | 7 Kirkleas Road Surbiton Surrey KT6 6QJ |
Director Name | Mr Donald Campbell McNeil |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(79 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1995) |
Role | Oil Company Executive |
Correspondence Address | 16 Allen House Park Hook Heath Road Woking Surrey GU22 0DB |
Secretary Name | Ms Diane June Penfold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(79 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eagle Court Hermon Hill London E11 1PD |
Director Name | Johannes Franciscus Leeuwerik |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 May 1993(79 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 May 1996) |
Role | Oil Company Executive |
Correspondence Address | Rozenobel 16 Mijdrecht 3641 Nk The Netherlands Foreign |
Director Name | Matk Alistair Frank Pyman |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1993(80 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 1995) |
Role | Oil Company Executive |
Correspondence Address | House 14 La Hacienda Mt Kellert Road Hong Kong |
Director Name | Mr Richard Beresford Langtry |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(80 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 1999) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | High Barn Lynx Hill, East Horsley Leatherhead Surrey KT24 5AX |
Secretary Name | Dipa Raivadera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(81 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 November 1997) |
Role | Company Director |
Correspondence Address | 15 Carnforth Road Streatham Vale London SW16 5AB |
Director Name | Geoffrey Gordon Scott Kay |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(81 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 27 December 1995) |
Role | Oil Company Executive |
Correspondence Address | Four Oaks Cat Hill Lane, Ockley Dorking Surrey RH5 5QP |
Director Name | Martha Frances Sexton Keeth |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 1995(81 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 August 1996) |
Role | Oil Company Executive |
Correspondence Address | 26 The Marlowes London NW8 6NA |
Director Name | David Hyslop Edgley Jack |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(82 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 06 June 1997) |
Role | Oil Company Executive |
Correspondence Address | 99 High Street Hinxton Saffron Walden Essex CB10 1RF |
Director Name | Neville Boyce |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(82 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 May 2000) |
Role | Oil Company Executive |
Correspondence Address | Rostellan Cottage Epsom Road Ewell Surrey KT17 1JT |
Director Name | Simon Peter Henry |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(83 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 April 1998) |
Role | Oil Company Executive |
Correspondence Address | 7 The Old Gardens Chipstead Sevenoaks Kent TN13 2RJ |
Director Name | Matthew Blyth Haney |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 May 1998(84 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 May 2000) |
Role | Oil Company Executive |
Correspondence Address | 8 Manor Walk Weybridge Park Weybridge Surrey KT13 8SD |
Director Name | Mrs Karin Jacqueline Hawkins |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(97 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 January 2012) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | White Gable House Foundry Lane Loosley Row Princes Risborough Buckinghamshire HP27 0PA |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1997(84 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 01 November 2022) |
Correspondence Address | Shell Centre London SE1 7NA |
Website | shell.com |
---|---|
Telephone | 0845 e849088 |
Telephone region | Unknown |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
800k at £10 | Shell Overseas Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (11 months ago) |
---|---|
Next Return Due | 13 May 2024 (1 month, 2 weeks from now) |
31 October 2023 | Register inspection address has been changed to 8th Floor Shell Centre London SE1 7NA (2 pages) |
---|---|
27 September 2023 | Registered office address changed from Shell Centre London SE1 7NA to 30 Finsbury Square London EC2A 1AG on 27 September 2023 (2 pages) |
27 September 2023 | Appointment of a voluntary liquidator (3 pages) |
27 September 2023 | Declaration of solvency (5 pages) |
27 September 2023 | Resolutions
|
9 August 2023 | Termination of appointment of Michael John Ashworth as a director on 31 July 2023 (1 page) |
9 August 2023 | Appointment of Mr Anthony Clarke as a director on 31 July 2023 (2 pages) |
21 July 2023 | Solvency Statement dated 18/07/23 (1 page) |
21 July 2023 | Resolutions
|
21 July 2023 | Statement of capital on 21 July 2023
|
21 July 2023 | Statement by Directors (1 page) |
5 May 2023 | Confirmation statement made on 29 April 2023 with updates (5 pages) |
15 April 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
28 November 2022 | Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022 (2 pages) |
18 November 2022 | Termination of appointment of Shell Corporate Secretary Limited as a secretary on 1 November 2022 (1 page) |
6 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
11 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
30 September 2021 | Director's details changed for Mr Michael John Ashworth on 28 September 2021 (2 pages) |
9 July 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with updates (5 pages) |
9 June 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with updates (5 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
