Company NameShell International Trading And Shipping Company Limited
Company StatusActive
Company Number00525037
CategoryPrivate Limited Company
Incorporation Date26 October 1953(70 years, 6 months ago)
Previous NamesShell International Marine Limited and Shell International Shipping Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products
Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameDavid William Wells
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(63 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Andrew James Smith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed29 August 2017(63 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameJeroen Huijsmans
Date of BirthDecember 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed20 April 2022(68 years, 6 months after company formation)
Appointment Duration2 years
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameMr Benjamin Donald Harford Lamb
StatusCurrent
Appointed01 July 2023(69 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameCornelius Antonius Johannes Herkstroter
Date of BirthAugust 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed22 October 1992(39 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressWeteringlaan 8 2243 Gj
Wassenaar
Netherlands
Director NameMr Francis Doyle Duffield
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 October 1992(39 years after company formation)
Appointment Duration1 month, 1 week (resigned 03 December 1992)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Elm Road
Beckenham
Kent
BR3 4JB
Secretary NameMr Christopher David Vincent
NationalityBritish
StatusResigned
Appointed22 October 1992(39 years after company formation)
Appointment Duration2 years (resigned 22 October 1994)
RoleCompany Director
Correspondence AddressTiptop 82 Malting Green Road
Layer De La Haye
Colchester
Essex
CO2 0JJ
Director NameMr Robert George Herbert
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(39 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 December 1994)
RoleOil Company Executive
Correspondence Address13 Barons Hurst
Epsom
Surrey
KT18 7DU
Director NameTinus De Vries
Date of BirthMay 1939 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed01 January 1994(40 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1995)
RoleExecutive
Correspondence AddressFlat 58
55 Ebury Street
London
SW1W 0PB
Director NameJuergen Durry
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1994(40 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1995)
RoleOil Company Executive
Correspondence AddressHolthusenstrasse 15
Hamburg
22359
Secretary NameJyoti Eruch Munsiff
NationalityBritish
StatusResigned
Appointed01 April 1994(40 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 1995)
RoleSecretary
Correspondence Address24 Leeward Gardens
Wimbledon
London
SW19 7QR
Secretary NameMr Gordon John West
NationalityBritish
StatusResigned
Appointed14 June 1994(40 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Lower Basildon
Berkshire
RG8 9NG
Secretary NameMr Gordon John West
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(40 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Lower Basildon
Berkshire
RG8 9NG
Director NameSir John Southwood Jennings
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(40 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressSouth Kenwood
Kenton
Exeter
Devon
EX6 8EX
Director NameMr Jan Marceli Kopernicki
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(40 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 1995)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressQueensdale, Applegarth
Mark Way
Godalming
Surrey
GU7 2BU
Director NameTimothy William Faithfull
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(41 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1996)
RoleOil Company Executive
Correspondence Address65 Priory Road
Kew Green
Richmond
Surrey
TW9 3DH
Director NameMr Stephen Murley Garfield Hodge
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(41 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 February 1999)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Highgate Close
London
N6 4SD
Secretary NameKathy Lee Love
NationalityBritish
StatusResigned
Appointed06 September 1995(41 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 October 1995)
RoleCompany Director
Correspondence AddressMaydene Sandy Lane
Cobham
Surrey
KT11 2EG
Secretary NameMr Gordon John West
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1995(42 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Lower Basildon
Berkshire
RG8 9NG
Director NameKarel Kooijman
Date of BirthNovember 1941 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed13 February 1996(42 years, 4 months after company formation)
Appointment Duration3 years (resigned 26 February 1999)
RoleOil Company Executive
