SHELL TRINIDAD AND TOBAGO LIMITED

Shell Centre, London, SE1 7NA, United Kingdom
StatusACTIVE
Company No.02386676
CategoryPrivate Limited Company
Incorporated19 May 1989
Age34 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

SHELL TRINIDAD AND TOBAGO LIMITED is an active private limited company with number 02386676. It was incorporated 34 years, 11 months, 23 days ago, on 19 May 1989. The company address is Shell Centre, London, SE1 7NA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Eugene Christian Okpere

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Mr Adam Lowmass

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2023

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hafsah Ali

Appointment date: 2023-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-12

Officer name: Anton Verdel

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Jenna Joseph

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-31

Officer name: Ms Anesha Sadar

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-11-01

Officer name: Pecten Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shell Corporate Secretary Limited

Termination date: 2022-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 17 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas John Kemp Clarke

Termination date: 2021-10-17

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2022

Action Date: 28 Jan 2021

Category: Capital

Type: SH01

Capital : 1,008,504,923 GBP

Date: 2021-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2022

Action Date: 17 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas John Kemp Clarke

Change date: 2021-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jenna Joseph

Appointment date: 2021-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-25

Officer name: Anton Verdel

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-28

Officer name: Mr Michael John Ashworth

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Ronald Anthony Adams

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-06

Officer name: Derek Hudson

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

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

Termination director company with name termination date

Date: 18 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rudolph Wilhelmina Johannes Driessen

Termination date: 2020-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grace Siew Hua Lim

Termination date: 2020-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-23

Officer name: Grace Siew Hua Lim

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2020

Action Date: 25 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-25

Capital : 898,494,923 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-03

Officer name: Mr Ronald Anthony Adams

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Thomas John Kemp Clarke

Appointment date: 2019-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr. Eugene Christian Okpere

Documents

View document PDF

Appoint corporate director company with name date

Date: 14 Mar 2019

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-07-03

Officer name: Shell Corporate Director Limited

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2018

Action Date: 06 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-06

Capital : 531,161,108 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2018

Action Date: 18 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-18

Capital : 216,960,003 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-30

Officer name: Mr. Rudolph Wilhelmina Johannes Driessen

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Colin Orr-Burns

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2017

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Ashworth

Appointment date: 2016-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2017

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-15

Officer name: Antonius Hendrikus Maria Ten-Have

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2017

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Collins

Termination date: 2016-07-11

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Nov 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Shell Corporate Secretary Limited

Appointment date: 2016-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cayley Louise Ennett

Termination date: 2016-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-31

Officer name: Chloe Silvana Barry

Documents

View document PDF

Resolution

Date: 24 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Derek Hudson

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garvin Goddard

Termination date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-30

New address: Shell Centre London SE1 7NA

Old address: 100 Thames Valley Park Drive Reading RG6 1PT

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Andrew Martin-Davis

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Louise Dunn

Termination date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-25

Officer name: Antonius Hendrikus Maria Ten-Have

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Cayley Louise Ennett

Appointment date: 2015-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Garvin Goddard

Change date: 2015-07-29

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas William Hermann Blaker

Change date: 2015-02-01

Documents

View document PDF

Statement of companys objects

Date: 03 Jun 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Orr-Burns

Appointment date: 2015-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-03

Officer name: Rebecca Elizabeth Lumlock

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-02

Officer name: Mr Andrew Martin-Davis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Garvin Goddard

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Rebecca Elizabeth Lumlock

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-26

Officer name: Ms Ann Collins

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-31

Officer name: Ms Ann Collins

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Hill

Termination date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas William Hermann Blaker

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Vidler

Documents

View document PDF

Miscellaneous

Date: 10 Oct 2013

Category: Miscellaneous

Type: MISC

Description: Section 519 ca 2006

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2013

Action Date: 26 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rebecca Elizabeth Lumlock

Change date: 2013-09-26

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Elizabeth Lumlock

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Thompson

Documents

View document PDF

Termination secretary company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Inman

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Chloe Silvana Barry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2012

Action Date: 24 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-24

Officer name: Gary Richard Thompson

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Richard Thompson

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Garvin Goddard

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Hudson

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Krysta Behrens De Lima

Documents

View document PDF

Resolution

Date: 19 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Mcculloch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2012

Action Date: 19 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-19

Officer name: Krysta Marina Behrens De Lima

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2012

Action Date: 24 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Krysta Marina Behrens De Lima

Change date: 2012-01-24

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2012

Action Date: 18 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen James Hill

Change date: 2012-01-18

Documents

View document PDF


Some Companies

ANDREW GARLAND ASSOCIATES LIMITED

UNIT 2 BEVERLEY COURT,TEDDINGTON,TW11 8ST

Number:06995151
Status:ACTIVE
Category:Private Limited Company

CASTLE STREET 36 LTD

10 DOUGLAS STREET,DUNDEE,DD1 5AJ

Number:SC559645
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL PASSIVE FIRE PROTECTION LIMITED

5 NURSERY COURT KIBWORTH BUSINESS PARK,KIBWORTH HARCOURT,LE8 0EX

Number:11402272
Status:ACTIVE
Category:Private Limited Company

INETCLERK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09354020
Status:ACTIVE
Category:Private Limited Company

LEE SCARBROW SWING STUDIO LIMITED

55 ROSYTH AVENUE,PETERBOROUGH,PE2 6SL

Number:04948691
Status:ACTIVE
Category:Private Limited Company

MARCELA OSPINA LIMITED

105 WILTON WAY,LONDON,E8 1BH

Number:10509277
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