Company NameShell Finance GB Limited
Company StatusActive
Company Number12251164
CategoryPrivate Limited Company
Incorporation Date9 October 2019(4 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGrace Siew Hua Lim
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityMalaysian
StatusCurrent
Appointed09 October 2019(same day as company formation)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Michael Harvey Pearman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(same day as company formation)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMrs Gillian Clare Coates
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Braeden Stephen Kemp Jones
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(3 years after company formation)
Appointment Duration1 year, 5 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameMs Charlotte Emily Pantling
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2019(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr David Andrew Warrilow
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2019(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed09 October 2019(same day as company formation)
Correspondence AddressShell Centre York Road
London
SE1 7NA

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

9 November 2023Confirmation statement made on 27 October 2023 with updates (5 pages)
7 November 2023Change of details for Shell Petroleum N.V. as a person with significant control on 18 October 2023 (5 pages)
3 October 2023Solvency Statement dated 02/10/23 (1 page)
3 October 2023Statement of capital on 3 October 2023
  • USD 18,804,532,001
(5 pages)
3 October 2023Statement by Directors (1 page)
3 October 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 August 2023Solvency Statement dated 02/08/23 (1 page)
3 August 2023Statement by Directors (1 page)
3 August 2023Resolutions
  • RES13 ‐ Amount resulting from reduction credited to profit and loss reserves 01/08/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 August 2023Statement of capital on 3 August 2023
  • USD 19,734,406,001
(3 pages)
23 June 2023Full accounts made up to 31 December 2022 (28 pages)
15 February 2023Appointment of Mr Deepak Khosla as a director on 8 February 2023 (2 pages)
3 February 2023Termination of appointment of Michael Harvey Pearman as a director on 1 February 2023 (1 page)
28 November 2022Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022 (2 pages)
18 November 2022Termination of appointment of Shell Corporate Secretary Limited as a secretary on 1 November 2022 (1 page)
15 November 2022Appointment of Mr Braeden Stephen Kemp Jones as a director on 14 November 2022 (2 pages)
15 November 2022Termination of appointment of David Andrew Warrilow as a director on 10 November 2022 (1 page)
15 November 2022Termination of appointment of Charlotte Emily Pantling as a director on 10 November 2022 (1 page)
15 November 2022Appointment of Mrs Gillian Clare Coates as a director on 14 November 2022 (2 pages)
27 October 2022Confirmation statement made on 27 October 2022 with updates (5 pages)
16 June 2022Full accounts made up to 31 December 2021 (28 pages)
22 November 2021Statement by Directors (1 page)
22 November 2021Statement of capital on 22 November 2021
  • USD 20,456,997,001
(5 pages)
22 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 November 2021Solvency Statement dated 19/11/21 (1 page)
27 October 2021Confirmation statement made on 27 October 2021 with updates (5 pages)
16 July 2021Full accounts made up to 31 December 2020 (24 pages)
13 October 2020Confirmation statement made on 13 October 2020 with updates (5 pages)
3 September 2020Resolutions
  • RES13 ‐ Director may authorise matters in which a director has conflict of interest 13/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 September 2020Memorandum and Articles of Association (30 pages)
11 March 2020Statement of capital following an allotment of shares on 5 March 2020
  • USD 27,556,997,001
(3 pages)
18 November 2019Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
28 October 2019Registered office address changed from , Shell Centre York Road, London, SE1 7NA, United Kingdom to Shell Centre London SE1 7NA on 28 October 2019 (1 page)
28 October 2019Registered office address changed from Shell Centre York Road London SE1 7NA United Kingdom to Shell Centre London SE1 7NA on 28 October 2019 (1 page)
9 October 2019Incorporation
Statement of capital on 2019-10-09
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)