London
EC2A 1AG
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 February 2017(2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 22 December 2023) |
Correspondence Address | Shell Centre Shell Centre London SE1 7NA |
Director Name | Shell Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 September 2022(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 December 2023) |
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 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 Ajay Chowdhury |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 May 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 | 17 July 2017(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 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 | Ms Claire Coughlin Martin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 14 December 2017(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 January 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Shell Centre Shell Centre London SE1 7NA |
Director Name | Mr Shane Clifford |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 2017(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Shell Centre Shell Centre London SE1 7NA |
Director Name | Nathaniel Wesley Mead |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2019(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 September 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Shell Centre Shell Centre London SE1 7NA |
Director Name | Mr Edmund John Kamm |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2019(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2022) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Tyson James Roche |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2021(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 April 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre Shell Centre London SE1 7NA |
Director Name | Mr Paul Andrew Robinson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2022(5 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 15 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
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 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 December 2020 | Confirmation statement made on 8 December 2020 with updates (5 pages) |
---|---|
6 October 2020 | Full accounts made up to 31 December 2019 (32 pages) |
2 September 2020 | Change of share class name or designation (2 pages) |
2 September 2020 | Memorandum and Articles of Association (30 pages) |
2 September 2020 | Resolutions
|
1 September 2020 | Consolidation of shares on 17 August 2020 (4 pages) |
7 August 2020 | Withdrawal of a person with significant control statement on 7 August 2020 (2 pages) |
16 April 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
11 March 2020 | Statement of capital following an allotment of shares on 17 February 2020
|
9 March 2020 | Resolutions
|
31 January 2020 | Termination of appointment of Ferdinand Jesus Velasquez Aragon as a director on 31 January 2020 (1 page) |
22 January 2020 | Termination of appointment of Claire Coughlin Martin as a director on 17 January 2020 (1 page) |
10 January 2020 | Appointment of Mr Edmund Kamm as a director on 19 November 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with updates (6 pages) |
22 November 2019 | Termination of appointment of Roger Samuel Hunter as a director on 19 November 2019 (1 page) |
27 September 2019 | Full accounts made up to 31 December 2018 (33 pages) |
23 September 2019 | Resolutions
|
29 August 2019 | Termination of appointment of Robert Martin Linck as a director on 1 August 2019 (1 page) |
12 August 2019 | Appointment of Nathaniel Wesley Mead as a director on 12 August 2019 (2 pages) |
10 May 2019 | Termination of appointment of Ajay Chowdhury as a director on 2 May 2019 (1 page) |
28 January 2019 | Confirmation statement made on 28 January 2019 with updates (6 pages) |
4 December 2018 | Statement of capital following an allotment of shares on 22 October 2018
|
4 December 2018 | Particulars of variation of rights attached to shares (3 pages) |
21 November 2018 | Resolutions
|
11 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
20 September 2018 | Resolutions
|
20 September 2018 | Memorandum and Articles of Association (71 pages) |
17 January 2018 | Notification of Shell Technology Ventures B. U. 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 Ms Claire Coughlin Martin as a director on 14 December 2017 (2 pages) |
15 December 2017 | Appointment of Ms Claire Coughlin Martin as a director on 14 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Shane Clifford as a director on 14 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Shane Clifford as a director on 14 December 2017 (2 pages) |
2 September 2017 | Statement of capital following an allotment of shares on 17 July 2017
|
2 September 2017 | Statement of capital following an allotment of shares on 17 July 2017
|
17 August 2017 | Sub-division of shares on 17 July 2017 (6 pages) |
17 August 2017 | Sub-division of shares on 17 July 2017 (6 pages) |
17 August 2017 | Change of share class name or designation (2 pages) |
17 August 2017 | Change of share class name or designation (2 pages) |
9 August 2017 | Appointment of Ferdinand Jesus Velasquez Aragon as a director on 17 July 2017 (2 pages) |
9 August 2017 | Appointment of Ferdinand Jesus Velasquez Aragon as a director on 17 July 2017 (2 pages) |
4 August 2017 | Appointment of Mr Ajay Chowdhury as a director on 17 July 2017 (2 pages) |
4 August 2017 | Appointment of Mr Ajay Chowdhury as a director on 17 July 2017 (2 pages) |
26 July 2017 | Resolutions
|
26 July 2017 | Resolutions
|
31 March 2017 | Registered office address changed from 7 Stratford Place (Room 406) Marylebone London W1C 1AY United Kingdom to Shell Centre Shell Centre London SE1 7NA on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from 7 Stratford Place (Room 406) Marylebone London W1C 1AY United Kingdom to Shell Centre Shell Centre London SE1 7NA on 31 March 2017 (1 page) |
30 March 2017 | Appointment of Shell Corporate Secretary Limited as a secretary on 9 February 2017 (2 pages) |
30 March 2017 | Appointment of Shell Corporate Secretary Limited as a secretary on 9 February 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
|