London
E14 5GL
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Shell Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 January 2013(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 05 January 2022) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Anthony Michael Devine |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(3 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 January 2003) |
Role | Oil Company Executive |
Correspondence Address | PO Box 307 Dubai United Arab Emirates |
Director Name | Iain William Arthur Everingham |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2004) |
Role | Oil Company Executive |
Correspondence Address | PO Box 307 Dubai United Arab Emirates |
Director Name | Gautam Krishna Sashittal |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 2004) |
Role | Finance Manager |
Correspondence Address | City Tower 2 15th Floor PO Box 307 Dubai United Arab Emirates |
Secretary Name | Douglas Ronald Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | Villa No. 9 Al Reef Villas Um Suqeim Dubai United Arab Emirates |
Director Name | Quentin Freddie D'Silva |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 07 January 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 May 2006) |
Role | Oil Company Executive |
Correspondence Address | Villa No.3 On Plot 298, Al Quba Saeed Majid Bel Yoahah Villa Dubai United Arab Emerites |
Director Name | Amr Mohamed Abdullah Ahmed Adel |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 23 May 2006(4 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 January 2013) |
Role | Oil Company Executive |
Correspondence Address | City Tower 2 Sheikh Zayed Road Dubai United Arab Emirates |
Director Name | Zubin Freddy Shroff |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 May 2006(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 September 2008) |
Role | Oil Company Executive |
Correspondence Address | C/O Shell Markets Middle East Limited PO Box 307 Dubai United Arab Emirates |
Director Name | Mr Michael John Ashworth |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 August 2019) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Director Name | Shell Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | Shell Centre London SE1 7NA |
Website | shell.com |
---|---|
Telephone | 020 79344248 |
Telephone region | London |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.6m at £1 | Shell Overseas Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £454,713 |
Current Liabilities | £173,869 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 January 2021 | Registered office address changed from Shell Centre York Road London SE1 7NA to 15 Canada Square London E14 5GL on 4 January 2021 (2 pages) |
---|---|
31 December 2020 | Appointment of a voluntary liquidator (3 pages) |
31 December 2020 | Declaration of solvency (7 pages) |
12 November 2020 | Resolutions
|
11 June 2020 | Resolutions
|
11 June 2020 | Statement of capital on 11 June 2020
|
11 June 2020 | Statement by Directors (1 page) |
11 June 2020 | Solvency Statement dated 21/05/20 (1 page) |
8 April 2020 | Confirmation statement made on 8 April 2020 with updates (5 pages) |
19 August 2019 | Termination of appointment of Michael John Ashworth as a director on 15 August 2019 (1 page) |
19 August 2019 | Appointment of Mr Anthony Clarke as a director on 15 August 2019 (2 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (5 pages) |
29 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with updates (5 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
12 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
29 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Appointment of Shell Corporate Director Limited as a director (2 pages) |
27 February 2013 | Appointment of Shell Corporate Director Limited as a director (2 pages) |
14 January 2013 | Appointment of Mr Michael John Ashworth as a director (2 pages) |
14 January 2013 | Appointment of Mr Michael John Ashworth as a director (2 pages) |
11 January 2013 | Termination of appointment of Amr Adel as a director (1 page) |
11 January 2013 | Termination of appointment of Amr Adel as a director (1 page) |
22 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Termination of appointment of Douglas Lambert as a secretary (1 page) |
22 February 2012 | Termination of appointment of Zubin Shroff as a director (1 page) |
22 February 2012 | Termination of appointment of Zubin Shroff as a director (1 page) |
22 February 2012 | Termination of appointment of Douglas Lambert as a secretary (1 page) |
28 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
10 April 2008 | Appointment terminated director gautam sashittal (1 page) |
10 April 2008 | Appointment terminated director gautam sashittal (1 page) |
31 January 2008 | Full accounts made up to 31 December 2006 (12 pages) |
31 January 2008 | Full accounts made up to 31 December 2006 (12 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
26 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
24 May 2005 | Full accounts made up to 31 December 2003 (14 pages) |
24 May 2005 | Full accounts made up to 31 December 2003 (14 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
14 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
30 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
3 March 2004 | Full accounts made up to 31 December 2002 (16 pages) |
3 March 2004 | Full accounts made up to 31 December 2002 (16 pages) |
9 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
9 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
7 August 2003 | Return made up to 31/03/03; full list of members (7 pages) |
7 August 2003 | Return made up to 31/03/03; full list of members (7 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
20 May 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
20 May 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | Nc inc already adjusted 18/07/02 (1 page) |
12 May 2003 | Resolutions
|
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Nc inc already adjusted 18/07/02 (1 page) |
12 May 2003 | Resolutions
|
12 May 2003 | Director resigned (1 page) |
10 May 2003 | Resolutions
|
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Ad 01/11/02-29/11/02 £ si 1611089@1=1611089 £ ic 100/1611189 (2 pages) |
10 May 2003 | £ nc 100/1712400 18/07/02 (1 page) |
10 May 2003 | Resolutions
|
10 May 2003 | £ nc 100/1712400 18/07/02 (1 page) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | Ad 01/11/02-29/11/02 £ si 1611089@1=1611089 £ ic 100/1611189 (2 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
26 April 2002 | Incorporation (36 pages) |
26 April 2002 | Incorporation (36 pages) |