This company is commonly known as Shell Company Of Hong Kong Limited (the). The company was founded 110 years ago and was given the registration number 00130589. The firm's registered office is in . You can find them at Shell Centre, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | SHELL COMPANY OF HONG KONG LIMITED (THE) |
---|---|---|
Company Number | : | 00130589 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 1913 |
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, United Kingdom, SE1 7NA | Director | 22 March 2024 | Active |
Shell Centre, London, England, SE1 7NA | Director | 22 March 2024 | Active |
Shell Centre, London, SE1 7NA | Corporate Director | 28 February 2000 | 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 | 24 January 2012 | Active |
Rostellan Cottage, Epsom Road, Ewell, KT17 1JT | Director | 30 May 1996 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 31 July 2023 | Active |
28 Midway, Walton On Thames, KT12 3HZ | Director | - | Active |
Flat C-71 7th Floor, Block C Carolina Mansions 28-34 Coom, Hong Kong, | Director | - | Active |
8 Manor Walk, Weybridge Park, Weybridge, KT13 8SD | Director | 14 May 1998 | Active |
White Gable House, Foundry Lane, Loosley Row, Princes Risborough, HP27 0PA | Director | 30 September 2010 | Active |
7 The Old Gardens, Chipstead, Sevenoaks, TN13 2RJ | Director | 06 June 1997 | Active |
99 High Street, Hinxton, Saffron Walden, CB10 1RF | Director | 30 May 1996 | Active |
Four Oaks, Cat Hill Lane, Ockley, Dorking, RH5 5QP | Director | 27 March 1995 | Active |
26 The Marlowes, London, NW8 6NA | Director | 22 May 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 |
7 Kirkleas Road, Surbiton, KT6 6QJ | Director | - | Active |
House 14 La Hacienda, Mt Kellert Road, Hong Kong, | Director | - | Active |
607 East Block, Forum Magnum Square, London, SE1 7GN | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Address | Change sail address company with new address. | Download |
2023-09-27 | Address | Change registered office address company with date old address new address. | Download |
2023-09-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-09-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-27 | Resolution | Resolution. | Download |
2023-08-09 | Officers | Appoint person director company with name date. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Capital | Capital statement capital company with date currency figure. | Download |
2023-07-21 | Insolvency | Legacy. | Download |
2023-07-21 | Resolution | Resolution. | Download |
2023-07-21 | Capital | Legacy. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-15 | Accounts | Accounts with accounts type dormant. | 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 |
2022-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.