Company NameShell Response Limited
Company StatusActive
Company Number00131954
CategoryPrivate Limited Company
Incorporation Date3 November 1913(110 years, 5 months ago)

Business Activity

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

Directors

Director NameEmma Shaw
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(107 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleEnergy Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Andrew Keane
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(109 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Demetrius Antoan Harrell
Date of BirthMay 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed10 November 2023(110 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(109 years after company formation)
Appointment Duration1 year, 4 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameMr Howard Ivor Berresford
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(78 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 February 1996)
RoleOil Company Executive
Correspondence AddressWagenaarweg 10
2597 Ln
The Hague
Foreign
Director NameTimothy William Faithfull
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(78 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1993)
RoleOil Company Executive
Correspondence Address65 Priory Road
Kew Green
Richmond
Surrey
TW9 3DH
Secretary NameMiss Linda Whyman
NationalityBritish
StatusResigned
Appointed20 April 1992(78 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 January 1996)
RoleCompany Director
Correspondence Address2 Oakwood Gardens
Sutton
Surrey
SM1 3HR
Director NameJohan Leo Karel Frederik De Vries
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityNetherlands
StatusResigned
Appointed01 July 1993(79 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 1996)
RoleOil Company Executive
Correspondence AddressDunford
Lawn Road
Guildford
Surrey
GU2 5DE
Director NameMr Colin George Harvey
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(81 years, 2 months after company formation)
Appointment Duration8 months (resigned 05 September 1995)
RoleOil Company Executive
Correspondence AddressThe Oaks Little Julians Hill
Sevenoaks
Kent
TN13 1QB
Secretary NameDavid Ralph Brinley
NationalityBritish
StatusResigned
Appointed20 January 1996(82 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 1998)
RoleCompany Director
Correspondence Address4 Berrington Drive
East Horsley
Leatherhead
Surrey
KT24 5ST
Director NameMr Robert Harold Douglas
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(82 years, 4 months after company formation)
Appointment Duration1 year (resigned 07 March 1997)
RoleOil Company Executive
Correspondence Address28 Midway
Walton On Thames
Surrey
KT12 3HZ
Director NamePeter John Hillman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(84 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 27 February 2006)
RoleOil Company Executiv
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
39 Maresfield Gardens
London
NW3 5SG
Director NameRaymond Gardner
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(84 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 1999)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Paul's Place
Ashtead
Surrey
KT21 1HN
Secretary NameAndrew James Sparrow
NationalityBritish
StatusResigned
Appointed20 June 1998(84 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address57 Lawford Road
Islington
London
N1 5BJ
Director NameWalter Dekkers
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityNetherlands
StatusResigned
Appointed21 December 1999(86 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 2001)
RoleOil Company Executive
Correspondence Address27 Claymore Road 23-02
Singapore
Foreign
Director NameEdward James Cripps
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(86 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 March 2006)
RoleOil Company Executive
Correspondence Address29 Saint Crispins Close
Hampstead
London
NW3 2QF
Secretary NameIkramul Haq
NationalityBritish
StatusResigned
Appointed28 September 2000(86 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 June 2003)
RoleSolicitor
Correspondence Address20 Glenfield Road
London
SW12 0HG
Director NameMr Kenneth John Bullock
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(87 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Margarets
Petworth Road Witley
Godalming
Surrey
GU8 5LZ
Director NameLinda Ruth Heggs
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(87 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 February 2004)
RoleOil Company Executive
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameMichael Rupert Parsons
NationalityBritish
StatusResigned
Appointed02 June 2003(89 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 September 2012)
RoleCompany Director
Correspondence Address38 Brodrick Road
London
SW17 7DY
Director NameLisa Davis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2004(91 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 September 2009)
RoleOil Company Executive
Correspondence AddressFlat B
8 New Cavendish Street
London
Director NameTracy Anne Colgan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(92 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 2013)
RoleOil Company Executive
Correspondence Address72 Burwood Road
Walton On Thames
Surrey
KT12 4AL
Director NameCapt Timothy John Downs
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(93 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 May 2012)
RoleOil Company Executive
Correspondence Address3 Musgrove Place
Shenley Church End
Milton Keynes
Bucks
MK5 6JT
Director NameChristian Fassinou
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIvorian
StatusResigned
Appointed07 December 2007(94 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2011)
RoleOil Company Executive
Correspondence AddressUnit 157
77 Graystone Drive
Sandton
2196
South Africa
Director NameMr John Gillbe Barton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(97 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMs Sophie Nathalie Brigitte Fallou
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed28 September 2011(97 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 June 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameCapt Ed Barsingerhorn
Date of BirthMay 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed28 September 2011(97 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 2012)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameBrian Robert Horsburgh
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(99 years after company formation)
Appointment Duration11 years (resigned 10 November 2023)
RoleOil Company Executive
Country of ResidenceScotland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameCapt John Russell Evans
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(99 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 December 2022)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Nicholas Martin Humphrey
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(99 years, 6 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
Appointed25 July 2014(100 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 January 2019)
RoleFinance
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameCapt Ed Barsingerhorn
Date of BirthMay 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed10 April 2019(105 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 November 2023)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed07 September 2012(98 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 November 2022)
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Telephone020 72573000
Telephone regionLondon

