NCS FUEL IQ LIMITED - LONDON


Company Profile Company Filings

Overview

NCS FUEL IQ LIMITED is a Private Limited Company from LONDON and has the status: Active.
NCS FUEL IQ LIMITED was incorporated 100 years ago on 02/07/1923 and has the registered number: 00191050. The accounts status is SMALL and accounts are next due on 30/09/2024.

NCS FUEL IQ LIMITED - LONDON

This company is listed in the following categories:
46719 - Wholesale of other fuels and related products
47300 - Retail sale of automotive fuel in specialised stores

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE BROADGATE TOWER THIRD FLOOR
LONDON
EC2A 2RS

This Company Originates in : United Kingdom
Previous trading names include:
GIB OIL (UK) LIMITED (until 03/04/2019)
GIB OIL LIMITED (until 27/01/2011)
SHELL COMPANY OF GIBRALTAR LIMITED (until 01/12/2010)

Confirmation Statements

Last Statement Next Statement Due
13/02/2023 27/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REED SMITH CORPORATE SERVICES LIMITED Corporate Secretary 2010-12-01 CURRENT
RICHARD DONALD MCMICHAEL Aug 1962 Canadian Director 2022-07-01 CURRENT
ANTONIO GOMES NARCISO NOBRE Feb 1956 Portuguese Director 1997-09-18 UNTIL 2000-04-10 RESIGNED
JOSEF WALTL Aug 1949 Austrian Director 1994-09-01 UNTIL 1995-02-17 RESIGNED
JANINE WALLACE Dec 1952 British Director 2002-01-08 UNTIL 2005-08-01 RESIGNED
MR JACOBOS WILHEMUS WAGENAAR May 1941 Netherlands Director RESIGNED
MR PAUL THOMAS VIAN Jan 1971 British Director 2017-05-26 UNTIL 2019-04-03 RESIGNED
CORNELIS CHRISTIAAN UIJLENHOED Dec 1958 Netherlands Director 2002-04-12 UNTIL 2003-01-22 RESIGNED
GILBERT CHRISTOPHER KEARNS Jul 1978 British Director 2019-04-03 UNTIL 2023-11-14 RESIGNED
DAVID MICHAEL SADLER Nov 1957 British Director 1994-04-01 UNTIL 1997-09-18 RESIGNED
PHILIP THOMAS EDWARD SANDERSON Jul 1969 British Director 2007-09-01 UNTIL 2010-11-30 RESIGNED
NICHOLAS MERVYN PATTISON Feb 1944 British Director RESIGNED
MR ANTHONY MILES KEY Mar 1966 British Director 2010-12-01 UNTIL 2012-04-19 RESIGNED
MR HARRY EDWARD MAUGHN MURPHY May 1962 British Director 2004-04-05 UNTIL 2019-04-03 RESIGNED
MICHIEL MOOLENAAR Oct 1961 Dutch Director 2006-11-21 UNTIL 2010-10-13 RESIGNED
CATHERINE LYNNE WILLIAMS May 1950 Canadian Director 2001-08-08 UNTIL 2003-01-31 RESIGNED
MS DIANE JUNE PENFOLD Sep 1965 British Secretary RESIGNED
JORIS FRITS KNIEP Oct 1953 Dutch Director 2003-01-22 UNTIL 2006-11-30 RESIGNED
MR MARTIN CHARLES LAWRENCE Feb 1958 British Director RESIGNED
ANDREW DUNCAN RAE Sep 1965 British Director 2000-04-04 UNTIL 2002-03-01 RESIGNED
DIPA RAIVADERA May 1967 Secretary 1994-10-03 UNTIL 1997-11-26 RESIGNED
MICHAEL JAMES DAMAN Nov 1955 British Director 1994-03-07 UNTIL 1996-04-09 RESIGNED
SHELL CORPORATE SECRETARY LIMITED Corporate Secretary 1997-11-26 UNTIL 2010-11-30 RESIGNED
MICHAEL COLIN HARROP Feb 1957 British Director 2003-02-03 UNTIL 2007-09-01 RESIGNED
ALAN GOLDSMITH Apr 1948 British Director 1995-06-22 UNTIL 1996-04-09 RESIGNED
ALAN GOLDSMITH Apr 1948 British Director 1998-08-05 UNTIL 1999-04-01 RESIGNED
JOHAN GERARD DRECHSEL Feb 1955 Dutch Director 1996-04-09 UNTIL 1997-01-14 RESIGNED
MR ROBERT HAROLD DOUGLAS Jul 1948 British Director 1996-04-09 UNTIL 1997-03-07 RESIGNED
KURT DOEHMEL May 1948 German Director 1996-04-09 UNTIL 2002-04-12 RESIGNED
MR WADE NICHOLAS DECLARIS Feb 1958 Usa Director 2010-12-01 UNTIL 2017-05-26 RESIGNED
GABRIEL FRANCIS DE SCHEEMAKER Aug 1963 Dutch Director 1996-04-09 UNTIL 1996-07-10 RESIGNED
MR CHRISTOPHER JOHN WHITE Aug 1965 British Director 2012-04-19 UNTIL 2017-06-13 RESIGNED
