SHELL GAS MARKETING U.K LIMITED

SHELL GAS MARKETING U.K LIMITED

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

    Company NameSHELL GAS MARKETING U.K LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04246096
    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 GAS MARKETING U.K LIMITED?

    • Sea and coastal freight water transport (50200) / Transportation and storage

    Where is SHELL GAS MARKETING U.K LIMITED located?

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

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

    Previous Company Names
    Company NameFromUntil
    BG GAS MARKETING LTDMay 07, 2003May 07, 2003
    BG LNG TRANSPORT NO 2 LIMITEDJul 04, 2001Jul 04, 2001

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

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 10, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Geoffrey Campbell Pratt as a director on Aug 01, 2025

    2 pagesAP01

    Appointment of Mr Abdullah Musabah Saif Al Mutairi as a director on Aug 01, 2025

    2 pagesAP01

    Termination of appointment of Mingzhi Zhou as a director on Aug 01, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Emma Shaw as a director on Jan 01, 2025

    1 pagesTM01

    Appointment of Ms Mingzhi Zhou as a director on Jan 01, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Termination of appointment of Mehdi Chennoufi as a director on May 01, 2024

    1 pagesTM01

    Confirmation statement made on Feb 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Confirmation statement made on Feb 16, 2023 with no updates

    3 pagesCS01

    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

    Director's details changed for Mehdi Chennoufi on Nov 10, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Feb 16, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mehdi Chennoufi on Nov 10, 2021

    2 pagesCH01

    Appointment of Mehdi Chennoufi as a director on Oct 01, 2021

    2 pagesAP01

    Appointment of Emma Elizabeth Jane Shaw as a director on Oct 01, 2021

    2 pagesAP01

    Termination of appointment of Sameer Kotecha as a director on Nov 10, 2021

    1 pagesTM01

    Termination of appointment of Stefan Andrew Strausfeld-Perry as a director on Sep 30, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Appointment of Mr Sameer Kotecha as a director on Mar 29, 2021

    2 pagesAP01

    Who are the officers of SHELL GAS MARKETING 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
    AL MUTAIRI, Abdullah Musabah Saif
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomOmani339183160001
    PRATT, Geoffrey Campbell
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomBritish321858400001
    SUMMERS, Thomas Henry
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomBritish165810850001
    BARRY, Chloe Silvana
    SE1 7NA London
    Shell Centre
    United Kingdom
    Secretary
    SE1 7NA London
    Shell Centre
    United Kingdom
    180202610001
    DUNN, Rebecca Louise
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    Secretary
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    154114840001
    ENNETT, Cayley Louise
    SE1 7NA London
    Shell Centre
    United Kingdom
    Secretary
    SE1 7NA London
    Shell Centre
    United Kingdom
    201564760001
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Secretary
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    British4516200001
    INMAN, Carol Susan
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Secretary
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    British56112870003
    MARKHAM, Una
    18 Howard Road
    RG40 2BX Wokingham
    Berkshire
    Secretary
    18 Howard Road
    RG40 2BX Wokingham
    Berkshire
    British49024710001
    MCCULLOCH, Alan William
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Secretary
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    British170986900001
    MOORE, Paul Anthony
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    Secretary
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    British84405770002
    SHELL CORPORATE SECRETARY LIMITED
    SE1 7NA London
    Shell Centre
    England
    Secretary
    SE1 7NA London
    Shell Centre
    England
    Identification TypeUK Limited Company
    Registration Number289003
    147581220001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    AHMAD, Saheera Binti
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    EnglandBritish251949470001
    BRADSHAW, Ian Jonathan
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBritish164509970001
    BURROWS, Karen
    816 Rideau Road
    TA50RG Calgary
    Alberta T2s 0r6
    Canada
    Director
    816 Rideau Road
    TA50RG Calgary
    Alberta T2s 0r6
    Canada
    British103008860001
    CHAPMAN, Frank Joseph
    Marden House
    Beech Drive
    KT20 6PP Kingswood
    Surrey
    Director
    Marden House
    Beech Drive
    KT20 6PP Kingswood
    Surrey
    British50519430008
    CHENNOUFI, Mehdi
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomFrench287465500007
    COLLINS, Ann
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    United KingdomBritish127033590002
    ELLIOTT, Anthony Mark
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    EnglandBritish183735580001
    FYSH, Stuart Alfred, Dr
    Cardinals Ride
    Monks Walk
    SL5 9AZ South Ascot
    Berkshire
    Director
    Cardinals Ride
    Monks Walk
    SL5 9AZ South Ascot
    Berkshire
    Australian97791710003
    GOUVEA, Leduvy
    Flat 27 Gillespie House
    Holloway Drive
    GU25 4SU Virginia Water
    Surrey
    Director
    Flat 27 Gillespie House
    Holloway Drive
    GU25 4SU Virginia Water
    Surrey
    Brazilian107486600001
    HALL, Graham
    Cherry Orchard
    Millers Lane, Hornton
    OX15 6BS Banbury
    Oxfordshire
    Director
    Cherry Orchard
    Millers Lane, Hornton
    OX15 6BS Banbury
    Oxfordshire
    United KingdomBritish93569090001
    HILL, Stephen James
    Brockenhurst Road
    SL5 9HB Ascot
    Yew Tree House
    United Kingdom
    Director
    Brockenhurst Road
    SL5 9HB Ascot
    Yew Tree House
    United Kingdom
    United KingdomBritish135314610007
    HOUSTON, Martin Joseph
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    EnglandBritish67094210002
    HOUSTON, Martin Joseph
    Locksley
    3 Shalford Road
    GU4 8AA Guildford
    Surrey
    Director
    Locksley
    3 Shalford Road
    GU4 8AA Guildford
    Surrey
    British67094210001
    KIDDLE, John Patrick
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomBritish151581180001
    KOTECHA, Sameer
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomBritish265767050001
    LLOYD, Nicola Louise Georgina
    6 Donnafields
    Bisley
    GU24 9DP Woking
    Surrey
    Director
    6 Donnafields
    Bisley
    GU24 9DP Woking
    Surrey
    British102555920001
    MCMANUS, David
    Broome
    Herbert Road
    GU51 4JN Fleet
    Hants
    Director
    Broome
    Herbert Road
    GU51 4JN Fleet
    Hants
    United KingdomBritish103805850001
    O'DRISCOLL, John Patrick
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomIrish50036630002
    PREOCANIN, Slavko
    Strand
    WC2R 0ZA London
    80
    United Kingdom
    Director
    Strand
    WC2R 0ZA London
    80
    United Kingdom
    United KingdomBritish205816760001
    QUINTANA, Carlos
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomSpanish/British107345860002
    RICKETTS, Stefan John
    High Trees
    Oakley Green Road, Oakley Green
    SL4 4PZ Windsor
    Berkshire
    Director
    High Trees
    Oakley Green Road, Oakley Green
    SL4 4PZ Windsor
    Berkshire
    BritainBritish109686310002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Bg Lng Investments 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 Number6945433
    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