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

912.4k at £1Shell Petroleum Company LTD
99.50%
Ordinary
4.6k at £1Asiatic Petroleum Company LTD
0.50%
Ordinary

Financials

Year2014
Turnover£2,734,582
Net Worth£991,530

Accounts

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

Returns

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

Filing History

23 November 2023Appointment of Mr Demetrius Harrell as a director on 10 November 2023 (2 pages)
23 November 2023Termination of appointment of Ed Barsingerhorn as a director on 10 November 2023 (1 page)
16 November 2023Termination of appointment of Brian Robert Horsburgh as a director on 10 November 2023 (1 page)
22 September 2023Full accounts made up to 31 December 2022 (26 pages)
14 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
2 December 2022Appointment of Mr Andrew Keane as a director on 1 December 2022 (2 pages)
2 December 2022Termination of appointment of John Russell Evans as a director on 1 December 2022 (1 page)
28 November 2022Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022 (2 pages)
18 November 2022Termination of appointment of Shell Corporate Secretary Limited as a secretary on 1 November 2022 (1 page)
4 October 2022Full accounts made up to 31 December 2021 (24 pages)
1 June 2022Confirmation statement made on 1 June 2022 with updates (5 pages)
17 November 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)
5 October 2021Full accounts made up to 31 December 2020 (26 pages)
2 June 2021Confirmation statement made on 2 June 2021 with updates (5 pages)
8 October 2020Full accounts made up to 31 December 2019 (19 pages)
16 July 2020Resolutions
  • RES13 ‐ Re-sect 175(5)(a)/transitional provisions & savings 29/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 July 2020Statement of company's objects (2 pages)
16 July 2020Memorandum and Articles of Association (30 pages)
13 May 2020Confirmation statement made on 13 May 2020 with updates (5 pages)
18 November 2019Registered office address changed from 80 Strand London WC2R 0ZA to Shell Centre London SE1 7NA on 18 November 2019 (1 page)
22 July 2019Full accounts made up to 31 December 2018 (18 pages)
14 May 2019Appointment of Captain Ed Barsingerhorn as a director on 10 April 2019 (2 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (5 pages)
13 March 2019Appointment of Mr Stefan Andrew Strausfeld-Perry as a director on 12 March 2019 (2 pages)
11 March 2019Termination of appointment of John Gillbe Barton as a director on 8 March 2019 (1 page)
14 January 2019Termination of appointment of Robert Hockel as a director on 14 January 2019 (1 page)
25 July 2018Full accounts made up to 31 December 2017 (17 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
26 June 2017Full accounts made up to 31 December 2016 (15 pages)
26 June 2017Full accounts made up to 31 December 2016 (15 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 18 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)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 916,975
(7 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 916,975
(7 pages)
12 October 2015Full accounts made up to 31 December 2014 (12 pages)
12 October 2015Full accounts made up to 31 December 2014 (12 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 916,975
(7 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 916,975
(7 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)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
28 August 2014Appointment of Mr John Gillbe Barton as a director on 25 July 2014 (2 pages)
28 August 2014Appointment of Mr John Gillbe Barton as a director on 25 July 2014 (2 pages)
29 July 2014Appointment of Mr Robert Hockel as a director on 25 July 2014 (2 pages)
29 July 2014Appointment of Mr Robert Hockel as a director on 25 July 2014 (2 pages)
23 June 2014Termination of appointment of Sophie Fallou as a director (1 page)
23 June 2014Termination of appointment of Sophie Fallou as a director (1 page)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 916,975
(6 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 916,975
