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.
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 | : |
|
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, SE1 7NA | Director | 21 October 2021 | Active |
Shell Centre, London, SE1 7NA | Director | 01 October 2021 | Active |
Shell Centre, London, SE1 7NA | Director | 01 July 2022 | Active |
Shell Centre, London, England, SE1 7NA | Corporate Director | 30 August 2021 | Active |
2 Sandy Court, Sandy Lane, Cobham, KT11 2DW | Secretary | - | Active |
98 Hampstead Way, London, NW11 7XY | Secretary | 14 December 1992 | Active |
Shell Centre, London, SE1 7NA | Corporate Secretary | 26 October 1999 | Active |
Shell Centre, London, SE1 7NA | Director | 01 April 2019 | Active |
Konijnenlaan 12d, Wassenaar 2243 Er, Netherlands, | Director | 01 May 2001 | Active |
Shell Centre, London, SE1 7NA | Director | 01 January 1999 | Active |
Shell Centre, London, SE1 7NA | Director | 20 January 2011 | Active |
Shell Centre, London, SE1 7NA | Director | 10 December 2013 | Active |
Flat 4, 63 Millbank Terraces, London, SW1P 4RW | Director | - | Active |
Shell Centre, Shell Centre, London, SE1 7NA | Director | 01 February 2010 | Active |
Merrifield Links Road, Bramley, Guildford, GU5 0AL | Director | 28 October 1993 | Active |
Si Rusa Hopgarden Lane, Sevenoaks, TN13 1PU | Director | 27 February 1993 | Active |
Balquhidder, Fernhill Lane Hook Heath, Woking, GU22 0DR | Director | 20 June 2005 | Active |
Blair Devenick, Den Of Cults, Aberdeen, AB15 9NN | Director | 06 November 2006 | Active |
Robin Hill, 11 Guildown Avenue, Guildford, GU2 5HA | Director | 22 April 1996 | Active |
Shell Centre, London, SE1 7NA | Director | 01 March 2015 | Active |
Shell Centre, London, SE1 7NA | Director | 01 March 2008 | Active |
Shell Centre, London, SE1 7NA | Director | 27 March 2007 | Active |
Weteringlaan 8 2243 Gj, Wassenaar, Netherlands, | Director | 01 July 1994 | Active |
Weteringlaan 8 2243 Gj, Wassenaar, Netherlands, | Director | - | Active |
Pitfichie Castle, Paradise, Monymusk, AB51 7JJ | Director | 01 October 2003 | Active |
17 Spicers Field, Oxshott, KT22 0UT | Director | 19 July 2005 | Active |
Shell Centre, 8 York Road, London, England, SE1 7NA | Director | 07 September 2017 | Active |
7 Primrosebank Avenue, Cults, Aberdeen, AB15 9PD | Director | 17 March 2005 | Active |
Glebe House, Connah's Quay Road, Northop, CH7 6BT | Director | 01 October 2003 | Active |
Littlewood House, Mile Path, Woking, GU22 0DY | Director | 25 March 2002 | Active |
Riverstone, 67 John Street, Helensburgh, G84 9JZ | Director | 01 May 2003 | Active |
97 Fairmile Lane, Cobham, KT11 2DD | Director | 01 March 2002 | Active |
2 Pryors Hayes Barns Willington Road, Oscroft, Tarvin, Chester, CH3 8NL | Director | 19 November 2002 | Active |
Pinetrees, 3 Dalbebity Court Bieldside, Aberdeen, AB15 9BG | Director | 21 January 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type full. | Download |
2023-07-26 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-07-26 | Capital | Second filing capital allotment shares. | Download |
2023-07-26 | Capital | Second filing capital allotment shares. | Download |
2023-07-26 | Capital | Second filing capital allotment shares. | Download |
2023-07-26 | Capital | Second filing capital allotment shares. | Download |
2023-07-19 | Capital | Second filing capital allotment shares. | Download |
2023-07-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-07-07 | Confirmation statement | Confirmation statement. | Download |
2023-06-21 | Capital | Capital allotment shares. | Download |
2023-06-14 | Capital | Capital allotment shares. | Download |
2023-06-14 | Capital | Capital allotment shares. | Download |
2023-06-14 | Capital | Capital allotment shares. | 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 |
2022-10-20 | Capital | Second filing capital allotment shares. | Download |
2022-10-19 | Capital | Second filing capital allotment shares. | Download |
2022-10-19 | Capital | Second filing capital allotment shares. | Download |
2022-10-19 | Capital | Second filing capital allotment shares. | Download |
2022-10-19 | Capital | Second filing capital allotment shares. | Download |
2022-10-19 | Capital | Second filing capital allotment shares. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.