Correspondence AddressVliegenvangerlaan 15
Den Haag
2566 Rm
Netherlands
Director NamePeter John Hillman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(44 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
Secretary NameHarry Lyford Allan
NationalityBritish
StatusResigned
Appointed01 January 1999(45 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 February 2011)
RoleCompany Director
Correspondence Address35 Wavendon Avenue
Chiswick
London
W4 4NT
Director NameJames Edward De Haseth
Date of BirthJuly 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed27 November 2000(47 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 03 September 2004)
RoleOil Company Executive
Correspondence AddressFlat 27, 55 Ebury Street
London
SW1W 0PA
Director NameMr Martin Charles Lawrence
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(47 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 2003)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address12 Harebell Hill
Cobham
Surrey
KT11 2RS
Director NameMr Michael Francis Conway
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2003(49 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 23 June 2017)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameBernard Auplat
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2004(50 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 July 2013)
RoleOil Company Executive
Correspondence AddressShell Centre Shell Centre
London
SE1 7NA
Secretary NameMr Thomas Jeffrey Brandt
StatusResigned
Appointed01 March 2011(57 years, 4 months after company formation)
Appointment Duration5 years (resigned 18 March 2016)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0ZA
Director NameDr Grahaeme Henderson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(58 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 May 2019)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0ZA
Director NameMr Bjorn Alexander Fermin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed02 October 2012(58 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2014)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0ZA
Director NameMr Armand Jean Margrete Lumens
Date of BirthOctober 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed17 February 2014(60 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 2016)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameMs Philippa Alice May Bounds
StatusResigned
Appointed18 March 2016(62 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2023)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMs Alison Ayodele Henwood
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(63 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 April 2022)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Jacek Jan Dziembaj
Date of BirthJune 1968 (Born 55 years ago)
NationalityPolish
StatusResigned
Appointed20 July 2018(64 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2024)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMs Fiona Katherine Grandison
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2024(70 years, 5 months after company formation)
Appointment Duration6 days (resigned 03 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Richard Michael Jory
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2024(70 years, 5 months after company formation)
Appointment Duration1 week, 2 days (resigned 12 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websiteshell.com
Telephone020 75465000
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

54.7m at £1Shell Petroleum Company LTD
100.00%
Ordinary
2 at £1Asiatic Petroleum Company LTD
0.00%
Ordinary

Financials

Year2014
Turnover£421,149,927
Gross Profit£4,622,486
Net Worth£102,685,060
Current Liabilities£211,995,658

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 Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 5 days from now)

Charges

10 May 2022Delivered on: 26 May 2022
Persons entitled: Taiping & Sinopec TJ20 Shipping Leasing Co., LTD.

Classification: A registered charge
Outstanding
21 July 2020Delivered on: 23 July 2020
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
30 June 2014Delivered on: 30 June 2014
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
20 October 2006Delivered on: 27 October 2006
Persons entitled: Standard Chartered Bank (As Security Trustee for the Finance Parties) (the Bgt Master Securitytrustee)

Classification: A managers undertaking
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to all the benefit of all insurances. See the mortgage charge document for full details.
Outstanding
16 November 2004Delivered on: 25 November 2004
Persons entitled: Westlb Ag

Classification: A manager's undertaking
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All insurances of the bermudan registered ship "lng akwa ibom" with official number 733764.