25 March 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
23 April 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with updates (5 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
20 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
20 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages) |
13 February 2012 | Appointment of Mr Michael John Ashworth as a director (2 pages) |
13 February 2012 | Appointment of Mr Michael John Ashworth as a director (2 pages) |
2 February 2012 | Termination of appointment of Karin Hawkins as a director (1 page) |
2 February 2012 | Termination of appointment of Karin Hawkins as a director (1 page) |
21 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages) |
1 October 2010 | Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
7 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
7 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
11 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
11 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
30 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
30 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
18 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
18 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
30 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
30 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
19 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
19 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
26 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
26 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
7 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
7 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
7 March 2001 | Secretary's particulars changed (1 page) |
7 March 2001 | Secretary's particulars changed (1 page) |
11 December 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 December 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
13 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
27 April 2000 | Return made up to 31/03/00; full list of members (12 pages) |
27 April 2000 | Return made up to 31/03/00; full list of members (12 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
20 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
29 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
23 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Director's particulars changed (1 page) |
5 October 1998 | Auditor's resignation (2 pages) |
5 October 1998 | Auditor's resignation (2 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
24 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
24 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | Secretary resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
29 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
3 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | New director appointed (2 pages) |
30 April 1996 | Return made up to 31/03/96; full list of members (7 pages) |
30 April 1996 | Return made up to 31/03/96; full list of members (7 pages) |
15 January 1996 | Return made up to 19/12/95; full list of members (8 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Return made up to 19/12/95; full list of members (8 pages) |
15 January 1996 | Director resigned (2 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
22 September 1995 | Director resigned (4 pages) |
22 September 1995 | Director resigned (4 pages) |
17 July 1995 | Director resigned;new director appointed (4 pages) |
17 July 1995 | Director resigned;new director appointed (4 pages) |
3 April 1995 | Director resigned;new director appointed (4 pages) |
3 April 1995 | Director resigned;new director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (150 pages) |
12 September 1994 | Full accounts made up to 31 December 1993 (12 pages) |
12 September 1994 | Full accounts made up to 31 December 1993 (12 pages) |
3 August 1993 | Full accounts made up to 31 December 1992 (10 pages) |
3 August 1993 | Full accounts made up to 31 December 1992 (10 pages) |
23 October 1992 | Full accounts made up to 31 December 1991 (10 pages) |
23 October 1992 | Full accounts made up to 31 December 1991 (10 pages) |
23 October 1991 | Full accounts made up to 31 December 1990 (11 pages) |
23 October 1991 | Full accounts made up to 31 December 1990 (11 pages) |
14 December 1990 | Full accounts made up to 31 December 1989 (10 pages) |
14 December 1990 | Full accounts made up to 31 December 1989 (10 pages) |
11 December 1989 | Full accounts made up to 31 December 1988 (12 pages) |
11 December 1989 | Full accounts made up to 31 December 1988 (12 pages) |
22 November 1988 | Full accounts made up to 31 December 1987 (17 pages) |
22 November 1988 | Full accounts made up to 31 December 1987 (17 pages) |
9 November 1987 | Full accounts made up to 31 December 1986 (17 pages) |
9 November 1987 | Full accounts made up to 31 December 1986 (17 pages) |
23 September 1986 | Full accounts made up to 31 December 1985 (17 pages) |
23 September 1986 | Full accounts made up to 31 December 1985 (17 pages) |
23 September 1985 | Accounts made up to 31 December 1984 (16 pages) |
23 September 1985 | Accounts made up to 31 December 1984 (16 pages) |
21 September 1976 | Memorandum and Articles of Association (31 pages) |
21 September 1976 | Memorandum and Articles of Association (31 pages) |
10 January 1955 | Company name changed\certificate issued on 10/01/55 (2 pages) |
10 January 1955 | Company name changed\certificate issued on 10/01/55 (2 pages) |
11 August 1913 | Certificate of incorporation (1 page) |
11 August 1913 | Certificate of incorporation (1 page) |