Company NameShell U.K. Limited
Company StatusActive
Company Number00140141
CategoryPrivate Limited Company
Incorporation Date30 April 1915(109 years ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas
Section CManufacturing
SIC 2320Manufacture of refined petroleum products
SIC 19201Mineral oil refining
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Simon Edward Roddy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(106 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleSenior Vice President, Upstream Uk
Country of ResidenceUnited Kingdom
Correspondence Address1 Altens Farm Road
Aberdeen
AB12 3FY
Scotland
Director NameMr David Leonard Bunch
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(106 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Richard Michael Jory
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(106 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMs Madeline Whitaker
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(107 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMs Alexandra Lucy Ward
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(107 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Bhavin Anilkumar Kotecha
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(107 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMs Tsira Kemularia
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(107 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed28 June 1999(84 years, 2 months after company formation)
Appointment Duration24 years, 10 months
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(107 years, 7 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameSir John Alexander Collins
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(77 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 1993)
RoleOil Company Executive
Correspondence AddressFlat 4
63 Millbank Terraces
London
SW1P 4RW
Director NameGraeme Henry Crombie
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(77 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 1994)
RoleOil Company Executive
Correspondence Address1 Riverside Court
Sandy Lane Dee Banks
Chester
CH3 5UX
Wales
Director NameDr Christopher Ernest Fay
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(77 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1998)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressMerrifield Links Road
Bramley
Guildford
Surrey
GU5 0AL
Secretary NameRichard Max Wiseman
NationalityBritish
StatusResigned
Appointed22 March 1993(77 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 1997)
RoleCompany Director
Correspondence Address53 Windermere Avenue
London
N3 3RD
Secretary NameMrs Karin Jacqueline Hawkins
NationalityBritish
StatusResigned
Appointed12 December 1997(82 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Gable House Foundry Lane
Loosley Row
Princes Risborough
Buckinghamshire
HP27 0PA
Director NameTron Bernt Endresen
Date of BirthDecember 1946 (Born 77 years ago)
NationalityNorwiegen
StatusResigned
Appointed01 January 1998(82 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 November 1998)
RoleOil Company Executive
Correspondence Address3 Squires Court Arthur Road
Wimbledon
London
SW19 7DJ
Director NameGraham Michael Ferris
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(82 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 1999)
RoleOil Company Executive
Correspondence Address2 Hardings Close
Acre Road
Kingston Upon Thames
Surrey
KT2 6DR
Director NameMalcolm Arthur Brinded
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(83 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 March 2002)
RoleOil Company Executive
Country of ResidenceNetherlands
Correspondence AddressShell Centre
London
SE1 7NA
Director NameThomas Michael Botts
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1999(84 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 October 2003)
RoleOil Company Executive
Correspondence AddressBracken Den
Coalford
Drumoak
Aberdeenshire
AB31 5AR
Scotland
Director NameChristopher Geoffrey Finlayson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(84 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 2000)
RoleOil Company Executive
Correspondence AddressBracken Den
Coalford, Drumoak
Banchory
Kincardineshire
AB31 5AR
Scotland
Director NameJohn Henry Barwis
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1999(84 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2002)
RoleOil Company Executive
Correspondence Address6 Binghill Drive
Milltimber
Aberdeen
Aberdeenshire
AB13 0JE
Scotland
Director NameJohn Raymond Bell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(84 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 December 2000)
RoleOil Company Executive
Correspondence Address11 Springdale Crescent
Bieldside
Aberdeen
AB15 9FG
Scotland
Director NameJames Dorrian
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(84 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 2001)
RoleOil Company Executive
Correspondence AddressRyvdan Riverside
Blackhall
Banchory
Kincardineshire
AB31 6PS
Scotland
Director NameLynda Anne Armstrong
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(85 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 2002)
RoleOil Company Executive
Correspondence Address22t Riverside Drive
Aberdeen
AB11 7DF
Scotland
Director NameMichael John Conway
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(85 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2003)
RoleOil Company Executive
Correspondence AddressWheel Hall Cottage
Cole End Lane, Sewards End
Saffron Walden
Essex
CB10 2LJ
Director NameMary Grace Anderson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2003(88 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 May 2007)
RoleOil Company Executive
Correspondence AddressDerrywood
Ramsay Road
Banchory
AB31 5TT
Scotland
Director NameMr Andrew Charles George Eddy
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(91 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2009)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Simon Alan Constant-Glemas
