Company NameFarepilot Limited
Company StatusDissolved
Company Number10515435
CategoryPrivate Limited Company
Incorporation Date7 December 2016(7 years, 4 months ago)
Dissolution Date7 April 2022 (2 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anthony Clarke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2020(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 07 April 2022)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed09 February 2017(2 months after company formation)
Appointment Duration5 years, 1 month (closed 07 April 2022)
Correspondence AddressShell Centre Shell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusClosed
Appointed20 October 2020(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 07 April 2022)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Robert Martin Linck
Date of BirthApril 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed07 December 2016(same day as company formation)
RoleCfo Shell Technology Ventures B.V.
Country of ResidenceNetherlands
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Roger Samuel Hunter
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Ajay Chowdhury
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(7 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 22 October 2019)
RolePartner & Managing Director At Bcgdv London
Country of ResidenceUnited Kingdom
Correspondence AddressBcgdv 1 Vine Street
London
W1J 0AH
Director NameFerdinand Jesus Velasquez Aragon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish,Filipino
StatusResigned
Appointed02 August 2017(7 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 20 October 2020)
RoleGlobal Vp Brand And Ceo Shell Brands International
Country of ResidenceSwitzerland
Correspondence AddressShell Brands International Ag Baar 6340
Baarermatte
Switzerland
Director NameMr Jason John Rees
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 17 June 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameClasina Welmoet De Graaf
Date of BirthJuly 1977 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed14 January 2020(3 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 20 October 2020)
RoleOil Company Executive
Country of ResidenceNetherlands
Correspondence AddressShell Centre
London
SE1 7NA

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 December 2020Registered office address changed from Shell Centre London SE1 7NA to 15 Canada Square London E14 5GL on 5 December 2020 (2 pages)
27 November 2020Appointment of a voluntary liquidator (3 pages)
27 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-02
(1 page)
27 November 2020Declaration of solvency (7 pages)
26 October 2020Termination of appointment of Clasina Welmoet De Graaf as a director on 20 October 2020 (1 page)
26 October 2020Termination of appointment of Roger Samuel Hunter as a director on 20 October 2020 (1 page)
26 October 2020Termination of appointment of Ferdinand Jesus Velasquez Aragon as a director on 20 October 2020 (1 page)
26 October 2020Appointment of Mr Anthony Clarke as a director on 20 October 2020 (2 pages)
26 October 2020Appointment of Shell Corporate Director Limited as a director on 20 October 2020 (2 pages)
3 September 2020Statement by Directors (1 page)
3 September 2020Resolutions
  • RES13 ‐ Cancel share prem 17/08/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 September 2020Solvency Statement dated 17/08/20 (1 page)
3 September 2020Statement of capital on 3 September 2020
  • USD 1
(5 pages)
17 August 2020Withdrawal of a person with significant control statement on 17 August 2020 (2 pages)
31 July 2020Second filing of a statement of capital following an allotment of shares on 17 October 2019
  • USD 29,005.35
(8 pages)
30 July 2020Second filing of a statement of capital following an allotment of shares on 17 October 2019
  • USD 34,987.00
(11 pages)
7 February 2020Appointment of Clasina Welmoet De Graaf as a director on 14 January 2020 (2 pages)
7 February 2020Termination of appointment of Robert Martin Linck as a director on 14 January 2020 (1 page)
25 November 2019Confirmation statement made on 25 November 2019 with updates (6 pages)
1 November 2019Statement of capital following an allotment of shares on 17 October 2019
  • USD 28,268.41
  • ANNOTATION Clarification a second filed SH01 was registered on 31/07/2020.
(5 pages)
1 November 2019Statement of capital following an allotment of shares on 17 October 2019
  • USD 28,268.41
  • ANNOTATION Clarification a second filed SH01 was registered on 30/07/2020.
(5 pages)
1 November 2019Termination of appointment of Ajay Chowdhury as a director on 22 October 2019 (1 page)
26 September 2019Full accounts made up to 31 December 2018 (31 pages)
20 June 2019Termination of appointment of Jason John Rees as a director on 17 June 2019 (1 page)
28 January 2019Confirmation statement made on 28 January 2019 with updates (6 pages)
4 December 2018Particulars of variation of rights attached to shares (3 pages)
4 December 2018Statement of capital following an allotment of shares on 29 October 2018
  • GBP 1,473,464.50
  • USD 1,474,154.50
(10 pages)
21 November 2018Resolutions
  • RES13 ‐ Share class creation 03/10/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(79 pages)
10 October 2018Full accounts made up to 31 December 2017 (25 pages)
30 September 2018Memorandum and Articles of Association (71 pages)
20 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
17 January 2018Notification of Shell Technology Ventures B.V. as a person with significant control on 7 December 2016 (4 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (6 pages)
15 December 2017Appointment of Mr Jason John Rees as a director on 14 December 2017 (2 pages)
15 December 2017Appointment of Mr Jason John Rees as a director on 14 December 2017 (2 pages)
2 September 2017Sub-division of shares on 1 August 2017 (6 pages)
2 September 2017Statement of capital following an allotment of shares on 1 August 2017
  • USD 70,973.50
(9 pages)
2 September 2017Statement of capital following an allotment of shares on 1 August 2017
  • USD 70,973.50
(9 pages)
2 September 2017Sub-division of shares on 1 August 2017 (6 pages)
11 August 2017Resolutions
  • RES13 ‐ Sub division 20/07/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(68 pages)
11 August 2017Resolutions
  • RES13 ‐ Sub division 20/07/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(68 pages)
9 August 2017Appointment of Ferdinand Jesus Velasquez Aragon as a director on 2 August 2017 (2 pages)
9 August 2017Appointment of Ferdinand Jesus Velasquez Aragon as a director on 2 August 2017 (2 pages)
4 August 2017Appointment of Mr Ajay Chowdhury as a director on 2 August 2017 (2 pages)
4 August 2017Appointment of Mr Ajay Chowdhury as a director on 2 August 2017 (2 pages)
20 April 2017Appointment of Shell Corporate Secretary Limited as a secretary on 9 February 2017 (2 pages)
20 April 2017Appointment of Shell Corporate Secretary Limited as a secretary on 9 February 2017 (2 pages)
21 March 2017Registered office address changed from 7 Stratford Place (Room 502) Marylebone London W1C 1AY United Kingdom to Shell Centre London SE1 7NA on 21 March 2017 (2 pages)
21 March 2017Registered office address changed from 7 Stratford Place (Room 502) Marylebone London W1C 1AY United Kingdom to Shell Centre London SE1 7NA on 21 March 2017 (2 pages)
7 December 2016Incorporation
Statement of capital on 2016-12-07
  • USD 10,000
(24 pages)
7 December 2016Incorporation
Statement of capital on 2016-12-07
  • USD 10,000
(24 pages)