Company NameShell China Exploration And Production Company Limited
Company StatusActive
Company Number01169677
CategoryPrivate Limited Company
Incorporation Date9 May 1974(49 years, 11 months ago)
Previous NamesShell Exploration Limited and Shell Exploration (China) Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Christian Dirk Carl Runge
Date of BirthJune 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed01 November 2019(45 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleOil Company Executive
Country of ResidenceNetherlands
Correspondence AddressCarel Van Bylandtlaan 30
The Hague
2596 Hr
Director NameMrs Fiona Patricia  Emma Mulock Van Der Vlies Bik
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed01 November 2019(45 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleOil Company Executive
Country of ResidenceNetherlands
Correspondence AddressCarel Van Bylandtlaan 30
The Hague
2596 Hr
Director NameChi Cheong Wong
Date of BirthNovember 1971 (Born 52 years ago)
NationalityChinese
StatusCurrent
Appointed01 August 2021(47 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleExecutive Chairman, Shell China
Country of ResidenceChina
Correspondence Address37f, China World Tower B, No.1
Jian Guo Men Wai Avenue
Beijing
100004
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(48 years, 6 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameMr Michael John Gates
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(18 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 1993)
RoleOil Company Executive
Correspondence AddressFlat C-71 7th Floor
Block C Carolina Mansions 28-34 Coom
Hong Kong
Director NameMr Rhijnvis Feith
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityNetherlands
StatusResigned
Appointed30 July 1992(18 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 1995)
RoleOil Company Executive
Correspondence AddressLindelaan 21
2267 Bj Leidschendam
The Hague
Director NameMr Robert Harold Douglas
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(18 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 1995)
RoleOil Company Executive
Correspondence Address28 Midway
Walton On Thames
Surrey
KT12 3HZ
Director NameMr Timothy Pienne Brennand
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(18 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 1993)
RoleOil Company Executive
Correspondence Address51 Plantation Road
The Peak
Hong Kong
Foreign
Secretary NameMr Clive William Grant
NationalityBritish
StatusResigned
Appointed30 July 1992(18 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 January 1996)
RoleCompany Director
Correspondence AddressApartment 13a Tower 1
Ruby Court 55 South Bay Road
Hong Kong
Foreign
Director NameMargaret Jack
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed14 August 1992(18 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 1997)
RoleConsultant
Correspondence AddressFlat 40b Estoril Court
Garden Court
Hong Kong
Foreign
Secretary NameMrs Yin Fan Tse Wong
NationalityBritish
StatusResigned
Appointed14 August 1992(18 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 July 1993)
RoleCompany Director
Correspondence Address6c,Block 34
City One
Shatin,New Territories
Hong Kong
Director NameChristian Joseph Raymond De Lassus Saint Genies
Date of BirthMarch 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed26 May 1993(19 years after company formation)
Appointment Duration2 years, 4 months (resigned 16 October 1995)
RoleOil Company Executive
Correspondence AddressFlat 5b
Rotal Garden 27 Repulse Bay
Hong Kong
Foreign
Director NameDr Peter Burri
Date of BirthMay 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed14 July 1993(19 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 1995)
RoleGeologist
Correspondence AddressNo 315 East Lake Villas
35 Dongzhimenwai Dajie
Beijing 100027
China
Secretary NameCarmen Chor Man Tsang
NationalityChinese
StatusResigned
Appointed01 September 1994(20 years, 4 months after company formation)
Appointment Duration11 months (resigned 30 July 1995)
RoleCompany Director
Correspondence Address510 Suet Fung House
Fung Tak Estate
Kowloon
Hong Kong
Director NameAndrew Meason Flett
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(20 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressBalistraat 77c
2585 Xn The Hague
The Netherlands
Director NameDerk Kappelle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed16 October 1995(21 years, 5 months after company formation)
Appointment Duration1 year (resigned 17 October 1996)
RoleOil Company Executive
Correspondence AddressLido Apt 6044
Jichang Road
Beijing
10004
Secretary NameAndrew Alan McEachern
NationalityIrish
StatusResigned
Appointed15 January 1996(21 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 April 1999)
RoleLegal Counsel
