Company NameShell Aviation Limited
Company StatusActive
Company Number03420547
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMs Ashleigh McDougall
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish/Canadian
StatusCurrent
Appointed11 October 2021(24 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Jan Christian Toschka
Date of BirthDecember 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed01 November 2021(24 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleVp Aviation
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Sergio Nunez Alvarez
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(25 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Raman Ojha
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(26 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Daniel Crush
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(26 years, 7 months after company formation)
Appointment Duration3 weeks, 1 day
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameMr Colin William Fraser
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(same day as company formation)
RoleOperations & Technical Dir
Correspondence Address1 Oatlands Drive
Weybridge
Surrey
KT13 9NA
Secretary NameDipa Raivadera
NationalityBritish
StatusResigned
Appointed12 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Carnforth Road
Streatham Vale
London
SW16 5AB
Director NameLinda Ruth Heggs
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(2 days after company formation)
Appointment Duration3 years, 4 months (resigned 15 December 2000)
RoleBusiness Development
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameRoderick Innes Owen
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(2 weeks, 3 days after company formation)
Appointment Duration5 months (resigned 30 January 1998)
RoleChartered Accountant
Correspondence AddressLaggan
Nightingale Road East Horsley
Leatherhead
Surrey
KT24 5EQ
Director NameDecio Cesar Portella
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBrazilian
StatusResigned
Appointed29 August 1997(2 weeks, 3 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 February 1998)
RoleOil Company Executive
Correspondence Address107 Roebuck House
Palace Street
London
SW1E 5BE
Director NameMark Gainsborough
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(7 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 27 September 2001)
RoleSales And Marketing Director
Correspondence Address92 Clarence Road
St Albans
Hertfordshire
AL1 4NQ
Director NameMr Vernon John Hoadley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(7 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Severn Drive
Hinchley Wood
Surrey
KT10 0AJ
Director NameRichard William Shatkosky
Date of BirthOctober 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed17 February 2000(2 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 July 2000)
RoleOil Company Executive
Correspondence Address4 Martinsyde
Woking
Surrey
GU22 8HT
Director NameAndrew Harley Robson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed27 June 2000(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 2002)
RoleOil Company Executive
Correspondence Address72 Oriole Crescent
288660
Singapore
Director NamePatrick Francois Romeo
Date of BirthApril 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed15 December 2000(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 20 December 2002)
RoleOil Company Executive
Correspondence Address44 Cresswell Place
London
SW10 9RB
Director NameWalter Vincent Maria Holtslag
Date of BirthMarch 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed26 April 2001(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2004)
RoleOil Company Executive
Correspondence Address12 Martinsyde
Woking
Surrey
GU22 8HT
Director NameDavid John Pirret
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2002)
RoleOil Company Executive
Correspondence AddressLittle Stone House
Bell Vale Lane
Haslemere
Surrey
GU27 3DJ
Director NameMichael Richardson Harle
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(4 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 January 2009)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 The Green
Claygate
Esher
Surrey
KT10 0JL
Director NameFred Richard Crognale
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2002(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 March 2004)
RoleOil Company Executive
Correspondence Address58 Ellesmere Place
Walton On Thames
Surrey
KT12 5AE
Director NameEvandro Da Silva Gueiros
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBrazil
StatusResigned
Appointed16 January 2003(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 2005)
RoleOil Company Executive
Correspondence AddressGrebes Landing
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameXavier Bertrand Marie Le Mintier
Date of BirthApril 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed10 March 2003(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2006)
RoleOil Company Executive
Correspondence Address20 Draycott Avenue
London
SW3 3AA
Director NameMr Charles Philip Harrison
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 April 2006)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressCarn Brae
Horsell
Woking
Surrey
GU21 4LW
Director NameAlec Pannall
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed12 May 2006(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 October 2007)
RoleOil Company Executive
Correspondence Address21 Ferry Road
Twickenham
Middlesex
TW1 3DW
Director NameMr Sjoerd Post
Date of BirthDecember 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2006(9 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2011)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address34 Rumbold Road
London
SW6 2HX
Director NameMarianne Esther Abib-Pech
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(10 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 15 July 2010)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address54 Lexham Gardens
London
W8 5JA
Director NameJohn King Chong Lo
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed14 February 2011(13 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 April 2014)
RoleOil Company Executive
Country of ResidenceHong Kong
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Alec Pannall
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed11 April 2013(15 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 August 2018)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameAdam Richard Harrison
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(15 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 September 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameVictoria Guy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(16 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 June 2018)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameAnne Anderson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2014(17 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Thomas De Boer
Date of BirthDecember 1975 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed15 August 2018(21 years after company formation)
Appointment Duration2 years (resigned 01 September 2020)
RoleGeneral Manager, Aviation
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameNeil John Justice
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2018(21 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 07 September 2021)
RoleGlobal Finance Manager, Aviation
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMrs Anna Mascolo
Date of BirthAugust 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2019(21 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2021)
RoleVice President Global Aviation
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Purav Patel
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2021(24 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2024)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed26 November 1997(3 months, 2 weeks after company formation)
Appointment Duration24 years, 11 months (resigned 01 November 2022)
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websiteshell.com
Telephone0845 e849088
Telephone regionUnknown

