SHELL QGC UPSTREAM 1 LIMITED

Shell Centre, London, SE1 7NA, United Kingdom
StatusACTIVE
Company No.06560238
CategoryPrivate Limited Company
Incorporated09 Apr 2008
Age16 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

SHELL QGC UPSTREAM 1 LIMITED is an active private limited company with number 06560238. It was incorporated 16 years, 1 month, 7 days ago, on 09 April 2008. The company address is Shell Centre, London, SE1 7NA, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 28 Sep 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: 09 Jun 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

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

Officer name: Pecten Secretaries Limited

Appointment date: 2022-11-01

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

Capital allotment shares

Date: 12 Oct 2022

Action Date: 31 May 2022

Category: Capital

Type: SH01

Date: 2022-05-31

Capital : 5,784,760,904 AUD

Documents

View document PDF

Accounts with accounts type full

Date: 05 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: 06 Sep 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Clare Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-31

Officer name: Miss Lucinda Sarah Louise Pine

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 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: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Graham Connell

Appointment date: 2021-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Lindsey Jane Ritchie

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2021

Action Date: 28 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-28

Capital : 4,894,401,846 AUD

Documents

View document PDF

Resolution

Date: 14 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jul 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Capital

Type: SH19

Date: 2021-07-14

Capital : 2,000 GBP

Documents

View document PDF

Legacy

Date: 14 Jul 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/07/21

Documents

View document PDF

Resolution

Date: 14 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2020

Action Date: 25 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-25

Capital : 5,760,346,005 AUD

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Capital

Type: SH19

Date: 2020-11-20

Capital : 2,000 GBP

Documents

View document PDF

Resolution

Date: 20 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Nov 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/11/20

Documents

View document PDF

Legacy

Date: 20 Nov 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Eglington

Appointment date: 2020-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Edward Bond

Termination date: 2020-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 03 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 03 Sep 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clare Harrison

Appointment date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: David Andrew Warrilow

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-18

Officer name: Mr Simon Edward Bond

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Edward Bond

Appointment date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary James Archibald

Termination date: 2019-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Andrew Warrilow

Change date: 2019-01-01

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: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Resolution

Date: 03 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 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: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Capital allotment shares

Date: 10 May 2017

Action Date: 25 Apr 2017

Category: Capital

Type: SH01

Capital : 2,000 GBP

Date: 2017-04-25

Documents

View document PDF

Legacy

Date: 08 May 2017

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 25/04/17 Statement of Capital aud 20929207833 25/04/17 Statement of Capital gbp 2000

Documents

View document PDF

Legacy

Date: 25 Apr 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Capital

Type: SH19

Date: 2017-04-25

Capital : 19,738,972,185 AUD

Documents

View document PDF

Legacy

Date: 25 Apr 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/02/17

Documents

View document PDF

Resolution

Date: 25 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2017

Action Date: 20 Feb 2017

Category: Capital

Type: SH01

Capital : 20,929,207,833 AUD

Date: 2017-02-20

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2017

Action Date: 31 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-31

Capital : 20,243,196,160 AUD

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2017

Action Date: 31 Dec 2016

Category: Capital

Type: SH01

Capital : 12,757,406,496 AUD

Date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2017

Action Date: 30 Nov 2016

Category: Capital

Type: SH01

Capital : 12,599,406,496 AUD

Date: 2016-11-30

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2017

Action Date: 31 Oct 2016

Category: Capital

Type: SH01

Capital : 12,561,630,471 AUD

Date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2017

Action Date: 30 Sep 2016

Category: Capital

Type: SH01

Capital : 12,419,040,359 AUD

Date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2017

Action Date: 31 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-31

Capital : 12,367,883,389 AUD

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2017

Action Date: 31 Jul 2016

Category: Capital

Type: SH01

Capital : 12,200,883,389 AUD

Date: 2016-07-31

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 corporate secretary company with name date

Date: 25 Aug 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Shell Corporate Secretary Limited

Appointment date: 2016-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chloe Silvana Barry

Termination date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Mandy Jane Walsh