Outstanding

Filing History

13 November 2023Director's details changed for Jeroen Huijsmans on 1 September 2022 (2 pages)
6 July 2023Appointment of Mr Benjamin Donald Harford Lamb as a secretary on 1 July 2023 (2 pages)
3 July 2023Termination of appointment of Philippa Alice May Bounds as a secretary on 1 July 2023 (1 page)
12 May 2023Full accounts made up to 31 December 2022 (39 pages)
12 May 2023Confirmation statement made on 29 April 2023 with updates (5 pages)
27 April 2023Statement of capital following an allotment of shares on 12 April 2023
  • GBP 254,750,000
(3 pages)
15 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 April 2023Memorandum and Articles of Association (30 pages)
24 October 2022Director's details changed for Mr Andrew James Smith on 28 September 2022 (2 pages)
26 May 2022Registration of charge 005250370005, created on 10 May 2022 (14 pages)
13 May 2022Full accounts made up to 31 December 2021 (40 pages)
11 May 2022Confirmation statement made on 29 April 2022 with updates (5 pages)
22 April 2022Termination of appointment of Alison Ayodele Henwood as a director on 20 April 2022 (1 page)
21 April 2022Appointment of Jeroen Huijsmans as a director on 20 April 2022 (2 pages)
6 September 2021Termination of appointment of Mark Quartermain as a director on 31 July 2021 (1 page)
16 July 2021Director's details changed for David William Wells on 31 March 2021 (2 pages)
26 May 2021Full accounts made up to 31 December 2020 (36 pages)
20 May 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
29 July 2020Statement of capital following an allotment of shares on 29 June 2020
  • GBP 204,750,000
(3 pages)
23 July 2020Registration of charge 005250370004, created on 21 July 2020 (7 pages)
22 June 2020Full accounts made up to 31 December 2019 (39 pages)
5 May 2020Confirmation statement made on 5 May 2020 with updates (5 pages)
4 May 2020Secretary's details changed for Ms Philippa Alice May Bounds on 18 November 2019 (1 page)
18 November 2019Registered office address changed from 80 Strand London WC2R 0ZA to Shell Centre London SE1 7NA on 18 November 2019 (1 page)
14 June 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
4 June 2019Termination of appointment of Grahaeme Henderson as a director on 24 May 2019 (1 page)
13 May 2019Director's details changed for Ms Alison Ayodele Henwood on 11 May 2019 (2 pages)
7 May 2019Full accounts made up to 31 December 2018 (34 pages)
22 August 2018Full accounts made up to 31 December 2017 (32 pages)
8 August 2018Appointment of Mr Jacek Jan Dziembaj as a director on 20 July 2018 (2 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
19 April 2018Director's details changed for Mr Grahaeme Henderson on 1 November 2012 (2 pages)
22 November 2017Termination of appointment of Michael Wolfgang Muller as a director on 21 November 2017 (1 page)
22 November 2017Termination of appointment of Michael Wolfgang Muller as a director on 21 November 2017 (1 page)
18 October 2017Appointment of Mr Andrew James Smith as a director on 29 August 2017 (2 pages)
18 October 2017Appointment of Mr Andrew James Smith as a director on 29 August 2017 (2 pages)
14 July 2017Appointment of David William Wells as a director on 10 July 2017 (2 pages)
14 July 2017Appointment of David William Wells as a director on 10 July 2017 (2 pages)
12 July 2017Termination of appointment of Michael Francis Conway as a director on 23 June 2017 (1 page)
12 July 2017Termination of appointment of Michael Francis Conway as a director on 23 June 2017 (1 page)
19 May 2017Termination of appointment of Slavko Preocanin as a director on 4 May 2017 (1 page)
19 May 2017Termination of appointment of Slavko Preocanin as a director on 4 May 2017 (1 page)
10 May 2017Full accounts made up to 31 December 2016 (29 pages)
10 May 2017Full accounts made up to 31 December 2016 (29 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
20 February 2017Appointment of Ms Alison Ayodele Henwood as a director on 17 February 2017 (2 pages)
20 February 2017Appointment of Ms Alison Ayodele Henwood as a director on 17 February 2017 (2 pages)
7 December 2016Termination of appointment of Armand Jean Margrete Lumens as a director on 6 December 2016 (1 page)
7 December 2016Termination of appointment of Armand Jean Margrete Lumens as a director on 6 December 2016 (1 page)