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

3m at $1Shell Petroleum Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,526,771
Current Liabilities£326,782,861

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, 3 days from now)

Filing History

7 October 2020Full accounts made up to 31 December 2019 (26 pages)
3 September 2020Appointment of Mr Bryan Stonehouse as a director on 1 September 2020 (2 pages)
3 September 2020Termination of appointment of Thomas De Boer as a director on 1 September 2020 (1 page)
16 July 2020Resolutions
  • RES13 ‐ Re-sec 175(5)(a)/transitional provisional & savings 29/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 July 2020Memorandum and Articles of Association (30 pages)
16 July 2020Statement of company's objects (2 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
9 September 2019Full accounts made up to 31 December 2018 (26 pages)
19 August 2019Director's details changed for Anna Mascolo on 15 August 2019 (2 pages)
11 July 2019Appointment of Anna Mascolo as a director on 1 July 2019 (2 pages)
8 July 2019Termination of appointment of Anne Anderson as a director on 1 July 2019 (1 page)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (23 pages)
20 September 2018Appointment of Neil John Justice as a director on 11 September 2018 (2 pages)
16 August 2018Appointment of Mr Thomas De Boer as a director on 15 August 2018 (2 pages)
15 August 2018Termination of appointment of Alec Pannall as a director on 15 August 2018 (1 page)
13 August 2018Termination of appointment of Victoria Guy as a director on 11 June 2018 (1 page)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (24 pages)
10 October 2016Full accounts made up to 31 December 2015 (24 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • USD 3,000,000
(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
  • USD 3,000,000
(5 pages)
18 December 2015Appointment of Anne Anderson as a director on 8 October 2014 (2 pages)
18 December 2015Appointment of Anne Anderson as a director on 8 October 2014 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
22 April 2015Termination of appointment of Xinsheng Zhang as a director on 18 December 2014 (1 page)
22 April 2015Termination of appointment of Xinsheng Zhang as a director on 18 December 2014 (1 page)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • USD 3,000,000
(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
  • USD 3,000,000
(5 pages)
17 December 2014Termination of appointment of John King Chong Lo as a director on 11 April 2014 (1 page)
17 December 2014Termination of appointment of John King Chong Lo as a director on 11 April 2014 (1 page)
12 September 2014Full accounts made up to 31 December 2013 (20 pages)
12 September 2014Full accounts made up to 31 December 2013 (20 pages)
8 July 2014Termination of appointment of Lucy Slinger as a director (1 page)
8 July 2014Termination of appointment of Lucy Slinger as a director (1 page)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • USD 3,000,000
(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
  • USD 3,000,000
(7 pages)
9 April 2014Appointment of Victoria Guy as a director (2 pages)
9 April 2014Appointment of Victoria Guy as a director (2 pages)
20 September 2013Accounts made up to 31 December 2012 (19 pages)
20 September 2013Accounts made up to 31 December 2012 (19 pages)
12 April 2013Appointment of Adam Richard Harrison as a director (2 pages)
12 April 2013Appointment of Mr Alec Pannall as a director (2 pages)
12 April 2013Appointment of Adam Richard Harrison as a director (2 pages)
12 April 2013Appointment of Mr Alec Pannall as a director (2 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts made up to 31 December 2011 (22 pages)
3 October 2012Accounts made up to 31 December 2011 (22 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
7 October 2011Appointment of Mr Xinsheng Zhang as a director (2 pages)
7 October 2011Appointment of Mr Xinsheng Zhang as a director (2 pages)
5 October 2011Accounts made up to 31 December 2010 (20 pages)
5 October 2011Termination of appointment of Jonathan Woodward as a director (1 page)
5 October 2011Termination of appointment of Jonathan Woodward as a director (1 page)
5 October 2011Accounts made up to 31 December 2010 (20 pages)
5 September 2011Termination of appointment of Sjoerd Post as a director (1 page)
5 September 2011Termination of appointment of Sjoerd Post as a director (1 page)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
15 February 2011Appointment of John King Chong Lo as a director (2 pages)
15 February 2011Appointment of John King Chong Lo as a director (2 pages)
1 November 2010Accounts made up to 31 December 2009 (23 pages)
1 November 2010Accounts made up to 31 December 2009 (23 pages)
27 September 2010Appointment of Mrs Lucy Slinger as a director (2 pages)
27 September 2010Appointment of Mrs Lucy Slinger as a director (2 pages)
16 July 2010Termination of appointment of Marianne Abib-Pech as a director (1 page)
16 July 2010Termination of appointment of Marianne Abib-Pech as a director (1 page)
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)
5 November 2009Accounts made up to 31 December 2008 (24 pages)
5 November 2009Accounts made up to 31 December 2008 (24 pages)
19 October 2009Termination of appointment of Michael Harle as a director (1 page)
