Company NameShell Business Development Middle East Limited
DirectorsTamim Suyyagh and Shell Corporate Director Limited
Company StatusActive
Company Number00496193
CategoryPrivate Limited Company
Incorporation Date5 June 1951(72 years, 11 months ago)
Previous NameShell Chemical Distributing Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Tamim Suyyagh
Date of BirthApril 1974 (Born 50 years ago)
NationalityJordanian
StatusCurrent
Appointed21 February 2022(70 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceJordan
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusCurrent
Appointed30 January 2002(50 years, 8 months after company formation)
Appointment Duration22 years, 3 months
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(71 years, 5 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameMr David McNaghten Barrett
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(41 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 1994)
RoleChemical Co Executive
Correspondence AddressIvy Cottage Tilt Road
Cobham
Surrey
KT11 3HY
Director NameMr Iain Richardson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(41 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 December 1998)
RoleOil Company Executive
Correspondence Address13 Poyle Road
Guildford
Surrey
GU1 3SL
Secretary NameChristopher Timothy Dion Moriarty
NationalityBritish
StatusResigned
Appointed12 December 1992(41 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 January 1993)
RoleCompany Director
Correspondence Address11 Common Road
Claygate
Esher
Surrey
KT10 0HG
Secretary NameMs Diane June Penfold
NationalityBritish
StatusResigned
Appointed19 January 1993(41 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameJean Jacques Eugene Marcel Pigeon
Date of BirthOctober 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed21 June 1994(43 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 1996)
RoleOil Company Executive
Correspondence AddressFlat 41,55 Ebury Street
London
SW1W 0PA
Secretary NameDipa Raivadera
NationalityBritish
StatusResigned
Appointed03 October 1994(43 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 1997)
RoleCompany Director
Correspondence Address15 Carnforth Road
Streatham Vale
London
SW16 5AB
Director NameNicholas Antony Norman Stuart Robertson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(44 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 2000)
RoleOil Company Executive
Correspondence Address607 East Block
Forum Magnum Square
London
SE1 7GN
Director NameGraham Harry Whitehead
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(44 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 December 2002)
RoleOil Company Executive
Correspondence Address1 Highfields Grove
London
N6 6HN
Director NameDr Trevor Hobson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(48 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2002)
RoleChemical Company Executive
Correspondence Address16 The Spinney
Camberley
Surrey
GU15 1HH
Director NameIan Geoffrey Bromilow
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(55 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2009)
RoleOil Company Executive
Correspondence Address6 South Grove
Fleet
Hampshire
GU51 2TU
Director NameMr Nicholas Wakefield
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(55 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcorn House
Acorns Way
Esher
Surrey
KT10 9NJ
Director NameIntisaar Hamood Issa Al Kindy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityOmani
StatusResigned
Appointed01 June 2009(58 years after company formation)
Appointment Duration2 years (resigned 30 June 2011)
RoleOil Company Executive
Correspondence AddressPO Box 926438
Ammam
11190
Jordan
Director NameThomas Eugenio Maria Meijssen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2011(60 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2016)
RoleOil Company Executive
Country of ResidenceNetherlands
Correspondence AddressShell Centre
London
SE1 7NA
Director NameSiddiqui Yusuf
Date of BirthJune 1973 (Born 50 years ago)
NationalityPakistani
StatusResigned
Appointed01 January 2016(64 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2020)
RoleGeneral Manager
Country of ResidenceJordan
Correspondence AddressShell Centre
London
SE1 7NA
Director NameZaid Hussein Al Adwan
Date of BirthDecember 1986 (Born 37 years ago)
NationalityJordanian
StatusResigned
Appointed09 April 2020(68 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 2021)
RoleOil Company Executive
Country of ResidenceJordan
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed26 November 1997(46 years, 6 months after company formation)
Appointment Duration24 years, 11 months (resigned 01 November 2022)
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websiteshell.com
Telephone020 79344248
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

266.9k at £1Shell Overseas Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,991
Net Worth£2,264,844
Cash£73,845
Current Liabilities£169,632

