Company NameThe Shell Centenary Scholarship Fund
Company StatusDissolved
Company Number03608466
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 July 1998(25 years, 9 months ago)
Dissolution Date28 December 2022 (1 year, 3 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameSinead Caitlin Lynch
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed02 November 2016(18 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 28 December 2022)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Gary James Archibald
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2021(23 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 28 December 2022)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Anthony Clarke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2021(23 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 28 December 2022)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed20 July 2010(11 years, 12 months after company formation)
Appointment Duration12 years, 5 months (closed 28 December 2022)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMaarten Albert Van Den Bergh
Date of BirthApril 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleOil Company Executive
Correspondence AddressThe Shell Centre
London
SE1 7NA
Director NameDr Karen Maria Alida De Segundo
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleVice President
Correspondence AddressTumblers Barn
Fairoak Lane
Oxshott
Surrey
KT22 0TY
Director NameSir Mark Moody Stuart
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleOil Company Executive
Correspondence Address9 Gun House
122 Wapping High Street
London
E1W 2NL
Secretary NameMr Gordon John West
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Lower Basildon
Berkshire
RG8 9NG
Director NamePieter Berkhout
Date of BirthNovember 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed04 September 1998(1 month, 1 week after company formation)
Appointment Duration12 months (resigned 01 September 1999)
RoleOil Company Executive
Correspondence AddressFlat 73
55 Ebury Street
London
Director NameHenricus Josephus Maria Roels
Date of BirthJuly 1948 (Born 75 years ago)
NationalityNetherlands
StatusResigned
Appointed08 September 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 25 January 2002)
RoleOil Company Executive
Correspondence AddressLogosberg 2a
Laren
1251 Gl
The Netherlands
Director NameTom Delfgaauw
Date of BirthJuly 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed08 September 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 25 January 2002)
RoleOil Company Executive
Correspondence AddressFlat 12 Lancaster House
33-35 Lancaster Gate
London
W2 3LP
Director NameJyoti Eruch Munsiff
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2006)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameMr David Hywel Sanger
NationalityBritish
StatusResigned
Appointed09 May 2001(2 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 November 2009)
RoleCompany Director
Correspondence Address23 Craven Gardens
Wimbledon
London
SW19 8LU
Director NameRoland Kupers
Date of BirthNovember 1959 (Born 64 years ago)
NationalityNetherlands
StatusResigned
Appointed25 January 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 2003)
RoleOil Company Executive
Correspondence Address120 Lisson Grove
London
NW8 8LB
Director NamePhilip Beverley Watts
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 March 2004)
RoleOil Company Executive
Correspondence AddressSunnyridge
Hill Farm Lane
Binfield
Berkshire
RG42 5NR
Director NameMichael David Wilkinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(3 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2009)
RoleOil Company Executive
Correspondence AddressHeron Lodge
3 Barrington Park Gardens
Chalfont St Giles
Buckinghamshire
HP8 4SS
Director NameRobin Herbert Aram
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 January 2006)
RoleOil Company Executive
Correspondence AddressYew Tree House
21 Heathside Road
Woking
Surrey
GU22 7EY
Director NameJames Matheson Smith
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(7 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2011)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameReinier Willems
Date of BirthAugust 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed20 July 2006(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 2007)
RoleOil Company Executive
Correspondence AddressB74, 2975 Bk
Ottoland
Netherlands
Director NameBoudewijn Peter Theodoor De Wit
Date of BirthAugust 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed19 September 2007(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2011)
RoleOil Company Executive
Correspondence AddressSurinamestraat 39
Den Haag
2585gh
Netherlands
Director NameMr Simon Alan Constant-Glemas
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(12 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 September 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Graham Robert Van'T Hoff
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(12 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2012)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Dirk Anne Benschop
Date of BirthNovember 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed30 April 2011(12 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 July 2016)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Barnaby Daniel Briggs