(6 pages)
11 September 2013Accounts made up to 31 December 2012 (12 pages)
11 September 2013Accounts made up to 31 December 2012 (12 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 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)
27 February 2013Appointment of John Russell Evans as a director (2 pages)
27 February 2013Appointment of John Russell Evans as a director (2 pages)
15 February 2013Termination of appointment of Tracy Colgan as a director (1 page)
15 February 2013Termination of appointment of Tracy Colgan as a director (1 page)
19 December 2012Termination of appointment of John Barton as a director (1 page)
19 December 2012Termination of appointment of John Barton as a director (1 page)
1 December 2012Termination of appointment of John Barton as a director (1 page)
1 December 2012Termination of appointment of John Barton as a director (1 page)
14 November 2012Termination of appointment of Ed Barsingerhorn as a director (1 page)
14 November 2012Termination of appointment of Ed Barsingerhorn as a director (1 page)
13 November 2012Appointment of Brian Robert Horsburgh as a director (2 pages)
13 November 2012Appointment of Brian Robert Horsburgh as a director (2 pages)
26 October 2012Appointment of Mr John Gillbe Barton as a director (2 pages)
26 October 2012Appointment of Mr John Gillbe Barton as a director (2 pages)
18 September 2012Accounts made up to 31 December 2011 (12 pages)
18 September 2012Accounts made up to 31 December 2011 (12 pages)
10 September 2012Appointment of Shell Corporate Secretary Limited as a secretary (2 pages)
10 September 2012Appointment of Shell Corporate Secretary Limited as a secretary (2 pages)
7 September 2012Termination of appointment of Michael Parsons as a secretary (1 page)
7 September 2012Termination of appointment of Michael Parsons as a secretary (1 page)
1 June 2012Termination of appointment of Timothy Downs as a director (1 page)
1 June 2012Termination of appointment of Timothy Downs as a director (1 page)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
16 November 2011Appointment of Captain Ed Barsingerhorn as a director (2 pages)
16 November 2011Appointment of Captain Ed Barsingerhorn as a director (2 pages)
5 October 2011Appointment of Ms Sophie Nathalie Brigitte Fallou as a director (2 pages)
5 October 2011Appointment of Mr John Gillbe Barton as a director (2 pages)
5 October 2011Appointment of Ms Sophie Nathalie Brigitte Fallou as a director (2 pages)
5 October 2011Appointment of Mr John Gillbe Barton as a director (2 pages)
8 August 2011Termination of appointment of Christian Fassinou as a director (1 page)
8 August 2011Termination of appointment of Christian Fassinou as a director (1 page)
20 July 2011Accounts made up to 31 December 2010 (12 pages)
20 July 2011Accounts made up to 31 December 2010 (12 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
5 April 2011Termination of appointment of Jan Kopernicki as a director (1 page)
5 April 2011Termination of appointment of Jan Kopernicki as a director (1 page)
3 September 2010Accounts made up to 31 December 2009 (14 pages)
3 September 2010Accounts made up to 31 December 2009 (14 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
29 April 2010Statement of capital following an allotment of shares on 20 October 2009
  • GBP 916,975
(2 pages)
29 April 2010Statement of capital following an allotment of shares on 20 October 2009
  • GBP 916,975
(2 pages)
28 April 2010Statement of capital following an allotment of shares on 20 October 2009
  • GBP 916,975
(2 pages)
28 April 2010Statement of capital following an allotment of shares on 20 October 2009
  • GBP 916,975
(2 pages)
25 March 2010Termination of appointment of Lisa Davis as a director (1 page)
25 March 2010Termination of appointment of Lisa Davis as a director (1 page)
29 October 2009Accounts made up to 31 December 2008 (14 pages)
29 October 2009Accounts made up to 31 December 2008 (14 pages)
23 April 2009Return made up to 31/03/09; full list of members (5 pages)
23 April 2009Return made up to 31/03/09; full list of members (5 pages)
