SHELL EP OFFSHORE VENTURES LIMITED

SHELL EP OFFSHORE VENTURES LIMITED

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

    Company NameSHELL EP OFFSHORE VENTURES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01682052
    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 EP OFFSHORE VENTURES LIMITED?

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

    Where is SHELL EP OFFSHORE VENTURES LIMITED located?

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

    What were the previous names of SHELL EP OFFSHORE VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENTERPRISE OIL EXPLORATION LIMITEDDec 12, 1984Dec 12, 1984
    ENTERPRISE OIL (FULMAR) LIMITED Sep 01, 1983Sep 01, 1983
    BRITISH GAS (FULMAR) LIMITEDNov 26, 1982Nov 26, 1982

    What are the latest accounts for SHELL EP OFFSHORE VENTURES 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 EP OFFSHORE VENTURES 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 SHELL EP OFFSHORE VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Feb 20, 2026

    • Capital: GBP 31,307,138
    3 pagesSH01

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

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 15, 2025

    • Capital: GBP 22,386,818
    3 pagesSH01

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

    2 pagesCH01

    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

    Full accounts made up to Dec 31, 2024

    49 pagesAA

    Appointment of Mrs Suzanne Maureen Coogan as a director on Aug 01, 2025

    2 pagesAP01

    Termination of appointment of Ali Al-Janabi as a director on Aug 01, 2025

    1 pagesTM01

    Statement of capital on Jul 07, 2025

    • Capital: GBP 9,893,381
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Confirmation statement made on Jun 10, 2025 with updates

    4 pagesCS01

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

    1 pagesTM01

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

    2 pagesAP01

    Statement of capital following an allotment of shares on Jan 21, 2025

    • Capital: GBP 542,093,381
    3 pagesSH01

    Termination of appointment of German Burmeister as a director on Aug 22, 2024

    1 pagesTM01

    Appointment of Mr Ali Al-Janabi as a director on Sep 05, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    53 pagesAA

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

    • Capital: GBP 532,262,141
    3 pagesSH01

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

    • Capital: GBP 528,290,141
    3 pagesSH01

    Confirmation statement made on Jun 10, 2024 with updates

    5 pagesCS01

    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

    Who are the officers of SHELL EP OFFSHORE VENTURES 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 KingdomBritish295189660002
    COOGAN, Suzanne Maureen
    St Regis Business Centre, 1 Kabanbay Batyr Avenue
    010000 Astana
    Shell Kazakhstan Development
    Kazakhstan
    Director
    St Regis Business Centre, 1 Kabanbay Batyr Avenue
    010000 Astana
    Shell Kazakhstan Development
    Kazakhstan
    KazakhstanIrish338478700001
    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
    INGRAM, Peter William Irving
    40 Landford Road
    SW15 1AG London
    Secretary
    40 Landford Road
    SW15 1AG London
    British1359100001
    LEE, Jonathan Joshua
    91 Turney Road
    Dulwich
    SE21 7JB London
    Secretary
    91 Turney Road
    Dulwich
    SE21 7JB London
    British29308750001
    TAYLOR, Richard George
    72 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    Secretary
    72 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    British47989960001
    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
    AL-JANABI, Ali
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    KazakhstanBritish327991090001
    ANDERSON, Mary Grace
    Derrywood
    Ramsay Road
    AB31 5TT Banchory
    Director
    Derrywood
    Ramsay Road
    AB31 5TT Banchory
    United States Citizen93232180001
    ARCHIBALD, Gary James
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    EnglandBritish150854540001
    ARMOUR, Andrew Richard, Doctor
    Little Triton
    London Road
    OX11 9PD Blewbury
    Oxfordshire
    Director
    Little Triton
    London Road
    OX11 9PD Blewbury
    Oxfordshire
    British81558280001
    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
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    United KingdomBritish268622740001
    BURMEISTER, German
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    KazakhstanArgentine286644460001
    CHAUHAN, Aman
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    United KingdomAustralian308423040001
    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
    DAFTER, Raymond Maurice
    Peg Tile Cottage
    Laddingford
    ME18 6BX Maidstone
    Kent
    Director
    Peg Tile Cottage
    Laddingford
    ME18 6BX Maidstone
    Kent
    British18158970005
    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
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    United KingdomBritish323960260001
    EIDE, Marianne Wold
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    NorwayNorwegian174952910001
    FERSTL, Martin Ernst
    63 B Ivanilova Str
    Gornyi Gigant
    FOREIGN Almaty
    Director
    63 B Ivanilova Str
    Gornyi Gigant
    FOREIGN Almaty
    Austrian110737690001
    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
    HADFIELD, John Paul Simeon
    Shell Centre
    London
    SE1 7NA
    Director
    Shell Centre
    London
    SE1 7NA
    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
    HEARNE, Graham James, Sir
    19 St Swithins Lane
    EC4P 4DU London
    Director
    19 St Swithins Lane
    EC4P 4DU London
    United KingdomBritish30614130002

    Who are the persons with significant control of SHELL EP OFFSHORE VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Enterprise Oil Limited
    SE1 7NA London
    8 York Road
    England
    Apr 06, 2016
    SE1 7NA London
    8 York Road
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act
    Place RegisteredUk Register Of Companies
    Registration Number1682048
    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