Company NameShell Clair UK Limited
Company StatusActive
Company Number07108515
CategoryPrivate Limited Company
Incorporation Date18 December 2009(14 years, 4 months ago)
Previous NameClair UK Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Andrew Edward Brocklebank
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(10 years, 3 months after company formation)
Appointment Duration4 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Robert James Maxwell
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(10 years, 3 months after company formation)
Appointment Duration4 years
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameErica Jane Smart
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameSaurabh Jain
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed01 October 2021(11 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Huw Burdge
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(12 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameMr Brendan John Carey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleAustralian
Country of ResidenceUnited States
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Ian David Cole
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Martin George Edwards
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Roger Morris Harwood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMs Lesley Anne Hemphill
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Alan Stuart Gibbons
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameRoger Morris Harwood
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Jonathan Stuart Gordon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(9 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2013)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Austin Francis Hand
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(9 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2015)
RoleOil Company Executive
Country of ResidenceScotland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Gary James Archibald
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(2 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 December 2021)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameRolynda Ann Sprouse
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2014(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2016)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameDavid Michael Kemshell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2016)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMarianne Wold Eide
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed18 October 2016(6 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2021)
RoleOil Company Executive
Country of ResidenceNorway
Correspondence AddressShell Centre
London
SE1 7NA
Director NameFrits Michiel Alexander Klap
Date of BirthMay 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed18 October 2016(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2017)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameJohn Paul Simeon Hadfield
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(6 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 January 2017)
RoleOil Company Executive
Country of ResidenceScotland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameJohannes Simon Maria Van Bunnik
Date of BirthNovember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2017(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 April 2018)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShannon Lorraine Ouellette
Date of BirthMarch 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed12 February 2018(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Howard Edwin Jones
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2018(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed29 September 2010(9 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (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

42.2m at $1Shell North Sea Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£38,543,000
Gross Profit£9,105,000
Net Worth-£3,910,000
Current Liabilities£542,537,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

19 September 2023Full accounts made up to 31 December 2022 (38 pages)
15 August 2023Cessation of Enterprise Oil Limited as a person with significant control on 6 April 2016 (1 page)
15 August 2023Notification of Shell North Sea Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 April 2023Appointment of Mr Aman Chauhan as a director on 9 January 2023 (2 pages)
31 January 2023Termination of appointment of Robert James Maxwell as a director on 10 January 2023 (1 page)
25 November 2022Confirmation statement made on 25 November 2022 with updates (4 pages)
23 November 2022Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022 (2 pages)
18 November 2022Termination of appointment of Shell Corporate Secretary Limited as a secretary on 1 November 2022 (1 page)
28 July 2022Full accounts made up to 31 December 2021 (40 pages)