Correspondence AddressHouse 539 Yujing River Garden Villa
East Side Of Baixinzhuang Village
Houshayu
Shunyi County Beijing
101300
Director NameJohn Douglas Finlay
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(22 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 June 1997)
RoleFinance Manager
Correspondence AddressLido Apartment 224
Jichang Road Jiang Tai Road
Beijing
100004
Director NameKenelm Thomas Hathaway
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(23 years after company formation)
Appointment Duration4 years, 1 month (resigned 13 July 2001)
RoleFinance Manager
Correspondence Address628d River Garden Villa
Beijing
China
101300
Director NameBrian Ralph Houston Anderson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(23 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 July 2000)
RoleChief Executive
Correspondence AddressGreenland Garden 83 No Jia 1
Jia Lin Road Chao Yang District
Beijing
Foreign
Secretary NameMichael Wootton
NationalityBritish
StatusResigned
Appointed16 April 1999(24 years, 11 months after company formation)
Appointment Duration3 years (resigned 10 May 2002)
RoleEngineer
Correspondence AddressHou Hai
Bei Yan 26
Beijing
Foreign
Director NameMartin John Bradshaw
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(25 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 July 2002)
RoleCompany Director
Correspondence Address260a Beijing Riviera
Chapyang District
Beijing
Foreign
Director NameJonathan Stuart Gordon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(27 years, 2 months after company formation)
Appointment Duration10 months (resigned 10 May 2002)
RoleChartered Accountant
Correspondence Address393 Beijing Riviera
Beijing
100103
Foreign
Secretary NameDamis Shaharudin
NationalityBritish
StatusResigned
Appointed10 May 2002(28 years after company formation)
Appointment Duration2 years, 6 months (resigned 17 November 2004)
RoleCompany Director
Correspondence AddressCourtyard C No 26 Houhai Beiyan
Xicheng District
Beijing
100009
Foreign
Director NameHock Cheng @ Heyok Chiang Heng
Date of BirthApril 1949 (Born 75 years ago)
NationalityMalaysian
StatusResigned
Appointed01 October 2003(29 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2005)
RoleManaging Director
Correspondence AddressPanhouse A, North Lodge, Cwtc
No.1 Jianguomenwai Ave.
Beijing
Foreign
Secretary NameYan Gao
NationalityChinese
StatusResigned
Appointed17 November 2004(30 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2006)
RoleLegal Counsel
Correspondence AddressRm 8401 Building 1
Anningli Haidan District
Beijing
100085
Foreign
Director NameSimon George Durkin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(31 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 January 2010)
RoleVenture Cirector
Correspondence AddressVilla 332 Beijing Riviera
No 1 Xiangjiangbeilu Chaoyang
Beijing
100103
Foreign
Secretary NamePeng Li
NationalityChinese
StatusResigned
Appointed27 January 2006(31 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 November 2019)
RoleSecretary
Correspondence Address16-1-503 5th Block
Anhuali Chaoyang District
Beijing
100011
Foreign
Director NamePeter Frederick Elam
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(33 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 2010)
RoleFinance Director
Correspondence AddressUnit 29m North Lodger
Cwtc,No 1 Jianguomenwai Avenue
Beijing
100004
Foreign
Director NameVolbregt Kornelis Boutkan
Date of BirthApril 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed27 October 2008(34 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 March 2010)
RoleNew Business Director
Correspondence AddressEast Gate International Apt 27b No 119/39 Dongzhon
Beijing
100027
China
Director NameGuy Peter Jacobus Agnes Janssens
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed01 September 2009(35 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 June 2013)
RoleOil Company Executive
Correspondence Address83 Clemenceau Avenue
Singapore
239920
Director NameSinead Gorman
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(39 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 July 2014)
RoleVice President Finance
Country of ResidenceNetherland
Correspondence AddressRoom C05 Oa04
Carel Van Bylandtaan 16
The Hague
2596hp
Netherlands
Director NameMs Kim Elan Code
Date of BirthDecember 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed22 June 2016(42 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2019)
RoleManaging Director
Country of ResidenceChina
Correspondence Address37/F No. 16 Building
No. 1 Courtyard, Jian Guo Men Wai Avenue
Beijing
Chaoyang District
100004
Director NameMs Robin Anne Grouette
Date of BirthJune 1974 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2017(42 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2019)
RoleOil Company Executive
