This company is commonly known as Shell Ventures U.k. Limited. The company was founded 70 years ago and was given the registration number 00524284. The firm's registered office is in . You can find them at Shell Centre, London, , . This company's SIC code is 70100 - Activities of head offices.
Name | : | SHELL VENTURES U.K. LIMITED |
---|---|---|
Company Number | : | 00524284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1953 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shell Centre, London, SE1 7NA |
---|---|---|
Country Origin | : | |
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, SE1 7NA | Director | 25 April 2023 | Active |
Shell Centre, London, SE1 7NA | Director | 26 June 2023 | Active |
Shell Centre, London, England, SE1 7NA | Corporate Director | 07 September 2017 | Active |
9 Savill Road, Lindfield, Haywards Heath, RH16 2NY | Secretary | 30 November 1998 | Active |
2 Sandy Court, Sandy Lane, Cobham, KT11 2DW | Secretary | - | Active |
10 Elgar Avenue, Ealing, London, W5 3JU | Secretary | 22 December 1997 | Active |
53 Windermere Avenue, London, N3 3RD | Secretary | 14 December 1992 | Active |
Shell Centre, London, SE1 7NA | Corporate Secretary | 22 May 2000 | Active |
10 Quill Lane, Putney, London, SW15 1PD | Director | 14 March 1994 | Active |
Shell Centre, London, SE1 7NA | Director | 30 September 2016 | Active |
Shell Centre, London, SE1 7NA | Director | 01 January 1999 | Active |
Shell Centre, London, SE1 7NA | Director | 24 October 2008 | Active |
Shell Centre, London, SE1 7NA | Director | 10 December 2013 | Active |
Flat 4, 63 Millbank Terraces, London, SW1P 4RW | Director | - | Active |
Flat B 7 Upper Addison Gardens, London, W14 8AL | Director | 09 March 1994 | Active |
3 Squires Court Arthur Road, Wimbledon, London, SW19 7DJ | Director | 01 December 1997 | Active |
Merrifield Links Road, Bramley, Guildford, GU5 0AL | Director | 28 October 1993 | Active |
Si Rusa Hopgarden Lane, Sevenoaks, TN13 1PU | Director | 27 February 1993 | Active |
Balquhidder, Fernhill Lane Hook Heath, Woking, GU22 0DR | Director | 22 August 2005 | Active |
23 The Green, Twickenham, TW2 5TU | Director | 22 August 1994 | Active |
Shell Centre, London, SE1 7NA | Director | 01 March 2008 | Active |
Shell Centre, London, SE1 7NA | Director | 27 March 2007 | Active |
18 Church Lane, Wimbledon, London, SW19 3PD | Director | 20 January 1993 | Active |
17 Spicers Field, Oxshott, KT22 0UT | Director | 01 August 2007 | Active |
Shell Centre, 8 York Road, London, England, SE1 7NA | Director | 07 September 2017 | Active |
2 Sandy Court, Sandy Lane, Cobham, KT11 2DW | Director | - | Active |
Littlewood House, Mile Path, Woking, GU22 0DY | Director | 25 March 2002 | Active |
13 Burnthwaite Road, Fulham, London, SW6 5BQ | Director | 22 April 1996 | Active |
44 Hartington Road, Chiswick, London, W4 3TX | Director | - | Active |
Rosewood Merlewood Drive, Chislehurst, BR7 5LQ | Director | - | Active |
70, Princes Gate Mews, London, SW7 2PP | Director | 21 September 1996 | Active |
Hofdijck 32, Oestgeest, Netherlands, 2341 NC | Director | 17 December 1999 | Active |
Shell Centre, London, SE1 7NA | Director | 01 October 2019 | Active |
Shell Centre, London, SE1 7NA | Director | 01 August 2004 | Active |
Shell Holdings (U.K.) 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 | |
---|---|---|---|
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2023-06-14 | Accounts | Accounts with accounts type full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Officers | Appoint person director company with name date. | Download |
2023-05-04 | 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 |
2022-08-16 | Accounts | Accounts with accounts type full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-09-02 | Change of constitution | Statement of companys objects. | Download |
2020-09-02 | Incorporation | Memorandum articles. | Download |
2020-09-02 | Resolution | Resolution. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Accounts | Accounts with accounts type full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type full. | Download |
2017-09-08 | Officers | Appoint corporate director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.