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(94 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 November 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Glen Terence Cayley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(96 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2015)
RoleOil Company Executive
Country of ResidenceScotland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Trace Hartridge Baker
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2012(96 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 November 2012)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address17a High Drive
Oxshott
Surrey
KT22 0NG
Director NameMr Edward David Daniels
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(97 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMichael Joseph Coates
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed10 December 2013(98 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 September 2018)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Erik Ivano Bonino
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(98 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 November 2016)
RoleOil Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMs Barbara Frances Maria Blum
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2019(103 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 January 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMs Elizabeth Clare Andrew
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(103 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2022)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Jacob Thomas Cameron
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2020(105 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 July 2022)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Colin Andrew Crooks
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(106 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 August 2023)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websiteshell.co.uk
Telephone01525 385292
Telephone regionLeighton Buzzard

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

2b at £1Shell Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Gross Profit£318,000,000
Net Worth£2,147,483,647
Cash£49,000,000
Current Liabilities£2,147,483,647

Accounts

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

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Charges

31 December 2007Delivered on: 19 January 2008
Persons entitled: The Law Debenture Trust Corporation PLC (The Trustee) Bp Exploration (Alpha) Limited (Thesecurity Holder) and All Other Parties Who Fromtime to Time are Parties to the Miller Uuoa, Currently Conoco Philips (U.K.) Theta Limited

Classification: Trust deed
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The trust fund consisting of payments make by the company and/or a third party and the other parties to the miller uuoa from time to time.
Outstanding
23 March 1982Delivered on: 30 March 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 26.11.80 and a deed of covenant dated 23.3.82.
Particulars: 64/64TH shares in the M.V. "shell technician" registered at the port of london. Official no. 399010.
Outstanding
19 November 1987Delivered on: 25 November 1981
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of covenant
Secured details: Further securing £2,460,000 & all other monies due or to become due from the company to the chargee secured by a mortgage dated 19.11.81 and regulated by a financial agreement dated 26.11.80.
Particulars: The ship, earnings of the ship and requisition compensation.
Outstanding
19 November 1981Delivered on: 25 November 1981
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account current regulated by a financial agreement dated 26.11.80 and a deed of covenant dated 19.11.81.
Particulars: M.V. "shell marketer", registered at port of london official no 398881.
Outstanding
9 November 1981Delivered on: 18 November 1981
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee secured by a mortgage dated 9TH november, 1981, under the terms of a financial agreement dated 26TH november, 1980.
Particulars: The above ship, the insurances, the earnings of the ship and requisition compensation.
Outstanding
9 November 1981Delivered on: 18 November 1981
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account current under the terms of a financial agreement dated 26TH november, 1980 and a deed of covenant dated 9TH november, 1981.
Particulars: M.V. shell seafarer & official no. 39882.
Outstanding
26 November 1980Delivered on: 27 November 1980
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Financial agreement
Secured details: £2,460,000 and all other monies due or to become due from the company to the chargee under the terms of the financial agreement.
Particulars: (1) all the company's beneficial interest and all its benefit rights and title under the building agreement dated 8TH august, 1980 as it relates to the construction and purchase of clelands ship 356, including the vessel and all materials. (2) all moneys payable in respect of the insurances relating to the vessel.
Outstanding
26 November 1980Delivered on: 27 November 1980
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Financial agreement
Secured details: 2,460,000 and all monies due or to become due from the company to the chargee under the terms of the financial agreement.
Particulars: (1) all the company's beneficial interest and all its benefit rights and title under a building agreement dated 8TH august, 1980 as it relates to the construction and purchase of goole ship no 599 including the vessels and all materials (2) all moneys payable in respect of insurances relating to the vessel.
Outstanding
26 November 1980Delivered on: 27 November 1980
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Financial agreement
Secured details: £2,460,000 and all monies due or to become due from the company to the chargee under the terms of the financial agreement.
Particulars: (1) all the company's benenficial interest and all its benefit rights and title under a building agreement dated 8TH august, 1980 as it relates to the construction and purchase of clelands ship 355, including the vessels and all materials (2) all moneys payable in respect of insurances relating to the vessel.
