SHELL U.K. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHELL U.K. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00140141
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHELL U.K. LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying
    • Extraction of natural gas (06200) / Mining and Quarrying
    • Mineral oil refining (19201) / Manufacturing
    • Retail sale of automotive fuel in specialised stores (47300) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SHELL U.K. LIMITED located?

    Registered Office Address
    Shell Centre
    London
    SE1 7NA
    Undeliverable Registered Office AddressNo

    What were the previous names of SHELL U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELL U.K.LIMITEDApr 30, 1915Apr 30, 1915

    What are the latest accounts for SHELL U.K. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SHELL U.K. LIMITED?

    Last Confirmation Statement Made Up ToMar 11, 2027
    Next Confirmation Statement DueMar 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2026
    OverdueNo

    What are the latest filings for SHELL U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 001401410014, created on Mar 20, 2026

    33 pagesMR01

    Confirmation statement made on Mar 11, 2026 with no updates

    3 pagesCS01

    Appointment of Ms Nermine Elsayed Mohamed Ahmed Kamel as a director on Nov 30, 2025

    2 pagesAP01

    Termination of appointment of Simon Edward Roddy as a director on Nov 30, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    73 pagesAA

    Appointment of Ms Anthea Hampson as a director on May 08, 2025

    2 pagesAP01

    Appointment of Ms Janine Albrecht Webb as a director on Mar 27, 2025

    2 pagesAP01

    Confirmation statement made on Mar 15, 2025 with updates

    5 pagesCS01

    Termination of appointment of Richard Michael Jory as a director on Feb 27, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    73 pagesAA

    Appointment of Mrs Sarah Bradley as a director on Sep 04, 2024

    2 pagesAP01

    Appointment of Mr Parminder Kohli as a director on Sep 04, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Jun 24, 2024

    • Capital: GBP 1,768,719,426
    3 pagesSH01

    Termination of appointment of David Leonard Bunch as a director on Jul 01, 2024

    1 pagesTM01

    Statement of capital on Jun 20, 2024

    • Capital: GBP 1,558,719,426
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Feb 20, 2024

    • Capital: GBP 4,558,719,426
    4 pagesSH01

    Statement of capital following an allotment of shares on Aug 23, 2023

    • Capital: GBP 4,554,747,426
    4 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Mar 30, 2023

    • Capital: GBP 4,519,381,926
    6 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Dec 20, 2022

    • Capital: GBP 4,509,154,309
    6 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Oct 14, 2022

    • Capital: GBP 4,494,286,569
    6 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Feb 02, 2022

