UKBizDB.co.uk

SHELL MEX AND B.P. LIMITED

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

This company is commonly known as Shell Mex And B.p. Limited. The company was founded 92 years ago and was given the registration number 00260320. 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.

Company Information

Name:SHELL MEX AND B.P. LIMITED
Company Number:00260320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1931
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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
Shell Centre, London, SE1 7NA

Corporate Secretary22 May 2000Active
Shell Centre, London, SE1 7NA

Director31 January 2012Active
Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom, TW16 7BP

Director29 September 2021Active
Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP

Director14 June 2022Active
Shell Centre, London, England, SE1 7NA

Corporate Director16 April 2020Active
9 Savill Road, Lindfield, Haywards Heath, RH16 2NY

Secretary30 November 1998Active
2 Sandy Court, Sandy Lane, Cobham, KT11 2DW

Secretary-Active
10 Elgar Avenue, Ealing, London, W5 3JU

Secretary13 April 1993Active
53 Windermere Avenue, London, N3 3RD

Secretary14 December 1992Active
118 Chapel Road, West Bergholt, Colchester, CO6 3EZ

Director05 May 1994Active
Shell Centre, London, SE1 7NA

Director10 December 2013Active
5 Wavendon Fields Newport Road, Wavendon, Milton Keynes, MK17 8AG

Director01 October 1997Active
Broomside, 73 Valley Road, Ipswich, IP1 4NE

Director-Active
Balquhidder, Fernhill Lane Hook Heath, Woking, GU22 0DR

Director22 August 2005Active
Chertsey Road, Sunbury-On-Thames, TW16 7BP

Director01 October 2009Active
White Gable House, Foundry Lane, Loosley Row, Princes Risborough, England, HP27 0PA

Director08 September 2011Active
Shell Centre, London, SE1 7NA

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

Director27 March 2007Active
Highbury House, Wood End Ardeley, Stevenage, SG2 7BD

Director08 June 1994Active
Highbury House, Wood End Ardeley, Stevenage, SG2 7BD

Director09 June 1993Active
18 Church Lane, Wimbledon, London, SW19 3PD

Director-Active
Shell Centre, 8 York Road, London, England, SE1 7NA

Director07 September 2017Active
Littlewood House, Mile Path, Woking, GU22 0DY

Director01 September 1992Active
5 Kings Road, Richmond, TW10 6NN

Director30 December 2005Active
97 Fairmile Lane, Cobham, KT11 2DD

Director27 June 2003Active
Upton House Chester Avenue, Richmond, TW10 6NP

Director15 October 1996Active
22 Woodside Road, Cobham, KT11 2QR

Director01 June 1998Active
March House, Old School Road, Whepstead, Bury St Edmonds, IP28 6LD

Director-Active
16 Kelsall Mews, Richmond, TW9 4BP

Director03 November 2003Active
Shell Centre, London, SE1 7NA

Director06 October 2014Active
The Company's Registered Office, London, SE1 7NA

Director30 November 2020Active
99 Mildmay Road, London, N1 4PU

Director01 August 1999Active
Adam Cottage, Maidenhead, SL6 2QS

Director-Active
114 Westwood Drive, Little Chalfont, HP6 6RR

Director30 September 1995Active
Shell Centre, London, SE1 7NA

Director13 April 1993Active

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 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Significant influence or control as firm
The Anglo-Saxon 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 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control as firm
Bp Oil Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Chertsey Road, Sunbury Upon Thames, England, TW16 7BP
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type full.

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Officers

Appoint corporate director company with name date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2019-08-29Accounts

Accounts with accounts type full.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-09-07Officers

Appoint person director company with name date.

Download
2017-07-05Officers

Termination director company with name termination date.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.