Company NameShell Caribbean Investments Limited
Company StatusActive
Company Number04341464
CategoryPrivate Limited Company
Incorporation Date17 December 2001(22 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Roslyn Gail Aird
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(19 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
York Road
London
SE1 7NA
Director NameNiall Robert Keppie
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(19 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleEnergy Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
York Road
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusCurrent
Appointed17 December 2001(same day as company formation)
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(20 years, 10 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NamePieter Louwes Folmer
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed18 December 2001(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2003)
RoleOil Company Executive
Country of ResidenceNetherlands
Correspondence AddressNassaulaan 7
Wassenaar
2243 Hj
Netherlands
Director NameFrederic Marret
Date of BirthNovember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed18 December 2001(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 2004)
RoleOil Company Executive
Correspondence Address11 Green Street
London
W1K 6RJ
Director NameMarion Lee Patterson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2001(1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 June 2002)
RoleOil Company Executive
Correspondence Address80 Anchorage Point
42 Cuba Street
London
E14 8NF
Director NameMichael David Wilkinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(5 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2005)
RoleOil Company Executive
Correspondence AddressHeron Lodge
3 Barrington Park Gardens
Chalfont St Giles
Buckinghamshire
HP8 4SS
Director NameBeat Hess
Date of BirthJuly 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed01 July 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2004)
RoleOil Company Executive
Correspondence AddressZwolsestraat 15-H
The Hague
2587 Tx
Netherlands
Director NameSven Edward Royall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(2 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2012)
RoleOil Company Executive
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Hans Von Der Linde
Date of BirthJune 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed20 October 2004(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2006)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameClive William Grant
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(4 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2012)
RoleOil Company Executive
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr John Anthony McCrae
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(10 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2015)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
York Road
London
SE1 7NA
Director NameMr Mark Gallagher
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(10 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 July 2021)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
York Road
London
SE1 7NA
Director NameMr Guus Hendrikus Maria Greve
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed07 March 2016(14 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 July 2021)
RoleVp
Country of ResidenceEngland
Correspondence AddressShell Centre
York Road
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websiteshell.com
Telephone020 79344248
Telephone regionLondon

Location

Registered AddressShell Centre
York Road
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

245.7m at £1Shell Overseas Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£123,741,995
Current Liabilities£28,388

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 (4 weeks from now)

