ENTERPRISE OIL LIMITED

ENTERPRISE OIL LIMITED

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

    Company NameENTERPRISE OIL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01682048
    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 ENTERPRISE OIL LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying

    Where is ENTERPRISE OIL LIMITED located?

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

    What were the previous names of ENTERPRISE OIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENTERPRISE OIL PLCSep 01, 1983Sep 01, 1983
    BRITISH GAS NORTH SEA OIL HOLDINGS LIMITEDNov 26, 1982Nov 26, 1982

    What are the latest accounts for ENTERPRISE OIL 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 ENTERPRISE OIL LIMITED?

    Last Confirmation Statement Made Up ToJun 10, 2026
    Next Confirmation Statement DueJun 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2025
    OverdueNo

    What are the latest filings for ENTERPRISE OIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Muhammad Hisham Siddiqui as a director on Feb 02, 2026

    2 pagesAP01

    Director's details changed for Mr Huw Edward James Burdge on Mar 31, 2023

    2 pagesCH01

    Appointment of Mr Avinash Chopra as a director on Dec 01, 2025

    2 pagesAP01

    Termination of appointment of Bethan Sara Vasey as a director on Dec 01, 2025

    1 pagesTM01

    Termination of appointment of Egbeazien Philippa Cornelia Dibua as a director on Dec 01, 2025

    1 pagesTM01

    Termination of appointment of Andrew Edward Brocklebank as a director on Dec 01, 2025

    1 pagesTM01

    Amended full accounts made up to Dec 31, 2024

    55 pagesAAMD

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on Jun 10, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Bethan Sara Vasey as a director on Feb 06, 2025

    2 pagesAP01

    Termination of appointment of Aman Chauhan as a director on Feb 06, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    55 pagesAA

    Confirmation statement made on Jun 10, 2024 with updates

    4 pagesCS01

    Statement of capital on Jun 18, 2024

    • Capital: GBP 761,015,663.75
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 17/06/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mrs Egbeazien Philippa Cornelia Dibua as a director on Jun 01, 2024