Country of ResidenceChina
Correspondence Address37/F No. 16 Building
No. 1 Courtyard, Jian Guo Men Wai Avenue
Beijing
Chaoyang District
100004

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

167.3m at £1Shell China Holding Gmbh
69.62%
Ordinary
73m at £1B V Dordtsche Petroleum Maatschappij
30.38%
Ordinary

Financials

Year2014
Turnover£209,742,525
Gross Profit£147,200,208
Net Worth£425,806,473
Cash£72,210,260
Current Liabilities£503,152,604

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 6 days from now)

Filing History

27 October 2023Full accounts made up to 31 December 2022 (57 pages)
2 August 2023Termination of appointment of Chi Cheong Wong as a director on 1 July 2023 (1 page)
2 August 2023Appointment of Ms Lin Chen as a director on 1 July 2023 (2 pages)
21 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
28 November 2022Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022 (2 pages)
28 September 2022Full accounts made up to 31 December 2021 (58 pages)
6 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (54 pages)
6 August 2021Appointment of Chi Cheong Wong as a director on 1 August 2021 (2 pages)
5 August 2021Termination of appointment of Xinsheng Zhang as a director on 1 August 2021 (1 page)
18 May 2021Confirmation statement made on 23 April 2021 with updates (5 pages)
22 December 2020Memorandum and Articles of Association (30 pages)
22 December 2020Statement of company's objects (2 pages)
22 December 2020Resolutions
  • RES13 ‐ Section 175 08/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 October 2020Full accounts made up to 31 December 2019 (54 pages)
11 May 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
6 November 2019Termination of appointment of Robin Anne Grouette as a director on 1 November 2019 (1 page)
6 November 2019Appointment of Mrs Fiona Patricia Emma Mulock Van Der Vlies Bik as a director on 1 November 2019 (2 pages)
6 November 2019Termination of appointment of Hong Zhang as a director on 1 November 2019 (1 page)
6 November 2019Appointment of Mr Christian Dirk Carl Runge as a director on 1 November 2019 (2 pages)
6 November 2019Termination of appointment of Peng Li as a secretary on 1 November 2019 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (49 pages)
8 May 2019Termination of appointment of Kim Elan Code as a director on 1 May 2019 (1 page)
29 April 2019Confirmation statement made on 29 April 2019 with updates (5 pages)
19 September 2018Full accounts made up to 31 December 2017 (44 pages)
20 April 2018Confirmation statement made on 20 April 2018 with updates (5 pages)
13 April 2018Confirmation statement made on 13 April 2018 with updates (5 pages)
12 April 2018Director's details changed for Ms Kim Elan Code on 1 April 2018 (2 pages)
12 April 2018Director's details changed for Ms Robin Anne Grouette on 1 April 2018 (2 pages)
12 April 2018Director's details changed for Ms Robin Anne Grouette on 1 April 2018 (2 pages)
12 April 2018Director's details changed for Ms Hong Zhang on 1 April 2018 (2 pages)
12 April 2018Director's details changed for Mr Xinsheng Zhang on 1 April 2018 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (40 pages)
6 October 2017Full accounts made up to 31 December 2016 (40 pages)
21 April 2017Termination of appointment of Li Xu as a director on 1 April 2017 (1 page)
21 April 2017Appointment of Ms Robin Anne Grouette as a director on 1 April 2017 (2 pages)
21 April 2017Termination of appointment of Li Xu as a director on 1 April 2017 (1 page)
21 April 2017Appointment of Ms Robin Anne Grouette as a director on 1 April 2017 (2 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
10 October 2016Full accounts made up to 31 December 2015 (40 pages)
10 October 2016Full accounts made up to 31 December 2015 (40 pages)
1 July 2016Appointment of Ms Kim Elan Code as a director on 22 June 2016 (2 pages)
1 July 2016Appointment of Ms Kim Elan Code as a director on 22 June 2016 (2 pages)
6 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 314,531,648
(4 pages)
6 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 314,531,648
(4 pages)
27 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 286,461,012
(9 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 286,461,012
(9 pages)
12 April 2016Director's details changed for Mr Xinsheng Zhang on 11 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Xinsheng Zhang on 11 April 2016 (2 pages)
5 April 2016Termination of appointment of Martin Peter Stauble as a director on 1 April 2016 (1 page)
5 April 2016Termination of appointment of Martin Peter Stauble as a director on 1 April 2016 (1 page)
14 January 2016Statement of capital following an allotment of shares on 15 October 2015
  • GBP 286,461,012
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 15 October 2015
  • GBP 286,461,012
(4 pages)