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(12 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2014)
RoleNgo & Stakeholder Relations Manager
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Erik Ivano Bonino
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 02 November 2016)
RoleOil Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMs Johanna Maria Wilhelmina Emma Van Loon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed22 February 2016(17 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 September 2021)
RoleOil Company Executive
Country of ResidenceNetherlands
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusResigned
Appointed08 September 2021(23 years, 1 month after company formation)
Appointment Duration1 week (resigned 15 September 2021)
Correspondence AddressShell Centre York Road
London
SE1 7NA

Contact

Websiteshell.com
Telephone0845 e849088
Telephone regionUnknown

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£183,000
Net Worth£6,140,000
Cash£110,000
Current Liabilities£138,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 October 2020Full accounts made up to 31 December 2019 (25 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (24 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (25 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
7 December 2017Director's details changed for Sinead Caitlin Lynch on 24 July 2017 (2 pages)
7 December 2017Director's details changed for Sinead Caitlin Lynch on 24 July 2017 (2 pages)
29 September 2017Full accounts made up to 31 December 2016 (23 pages)
29 September 2017Full accounts made up to 31 December 2016 (23 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
8 February 2017Termination of appointment of Erik Bonino as a director on 2 November 2016 (1 page)
8 February 2017Termination of appointment of Erik Bonino as a director on 2 November 2016 (1 page)
14 November 2016Appointment of Sinead Caitlin Lynch as a director on 2 November 2016 (2 pages)
14 November 2016Appointment of Sinead Caitlin Lynch as a director on 2 November 2016 (2 pages)
2 August 2016Full accounts made up to 31 December 2015 (22 pages)
2 August 2016Full accounts made up to 31 December 2015 (22 pages)
22 July 2016Termination of appointment of Dirk Anne Benschop as a director on 21 July 2016 (1 page)
22 July 2016Termination of appointment of Dirk Anne Benschop as a director on 21 July 2016 (1 page)
15 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
15 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
24 February 2016Termination of appointment of Barnaby Daniel Briggs as a director on 30 September 2014 (1 page)
24 February 2016Termination of appointment of Barnaby Daniel Briggs as a director on 30 September 2014 (1 page)
24 February 2016Appointment of Ms Johanna Maria Wilhelmina Emma Van Loon as a director on 22 February 2016 (2 pages)
24 February 2016Appointment of Ms Johanna Maria Wilhelmina Emma Van Loon as a director on 22 February 2016 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (15 pages)
4 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 May 2015Annual return made up to 31 March 2015 no member list (4 pages)
12 May 2015Annual return made up to 31 March 2015 no member list (4 pages)
11 May 2015Appointment of Mr Erik Bonino as a director on 1 September 2014 (2 pages)
11 May 2015Appointment of Mr Erik Bonino as a director on 1 September 2014 (2 pages)
11 May 2015Appointment of Mr Erik Bonino as a director on 1 September 2014 (2 pages)
21 July 2014Full accounts made up to 31 December 2013 (15 pages)
21 July 2014Full accounts made up to 31 December 2013 (15 pages)
16 April 2014Annual return made up to 31 March 2014 no member list (3 pages)
16 April 2014Annual return made up to 31 March 2014 no member list (3 pages)
23 July 2013Full accounts made up to 31 December 2012 (15 pages)
23 July 2013Full accounts made up to 31 December 2012 (15 pages)
17 April 2013Annual return made up to 31 March 2013 no member list (3 pages)
17 April 2013Annual return made up to 31 March 2013 no member list (3 pages)
11 January 2013Termination of appointment of Graham Van't Hoff as a director (1 page)
11 January 2013Termination of appointment of Graham Van't Hoff as a director (1 page)
27 June 2012Full accounts made up to 31 December 2011 (16 pages)
27 June 2012Full accounts made up to 31 December 2011 (16 pages)
7 June 2012Appointment of Mr Dirk Anne Benschop as a director (2 pages)
7 June 2012Appointment of Mr Barnaby Daniel Briggs as a director (2 pages)
7 June 2012Appointment of Mr Dirk Anne Benschop as a director (2 pages)
7 June 2012Appointment of Mr Barnaby Daniel Briggs as a director (2 pages)
16 April 2012Annual return made up to 31 March 2012 no member list (3 pages)
16 April 2012Annual return made up to 31 March 2012 no member list (3 pages)
16 November 2011Appointment of Shell Corporate Secretary Limited as a secretary (2 pages)
16 November 2011Appointment of Shell Corporate Secretary Limited as a secretary (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (17 pages)
28 September 2011Full accounts made up to 31 December 2010 (17 pages)
18 August 2011Termination of appointment of Boudewijn De Wit as a director (1 page)