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 Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 1 day from now)

Filing History

15 June 2023Full accounts made up to 31 December 2022 (23 pages)
9 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
28 November 2022Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022 (2 pages)
18 November 2022Termination of appointment of Shell Corporate Secretary Limited as a secretary on 1 November 2022 (1 page)
13 September 2022Full accounts made up to 31 December 2021 (24 pages)
19 May 2022Confirmation statement made on 4 May 2022 with updates (5 pages)
12 April 2022Appointment of Mr Tamim Suyyagh as a director on 21 February 2022 (2 pages)
24 February 2022Termination of appointment of Zaid Hussein Al Adwan as a director on 10 December 2021 (1 page)
11 September 2021Full accounts made up to 31 December 2020 (24 pages)
18 May 2021Confirmation statement made on 18 May 2021 with updates (5 pages)
22 September 2020Full accounts made up to 31 December 2019 (21 pages)
15 August 2020Memorandum and Articles of Association (30 pages)
15 August 2020Statement of company's objects (2 pages)
15 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175(5)(a) of the companies act 2006 the direct or indirect interest that conflict with the interests of the company 28/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 May 2020Appointment of Zaid Hussein Al Adwan as a director on 9 April 2020 (2 pages)
6 May 2020Termination of appointment of Siddiqui Yusuf as a director on 31 March 2020 (1 page)
9 April 2020Confirmation statement made on 9 April 2020 with updates (5 pages)
23 July 2019Full accounts made up to 31 December 2018 (20 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
27 July 2018Full accounts made up to 31 December 2017 (20 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
7 September 2017Full accounts made up to 31 December 2016 (17 pages)
7 September 2017Full accounts made up to 31 December 2016 (17 pages)
1 June 2017Second filing for the appointment of Siddiqui Yusuf as a director (6 pages)
1 June 2017Second filing for the appointment of Siddiqui Yusuf as a director (6 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
20 September 2016Termination of appointment of Thomas Eugenio Maria Meijssen as a director on 1 January 2016 (1 page)
20 September 2016Termination of appointment of Thomas Eugenio Maria Meijssen as a director on 1 January 2016 (1 page)
1 September 2016Appointment of Siddiqui Yusuf as a director on 16 August 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 01/06/2017.
(3 pages)
1 September 2016Appointment of Siddiqui Yusuf as a director on 16 August 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 01/06/2017.
(3 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 266,852
(5 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 266,852
(5 pages)
29 July 2015Full accounts made up to 31 December 2014 (16 pages)
29 July 2015Full accounts made up to 31 December 2014 (16 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 266,852
(5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 266,852
(5 pages)
20 June 2014Full accounts made up to 31 December 2013 (14 pages)
20 June 2014Full accounts made up to 31 December 2013 (14 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 266,852
(5 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 266,852
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
14 June 2012Full accounts made up to 31 December 2011 (15 pages)
14 June 2012Full accounts made up to 31 December 2011 (15 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
6 September 2011Full accounts made up to 31 December 2010 (16 pages)
6 September 2011Full accounts made up to 31 December 2010 (16 pages)
13 July 2011Appointment of Thomas Eugenio Maria Meijssen as a director (2 pages)
13 July 2011Appointment of Thomas Eugenio Maria Meijssen as a director (2 pages)
12 July 2011Termination of appointment of Intisaar Kindy as a director (1 page)
12 July 2011Termination of appointment of Intisaar Kindy as a director (1 page)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 February 2010Full accounts made up to 31 December 2008 (14 pages)
6 February 2010Full accounts made up to 31 December 2008 (14 pages)
27 July 2009Director appointed intisaar hamood issa al kindy (1 page)
27 July 2009Director appointed intisaar hamood issa al kindy (1 page)
11 June 2009Full accounts made up to 31 December 2007 (14 pages)
11 June 2009Full accounts made up to 31 December 2007 (14 pages)
1 June 2009Appointment terminated director ian bromilow (1 page)
1 June 2009Appointment terminated director ian bromilow (1 page)
16 April 2009Return made up to 31/03/09; full list of members (3 pages)
16 April 2009Return made up to 31/03/09; full list of members (3 pages)
12 February 2009Full accounts made up to 31 December 2006 (14 pages)
12 February 2009Full accounts made up to 31 December 2006 (14 pages)
18 November 2008Amending 88(2) (2 pages)
18 November 2008Amending 88(2) (2 pages)
