London
SE1 7NA
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 February 2017(2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 07 April 2022) |
Correspondence Address | Shell Centre Shell Centre London SE1 7NA |
Director Name | Shell Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 October 2020(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 07 April 2022) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Robert Martin Linck |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 December 2016(same day as company formation) |
Role | Cfo Shell Technology Ventures B.V. |
Country of Residence | Netherlands |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Roger Samuel Hunter |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Ajay Chowdhury |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2017(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 October 2019) |
Role | Partner & Managing Director At Bcgdv London |
Country of Residence | United Kingdom |
Correspondence Address | Bcgdv 1 Vine Street London W1J 0AH |
Director Name | Ferdinand Jesus Velasquez Aragon |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British,Filipino |
Status | Resigned |
Appointed | 02 August 2017(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 October 2020) |
Role | Global Vp Brand And Ceo Shell Brands International |
Country of Residence | Switzerland |
Correspondence Address | Shell Brands International Ag Baar 6340 Baarermatte Switzerland |
Director Name | Mr Jason John Rees |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 June 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Clasina Welmoet De Graaf |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 January 2020(3 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 October 2020) |
Role | Oil Company Executive |
Country of Residence | Netherlands |
Correspondence Address | Shell Centre London SE1 7NA |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 December 2020 | Registered office address changed from Shell Centre London SE1 7NA to 15 Canada Square London E14 5GL on 5 December 2020 (2 pages) |
---|---|
27 November 2020 | Appointment of a voluntary liquidator (3 pages) |
27 November 2020 | Resolutions
|
27 November 2020 | Declaration of solvency (7 pages) |
26 October 2020 | Termination of appointment of Clasina Welmoet De Graaf as a director on 20 October 2020 (1 page) |
26 October 2020 | Termination of appointment of Roger Samuel Hunter as a director on 20 October 2020 (1 page) |
26 October 2020 | Termination of appointment of Ferdinand Jesus Velasquez Aragon as a director on 20 October 2020 (1 page) |
26 October 2020 | Appointment of Mr Anthony Clarke as a director on 20 October 2020 (2 pages) |
26 October 2020 | Appointment of Shell Corporate Director Limited as a director on 20 October 2020 (2 pages) |
3 September 2020 | Statement by Directors (1 page) |
3 September 2020 | Resolutions
|
3 September 2020 | Solvency Statement dated 17/08/20 (1 page) |
3 September 2020 | Statement of capital on 3 September 2020
|
17 August 2020 | Withdrawal of a person with significant control statement on 17 August 2020 (2 pages) |
31 July 2020 | Second filing of a statement of capital following an allotment of shares on 17 October 2019
|
30 July 2020 | Second filing of a statement of capital following an allotment of shares on 17 October 2019
|
7 February 2020 | Appointment of Clasina Welmoet De Graaf as a director on 14 January 2020 (2 pages) |
7 February 2020 | Termination of appointment of Robert Martin Linck as a director on 14 January 2020 (1 page) |
25 November 2019 | Confirmation statement made on 25 November 2019 with updates (6 pages) |
1 November 2019 | Statement of capital following an allotment of shares on 17 October 2019
|
1 November 2019 | Statement of capital following an allotment of shares on 17 October 2019
|
1 November 2019 | Termination of appointment of Ajay Chowdhury as a director on 22 October 2019 (1 page) |
26 September 2019 | Full accounts made up to 31 December 2018 (31 pages) |
20 June 2019 | Termination of appointment of Jason John Rees as a director on 17 June 2019 (1 page) |
28 January 2019 | Confirmation statement made on 28 January 2019 with updates (6 pages) |
4 December 2018 | Particulars of variation of rights attached to shares (3 pages) |
4 December 2018 | Statement of capital following an allotment of shares on 29 October 2018
|
21 November 2018 | Resolutions
|
10 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
30 September 2018 | Memorandum and Articles of Association (71 pages) |
20 September 2018 | Resolutions
|
17 January 2018 | Notification of Shell Technology Ventures B.V. as a person with significant control on 7 December 2016 (4 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (6 pages) |
15 December 2017 | Appointment of Mr Jason John Rees as a director on 14 December 2017 (2 pages) |
15 December 2017 | Appointment of Mr Jason John Rees as a director on 14 December 2017 (2 pages) |
2 September 2017 | Sub-division of shares on 1 August 2017 (6 pages) |
2 September 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
2 September 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
2 September 2017 | Sub-division of shares on 1 August 2017 (6 pages) |
11 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
9 August 2017 | Appointment of Ferdinand Jesus Velasquez Aragon as a director on 2 August 2017 (2 pages) |
9 August 2017 | Appointment of Ferdinand Jesus Velasquez Aragon as a director on 2 August 2017 (2 pages) |
4 August 2017 | Appointment of Mr Ajay Chowdhury as a director on 2 August 2017 (2 pages) |
4 August 2017 | Appointment of Mr Ajay Chowdhury as a director on 2 August 2017 (2 pages) |
20 April 2017 | Appointment of Shell Corporate Secretary Limited as a secretary on 9 February 2017 (2 pages) |
20 April 2017 | Appointment of Shell Corporate Secretary Limited as a secretary on 9 February 2017 (2 pages) |
21 March 2017 | Registered 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 2017 | Registered 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 2016 | Incorporation Statement of capital on 2016-12-07
|
7 December 2016 | Incorporation Statement of capital on 2016-12-07
|