UKBizDB.co.uk

SHELL HOLDINGS (U.K.) LIMITED

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

This company is commonly known as Shell Holdings (u.k.) Limited. The company was founded 44 years ago and was given the registration number 01485890. 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.

Company Information

Name:SHELL HOLDINGS (U.K.) LIMITED
Company Number:01485890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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 October 2021Active
Shell Centre, London, SE1 7NA

Director01 October 2021Active
Shell Centre, London, SE1 7NA

Director01 July 2022Active
Shell Centre, London, England, SE1 7NA

Corporate Director30 August 2021Active
2 Sandy Court, Sandy Lane, Cobham, KT11 2DW

Secretary-Active
98 Hampstead Way, London, NW11 7XY

Secretary14 December 1992Active
Shell Centre, London, SE1 7NA

Corporate Secretary26 October 1999Active
Shell Centre, London, SE1 7NA

Director01 April 2019Active
Konijnenlaan 12d, Wassenaar 2243 Er, Netherlands,

Director01 May 2001Active
Shell Centre, London, SE1 7NA

Director01 January 1999Active
Shell Centre, London, SE1 7NA

Director20 January 2011Active
Shell Centre, London, SE1 7NA

Director10 December 2013Active
Flat 4, 63 Millbank Terraces, London, SW1P 4RW

Director-Active
Shell Centre, Shell Centre, London, SE1 7NA

Director01 February 2010Active
Merrifield Links Road, Bramley, Guildford, GU5 0AL

Director28 October 1993Active
Si Rusa Hopgarden Lane, Sevenoaks, TN13 1PU

Director27 February 1993Active
Balquhidder, Fernhill Lane Hook Heath, Woking, GU22 0DR

Director20 June 2005Active
Blair Devenick, Den Of Cults, Aberdeen, AB15 9NN

Director06 November 2006Active
Robin Hill, 11 Guildown Avenue, Guildford, GU2 5HA

Director22 April 1996Active
Shell Centre, London, SE1 7NA

Director01 March 2015Active
Shell Centre, London, SE1 7NA

Director01 March 2008Active
Shell Centre, London, SE1 7NA

Director27 March 2007Active
Weteringlaan 8 2243 Gj, Wassenaar, Netherlands,

Director01 July 1994Active
Weteringlaan 8 2243 Gj, Wassenaar, Netherlands,

Director-Active
Pitfichie Castle, Paradise, Monymusk, AB51 7JJ

Director01 October 2003Active
17 Spicers Field, Oxshott, KT22 0UT

Director19 July 2005Active
Shell Centre, 8 York Road, London, England, SE1 7NA

Director07 September 2017Active
7 Primrosebank Avenue, Cults, Aberdeen, AB15 9PD

Director17 March 2005Active
Glebe House, Connah's Quay Road, Northop, CH7 6BT

Director01 October 2003Active
Littlewood House, Mile Path, Woking, GU22 0DY

Director25 March 2002Active
Riverstone, 67 John Street, Helensburgh, G84 9JZ

Director01 May 2003Active
97 Fairmile Lane, Cobham, KT11 2DD

Director01 March 2002Active
2 Pryors Hayes Barns Willington Road, Oscroft, Tarvin, Chester, CH3 8NL

Director19 November 2002Active
Pinetrees, 3 Dalbebity Court Bieldside, Aberdeen, AB15 9BG

Director21 January 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 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
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-07-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-26Capital

Second filing capital allotment shares.

Download
2023-07-26Capital

Second filing capital allotment shares.

Download
2023-07-26Capital

Second filing capital allotment shares.

Download
2023-07-26Capital

Second filing capital allotment shares.

Download
2023-07-19Capital

Second filing capital allotment shares.

Download
2023-07-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-07Confirmation statement

Confirmation statement.

Download
2023-06-21Capital

Capital allotment shares.

Download
2023-06-14Capital

Capital allotment shares.

Download
2023-06-14Capital

Capital allotment shares.

Download
2023-06-14Capital

Capital allotment shares.

Download
2022-11-28Officers

Appoint corporate secretary company with name date.

Download
2022-11-18Officers

Termination secretary company with name termination date.

Download
2022-10-20Capital

Second filing capital allotment shares.

Download
2022-10-19Capital

Second filing capital allotment shares.

Download
2022-10-19Capital

Second filing capital allotment shares.

Download
2022-10-19Capital

Second filing capital allotment shares.

Download
2022-10-19Capital

Second filing capital allotment shares.

Download
2022-10-19Capital

Second filing capital allotment shares.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.