London
E14 5GL
Director Name | Shell Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2016(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 29 July 2020) |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2016(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 29 July 2020) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Graham Hall |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Michael Alan Jamieson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 22 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Stephen Robert Unger |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Stephen Wheeler |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Mrs Chloe Silvana Barry |
---|---|
Status | Resigned |
Appointed | 22 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Mrs Rebecca Louise Dunn |
---|---|
Status | Resigned |
Appointed | 22 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Cayley Louise Ennett |
---|---|
Status | Resigned |
Appointed | 01 October 2015(4 months, 1 week 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 | 30 June 2016(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2019) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Website | bg-group.com |
---|---|
Telephone | 0845 e849088 |
Telephone region | Unknown |
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 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2020 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 August 2019 | Registered office address changed from Shell Centre London SE1 7NA to 15 Canada Square London E14 5GL on 7 August 2019 (2 pages) |
6 August 2019 | Declaration of solvency (5 pages) |
6 August 2019 | Appointment of a voluntary liquidator (3 pages) |
6 August 2019 | Resolutions
|
3 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
8 April 2019 | Director's details changed for Mr David Andrew Warrilow on 1 January 2019 (2 pages) |
8 April 2019 | Termination of appointment of David Nicholas Gardner as a director on 1 April 2019 (1 page) |
11 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
2 August 2017 | Notification of Methane Services Limited as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Methane Services Limited as a person with significant control on 13 April 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
2 June 2017 | Resolutions
|
2 June 2017 | Statement of capital on 2 June 2017
|
2 June 2017 | Statement by Directors (1 page) |
2 June 2017 | Resolutions
|
2 June 2017 | Statement by Directors (1 page) |
2 June 2017 | Solvency Statement dated 10/05/17 (1 page) |
2 June 2017 | Solvency Statement dated 10/05/17 (1 page) |
2 June 2017 | Statement of capital on 2 June 2017
|
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Change of share class name or designation (2 pages) |
11 January 2017 | Appointment of Shell Corporate Director Limited as a director on 30 June 2016 (2 pages) |
11 January 2017 | Appointment of Mr David Andrew Warrilow as a director on 30 June 2016 (2 pages) |
11 January 2017 | Appointment of Mr David Andrew Warrilow as a director on 30 June 2016 (2 pages) |
11 January 2017 | Appointment of Mr David Nicholas Gardner as a director on 30 June 2016 (2 pages) |
11 January 2017 | Appointment of Mr David Nicholas Gardner as a director on 30 June 2016 (2 pages) |
11 January 2017 | Appointment of Shell Corporate Director Limited as a director on 30 June 2016 (2 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
18 August 2016 | Termination of appointment of Stephen Wheeler as a director on 30 June 2016 (1 page) |
18 August 2016 | Termination of appointment of Graham Hall as a director on 30 June 2016 (1 page) |
18 August 2016 | Termination of appointment of Stephen Robert Unger as a director on 30 June 2016 (1 page) |
18 August 2016 | Termination of appointment of Cayley Louise Ennett as a secretary on 30 June 2016 (1 page) |
18 August 2016 | Termination of appointment of Stephen Robert Unger as a director on 30 June 2016 (1 page) |
18 August 2016 | Termination of appointment of Stephen Wheeler as a director on 30 June 2016 (1 page) |
18 August 2016 | Appointment of Shell Corporate Secretary Limited as a secretary on 30 June 2016 (2 pages) |
18 August 2016 | Termination of appointment of John Patrick Kiddle as a director on 30 June 2016 (1 page) |
18 August 2016 | Termination of appointment of Graham Hall as a director on 30 June 2016 (1 page) |
18 August 2016 | Appointment of Shell Corporate Secretary Limited as a secretary on 30 June 2016 (2 pages) |
18 August 2016 | Termination of appointment of Chloe Silvana Barry as a secretary on 30 June 2016 (1 page) |
18 August 2016 | Termination of appointment of Chloe Silvana Barry as a secretary on 30 June 2016 (1 page) |
18 August 2016 | Termination of appointment of Michael Alan Jamieson as a director on 30 June 2016 (1 page) |
18 August 2016 | Termination of appointment of Cayley Louise Ennett as a secretary on 30 June 2016 (1 page) |
18 August 2016 | Termination of appointment of Michael Alan Jamieson as a director on 30 June 2016 (1 page) |
18 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 United Kingdom 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 United Kingdom 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 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page) |
8 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
31 May 2016 | Change of share class name or designation (2 pages) |
31 May 2016 | Change of share class name or designation (2 pages) |
22 April 2016 | Change of share class name or designation (2 pages) |
22 April 2016 | Change of share class name or designation (2 pages) |
24 February 2016 | Change of share class name or designation (2 pages) |
24 February 2016 | Change of share class name or designation (2 pages) |
17 February 2016 | Change of share class name or designation (2 pages) |
17 February 2016 | Change of share class name or designation (2 pages) |
10 January 2016 | Change of share class name or designation (2 pages) |
10 January 2016 | Change of share class name or designation (2 pages) |
4 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2016 | Resolutions
|
4 January 2016 | Resolutions
|
11 November 2015 | Change of share class name or designation (2 pages) |
11 November 2015 | Change of share class name or designation (2 pages) |
10 November 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
10 November 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
17 October 2015 | Change of share class name or designation (2 pages) |
17 October 2015 | Change of share class name or designation (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) |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
14 September 2015 | Change of share class name or designation (2 pages) |
14 September 2015 | Change of share class name or designation (2 pages) |
19 August 2015 | Change of share class name or designation (2 pages) |
19 August 2015 | Change of share class name or designation (2 pages) |
22 July 2015 | Director's details changed for Mr Michael Alan Jamieson on 9 July 2015 (3 pages) |
22 July 2015 | Director's details changed for Mr Michael Alan Jamieson on 9 July 2015 (3 pages) |
22 July 2015 | Director's details changed for Mr Michael Alan Jamieson on 9 July 2015 (3 pages) |
24 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
22 May 2015 | Incorporation (48 pages) |
22 May 2015 | Incorporation (48 pages) |