Outstanding

Filing History

13 October 2023Full accounts made up to 31 December 2022 (66 pages)
11 September 2023Termination of appointment of Colin Andrew Crooks as a director on 17 August 2023 (1 page)
21 June 2023Statement of capital following an allotment of shares on 30 March 2023
  • GBP 4,519,317,526
(3 pages)
14 June 2023Statement of capital following an allotment of shares on 14 October 2022
  • GBP 4,494,222,169
(3 pages)
14 June 2023Statement of capital following an allotment of shares on 20 December 2022
  • GBP 4,509,089,909
(3 pages)
24 March 2023Confirmation statement made on 24 March 2023 with updates (5 pages)
21 December 2022Appointment of Mr Bhavin Anilkumar Kotecha as a director on 9 December 2022 (2 pages)
14 December 2022Appointment of Mrs Tsira Kemularia as a director on 9 December 2022 (2 pages)
28 November 2022Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022 (2 pages)
20 October 2022Second filing of a statement of capital following an allotment of shares on 27 May 2021
  • GBP 3,657,020,869
(7 pages)
20 October 2022Second filing of a statement of capital following an allotment of shares on 28 January 2021
  • GBP 3,652,772,869
(7 pages)
20 October 2022Second filing of a statement of capital following an allotment of shares on 29 September 2021
  • GBP 3,697,212,369.00
(7 pages)
20 October 2022Second filing of a statement of capital following an allotment of shares on 2 February 2022
  • GBP 4,450,007,169
(7 pages)
20 October 2022Second filing of a statement of capital following an allotment of shares on 16 December 2021
  • GBP 4,382,212,369
(7 pages)
20 October 2022Second filing of a statement of capital following an allotment of shares on 23 July 2021
  • GBP 3,664,303,869.00
(7 pages)
4 October 2022Full accounts made up to 31 December 2021 (67 pages)
3 October 2022Termination of appointment of Monika Khullar as a director on 17 September 2022 (1 page)
19 August 2022Termination of appointment of Jacob Thomas Cameron as a director on 26 July 2022 (1 page)
17 August 2022Appointment of Ms Alexandra Lucy Ward as a director on 26 July 2022 (2 pages)
15 July 2022Termination of appointment of Elizabeth Clare Andrew as a director on 30 June 2022 (1 page)
30 May 2022Appointment of Ms Madeline Whitaker as a director on 25 April 2022 (2 pages)
13 April 2022Second filing of Confirmation Statement dated 24 March 2022 (3 pages)
11 April 2022Second filing of a statement of capital following an allotment of shares on 2 February 2022
  • GBP 4,451,084,149
(4 pages)
8 April 2022Statement of capital following an allotment of shares on 2 February 2022
  • GBP 4,383,289,349
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2022 and 20/10/2022
(4 pages)
7 April 202224/03/22 Statement of Capital gbp 4451084149
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13.04.2022.
(6 pages)
16 February 2022Appointment of Mr Richard Michael Jory as a director on 1 February 2022 (2 pages)
14 February 2022Appointment of Mr Colin Andrew Crooks as a director on 1 February 2022 (2 pages)
31 January 2022Statement of capital following an allotment of shares on 16 December 2021
  • GBP 4,383,289,349
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2022
(4 pages)
18 November 2021Second filing of a statement of capital following an allotment of shares on 29 September 2021
  • GBP 3,698,289,349.00
(7 pages)
28 October 2021Statement of capital following an allotment of shares on 28 September 2021
  • GBP 3,710,380,849
  • ANNOTATION Clarification a second filed SH01 was registered on 18/11/2021 and 20/10/2022.
