Company NameSTT (Das Beneficiary) Limited
DirectorsMichael John Ashworth and Shell Corporate Director Limited
Company StatusActive
Company Number05416740
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Previous NameTrushelfco (No.3143) Limited

Business Activity

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

Directors

Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(7 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusCurrent
Appointed17 May 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 11 months
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameSarah Louise Mei Yee Keelan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(3 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 17 May 2005)
RoleSolicitor
Correspondence AddressFlat 25 Link House
195 Bow Road
London
E3 2TD
Director NameRoland John Turnill
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(3 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 17 May 2005)
RoleSolicitor
Correspondence Address29 Lisburne Road
London
NW3 2NS
Director NameMrs Karin Jacqueline Hawkins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 2012)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressWhite Gable House Foundry Lane
Loosley Row
Princes Risborough
Buckinghamshire
HP27 0PA
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed17 May 2005(1 month, 1 week after company formation)
Appointment Duration17 years, 5 months (resigned 01 November 2022)
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websiteshell.com
Telephone0845 e849088
Telephone regionUnknown

Location

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

Shareholders

2 at £1Royal Dutch Shell PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

4 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
9 February 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (7 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 2
(4 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 2
(4 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (7 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 2
(4 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 2
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 October 2012Appointment of Mr Michael John Ashworth as a director (2 pages)
1 October 2012Appointment of Mr Michael John Ashworth as a director (2 pages)
28 September 2012Termination of appointment of Karin Hawkins as a director (1 page)
28 September 2012Termination of appointment of Karin Hawkins as a director (1 page)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
12 October 2010Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages)
12 October 2010Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (10 pages)
5 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (10 pages)
5 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (10 pages)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
30 April 2009Return made up to 07/04/09; full list of members (5 pages)
30 April 2009Return made up to 07/04/09; full list of members (5 pages)
25 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
25 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
7 May 2008Return made up to 07/04/08; full list of members (5 pages)
7 May 2008Return made up to 07/04/08; full list of members (5 pages)
17 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
17 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
30 April 2007Return made up to 07/04/07; full list of members (5 pages)
30 April 2007Return made up to 07/04/07; full list of members (5 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
10 May 2006Return made up to 07/04/06; full list of members (6 pages)
10 May 2006Return made up to 07/04/06; full list of members (6 pages)
22 June 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
22 June 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
13 June 2005New secretary appointed (1 page)
13 June 2005New secretary appointed (1 page)
8 June 2005New director appointed (1 page)
8 June 2005New director appointed (1 page)
8 June 2005Registered office changed on 08/06/05 from: 2 lambs passage, london, EC1Y 8BB (1 page)
8 June 2005Registered office changed on 08/06/05 from: 2 lambs passage, london, EC1Y 8BB (1 page)
7 June 2005Memorandum and Articles of Association (5 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Memorandum and Articles of Association (5 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 May 2005Company name changed trushelfco (no.3143) LIMITED\certificate issued on 11/05/05 (2 pages)
11 May 2005Company name changed trushelfco (no.3143) LIMITED\certificate issued on 11/05/05 (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
7 April 2005Incorporation (17 pages)
7 April 2005Incorporation (17 pages)