SHELL PENSION RESERVE COMPANY (SOCPF) LIMITED

Shell Centre, London, SE1 7NA
StatusACTIVE
Company No.07751965
CategoryPrivate Limited Company
Incorporated24 Aug 2011
Age12 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

SHELL PENSION RESERVE COMPANY (SOCPF) LIMITED is an active private limited company with number 07751965. It was incorporated 12 years, 8 months, 25 days ago, on 24 August 2011. The company address is Shell Centre, London, SE1 7NA.



Company Fillings

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

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

Termination date: 2022-11-01

Officer name: Shell Corporate Secretary Limited

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Mr Braeden Stephen Kemp Jones

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-23

Officer name: Lucinda Sarah Louise Pine

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Hickman

Appointment date: 2021-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Michael David Clark

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-23

Officer name: Gary James Archibald

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Braeden Stephen Kemp Jones

Appointment date: 2020-10-13

Documents

View document PDF

Legacy

Date: 22 Oct 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 02/03/2021 as it was invalid or ineffective.

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 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: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 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: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 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: 11 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: 12 Oct 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: 08 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pablo Sebastian Gamero

Appointment date: 2014-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-16

Officer name: Mr Michael David Clark

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-16

Officer name: Harvey Douglas Bootland

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Ashworth

Termination date: 2014-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary James Archibald

Appointment date: 2014-12-16

Documents

View document PDF

Capital statement directors reduction of capital following redomination

Date: 09 Jan 2015

Category: Capital

Type: SH18

Documents

View document PDF

Capital reduction of capital redomination

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Capital

Type: SH15

Date: 2015-01-09

Capital : 62 GBP

Documents

View document PDF

Resolution

Date: 09 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital redomination of shares

Date: 09 Jan 2015

Action Date: 16 Oct 2014

Category: Capital

Type: SH14

Capital : 62.53 GBP

Date: 2014-10-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2014

Action Date: 16 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-16

Charge number: 077519650001

Documents

View document PDF

Memorandum articles

Date: 13 Nov 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 28 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-08

Officer name: Mr Harvey Douglas Bootland

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-08

Officer name: Mr Michael John Ashworth

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Nicholas Gardner

Termination date: 2014-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Warrilow

Termination date: 2014-10-08

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shell preference us LIMITED\certificate issued on 23/10/14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Almond

Termination date: 2014-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 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: 17 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Nicholas Gardner

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Warrilow

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Almond

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Grantley

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Wood

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 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: 24 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Hinden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Change account reference date company current extended

Date: 23 Apr 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-08-31

Documents

View document PDF

Incorporation company

Date: 24 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEPTO GROUP LIMITED

NO.3 CAROLINE COURT 13 CAROLINE STREET,BIRMINGHAM,B3 1TR

Number:05854315
Status:ACTIVE
Category:Private Limited Company

FILAR RW LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:07414079
Status:ACTIVE
Category:Private Limited Company

GYYRROS LTD

31 MALPAS RD,NEWPORT,NP20 5PB

Number:10934246
Status:ACTIVE
Category:Private Limited Company

LONDON ROOFING SERVICES LTD

GENESIS HOUSE,WESTERHAM,TN16 1AH

Number:10283747
Status:ACTIVE
Category:Private Limited Company

MCMURTRY LTD.

PROSPECT HOUSE,DURSLEY,GL11 4JH

Number:03109320
Status:ACTIVE
Category:Private Limited Company

SONYAZ LTD

40 OSWALD ROAD,SCUNTHORPE,DN15 7PQ

Number:11553750
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