London
SE1 7NA
Director Name | Mr Robert James Maxwell |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Pecten Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2022(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | 1 Chamberlain Square Birmingham B3 3AX |
Director Name | Mr Craig Alexander James Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Walter Knox Compton |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2012(1 day after company formation) |
Appointment Duration | 12 months (resigned 05 February 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 Beaconsfield Road St Albans Hertfordshire AL1 3RH |
Director Name | Mr Bryan Kelly |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2012(1 day after company formation) |
Appointment Duration | 12 months (resigned 05 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beaconsfield Road St Albans Hertfordshire AL1 3RH |
Director Name | Simon Vint |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(1 day after company formation) |
Appointment Duration | 12 months (resigned 05 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beaconsfield Road St Albans Hertfordshire AL1 3RH |
Secretary Name | Patricia Ellen Haylock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(1 day after company formation) |
Appointment Duration | 12 months (resigned 05 February 2013) |
Role | Company Director |
Correspondence Address | 4 Beaconsfield Road St Albans Hertfordshire AL1 3RH |
Director Name | George Christopher Paul |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 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 | 01 October 2018(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2020) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2013(12 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 November 2022) |
Correspondence Address | Shell Centre York Road London SE1 7NA |
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 |
Year | 2013 |
---|---|
Turnover | £4,951,000 |
Gross Profit | £10,663,000 |
Net Worth | £9,821,000 |
Current Liabilities | £8,680,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (1 month ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
27 April 2023 | Appointment of Mr Aman Chauhan as a director on 9 January 2023 (2 pages) |
16 February 2023 | Confirmation statement made on 16 February 2023 with updates (5 pages) |
31 January 2023 | Termination of appointment of Robert James Maxwell as a director on 10 January 2023 (1 page) |
28 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) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
2 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
6 October 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
25 February 2021 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
16 February 2021 | Confirmation statement made on 16 February 2021 with updates (5 pages) |
3 December 2020 | Appointment of Mr Robert James Maxwell as a director on 26 November 2020 (2 pages) |
31 March 2020 | Termination of appointment of Shannon Lorraine Ouellette as a director on 31 March 2020 (1 page) |
7 February 2020 | Confirmation statement made on 7 February 2020 with updates (5 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with updates (5 pages) |
17 October 2018 | Appointment of Shannon Lorraine Ouellette as a director on 1 October 2018 (2 pages) |
5 October 2018 | Termination of appointment of George Christopher Paul as a director on 30 September 2018 (1 page) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (5 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
23 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
19 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
30 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
14 July 2014 | Previous accounting period shortened from 5 February 2014 to 31 December 2013 (1 page) |
14 July 2014 | Previous accounting period shortened from 5 February 2014 to 31 December 2013 (1 page) |
14 July 2014 | Previous accounting period shortened from 5 February 2014 to 31 December 2013 (1 page) |
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
8 October 2013 | Full accounts made up to 5 February 2013 (20 pages) |
8 October 2013 | Full accounts made up to 5 February 2013 (20 pages) |
8 October 2013 | Full accounts made up to 5 February 2013 (20 pages) |
27 September 2013 | Previous accounting period extended from 31 December 2012 to 5 February 2013 (1 page) |
27 September 2013 | Previous accounting period extended from 31 December 2012 to 5 February 2013 (1 page) |
27 September 2013 | Previous accounting period extended from 31 December 2012 to 5 February 2013 (1 page) |
8 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Appointment of Mark Kenneth Tough as a director (2 pages) |
5 April 2013 | Appointment of Mark Kenneth Tough as a director (2 pages) |
4 April 2013 | Registered office address changed from 4 Beaconsfield Road St. Albans Hertfordshire AL1 3RH United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Appointment of George Christopher Paul as a director (2 pages) |
4 April 2013 | Registered office address changed from 4 Beaconsfield Road St. Albans Hertfordshire AL1 3RH United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 4 Beaconsfield Road St. Albans Hertfordshire AL1 3RH United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Appointment of George Christopher Paul as a director (2 pages) |
22 March 2013 | Appointment of Shell Corporate Secretary Limited as a secretary (3 pages) |
22 March 2013 | Appointment of Shell Corporate Secretary Limited as a secretary (3 pages) |
14 March 2013 | Termination of appointment of Bryan Kelly as a director (1 page) |
14 March 2013 | Termination of appointment of Bryan Kelly as a director (1 page) |
14 March 2013 | Termination of appointment of Walter Compton as a director (1 page) |
14 March 2013 | Termination of appointment of Patricia Haylock as a secretary (1 page) |
14 March 2013 | Termination of appointment of Simon Vint as a director (1 page) |
14 March 2013 | Termination of appointment of Patricia Haylock as a secretary (1 page) |
14 March 2013 | Termination of appointment of Walter Compton as a director (1 page) |
14 March 2013 | Termination of appointment of Simon Vint as a director (1 page) |
11 December 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
24 February 2012 | Appointment of Walter Knox Compton as a director (3 pages) |
24 February 2012 | Appointment of Walter Knox Compton as a director (3 pages) |
21 February 2012 | Appointment of Mr Bryan Kelly as a director (3 pages) |
21 February 2012 | Appointment of Simon Vint as a director (3 pages) |
21 February 2012 | Appointment of Simon Vint as a director (3 pages) |
21 February 2012 | Appointment of Patricia Ellen Haylock as a secretary (3 pages) |
21 February 2012 | Appointment of Patricia Ellen Haylock as a secretary (3 pages) |
21 February 2012 | Appointment of Mr Bryan Kelly as a director (3 pages) |
10 February 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
10 February 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
10 February 2012 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 10 February 2012 (1 page) |
10 February 2012 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page) |
10 February 2012 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page) |
10 February 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
10 February 2012 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page) |
10 February 2012 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page) |
10 February 2012 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page) |
10 February 2012 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page) |
10 February 2012 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 10 February 2012 (1 page) |
10 February 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
10 February 2012 | Termination of appointment of Craig Morris as a director (1 page) |
10 February 2012 | Termination of appointment of Craig Morris as a director (1 page) |
9 February 2012 | Incorporation (23 pages) |
9 February 2012 | Incorporation (23 pages) |