(3 pages)
11 October 2021Statement of capital following an allotment of shares on 28 January 2021
  • GBP 3,653,849,849
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2022
(4 pages)
11 October 2021Statement of capital following an allotment of shares on 27 May 2021
  • GBP 3,658,097,849
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2022
(4 pages)
11 October 2021Statement of capital following an allotment of shares on 23 July 2021
  • GBP 3,665,380,849
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2022
(4 pages)
6 October 2021Full accounts made up to 31 December 2020 (70 pages)
17 August 2021Termination of appointment of Nigel Anthony Hobson as a director on 31 July 2021 (1 page)
4 August 2021Statement of capital following an allotment of shares on 16 December 2020
  • GBP 3,646,905,669
(3 pages)
5 July 2021Appointment of Mr David Leonard Bunch as a director on 15 June 2021 (2 pages)
28 June 2021Termination of appointment of Sinead Caitlin Lynch as a director on 18 June 2021 (1 page)
21 June 2021Appointment of Mr Simon Edward Roddy as a director on 14 June 2021 (2 pages)
19 May 2021Termination of appointment of Steven Robert Phimister as a director on 1 May 2021 (1 page)
29 March 2021Confirmation statement made on 24 March 2021 with updates (5 pages)
28 January 2021Confirmation statement made on 28 January 2021 with updates (5 pages)
28 January 2021Statement of capital following an allotment of shares on 16 December 2020
  • GBP 3,646,905,637
(3 pages)
26 November 2020Statement of capital following an allotment of shares on 4 November 2020
  • GBP 3,645,794,887
(3 pages)
16 November 2020Director's details changed for Ms Elizabeth Clare Andrew on 12 November 2020 (2 pages)
9 October 2020Termination of appointment of Shell Corporate Director Limited as a director on 9 October 2020 (1 page)
8 October 2020Full accounts made up to 31 December 2019 (70 pages)
20 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors may authorise matters in which they have conflict of interest 06/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 July 2020Statement of company's objects (2 pages)
20 July 2020Memorandum and Articles of Association (30 pages)
10 June 2020Appointment of Mr Jacob Thomas Cameron as a director on 8 June 2020 (2 pages)
31 March 2020Termination of appointment of Sarah Joanne Judd as a director on 31 January 2020 (1 page)
16 March 2020Confirmation statement made on 16 March 2020 with updates (5 pages)
20 February 2020Termination of appointment of Barbara Frances Maria Blum as a director on 31 January 2020 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (58 pages)
16 May 2019Appointment of Ms Elizabeth Clare Andrew as a director on 1 April 2019 (2 pages)
25 February 2019Confirmation statement made on 25 February 2019 with updates (5 pages)
11 February 2019Appointment of Ms Barbara Frances Maria Blum as a director on 7 February 2019 (2 pages)
13 November 2018Appointment of Ms Monika Khullar as a director on 8 November 2018 (2 pages)
15 October 2018Termination of appointment of Jonathan Adrian Kohn as a director on 12 October 2018 (1 page)
8 October 2018Termination of appointment of Joanne Wilson as a director on 8 October 2018 (1 page)
4 October 2018Appointment of Shell Corporate Director Limited as a director on 19 July 2018 (2 pages)
30 September 2018Full accounts made up to 31 December 2017 (52 pages)
5 September 2018Termination of appointment of Michael Joseph Coates as a director on 3 September 2018 (1 page)
26 March 2018Confirmation statement made on 26 March 2018 with updates (5 pages)
19 February 2018Appointment of Bernadette Williamson as a director on 19 February 2018 (2 pages)
4 January 2018Termination of appointment of David Benjamin Moss as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of David Benjamin Moss as a director on 31 December 2017 (1 page)
7 December 2017Director's details changed for Sinead Caitlin Lynch on 24 July 2017 (2 pages)
7 December 2017Director's details changed for Sinead Caitlin Lynch on 24 July 2017 (2 pages)
18 October 2017Appointment of Mrs Sarah Joanne Judd as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Mrs Sarah Joanne Judd as a director on 18 October 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (43 pages)
3 October 2017Full accounts made up to 31 December 2016 (43 pages)
21 July 2017Second filing of Confirmation Statement dated 24/03/2017 (5 pages)
21 July 2017Second filing of Confirmation Statement dated 24/03/2017 (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 21/07/2017
(7 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 21/07/2017
(7 pages)
1 March 2017Appointment of Steven Robert Phimister as a director on 1 March 2017 (2 pages)
1 March 2017Termination of appointment of Paul Robert Alfred Goodfellow as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Paul Robert Alfred Goodfellow as a director on 28 February 2017 (1 page)
1 March 2017Appointment of Steven Robert Phimister as a director on 1 March 2017 (2 pages)
