This company is commonly known as Anglo-saxon Petroleum Company Limited. The company was founded 116 years ago and was given the registration number 00093924. The firm's registered office is in . You can find them at Shell Centre, London, , . This company's SIC code is 70100 - Activities of head offices.
Name | : | ANGLO-SAXON PETROLEUM COMPANY LIMITED |
---|---|---|
Company Number | : | 00093924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 1907 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shell Centre, London, SE1 7NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Chamberlain Square, Birmingham, United Kingdom, B3 3AX | Corporate Secretary | 01 November 2022 | Active |
Shell Centre, London, SE1 7NA | Director | 15 August 2019 | Active |
Shell Centre, London, SE1 7NA | Corporate Director | 23 October 2001 | Active |
43 Eagle Court, Hermon Hill, London, E11 1PD | Secretary | - | Active |
15 Carnforth Road, Streatham Vale, SW16 5AB | Secretary | 03 October 1994 | Active |
Shell Centre, London, SE1 7NA | Corporate Secretary | 26 November 1997 | Active |
Shell Centre, London, SE1 7NA | Director | 11 January 2012 | Active |
Oaklands Warren Road, Kingston Upon Thames, KT2 7HN | Director | 15 March 1996 | Active |
79 Silverdale Avenue, Walton On Thames, KT12 1EL | Director | 01 April 1995 | Active |
11 Courtfield Mews, South Kensington, London, SW5 ONH | Director | 30 April 1997 | Active |
55 Ebury Street, London, SW1 | Director | 16 March 1993 | Active |
White Gable House, Foundry Lane, Loosley Row, Princes Risborough, England, HP27 0PA | Director | 29 September 2010 | Active |
5 St Marys Grove, London, SW13 0JA | Director | 16 March 1993 | Active |
12 Highgate Close, London, N6 4SD | Director | 16 March 1993 | Active |
Four Oaks, Cat Hill Lane, Ockley, Dorking, RH5 5QP | Director | 27 March 1995 | Active |
High Barn, Lynx Hill, East Horsley, Leatherhead, KT24 5AX | Director | 21 February 1994 | Active |
Rozenobel 16, Mijdrecht 3641 Nk, The Netherlands, FOREIGN | Director | 05 May 1993 | Active |
16 Allen House Park, Hook Heath Road, Woking, GU22 0DB | Director | - | Active |
6 Hillside Road, St Albans, AL1 3QL | Director | 15 March 1996 | Active |
24 Leeward Gardens, Wimbledon, London, SW19 7QR | Director | 03 May 1996 | Active |
7 Kirkleas Road, Surbiton, KT6 6QJ | Director | - | Active |
Mill Mere, Staceys Farm Road, Godalming, GU8 6EN | Director | 19 April 1999 | Active |
15 Loom Lane, Radlett, WD7 8AA | Director | - | Active |
35 Floris Grypstraat, The Hague, The Netherlands, 2596 XE | Director | 16 March 1993 | Active |
Flat 8, 55 Ebury Street, London, SW1 0PA | Director | 04 March 1994 | Active |
The Shell Petroleum Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Shell Centre, London, England, SE1 7NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-12 | Accounts | Accounts with accounts type full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Officers | Appoint corporate secretary company with name date. | Download |
2022-11-18 | Officers | Termination secretary company with name termination date. | Download |
2022-08-16 | Accounts | Accounts with accounts type full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-20 | Incorporation | Memorandum articles. | Download |
2020-07-20 | Resolution | Resolution. | Download |
2020-07-20 | Change of constitution | Statement of companys objects. | Download |
2020-07-20 | Accounts | Accounts with accounts type full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Accounts | Accounts with accounts type full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-18 | Accounts | Accounts with accounts type full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type full. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type full. | Download |
2016-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.