SHELL ENERGY UK LIMITED

07489042
SHELL CENTRE YORK ROAD LONDON UNITED KINGDOM SE1 7NA

Documents

Documents
Date Category Description Pages
25 Jul 2024 accounts Annual Accounts 40 Buy now
23 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2023 accounts Annual Accounts 43 Buy now
25 Jul 2023 incorporation Memorandum Articles 30 Buy now
25 Jul 2023 resolution Resolution 2 Buy now
17 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2023 officers Termination of appointment of director (Colin Andrew Crooks) 1 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2022 accounts Annual Accounts 55 Buy now
23 Sep 2022 capital Return of Allotment of shares 3 Buy now
08 Sep 2022 resolution Resolution 1 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 officers Termination of appointment of director (Paul Robert Hellings) 1 Buy now
16 Dec 2021 officers Appointment of director (Mrs Jodie Eaton) 2 Buy now
05 Oct 2021 accounts Annual Accounts 50 Buy now
29 Jun 2021 officers Termination of appointment of secretary (Claudia Mason) 1 Buy now
29 Jun 2021 officers Appointment of secretary (Mr Andrew Joseph Mountford) 2 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jan 2021 accounts Annual Accounts 53 Buy now
16 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2020 capital Second Filing Capital Allotment Shares 4 Buy now
13 Nov 2020 capital Return of Allotment of shares 4 Buy now
06 Nov 2020 resolution Resolution 3 Buy now
13 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
11 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jan 2020 capital Return of Allotment of shares 3 Buy now
13 Dec 2019 officers Appointment of director (Ms Giorgia Arnaboldi) 2 Buy now
09 Dec 2019 officers Appointment of director (Mr Paul Andrew Robinson) 2 Buy now
09 Dec 2019 officers Appointment of director (Mr Colin Andrew Crooks) 2 Buy now
02 Dec 2019 officers Termination of appointment of director (James Brown) 1 Buy now
27 Nov 2019 accounts Annual Accounts 39 Buy now
27 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
27 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2019 officers Termination of appointment of director (Patrick Mccullough) 1 Buy now
11 Jul 2019 officers Termination of appointment of director (James Pickren) 1 Buy now
11 Jul 2019 officers Appointment of director (Mr Paul Robert Hellings) 2 Buy now
05 Feb 2019 officers Appointment of director (James Pickren) 2 Buy now
05 Feb 2019 officers Termination of appointment of director (Joanne Elizabeth Thornton) 1 Buy now
05 Feb 2019 officers Termination of appointment of secretary (Shaun Zulafqar) 1 Buy now
05 Feb 2019 officers Appointment of director (Mr Patrick Mccullough) 2 Buy now
05 Feb 2019 officers Appointment of secretary (Claudia Mason) 2 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2018 accounts Annual Accounts 35 Buy now
19 Jun 2018 mortgage Registration of a charge 34 Buy now
05 Jun 2018 officers Appointment of secretary (Shaun Zulafqar) 2 Buy now
04 Jun 2018 miscellaneous Second filing of Confirmation Statement dated 11/01/2018 5 Buy now
08 May 2018 officers Appointment of director (Mr James Brown) 2 Buy now
08 May 2018 officers Termination of appointment of director (James William Lewis) 1 Buy now
08 May 2018 officers Termination of appointment of director (Deborah Drysdale Merril) 1 Buy now
18 Jan 2018 return 11/01/18 Statement of Capital gbp 5200.001 5 Buy now
09 Jan 2018 mortgage Registration of a charge 56 Buy now
13 Dec 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
13 Dec 2017 capital Statement of capital (Section 108) 3 Buy now
13 Dec 2017 insolvency Solvency Statement dated 12/12/17 2 Buy now
13 Dec 2017 resolution Resolution 2 Buy now
22 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2017 accounts Annual Accounts 33 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Aug 2016 accounts Annual Accounts 34 Buy now
01 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2016 annual-return Annual Return 5 Buy now
06 Dec 2015 accounts Annual Accounts 19 Buy now
05 Aug 2015 officers Appointment of director (Joanne Elizabeth Thornton) 2 Buy now
05 Aug 2015 officers Appointment of director (Mr James William Lewis) 2 Buy now
04 Aug 2015 officers Termination of appointment of director (Hugh David Segal) 1 Buy now
10 Feb 2015 annual-return Annual Return 4 Buy now
09 Jan 2015 accounts Annual Accounts 6 Buy now
04 Oct 2014 mortgage Registration of a charge 26 Buy now
26 Sep 2014 officers Termination of appointment of director (Elizabeth Ann Summers) 1 Buy now
23 Jun 2014 officers Appointment of director (Ms Deborah Drysdale Merril) 2 Buy now
09 May 2014 officers Termination of appointment of director (Kenneth Hartwick) 1 Buy now
04 Apr 2014 accounts Annual Accounts 6 Buy now
06 Feb 2014 annual-return Annual Return 5 Buy now
25 Jun 2013 mortgage Registration of a charge 117 Buy now
03 Apr 2013 capital Return of Allotment of shares 3 Buy now
15 Jan 2013 annual-return Annual Return 5 Buy now
15 Nov 2012 accounts Annual Accounts 9 Buy now
28 Sep 2012 mortgage Particulars of a mortgage or charge 9 Buy now
24 Sep 2012 officers Appointment of director (Hugh Segal) 3 Buy now
19 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
06 Feb 2012 officers Appointment of director (Kenneth Michael Hartwick) 3 Buy now
06 Feb 2012 officers Appointment of director (Elizabeth Ann Summers) 3 Buy now
06 Feb 2012 officers Termination of appointment of director (Martin Evans) 2 Buy now
06 Feb 2012 officers Termination of appointment of director (John Furness) 2 Buy now
06 Feb 2012 officers Termination of appointment of secretary (Nicholas John Makinson) 2 Buy now
26 Jan 2012 resolution Resolution 98 Buy now
26 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Jan 2012 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jan 2012 resolution Resolution 2 Buy now
18 Jan 2012 change-of-name Change Of Name Notice 2 Buy now
12 Jan 2012 annual-return Annual Return 5 Buy now
27 Jan 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
11 Jan 2011 incorporation Incorporation Company 21 Buy now