6 February 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 3,491,044,036
(3 pages)
6 February 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 3,491,044,036
(3 pages)
6 February 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 3,491,044,036
(3 pages)
6 February 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 3,491,044,036
(3 pages)
25 November 2016Termination of appointment of Erik Bonino as a director on 21 November 2016 (1 page)
25 November 2016Termination of appointment of Erik Bonino as a director on 21 November 2016 (1 page)
9 November 2016Appointment of Sinead Caitlin Lynch as a director on 9 September 2016 (2 pages)
9 November 2016Appointment of Sinead Caitlin Lynch as a director on 9 September 2016 (2 pages)
31 August 2016Full accounts made up to 31 December 2015 (44 pages)
31 August 2016Full accounts made up to 31 December 2015 (44 pages)
27 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,000,000,000
(6 pages)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,000,000,000
(6 pages)
23 March 2016Director's details changed for Paul Robert Alfred Goodfellow on 12 February 2016 (2 pages)
23 March 2016Director's details changed for Paul Robert Alfred Goodfellow on 12 February 2016 (2 pages)
16 December 2015Appointment of Mr Jonathan Adrian Kohn as a director on 1 December 2015 (2 pages)
16 December 2015Appointment of Mr Jonathan Adrian Kohn as a director on 1 December 2015 (2 pages)
19 November 2015Termination of appointment of Trui Hebbelinck as a director on 12 November 2015 (1 page)
19 November 2015Termination of appointment of Trui Hebbelinck as a director on 12 November 2015 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (37 pages)
8 October 2015Full accounts made up to 31 December 2014 (37 pages)
30 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2,000,000,000
(6 pages)
30 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2,000,000,000
(6 pages)
11 March 2015Appointment of Paul Robert Alfred Goodfellow as a director on 1 March 2015 (2 pages)
11 March 2015Appointment of Paul Robert Alfred Goodfellow as a director on 1 March 2015 (2 pages)
11 March 2015Appointment of Paul Robert Alfred Goodfellow as a director on 1 March 2015 (2 pages)
10 March 2015Termination of appointment of Glen Terence Cayley as a director on 28 February 2015 (1 page)
10 March 2015Termination of appointment of Glen Terence Cayley as a director on 28 February 2015 (1 page)
29 January 2015Appointment of Ms Joanne Wilson as a director on 6 August 2014 (2 pages)
29 January 2015Appointment of Ms Joanne Wilson as a director on 6 August 2014 (2 pages)
29 January 2015Appointment of Ms Joanne Wilson as a director on 6 August 2014 (2 pages)
29 December 2014Termination of appointment of Simon Alan Constant-Glemas as a director on 6 November 2014 (1 page)
29 December 2014Termination of appointment of Simon Alan Constant-Glemas as a director on 6 November 2014 (1 page)
29 December 2014Termination of appointment of Simon Alan Constant-Glemas as a director on 6 November 2014 (1 page)
9 September 2014Appointment of Nigel Anthony Hobson as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Nigel Anthony Hobson as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Nigel Anthony Hobson as a director on 9 September 2014 (2 pages)
3 July 2014Full accounts made up to 31 December 2013 (37 pages)
3 July 2014Full accounts made up to 31 December 2013 (37 pages)
15 May 2014Termination of appointment of Edward Daniels as a director (1 page)
15 May 2014Termination of appointment of Edward Daniels as a director (1 page)
1 May 2014Appointment of Mr Erik Bonino as a director (2 pages)
1 May 2014Appointment of Mr Erik Bonino as a director (2 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2,000,000,000
(6 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2,000,000,000
(6 pages)
17 March 2014Appointment of Mrs Trui Hebbelinck as a director (2 pages)
17 March 2014Appointment of Mrs Trui Hebbelinck as a director (2 pages)
4 March 2014Termination of appointment of Paul Milliken as a director (1 page)
4 March 2014Termination of appointment of Paul Milliken as a director (1 page)
5 February 2014Appointment of Mr David Benjamin Moss as a director (2 pages)
5 February 2014Appointment of Mr David Benjamin Moss as a director (2 pages)
16 January 2014Termination of appointment of Anthea Hampson as a director (1 page)
16 January 2014Termination of appointment of Anthea Hampson as a director (1 page)
11 December 2013Appointment of Michael Joseph Coates as a director (2 pages)
11 December 2013Appointment of Michael Joseph Coates as a director (2 pages)
15 October 2013Termination of appointment of Robert Henderson as a director (1 page)
15 October 2013Termination of appointment of Robert Henderson as a director (1 page)
30 September 2013Termination of appointment of Andrew Walls as a director (1 page)
30 September 2013Termination of appointment of Andrew Walls as a director (1 page)
16 September 2013Full accounts made up to 31 December 2012 (36 pages)
