SHELL HOLDINGS (U.K.) LIMITED

SHELL HOLDINGS (U.K.) LIMITED

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

    Company NameSHELL HOLDINGS (U.K.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01485890
    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 HOLDINGS (U.K.) LIMITED?

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

    Where is SHELL HOLDINGS (U.K.) LIMITED located?

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

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Jun 15, 2024 with updates

    5 pagesCS01

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

    • Capital: GBP 4,398,410,931
    3 pagesSH01

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

    • Capital: GBP 4,394,438,931
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Second filing of Confirmation Statement dated Jun 15, 2023

    3 pagesRP04CS01

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

    • Capital: GBP 4,359,073,431
    4 pagesRP04SH01

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

    • Capital: GBP 4,348,845,814
    4 pagesRP04SH01

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

    • Capital: GBP 4,333,978,074
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Sep 27, 2022

    • Capital: GBP 4,289,763,074
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Feb 04, 2022

    • Capital: GBP 3,003,087,644
    4 pagesRP04SH01

    Second filing of Confirmation Statement dated Jun 15, 2022

    3 pagesRP04CS01

    15/06/23 Statement of Capital gbp 4359073431

    6 pagesCS01
    Annotations
    DateAnnotation
    Jul 26, 2023Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 26/07/2023.

    Statement of capital following an allotment of shares on Mar 30, 2023

    • Capital: GBP 4,359,009,031
    4 pagesSH01
    Annotations
    DateAnnotation
    Jul 26, 2023Clarification A second filed SH01 was registered on 26/07/2023.

    Statement of capital following an allotment of shares on Dec 20, 2022

    • Capital: GBP 4,348,781,414
    4 pagesSH01
    Annotations
    DateAnnotation
    Jul 26, 2023Clarification A second filed SH01 was registered on 26/07/2023.

    Statement of capital following an allotment of shares on Oct 14, 2022

    • Capital: GBP 4,333,913,674
    4 pagesSH01
    Annotations
    DateAnnotation
    Jul 26, 2023Clarification A second filed SH01 was registered on 26/07/2023.

    Statement of capital following an allotment of shares on Sep 27, 2022

    • Capital: GBP 4,289,698,674
    4 pagesSH01
    Annotations
    DateAnnotation
    Jul 26, 2023Clarification A second filed SH01 was registered on 26/07/2023.

    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

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

    • Capital: GBP 3,003,023,244
    7 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Dec 16, 2021

    • Capital: GBP 2,935,228,444
    7 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Sep 28, 2021

    • Capital: GBP 2,250,228,444
    7 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Jul 23, 2021

    • Capital: GBP 2,217,319,944
    7 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on May 27, 2021