5 May 2016Full accounts made up to 31 December 2015 (28 pages)
5 May 2016Full accounts made up to 31 December 2015 (28 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 174,750,000
(8 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 174,750,000
(8 pages)
18 March 2016Termination of appointment of Thomas Jeffrey Brandt as a secretary on 18 March 2016 (1 page)
18 March 2016Appointment of Ms Philippa Alice May Bounds as a secretary on 18 March 2016 (2 pages)
18 March 2016Termination of appointment of Thomas Jeffrey Brandt as a secretary on 18 March 2016 (1 page)
18 March 2016Appointment of Ms Philippa Alice May Bounds as a secretary on 18 March 2016 (2 pages)
7 December 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 120,000,000
(3 pages)
7 December 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 120,000,000
(3 pages)
26 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 April 2015Full accounts made up to 31 December 2014 (28 pages)
21 April 2015Full accounts made up to 31 December 2014 (28 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 54,750,000
(8 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 54,750,000
(8 pages)
2 April 2015Director's details changed for Mr Michael Wolfgang Muller on 1 March 2015 (2 pages)
2 April 2015Director's details changed for Mr Michael Wolfgang Muller on 1 March 2015 (2 pages)
2 April 2015Director's details changed for Mr Mark Quartermain on 1 March 2015 (2 pages)
2 April 2015Director's details changed for Mr Michael Wolfgang Muller on 1 March 2015 (2 pages)
2 April 2015Director's details changed for Mr Mark Quartermain on 1 March 2015 (2 pages)
2 April 2015Director's details changed for Mr Armand Jean Margrete Lumens on 1 March 2015 (2 pages)
2 April 2015Director's details changed for Mr Armand Jean Margrete Lumens on 1 March 2015 (2 pages)
2 April 2015Director's details changed for Mr Armand Jean Margrete Lumens on 1 March 2015 (2 pages)
2 April 2015Director's details changed for Mr Mark Quartermain on 1 March 2015 (2 pages)
30 June 2014Registration of charge 005250370003 (10 pages)
30 June 2014Registration of charge 005250370003 (10 pages)
8 May 2014Full accounts made up to 31 December 2013 (26 pages)
8 May 2014Full accounts made up to 31 December 2013 (26 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 54,750,000
(7 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 54,750,000
(7 pages)
3 April 2014Appointment of Mr Armand Jean Margrete Lumens as a director (2 pages)
3 April 2014Appointment of Mr Armand Jean Margrete Lumens as a director (2 pages)
14 March 2014Termination of appointment of John Mills as a director (1 page)
14 March 2014Termination of appointment of Bernard Auplat as a director (1 page)
14 March 2014Termination of appointment of John Mills as a director (1 page)
14 March 2014Termination of appointment of Bernard Auplat as a director (1 page)
11 March 2014Termination of appointment of Bjorn Fermin as a director (1 page)
11 March 2014Termination of appointment of Bjorn Fermin as a director (1 page)
10 September 2013Appointment of Mr Michael Wolfgang Muller as a director (2 pages)
10 September 2013Appointment of Mr Mark Quartermain as a director (2 pages)
10 September 2013Appointment of Mr Michael Wolfgang Muller as a director (2 pages)
10 September 2013Appointment of Mr Mark Quartermain as a director (2 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
18 April 2013Full accounts made up to 31 December 2012 (24 pages)
18 April 2013Full accounts made up to 31 December 2012 (24 pages)
10 April 2013Director's details changed for Bjorn Alexandr Fermin on 2 October 2012 (2 pages)
10 April 2013Director's details changed for Bjorn Alexandr Fermin on 2 October 2012 (2 pages)
10 April 2013Director's details changed for Bjorn Alexandr Fermin on 2 October 2012 (2 pages)
7 January 2013Termination of appointment of Andrew Roberts as a director (1 page)
7 January 2013Termination of appointment of Andrew Roberts as a director (1 page)
11 October 2012Appointment of Bjorn Alexandr Fermin as a director (2 pages)
11 October 2012Appointment of Bjorn Alexandr Fermin as a director (2 pages)
26 April 2012Full accounts made up to 31 December 2011 (24 pages)
26 April 2012Full accounts made up to 31 December 2011 (24 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