7 January 2016Termination of appointment of Martijn Eduard Godfried Leonard Vankan as a director on 31 December 2015 (1 page)
7 January 2016Appointment of Ms Hong Zhang as a director on 31 December 2015 (2 pages)
7 January 2016Appointment of Ms Hong Zhang as a director on 31 December 2015 (2 pages)
7 January 2016Termination of appointment of Martijn Eduard Godfried Leonard Vankan as a director on 31 December 2015 (1 page)
7 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 286,461,012
(4 pages)
7 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 286,461,012
(4 pages)
12 October 2015Statement of capital following an allotment of shares on 8 September 2015
  • GBP 279,907,576
(4 pages)
12 October 2015Statement of capital following an allotment of shares on 8 September 2015
  • GBP 279,907,576
(4 pages)
29 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 276,023,715
(4 pages)
29 July 2015Full accounts made up to 31 December 2014 (37 pages)
29 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 276,023,715
(4 pages)
29 July 2015Full accounts made up to 31 December 2014 (37 pages)
13 July 2015Termination of appointment of Huibert Hans Vigeveno as a director on 1 July 2015 (1 page)
13 July 2015Appointment of Mr Xinsheng Zhang as a director on 1 July 2015 (2 pages)
13 July 2015Appointment of Mr Xinsheng Zhang as a director on 1 July 2015 (2 pages)
13 July 2015Termination of appointment of Huibert Hans Vigeveno as a director on 1 July 2015 (1 page)
13 July 2015Termination of appointment of Huibert Hans Vigeveno as a director on 1 July 2015 (1 page)
13 July 2015Appointment of Mr Xinsheng Zhang as a director on 1 July 2015 (2 pages)
26 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 272,835,530
(4 pages)
26 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 272,835,530
(4 pages)
26 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 272,835,530
(4 pages)
2 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 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 240,289,904
(8 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 240,289,904
(8 pages)
1 April 2015Director's details changed for Huibert Hans Vigeveno on 1 March 2015 (2 pages)
1 April 2015Director's details changed for Huibert Hans Vigeveno on 1 March 2015 (2 pages)
1 April 2015Director's details changed for Huibert Hans Vigeveno on 1 March 2015 (2 pages)
4 February 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 240,289,904
(4 pages)
4 February 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 240,289,904
(4 pages)
5 December 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 238,381,662
(4 pages)
5 December 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 238,381,662
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 231,048,606
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 231,048,606
(4 pages)
4 September 2014Full accounts made up to 31 December 2013 (35 pages)
4 September 2014Full accounts made up to 31 December 2013 (35 pages)
21 August 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 229,579,094
(4 pages)
21 August 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 229,579,094
(4 pages)
13 August 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 226,128,567
(4 pages)
13 August 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 226,128,567
(4 pages)
21 July 2014Termination of appointment of Sinead Gorman as a director on 18 July 2014 (1 page)
21 July 2014Termination of appointment of Sinead Gorman as a director on 18 July 2014 (1 page)
15 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 221,637,674
(4 pages)
15 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 221,637,674
(4 pages)
9 June 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 216,559,575
(4 pages)
9 June 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 216,559,575
(4 pages)
29 April 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 213,131,442
(4 pages)
29 April 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 213,131,442
(4 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (9 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (9 pages)
17 April 2014Director's details changed for Martijn Eduard Godfried Leonard Vankan on 2 March 2014 (2 pages)
17 April 2014Director's details changed for Martijn Eduard Godfried Leonard Vankan on 2 March 2014 (2 pages)
17 April 2014Director's details changed for Martijn Eduard Godfried Leonard Vankan on 2 March 2014 (2 pages)
12 March 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 210,276,874
(3 pages)
12 March 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 210,276,874
(3 pages)
3 February 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 207,860,020
(3 pages)
3 February 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 207,860,020
(3 pages)