Filing History

14 June 2023Full accounts made up to 31 December 2022 (26 pages)
10 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
28 November 2022Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022 (2 pages)
18 November 2022Termination of appointment of Shell Corporate Secretary Limited as a secretary on 1 November 2022 (1 page)
28 July 2022Full accounts made up to 31 December 2021 (26 pages)
19 May 2022Confirmation statement made on 4 May 2022 with updates (5 pages)
14 September 2021Full accounts made up to 31 December 2020 (27 pages)
5 August 2021Appointment of Roslyn Gail Aird as a director on 20 July 2021 (2 pages)
5 August 2021Termination of appointment of Mark Gallagher as a director on 20 July 2021 (1 page)
5 August 2021Termination of appointment of Guus Greve as a director on 20 July 2021 (1 page)
5 August 2021Appointment of Niall Robert Keppie as a director on 20 July 2021 (2 pages)
18 May 2021Confirmation statement made on 18 May 2021 with updates (5 pages)
26 August 2020Memorandum and Articles of Association (30 pages)
26 August 2020Statement of company's objects (2 pages)
26 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business - conflicts of interest 13/08/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 August 2020Full accounts made up to 31 December 2019 (22 pages)
9 April 2020Confirmation statement made on 9 April 2020 with updates (5 pages)
17 July 2019Full accounts made up to 31 December 2018 (20 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
18 June 2018Full accounts made up to 31 December 2017 (19 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
18 August 2017Full accounts made up to 31 December 2016 (17 pages)
18 August 2017Full accounts made up to 31 December 2016 (17 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 245,744,183
(5 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 245,744,183
(5 pages)
11 March 2016Appointment of Guus Greve as a director on 7 March 2016 (2 pages)
11 March 2016Appointment of Guus Greve as a director on 7 March 2016 (2 pages)
3 March 2016Termination of appointment of John Anthony Mccrae as a director on 31 December 2015 (1 page)
3 March 2016Termination of appointment of John Anthony Mccrae as a director on 31 December 2015 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (16 pages)
12 October 2015Full accounts made up to 31 December 2014 (16 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 245,744,183
(5 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 245,744,183
(5 pages)
1 October 2014Full accounts made up to 31 December 2013 (16 pages)
1 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 245,744,183
(5 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 245,744,183
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
28 September 2012Full accounts made up to 31 December 2011 (12 pages)
28 September 2012Full accounts made up to 31 December 2011 (12 pages)
8 May 2012Termination of appointment of Clive Grant as a director (1 page)
8 May 2012Termination of appointment of Clive Grant as a director (1 page)
2 May 2012Termination of appointment of Sven Royall as a director (1 page)
2 May 2012Termination of appointment of Sven Royall as a director (1 page)
1 May 2012Appointment of Mr John Anthony Mccrae as a director (2 pages)
1 May 2012Appointment of Mr John Anthony Mccrae as a director (2 pages)
1 May 2012Appointment of Mr Mark Gallagher as a director (2 pages)
1 May 2012Appointment of Mr Mark Gallagher as a director (2 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
24 January 2012Amended full accounts made up to 31 December 2010 (13 pages)
24 January 2012Amended full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
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)
24 September 2010Full accounts made up to 31 December 2009 (10 pages)
24 September 2010Full accounts made up to 31 December 2009 (10 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (10 pages)
31 October 2009Full accounts made up to 31 December 2008 (10 pages)
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)
29 October 2008Full accounts made up to 31 December 2007 (10 pages)
29 October 2008Full accounts made up to 31 December 2007 (10 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
26 November 2007Ad 13/11/07-13/11/07 £ si 9686000@1=9686000 £ ic 236058183/245744183 (2 pages)
26 November 2007Ad 13/11/07-13/11/07 £ si 9686000@1=9686000 £ ic 236058183/245744183 (2 pages)
6 November 2007Full accounts made up to 31 December 2006 (10 pages)
6 November 2007Full accounts made up to 31 December 2006 (10 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
30 March 2007Ad 01/03/07--------- £ si 25497195@1=25497195 £ ic 210560988/236058183 (2 pages)
30 March 2007Ad 01/03/07--------- £ si 25497195@1=25497195 £ ic 210560988/236058183 (2 pages)
13 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2006Ad 18/10/06--------- £ si 10733068@1=10733068 £ ic 199827920/210560988 (2 pages)
13 November 2006Ad 18/10/06--------- £ si 10733068@1=10733068 £ ic 199827920/210560988 (2 pages)
13 November 2006Nc inc already adjusted 18/10/06 (1 page)
13 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2006Nc inc already adjusted 18/10/06 (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (11 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (11 pages)
21 June 2006Ad 08/06/06--------- £ si 16221000@1=16221000 £ ic 183606920/199827920 (2 pages)
21 June 2006Ad 08/06/06--------- £ si 16221000@1=16221000 £ ic 183606920/199827920 (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
5 February 2006Full accounts made up to 31 December 2004 (9 pages)
5 February 2006Full accounts made up to 31 December 2004 (9 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
12 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 April 2005Return made up to 31/03/05; full list of members (3 pages)
25 April 2005Return made up to 31/03/05; full list of members (3 pages)
15 February 2005Ad 25/11/04--------- £ si 18675630@1=18675630 £ ic 141451491/160127121 (2 pages)
15 February 2005Ad 25/11/04--------- £ si 18675630@1=18675630 £ ic 141451491/160127121 (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
31 October 2004Full accounts made up to 31 December 2003 (9 pages)
31 October 2004Full accounts made up to 31 December 2003 (9 pages)
12 October 2004Ad 11/09/02-21/06/04 £ si 33111299@1 (2 pages)
12 October 2004Ad 11/09/02-21/06/04 £ si 33111299@1 (2 pages)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (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)
21 January 2004Full accounts made up to 31 December 2002 (11 pages)
21 January 2004Full accounts made up to 31 December 2002 (11 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
8 July 2003£ nc 135227000/200000000 30/06/03 (1 page)
8 July 2003£ nc 135227000/200000000 30/06/03 (1 page)
8 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
10 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2003Ad 22/02/02-16/08/02 £ si 93502350@1 (3 pages)
10 May 2003£ nc 69930000/135227000 13/06/02 (1 page)
10 May 2003Return made up to 31/03/03; full list of members (6 pages)
10 May 2003Return made up to 31/03/03; full list of members (6 pages)
10 May 2003Ad 22/02/02-16/08/02 £ si 93502350@1 (3 pages)
10 May 2003Ad 31/12/01-08/02/02 £ si 31253399@1 (2 pages)
10 May 2003£ nc 69930000/135227000 13/06/02 (1 page)
10 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2003Ad 31/12/01-08/02/02 £ si 31253399@1 (2 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (5 pages)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (5 pages)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
22 February 2002£ nc 31000000/69930000 07/02/02 (1 page)
22 February 2002Ad 11/02/02--------- £ si 7064142@1=7064142 £ ic 100/7064242 (2 pages)
22 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 February 2002£ nc 31000000/69930000 07/02/02 (1 page)
22 February 2002Ad 11/02/02--------- £ si 7064142@1=7064142 £ ic 100/7064242 (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
2 January 2002Resolutions
  • RES13 ‐ Aud remun 21/12/01
(1 page)
2 January 2002New director appointed (2 pages)
2 January 2002£ nc 100/31000000 21/12/01 (1 page)
2 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2002£ nc 100/31000000 21/12/01 (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Resolutions
  • RES13 ‐ Aud remun 21/12/01
(1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2001Incorporation (36 pages)
17 December 2001Incorporation (36 pages)