16 April 2012Director's details changed for Mr Grahaeme Henderson on 1 February 2012 (2 pages)
16 April 2012Director's details changed for Mr Grahaeme Henderson on 1 February 2012 (2 pages)
16 April 2012Director's details changed for Mr Michael Francis Conway on 2 March 2012 (2 pages)
16 April 2012Director's details changed for Mr Grahaeme Henderson on 1 February 2012 (2 pages)
16 April 2012Director's details changed for Mr Michael Francis Conway on 2 March 2012 (2 pages)
16 April 2012Director's details changed for Mr Michael Francis Conway on 2 March 2012 (2 pages)
5 April 2012Director's details changed for Mr Michael Francis Conway on 2 March 2012 (2 pages)
5 April 2012Director's details changed for Mr Michael Francis Conway on 2 March 2012 (2 pages)
5 April 2012Director's details changed for Mr Michael Francis Conway on 2 March 2012 (2 pages)
9 February 2012Appointment of Mr Grahaeme Henderson as a director (2 pages)
9 February 2012Appointment of Mr Grahaeme Henderson as a director (2 pages)
14 November 2011Appointment of Mr Slavko Preocanin as a director (2 pages)
14 November 2011Appointment of Mr Slavko Preocanin as a director (2 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
20 April 2011Appointment of Mr Andrew Philip Roberts as a director (2 pages)
20 April 2011Appointment of Mr Andrew Philip Roberts as a director (2 pages)
7 April 2011Full accounts made up to 31 December 2010 (26 pages)
7 April 2011Full accounts made up to 31 December 2010 (26 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)
8 March 2011Termination of appointment of Harry Allan as a secretary (1 page)
8 March 2011Appointment of Mr Thomas Jeffrey Brandt as a secretary (2 pages)
8 March 2011Termination of appointment of Harry Allan as a secretary (1 page)
8 March 2011Appointment of Mr Thomas Jeffrey Brandt as a secretary (2 pages)
19 July 2010Termination of appointment of Wolfgang Mende as a director (1 page)
19 July 2010Termination of appointment of Wolfgang Mende as a director (1 page)
18 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Bernard Auplat on 16 March 2010 (2 pages)
13 April 2010Director's details changed for Bernard Auplat on 16 March 2010 (2 pages)
13 April 2010Director's details changed for Bernard Auplat on 16 March 2010 (2 pages)
13 April 2010Director's details changed for Bernard Auplat on 16 March 2010 (2 pages)
12 April 2010Full accounts made up to 31 December 2009 (25 pages)
12 April 2010Full accounts made up to 31 December 2009 (25 pages)
24 December 2009Appointment of Mr John Stewart Mills as a director (2 pages)
24 December 2009Termination of appointment of Andrew Smith as a director (1 page)
24 December 2009Termination of appointment of Andrew Smith as a director (1 page)
24 December 2009Appointment of Mr John Stewart Mills as a director (2 pages)
22 April 2009Return made up to 31/03/09; full list of members (5 pages)
22 April 2009Return made up to 31/03/09; full list of members (5 pages)
4 April 2009Full accounts made up to 31 December 2008 (25 pages)
4 April 2009Full accounts made up to 31 December 2008 (25 pages)
29 April 2008Full accounts made up to 31 December 2007 (25 pages)
29 April 2008Full accounts made up to 31 December 2007 (25 pages)
22 April 2008Return made up to 31/03/08; full list of members (5 pages)
22 April 2008Return made up to 31/03/08; full list of members (5 pages)
2 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 April 2008Ad 02/11/07\gbp si 50000000@1=50000000\gbp ic 4750000/54750000\ (2 pages)
2 April 2008Nc inc already adjusted 30/10/07 (1 page)
2 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 April 2008Nc inc already adjusted 30/10/07 (1 page)
2 April 2008Ad 02/11/07\gbp si 50000000@1=50000000\gbp ic 4750000/54750000\ (2 pages)
19 April 2007Return made up to 31/03/07; full list of members (3 pages)
19 April 2007Return made up to 31/03/07; full list of members (3 pages)
16 April 2007Full accounts made up to 31 December 2006 (24 pages)
16 April 2007Full accounts made up to 31 December 2006 (24 pages)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
27 October 2006Particulars of mortgage/charge (5 pages)
27 October 2006Particulars of mortgage/charge (5 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
17 May 2006Full accounts made up to 31 December 2005 (19 pages)
