UKBizDB.co.uk

SHELL QGC HOLDINGS LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Shell Centre, London, United Kingdom, SE1 7NA
Country Origin:UNITED KINGDOM
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, United Kingdom, SE1 7NA

Director30 June 2016Active
Shell Centre, London, United Kingdom, SE1 7NA

Director05 May 2023Active
Shell Centre, London, United Kingdom, SE1 7NA

Director11 November 2022Active
Shell Centre, London, United Kingdom, SE1 7NA

Director01 April 2019Active
One, Bishops Square, London, E1 6AD

Secretary09 April 2008Active
Shell Centre, London, United Kingdom, SE1 7NA

Secretary22 July 2013Active
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Secretary24 September 2010Active
Shell Centre, London, United Kingdom, SE1 7NA

Secretary01 October 2015Active
School House, School Lane, East Garston, Hungerford, RG17 7HR

Secretary07 May 2008Active
100, Thames Valley Park Drive, Reading, RG6 1PT

Secretary02 September 2008Active
100, Thames Valley Park Drive, Reading, RG6 1PT

Secretary02 September 2008Active
Shell Centre, London, England, SE1 7NA

Corporate Secretary30 June 2016Active
One, Bishops Square, London, E1 6AD

Director09 April 2008Active
One, Bishops Square, London, E1 6AD

Director09 April 2008Active
Shell Centre, London, United Kingdom, SE1 7NA

Director07 May 2008Active
Shell Centre, London, United Kingdom, SE1 7NA

Director30 June 2016Active
13, Evelyn Gardens, London, SW7 3BE

Director07 May 2008Active
Shell Centre, London, United Kingdom, SE1 7NA

Director02 March 2015Active
100, Thames Valley Park Drive, Reading, RG6 1PT

Director07 May 2008Active
Shell Centre, London, United Kingdom, SE1 7NA

Director30 June 2016Active
Shell Centre, London, United Kingdom, SE1 7NA

Director01 October 2021Active
100, Thames Valley Park Drive, Reading, RG6 1PT

Director20 October 2008Active
Shell Centre, London, United Kingdom, SE1 7NA

Director27 July 2011Active
100, Thames Valley Park Drive, Reading, RG6 1PT

Director20 October 2008Active
Shell Centre, London, United Kingdom, SE1 7NA

Director31 January 2020Active
Shell Centre, London, United Kingdom, SE1 7NA

Director30 June 2016Active
100, Thames Valley Park Drive, Reading, RG6 1PT

Director13 February 2012Active

People with Significant Control

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:
  • 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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-06-05Resolution

Resolution.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Appoint corporate secretary company with name date.

Download
2022-11-18Officers

Termination secretary company with name termination date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-07-14Capital

Legacy.

Download
2021-07-14Capital

Capital statement capital company with date currency figure.

Download
2021-07-14Insolvency

Legacy.

Download
2021-07-14Resolution

Resolution.

Download
2021-05-31Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Capital

Capital statement capital company with date currency figure.

Download
2020-11-20Capital

Legacy.

Download
2020-11-20Insolvency

Legacy.

Download
2020-11-20Resolution

Resolution.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.