London
SE1 7NA
Director Name | Mr Alan Robert Howard |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2016(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Ms Nicholas Lucas |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr David Leonard Bunch |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2021(8 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 | Ms Emma Powell |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Bhavin Anilkumar Kotecha |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2022(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Ian Duncan Chisholm |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | Vice President Financial Markets |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Harold Clive Mather |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | Retired Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Paul David Milliken |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Ms Linda Jane Severn |
---|---|
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Duncan Manning |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 March 2019) |
Role | Business Opportunity Manager |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mrs Trui Hebbelinck |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 February 2014(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2017) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Miss Georgina Elizabeth Porter |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(1 year, 9 months after company formation) |
Appointment Duration | 3 years (resigned 06 October 2017) |
Role | Project Manager - It |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Jonathan Adrian Kohn |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(4 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 2018) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Ciaran Seymour |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2017(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 06 October 2021) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Sinead Caitlin Lynch |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2018(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 July 2021) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Ms Monika Khullar |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 September 2022) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Website | shell.com |
---|
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 |
1 at £1 | Shell Petroleum Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
17 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
20 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
5 June 2019 | Appointment of Ms Nicholas Lucas as a director on 1 June 2019 (2 pages) |
8 April 2019 | Termination of appointment of Duncan Manning as a director on 19 March 2019 (1 page) |
28 December 2018 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
8 October 2018 | Appointment of Ms Monika Khullar as a director on 1 October 2018 (2 pages) |
5 October 2018 | Termination of appointment of Jonathan Adrian Kohn as a director on 30 September 2018 (1 page) |
15 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
4 June 2018 | Appointment of Sinead Caitlin Lynch as a director on 1 June 2018 (2 pages) |
1 June 2018 | Termination of appointment of Harold Clive Mather as a director on 31 May 2018 (1 page) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
26 October 2017 | Appointment of Mr Ciaran Seymour as a director on 7 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Ciaran Seymour as a director on 7 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr Jonathan Adrian Kohn as a director on 1 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr Jonathan Adrian Kohn as a director on 1 October 2017 (2 pages) |
9 October 2017 | Termination of appointment of Trui Hebbelinck as a director on 30 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Georgina Elizabeth Porter as a director on 6 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Georgina Elizabeth Porter as a director on 6 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Trui Hebbelinck as a director on 30 September 2017 (1 page) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
13 March 2017 | Appointment of Mr Alan Robert Howard as a director on 7 June 2016 (2 pages) |
13 March 2017 | Appointment of Mr Alan Robert Howard as a director on 7 June 2016 (2 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 May 2016 | Termination of appointment of Ian Duncan Chisholm as a director on 13 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Ian Duncan Chisholm as a director on 13 May 2016 (1 page) |
1 April 2016 | Termination of appointment of Linda Jane Severn as a secretary on 31 March 2016 (1 page) |
1 April 2016 | Appointment of Mrs Amanda Jane Burston as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mrs Amanda Jane Burston as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Linda Jane Severn as a secretary on 31 March 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
|
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
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
|
7 October 2014 | Appointment of Miss Georgina Elizabeth Porter as a director on 7 October 2014 (2 pages) |
7 October 2014 | Appointment of Miss Georgina Elizabeth Porter as a director on 7 October 2014 (2 pages) |
7 October 2014 | Appointment of Miss Georgina Elizabeth Porter as a director on 7 October 2014 (2 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 February 2014 | Appointment of Mrs Trui Hebbelinck as a director (2 pages) |
20 February 2014 | Appointment of Mrs Trui Hebbelinck as a director (2 pages) |
19 February 2014 | Termination of appointment of Paul Milliken as a director (1 page) |
19 February 2014 | Termination of appointment of Paul Milliken as a director (1 page) |
19 February 2014 | Appointment of Mrs Trui Hebbelinck as a director (2 pages) |
19 February 2014 | Appointment of Mrs Trui Hebbelinck as a director (2 pages) |
18 February 2014 | Termination of appointment of Paul Milliken as a director (1 page) |
18 February 2014 | Termination of appointment of Paul Milliken as a director (1 page) |
8 January 2014 | Appointment of Mr Duncan Manning as a director (2 pages) |
8 January 2014 | Appointment of Mr Duncan Manning as a director (2 pages) |
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
18 December 2012 | Incorporation (42 pages) |
18 December 2012 | Incorporation (42 pages) |