    • Capital: GBP 2,210,036,944
    7 pagesRP04SH01

    Who are the officers of SHELL HOLDINGS (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
    CONNELL, Jeffrey Graham
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    United KingdomBritishOil Company Executive162399820002
    JORY, Richard Michael
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    United KingdomBritishSvp Distribution Operation291038750001
    KEMULARIA, Tsira
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    United KingdomBritishDirector216877320001
    SHELL CORPORATE DIRECTOR LIMITED
    SE1 7NA London
    Shell Centre
    England
    Director
    SE1 7NA London
    Shell Centre
    England
    Identification TypeUK Limited Company
    Registration Number3838877
    147583950001
    MACPHERSON, Neville John
    2 Sandy Court
    Sandy Lane
    KT11 2DW Cobham
    Surrey
    Secretary
    2 Sandy Court
    Sandy Lane
    KT11 2DW Cobham
    Surrey
    Australian9515470001
    WISEMAN, Richard Max
    98 Hampstead Way
    NW11 7XY London
    Secretary
    98 Hampstead Way
    NW11 7XY London
    BritishOil Executive32079150002
    SHELL CORPORATE SECRETARY LIMITED
    Shell Centre
    SE1 7NA London
    Secretary
    Shell Centre
    SE1 7NA London
    57019860008
    ANDREW, Elizabeth Clare
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    EnglandBritishOil Company Executive257697040002
    BOTTS, Thomas Michael
    Konijnenlaan 12d
    Wassenaar 2243 Er
    Netherlands
    Director
    Konijnenlaan 12d
    Wassenaar 2243 Er
    Netherlands
    AmericanOil Company Executive58522250003
    BRINDED, Malcolm Arthur
    Shell Centre
    SE1 7NA London
    Director
    Shell Centre
    SE1 7NA London
    NetherlandsBritishOil Company Executive102376400001
    CAYLEY, Glen Terence
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    ScotlandBritishOil Company Executive159236390001
    COATES, Michael Joseph
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    United KingdomDutchOil Company Executive183553180001
    COLLINS, John Alexander, Sir
    Flat 4
    63 Millbank Terraces
    SW1P 4RW London
    Director
    Flat 4
    63 Millbank Terraces
    SW1P 4RW London
    BritishOil Company Executive53032980001
    CONSTANT-GLEMAS, Simon Alan
    Shell Centre
    SE1 7NA London
    Shell Centre
    Director
    Shell Centre
    SE1 7NA London
    Shell Centre
    United KingdomBritishOil Company Executive134899730001
    FAY, Christopher Ernest, Dr
    Merrifield Links Road
    Bramley
    GU5 0AL Guildford
    Surrey
    Director
    Merrifield Links Road
    Bramley
    GU5 0AL Guildford
    Surrey
    EnglandBritishOil Company Executive2793380001
    FOOTITT, Graham Lawrence
    Si Rusa Hopgarden Lane
    TN13 1PU Sevenoaks
    Kent
    Director
    Si Rusa Hopgarden Lane
    TN13 1PU Sevenoaks
    Kent
    United KingdomBritishOil Company Executive48603890001
    FOX, Rachel Mary
    Balquhidder
    Fernhill Lane Hook Heath
    GU22 0DR Woking
    Surrey
    Director
    Balquhidder
    Fernhill Lane Hook Heath
    GU22 0DR Woking
    Surrey
    BritishOil Company Executive72558680001
    GALLAGHER, John
    Blair Devenick
    Den Of Cults
    AB15 9NN Aberdeen
    Director
    Blair Devenick
    Den Of Cults
    AB15 9NN Aberdeen
    United KingdomBritishOil Company Executive117587920002
    GOLDSMITH, Alan
    Robin Hill
    11 Guildown Avenue
    GU2 5HA Guildford
    Surrey
    Director
    Robin Hill
    11 Guildown Avenue
    GU2 5HA Guildford
    Surrey
    BritishOil Company Executive18220990001
    GOODFELLOW, Paul Robert Alfred, Dr
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    United KingdomBritishOil Company Executive197736150001
    HENDERSON, Robert Joseph
    Shell Centre
    SE1 7NA London
    Director
    Shell Centre
    SE1 7NA London
    EnglandBritishOil Company Executive121326570001
    HENDERSON, Robert Joseph
    Shell Centre
    SE1 7NA London
    Director
    Shell Centre
    SE1 7NA London
    EnglandBritishOil Company Executive121326570001
    HERKSTROTER, Cornelius Antonius Johannes
    Weteringlaan 8 2243 Gj
    Wassenaar
    Netherlands
    Director
    Weteringlaan 8 2243 Gj
    Wassenaar
    Netherlands
    DutchOil Company Executive39525070001
    HERKSTROTER, Cornelius Antonius Johannes
    Weteringlaan 8 2243 Gj
    Wassenaar
    Netherlands
    Director
    Weteringlaan 8 2243 Gj
    Wassenaar
    Netherlands
    DutchOil Company Executive39525070001
    HILL, Gregory Paul
    Pitfichie Castle
    Paradise
    AB51 7JJ Monymusk
    Aberdeenshire
    Director
    Pitfichie Castle
    Paradise
    AB51 7JJ Monymusk
    Aberdeenshire
    AmericanOil Company Executive93708770001
    JANSSENS, Guy Peter Jacobus Agnes
    17 Spicers Field
    KT22 0UT Oxshott
    Surrey
    Director
    17 Spicers Field
    KT22 0UT Oxshott
    Surrey
    BelgianOil Company Executive107033740001
    JUDD, Sarah Joanne
    8 York Road
    SE1 7NA London
    Shell Centre
    England
    Director
    8 York Road
    SE1 7NA London
    Shell Centre
    England
    EnglandBritishSolicitor237638910001
    KAPPELLE, Derk
    7 Primrosebank Avenue
    Cults
    AB15 9PD Aberdeen
    Director
    7 Primrosebank Avenue
    Cults
    AB15 9PD Aberdeen
    DutchOil Company Executive93459410001
    LAP, Hans
    Glebe House
    Connah's Quay Road
    CH7 6BT Northop
    Flintshire
    Director
    Glebe House
    Connah's Quay Road
    CH7 6BT Northop
    Flintshire
    DutchOil Company Executive96298300001
    MATHER, Harold Clive
    Littlewood House
    Mile Path
    GU22 0DY Woking
    Surrey
    Director
    Littlewood House
    Mile Path
    GU22 0DY Woking
    Surrey
    BritishOil Company Executive32970210001
    MCFADYEN, Kieron
    Riverstone
    67 John Street
    G84 9JZ Helensburgh
    Director
    Riverstone
    67 John Street
    G84 9JZ Helensburgh
    BritishOil Compant Executive90250610001
    MCMAHON, Michael Peter
    97 Fairmile Lane
    KT11 2DD Cobham
    Surrey
    Director
    97 Fairmile Lane
    KT11 2DD Cobham
    Surrey
    AustralianOll Company Executive80910980001
    NEWMAN, Paul Henry
    2 Pryors Hayes Barns Willington Road
    Oscroft, Tarvin
    CH3 8NL Chester
    Cheshire
    Director
    2 Pryors Hayes Barns Willington Road
    Oscroft, Tarvin
    CH3 8NL Chester
    Cheshire
    United KingdomBritishOil Company Exec74746200001
    PATEY, Roger Howard
    Pinetrees
    3 Dalbebity Court Bieldside
    AB15 9BG Aberdeen
    Director
    Pinetrees
    3 Dalbebity Court Bieldside
    AB15 9BG Aberdeen
    BritishOil Company Executive84402970001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    The Shell Petroleum Company 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 Number77861
    Natures of Control
    • The person holds, 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 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 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