8 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 204,341,254
(3 pages)
8 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 204,341,254
(3 pages)
4 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 199,048,209
(3 pages)
4 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 199,048,209
(3 pages)
10 September 2013Full accounts made up to 31 December 2012 (28 pages)
10 September 2013Full accounts made up to 31 December 2012 (28 pages)
16 July 2013Termination of appointment of Guy Janssens as a director (2 pages)
16 July 2013Appointment of Li Xu as a director (3 pages)
16 July 2013Appointment of Sinead Gorman as a director (3 pages)
16 July 2013Termination of appointment of Patrick Mcveigh as a director (2 pages)
16 July 2013Appointment of Sinead Gorman as a director (3 pages)
16 July 2013Termination of appointment of Guy Janssens as a director (2 pages)
16 July 2013Appointment of Li Xu as a director (3 pages)
16 July 2013Termination of appointment of Patrick Mcveigh as a director (2 pages)
21 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
21 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
11 April 2013Director's details changed for Patrick David James Mcveigh on 1 March 2013 (2 pages)
11 April 2013Director's details changed for Martin Peter Stauble on 1 March 2013 (2 pages)
11 April 2013Director's details changed for Martin Peter Stauble on 1 March 2013 (2 pages)
11 April 2013Director's details changed for Martin Peter Stauble on 1 March 2013 (2 pages)
11 April 2013Director's details changed for Patrick David James Mcveigh on 1 March 2013 (2 pages)
11 April 2013Director's details changed for Patrick David James Mcveigh on 1 March 2013 (2 pages)
28 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 181,079,503
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 181,079,503
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 181,079,503
(3 pages)
6 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 January 2013Termination of appointment of Haw Lim as a director (2 pages)
23 January 2013Appointment of Huibert Hans Vigeveno as a director (3 pages)
23 January 2013Termination of appointment of Haw Lim as a director (2 pages)
23 January 2013Appointment of Huibert Hans Vigeveno as a director (3 pages)
10 August 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 167,300,000
(3 pages)
10 August 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 167,300,000
(3 pages)
9 August 2012Resolutions
  • RES13 ‐ Restriction of authorised capital is revoked and deleted 18/06/2012
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 August 2012Resolutions
  • RES13 ‐ Restriction of authorised capital is revoked and deleted 18/06/2012
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 July 2012Full accounts made up to 31 December 2011 (26 pages)
2 July 2012Full accounts made up to 31 December 2011 (26 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
28 June 2011Full accounts made up to 31 December 2010 (26 pages)
28 June 2011Full accounts made up to 31 December 2010 (26 pages)
23 May 2011Appointment of Martin Peter Stauble as a director (3 pages)
23 May 2011Termination of appointment of Kien Ling as a director (2 pages)
23 May 2011Termination of appointment of Kien Ling as a director (2 pages)
23 May 2011Appointment of Martin Peter Stauble as a director (3 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
13 April 2011Director's details changed for Datuk Haw Kuang Lim on 1 January 2011 (2 pages)
13 April 2011Director's details changed for Datuk Haw Kuang Lim on 1 January 2011 (2 pages)
13 April 2011Director's details changed for Datuk Haw Kuang Lim on 1 January 2011 (2 pages)
12 July 2010Full accounts made up to 31 December 2009 (24 pages)
12 July 2010Full accounts made up to 31 December 2009 (24 pages)
8 April 2010Director's details changed for Datuk Haw Kuang Lim on 16 March 2010 (2 pages)
8 April 2010Director's details changed for Datuk Haw Kuang Lim on 16 March 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
31 March 2010Termination of appointment of Volbregt Boutkan as a director (2 pages)
31 March 2010Termination of appointment of Peter Elam as a director (2 pages)
31 March 2010Termination of appointment of Peter Elam as a director (2 pages)
31 March 2010Termination of appointment of Volbregt Boutkan as a director (2 pages)
30 March 2010Appointment of Martijn Eduard Godfried Leonard Vankan as a director (3 pages)
30 March 2010Appointment of Patrick David James Mcveigh as a director (3 pages)
30 March 2010Appointment of Martijn Eduard Godfried Leonard Vankan as a director (3 pages)
30 March 2010Appointment of Patrick David James Mcveigh as a director (3 pages)
14 January 2010Appointment of Kien Sing Ling as a director (3 pages)
14 January 2010Termination of appointment of Simon Durkin as a director (2 pages)