17 May 2006Full accounts made up to 31 December 2005 (19 pages)
26 April 2006Return made up to 31/03/06; full list of members (3 pages)
26 April 2006Return made up to 31/03/06; full list of members (3 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
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)
7 April 2005Full accounts made up to 31 December 2004 (17 pages)
7 April 2005Full accounts made up to 31 December 2004 (17 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
25 November 2004Particulars of mortgage/charge (3 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
8 May 2004Full accounts made up to 31 December 2003 (16 pages)
8 May 2004Full accounts made up to 31 December 2003 (16 pages)
30 April 2004Return made up to 31/03/04; full list of members (7 pages)
30 April 2004Return made up to 31/03/04; full list of members (7 pages)
15 April 2004Location of register of members (1 page)
15 April 2004Location of register of members (1 page)
30 April 2003Return made up to 31/03/03; full list of members (7 pages)
30 April 2003Return made up to 31/03/03; full list of members (7 pages)
13 April 2003Auditor's resignation (1 page)
13 April 2003Auditor's resignation (1 page)
8 April 2003Full accounts made up to 31 December 2002 (16 pages)
8 April 2003Full accounts made up to 31 December 2002 (16 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
26 April 2002Return made up to 31/03/02; full list of members (7 pages)
26 April 2002Return made up to 31/03/02; full list of members (7 pages)
5 April 2002Full accounts made up to 31 December 2001 (15 pages)
5 April 2002Full accounts made up to 31 December 2001 (15 pages)
11 January 2002Registered office changed on 11/01/02 from: shell mex house strand london WC2R 0ZA (1 page)
11 January 2002Registered office changed on 11/01/02 from: shell mex house strand london WC2R 0ZA (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
15 May 2001Return made up to 31/03/01; full list of members (6 pages)
15 May 2001Return made up to 31/03/01; full list of members (6 pages)
6 April 2001Full accounts made up to 31 December 2000 (14 pages)
6 April 2001Full accounts made up to 31 December 2000 (14 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
4 August 2000Director's particulars changed (2 pages)
4 August 2000Return made up to 31/03/00; full list of members (20 pages)
4 August 2000Return made up to 31/03/00; full list of members (20 pages)
4 August 2000Director's particulars changed (2 pages)
5 July 2000Director's particulars changed (1 page)
5 July 2000Director's particulars changed (1 page)
10 April 2000Full accounts made up to 31 December 1999 (14 pages)
10 April 2000Full accounts made up to 31 December 1999 (14 pages)
6 September 1999Full accounts made up to 31 December 1998 (13 pages)
6 September 1999Full accounts made up to 31 December 1998 (13 pages)
29 April 1999Return made up to 31/03/99; full list of members (7 pages)
29 April 1999Return made up to 31/03/99; full list of members (7 pages)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
29 March 1999Director's particulars changed (1 page)
29 March 1999Secretary resigned (1 page)
29 March 1999Secretary resigned (1 page)
29 March 1999New secretary appointed (2 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999Director's particulars changed (1 page)
1 October 1998Auditor's resignation (1 page)
1 October 1998Auditor's resignation (1 page)
29 September 1998Full accounts made up to 31 December 1997 (14 pages)
29 September 1998Full accounts made up to 31 December 1997 (14 pages)
24 April 1998Return made up to 31/03/98; full list of members (9 pages)
24 April 1998Return made up to 31/03/98; full list of members (9 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
23 June 1997Full accounts made up to 31 December 1996 (14 pages)
23 June 1997Full accounts made up to 31 December 1996 (14 pages)
29 April 1997Return made up to 31/03/97; full list of members (14 pages)
29 April 1997Return made up to 31/03/97; full list of members (14 pages)
5 March 1997Director's particulars changed (1 page)
5 March 1997Director's particulars changed (1 page)
27 August 1996Full accounts made up to 31 December 1995 (17 pages)
27 August 1996Full accounts made up to 31 December 1995 (17 pages)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
