SHELL TANKERS (U.K) LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

03/06/253 June 2025 NewFull accounts made up to 2024-12-31

View Document

16/01/2516 January 2025 Termination of appointment of Emma Shaw as a director on 2025-01-01

View Document

16/01/2516 January 2025 Appointment of Ms Els Karolien Janssens as a director on 2025-01-01

View Document

09/12/249 December 2024 Full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

17/11/2317 November 2023 Termination of appointment of Eddy Barsingerhorn as a director on 2023-11-10

View Document

16/11/2316 November 2023 Appointment of Mr Carl Henrickson as a director on 2023-11-10

View Document

16/11/2316 November 2023 Termination of appointment of John Douglas Cook as a director on 2023-11-10

View Document

20/07/2320 July 2023 Full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

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

View Document

28/10/2128 October 2021 Appointment of Emma Elizabeth Jane Shaw as a director on 2021-10-01

View Document

26/10/2126 October 2021 Termination of appointment of Stefan Andrew Strausfeld-Perry as a director on 2021-09-30

View Document

23/07/2123 July 2021 Appointment of John Douglas Cook as a director on 2021-06-01

View Document

20/07/2120 July 2021 Termination of appointment of David Taylor as a director on 2021-05-31

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 3 SAVOY PLACE LONDON WC2R 0DX

View Document

09/08/199 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED CAPTAIN ED BARSINGERHORN

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BARTON

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR STEFAN ANDREW STRAUSFELD-PERRY

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOCKEL

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR GWEN JONES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOCKEL / 23/09/2016

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR IOANNIS KROUSOULOUDIS

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED DAVID TAYLOR

View Document

11/06/1511 June 2015 SECOND FILING WITH MUD 31/03/15 FOR FORM AR01

View Document

03/06/153 June 2015 23/12/14 STATEMENT OF CAPITAL GBP 52830438

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUMPHREY

View Document

09/04/149 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED ROBERT HOCKEL

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILNER

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED NICHOLAS MARTIN HUMPHREY

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR TRACY COLGAN

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED GWEN MAI JONES

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBSON

View Document

16/04/1216 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GILLBE BARTON / 28/09/2011

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 14/04/10 STATEMENT OF CAPITAL GBP 50890210

View Document

13/05/1013 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/1011 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

17/06/0917 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/096 April 2009 NC INC ALREADY ADJUSTED 28/01/09

View Document

06/04/096 April 2009 GBP NC 33000000/44000000 28/01/2009

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR ALAN DAVEY

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED IOANNIS KROUSOULOUDIS

View Document

27/05/0827 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBSON / 12/10/2006

View Document

07/09/077 September 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 AUDITOR'S RESIGNATION

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0213 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0127 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/04/9929 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/10/9813 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

01/10/981 October 1998 AUDITOR'S RESIGNATION

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 NEW SECRETARY APPOINTED

View Document

18/12/9718 December 1997 SECRETARY RESIGNED

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 REGISTERED OFFICE CHANGED ON 22/10/97 FROM: SHELL-MEX HOUSE, STRAND, LONDON, WC2R 0ZA

View Document

22/10/9722 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

03/08/973 August 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/08/963 August 1996 REGISTERED OFFICE CHANGED ON 03/08/96 FROM: SHELL CENTRE, LONDON, SE1 7NA

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 DIRECTOR RESIGNED

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/08/957 August 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/948 October 1994 NEW SECRETARY APPOINTED

View Document

29/07/9429 July 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/07/9320 July 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 05/07/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 S386 DISP APP AUDS 14/06/91

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/03/9118 March 1991 NEW DIRECTOR APPOINTED

View Document

21/09/9021 September 1990 DIRECTOR RESIGNED

View Document

31/08/9031 August 1990 NEW DIRECTOR APPOINTED

View Document

26/07/9026 July 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/06/9026 June 1990 NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 DIRECTOR RESIGNED

View Document

01/11/891 November 1989 DIRECTOR RESIGNED

View Document

24/10/8924 October 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/09/8827 September 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/04/8818 April 1988 NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 DIRECTOR RESIGNED

View Document

05/08/875 August 1987 RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/05/8712 May 1987 DIRECTOR RESIGNED

View Document

21/03/8721 March 1987 NEW DIRECTOR APPOINTED

View Document

15/11/8615 November 1986 DIRECTOR RESIGNED

View Document

19/06/8619 June 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/01/641 January 1964 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/01/64

View Document

29/02/1229 February 1912 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information