19 October 2009Termination of appointment of Michael Harle as a director (1 page)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
5 November 2008Accounts made up to 31 December 2007 (23 pages)
5 November 2008Accounts made up to 31 December 2007 (23 pages)
5 April 2008Return made up to 31/03/08; full list of members (4 pages)
5 April 2008Return made up to 31/03/08; full list of members (4 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
28 August 2007Accounts made up to 31 December 2006 (24 pages)
28 August 2007Accounts made up to 31 December 2006 (24 pages)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
2 June 2006Total exemption full accounts made up to 31 December 2005 (18 pages)
2 June 2006Total exemption full accounts made up to 31 December 2005 (18 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
19 April 2006Return made up to 31/03/06; full list of members (3 pages)
19 April 2006Return made up to 31/03/06; full list of members (3 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
3 November 2005Accounts made up to 31 December 2004 (18 pages)
3 November 2005Accounts made up to 31 December 2004 (18 pages)
22 April 2005Return made up to 31/03/05; full list of members (3 pages)
22 April 2005Return made up to 31/03/05; full list of members (3 pages)
6 April 2005Accounts made up to 31 December 2003 (19 pages)
6 April 2005Accounts made up to 31 December 2003 (19 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
30 April 2004Return made up to 31/03/04; full list of members (8 pages)
30 April 2004Return made up to 31/03/04; full list of members (8 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
25 September 2003Accounts made up to 31 December 2002 (17 pages)
25 September 2003Accounts made up to 31 December 2002 (17 pages)
30 April 2003Return made up to 31/03/03; full list of members (8 pages)
30 April 2003Return made up to 31/03/03; full list of members (8 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
19 March 2003Auditor's resignation (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
10 September 2002New director appointed (1 page)
10 September 2002New director appointed (1 page)
20 August 2002Accounts made up to 31 December 2001 (15 pages)
20 August 2002Accounts made up to 31 December 2001 (15 pages)
27 July 2002New director appointed (2 pages)
27 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
14 May 2002Director's particulars changed (1 page)
14 May 2002Director's particulars changed (1 page)
29 April 2002Return made up to 31/03/02; full list of members (8 pages)
29 April 2002Return made up to 31/03/02; full list of members (8 pages)
8 January 2002Registered office changed on 08/01/02 from: shell mex house strand london WC2R 0DX (1 page)
8 January 2002Registered office changed on 08/01/02 from: shell mex house strand london WC2R 0DX (1 page)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
16 July 2001Accounts made up to 31 December 2000 (14 pages)
16 July 2001Accounts made up to 31 December 2000 (14 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001Director's particulars changed (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Director's particulars changed (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
27 April 2001Return made up to 31/03/01; full list of members (7 pages)
27 April 2001Return made up to 31/03/01; full list of members (7 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
7 March 2001Secretary's particulars changed (1 page)
7 March 2001Secretary's particulars changed (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001New director appointed (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001New director appointed (2 pages)
15 August 2000Accounts made up to 31 December 1999 (13 pages)
15 August 2000Accounts made up to 31 December 1999 (13 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
27 April 2000Return made up to 31/03/00; full list of members (7 pages)
27 April 2000Return made up to 31/03/00; full list of members (7 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
9 June 1999Accounts made up to 31 December 1998 (12 pages)
9 June 1999Accounts made up to 31 December 1998 (12 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)
25 February 1999Director's particulars changed (1 page)
25 February 1999Director's particulars changed (1 page)
1 October 1998Auditor's resignation (1 page)
1 October 1998Auditor's resignation (1 page)
24 April 1998Return made up to 31/03/98; full list of members (8 pages)
24 April 1998Return made up to 31/03/98; full list of members (8 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
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)
28 October 1997Director's particulars changed (1 page)
28 October 1997Director's particulars changed (1 page)
22 October 1997Location of register of members (1 page)
22 October 1997Location of register of members (1 page)
22 October 1997Registered office changed on 22/10/97 from: c/o shell centre london SE1 7NA (1 page)
22 October 1997Registered office changed on 22/10/97 from: c/o shell centre london SE1 7NA (1 page)
15 October 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
15 October 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
15 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
12 August 1997Incorporation (30 pages)
12 August 1997Incorporation (30 pages)