Company NameShell Energy Supply UK Ltd.
Company StatusDissolved
Company Number10025010
CategoryPrivate Limited Company
Incorporation Date24 February 2016(8 years, 1 month ago)
Dissolution Date22 December 2023 (3 months, 4 weeks ago)
Previous NameNewport Energy Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 22 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed01 January 2020(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 22 December 2023)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusClosed
Appointed01 September 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 22 December 2023)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Jonathan Alexander Slade
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Triangle Ng2 Business Park
Nottingham
Nottinghamshire
NG2 1AE
Director NameSharon Liow
Date of BirthJuly 1974 (Born 49 years ago)
NationalityMalaysian
StatusResigned
Appointed14 June 2017(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0ZA
Director NameMr Herman Johan Stinis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed31 July 2017(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 31 July 2021)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameDavid William Wells
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2022)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameMr Matthew David Griffiths
StatusResigned
Appointed30 January 2018(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2020)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0ZA
Director NameMr Martijn Plaum
Date of BirthOctober 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed07 June 2019(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2021)
RoleOil Company Executive
Country of ResidenceNetherlands
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Philip Hauxwell
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2021(4 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 2021)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameRupen Shashikant Tanna
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2022)
RoleEnergy Transition Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre London York Road
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed28 June 2017(1 year, 4 months after company formation)
Appointment Duration7 months (resigned 30 January 2018)
Correspondence AddressShell Centre York Road
London
SE1 7NA

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 January 2021Appointment of Mr Philip Hauxwell as a director on 18 January 2021 (2 pages)
6 October 2020Full accounts made up to 31 December 2019 (20 pages)
5 May 2020Confirmation statement made on 5 May 2020 with updates (5 pages)
1 May 2020Director's details changed for Mr Herman Johan Stinis on 10 March 2020 (2 pages)
8 January 2020Appointment of Shell Corporate Secretary Limited as a secretary on 1 January 2020 (2 pages)
8 January 2020Termination of appointment of Matthew David Griffiths as a secretary on 1 January 2020 (1 page)
9 September 2019Full accounts made up to 31 December 2018 (18 pages)
24 June 2019Termination of appointment of Sharon Liow as a director on 15 April 2019 (1 page)
14 June 2019Appointment of Mr Martijn Plaum as a director on 7 June 2019 (2 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
28 September 2018Full accounts made up to 31 December 2017 (15 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
16 May 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
15 May 2018Director's details changed for Sharon Liow on 14 May 2018 (2 pages)
13 April 2018Director's details changed for Mr Herman Johan Stinis on 31 July 2017 (2 pages)
12 April 2018Director's details changed for Sharon Liow on 1 October 2017 (2 pages)
1 February 2018Appointment of Mr Matthew David Griffiths as a secretary on 30 January 2018 (2 pages)
1 February 2018Appointment of Mr Matthew David Griffiths as a secretary on 30 January 2018 (2 pages)
31 January 2018Termination of appointment of Shell Corporate Secretary Limited as a secretary on 30 January 2018 (1 page)
31 January 2018Termination of appointment of Shell Corporate Secretary Limited as a secretary on 30 January 2018 (1 page)
18 January 2018Notification of Shell Energy Europe Limited as a person with significant control on 14 March 2017 (4 pages)
18 January 2018Notification of Shell Energy Europe Limited as a person with significant control on 14 March 2017 (4 pages)
3 January 2018Accounts for a dormant company made up to 28 February 2017 (3 pages)
3 January 2018Accounts for a dormant company made up to 28 February 2017 (3 pages)
11 August 2017Appointment of David William Wells as a director on 31 July 2017 (2 pages)
11 August 2017Appointment of David William Wells as a director on 31 July 2017 (2 pages)
2 August 2017Appointment of Mr Herman Johan Stinis as a director on 31 July 2017 (2 pages)
2 August 2017Appointment of Mr Herman Johan Stinis as a director on 31 July 2017 (2 pages)
14 July 2017Appointment of Shell Corporate Secretary Limited as a secretary (3 pages)
14 July 2017Termination of appointment of Jonathan Alexander Slade as a director on 14 June 2017 (2 pages)
14 July 2017Appointment of Shell Corporate Secretary Limited as a secretary (3 pages)
14 July 2017Termination of appointment of Jonathan Alexander Slade as a director on 14 June 2017 (2 pages)
7 July 2017Change of name notice (2 pages)
7 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-14
(2 pages)
7 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-14
(2 pages)
7 July 2017Change of name notice (2 pages)
4 July 2017Appointment of Sharon Liow as a director on 14 June 2017 (2 pages)
4 July 2017Appointment of Sharon Liow as a director on 14 June 2017 (2 pages)
4 July 2017Cessation of Jonathan Alexander Slade as a person with significant control on 4 July 2017 (1 page)
4 July 2017Registered office address changed from Water Court 116-118 Canal Street Nottingham NG1 7HF England to Shell Centre London York Road London SE1 7NA on 4 July 2017 (1 page)
4 July 2017Appointment of Shell Corporate Secretary Limited as a secretary on 28 June 2017
  • ANNOTATION Clarification This document is a duplicate of form AP04 registered on 14/07/2017.
(3 pages)
4 July 2017Appointment of Shell Corporate Secretary Limited as a secretary on 28 June 2017
  • ANNOTATION Clarification This document is a duplicate of form AP04 registered on 14/07/2017.
(3 pages)
4 July 2017Cessation of Jonathan Alexander Slade as a person with significant control on 14 June 2017 (1 page)
4 July 2017Cessation of Jonathan Alexander Slade as a person with significant control on 14 June 2017 (1 page)
4 July 2017Termination of appointment of Jonathan Alexander Slade as a director on 14 June 2017
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 14/07/2017.
(2 pages)
4 July 2017Registered office address changed from Water Court 116-118 Canal Street Nottingham NG1 7HF England to Shell Centre London York Road London SE1 7NA on 4 July 2017 (1 page)
4 July 2017Termination of appointment of Jonathan Alexander Slade as a director on 14 June 2017
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 14/07/2017.
(2 pages)
12 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
1 February 2017Registered office address changed from 18 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE England to Water Court 116-118 Canal Street Nottingham NG1 7HF on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 18 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE England to Water Court 116-118 Canal Street Nottingham NG1 7HF on 1 February 2017 (1 page)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
24 February 2016Incorporation
Statement of capital on 2016-02-24
  • GBP 100
(24 pages)
24 February 2016Incorporation
Statement of capital on 2016-02-24
  • GBP 100
(24 pages)