SHELL VENTURES U.K. LIMITED

SHELL VENTURES U.K. LIMITED

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

    Company NameSHELL VENTURES U.K. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00524284
    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 VENTURES U.K. LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SHELL VENTURES U.K. LIMITED located?

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

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

    Previous Company Names
    Company NameFromUntil
    SHELL COMPANY OF QATAR LIMITED(THE)Oct 03, 1953Oct 03, 1953

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

    Last Confirmation Statement Made Up ToMay 01, 2027
    Next Confirmation Statement DueMay 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2026
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 01, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Appointment of Mr Mark Struan Rhys as a director on Jun 26, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Huw Edward James Burdge as a director on Apr 25, 2023

    2 pagesAP01

    Termination of appointment of Nicole Rooney as a director on Apr 25, 2023

    1 pagesTM01

    Appointment of Pecten Secretaries Limited as a secretary on Nov 01, 2022

    2 pagesAP04

    Termination of appointment of Shell Corporate Secretary Limited as a secretary on Nov 01, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Jun 01, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Jun 02, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Company business - conflicts of interest 19/08/2020
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on May 19, 2020 with updates

    5 pagesCS01

    Termination of appointment of Sarah Joanne Judd as a director on Jan 31, 2020

    1 pagesTM01

    Appointment of Nicole Rooney as a director on Oct 01, 2019

    2 pagesAP01

    Termination of appointment of Gary James Archibald as a director on Oct 01, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Who are the officers of SHELL VENTURES 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
    BURDGE, Huw Edward James
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    United KingdomBritish295189660001
    RHYS, Mark Struan
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    United KingdomBritish310618330001
    SHELL CORPORATE DIRECTOR LIMITED
    SE1 7NA London
    Shell Centre
    England
    Director
    SE1 7NA London
    Shell Centre
    England
    Identification TypeUK Limited Company
    Registration Number3838877
    147583950001
    BUCHAN, Charles James
    9 Savill Road
    Lindfield
    RH16 2NY Haywards Heath
    West Sussex
    Secretary
    9 Savill Road
    Lindfield
    RH16 2NY Haywards Heath
    West Sussex
    British35834350001
    MACPHERSON, Neville John
    2 Sandy Court
    Sandy Lane
    KT11 2DW Cobham
    Surrey
    Secretary
    2 Sandy Court
    Sandy Lane
    KT11 2DW Cobham
    Surrey
    Australian9515470001
    WATSON, Deirdre Mary Alison
    10 Elgar Avenue
    Ealing
    W5 3JU London
    Secretary
    10 Elgar Avenue
    Ealing
    W5 3JU London
    British148650001
    WISEMAN, Richard Max
    53 Windermere Avenue
    N3 3RD London
    Secretary
    53 Windermere Avenue
    N3 3RD London
    British32079150001
    SHELL CORPORATE SECRETARY LIMITED
    Shell Centre
    SE1 7NA London
    Secretary
    Shell Centre
    SE1 7NA London
    57019860008
    ANDERSON, Allan William
    10 Quill Lane
    Putney
    SW15 1PD London
    Director
    10 Quill Lane
    Putney
    SW15 1PD London
    British31437820001
    ARCHIBALD, Gary James
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    EnglandBritish150854540001
    BRINDED, Malcolm Arthur
    Shell Centre
    SE1 7NA London
    Director
    Shell Centre
    SE1 7NA London
    NetherlandsBritish102376400001
    BURSTON, Amanda Jane