18 August 2011Termination of appointment of Boudewijn De Wit as a director (1 page)
18 August 2011Appointment of Mr Graham Robert Van't Hoff as a director (2 pages)
18 August 2011Appointment of Mr Graham Robert Van't Hoff as a director (2 pages)
6 June 2011Termination of appointment of James Smith as a director (1 page)
6 June 2011Termination of appointment of James Smith as a director (1 page)
13 April 2011Annual return made up to 31 March 2011 no member list (4 pages)
13 April 2011Annual return made up to 31 March 2011 no member list (4 pages)
21 February 2011Appointment of Mr Simon Alan Constant-Glemas as a director (2 pages)
21 February 2011Appointment of Mr Simon Alan Constant-Glemas as a director (2 pages)
4 August 2010Full accounts made up to 31 December 2009 (17 pages)
4 August 2010Full accounts made up to 31 December 2009 (17 pages)
12 April 2010Annual return made up to 31 March 2010 no member list (3 pages)
12 April 2010Annual return made up to 31 March 2010 no member list (3 pages)
11 December 2009Termination of appointment of David Sanger as a secretary (1 page)
11 December 2009Termination of appointment of David Sanger as a secretary (1 page)
30 July 2009Full accounts made up to 31 December 2008 (15 pages)
30 July 2009Full accounts made up to 31 December 2008 (15 pages)
16 May 2009Appointment terminated director michael wilkinson (1 page)
16 May 2009Appointment terminated director michael wilkinson (1 page)
17 April 2009Annual return made up to 31/03/09 (3 pages)
17 April 2009Annual return made up to 31/03/09 (3 pages)
20 August 2008Full accounts made up to 31 December 2007 (15 pages)
20 August 2008Full accounts made up to 31 December 2007 (15 pages)
23 April 2008Annual return made up to 31/03/08 (3 pages)
23 April 2008Annual return made up to 31/03/08 (3 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
16 October 2007Full accounts made up to 31 December 2006 (15 pages)
16 October 2007Full accounts made up to 31 December 2006 (15 pages)
11 April 2007Annual return made up to 31/03/07 (2 pages)
11 April 2007Annual return made up to 31/03/07 (2 pages)
10 October 2006Full accounts made up to 31 December 2005 (15 pages)
10 October 2006Full accounts made up to 31 December 2005 (15 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
27 April 2006Annual return made up to 31/03/06 (2 pages)
27 April 2006Annual return made up to 31/03/06 (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
28 September 2005Full accounts made up to 31 December 2004 (15 pages)
28 September 2005Full accounts made up to 31 December 2004 (15 pages)
29 April 2005Annual return made up to 31/03/05 (2 pages)
29 April 2005Annual return made up to 31/03/05 (2 pages)
20 September 2004Director's particulars changed (1 page)
20 September 2004Director's particulars changed (1 page)
9 September 2004Full accounts made up to 31 December 2003 (14 pages)
9 September 2004Full accounts made up to 31 December 2003 (14 pages)
30 April 2004Annual return made up to 31/03/04 (6 pages)
30 April 2004Annual return made up to 31/03/04 (6 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
20 January 2004Memorandum and Articles of Association (18 pages)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2004Memorandum and Articles of Association (18 pages)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2003Full accounts made up to 31 December 2002 (14 pages)
29 July 2003Full accounts made up to 31 December 2002 (14 pages)
6 May 2003Auditor's resignation (1 page)
6 May 2003Auditor's resignation (1 page)
30 April 2003Annual return made up to 31/03/03 (6 pages)
30 April 2003Annual return made up to 31/03/03 (6 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
17 October 2002Full accounts made up to 31 December 2001 (14 pages)
17 October 2002Full accounts made up to 31 December 2001 (14 pages)
29 April 2002Annual return made up to 31/03/02 (6 pages)
29 April 2002Annual return made up to 31/03/02 (6 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (5 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (5 pages)
8 March 2002Director resigned (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001Secretary resigned (1 page)
6 June 2001Full accounts made up to 31 December 2000 (13 pages)
6 June 2001Full accounts made up to 31 December 2000 (13 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
27 April 2001Annual return made up to 31/03/01 (6 pages)
27 April 2001Annual return made up to 31/03/01 (6 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
18 May 2000Full accounts made up to 31 December 1999 (14 pages)
18 May 2000Full accounts made up to 31 December 1999 (14 pages)
27 April 2000Annual return made up to 31/03/00 (12 pages)
27 April 2000Annual return made up to 31/03/00 (12 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (1 page)
1 October 1999New director appointed (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (1 page)
25 August 1999Annual return made up to 28/07/99 (7 pages)
25 August 1999Annual return made up to 28/07/99 (7 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
1 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
1 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
28 July 1998Incorporation (31 pages)
28 July 1998Incorporation (31 pages)