Company NameShell Chemicals Support Services Asia Limited
Company StatusDissolved
Company Number04605519
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 5 months ago)
Dissolution Date14 January 2022 (2 years, 3 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 NameMr Anthony Clarke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2020(17 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 14 January 2022)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed02 December 2002(same day as company formation)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusClosed
Appointed13 October 2020(17 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 14 January 2022)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameNeil Ritchie Sullivan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleLegal Counsel
Correspondence AddressRooking Ghyll
Patterdale
Penrith
Cumbria
CA11 0NP
Director NameJames Matheson Smith
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(1 week after company formation)
Appointment Duration1 year (resigned 16 December 2003)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameWilliam Alexander Colquhoun
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(8 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 23 February 2005)
RoleGeneral Manager
Correspondence Address11 Chester Lane Farm
Chester Lane
Winsford
Cheshire
CW7 2QP
Director NameMr Hans Von Der Linde
Date of BirthJune 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed11 August 2003(8 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 12 May 2006)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameGraham Robert Van'T Hoff
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 2006)
RoleVp Chemicals
Correspondence AddressMilton Hill Business And Technology
Centre
Abingdon
Oxfordshire
OX13 6AE
Director NameClive William Grant
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(3 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 January 2016)
RoleOil Company Executive
Correspondence AddressShell Centre
London
SE1 7NA
Director NameSharon Liow
Date of BirthJuly 1974 (Born 49 years ago)
NationalityMalaysian
StatusResigned
Appointed12 January 2016(13 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameNicola Simpson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameJames Bell
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 2020)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websiteshell.com
Telephone020 79344248
Telephone regionLondon

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

564k at £1Shell Overseas Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,000
Gross Profit-£7,000
Net Worth£4,251,000
Current Liabilities£14,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-19
(1 page)
12 November 2020Appointment of a voluntary liquidator (3 pages)
12 November 2020Declaration of solvency (7 pages)
27 October 2020Registered office address changed from Shell Centre London SE1 7NA to 15 Canada Square London E14 5GL on 27 October 2020 (2 pages)
16 October 2020Appointment of Shell Corporate Director Limited as a director on 13 October 2020 (2 pages)
16 October 2020Appointment of Mr Anthony Clarke as a director on 13 October 2020 (2 pages)
16 October 2020Termination of appointment of James Bell as a director on 13 October 2020 (1 page)
19 May 2020Statement of capital on 19 May 2020
  • GBP 1
(5 pages)
19 May 2020Solvency Statement dated 01/05/20 (1 page)
19 May 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 May 2020Statement by Directors (1 page)
9 April 2020Confirmation statement made on 9 April 2020 with updates (5 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (5 pages)
7 March 2019Full accounts made up to 31 December 2018 (20 pages)
28 February 2019Appointment of James Bell as a director on 28 February 2019 (2 pages)
28 February 2019Termination of appointment of Nicola Simpson as a director on 28 February 2019 (1 page)
25 June 2018Full accounts made up to 31 December 2017 (19 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
25 September 2017Full accounts made up to 31 December 2016 (15 pages)
25 September 2017Full accounts made up to 31 December 2016 (15 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)
14 March 2017Termination of appointment of Sharon Liow as a director on 8 March 2017 (1 page)
14 March 2017Termination of appointment of Sharon Liow as a director on 8 March 2017 (1 page)
9 March 2017Appointment of Nicola Simpson as a director on 6 March 2017 (2 pages)
9 March 2017Appointment of Nicola Simpson as a director on 6 March 2017 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 564,000
(3 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 564,000
(3 pages)
20 January 2016Termination of appointment of Clive William Grant as a director on 18 January 2016 (1 page)
20 January 2016Termination of appointment of Clive William Grant as a director on 18 January 2016 (1 page)
20 January 2016Appointment of Sharon Liow as a director on 12 January 2016 (2 pages)
20 January 2016Appointment of Sharon Liow as a director on 12 January 2016 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 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 564,000
(3 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 564,000
(3 pages)
12 September 2014Full accounts made up to 31 December 2013 (14 pages)
12 September 2014Full accounts made up to 31 December 2013 (14 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 564,000
(3 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 564,000
(3 pages)
2 July 2013Accounts made up to 31 December 2012 (12 pages)
2 July 2013Accounts made up to 31 December 2012 (12 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
29 June 2012Accounts made up to 31 December 2011 (11 pages)
29 June 2012Accounts made up to 31 December 2011 (11 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
5 October 2011Accounts made up to 31 December 2010 (11 pages)
5 October 2011Accounts made up to 31 December 2010 (11 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
30 September 2010Accounts made up to 31 December 2009 (9 pages)
30 September 2010Accounts made up to 31 December 2009 (9 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
17 August 2009Accounts made up to 31 December 2008 (9 pages)
17 August 2009Accounts made up to 31 December 2008 (9 pages)
16 April 2009Return made up to 31/03/09; full list of members (3 pages)
16 April 2009Return made up to 31/03/09; full list of members (3 pages)
18 November 2008Nc inc already adjusted 19/12/03 (1 page)
18 November 2008Capitals not rolled up (2 pages)
18 November 2008Nc inc already adjusted 19/12/03 (1 page)
18 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 November 2008Capitals not rolled up (2 pages)
18 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2008Accounts made up to 31 December 2007 (10 pages)
3 November 2008Accounts made up to 31 December 2007 (10 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
6 November 2007Accounts made up to 31 December 2006 (10 pages)
6 November 2007Accounts made up to 31 December 2006 (10 pages)
11 April 2007Return made up to 31/03/07; full list of members (2 pages)
11 April 2007Return made up to 31/03/07; full list of members (2 pages)
9 January 2007Resolutions
  • RES13 ‐ Not less than 1 dir 28/12/06
(1 page)
9 January 2007Resolutions
  • RES13 ‐ Not less than 1 dir 28/12/06
(1 page)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 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)
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)
5 February 2006Full accounts made up to 31 December 2004 (11 pages)
5 February 2006Full accounts made up to 31 December 2004 (11 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
24 May 2005Return made up to 31/03/05; full list of members (2 pages)
24 May 2005Return made up to 31/03/05; full list of members (2 pages)
4 January 2005Full accounts made up to 31 December 2003 (11 pages)
4 January 2005Full accounts made up to 31 December 2003 (11 pages)
21 December 2004Resolutions
  • RES13 ‐ Aud remuneration 10/12/04
(1 page)
21 December 2004Resolutions
  • RES13 ‐ Aud remuneration 10/12/04
(1 page)
6 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
6 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
30 April 2004Return made up to 31/03/04; full list of members (5 pages)
30 April 2004Return made up to 31/03/04; full list of members (5 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
10 May 2003Return made up to 31/03/03; full list of members (5 pages)
10 May 2003Return made up to 31/03/03; full list of members (5 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
2 December 2002Incorporation (30 pages)
2 December 2002Incorporation (30 pages)