London
EC2A 1AG
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2016(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 21 December 2023) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Shell Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 December 2023) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr John Patrick Kiddle |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Stephen Robert Unger |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 October 2014(same day as company formation) |
Role | Assistant Treasurer |
Country of Residence | England |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr James Edward Smith |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Rebecca Louise Dunn |
---|---|
Status | Resigned |
Appointed | 21 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Chloe Silvana Barry |
---|---|
Status | Resigned |
Appointed | 12 December 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Cayley Louise Ennett |
---|---|
Status | Resigned |
Appointed | 01 October 2015(11 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr David Nicholas Gardner |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2016(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2019) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr David Andrew Warrilow |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2016(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Michael Harvey Pearman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2016(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 May 2022) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Ms Charlotte Emily Pantling |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2019(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 November 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Clare Harrison |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2022) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Miss Lucinda Sarah Louise Pine |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2020(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2022) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr James Edward Dickinson Oliver |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2022(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
421.4m at £1 | Bg Gas Brazil Holdings Bv 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 September 2023 | Return of final meeting in a members' voluntary winding up (9 pages) |
---|---|
26 October 2022 | Register inspection address has been changed to Fao Sheela Kishor Legal Department 8th Floor Shell Centre London SE1 7NA (2 pages) |
4 October 2022 | Resolutions
|
4 October 2022 | Declaration of solvency (5 pages) |
4 October 2022 | Appointment of a voluntary liquidator (3 pages) |
4 October 2022 | Registered office address changed from Shell Centre London SE1 7NA to 30 Finsbury Square London EC2A 1AG on 4 October 2022 (2 pages) |
7 September 2022 | Appointment of Mr Michael John Ashworth as a director on 1 September 2022 (2 pages) |
7 September 2022 | Appointment of Shell Corporate Director Limited as a director on 1 September 2022 (2 pages) |
7 September 2022 | Termination of appointment of James Edward Dickinson Oliver as a director on 1 September 2022 (1 page) |
7 September 2022 | Termination of appointment of Lucinda Sarah Louise Pine as a director on 1 September 2022 (1 page) |
6 June 2022 | Termination of appointment of Clare Harrison as a director on 31 May 2022 (1 page) |
20 May 2022 | Resolutions
|
19 May 2022 | Confirmation statement made on 19 May 2022 with updates (5 pages) |
17 May 2022 | Termination of appointment of Michael Harvey Pearman as a director on 13 May 2022 (1 page) |
17 May 2022 | Appointment of Mr James Edward Dickinson Oliver as a director on 16 May 2022 (2 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
20 September 2021 | Second filing of Confirmation Statement dated 19 May 2021 (5 pages) |
20 September 2021 | Second filing of Confirmation Statement dated 30 October 2019 (4 pages) |
20 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2021 | Confirmation statement made on 19 May 2021 with updates
|
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
18 November 2020 | Appointment of Lucinda Sarah Louise Pine as a director on 16 October 2020 (2 pages) |
10 November 2020 | Termination of appointment of Charlotte Emily Pantling as a director on 9 November 2020 (1 page) |
3 February 2020 | Termination of appointment of David Andrew Warrilow as a director on 31 January 2020 (1 page) |
3 February 2020 | Appointment of Clare Harrison as a director on 31 January 2020 (2 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates
|
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
18 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
20 May 2019 | Appointment of Ms Charlotte Emily Pantling as a director on 20 May 2019 (2 pages) |
8 April 2019 | Termination of appointment of David Nicholas Gardner as a director on 1 April 2019 (1 page) |
8 April 2019 | Director's details changed for Mr David Andrew Warrilow on 1 January 2019 (2 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
14 August 2018 | Full accounts made up to 31 December 2017 (17 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
13 February 2017 | Appointment of Mr Michael Harvey Pearman as a director on 9 November 2016 (2 pages) |
13 February 2017 | Appointment of Shell Corporate Secretary Limited as a secretary on 30 June 2016 (2 pages) |
13 February 2017 | Appointment of Shell Corporate Secretary Limited as a secretary on 30 June 2016 (2 pages) |
13 February 2017 | Appointment of Mr Michael Harvey Pearman as a director on 9 November 2016 (2 pages) |
10 February 2017 | Appointment of Mr David Andrew Warrilow as a director on 9 November 2016 (2 pages) |
10 February 2017 | Appointment of Mr David Nicholas Gardner as a director on 9 November 2016 (2 pages) |
10 February 2017 | Appointment of Mr David Nicholas Gardner as a director on 9 November 2016 (2 pages) |
10 February 2017 | Appointment of Mr David Andrew Warrilow as a director on 9 November 2016 (2 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2016 | Termination of appointment of Stephen Robert Unger as a director on 30 June 2016 (1 page) |
2 August 2016 | Termination of appointment of Cayley Louise Ennett as a secretary on 30 June 2016 (1 page) |
2 August 2016 | Termination of appointment of Stephen Robert Unger as a director on 30 June 2016 (1 page) |
2 August 2016 | Termination of appointment of Cayley Louise Ennett as a secretary on 30 June 2016 (1 page) |
2 August 2016 | Termination of appointment of Chloe Silvana Barry as a secretary on 30 June 2016 (1 page) |
2 August 2016 | Termination of appointment of Chloe Silvana Barry as a secretary on 30 June 2016 (1 page) |
1 August 2016 | Termination of appointment of John Patrick Kiddle as a director on 30 June 2016 (1 page) |
1 August 2016 | Termination of appointment of James Edward Smith as a director on 30 June 2016 (1 page) |
1 August 2016 | Termination of appointment of James Edward Smith as a director on 30 June 2016 (1 page) |
1 August 2016 | Termination of appointment of John Patrick Kiddle as a director on 30 June 2016 (1 page) |
5 July 2016 | Registered office address changed from Shell Centre London SE1 7NA United Kingdom to Shell Centre London SE1 7NA on 5 July 2016 (2 pages) |
5 July 2016 | Registered office address changed from Shell Centre London SE1 7NA United Kingdom to Shell Centre London SE1 7NA on 5 July 2016 (2 pages) |
30 June 2016 | Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page) |
6 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
6 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
26 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Resolutions
|
22 December 2014 | Appointment of Chloe Silvana Barry as a secretary on 12 December 2014 (2 pages) |
22 December 2014 | Appointment of Chloe Silvana Barry as a secretary on 12 December 2014 (2 pages) |
2 December 2014 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
2 December 2014 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
21 October 2014 | Incorporation Statement of capital on 2014-10-21
|
21 October 2014 | Incorporation Statement of capital on 2014-10-21
|