UKBizDB.co.uk

SHELL TRINIDAD 5(A) LIMITED

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

This company is commonly known as Shell Trinidad 5(a) Limited. The company was founded 18 years ago and was given the registration number 05574647. The firm's registered office is in LONDON. You can find them at Shell Centre, , London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:SHELL TRINIDAD 5(A) LIMITED
Company Number:05574647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

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
5 St Clair Ave, Port-Of-Spain, Trinidad And Tobago,

Director13 October 2023Active
Shell Centre, London, United Kingdom, SE1 7NA

Director29 September 2016Active
Shell Centre, London, United Kingdom, SE1 7NA

Director25 November 2013Active
Shell Centre, London, United Kingdom, SE1 7NA

Director26 July 2018Active
Shell Centre, London, United Kingdom, SE1 7NA

Director01 November 2023Active
Shell Energy House, 5 St. Clair Avenue, Port Of Spain, Trinidad And Tobago,

Director31 March 2023Active
Shell Centre, London, United Kingdom, SE1 7NA

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

Secretary17 September 2010Active
Shell Centre, London, United Kingdom, SE1 7NA

Secretary01 October 2015Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Secretary26 September 2005Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Secretary14 September 2007Active
1 Holmlea Road, Datchet, Slough, SL3 9HG

Secretary26 September 2005Active
Shell Centre, London, England, SE1 7NA

Corporate Secretary31 July 2016Active
Shell Centre, London, United Kingdom, SE1 7NA

Director03 January 2020Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director29 November 2010Active
4-Bis, Farfan Avenue, Santa Margarita Circular Road, St Augustine, Trinidad And Tobago,

Director18 September 2007Active
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director31 July 2014Active
Shell Centre, York Road, London, SE1 7NA

Director01 September 2017Active
6, Croton Drive, Dorrington Gardens, Diego Martin, Trinidad And Tobago,

Director12 December 2011Active
Cardinals Ride, Monks Walk, South Ascot, SL5 9AZ

Director26 September 2005Active
Shell Centre, London, United Kingdom, SE1 7NA

Director24 September 2012Active
2--21, Regents Point, Westmoorings, Trinidad And Tobago,

Director30 November 2007Active
32 Newbury Hill, Glencoe, Republic Of Trinidad & Tobago,

Director11 April 2007Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director24 September 2012Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director26 September 2005Active
Shell Centre, London, England, SE1 7NA

Director01 June 2016Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director18 September 2007Active
28 Moka Heights, Maraval, Trinidad And Tobago,

Director03 April 2006Active
5 St. Clair Avenue, Port Of Spain, Trinidad And Tobago,

Director28 July 2021Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director26 September 2013Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director02 March 2015Active
95 Ascot Road, Goodwood Park, Diego Martin, Trinidad & Tobago,

Director26 September 2005Active
Shell Centre, London, United Kingdom, SE1 7NA

Director01 July 2019Active
Shell Centre, London, United Kingdom, SE1 7NA

Director29 April 2015Active

People with Significant Control

Bg International 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-06-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Appoint corporate secretary company with name date.

Download
2022-11-18Officers

Termination secretary company with name termination date.

Download
2022-11-07Accounts

Accounts with accounts type full.

Download
2022-10-12Confirmation statement

Confirmation statement.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-15Incorporation

Memorandum articles.

Download
2020-08-15Resolution

Resolution.

Download
2020-08-15Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.