London
SE1 7NA
Director Name | Shell Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 May 2005(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 11 months |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Pecten Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2022(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | 1 Chamberlain Square Birmingham B3 3AX |
Director Name | Nicole Frances Monir |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 92 Crosslands Caddington Luton Bedfordshire LU1 4ER |
Director Name | Louise Jane Stoker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Flat 45 Hillfield Road, West Hampstead London NW6 1QD |
Director Name | Sarah Louise Mei Yee Keelan |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(3 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 17 May 2005) |
Role | Solicitor |
Correspondence Address | Flat 25 Link House 195 Bow Road London E3 2TD |
Director Name | Roland John Turnill |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(3 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 17 May 2005) |
Role | Solicitor |
Correspondence Address | 29 Lisburne Road London NW3 2NS |
Director Name | Mrs Karin Jacqueline Hawkins |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 2012) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | White Gable House Foundry Lane Loosley Row Princes Risborough Buckinghamshire HP27 0PA |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 November 2022) |
Correspondence Address | Shell Centre London SE1 7NA |
Website | shell.com |
---|---|
Telephone | 0845 e849088 |
Telephone region | Unknown |
Registered Address | Shell Centre London SE1 7NA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Royal Dutch Shell PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
4 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
9 February 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
14 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
14 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 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
|
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 October 2012 | Appointment of Mr Michael John Ashworth as a director (2 pages) |
1 October 2012 | Appointment of Mr Michael John Ashworth as a director (2 pages) |
28 September 2012 | Termination of appointment of Karin Hawkins as a director (1 page) |
28 September 2012 | Termination of appointment of Karin Hawkins as a director (1 page) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages) |
12 October 2010 | Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (10 pages) |
5 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (10 pages) |
5 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (10 pages) |
4 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
30 April 2009 | Return made up to 07/04/09; full list of members (5 pages) |
30 April 2009 | Return made up to 07/04/09; full list of members (5 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
7 May 2008 | Return made up to 07/04/08; full list of members (5 pages) |
7 May 2008 | Return made up to 07/04/08; full list of members (5 pages) |
17 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
17 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
30 April 2007 | Return made up to 07/04/07; full list of members (5 pages) |
30 April 2007 | Return made up to 07/04/07; full list of members (5 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
10 May 2006 | Return made up to 07/04/06; full list of members (6 pages) |
10 May 2006 | Return made up to 07/04/06; full list of members (6 pages) |
22 June 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
22 June 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
13 June 2005 | New secretary appointed (1 page) |
13 June 2005 | New secretary appointed (1 page) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 2 lambs passage, london, EC1Y 8BB (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 2 lambs passage, london, EC1Y 8BB (1 page) |
7 June 2005 | Memorandum and Articles of Association (5 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Memorandum and Articles of Association (5 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
11 May 2005 | Company name changed trushelfco (no.3143) LIMITED\certificate issued on 11/05/05 (2 pages) |
11 May 2005 | Company name changed trushelfco (no.3143) LIMITED\certificate issued on 11/05/05 (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
7 April 2005 | Incorporation (17 pages) |
7 April 2005 | Incorporation (17 pages) |