Warning: file_put_contents(c/3ea1df90995fdae405652c34df7a19c1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/2c5b11458417ab1d9745b5e43d1bb836.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Shell Tunisia Upstream Limited, SE1 7NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHELL TUNISIA UPSTREAM LIMITED

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

This company is commonly known as Shell Tunisia Upstream Limited. The company was founded 31 years ago and was given the registration number 02750465. 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 TUNISIA UPSTREAM LIMITED
Company Number:02750465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1992
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
Shell Centre, London, United Kingdom, SE1 7NA

Director01 January 2023Active
Shell Centre, London, United Kingdom, SE1 7NA

Director23 November 2023Active
Shell Centre, London, United Kingdom, SE1 7NA

Director14 September 2017Active
Shell Centre, London, United Kingdom, SE1 7NA

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

Secretary22 September 2010Active
Shell Centre, London, United Kingdom, SE1 7NA

Secretary01 October 2015Active
155 Cannon Lane, Pinner, HA5 1HU

Secretary-Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Secretary22 April 2003Active
18 Howard Road, Wokingham, RG40 2BX

Secretary03 October 1996Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

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

Secretary26 September 2005Active
94 Watcombe Road, South Norwood, London, SE25 4UZ

Secretary25 August 1998Active
Shell Centre, London, England, SE1 7NA

Corporate Secretary31 July 2016Active
1 Hibberts Way, Gerrards Cross, SL9 8UD

Director03 August 1993Active
Shell Centre, London, United Kingdom, SE1 7NA

Director22 April 2019Active
3608 Wickersham Lane, Houston, Usa,

Director-Active
Sachel's, Coronation Road, South Ascot, SL5 9LG

Director14 February 2005Active
17 Gauden Road, London, SW4 6LR

Director22 March 2005Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director10 November 2011Active
5 Macaulay Bldgs, Widcombe Hill, Bath, BA2 6AS

Director-Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director22 April 2010Active
Hill Rising, Green Lane, Pangbourne, RG8 8LD

Director01 March 1996Active
50 The Rise, Sevenoaks, TN13 1RL

Director25 July 1994Active
Marden House, Beech Drive, Kingswood, KT20 6PP

Director26 November 1996Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director01 January 2015Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director22 March 2005Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director04 April 2012Active
5 Hanover Court, London, SW19 4NY

Director-Active
Osprey House Friary Hall, Friary Road, Ascot, SL5 9HD

Director-Active
Shell Centre, London, United Kingdom, SE1 7NA

Director01 June 2011Active
Arlington House, 5 Coombe Hill Court St Leonards Hill, Windsor, SL4 4UL

Director15 October 1997Active
Glebe House, Church Lane, Dunsden, RG4 9PG

Director23 September 1993Active
C/O Bg Tunisia Limited Immeuble Ben, Adballah Rue Du Lac De Constance, Les Bergesdu Lac, Tunisia, FOREIGN

Director14 July 2004Active
Apt. 14,, 2 Akmola Street, Astana, Kazakhstan,

Director31 October 2007Active

People with Significant Control

Bg General 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.