    • Capital: GBP 4,450,071,569
    6 pagesRP04SH01

    Confirmation statement made on Mar 15, 2024 with updates

    4 pagesCS01

    Who are the officers of SHELL U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PECTEN SECRETARIES LIMITED
    B3 3AX Birmingham
    1 Chamberlain Square
    United Kingdom
    Secretary
    B3 3AX Birmingham
    1 Chamberlain Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13849766
    300114510001
    SHELL CORPORATE SECRETARY LIMITED
    Shell Centre
    SE1 7NA London
    Secretary
    Shell Centre
    SE1 7NA London
    57019860008
    ALBRECHT WEBB, Janine
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    United KingdomBritish334632820001
    BRADLEY, Sarah
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    United KingdomBritish327070980001
    HAMPSON, Anthea
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    United KingdomBritish335798010001
    KAMEL, Nermine Elsayed Mohamed Ahmed
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    United KingdomBritish262876330001
    KEMULARIA, Tsira
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    United KingdomBritish,Georgian216877320001
    KOHLI, Parminder
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    United KingdomBritish298954370001
    KOTECHA, Bhavin Anilkumar
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    EnglandBritish301127390001
    WARD, Alexandra Lucy
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    EnglandBritish299178560001
    HAWKINS, Karin Jacqueline
    White Gable House Foundry Lane
    Loosley Row
    HP27 0PA Princes Risborough
    Buckinghamshire
    Secretary
    White Gable House Foundry Lane
    Loosley Row
    HP27 0PA Princes Risborough
    Buckinghamshire
    British154532030001
    WISEMAN, Richard Max
    53 Windermere Avenue
    N3 3RD London
    Secretary
    53 Windermere Avenue
    N3 3RD London
    British32079150001
    ANDERSON, Mary Grace
    Derrywood
    Ramsay Road
    AB31 5TT Banchory
    Director
    Derrywood
    Ramsay Road
    AB31 5TT Banchory
    United States Citizen93232180001
    ANDREW, Elizabeth Clare
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    EnglandBritish257697040002
    ARMSTRONG, Lynda Anne
    22t Riverside Drive
    AB11 7DF Aberdeen
    Director
    22t Riverside Drive
    AB11 7DF Aberdeen
    British73289820001
    BAKER, Trace Hartridge
    High Drive
    KT22 0NG Oxshott
    17a
    Surrey
    England
    Director
    High Drive
    KT22 0NG Oxshott
    17a
    Surrey
    England
    EnglandUs Citizen140572810001
    BARWIS, John Henry
    6 Binghill Drive
    Milltimber
    AB13 0JE Aberdeen
    Aberdeenshire
    Director
    6 Binghill Drive
    Milltimber
    AB13 0JE Aberdeen
    Aberdeenshire
    United States66481050001
    BELL, John Raymond
    11 Springdale Crescent
    Bieldside
    AB15 9FG Aberdeen
    Director
    11 Springdale Crescent
    Bieldside
    AB15 9FG Aberdeen
    British51628560001
    BLUM, Barbara Frances Maria
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    EnglandBritish235915070002
    BONINO, Erik Ivano
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    EnglandBritish186621090001
    BOTTS, Thomas Michael
    Bracken Den
    Coalford
    AB31 5AR Drumoak
    Aberdeenshire
    Director
    Bracken Den
    Coalford
    AB31 5AR Drumoak
    Aberdeenshire
    American58522250002
    BRINDED, Malcolm Arthur
    Shell Centre
    SE1 7NA London
    Director
    Shell Centre
    SE1 7NA London
    NetherlandsBritish102376400001
    BUNCH, David Leonard
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    United KingdomBritish284916000001
    CAMERON, Jacob Thomas
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    EnglandBritish270637910001
    CAYLEY, Glen Terence
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    ScotlandBritish159236390001
    COATES, Michael Joseph
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    United KingdomDutch183553180001
    COLLINS, John Alexander, Sir
    Flat 4
    63 Millbank Terraces
    SW1P 4RW London
    Director
    Flat 4
    63 Millbank Terraces
    SW1P 4RW London
    British53032980001
    CONSTANT-GLEMAS, Simon Alan
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    United KingdomBritish134899730001
    CONWAY, Michael John
    Wheel Hall Cottage
    Cole End Lane, Sewards End
    CB10 2LJ Saffron Walden
    Essex
    Director
    Wheel Hall Cottage
    Cole End Lane, Sewards End
    CB10 2LJ Saffron Walden
    Essex
    British76487400001
    CROMBIE, Graeme Henry
    1 Riverside Court
    Sandy Lane Dee Banks
    CH3 5UX Chester
    Director
    1 Riverside Court
    Sandy Lane Dee Banks
    CH3 5UX Chester
    British32162930002
    CROOKS, Colin Andrew
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    United KingdomBritish291535820001
    DANIELS, Edward David
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    EnglandBritish157720490002
    DORRIAN, James
    Ryvdan Riverside
    Blackhall
    AB31 6PS Banchory
    Kincardineshire
    Director
    Ryvdan Riverside
    Blackhall
    AB31 6PS Banchory
    Kincardineshire
    British58188700001
    EDDY, Andrew Charles George
    Shell Centre
    Shell Centre
    SE1 7NA London
    Director
    Shell Centre
    Shell Centre
    SE1 7NA London
    EnglandBritish86973180004
    ENDRESEN, Tron Bernt
    3 Squires Court Arthur Road
    Wimbledon
    SW19 7DJ London
    Director
    3 Squires Court Arthur Road
    Wimbledon
    SW19 7DJ London
    Norwiegen56291750001

    Who are the persons with significant control of SHELL U.K. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shell Holdings (U.K.) Limited
    SE1 7NA London
    Shell Centre
    England
    Apr 06, 2016
    SE1 7NA London
    Shell Centre
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act
    Place RegisteredUk Register Of Companies
    Registration Number1485890
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0