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    United KingdomBritish124183240001
    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
    ELLWOOD, Edward James
    Flat B 7 Upper Addison Gardens
    W14 8AL London
    Director
    Flat B 7 Upper Addison Gardens
    W14 8AL London
    British556180001
    ENDRESEN, Tron Bernt
    3 Squires Court Arthur Road
    Wimbledon
    SW19 7DJ London
    Director
    3 Squires Court Arthur Road
    Wimbledon
    SW19 7DJ London
    Norwiegen56291750001
    FAY, Christopher Ernest, Dr
    Merrifield Links Road
    Bramley
    GU5 0AL Guildford
    Surrey
    Director
    Merrifield Links Road
    Bramley
    GU5 0AL Guildford
    Surrey
    EnglandBritish2793380001
    FOOTITT, Graham Lawrence
    Si Rusa Hopgarden Lane
    TN13 1PU Sevenoaks
    Kent
    Director
    Si Rusa Hopgarden Lane
    TN13 1PU Sevenoaks
    Kent
    United KingdomBritish48603890001
    FOX, Rachel Mary
    Balquhidder
    Fernhill Lane Hook Heath
    GU22 0DR Woking
    Surrey
    Director
    Balquhidder
    Fernhill Lane Hook Heath
    GU22 0DR Woking
    Surrey
    British72558680001
    HASTIE, John Duncan
    23 The Green
    TW2 5TU Twickenham
    Middlesex
    Director
    23 The Green
    TW2 5TU Twickenham
    Middlesex
    British11637840001
    HENDERSON, Robert Joseph
    Shell Centre
    SE1 7NA London
    Director
    Shell Centre
    SE1 7NA London
    EnglandBritish121326570001
    HENDERSON, Robert Joseph
    Shell Centre
    SE1 7NA London
    Director
    Shell Centre
    SE1 7NA London
    EnglandBritish121326570001
    HOPKINS, Clive Russell
    18 Church Lane
    Wimbledon
    SW19 3PD London
    Director
    18 Church Lane
    Wimbledon
    SW19 3PD London
    British8768790001
    JANSSENS, Guy Peter Jacobus Agnes
    17 Spicers Field
    KT22 0UT Oxshott
    Surrey
    Director
    17 Spicers Field
    KT22 0UT Oxshott
    Surrey
    Belgian107033740001
    JUDD, Sarah Joanne
    8 York Road
    SE1 7NA London
    Shell Centre
    England
    Director
    8 York Road
    SE1 7NA London
    Shell Centre
    England
    EnglandBritish237638910001
    MACPHERSON, Neville John
    2 Sandy Court
    Sandy Lane
    KT11 2DW Cobham
    Surrey
    Director
    2 Sandy Court
    Sandy Lane
    KT11 2DW Cobham
    Surrey
    Australian9515470001
    MATHER, Harold Clive
    Littlewood House
    Mile Path
    GU22 0DY Woking
    Surrey
    Director
    Littlewood House
    Mile Path
    GU22 0DY Woking
    Surrey
    British32970210001
    NEWBERRY, Michael John
    13 Burnthwaite Road
    Fulham
    SW6 5BQ London
    Director
    13 Burnthwaite Road
    Fulham
    SW6 5BQ London
    British22147180001
    NEWMAN, David Francis
    44 Hartington Road
    Chiswick
    W4 3TX London
    Director
    44 Hartington Road
    Chiswick
    W4 3TX London
    British15023030001
    RAISER, Malcolm Lewis
    Rosewood Merlewood Drive
    BR7 5LQ Chislehurst
    Kent
    Director
    Rosewood Merlewood Drive
    BR7 5LQ Chislehurst
    Kent
    British41967590001
    RENARD, Laurent Francois Marie
    70
    Princes Gate Mews
    SW7 2PP London
    Director
    70
    Princes Gate Mews
    SW7 2PP London
    French62682150001
    ROBBE, Engelhardt Marinus
    Hofdijck 32
    2341 NC Oestgeest
    Netherlands
    Director
    Hofdijck 32
    2341 NC Oestgeest
    Netherlands
    Netherlands48826660002
    ROONEY, Nicole
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    ScotlandBritish263376900001
    SMITH, James Matheson
    Shell Centre
    SE1 7NA London
    Director
    Shell Centre
    SE1 7NA London
    United KingdomBritish100111590001

    Who are the persons with significant control of SHELL VENTURES 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 holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds 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