16 September 2013Full accounts made up to 31 December 2012 (36 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
30 January 2013Director's details changed for Mr Paul David Milliken on 18 December 2012 (2 pages)
30 January 2013Director's details changed for Mr Paul David Milliken on 18 December 2012 (2 pages)
10 January 2013Termination of appointment of Graham Van't Hoff as a director (1 page)
10 January 2013Termination of appointment of Graham Van't Hoff as a director (1 page)
9 January 2013Appointment of Mr Edward David Daniels as a director (2 pages)
9 January 2013Appointment of Mr Edward David Daniels as a director (2 pages)
20 December 2012Termination of appointment of Trace Baker as a director (1 page)
20 December 2012Termination of appointment of Trace Baker as a director (1 page)
1 November 2012Appointment of Ms Anthea Jane Hampson as a director (2 pages)
1 November 2012Appointment of Ms Anthea Jane Hampson as a director (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (37 pages)
2 October 2012Full accounts made up to 31 December 2011 (37 pages)
4 April 2012Appointment of Mr Trace Hartridge Baker as a director (2 pages)
4 April 2012Appointment of Mr Paul David Milliken as a director (2 pages)
4 April 2012Appointment of Mr Paul David Milliken as a director (2 pages)
4 April 2012Appointment of Mr Trace Hartridge Baker as a director (2 pages)
4 April 2012Appointment of Mr Glen Terence Cayley as a director (2 pages)
4 April 2012Appointment of Mr Glen Terence Cayley as a director (2 pages)
2 April 2012Termination of appointment of Austin Hand as a director (1 page)
2 April 2012Termination of appointment of Jonathan Gordon as a director (1 page)
2 April 2012Termination of appointment of Jonathan Gordon as a director (1 page)
2 April 2012Termination of appointment of Austin Hand as a director (1 page)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
27 February 2012Termination of appointment of Andrew Walls as a director (1 page)
27 February 2012Termination of appointment of Andrew Walls as a director (1 page)
23 February 2012Appointment of Mr Andrew James Walls as a director (2 pages)
23 February 2012Appointment of Mr Andrew James Walls as a director (2 pages)
6 September 2011Full accounts made up to 31 December 2010 (39 pages)
6 September 2011Full accounts made up to 31 December 2010 (39 pages)
13 July 2011Appointment of Mr Graham Robert Van't Hoff as a director (2 pages)
13 July 2011Appointment of Mr Graham Robert Van't Hoff as a director (2 pages)
6 June 2011Termination of appointment of James Smith as a director (1 page)
6 June 2011Termination of appointment of James Smith as a director (1 page)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (8 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (8 pages)
1 November 2010Full accounts made up to 31 December 2009 (36 pages)
1 November 2010Full accounts made up to 31 December 2009 (36 pages)
29 April 2010Termination of appointment of Graham Talbot as a director (1 page)
29 April 2010Termination of appointment of Graham Talbot as a director (1 page)
25 March 2010Appointment of Mr Simon Alan Constant-Glemas as a director (2 pages)
25 March 2010Appointment of Mr Simon Alan Constant-Glemas as a director (2 pages)
23 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (7 pages)
23 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (7 pages)
25 February 2010Appointment of Mr Andrew James Walls as a director (2 pages)
25 February 2010Appointment of Mr Andrew James Walls as a director (2 pages)
11 December 2009Termination of appointment of Andrew Eddy as a director (1 page)
11 December 2009Termination of appointment of Andrew Eddy as a director (1 page)
16 September 2009Full accounts made up to 31 December 2008 (35 pages)
16 September 2009Full accounts made up to 31 December 2008 (35 pages)
30 June 2009Director appointed jonathan stuart gordon (2 pages)
30 June 2009Director appointed jonathan stuart gordon (2 pages)
24 June 2009Appointment terminated director nicholas harrison (1 page)
24 June 2009Appointment terminated director nicholas harrison (1 page)
27 March 2009Return made up to 22/03/09; full list of members (5 pages)
27 March 2009Return made up to 22/03/09; full list of members (5 pages)
18 February 2009Full accounts made up to 31 December 2007 (35 pages)
18 February 2009Full accounts made up to 31 December 2007 (35 pages)
11 February 2009Director appointed graham stuart talbot (2 pages)
11 February 2009Director appointed graham stuart talbot (2 pages)
10 December 2008Appointment terminated director guy janssens (1 page)
10 December 2008Appointment terminated director guy janssens (1 page)
2 September 2008Director appointed austin francis hand (2 pages)
2 September 2008Director appointed austin francis hand (2 pages)
28 August 2008Appointment terminated director david martin (1 page)
28 August 2008Appointment terminated director david martin (1 page)
4 April 2008Return made up to 22/03/08; full list of members (5 pages)
4 April 2008Return made up to 22/03/08; full list of members (5 pages)
