London
SE1 7NA
Director Name | Mr Robert James Maxwell |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(10 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Erica Jane Smart |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2021(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Saurabh Jain |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 October 2021(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Huw Burdge |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2022(12 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Pecten Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2022(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | 1 Chamberlain Square Birmingham B3 3AX |
Director Name | Mr Brendan John Carey |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Role | Australian |
Country of Residence | United States |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Ian David Cole |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Martin George Edwards |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Roger Morris Harwood |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Ms Lesley Anne Hemphill |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Alan Stuart Gibbons |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Roger Morris Harwood |
---|---|
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Jonathan Stuart Gordon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2013) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Austin Francis Hand |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2015) |
Role | Oil Company Executive |
Country of Residence | Scotland |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Gary James Archibald |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 December 2021) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Rolynda Ann Sprouse |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2014(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2016) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | David Michael Kemshell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2016) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Marianne Wold Eide |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 October 2016(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2021) |
Role | Oil Company Executive |
Country of Residence | Norway |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Frits Michiel Alexander Klap |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 October 2016(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2017) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | John Paul Simeon Hadfield |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(6 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 January 2017) |
Role | Oil Company Executive |
Country of Residence | Scotland |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Johannes Simon Maria Van Bunnik |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2017(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 April 2018) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Shannon Lorraine Ouellette |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 February 2018(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2020) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Howard Edwin Jones |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2018(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2021) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (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 |
42.2m at $1 | Shell North Sea Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,543,000 |
Gross Profit | £9,105,000 |
Net Worth | -£3,910,000 |
Current Liabilities | £542,537,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
19 September 2023 | Full accounts made up to 31 December 2022 (38 pages) |
---|---|
15 August 2023 | Cessation of Enterprise Oil Limited as a person with significant control on 6 April 2016 (1 page) |
15 August 2023 | Notification of Shell North Sea Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 April 2023 | Appointment of Mr Aman Chauhan as a director on 9 January 2023 (2 pages) |
31 January 2023 | Termination of appointment of Robert James Maxwell as a director on 10 January 2023 (1 page) |
25 November 2022 | Confirmation statement made on 25 November 2022 with updates (4 pages) |
23 November 2022 | Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022 (2 pages) |
18 November 2022 | Termination of appointment of Shell Corporate Secretary Limited as a secretary on 1 November 2022 (1 page) |
28 July 2022 | Full accounts made up to 31 December 2021 (40 pages) |
27 April 2022 | Appointment of Mr Huw Burdge as a director on 11 January 2022 (2 pages) |
31 January 2022 | Statement of capital following an allotment of shares on 16 December 2021
|
29 December 2021 | Termination of appointment of Gary James Archibald as a director on 24 December 2021 (1 page) |
23 November 2021 | Confirmation statement made on 23 November 2021 with updates (5 pages) |
3 November 2021 | Appointment of Saurabh Jain as a director on 1 October 2021 (2 pages) |
7 October 2021 | Termination of appointment of Howard Edwin Jones as a director on 30 September 2021 (1 page) |
28 September 2021 | Full accounts made up to 31 December 2020 (39 pages) |
8 July 2021 | Appointment of Erica Jane Smart as a director on 5 July 2021 (2 pages) |
2 June 2021 | Termination of appointment of Marianne Wold Eide as a director on 31 May 2021 (1 page) |
22 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
3 December 2020 | Director's details changed for Mr Robert James Maxwell on 26 November 2020 (2 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (38 pages) |
15 August 2020 | Resolutions
|
15 August 2020 | Memorandum and Articles of Association (30 pages) |
1 April 2020 | Appointment of Mr Robert James Maxwell as a director on 1 April 2020 (2 pages) |
1 April 2020 | Appointment of Mr Andrew Edward Brocklebank as a director on 1 April 2020 (2 pages) |
31 March 2020 | Termination of appointment of Shannon Lorraine Ouellette as a director on 31 March 2020 (1 page) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
28 December 2018 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (32 pages) |
1 June 2018 | Appointment of Mr Howard Edwin Jones as a director on 28 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Johannes Simon Maria Van Bunnik as a director on 16 April 2018 (1 page) |
13 February 2018 | Appointment of Shannon Lorraine Ouellette as a director on 12 February 2018 (2 pages) |
4 January 2018 | Termination of appointment of Frits Michiel Alexander Klap as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Frits Michiel Alexander Klap as a director on 31 December 2017 (1 page) |
3 January 2018 | Confirmation statement made on 3 January 2018 with updates (5 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with updates (5 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
