UKBizDB.co.uk

SHELL ENERGY RETAIL LIMITED

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

This company is commonly known as Shell Energy Retail Limited. The company was founded 20 years ago and was given the registration number 05070887. The firm's registered office is in COVENTRY. You can find them at Shell Energy House Westwood Business Park, Westwood Way, Coventry, . This company's SIC code is 35140 - Trade of electricity.

Company Information

Name:SHELL ENERGY RETAIL LIMITED
Company Number:05070887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35140 - Trade of electricity

Office Address & Contact

Registered Address:Shell Energy House Westwood Business Park, Westwood Way, Coventry, England, CV4 8HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 32, Tower 1, 100 Barangaroo Ave, Barangaroo 2000, Australia,

Director30 November 2023Active
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN

Director30 November 2023Active
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN

Director30 November 2023Active
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN

Director30 November 2023Active
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN

Director30 November 2023Active
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN

Director30 November 2023Active
Columbus House, Westwood Business Park, Coventry, United Kingdom, CV4 8HS

Secretary28 February 2018Active
Columbus House, Westwood Business Park, Coventry, England, CV4 8HS

Secretary11 March 2004Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary11 March 2004Active
Columbus House, Westwood Business Park, Coventry, England, CV4 8HS

Director11 March 2004Active
Columbus House, Westwood Business Park, Coventry, United Kingdom, CV4 8HS

Director28 February 2018Active
Columbus House, Westwood Business Park, Coventry, United Kingdom, CV4 8HS

Director28 February 2018Active
Columbus House, Westwood Business Park, Coventry, England, CV4 8HS

Director17 October 2008Active
Point 3, Opus 40 Business Park Haywood Road, Warwick, England, CV34 5AH

Director16 August 2012Active
Columbus House, Westwood Business Park, Coventry, England, CV4 8HS

Director28 February 2018Active
Uk House, 5th Floor, 164-182 Oxford Street, London, England, W1D 1NN

Director01 August 2023Active
Shell Energy House, Westwood Business Park, Westwood Way, Coventry, England, CV4 8HS

Director31 July 2019Active
Uk House, 5th Floor, 164-182 Oxford Street, London, England, W1D 1NN

Director26 June 2020Active
Uk House, 5th Floor, 164 - 182 Oxford Street, London, England, W1D 1NN

Director30 November 2023Active
19 South Audley Street, London, W1K 2NU

Director05 November 2009Active
Columbus House, Westwood Business Park, Coventry, England, CV4 8HS

Director09 October 2012Active
Shell Energy House, Westwood Business Park, Westwood Way, Coventry, England, CV4 8HS

Director01 December 2020Active
Uk House, 5th Floor, 164-182 Oxford Street, London, England, W1D 1NN

Director10 December 2021Active
9 Carlyle Mansions, Kensington Mall, London, W8 4DT

Director11 March 2004Active
Point 3, Opus 40 Business Park Haywood Road, Warwick, England, CV34 5AH

Director16 August 2012Active
Columbus House, Westwood Business Park, Coventry, England, CV4 8HS

Director16 August 2012Active
Shell Energy House, Westwood Business Park, Westwood Way, Coventry, England, CV4 8HS

Director01 February 2019Active
Finchers, Newbold Pacey, Warwick, CV35 9DP

Director11 March 2005Active
Columbus House, Westwood Business Park, Coventry, United Kingdom, CV4 8HS

Director28 February 2018Active
Shell Energy House, Westwood Business Park, Westwood Way, Coventry, England, CV4 8HS

Director01 January 2020Active
Columbus House, Westwood Business Park, Coventry, England, CV4 8HS

Director16 August 2012Active

People with Significant Control

Octopus Energy Limited
Notified on:30 November 2023
Status:Active
Country of residence:United Kingdom
Address:Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Impello Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Columbus House, Westwood Business Park, Coventry, England, CV4 8HS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Change account reference date company current extended.

Download
2023-12-09Mortgage

Mortgage satisfy charge full.

Download
2023-12-04Accounts

Accounts with accounts type full.

Download
2023-12-04Change of name

Certificate change of name company.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Persons with significant control

Notification of a person with significant control.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination secretary company with name termination date.

Download
2023-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-11-30Address

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

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-05-25Capital

Capital allotment shares.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.