22 April 2009Appointment terminated director patrick milner (1 page)
22 April 2009Appointment terminated director patrick milner (1 page)
8 April 2009Appointment terminated director donald jocabsen (1 page)
8 April 2009Appointment terminated director donald jocabsen (1 page)
16 July 2008Accounts made up to 31 December 2007 (13 pages)
16 July 2008Accounts made up to 31 December 2007 (13 pages)
27 May 2008Return made up to 31/03/08; full list of members (5 pages)
27 May 2008Return made up to 31/03/08; full list of members (5 pages)
24 April 2008Director appointed captain timothy john downs (3 pages)
24 April 2008Director appointed captain timothy john downs (3 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
16 July 2007Accounts made up to 31 December 2006 (13 pages)
16 July 2007Accounts made up to 31 December 2006 (13 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
25 April 2007Return made up to 31/03/07; full list of members (3 pages)
25 April 2007Return made up to 31/03/07; full list of members (3 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
6 September 2006Accounts made up to 31 December 2005 (14 pages)
6 September 2006Accounts made up to 31 December 2005 (14 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Return made up to 31/03/06; full list of members (3 pages)
13 April 2006Director resigned (1 page)
13 April 2006Return made up to 31/03/06; full list of members (3 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
9 June 2005Accounts made up to 31 December 2004 (12 pages)
9 June 2005Accounts made up to 31 December 2004 (12 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)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
9 August 2004Accounts made up to 31 December 2003 (13 pages)
9 August 2004Accounts made up to 31 December 2003 (13 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 May 2004Return made up to 31/03/04; full list of members (8 pages)
24 May 2004Return made up to 31/03/04; full list of members (8 pages)
31 March 2004Secretary's particulars changed (1 page)
31 March 2004Secretary's particulars changed (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
6 July 2003Secretary resigned (1 page)
6 July 2003Secretary resigned (1 page)
26 June 2003Accounts made up to 31 December 2002 (13 pages)
26 June 2003Accounts made up to 31 December 2002 (13 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003New secretary appointed (2 pages)
30 April 2003Return made up to 31/03/03; full list of members (8 pages)
30 April 2003Return made up to 31/03/03; full list of members (8 pages)
30 April 2003Return made up to 31/03/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14.10.2021 under section 1088 of the Companies Act 2006.
(8 pages)
13 April 2003Auditor's resignation (1 page)
13 April 2003Auditor's resignation (1 page)
20 August 2002Accounts made up to 31 December 2001 (12 pages)
20 August 2002Accounts made up to 31 December 2001 (12 pages)
26 April 2002Return made up to 31/03/02; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14.10.2021 under section 1088 of the Companies Act 2006.
(8 pages)
26 April 2002Return made up to 31/03/02; full list of members (8 pages)
26 April 2002Return made up to 31/03/02; full list of members (8 pages)
23 April 2002Director's particulars changed (1 page)
23 April 2002Director's particulars changed (1 page)
21 January 2002Registered office changed on 21/01/02 from: 3 savoy place, london, WC2R 0DX (1 page)
21 January 2002Registered office changed on 21/01/02 from: 3 savoy place, london, WC2R 0DX (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14.10.2021 under section 1088 of the Companies Act 2006.
(2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
6 June 2001Accounts made up to 31 December 2000 (11 pages)
6 June 2001Accounts made up to 31 December 2000 (11 pages)
25 May 2001Director's particulars changed (1 page)
25 May 2001Director's particulars changed (1 page)
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 (8 pages)
27 April 2001Return made up to 31/03/01; full list of members (8 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001Secretary resigned (1 page)