14 January 2010Appointment of Kien Sing Ling as a director (3 pages)
14 January 2010Termination of appointment of Simon Durkin as a director (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (22 pages)
29 October 2009Full accounts made up to 31 December 2008 (22 pages)
8 September 2009Director appointed guy peter jacobus agnes janssens (2 pages)
8 September 2009Director appointed guy peter jacobus agnes janssens (2 pages)
4 June 2009Appointment terminated director thomas taylor (1 page)
4 June 2009Appointment terminated director thomas taylor (1 page)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
4 November 2008Appointment terminated director zhi zhao (1 page)
4 November 2008Appointment terminated director zhi zhao (1 page)
4 November 2008Director appointed volbregt kornelis boutkan (2 pages)
4 November 2008Director appointed volbregt kornelis boutkan (2 pages)
23 October 2008Full accounts made up to 31 December 2007 (22 pages)
23 October 2008Full accounts made up to 31 December 2007 (22 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (23 pages)
2 November 2007Full accounts made up to 31 December 2006 (23 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
20 April 2007Return made up to 31/03/07; full list of members (3 pages)
20 April 2007Return made up to 31/03/07; full list of members (3 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
25 October 2006Accounts made up to 31 December 2005 (23 pages)
25 October 2006Accounts made up to 31 December 2005 (23 pages)
2 May 2006Return made up to 31/03/06; full list of members (3 pages)
2 May 2006Return made up to 31/03/06; full list of members (3 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
17 November 2005Accounts made up to 31 December 2004 (20 pages)
17 November 2005Accounts made up to 31 December 2004 (20 pages)
4 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
4 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director 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)
16 December 2004Accounts made up to 31 December 2003 (20 pages)
16 December 2004Accounts made up to 31 December 2003 (20 pages)
11 December 2004New secretary appointed (3 pages)
11 December 2004Secretary resigned (1 page)
11 December 2004Secretary resigned (1 page)
11 December 2004New secretary appointed (3 pages)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 April 2004Return made up to 31/03/04; full list of members (6 pages)
30 April 2004Return made up to 31/03/04; full list of members (6 pages)
5 February 2004Accounts made up to 31 December 2002 (21 pages)
5 February 2004Accounts made up to 31 December 2002 (21 pages)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
18 January 2004Secretary's particulars changed (1 page)
18 January 2004New director appointed (2 pages)
18 January 2004Secretary's particulars changed (1 page)
18 January 2004New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
9 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
23 May 2003Return made up to 31/03/03; full list of members (6 pages)
23 May 2003Return made up to 31/03/03; full list of members (6 pages)
14 May 2003Director resigned (1 page)
14 May 2003New director appointed (1 page)
14 May 2003Director resigned (1 page)
14 May 2003New director appointed (1 page)
13 April 2003Auditor's resignation (1 page)
13 April 2003Auditor's resignation (1 page)
1 March 2003Director's particulars changed (1 page)
1 March 2003Secretary's particulars changed (1 page)
1 March 2003Director's particulars changed (1 page)
1 March 2003Director's particulars changed (1 page)
1 March 2003Director's particulars changed (1 page)
1 March 2003Secretary's particulars changed (1 page)
16 October 2002Accounts made up to 31 December 2001 (19 pages)
16 October 2002Accounts made up to 31 December 2001 (19 pages)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
15 June 2002New director appointed (1 page)
15 June 2002New director appointed (1 page)
15 June 2002Return made up to 31/03/02; full list of members (7 pages)
15 June 2002New director appointed (1 page)
15 June 2002New director appointed (1 page)
15 June 2002Return made up to 31/03/02; full list of members (7 pages)
6 June 2002Director's particulars changed (1 page)
6 June 2002Director's particulars changed (1 page)
29 May 2002New secretary appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002New secretary appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002New secretary appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002New director appointed (2 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Director's particulars changed (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002Director's particulars changed (1 page)
24 May 2002Director resigned (1 page)
24 May 2002New director appointed (2 pages)
