SHELL CORPORATE SECRETARY LIMITED

Shell Centre Shell Centre, SE1 7NA
StatusACTIVE
Company No.00289003
CategoryPrivate Limited Company
Incorporated09 Jun 1934
Age89 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

SHELL CORPORATE SECRETARY LIMITED is an active private limited company with number 00289003. It was incorporated 89 years, 11 months, 4 days ago, on 09 June 1934. The company address is Shell Centre Shell Centre, SE1 7NA.



Company Fillings

Appoint person director company with name date

Date: 05 Apr 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alice Nancy Alfert

Appointment date: 2024-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Hinton

Appointment date: 2024-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-22

Officer name: Anthony Clarke

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Dec 2021

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-12-03

Officer name: Mr Robert James Hinton

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2021

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Philip Thomson

Termination date: 2021-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Statement of companys objects

Date: 20 Jul 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-15

Officer name: Mr Anthony Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-15

Officer name: Michael John Ashworth

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karin Hawkins

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2012

Action Date: 11 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Ashworth

Change date: 2012-02-11

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Ashworth

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 24/07/01 from: shell centre london SE1 7NA

Documents

View document PDF

Legacy

Date: 27 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 07/03/01 from: 8 york road london SE1 7NA

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed slades trust LIMITED\certificate issued on 28/02/01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/00; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/99; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/98; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 04 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 1997

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 20 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 1996

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/96; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Aug 1995

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 12 May 1995

Category: Annual-return

Type: 363x

Description: Return made up to 20/04/95; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 1994

Category: Address

Type: 287

Description: Registered office changed on 01/11/94 from: 4 york road london SE1 7NA

Documents

View document PDF

Legacy

Date: 10 Oct 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 12 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 20/04/94; full list of members

Documents

View document PDF


Some Companies

ATV MIDLANDS LIMITED

4 RICHARD HOUSE DRIVE,LONDON,E16 3RF

Number:09797045
Status:ACTIVE
Category:Private Limited Company

G B WALKER & SON (GATES) LIMITED

BISHOPSTONE,WORTHING,BN11 1RL

Number:03832040
Status:ACTIVE
Category:Private Limited Company

GROFUSE LIMITED

PR TEAM CATALYST INC,DERRY,BT48 7TG

Number:NI647443
Status:ACTIVE
Category:Private Limited Company

JORBO LTD

137 LORRIMORE RD,LONDON,SE17 3NA

Number:11911819
Status:ACTIVE
Category:Private Limited Company

KEATING SUPERCARS LIMITED

UNIT 7 OTTERSWOOD SQUARE,WIGAN,WN5 0LF

Number:06073631
Status:ACTIVE
Category:Private Limited Company

MANORPORT LIMITED

27 ELIZABETH DRIVE,BATHGATE,EH48 1SJ

Number:SC357141
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source