6 March 2017 | Appointment of Johannes Simon Maria Van Bunnik as a director on 1 March 2017 (2 pages) |
6 March 2017 | Appointment of Johannes Simon Maria Van Bunnik as a director on 1 March 2017 (2 pages) |
3 February 2017 | Statement of capital following an allotment of shares on 7 January 2015
|
3 February 2017 | Statement of capital following an allotment of shares on 7 January 2015
|
17 January 2017 | Termination of appointment of John Paul Simeon Hadfield as a director on 9 January 2017 (1 page) |
17 January 2017 | Termination of appointment of John Paul Simeon Hadfield as a director on 9 January 2017 (1 page) |
30 December 2016 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
4 November 2016 | Termination of appointment of Rolynda Ann Sprouse as a director on 31 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Rolynda Ann Sprouse as a director on 31 October 2016 (1 page) |
24 October 2016 | Appointment of Frits Michiel Alexander Klap as a director on 18 October 2016 (2 pages) |
24 October 2016 | Appointment of Frits Michiel Alexander Klap as a director on 18 October 2016 (2 pages) |
20 October 2016 | Appointment of John Paul Simeon Hadfield as a director on 18 October 2016 (2 pages) |
20 October 2016 | Appointment of John Paul Simeon Hadfield as a director on 18 October 2016 (2 pages) |
18 October 2016 | Appointment of Marianne Wold Eide as a director on 18 October 2016 (2 pages) |
18 October 2016 | Appointment of Marianne Wold Eide as a director on 18 October 2016 (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
12 October 2016 | Termination of appointment of David Michael Kemshell as a director on 30 September 2016 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
12 October 2016 | Termination of appointment of David Michael Kemshell as a director on 30 September 2016 (1 page) |
4 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
9 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
12 March 2015 | Appointment of David Michael Kemshell as a director on 1 March 2015 (2 pages) |
12 March 2015 | Appointment of David Michael Kemshell as a director on 1 March 2015 (2 pages) |
12 March 2015 | Appointment of David Michael Kemshell as a director on 1 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Austin Francis Hand as a director on 28 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Austin Francis Hand as a director on 28 February 2015 (1 page) |
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
9 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
18 July 2014 | Termination of appointment of Alan Stuart Gibbons as a director on 29 September 2010 (1 page) |
18 July 2014 | Termination of appointment of Alan Stuart Gibbons as a director on 29 September 2010 (1 page) |
18 July 2014 | Termination of appointment of Jonathan Stuart Gordon as a director on 31 December 2013 (1 page) |
18 July 2014 | Termination of appointment of Jonathan Stuart Gordon as a director on 31 December 2013 (1 page) |
18 February 2014 | Appointment of Rolynda Ann Sprouse as a director (2 pages) |
18 February 2014 | Appointment of Rolynda Ann Sprouse as a director (2 pages) |
10 January 2014 | Appointment of Shell Corporate Secretary Limited as a secretary (2 pages) |
10 January 2014 | Appointment of Shell Corporate Secretary Limited as a secretary (2 pages) |
8 January 2014 | Appointment of Mr Jonathan Stuart Gordon as a director (2 pages) |
8 January 2014 | Appointment of Mr Jonathan Stuart Gordon as a director (2 pages) |
8 January 2014 | Appointment of Mr Austin Francis Hand as a director (2 pages) |
8 January 2014 | Appointment of Mr Austin Francis Hand as a director (2 pages) |
7 January 2014 | Termination of appointment of Roger Harwood as a director (1 page) |
7 January 2014 | Termination of appointment of Martin Edwards as a director (1 page) |
7 January 2014 | Termination of appointment of Roger Harwood as a secretary (1 page) |
7 January 2014 | Termination of appointment of Ian Cole as a director (1 page) |
7 January 2014 | Termination of appointment of Lesley Hemphill as a director (1 page) |
7 January 2014 | Termination of appointment of Ian Cole as a director (1 page) |
7 January 2014 | Termination of appointment of Roger Harwood as a secretary (1 page) |
7 January 2014 | Termination of appointment of Martin Edwards as a director (1 page) |
7 January 2014 | Termination of appointment of Lesley Hemphill as a director (1 page) |
7 January 2014 | Termination of appointment of Brendan Carey as a director (1 page) |
7 January 2014 | Termination of appointment of Roger Harwood as a director (1 page) |
7 January 2014 | Termination of appointment of Brendan Carey as a director (1 page) |
3 January 2014 | Termination of appointment of a director (1 page) |
3 January 2014 | Termination of appointment of a director (1 page) |
31 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
22 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
25 June 2012 | Appointment of Mr Gary James Archibald as a director (2 pages) |
25 June 2012 | Termination of appointment of a director (1 page) |
25 June 2012 | Termination of appointment of a director (1 page) |
25 June 2012 | Appointment of Mr Gary James Archibald as a director (2 pages) |
7 March 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
7 March 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
16 February 2012 | Statement of capital following an allotment of shares on 8 February 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 8 February 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 8 February 2011
|
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Full accounts made up to 30 September 2010 (21 pages) |
14 July 2011 | Full accounts made up to 30 September 2010 (21 pages) |
6 July 2011 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
6 July 2011 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
9 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Registered office address changed from the Adelphi Building Level 9 1-11 John Adam Street London WC2N 6AG on 19 October 2010 (2 pages) |
19 October 2010 | Registered office address changed from the Adelphi Building Level 9 1-11 John Adam Street London WC2N 6AG on 19 October 2010 (2 pages) |
11 October 2010 | Change of name notice (2 pages) |
11 October 2010 | Company name changed clair uk LIMITED\certificate issued on 11/10/10
|
11 October 2010 | Change of name notice (2 pages) |
11 October 2010 | Company name changed clair uk LIMITED\certificate issued on 11/10/10
|
6 February 2010 | Appointment of Ms. Lesley Anne Hemphill as a director (2 pages) |
6 February 2010 | Appointment of Ms. Lesley Anne Hemphill as a director (2 pages) |
5 February 2010 | Appointment of Mr Alan Stuart Gibbons as a director (2 pages) |
5 February 2010 | Appointment of Mr Alan Stuart Gibbons as a director (2 pages) |
18 December 2009 | Incorporation
|
18 December 2009 | Incorporation
|