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-30

Officer name: Lindsey Jane Ritchie

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-30

Officer name: Mr Gary James Archibald

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Warrilow

Appointment date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Graham Hall

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Michael Alan Jamieson

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Stephen Robert Unger

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cayley Louise Ennett

Termination date: 2016-06-30

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

New address: Shell Centre London SE1 7NA

Change date: 2016-06-30

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

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-31

Officer name: Rebecca Louise Dunn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2015

Action Date: 31 Oct 2015

Category: Capital

Type: SH01

Capital : 11,820,169,065 AUD

Date: 2015-10-31

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2015

Action Date: 30 Sep 2015

Category: Capital

Type: SH01

Capital : 11,770,613,046 AUD

Date: 2015-09-30

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

Appointment date: 2015-10-01

Officer name: Cayley Louise Ennett

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2015

Action Date: 31 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-31

Capital : 11,597,450,546 AUD

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2015

Action Date: 31 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-31

Capital : 11,416,372,046 AUD

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2015

Action Date: 30 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-30

Capital : 11,246,935,942 AUD

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Alan Jamieson

Change date: 2015-07-09

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2015

Action Date: 31 May 2015

Category: Capital

Type: SH01

Date: 2015-05-31

Capital : 11,085,390,117 AUD

Documents

View document PDF

Capital allotment shares

Date: 14 May 2015

Action Date: 30 Apr 2015

Category: Capital

Type: SH01

Capital : 10,922,592,983 AUD

Date: 2015-04-30

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Capital : 10,579,986,739 AUD

Date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2015

Action Date: 28 Feb 2015

Category: Capital

Type: SH01

Capital : 10,140,792,851 AUD

Date: 2015-02-28

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2015

Action Date: 31 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-31

Capital : 9,940,260,039 AUD

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 Michael Alan Jamieson

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2015

Action Date: 31 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-31

Capital : 9,877,343,556 AUD

Documents

View document PDF

Second filing of form with form type

Date: 22 Jan 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2015

Action Date: 19 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-19

Capital : 9,835,766,057 AUD

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2015

Action Date: 30 Nov 2014

Category: Capital

Type: SH01

Capital : 2,000 GBP

Date: 2014-11-30

Documents

View document PDF

Legacy

Date: 30 Dec 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Dec 2014

Action Date: 30 Dec 2014

Category: Capital

Type: SH19

Capital : 2,000.00 GBP

Date: 2014-12-30

Documents

View document PDF

Legacy

Date: 30 Dec 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/12/14

Documents

View document PDF

Resolution

Date: 30 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 21 Nov 2014

Action Date: 31 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-31

Capital : 2,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2014

Action Date: 07 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-07

Capital : 2,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2014

Action Date: 30 Sep 2014

Category: Capital

Type: SH01

Capital : 2,000 GBP

Date: 2014-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2014

Action Date: 31 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-31

Capital : 7,508,743,085 AUD

Documents

View document PDF


Some Companies

ABACUS HOTELS LIMITED

WHITE LION HOUSE,SWAFFHAM,PE37 7LH

Number:03101431
Status:ACTIVE
Category:Private Limited Company

LOCAL SEARCH MEDIA LTD

THE OFFICE GOTHIC HOUSE,NOTTINGHAM,NG1 1JU

Number:11257811
Status:ACTIVE
Category:Private Limited Company

MALCOLM SIMON DEVELOPMENTS LIMITED

ZOAR RESIDENTIAL HOME,CLYDACH VALE,

Number:02321433
Status:ACTIVE
Category:Private Limited Company

RAYMER ENTERPRISES LIMITED

THE ALLIANCE SUITE, 2ND FLOOR, ELLENBOROUGH HOUSE,CHELTENHAM,GL50 1XZ

Number:10271668
Status:ACTIVE
Category:Private Limited Company

SINGER & JAMES LIMITED

ROEBUCK ROAD,ILFORD,IG6 3TZ

Number:01283801
Status:ACTIVE
Category:Private Limited Company

TEKNIQUE SYSTEMS LIMITED

UNIT 2. GLENBURN COURT. 21B GLENBURN ROAD,GLASGOW,G74 5BA

Number:SC185583
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