31 January 2002Company name changed shell exploration (china) limite d\certificate issued on 31/01/02 (3 pages)
31 January 2002Company name changed shell exploration (china) limite d\certificate issued on 31/01/02 (3 pages)
2 January 2002Accounts made up to 31 December 2000 (17 pages)
2 January 2002Accounts made up to 31 December 2000 (17 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
30 April 2001Return made up to 31/03/01; full list of members (8 pages)
30 April 2001Return made up to 31/03/01; full list of members (8 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
18 October 2000Accounts made up to 31 December 1999 (17 pages)
18 October 2000Accounts made up to 31 December 1999 (17 pages)
3 May 2000New director appointed (1 page)
3 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 03/05/00
(8 pages)
3 May 2000New director appointed (1 page)
3 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 03/05/00
(8 pages)
3 May 2000New secretary appointed (1 page)
3 May 2000New secretary appointed (1 page)
3 May 2000New director appointed (1 page)
3 May 2000New director appointed (1 page)
27 October 1999Accounts made up to 31 December 1998 (17 pages)
27 October 1999Accounts made up to 31 December 1998 (17 pages)
29 April 1999Return made up to 31/03/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/04/99
(9 pages)
29 April 1999Return made up to 31/03/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/04/99
(9 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (1 page)
26 January 1999£ ic 164000000/103300000 24/12/98 £ sr 60700000@1=60700000 (1 page)
26 January 1999£ ic 164000000/103300000 24/12/98 £ sr 60700000@1=60700000 (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
17 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 November 1998Declaration of shares redemption:auditor's report (7 pages)
17 November 1998Declaration of shares redemption:auditor's report (7 pages)
17 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
15 May 1998Accounts made up to 31 December 1997 (17 pages)
15 May 1998Accounts made up to 31 December 1997 (17 pages)
1 May 1998Return made up to 31/03/98; full list of members (8 pages)
1 May 1998Return made up to 31/03/98; full list of members (8 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
25 November 1997Director's particulars changed (1 page)
25 November 1997Director's particulars changed (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Secretary's particulars changed (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Secretary's particulars changed (1 page)
22 October 1997Accounts made up to 31 December 1996 (17 pages)
22 October 1997Accounts made up to 31 December 1996 (17 pages)
26 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1997New director appointed (2 pages)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
4 March 1997New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
26 September 1996Accounts made up to 31 December 1995 (18 pages)
26 September 1996Accounts made up to 31 December 1995 (18 pages)
14 August 1996Return made up to 30/07/96; full list of members (8 pages)
14 August 1996Return made up to 30/07/96; full list of members (8 pages)
30 July 1996Director resigned (2 pages)
30 July 1996Director resigned (2 pages)
30 July 1996New director appointed (1 page)
30 July 1996New director appointed (1 page)
27 March 1996Director's particulars changed (1 page)
27 March 1996Director's particulars changed (1 page)
28 February 1996New secretary appointed (1 page)
28 February 1996Secretary resigned (2 pages)
28 February 1996Secretary resigned (2 pages)
28 February 1996New secretary appointed (1 page)
2 January 1996New director appointed (1 page)
2 January 1996New director appointed (1 page)
2 January 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
15 November 1995Director's particulars changed (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Director's particulars changed (2 pages)
1 November 1995Accounts made up to 31 December 1994 (16 pages)
1 November 1995Accounts made up to 31 December 1994 (16 pages)
28 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
28 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
22 August 1995Return made up to 30/07/95; full list of members (18 pages)
22 August 1995Return made up to 30/07/95; full list of members (18 pages)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (174 pages)
21 July 1994Memorandum and Articles of Association (27 pages)
21 July 1994Memorandum and Articles of Association (27 pages)
5 November 1981Company name changed\certificate issued on 05/11/81 (2 pages)
5 November 1981Company name changed\certificate issued on 05/11/81 (2 pages)
9 May 1974Certificate of incorporation (1 page)
9 May 1974Incorporation (25 pages)
9 May 1974Certificate of incorporation (1 page)
9 May 1974Incorporation (25 pages)