Company NameUK Shell Pension Plan Trust Limited
Company StatusActive
Company Number08335095
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Secretary NameMrs Amanda Jane Burston
StatusCurrent
Appointed01 April 2016(3 years, 3 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Alan Robert Howard
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(3 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMs Nicholas Lucas
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr David Leonard Bunch
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2021(8 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 NameMs Emma Powell
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Bhavin Anilkumar Kotecha
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Ian Duncan Chisholm
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleVice President Financial Markets
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Harold Clive Mather
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleRetired Oil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Paul David Milliken
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameMs Linda Jane Severn
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Duncan Manning
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(9 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 19 March 2019)
RoleBusiness Opportunity Manager
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMrs Trui Hebbelinck
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed18 February 2014(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2017)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMiss Georgina Elizabeth Porter
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 06 October 2017)
RoleProject Manager - It
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Jonathan Adrian Kohn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(4 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 September 2018)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Ciaran Seymour
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2017(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 06 October 2021)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameSinead Caitlin Lynch
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2018(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 July 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMs Monika Khullar
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(5 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 September 2022)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websiteshell.com

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

1 at £1Shell Petroleum Company LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Filing History

5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
17 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
20 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
5 June 2019Appointment of Ms Nicholas Lucas as a director on 1 June 2019 (2 pages)
8 April 2019Termination of appointment of Duncan Manning as a director on 19 March 2019 (1 page)
28 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
8 October 2018Appointment of Ms Monika Khullar as a director on 1 October 2018 (2 pages)
5 October 2018Termination of appointment of Jonathan Adrian Kohn as a director on 30 September 2018 (1 page)
15 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
4 June 2018Appointment of Sinead Caitlin Lynch as a director on 1 June 2018 (2 pages)
1 June 2018Termination of appointment of Harold Clive Mather as a director on 31 May 2018 (1 page)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
26 October 2017Appointment of Mr Ciaran Seymour as a director on 7 October 2017 (2 pages)
26 October 2017Appointment of Mr Ciaran Seymour as a director on 7 October 2017 (2 pages)
9 October 2017Appointment of Mr Jonathan Adrian Kohn as a director on 1 October 2017 (2 pages)
9 October 2017Appointment of Mr Jonathan Adrian Kohn as a director on 1 October 2017 (2 pages)
9 October 2017Termination of appointment of Trui Hebbelinck as a director on 30 September 2017 (1 page)
9 October 2017Termination of appointment of Georgina Elizabeth Porter as a director on 6 October 2017 (1 page)
9 October 2017Termination of appointment of Georgina Elizabeth Porter as a director on 6 October 2017 (1 page)
9 October 2017Termination of appointment of Trui Hebbelinck as a director on 30 September 2017 (1 page)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 March 2017Appointment of Mr Alan Robert Howard as a director on 7 June 2016 (2 pages)
13 March 2017Appointment of Mr Alan Robert Howard as a director on 7 June 2016 (2 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 May 2016Termination of appointment of Ian Duncan Chisholm as a director on 13 May 2016 (1 page)
13 May 2016Termination of appointment of Ian Duncan Chisholm as a director on 13 May 2016 (1 page)
1 April 2016Termination of appointment of Linda Jane Severn as a secretary on 31 March 2016 (1 page)
1 April 2016Appointment of Mrs Amanda Jane Burston as a secretary on 1 April 2016 (2 pages)
1 April 2016Appointment of Mrs Amanda Jane Burston as a secretary on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Linda Jane Severn as a secretary on 31 March 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
  • GBP 1
(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
  • GBP 1
(5 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(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
  • GBP 1
(5 pages)
7 October 2014Appointment of Miss Georgina Elizabeth Porter as a director on 7 October 2014 (2 pages)
7 October 2014Appointment of Miss Georgina Elizabeth Porter as a director on 7 October 2014 (2 pages)
7 October 2014Appointment of Miss Georgina Elizabeth Porter as a director on 7 October 2014 (2 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 February 2014Appointment of Mrs Trui Hebbelinck as a director (2 pages)
20 February 2014Appointment of Mrs Trui Hebbelinck as a director (2 pages)
19 February 2014Termination of appointment of Paul Milliken as a director (1 page)
19 February 2014Termination of appointment of Paul Milliken as a director (1 page)
19 February 2014Appointment of Mrs Trui Hebbelinck as a director (2 pages)
19 February 2014Appointment of Mrs Trui Hebbelinck as a director (2 pages)
18 February 2014Termination of appointment of Paul Milliken as a director (1 page)
18 February 2014Termination of appointment of Paul Milliken as a director (1 page)
8 January 2014Appointment of Mr Duncan Manning as a director (2 pages)
8 January 2014Appointment of Mr Duncan Manning as a director (2 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
18 December 2012Incorporation (42 pages)
18 December 2012Incorporation (42 pages)