    2 pagesAP01

    Termination of appointment of Saurabh Jain as a director on Jun 01, 2024

    1 pagesTM01

    Termination of appointment of Erica Jane Smart as a director on Jun 01, 2024

    1 pagesTM01

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

    • Capital: GBP 1,531,043,663.75
    4 pagesSH01

    Statement of capital following an allotment of shares on Sep 01, 2023

    • Capital: GBP 2,237,043,663.75
    4 pagesSH01

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

    • Capital: GBP 2,241,015,663.75
    4 pagesSH01

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

    • Capital: GBP 1,495,678,163.75
    6 pagesRP04SH01

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

    • Capital: GBP 1,485,450,546.75
    6 pagesRP04SH01

    Who are the officers of ENTERPRISE OIL 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
    SE1 7NA London
    Shell Centre
    England
    Director
    SE1 7NA London
    Shell Centre
    England
    United KingdomBritish295189660002
    CHOPRA, Avinash
    SE1 7NA London
    Shell Centre
    England
    Director
    SE1 7NA London
    Shell Centre
    England
    United KingdomIndian343059830001
    SIDDIQUI, Muhammad Hisham
    SE1 7NA London
    Shell Centre
    England
    Director
    SE1 7NA London
    Shell Centre
    England
    United KingdomPakistani345973300001
    SHELL CORPORATE DIRECTOR LIMITED
    SE1 7NA London
    Shell Centre
    England
    Director
    SE1 7NA London
    Shell Centre
    England
    Identification TypeUK Limited Company
    Registration Number3838877
    147583950001
    GIBNEY, Vivien Murray
    Archings
    Geeston Ketton, Stamford
    PE9 3RH Peterborough
    Secretary
    Archings
    Geeston Ketton, Stamford
    PE9 3RH Peterborough
    British126797490001
    JENNINGS, Geoffrey Brian
    2 Primrose Drive
    Hartley Wintney
    RG27 8TN Basingstoke
    Hampshire
    Secretary
    2 Primrose Drive
    Hartley Wintney
    RG27 8TN Basingstoke
    Hampshire
    British98490001
    WHITE, Mark Jonathan
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    Secretary
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    British82978250001
    SHELL CORPORATE SECRETARY LIMITED
    Shell Centre
    SE1 7NA London
    Secretary
    Shell Centre
    SE1 7NA London
    57019860008
    ANDERSON, Mary Grace
    Derrywood
    Ramsay Road
    AB31 5TT Banchory
    Director
    Derrywood
    Ramsay Road
    AB31 5TT Banchory
    United States Citizen93232180001
    ARCHIBALD, Gary James
    SE1 7NA London
    Shell Centre
    England
    Director
    SE1 7NA London
    Shell Centre
    England
    EnglandBritish150854540001
    ARMOUR, Andrew Richard, Doctor
    Little Triton
    London Road
    OX11 9PD Blewbury
    Oxfordshire
    Director
    Little Triton
    London Road
    OX11 9PD Blewbury
    Oxfordshire
    British81558280001
    BATES, Malcolm Rowland, Sir
    Mulberry Close
    Croft Road
    RG8 9ES Goring-On-Thames
    Oxfordshire
    Director
    Mulberry Close
    Croft Road
    RG8 9ES Goring-On-Thames
    Oxfordshire
    British13829970002
    BELL, William Edwin
    Fordcombe Manor
    Fordcombe
    TN3 0SE Tunbridge Wells
    Kent
    Director
    Fordcombe Manor
    Fordcombe
    TN3 0SE Tunbridge Wells
    Kent
    British6238860001
    BOTTS, Thomas Michael
    Bracken Den
    Coalford
    AB31 5AR Drumoak
    Aberdeenshire
    Director
    Bracken Den
    Coalford
    AB31 5AR Drumoak
    Aberdeenshire
    American58522250002
    BOWEN, John Myles
    18 Evelyn Mansions
    SW1P 1NH London
    Director
    18 Evelyn Mansions
    SW1P 1NH London
    British34840710001
    BRASS, Lorin Lee
    Duindigt 9
    2244 BR Wassenaar
    2244br
    The Netherlands
    Director
    Duindigt 9
    2244 BR Wassenaar
    2244br
    The Netherlands
    American81930040001
    BROCKLEBANK, Andrew Edward
    SE1 7NA London
    Shell Centre
    England
    Director
    SE1 7NA London
    Shell Centre
    England
    United KingdomBritish268622740001
    CHAUHAN, Aman
    SE1 7NA London
    Shell Centre
    England
    Director
    SE1 7NA London
    Shell Centre
    England
    United KingdomAustralian308423040001
    CHURCHFIELD, Stanley Edward
    Oakley Lodge Oakley Road
    Battledown
    GL52 6NZ Cheltenham
    Gloucestershire
    Director
    Oakley Lodge Oakley Road
    Battledown
    GL52 6NZ Cheltenham
    Gloucestershire
    British214450001
    CONSTANT-GLEMAS, Simon Alan
    Shell Centre
    SE1 7NA London
    Shell Centre
    England
    Director
    Shell Centre
    SE1 7NA London
    Shell Centre
    England
    United KingdomBritish134899730001
    CRAIG, Ian
    The Georgian House
    4 Farmleigh Grove Burwood Park
    KT12 5BU Walton On Thames
    Surrey
    Director
    The Georgian House
    4 Farmleigh Grove Burwood Park
    KT12 5BU Walton On Thames
    Surrey
    British78821300001
    DAVIES, Paul Graham Hamblin
    Cromlet Bank
    South Road
    AB51 0AB Oldmeldrum
    Aberdeenshire
    Director
    Cromlet Bank
    South Road
    AB51 0AB Oldmeldrum
    Aberdeenshire
    British85733950001
    DIBUA, Egbeazien Philippa Cornelia
    SE1 7NA London
    Shell Centre
    England
    Director
    SE1 7NA London
    Shell Centre
    England
    United KingdomBritish323960260001
    EIDE, Marianne Wold
    SE1 7NA London
    Shell Centre
    England
    Director
    SE1 7NA London
    Shell Centre
    England
    NorwayNorwegian174952910001
    GARDINER, John Anthony
    125 Sydenham Hill
    SE26 6LW London
    Director
    125 Sydenham Hill
    SE26 6LW London
    British9380001
    GARDY, Dominique
    Fredrik Hendikplein 48
    Den Haag
    2582 Ba
    The Netherlands
    Director
    Fredrik Hendikplein 48
    Den Haag
    2582 Ba
    The Netherlands
    French81929910001
    GASKELL, Ralph Neil
    11 Courtfield Mews
    South Kensington
    SW5 ONH London
    Director
    11 Courtfield Mews
    South Kensington
    SW5 ONH London
    United KingdomBritish55443280001
    GORDON, Jonathan Stuart
    SE1 7NA London
    Shell Centre
    Director
    SE1 7NA London
    Shell Centre
    United KingdomBritish139276750001
    GRIEVES, John Kerr
    7 Putney Park Avenue
    SW15 5QN London
    Director
    7 Putney Park Avenue
    SW15 5QN London
    EnglandBritish2846850001
    HADFIELD, John Paul Simeon
    SE1 7NA London
    Shell Centre
    England
    Director
    SE1 7NA London
    Shell Centre
    England
    ScotlandBritish178248750002
    HAND, Austin Francis
    SE1 7NA London
    Shell Centre
    Director
    SE1 7NA London
    Shell Centre
    ScotlandBritish200325580001
    HARRIS, Edward John
    The Manor House
    Bishops Down Road
    TN4 8XL Tunbridge Wells
    Kent
    Director
    The Manor House
    Bishops Down Road
    TN4 8XL Tunbridge Wells
    Kent
    British67296950001
    HARRISON, Nicholas Charles
    Springfield
    Crathes
    AB31 5JE Banchory
    Kincardineshire
    Director
    Springfield
    Crathes
    AB31 5JE Banchory
    Kincardineshire
    ScotlandBritish114197930001
    HART, William Allan
    Coalford House
    Drumoak
    AB31 5AR Banchory
    Director
    Coalford House
    Drumoak
    AB31 5AR Banchory
    Canadian93390710001

    Who are the persons with significant control of ENTERPRISE OIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shell 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 Number140141
    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