This company is commonly known as Shell Qgc Holdings Limited. The company was founded 16 years ago and was given the registration number 06560284. The firm's registered office is in LONDON. You can find them at Shell Centre, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | SHELL QGC HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06560284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shell Centre, London, United Kingdom, SE1 7NA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
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, United Kingdom, SE1 7NA | Director | 30 June 2016 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Director | 05 May 2023 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Director | 11 November 2022 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Director | 01 April 2019 | Active |
One, Bishops Square, London, E1 6AD | Secretary | 09 April 2008 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Secretary | 22 July 2013 | Active |
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT | Secretary | 24 September 2010 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Secretary | 01 October 2015 | Active |
School House, School Lane, East Garston, Hungerford, RG17 7HR | Secretary | 07 May 2008 | Active |
100, Thames Valley Park Drive, Reading, RG6 1PT | Secretary | 02 September 2008 | Active |
100, Thames Valley Park Drive, Reading, RG6 1PT | Secretary | 02 September 2008 | Active |
Shell Centre, London, England, SE1 7NA | Corporate Secretary | 30 June 2016 | Active |
One, Bishops Square, London, E1 6AD | Director | 09 April 2008 | Active |
One, Bishops Square, London, E1 6AD | Director | 09 April 2008 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Director | 07 May 2008 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Director | 30 June 2016 | Active |
13, Evelyn Gardens, London, SW7 3BE | Director | 07 May 2008 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Director | 02 March 2015 | Active |
100, Thames Valley Park Drive, Reading, RG6 1PT | Director | 07 May 2008 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Director | 30 June 2016 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Director | 01 October 2021 | Active |
100, Thames Valley Park Drive, Reading, RG6 1PT | Director | 20 October 2008 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Director | 27 July 2011 | Active |
100, Thames Valley Park Drive, Reading, RG6 1PT | Director | 20 October 2008 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Director | 31 January 2020 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Director | 30 June 2016 | Active |
100, Thames Valley Park Drive, Reading, RG6 1PT | Director | 13 February 2012 | Active |
Bg Energy Holdings 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 | |
---|---|---|---|
2024-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-06-05 | Resolution | Resolution. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | 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 |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-07-14 | Capital | Legacy. | Download |
2021-07-14 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-14 | Insolvency | Legacy. | Download |
2021-07-14 | Resolution | Resolution. | Download |
2021-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-20 | Capital | Legacy. | Download |
2020-11-20 | Insolvency | Legacy. | Download |
2020-11-20 | Resolution | Resolution. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.