27 April 2022Appointment of Mr Huw Burdge as a director on 11 January 2022 (2 pages)
31 January 2022Statement of capital following an allotment of shares on 16 December 2021
  • USD 1,158,178,752
(3 pages)
29 December 2021Termination of appointment of Gary James Archibald as a director on 24 December 2021 (1 page)
23 November 2021Confirmation statement made on 23 November 2021 with updates (5 pages)
3 November 2021Appointment of Saurabh Jain as a director on 1 October 2021 (2 pages)
7 October 2021Termination of appointment of Howard Edwin Jones as a director on 30 September 2021 (1 page)
28 September 2021Full accounts made up to 31 December 2020 (39 pages)
8 July 2021Appointment of Erica Jane Smart as a director on 5 July 2021 (2 pages)
2 June 2021Termination of appointment of Marianne Wold Eide as a director on 31 May 2021 (1 page)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
3 December 2020Director's details changed for Mr Robert James Maxwell on 26 November 2020 (2 pages)
30 September 2020Full accounts made up to 31 December 2019 (38 pages)
15 August 2020Resolutions
  • RES13 ‐ Directors authority to deal with conflicts of interest 24/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 August 2020Memorandum and Articles of Association (30 pages)
1 April 2020Appointment of Mr Robert James Maxwell as a director on 1 April 2020 (2 pages)
1 April 2020Appointment of Mr Andrew Edward Brocklebank as a director on 1 April 2020 (2 pages)
31 March 2020Termination of appointment of Shannon Lorraine Ouellette as a director on 31 March 2020 (1 page)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (32 pages)
28 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
12 September 2018Full accounts made up to 31 December 2017 (32 pages)
1 June 2018Appointment of Mr Howard Edwin Jones as a director on 28 May 2018 (2 pages)
18 May 2018Termination of appointment of Johannes Simon Maria Van Bunnik as a director on 16 April 2018 (1 page)
13 February 2018Appointment of Shannon Lorraine Ouellette as a director on 12 February 2018 (2 pages)
4 January 2018Termination of appointment of Frits Michiel Alexander Klap as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of Frits Michiel Alexander Klap as a director on 31 December 2017 (1 page)
3 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
4 October 2017Full accounts made up to 31 December 2016 (25 pages)
4 October 2017Full accounts made up to 31 December 2016 (25 pages)
6 March 2017Appointment of Johannes Simon Maria Van Bunnik as a director on 1 March 2017 (2 pages)
6 March 2017Appointment of Johannes Simon Maria Van Bunnik as a director on 1 March 2017 (2 pages)
3 February 2017Statement of capital following an allotment of shares on 7 January 2015
  • USD 892,185,934
(3 pages)
3 February 2017Statement of capital following an allotment of shares on 7 January 2015
  • USD 892,185,934
(3 pages)
17 January 2017Termination of appointment of John Paul Simeon Hadfield as a director on 9 January 2017 (1 page)
17 January 2017Termination of appointment of John Paul Simeon Hadfield as a director on 9 January 2017 (1 page)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
4 November 2016Termination of appointment of Rolynda Ann Sprouse as a director on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Rolynda Ann Sprouse as a director on 31 October 2016 (1 page)
24 October 2016Appointment of Frits Michiel Alexander Klap as a director on 18 October 2016 (2 pages)
24 October 2016Appointment of Frits Michiel Alexander Klap as a director on 18 October 2016 (2 pages)
20 October 2016Appointment of John Paul Simeon Hadfield as a director on 18 October 2016 (2 pages)
20 October 2016Appointment of John Paul Simeon Hadfield as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Marianne Wold Eide as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Marianne Wold Eide as a director on 18 October 2016 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (24 pages)
12 October 2016Termination of appointment of David Michael Kemshell as a director on 30 September 2016 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (24 pages)
12 October 2016Termination of appointment of David Michael Kemshell as a director on 30 September 2016 (1 page)
4 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • USD 42,185,934
(5 pages)
4 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • USD 42,185,934
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (25 pages)
9 October 2015Full accounts made up to 31 December 2014 (25 pages)
12 March 2015Appointment of David Michael Kemshell as a director on 1 March 2015 (2 pages)
12 March 2015Appointment of David Michael Kemshell as a director on 1 March 2015 (2 pages)
12 March 2015Appointment of David Michael Kemshell as a director on 1 March 2015 (2 pages)
10 March 2015Termination of appointment of Austin Francis Hand as a director on 28 February 2015 (1 page)