MR NEIL ARTHUR CORDEY Sep 1953 British Director 1997-07-16 UNTIL 2001-08-07 RESIGNED
PHILIPPE EDMOND BUYZE Nov 1962 Belgian Director 1997-07-16 UNTIL 1998-08-01 RESIGNED
MR MICHAEL VINCENT BRANDT Jan 1941 Netherlands Director RESIGNED
MR BERNARD AUPLAT Jan 1957 French Director 1993-03-17 UNTIL 1995-04-10 RESIGNED
VERA ADAMS Apr 1957 British Director 1998-08-05 UNTIL 2002-01-31 RESIGNED
MR ALAN JOHN DAVIES Jun 1954 British Director 1996-06-25 UNTIL 1998-08-01 RESIGNED
KATHERINE JANE HODGSON May 1968 British Us Director 2002-03-01 UNTIL 2004-03-31 RESIGNED
MR LARS LENNART HELDTANDER Jul 1945 Swedish Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Wfs Uk Holding Partnership Lp 2016-04-06 - 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REPSOL COMPANY OF PORTUGAL LIMITED WATFORD Dissolved... FULL 82990 - Other business support service activities n.e.c.
THE SHELL COMPANY (W.I.) LIMITED Active FULL 46719 - Wholesale of other fuels and related products
SHELL COMPANY OF TÜRKIYE LIMITED Active FULL 46719 - Wholesale of other fuels and related products
LIBYA OIL SUDAN LIMITED SALFORD UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
SHELL COMPANY (HELLAS) LIMITED LONDON ... DORMANT 70100 - Activities of head offices
SHELL EAST EUROPE COMPANY LIMITED LONDON Dissolved... FULL 46719 - Wholesale of other fuels and related products
SHELL CHEMICALS (HELLAS) LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
OLA ENERGY ETHIOPIA LIMITED SALFORD UNITED KINGDOM Active FULL 46719 - Wholesale of other fuels and related products
SHELL PROPERTY COMPANY LIMITED Active FULL 68320 - Management of real estate on a fee or contract basis
THE SHELL COMPANY OF NIGERIA LIMITED Active DORMANT 82990 - Other business support service activities n.e.c.
SHELL CHEMICALS U.K. LIMITED Active FULL 20140 - Manufacture of other organic basic chemicals
PARAGUAY ENERGY DISTRIBUCIÓN LIMITED LONDON UNITED KINGDOM Active FULL 46719 - Wholesale of other fuels and related products
SHELL OVERSEAS HOLDINGS LIMITED Active FULL 70100 - Activities of head offices
SOL ANTILLES AND GUIANAS LIMITED LONDON Active FULL 68209 - Other letting and operating of own or leased real estate
SHELL COMPANY OF WEST AFRICA LIMITED(THE) LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
VIVO ENERGY NAMIBIA LIMITED LONDON ENGLAND Active FULL 46719 - Wholesale of other fuels and related products
SHELL HOLDINGS (U.K.) LIMITED Active FULL 70100 - Activities of head offices
KESWICK GARDENS RESIDENTS ASSOCIATION LIMITED LEATHERHEAD ENGLAND Active MICRO ENTITY 98000 - Residents property management
SHELL SHARED SERVICE CENTRE - GLASGOW LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMCOL (HOLDINGS) LTD. LONDON Active FULL 96090 - Other service activities n.e.c.
AGNES B. U.K. LIMITED LONDON Active SMALL 47710 - Retail sale of clothing in specialised stores
AMCOL MINERALS EUROPE LIMITED LONDON Active FULL 20590 - Manufacture of other chemical products n.e.c.
AMCOL MINERALS EU LIMITED LONDON Active FULL 96090 - Other service activities n.e.c.
AFCO LUTON UK LTD. LONDON Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ACTIS INSULATION LIMITED LONDON Active SMALL 43290 - Other construction installation
ACFIN LICENSING LIMITED LONDON Active MICRO ENTITY 77400 - Leasing of intellectual property and similar products, except copyright works
2 AC PROPERTIES LONDON Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
AFFIRMED NETWORKS UK LIMITED LONDON UNITED KINGDOM Active FULL 63990 - Other information service activities n.e.c.
SPHERA COMPLIANCE LIMITED LONDON ENGLAND Active SMALL 62020 - Information technology consultancy activities