UKBizDB.co.uk

SHELL COMPANY OF INDIA LIMITED(THE)

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

This company is commonly known as Shell Company Of India Limited(the). The company was founded 112 years ago and was given the registration number 00116708. The firm's registered office is in . You can find them at Shell Centre, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SHELL COMPANY OF INDIA LIMITED(THE)
Company Number:00116708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1911
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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, United Kingdom, SE1 7NA

Director22 March 2024Active
Shell Centre, London, England, SE1 7NA

Director22 March 2024Active
Shell Centre, London, SE1 7NA

Corporate Director29 October 2003Active
43 Eagle Court, Hermon Hill, London, E11 1PD

Secretary-Active
15 Carnforth Road, Streatham Vale, SW16 5AB

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

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

Director24 January 2012Active
28 Roebuck House Stag Place, Palace Street, London, SW1E 5BA

Director20 May 1998Active
Tobermory 57 Fairmile Lane, Cobham, KT11 2DH

Director03 May 1996Active
Flat E, 62 Pont Street, London, SW1X 0AE

Director01 July 1993Active
30, Finsbury Square, London, EC2A 1AG

Director15 August 2019Active
4 Vasant Marg, Vasant Vihar, New Delhi 110057, India, FOREIGN

Director-Active
Valkenstraat 11, 4847 Th Teteringen, Netherlands,

Director03 May 1996Active
1 Berrington Drive, East Horsley, KT24 5ST

Director-Active
PO BOX 307, Dubai, United Arab Emirates,

Director13 April 1999Active
8 Manor Walk, Weybridge Park, Weybridge, KT13 8SD

Director22 July 1999Active
White Gable House, Foundry Lane, Loosley Row, Princes Risborough, England, HP27 0PA

Director30 September 2010Active
28 Petersham House, Harrington Road, London, SW7

Director21 January 1997Active
The Anchorage, Ramchandani Marg, Bombay 400 039, India,

Director05 October 1994Active
Flat 48, 55 Ebury Street, London, SW1 0PB

Director23 February 1994Active
3 Swiss Cottage Estate, Singapore, Malaysia, FOREIGN

Director03 April 2002Active
Shell Centre, London, SE1 7NA

Director14 December 1992Active
6 Squires Court 80 Arthur Road, London, SW19 7DJ

Director-Active
5 Fairlawn Park, Horsell, Woking, GU21 4HT

Director19 January 1999Active
Kilnwood Cottage, Huntsland Lane, Crawley Down, RH10 4HB

Director-Active
11 Brizay Park, Singapore, Singapore, FOREIGN

Director24 October 2001Active
Ardnardeen Danes Hill, Woking, GU22 7HQ

Director-Active
Hindalsbakken 34, Hinna N-4030, Norway,

Director02 February 1994Active

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 as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2023-10-31Address

Change sail address company with new address.

Download
2023-09-27Address

Change registered office address company with date old address new address.

Download
2023-09-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-09-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-27Resolution

Resolution.

Download
2023-07-27Capital

Capital statement capital company with date currency figure.

Download
2023-07-27Capital

Legacy.

Download
2023-07-27Insolvency

Legacy.

Download
2023-07-27Resolution

Resolution.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Officers

Appoint corporate secretary company with name date.

Download
2022-11-18Officers

Termination secretary company with name termination date.

Download
2022-05-16Accounts

Accounts with accounts type dormant.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type dormant.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Resolution

Resolution.

Download
2020-07-16Change of constitution

Statement of companys objects.

Download
2020-07-16Incorporation

Memorandum articles.

Download
2020-06-09Accounts

Accounts with accounts type dormant.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.