UKBizDB.co.uk

SHELL TREASURY EURO COMPANY LIMITED

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

This company is commonly known as Shell Treasury Euro Company Limited. The company was founded 26 years ago and was given the registration number 03469395. The firm's registered office is in . You can find them at Shell Centre, London, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SHELL TREASURY EURO COMPANY LIMITED
Company Number:03469395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1997
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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 Secretary10 July 2000Active
30, Finsbury Square, London, EC2A 1AG

Director21 December 2021Active
Shell Centre, London, England, SE1 7NA

Corporate Director21 December 2021Active
The White House, Lower Basildon, RG8 9NG

Secretary18 November 1997Active
Shell Centre, London, SE1 7NA

Director24 August 2007Active
4, Brookhill Close, Copthorne, RH10 3PP

Director26 January 2009Active
5 Chestnut Hill, Linslade, Leighton Buzzard, LU7 2TR

Director16 January 2006Active
1 Berrington Drive, East Horsley, KT24 5ST

Director06 September 2000Active
Flat 11, 55 Ebury Street, London, SW1W 0PA

Director11 May 2004Active
Shell Centre, London, SE1 7NA

Director23 August 2013Active
11 Courtfield Mews, South Kensington, London, SW5 ONH

Director18 November 1997Active
Corrie, Shaftesbury Road, Woking, GU22 7DU

Director16 January 2006Active
Shell Centre, London, SE1 7NA

Director15 June 2012Active
Shell Centre, Shell Centre, London, England, SE1 7NA

Director28 January 2010Active
12 Highgate Close, London, N6 4SD

Director09 December 1997Active
17 Spicers Field, Oxshott, KT22 0UT

Director16 January 2006Active
56 De Parys Avenue, Bedford, MK40 2TP

Director03 November 2003Active
11 Green Street, London, W1K 6RJ

Director20 August 2001Active
53 Weston Park, Thames Ditton, KT7 0HW

Director21 October 2003Active
6 Hillside Road, St Albans, AL1 3QL

Director18 November 1997Active
Shell Centre, London, SE1 7NA

Director17 November 1997Active
Shell Centre, London, SE1 7NA

Director10 May 2013Active
Shell Centre, London, SE1 7NA

Director01 April 2019Active
Shell Centre, London, SE1 7NA

Director12 January 2017Active
Mill Mere, Staceys Farm Road, Godalming, GU8 6EN

Director16 September 1999Active
Shell Centre, London, SE1 7NA

Director13 October 2020Active
Shell Centre, London, SE1 7NA

Director24 September 2007Active
Shell Centre, London, SE1 7NA

Director05 December 2012Active
Shell Centre, London, SE1 7NA

Director31 January 2020Active

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 as firm
  • Voting rights 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
2023-02-04Gazette

Gazette dissolved liquidation.

Download
2022-11-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-14Address

Change sail address company with new address.

Download
2022-01-07Address

Change registered office address company with date old address new address.

Download
2022-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-07Resolution

Resolution.

Download
2022-01-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Appoint corporate director company with name date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-16Capital

Capital statement capital company with date currency figure.

Download
2021-12-16Capital

Legacy.

Download
2021-12-16Insolvency

Legacy.

Download
2021-12-16Resolution

Resolution.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-07-16Resolution

Resolution.

Download
2020-07-16Change of constitution

Statement of companys objects.

Download
2020-07-16Incorporation

Memorandum articles.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.