UKBizDB.co.uk

SHELL BUSINESS DEVELOPMENT MIDDLE EAST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shell Business Development Middle East Limited. The company was founded 73 years ago and was given the registration number 00496193. The firm's registered office is in . You can find them at Shell Centre, London, , . This company's SIC code is 46719 - Wholesale of other fuels and related products.

Company Information

Name:SHELL BUSINESS DEVELOPMENT MIDDLE EAST LIMITED
Company Number:00496193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1951
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:Shell Centre, London, SE1 7NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Chamberlain Square, Birmingham, United Kingdom, B3 3AX

Corporate Secretary01 November 2022Active
Shell Centre, London, SE1 7NA

Director21 February 2022Active
Shell Centre, London, SE1 7NA

Corporate Director30 January 2002Active
11 Common Road, Claygate, Esher, KT10 0HG

Secretary-Active
43 Eagle Court, Hermon Hill, London, E11 1PD

Secretary19 January 1993Active
15 Carnforth Road, Streatham Vale, SW16 5AB

Secretary03 October 1994Active
Shell Centre, London, SE1 7NA

Corporate Secretary26 November 1997Active
Shell Centre, London, SE1 7NA

Director09 April 2020Active
Ivy Cottage Tilt Road, Cobham, KT11 3HY

Director-Active
6 South Grove, Fleet, GU51 2TU

Director15 December 2006Active
16 The Spinney, Camberley, GU15 1HH

Director04 April 2000Active
PO BOX 926438, Ammam, Jordan,

Director01 June 2009Active
Shell Centre, London, England, SE1 7NA

Director01 July 2011Active
Flat 41,55 Ebury Street, London, SW1W 0PA

Director21 June 1994Active
13 Poyle Road, Guildford, GU1 3SL

Director-Active
607 East Block, Forum Magnum Square, London, SE1 7GN

Director22 May 1996Active
Acorn House, Acorns Way, Esher, KT10 9NJ

Director15 December 2006Active
1 Highfields Grove, London, N6 6HN

Director22 May 1996Active
Shell Centre, London, United Kingdom, SE1 7NA

Director01 January 2016Active

People with Significant Control

Shell Overseas Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Shell Centre, London, England, SE1 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-15Accounts

Accounts with accounts type full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Officers

Appoint corporate secretary company with name date.

Download
2022-11-18Officers

Termination secretary company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-08-15Incorporation

Memorandum articles.

Download
2020-08-15Change of constitution

Statement of companys objects.

Download
2020-08-15Resolution

Resolution.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Accounts

Accounts with accounts type full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Accounts

Accounts with accounts type full.

Download
2017-06-01Document replacement

Second filing of director appointment with name.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.