11 April 2008Return made up to 31/03/08; full list of members (3 pages)
11 April 2008Return made up to 31/03/08; full list of members (3 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
1 August 2007Full accounts made up to 31 December 2005 (14 pages)
1 August 2007Full accounts made up to 31 December 2005 (14 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
8 May 2007Return made up to 31/03/07; no change of members (2 pages)
8 May 2007Return made up to 31/03/07; no change of members (2 pages)
13 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2006Nc inc already adjusted 12/09/06 (1 page)
13 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2006Ad 12/09/06--------- £ si 535500@1=535500 £ ic 100/535600 (2 pages)
13 November 2006Nc inc already adjusted 12/09/06 (1 page)
13 November 2006Ad 12/09/06--------- £ si 535500@1=535500 £ ic 100/535600 (2 pages)
26 April 2006Return made up to 31/03/06; full list of members (2 pages)
26 April 2006Return made up to 31/03/06; full list of members (2 pages)
21 April 2006Full accounts made up to 31 December 2004 (13 pages)
21 April 2006Full accounts made up to 31 December 2004 (13 pages)
17 February 2006Company name changed shell chemical distributing comp any LIMITED\certificate issued on 17/02/06 (2 pages)
17 February 2006Company name changed shell chemical distributing comp any LIMITED\certificate issued on 17/02/06 (2 pages)
12 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 April 2005Return made up to 31/03/05; full list of members (2 pages)
25 April 2005Return made up to 31/03/05; full list of members (2 pages)
15 February 2005Full accounts made up to 31 December 2003 (13 pages)
15 February 2005Full accounts made up to 31 December 2003 (13 pages)
13 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 July 2004Full accounts made up to 31 December 2002 (14 pages)
27 July 2004Full accounts made up to 31 December 2002 (14 pages)
30 April 2004Return made up to 31/03/04; full list of members (5 pages)
30 April 2004Return made up to 31/03/04; full list of members (5 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
30 April 2003Return made up to 31/03/03; full list of members (5 pages)
30 April 2003Return made up to 31/03/03; full list of members (5 pages)
25 March 2003Auditor's resignation (2 pages)
25 March 2003Auditor's resignation (2 pages)
6 February 2003Full accounts made up to 31 December 2001 (12 pages)
6 February 2003Full accounts made up to 31 December 2001 (12 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
21 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
2 February 2002Full accounts made up to 31 December 2000 (12 pages)
2 February 2002Full accounts made up to 31 December 2000 (12 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
27 April 2001Return made up to 31/03/01; full list of members (5 pages)
27 April 2001Return made up to 31/03/01; full list of members (5 pages)
7 March 2001Secretary's particulars changed (1 page)
7 March 2001Secretary's particulars changed (1 page)
26 January 2001Full accounts made up to 31 December 1999 (13 pages)
26 January 2001Full accounts made up to 31 December 1999 (13 pages)
13 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
13 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
26 April 2000Return made up to 31/03/00; full list of members (5 pages)
26 April 2000Return made up to 31/03/00; full list of members (5 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
30 January 2000Full accounts made up to 31 December 1998 (12 pages)
30 January 2000Full accounts made up to 31 December 1998 (12 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
29 April 1999Return made up to 31/03/99; full list of members (5 pages)
29 April 1999Return made up to 31/03/99; full list of members (5 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
3 September 1998Full accounts made up to 31 December 1997 (12 pages)
3 September 1998Full accounts made up to 31 December 1997 (12 pages)
24 April 1998Return made up to 31/03/98; full list of members (6 pages)
24 April 1998Return made up to 31/03/98; full list of members (6 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
2 October 1997Full accounts made up to 31 December 1996 (11 pages)
2 October 1997Full accounts made up to 31 December 1996 (11 pages)
29 April 1997Return made up to 31/03/97; full list of members (6 pages)
29 April 1997Return made up to 31/03/97; full list of members (6 pages)
26 September 1996Full accounts made up to 31 December 1995 (13 pages)
26 September 1996Full accounts made up to 31 December 1995 (13 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
29 April 1996Return made up to 31/03/96; full list of members (5 pages)
29 April 1996Return made up to 31/03/96; full list of members (5 pages)
15 January 1996Return made up to 12/12/95; full list of members (5 pages)
15 January 1996Return made up to 12/12/95; full list of members (5 pages)
22 September 1995Full accounts made up to 31 December 1994 (13 pages)
22 September 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)