10 March 2015Termination of appointment of Austin Francis Hand as a director on 28 February 2015 (1 page)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • USD 42,185,934
(5 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • USD 42,185,934
(5 pages)
9 September 2014Full accounts made up to 31 December 2013 (20 pages)
9 September 2014Full accounts made up to 31 December 2013 (20 pages)
18 July 2014Termination of appointment of Alan Stuart Gibbons as a director on 29 September 2010 (1 page)
18 July 2014Termination of appointment of Alan Stuart Gibbons as a director on 29 September 2010 (1 page)
18 July 2014Termination of appointment of Jonathan Stuart Gordon as a director on 31 December 2013 (1 page)
18 July 2014Termination of appointment of Jonathan Stuart Gordon as a director on 31 December 2013 (1 page)
18 February 2014Appointment of Rolynda Ann Sprouse as a director (2 pages)
18 February 2014Appointment of Rolynda Ann Sprouse as a director (2 pages)
10 January 2014Appointment of Shell Corporate Secretary Limited as a secretary (2 pages)
10 January 2014Appointment of Shell Corporate Secretary Limited as a secretary (2 pages)
8 January 2014Appointment of Mr Jonathan Stuart Gordon as a director (2 pages)
8 January 2014Appointment of Mr Jonathan Stuart Gordon as a director (2 pages)
8 January 2014Appointment of Mr Austin Francis Hand as a director (2 pages)
8 January 2014Appointment of Mr Austin Francis Hand as a director (2 pages)
7 January 2014Termination of appointment of Roger Harwood as a director (1 page)
7 January 2014Termination of appointment of Martin Edwards as a director (1 page)
7 January 2014Termination of appointment of Roger Harwood as a secretary (1 page)
7 January 2014Termination of appointment of Ian Cole as a director (1 page)
7 January 2014Termination of appointment of Lesley Hemphill as a director (1 page)
7 January 2014Termination of appointment of Ian Cole as a director (1 page)
7 January 2014Termination of appointment of Roger Harwood as a secretary (1 page)
7 January 2014Termination of appointment of Martin Edwards as a director (1 page)
7 January 2014Termination of appointment of Lesley Hemphill as a director (1 page)
7 January 2014Termination of appointment of Brendan Carey as a director (1 page)
7 January 2014Termination of appointment of Roger Harwood as a director (1 page)
7 January 2014Termination of appointment of Brendan Carey as a director (1 page)
3 January 2014Termination of appointment of a director (1 page)
3 January 2014Termination of appointment of a director (1 page)
31 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • USD 42,185,934
(5 pages)
31 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • USD 42,185,934
(5 pages)
22 July 2013Full accounts made up to 31 December 2012 (20 pages)
22 July 2013Full accounts made up to 31 December 2012 (20 pages)
3 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
23 July 2012Full accounts made up to 31 December 2011 (23 pages)
23 July 2012Full accounts made up to 31 December 2011 (23 pages)
25 June 2012Appointment of Mr Gary James Archibald as a director (2 pages)
25 June 2012Termination of appointment of a director (1 page)
25 June 2012Termination of appointment of a director (1 page)
25 June 2012Appointment of Mr Gary James Archibald as a director (2 pages)
7 March 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
7 March 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
16 February 2012Statement of capital following an allotment of shares on 8 February 2011
  • USD 42,185,934
(3 pages)
16 February 2012Statement of capital following an allotment of shares on 8 February 2011
  • USD 42,185,934
(3 pages)
16 February 2012Statement of capital following an allotment of shares on 8 February 2011
  • USD 42,185,934
(3 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
14 July 2011Full accounts made up to 30 September 2010 (21 pages)
14 July 2011Full accounts made up to 30 September 2010 (21 pages)
6 July 2011Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
6 July 2011Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
9 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
19 October 2010Registered 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 2010Registered 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 2010Change of name notice (2 pages)
11 October 2010Company name changed clair uk LIMITED\certificate issued on 11/10/10
  • RES15 ‐ Change company name resolution on 2010-09-29
(2 pages)
11 October 2010Change of name notice (2 pages)
11 October 2010Company name changed clair uk LIMITED\certificate issued on 11/10/10
  • RES15 ‐ Change company name resolution on 2010-09-29
(2 pages)
6 February 2010Appointment of Ms. Lesley Anne Hemphill as a director (2 pages)
6 February 2010Appointment of Ms. Lesley Anne Hemphill as a director (2 pages)
5 February 2010Appointment of Mr Alan Stuart Gibbons as a director (2 pages)
5 February 2010Appointment of Mr Alan Stuart Gibbons as a director (2 pages)
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)