London
E14 5GL
Director Name | Mr Michael John Ashworth |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2018(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 March 2020) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 August 2012(same day as company formation) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Shell Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2018(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 March 2020) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Stuart McGeoch |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Role | Oil & Gas Exploration Manager |
Country of Residence | Netherlands |
Correspondence Address | 30 Carel Van Bylandtlaan 2596 Hr The Hague Netherlands |
Director Name | Dr Samia Coveney-Nehme |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Ms Fiona Mary Macleod |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Role | Snr. Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | Shell U.K. Limited 1 Altens Farm Road Nigg Aberdeen AB12 3FY Scotland |
Director Name | Mr Austin Francis Hand |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2015) |
Role | Oil Company Executive |
Country of Residence | Scotland |
Correspondence Address | Shell Benin Upstream Ltd 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 | 26 April 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2013) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Benin Upstream Ltd Shell Centre London SE1 7NA |
Director Name | Rolynda Ann Sprouse |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2014(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2016) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Benin Upstream Ltd 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(4 years, 2 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 Benin Upstream Ltd 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(4 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2018) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Benin Upstream Ltd Shell Centre London SE1 7NA |
Website | shell.co.uk |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
325.9m at $1 | Enterprise Oil LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,474,000 |
Gross Profit | -£86,059,000 |
Net Worth | £60,597,000 |
Current Liabilities | £9,988,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2019 | Return of final meeting in a members' voluntary winding up (6 pages) |
10 April 2019 | Liquidators' statement of receipts and payments to 31 January 2019 (6 pages) |
22 February 2018 | Registered 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 2018 | Appointment of a voluntary liquidator (3 pages) |
16 February 2018 | Declaration of solvency (5 pages) |
16 February 2018 | Resolutions
|
1 February 2018 | Appointment of Shell Corporate Director Limited as a director on 31 January 2018 (2 pages) |
1 February 2018 | Appointment of Mr Michael John Ashworth as a director on 31 January 2018 (2 pages) |
1 February 2018 | Termination of appointment of Johannes Simon Maria Van Bunnik as a director on 31 January 2018 (1 page) |
1 February 2018 | Termination of appointment of Fiona Mary Macleod as a director on 31 January 2018 (1 page) |
1 February 2018 | Termination of appointment of Samia Coveney-Nehme as a director on 31 January 2018 (1 page) |
18 January 2018 | Resolutions
|
18 January 2018 | Statement by Directors (4 pages) |
18 January 2018 | Statement of capital on 18 January 2018
|
18 January 2018 | Solvency Statement dated 15/01/18 (4 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 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) |
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) |
21 December 2016 | Full accounts made up to 31 December 2015 (26 pages) |
21 December 2016 | Full accounts made up to 31 December 2015 (26 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) |
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) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
20 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
8 July 2015 | Appointment of Alastair John Milne as a director on 3 July 2015 (2 pages) |
8 July 2015 | Appointment of Alastair John Milne as a director on 3 July 2015 (2 pages) |
8 July 2015 | Appointment of Alastair John Milne as a director on 3 July 2015 (2 pages) |
4 June 2015 | Termination of appointment of Stuart Mcgeoch as a director on 29 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Stuart Mcgeoch as a director on 29 May 2015 (1 page) |
26 May 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
26 May 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
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) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
18 February 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
18 February 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
13 February 2014 | Appointment of Rolynda Ann Sprouse as a director (2 pages) |
13 February 2014 | Appointment of Rolynda Ann Sprouse as a director (2 pages) |
2 January 2014 | Termination of appointment of Jonathan Gordon as a director (1 page) |
2 January 2014 | Termination of appointment of Jonathan Gordon as a director (1 page) |
3 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (6 pages) |
3 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (6 pages) |
3 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (6 pages) |
5 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
5 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
5 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
10 May 2013 | Appointment of Mr Austin Francis Hand as a director (2 pages) |
10 May 2013 | Appointment of Mr Jonathan Stuart Gordon as a director (2 pages) |
10 May 2013 | Appointment of Mr Austin Francis Hand as a director (2 pages) |
10 May 2013 | Appointment of Mr Jonathan Stuart Gordon as a director (2 pages) |
24 April 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
24 April 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
10 December 2012 | Statement of capital following an allotment of shares on 6 September 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 6 September 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 6 September 2012
|
6 August 2012 | Incorporation
|
6 August 2012 | Incorporation
|