Company NameShell Benin Upstream Ltd
Company StatusDissolved
Company Number08169793
CategoryPrivate Limited Company
Incorporation Date6 August 2012(11 years, 8 months ago)
Dissolution Date9 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameAlastair John Milne
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2015(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 09 March 2020)
RoleOil Company Executive
Country of ResidenceNetherlands
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2018(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 09 March 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed06 August 2012(same day as company formation)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusClosed
Appointed31 January 2018(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 09 March 2020)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Stuart McGeoch
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleOil & Gas Exploration Manager
Country of ResidenceNetherlands
Correspondence Address30 Carel Van Bylandtlaan
2596 Hr
The Hague
Netherlands
Director NameDr Samia Coveney-Nehme
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMs Fiona Mary Macleod
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleSnr. Business Development Manager
Country of ResidenceScotland
Correspondence AddressShell U.K. Limited 1 Altens Farm Road
Nigg
Aberdeen
AB12 3FY
Scotland
Director NameMr Austin Francis Hand
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(8 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2015)
RoleOil Company Executive
Country of ResidenceScotland
Correspondence AddressShell Benin Upstream Ltd Shell Centre
London
SE1 7NA
Director NameMr Jonathan Stuart Gordon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(8 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2013)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Benin Upstream Ltd Shell Centre
London
SE1 7NA
Director NameRolynda Ann Sprouse
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2014(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2016)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Benin Upstream Ltd Shell Centre
London
SE1 7NA
Director NameJohn Paul Simeon Hadfield
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(4 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 January 2017)
RoleOil Company Executive
Country of ResidenceScotland
Correspondence AddressShell Benin Upstream Ltd Shell Centre
London
SE1 7NA
Director NameJohannes Simon Maria Van Bunnik
Date of BirthNovember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2017(4 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 January 2018)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Benin Upstream Ltd Shell Centre
London
SE1 7NA

Contact

Websiteshell.co.uk

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

325.9m at $1Enterprise Oil LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,474,000
Gross Profit-£86,059,000
Net Worth£60,597,000
Current Liabilities£9,988,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 March 2020Final Gazette dissolved following liquidation (1 page)
9 December 2019Return of final meeting in a members' voluntary winding up (6 pages)
10 April 2019Liquidators' statement of receipts and payments to 31 January 2019 (6 pages)
22 February 2018Registered office address changed from Shell Benin Upstream Ltd Shell Centre London SE1 7NA to 15 Canada Square London E14 5GL on 22 February 2018 (2 pages)
16 February 2018Appointment of a voluntary liquidator (3 pages)
16 February 2018Declaration of solvency (5 pages)
16 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-01
(1 page)
1 February 2018Appointment of Shell Corporate Director Limited as a director on 31 January 2018 (2 pages)
1 February 2018Appointment of Mr Michael John Ashworth as a director on 31 January 2018 (2 pages)
1 February 2018Termination of appointment of Johannes Simon Maria Van Bunnik as a director on 31 January 2018 (1 page)
1 February 2018Termination of appointment of Fiona Mary Macleod as a director on 31 January 2018 (1 page)
1 February 2018Termination of appointment of Samia Coveney-Nehme as a director on 31 January 2018 (1 page)
18 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 January 2018Statement by Directors (4 pages)
18 January 2018Statement of capital on 18 January 2018
  • USD 1
(4 pages)
18 January 2018Solvency Statement dated 15/01/18 (4 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 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)
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)
21 December 2016Full accounts made up to 31 December 2015 (26 pages)
21 December 2016Full accounts made up to 31 December 2015 (26 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)
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)
12 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
14 October 2015Full accounts made up to 31 December 2014 (23 pages)
14 October 2015Full accounts made up to 31 December 2014 (23 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • USD 325,900,000
(5 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • USD 325,900,000
(5 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • USD 325,900,000
(5 pages)
8 July 2015Appointment of Alastair John Milne as a director on 3 July 2015 (2 pages)
8 July 2015Appointment of Alastair John Milne as a director on 3 July 2015 (2 pages)
8 July 2015Appointment of Alastair John Milne as a director on 3 July 2015 (2 pages)
4 June 2015Termination of appointment of Stuart Mcgeoch as a director on 29 May 2015 (1 page)
4 June 2015Termination of appointment of Stuart Mcgeoch as a director on 29 May 2015 (1 page)
26 May 2015Statement of capital following an allotment of shares on 24 December 2014
  • USD 325,900,000
(3 pages)
26 May 2015Statement of capital following an allotment of shares on 24 December 2014
  • USD 325,900,000
(3 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)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • USD 261,900,000
(7 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • USD 261,900,000
(7 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • USD 261,900,000
(7 pages)
18 February 2014Statement of capital following an allotment of shares on 10 February 2014
  • USD 261,900,000
(3 pages)
18 February 2014Statement of capital following an allotment of shares on 10 February 2014
  • USD 261,900,000
(3 pages)
13 February 2014Appointment of Rolynda Ann Sprouse as a director (2 pages)
13 February 2014Appointment of Rolynda Ann Sprouse as a director (2 pages)
2 January 2014Termination of appointment of Jonathan Gordon as a director (1 page)
2 January 2014Termination of appointment of Jonathan Gordon as a director (1 page)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders (6 pages)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders (6 pages)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders (6 pages)
5 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • USD 206,900,000
(3 pages)
5 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • USD 206,900,000
(3 pages)
5 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • USD 206,900,000
(3 pages)
10 May 2013Appointment of Mr Austin Francis Hand as a director (2 pages)
10 May 2013Appointment of Mr Jonathan Stuart Gordon as a director (2 pages)
10 May 2013Appointment of Mr Austin Francis Hand as a director (2 pages)
10 May 2013Appointment of Mr Jonathan Stuart Gordon as a director (2 pages)
24 April 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
24 April 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
10 December 2012Statement of capital following an allotment of shares on 6 September 2012
  • USD 110,000,000
(4 pages)
10 December 2012Statement of capital following an allotment of shares on 6 September 2012
  • USD 110,000,000
(4 pages)
10 December 2012Statement of capital following an allotment of shares on 6 September 2012
  • USD 110,000,000
(4 pages)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)