25 March 2008Director appointed robert joseph henderson (2 pages)
25 March 2008Director appointed robert joseph henderson (2 pages)
20 March 2008Appointment terminated director rachel fox (1 page)
20 March 2008Appointment terminated director rachel fox (1 page)
10 March 2008Appointment terminated director robert henderson (1 page)
10 March 2008Appointment terminated director robert henderson (1 page)
19 January 2008Particulars of mortgage/charge (4 pages)
19 January 2008Particulars of mortgage/charge (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (35 pages)
2 November 2007Full accounts made up to 31 December 2006 (35 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007Return made up to 22/03/07; full list of members (3 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Return made up to 22/03/07; full list of members (3 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (32 pages)
5 November 2006Full accounts made up to 31 December 2005 (32 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
13 April 2006Return made up to 22/03/06; full list of members (3 pages)
13 April 2006Return made up to 22/03/06; full list of members (3 pages)
24 October 2005Full accounts made up to 31 December 2004 (30 pages)
24 October 2005Full accounts made up to 31 December 2004 (30 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
24 March 2005Return made up to 22/03/05; full list of members (7 pages)
24 March 2005Return made up to 22/03/05; full list of members (7 pages)
11 March 2005Full accounts made up to 31 December 2003 (29 pages)
11 March 2005Full accounts made up to 31 December 2003 (29 pages)
16 December 2004Director's particulars changed (1 page)
16 December 2004Director's particulars changed (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
27 October 2004Director's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
23 March 2004Return made up to 22/03/04; full list of members (7 pages)
23 March 2004Return made up to 22/03/04; full list of members (7 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (34 pages)
4 November 2003Full accounts made up to 31 December 2002 (34 pages)
29 October 2003New director appointed (1 page)
29 October 2003New director appointed (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
19 October 2003New director appointed (2 pages)
19 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
9 April 2003Auditor's resignation (2 pages)
9 April 2003Auditor's resignation (2 pages)
4 April 2003Return made up to 22/03/03; full list of members (7 pages)
4 April 2003Return made up to 22/03/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (27 pages)
4 November 2002Full accounts made up to 31 December 2001 (27 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
2 April 2002Return made up to 22/03/02; full list of members (9 pages)
2 April 2002Return made up to 22/03/02; full list of members (9 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (28 pages)
31 October 2001Full accounts made up to 31 December 2000 (28 pages)
7 September 2001Director's particulars changed (1 page)
7 September 2001Director's particulars changed (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
20 August 2001Director's particulars changed (1 page)
20 August 2001Director's particulars changed (1 page)
20 August 2001Director's particulars changed (1 page)
20 August 2001Director's particulars changed (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Return made up to 22/03/01; full list of members (9 pages)
3 April 2001Return made up to 22/03/01; full list of members (9 pages)
20 March 2001Director's particulars changed (1 page)
20 March 2001Director's particulars changed (1 page)
7 March 2001Secretary's particulars changed (1 page)
7 March 2001Secretary's particulars changed (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
6 December 2000New director appointed (2 pages)
6 December 2000Director resigned (1 page)
6 December 2000New director appointed (2 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (28 pages)
2 November 2000Full accounts made up to 31 December 1999 (28 pages)
29 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 June 2000Memorandum and Articles of Association (29 pages)
29 June 2000Memorandum and Articles of Association (29 pages)
13 June 2000Director's particulars changed (1 page)
13 June 2000Director's particulars changed (1 page)
8 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
8 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
30 March 2000Return made up to 22/03/00; full list of members (11 pages)
30 March 2000Return made up to 22/03/00; full list of members (11 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
26 November 1999Registered office changed on 26/11/99 from: shell-mex house strand london WC2R 0DX (1 page)
26 November 1999Registered office changed on 26/11/99 from: shell-mex house strand london WC2R 0DX (1 page)
28 October 1999Full accounts made up to 31 December 1998 (30 pages)