1 July 1996New director appointed (1 page)
1 July 1996New director appointed (1 page)
1 July 1996Director resigned (2 pages)
1 July 1996Director resigned (2 pages)
1 July 1996Director resigned (2 pages)
1 July 1996Director resigned (2 pages)
1 July 1996New director appointed (1 page)
1 July 1996New director appointed (1 page)
1 May 1996Return made up to 31/03/96; full list of members (13 pages)
1 May 1996Return made up to 31/03/96; full list of members (13 pages)
28 March 1996Registered office changed on 28/03/96 from: shell centre london SE1 (1 page)
28 March 1996Registered office changed on 28/03/96 from: shell centre london SE1 (1 page)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
4 March 1996Director resigned;new director appointed (2 pages)
4 March 1996New director appointed (3 pages)
4 March 1996Director resigned;new director appointed (2 pages)
4 March 1996New director appointed (3 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (2 pages)
16 February 1996Director's particulars changed (2 pages)
16 February 1996Director's particulars changed (2 pages)
9 November 1995Return made up to 22/10/95; full list of members (20 pages)
9 November 1995Return made up to 22/10/95; full list of members (20 pages)
7 November 1995Secretary resigned (2 pages)
7 November 1995Secretary resigned (2 pages)
2 October 1995New secretary appointed (2 pages)
2 October 1995New secretary appointed (2 pages)
2 October 1995Secretary resigned;new secretary appointed (2 pages)
2 October 1995Secretary resigned;new secretary appointed (2 pages)
9 August 1995Full accounts made up to 31 December 1994 (17 pages)
9 August 1995Full accounts made up to 31 December 1994 (17 pages)
24 May 1995Director resigned (4 pages)
24 May 1995Director resigned (4 pages)
1 May 1995Director resigned;new director appointed (4 pages)
1 May 1995New director appointed (4 pages)
1 May 1995New director appointed (4 pages)
1 May 1995New director appointed (4 pages)
1 May 1995Director resigned;new director appointed (4 pages)
1 May 1995Director resigned;new director appointed (4 pages)
1 May 1995New director appointed (4 pages)
1 May 1995Director resigned (4 pages)
1 May 1995Director resigned (4 pages)
1 May 1995Director resigned;new director appointed (4 pages)
1 May 1995Director resigned;new director appointed (4 pages)
1 May 1995Director resigned;new director appointed (4 pages)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 1995Company name changed shell international shipping lim ited\certificate issued on 01/04/95 (4 pages)
31 March 1995Company name changed shell international shipping lim ited\certificate issued on 01/04/95 (4 pages)
27 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(48 pages)
27 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(48 pages)
1 January 1995A selection of documents registered before 1 January 1995 (133 pages)
8 November 1994Return made up to 22/10/94; full list of members (10 pages)
8 November 1994Return made up to 22/10/94; full list of members (10 pages)
23 September 1994Full accounts made up to 31 December 1993 (16 pages)
23 September 1994Full accounts made up to 31 December 1993 (16 pages)
4 January 1994Company name changed shell international marine limit ed\certificate issued on 01/01/94 (2 pages)
4 January 1994Company name changed shell international marine limit ed\certificate issued on 01/01/94 (2 pages)
16 November 1993Return made up to 22/10/93; full list of members (9 pages)
16 November 1993Return made up to 22/10/93; full list of members (9 pages)
22 October 1993Full accounts made up to 31 December 1992 (16 pages)
22 October 1993Full accounts made up to 31 December 1992 (16 pages)
11 November 1992Return made up to 22/10/92; full list of members (7 pages)
11 November 1992Return made up to 22/10/92; full list of members (7 pages)
12 June 1986Full accounts made up to 31 December 1985 (12 pages)
12 June 1986Full accounts made up to 31 December 1985 (12 pages)
27 January 1973Memorandum and Articles of Association (26 pages)
27 January 1973Memorandum and Articles of Association (26 pages)
1 January 1964Company name changed\certificate issued on 01/01/64 (2 pages)
1 January 1964Company name changed\certificate issued on 01/01/64 (2 pages)
26 October 1953Certificate of incorporation (1 page)
26 October 1953Certificate of incorporation (1 page)