SHELL GROUP LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Appointment of Ms Tracey Angela Chippendale-Gammell as a director on 2025-05-22

View Document

03/06/253 June 2025 Termination of appointment of Alice Nancy Alfert as a director on 2025-05-22

View Document

03/06/253 June 2025 Termination of appointment of Olujuwon Osundina as a director on 2025-05-22

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

16/04/2516 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

20/01/2520 January 2025 Appointment of Ms Olujuwon Osundina as a director on 2024-11-15

View Document

23/12/2423 December 2024 Appointment of Mrs Alice Nancy Alfert as a director on 2024-11-15

View Document

23/12/2423 December 2024 Termination of appointment of Alice Nancy Alfert as a director on 2024-11-15

View Document

23/12/2423 December 2024 Termination of appointment of Robert James Hinton as a director on 2024-11-15

View Document

08/07/248 July 2024 Appointment of Ms Karen Heslop as a director on 2024-07-05

View Document

03/07/243 July 2024 Termination of appointment of Michael John Ashworth as a director on 2024-06-06

View Document

11/06/2411 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

16/04/2416 April 2024 Appointment of Mr Robert James Hinton as a director on 2024-03-22

View Document

16/04/2416 April 2024 Appointment of Mrs Alice Nancy Alfert as a director on 2024-03-22

View Document

16/04/2416 April 2024 Termination of appointment of Anthony Clarke as a director on 2024-03-22

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

28/11/2228 November 2022 Appointment of Pecten Secretaries Limited as a secretary on 2022-11-01

View Document

07/11/227 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/04/227 April 2022 Cessation of Richard Bayliss as a person with significant control on 2021-10-11

View Document

21/01/2221 January 2022 Certificate of change of name

View Document

22/10/2122 October 2021 Notification of The Shell Petroleum Company Limited as a person with significant control on 2021-10-11

View Document

12/10/2112 October 2021 Appointment of Shell Corporate Secretary Limited as a secretary on 2021-10-11

View Document

12/10/2112 October 2021 Current accounting period shortened from 2022-02-28 to 2021-12-31

View Document

12/10/2112 October 2021 Termination of appointment of Richard Bayliss as a director on 2021-10-11

View Document

12/10/2112 October 2021 Termination of appointment of Lowtax Secretarial Services Limited as a secretary on 2021-10-11

View Document

12/10/2112 October 2021 Appointment of Mr Anthony Clarke as a director on 2021-10-11

View Document

12/10/2112 October 2021 Appointment of Mr Michael John Ashworth as a director on 2021-10-11

View Document

12/10/2112 October 2021 Registered office address changed from First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom to Shell Centre York Road London SE1 7NA on 2021-10-12

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/09/2017 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/07/1819 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM, 4TH FLOOR, ACORN HOUSE GREAT OAKS, BASILDON, ESSEX, SS14 1EH, UNITED KINGDOM

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD BAYLISS / 04/12/2017

View Document

05/12/175 December 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LOWTAX SECRETARIAL SERVICES LIMITED / 04/12/2017

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BAYLISS / 04/12/2017

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM, WEIR COTTAGE, 2 LAINDON ROAD, BILLERICAY, ESSEX, CM12 9LD

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BAYLISS / 26/07/2017

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD BAYLISS / 26/07/2017

View Document

27/07/1727 July 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LOWTAX SECRETARIAL SERVICES LIMITED / 27/07/2017

View Document

11/03/1711 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

20/03/1620 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/09/1516 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BAYLISS / 19/12/2014

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

27/02/1227 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BAYLISS / 01/09/2011

View Document

11/05/1111 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

25/02/1125 February 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

03/03/103 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BAYLISS / 19/01/2010

View Document

14/05/0914 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

26/02/0926 February 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: MAYFLOWER HOUSE, HIGH STREET, BILLERICAY, ESSEX CM12 9FT

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0420 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/047 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: UNIT 6B RYDER COURT, CORBY, NORTHAMPTONSHIRE NN18 9NX

View Document

28/01/0428 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: 1 RANNOCK HOUSE, GEDDINGTON ROAD, CORBY, NORTHAMPTONSHIRE NN18 8AA

View Document

02/03/002 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99 FROM: 27 MARY PARK GARDENS, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 3ES

View Document

19/01/9919 January 1999 REGISTERED OFFICE CHANGED ON 19/01/99 FROM: HORNDON INDUSTRIAL PARK, LAKEWOOD HOUSE, BRENTWOOD, ESSEX CM13 3XL

View Document

23/12/9823 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9725 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information