London
SE1 7NA
Director Name | Mrs Alice Nancy Alfert |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(8 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Alternate Director |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Pecten Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2022(7 years after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | 1 Chamberlain Square Birmingham B3 3AX |
Director Name | Shell Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 September 2023(7 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Walter Rookehurst Roberts |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Blackstable House Longridge Sheepscombe Stroud Gloucestershire GL6 7QX Wales |
Secretary Name | Walter Rookehurst Roberts |
---|---|
Status | Resigned |
Appointed | 21 October 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | John George Rodway Rix |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2015(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wodehouse Liphook Road Headley Bordon Hampshire GU35 8RF |
Director Name | Mr David Edward Anthony Williams |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2015(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years (resigned 26 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Beaufort Court Admirals Way London E14 9XL |
Director Name | Mr David Roger Noel Gaudoin |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 13 December 2016(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 2022) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 6 Nepean Street Putney London SW15 5DW |
Director Name | Mr Donal O'Driscoll |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 February 2017(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 October 2017) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 37 Hill Rise Rickmansworth Hertfordshire WD3 7NY |
Director Name | Dr Andrew David Hindle |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 November 2022) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 8 Arosa Road Twickenham TW1 2TL |
Director Name | Mr Donald MacDonald |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(2 years after company formation) |
Appointment Duration | 5 years (resigned 01 November 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Achnacloich Sleat Isle Of Skye IV46 8SB Scotland |
Director Name | Mr Sachin Sharad Oza |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 2022) |
Role | Company Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hillview Road Orpington Kent BR6 0SE |
Director Name | Mr Robert James Maxwell |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2022(7 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Saurabh Jain |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2022(7 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Aman Chauhan |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 January 2023(7 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Anthony Clarke |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2023(7 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
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 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 4 November 2023 (overdue) |
8 December 2020 | Statement of capital following an allotment of shares on 30 November 2020
|
---|---|
16 November 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
2 November 2020 | Current accounting period shortened from 31 October 2021 to 31 December 2020 (1 page) |
22 October 2020 | Confirmation statement made on 21 October 2020 with updates (8 pages) |
18 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
20 December 2019 | Termination of appointment of David Edward Anthony Williams as a director on 26 November 2019 (1 page) |
23 November 2019 | Statement of capital following an allotment of shares on 22 November 2019
|
21 October 2019 | Director's details changed for Dr Andrew David Hindle on 1 October 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with updates (8 pages) |
16 August 2019 | Statement of capital following an allotment of shares on 30 July 2019
|
23 May 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
16 November 2018 | Confirmation statement made on 16 November 2018 with updates (8 pages) |
23 October 2018 | Confirmation statement made on 20 October 2018 with updates (8 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
5 June 2018 | Appointment of Mr Sachin Sharad Oza as a director on 4 June 2018 (2 pages) |
5 June 2018 | Termination of appointment of John George Rodway Rix as a director on 4 June 2018 (1 page) |
1 June 2018 | Withdrawal of a person with significant control statement on 1 June 2018 (2 pages) |
1 June 2018 | Notification of Reabold Resources Plc as a person with significant control on 29 May 2018 (2 pages) |
30 May 2018 | Statement of capital following an allotment of shares on 29 May 2018
|
11 April 2018 | Statement of capital following an allotment of shares on 9 April 2018
|
10 April 2018 | Statement of capital following an allotment of shares on 6 April 2018
|
12 March 2018 | Statement of capital following an allotment of shares on 9 March 2018
|
8 March 2018 | Resolutions
|
5 March 2018 | Statement of capital following an allotment of shares on 23 February 2018
|
4 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
4 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
31 October 2017 | Termination of appointment of Donal O'driscoll as a director on 30 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Donald Macdonald as a director on 30 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Donald Macdonald as a director on 30 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Donal O'driscoll as a director on 30 October 2017 (1 page) |
23 October 2017 | Director's details changed for Dr Andrew David Hindle on 12 October 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with updates (6 pages) |
23 October 2017 | Director's details changed for Dr Andrew David Hindle on 12 October 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with updates (6 pages) |
22 August 2017 | Resolutions
|
22 August 2017 | Resolutions
|
31 July 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
31 July 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
23 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 February 2017 | Appointment of Dr Andrew David Hindle as a director on 24 February 2017 (2 pages) |
27 February 2017 | Appointment of Dr Andrew David Hindle as a director on 24 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Donal O'driscoll as a director on 24 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Donal O'driscoll as a director on 24 February 2017 (2 pages) |
14 December 2016 | Appointment of Mr David Roger Noel Gaudoin as a director on 13 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr David Roger Noel Gaudoin as a director on 13 December 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
7 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
7 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
1 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
1 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
18 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
16 November 2015 | Appointment of John George Rodway Rix as a director on 13 November 2015 (2 pages) |
16 November 2015 | Appointment of David Edward Anthony Williams as a director on 13 November 2015 (2 pages) |
16 November 2015 | Appointment of David Edward Anthony Williams as a director on 13 November 2015 (2 pages) |
16 November 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
16 November 2015 | Termination of appointment of Walter Rookehurst Roberts as a director on 13 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Walter Rookehurst Roberts as a director on 13 November 2015 (1 page) |
16 November 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
16 November 2015 | Appointment of John George Rodway Rix as a director on 13 November 2015 (2 pages) |
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|