Company NameB-Snug Limited
Company StatusLiquidation
Company Number11544119
CategoryPrivate Limited Company
Incorporation Date30 August 2018(5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Robert James Hinton
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(5 years, 6 months after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMrs Alice Nancy Alfert
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(5 years, 6 months after company formation)
Appointment Duration4 weeks
RoleAlternate Director
Country of ResidenceEngland
Correspondence AddressShell Centre
York Road
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameShell Corporate Director Limited (Corporation)
StatusCurrent
Appointed31 August 2023(5 years after company formation)
Appointment Duration7 months, 3 weeks
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Colin Vialoux Calder
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(same day as company formation)
RoleChief Executive Officer
Country of ResidenceMonaco
Correspondence AddressFirst Floor, Benyon House Newbury Business Park
London Road
Newbury
Berkshire
RG14 2PZ
Director NameMr James Broumpton Crooks
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Benyon House Newbury Business Park
London Road
Newbury
Berkshire
RG14 2PZ
Secretary NameMr James Broumpton Crooks
StatusResigned
Appointed30 August 2018(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor, Benyon House Newbury Business Park
London Road
Newbury
Berkshire
RG14 2PZ
Director NameMr Francesco Marasco
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2019(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre Shell Centre
London
SE1 7NA
Director NameMr Nirmal Jasani
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2019(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2023)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre Shell Centre
London
SE1 7NA
Director NameMr Sebastiaan Cornelis Van Oosterhout
Date of BirthNovember 1978 (Born 45 years ago)
NationalityDutch
StatusResigned
Appointed29 September 2021(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressCarel Van Bylandtlaan 16
Hr
The Hague
2596
Director NameMs Esther Claire Iva Gerratt
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2023(4 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre Shell Centre
London
SE1 7NA
Director NameMr Anthony Clarke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2023(5 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed17 September 2019(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2022)
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 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 October 2022 (1 year, 6 months ago)
Next Return Due26 October 2023 (overdue)

Filing History

17 September 2020Confirmation statement made on 17 September 2020 with updates (5 pages)
4 June 2020Full accounts made up to 31 December 2019 (20 pages)
8 April 2020Statement of capital following an allotment of shares on 5 March 2020
  • GBP 1,000,001
(3 pages)
13 November 2019Notification of Shell U.K. Limited as a person with significant control on 17 September 2019 (2 pages)
26 September 2019Registered office address changed from First Floor, Benyon House Newbury Business Park London Road Newbury Berkshire RG14 2PZ United Kingdom to Shell Centre Shell Centre London SE1 7NA on 26 September 2019 (1 page)
26 September 2019Appointment of Mr Nirmal Jasani as a director on 22 September 2019 (2 pages)
26 September 2019Registered office address changed from Shell Centre Shell Centre London SE1 7NA England to Shell Centre Shell Centre London SE1 7NA on 26 September 2019 (1 page)
25 September 2019Termination of appointment of James Broumpton Crooks as a secretary on 17 September 2019 (1 page)
25 September 2019Termination of appointment of Colin Vialoux Calder as a director on 17 September 2019 (1 page)
25 September 2019Appointment of Shell Corporate Secretary Limited as a secretary on 17 September 2019 (2 pages)
25 September 2019Appointment of Mr Francesco Marasco as a director on 22 September 2019 (2 pages)
25 September 2019Termination of appointment of James Broumpton Crooks as a director on 17 September 2019 (1 page)
30 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
31 August 2018Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
30 August 2018Incorporation
Statement of capital on 2018-08-30
  • GBP 1
(52 pages)