28 October 1999Full accounts made up to 31 December 1998 (30 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999Secretary resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
26 March 1999Return made up to 22/03/99; full list of members (11 pages)
26 March 1999Return made up to 22/03/99; full list of members (11 pages)
11 March 1999Director's particulars changed (1 page)
11 March 1999Director's particulars changed (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
24 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 November 1998Memorandum and Articles of Association (20 pages)
24 November 1998Memorandum and Articles of Association (20 pages)
20 October 1998Full accounts made up to 31 December 1997 (30 pages)
20 October 1998Full accounts made up to 31 December 1997 (30 pages)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
27 April 1998Secretary's particulars changed (1 page)
27 April 1998Director's particulars changed (1 page)
27 April 1998Secretary's particulars changed (1 page)
27 April 1998Director's particulars changed (1 page)
8 April 1998Director's particulars changed (1 page)
8 April 1998Director's particulars changed (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
22 December 1997New secretary appointed (2 pages)
22 December 1997New secretary appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
23 October 1997Full accounts made up to 31 December 1996 (30 pages)
23 October 1997Full accounts made up to 31 December 1996 (30 pages)
27 March 1997Return made up to 22/03/97; full list of members (16 pages)
27 March 1997Return made up to 22/03/97; full list of members (16 pages)
16 October 1996Full accounts made up to 31 December 1995 (31 pages)
16 October 1996Full accounts made up to 31 December 1995 (31 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
2 April 1996Return made up to 22/03/96; full list of members (11 pages)
2 April 1996Return made up to 22/03/96; full list of members (11 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
12 January 1996Director resigned;new director appointed (3 pages)
12 January 1996Director resigned;new director appointed (3 pages)
17 October 1995Full accounts made up to 31 December 1994 (30 pages)
17 October 1995Full accounts made up to 31 December 1994 (30 pages)
4 October 1995Director resigned (4 pages)
4 October 1995Director resigned (4 pages)
7 September 1995Director resigned;new director appointed (6 pages)
7 September 1995Director resigned;new director appointed (6 pages)
16 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(72 pages)
16 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(72 pages)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 1995Return made up to 22/03/95; full list of members (24 pages)
23 March 1995Return made up to 22/03/95; full list of members (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (53 pages)
12 October 1994Full accounts made up to 31 December 1993 (31 pages)
12 October 1994Full accounts made up to 31 December 1993 (31 pages)
3 November 1993Full accounts made up to 31 December 1992 (31 pages)
3 November 1993Full accounts made up to 31 December 1992 (31 pages)
5 May 1992Full group accounts made up to 31 December 1991 (29 pages)
5 May 1992Full group accounts made up to 31 December 1991 (29 pages)
8 April 1991Full group accounts made up to 31 December 1990 (30 pages)
8 April 1991Full group accounts made up to 31 December 1990 (30 pages)
11 June 1990Full accounts made up to 31 December 1989 (47 pages)
11 June 1990Full accounts made up to 31 December 1989 (47 pages)
10 May 1990Full group accounts made up to 31 December 1989 (46 pages)
10 May 1990Full group accounts made up to 31 December 1989 (46 pages)
10 January 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
10 January 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 May 1989Full group accounts made up to 31 December 1988 (29 pages)
23 May 1989Full group accounts made up to 31 December 1988 (29 pages)
7 June 1986Accounts made up to 31 December 1985 (22 pages)
7 June 1986Accounts made up to 31 December 1985 (22 pages)
24 July 1981Accounts made up to 31 December 1980 (27 pages)
24 July 1981Accounts made up to 31 December 1980 (27 pages)
4 March 1981Particulars of mortgage/charge (4 pages)
7 March 1980Particulars of mortgage/charge (13 pages)
20 December 1976Accounts made up to 31 December 1975 (19 pages)
20 December 1976Accounts made up to 31 December 1975 (19 pages)
4 April 1967Company name changed\certificate issued on 04/04/67 (2 pages)
4 April 1967Company name changed\certificate issued on 04/04/67 (2 pages)
1 April 1960Company name changed\certificate issued on 01/04/60 (4 pages)
1 April 1960Company name changed\certificate issued on 01/04/60 (4 pages)
17 January 1940Company name changed\certificate issued on 17/01/40 (11 pages)
17 January 1940Company name changed\certificate issued on 17/01/40 (11 pages)
30 April 1915Incorporation (39 pages)
30 April 1915Incorporation (39 pages)
13 April 1915Certificate of incorporation (1 page)
13 April 1915Certificate of incorporation (1 page)