Company NameStoel Limited
Company StatusDissolved
Company Number10515447
CategoryPrivate Limited Company
Incorporation Date7 December 2016(7 years, 4 months ago)
Dissolution Date22 December 2023 (4 months ago)
Previous NameWonderbill Limited

Business Activity

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

Directors

Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2022(5 years, 9 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
Appointed09 February 2017(2 months after company formation)
Appointment Duration6 years, 10 months (closed 22 December 2023)
Correspondence AddressShell Centre Shell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusClosed
Appointed15 September 2022(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 22 December 2023)
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 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 Ajay Chowdhury
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 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
Appointed17 July 2017(7 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleGlobal Vp Brand And Ceo Shell Brands International
Country of ResidenceSwitzerland
Correspondence AddressShell Brands International Ag Baar 6340
Baarermatte
Switzerland
Director NameMs Claire Coughlin Martin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish,American
StatusResigned
Appointed14 December 2017(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 17 January 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressShell Centre Shell Centre
London
SE1 7NA
Director NameMr Shane Clifford
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2017(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressShell Centre Shell Centre
London
SE1 7NA
Director NameNathaniel Wesley Mead
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 September 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressShell Centre Shell Centre
London
SE1 7NA
Director NameMr Edmund John Kamm
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2022)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Tyson James Roche
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2021(4 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 April 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre Shell Centre
London
SE1 7NA
Director NameMr Paul Andrew Robinson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2022(5 years, 2 months after company formation)
Appointment Duration7 months (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
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

8 December 2020Confirmation statement made on 8 December 2020 with updates (5 pages)
6 October 2020Full accounts made up to 31 December 2019 (32 pages)
2 September 2020Change of share class name or designation (2 pages)
2 September 2020Memorandum and Articles of Association (30 pages)
2 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation; conflicts of interest 17/08/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 September 2020Consolidation of shares on 17 August 2020 (4 pages)
7 August 2020Withdrawal of a person with significant control statement on 7 August 2020 (2 pages)
16 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • USD 31,087
(4 pages)
11 March 2020Statement of capital following an allotment of shares on 17 February 2020
  • USD 22,690.47
(4 pages)
9 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
31 January 2020Termination of appointment of Ferdinand Jesus Velasquez Aragon as a director on 31 January 2020 (1 page)
22 January 2020Termination of appointment of Claire Coughlin Martin as a director on 17 January 2020 (1 page)
10 January 2020Appointment of Mr Edmund Kamm as a director on 19 November 2019 (2 pages)
25 November 2019Confirmation statement made on 25 November 2019 with updates (6 pages)
22 November 2019Termination of appointment of Roger Samuel Hunter as a director on 19 November 2019 (1 page)
27 September 2019Full accounts made up to 31 December 2018 (33 pages)
23 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
29 August 2019Termination of appointment of Robert Martin Linck as a director on 1 August 2019 (1 page)
12 August 2019Appointment of Nathaniel Wesley Mead as a director on 12 August 2019 (2 pages)
10 May 2019Termination of appointment of Ajay Chowdhury as a director on 2 May 2019 (1 page)
28 January 2019Confirmation statement made on 28 January 2019 with updates (6 pages)
4 December 2018Statement of capital following an allotment of shares on 22 October 2018
  • USD 130,155.87
(10 pages)
4 December 2018Particulars of variation of rights attached to shares (3 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
(78 pages)
11 October 2018Full accounts made up to 31 December 2017 (25 pages)
20 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(75 pages)
20 September 2018Memorandum and Articles of Association (71 pages)
17 January 2018Notification of Shell Technology Ventures B. U. 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 Ms Claire Coughlin Martin as a director on 14 December 2017 (2 pages)
15 December 2017Appointment of Ms Claire Coughlin Martin as a director on 14 December 2017 (2 pages)
14 December 2017Appointment of Mr Shane Clifford as a director on 14 December 2017 (2 pages)
14 December 2017Appointment of Mr Shane Clifford as a director on 14 December 2017 (2 pages)
2 September 2017Statement of capital following an allotment of shares on 17 July 2017
  • USD 15,690.37
(9 pages)
2 September 2017Statement of capital following an allotment of shares on 17 July 2017
  • USD 15,690.37
(9 pages)
17 August 2017Sub-division of shares on 17 July 2017 (6 pages)
17 August 2017Sub-division of shares on 17 July 2017 (6 pages)
17 August 2017Change of share class name or designation (2 pages)
17 August 2017Change of share class name or designation (2 pages)
9 August 2017Appointment of Ferdinand Jesus Velasquez Aragon as a director on 17 July 2017 (2 pages)
9 August 2017Appointment of Ferdinand Jesus Velasquez Aragon as a director on 17 July 2017 (2 pages)
4 August 2017Appointment of Mr Ajay Chowdhury as a director on 17 July 2017 (2 pages)
4 August 2017Appointment of Mr Ajay Chowdhury as a director on 17 July 2017 (2 pages)
26 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide 1,000,000 us$10.00 Each into 1000000 ordinary shares of us$0.01 17/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
26 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide 1,000,000 us$10.00 Each into 1000000 ordinary shares of us$0.01 17/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
31 March 2017Registered 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 2017Registered 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 2017Appointment of Shell Corporate Secretary Limited as a secretary on 9 February 2017 (2 pages)
30 March 2017Appointment of Shell Corporate Secretary Limited as a secretary on 9 February 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)