8 August 2000Return made up to 31/03/00; full list of members (8 pages)
8 August 2000Director's particulars changed (1 page)
8 August 2000Return made up to 31/03/00; full list of members (8 pages)
8 August 2000Director's particulars changed (1 page)
2 June 2000Accounts made up to 31 December 1999 (11 pages)
2 June 2000Accounts made up to 31 December 1999 (11 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
6 September 1999Accounts made up to 31 December 1998 (12 pages)
6 September 1999Accounts made up to 31 December 1998 (12 pages)
29 April 1999Return made up to 31/03/99; full list of members (10 pages)
29 April 1999Return made up to 31/03/99; full list of members (10 pages)
12 March 1999Director's particulars changed (1 page)
12 March 1999Director's particulars changed (1 page)
5 March 1999Director's particulars changed (1 page)
5 March 1999Director's particulars changed (1 page)
1 October 1998Auditor's resignation (1 page)
1 October 1998Auditor's resignation (1 page)
19 August 1998Accounts made up to 31 December 1997 (10 pages)
19 August 1998Accounts made up to 31 December 1997 (10 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998Secretary resigned (1 page)
7 July 1998New secretary appointed (2 pages)
24 April 1998Return made up to 31/03/98; full list of members (10 pages)
24 April 1998Return made up to 31/03/98; full list of members (10 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998Director resigned (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998Director resigned (1 page)
27 October 1997Location of register of members (1 page)
27 October 1997Registered office changed on 27/10/97 from: shell centre, london, SW1 (1 page)
27 October 1997Registered office changed on 27/10/97 from: shell centre, london, SW1 (1 page)
27 October 1997Location of register of members (1 page)
6 August 1997Accounts made up to 31 December 1996 (11 pages)
6 August 1997Accounts made up to 31 December 1996 (11 pages)
3 August 1997New director appointed (1 page)
3 August 1997New director appointed (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
29 April 1997Return made up to 31/03/97; full list of members (10 pages)
29 April 1997Return made up to 31/03/97; full list of members (10 pages)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
5 March 1997Director's particulars changed (1 page)
5 March 1997Director's particulars changed (1 page)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
27 August 1996Accounts made up to 31 December 1995 (11 pages)
27 August 1996Accounts made up to 31 December 1995 (11 pages)
12 July 1996New director appointed (1 page)
12 July 1996Director resigned (2 pages)
12 July 1996New director appointed (1 page)
12 July 1996Director resigned (2 pages)
6 June 1996Return made up to 31/03/96; full list of members (13 pages)
6 June 1996Return made up to 31/03/96; full list of members (13 pages)
4 March 1996Secretary resigned;new secretary appointed (2 pages)
4 March 1996Secretary resigned;new secretary appointed (2 pages)
16 February 1996Director's particulars changed (2 pages)
16 February 1996Director's particulars changed (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Director resigned (2 pages)
2 October 1995Director resigned;new director appointed (2 pages)
2 October 1995Director resigned;new director appointed (2 pages)
24 August 1995Accounts made up to 31 December 1994 (10 pages)
24 August 1995Accounts made up to 31 December 1994 (10 pages)
12 May 1995Return made up to 20/04/95; full list of members (18 pages)
12 May 1995Return made up to 20/04/95; full list of members (18 pages)
29 November 1991Memorandum and Articles of Association (34 pages)
29 November 1991Memorandum and Articles of Association (34 pages)
5 November 1991Company name changed shell company of venezuela limit ed(the)\certificate issued on 06/11/91 (1 page)
5 November 1991Company name changed shell company of venezuela limit ed(the)\certificate issued on 06/11/91 (1 page)
3 November 1913Incorporation (1 page)
3 November 1913Incorporation (1 page)