SHELL PENSIONS TRUST LIMITED -


Company Profile Company Filings

Overview

SHELL PENSIONS TRUST LIMITED is a Private Limited Company from and has the status: Active.
SHELL PENSIONS TRUST LIMITED was incorporated 85 years ago on 17/12/1938 and has the registered number: 00347455. The accounts status is DORMANT and accounts are next due on 30/09/2024.

SHELL PENSIONS TRUST LIMITED -

This company is listed in the following categories:
65300 - Pension funding

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

SHELL CENTRE
SE1 7NA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/05/2023 25/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS INGRID MARIE BUTTON May 1975 British Director 2021-10-01 CURRENT
MRS AMANDA JANE BURSTON Secretary 2016-04-01 CURRENT
MR IAN DUNCAN CHISHOLM Jun 1967 British Director 2024-01-01 CURRENT
MR ALAN JOHN DAVIES Jun 1954 British Director 2019-03-08 CURRENT
IAN FRANKLIN Nov 1972 British Director 2021-08-01 CURRENT
RAHAT MOON HUSSAIN Nov 1965 British Director 2022-01-01 CURRENT
ALISON MCNEIL May 1967 British Director 2024-01-01 CURRENT
MR TIMOTHY DONALD RYAN MORRISON Jun 1953 British Director 2014-07-01 CURRENT
MS NWAKAEGO NJIDEKA UBA-MACHIE Jul 1974 British Director 2022-01-01 CURRENT
KENNETH WILLIAM DOWNHAM Feb 1936 British Director RESIGNED
MR JENS GOBEL Sep 1972 German Director 2012-09-01 UNTIL 2013-05-31 RESIGNED
RICHARD JOHN GATES Mar 1940 British Director RESIGNED
MR RUPERT MICHAEL COX Jan 1944 British Director 2001-08-01 UNTIL 2001-12-31 RESIGNED
RAYMOND GARDNER Nov 1947 British Director 2001-02-06 UNTIL 2001-12-31 RESIGNED
MR RALPH NEIL GASKELL Sep 1948 British Director 2000-07-07 UNTIL 2003-11-06 RESIGNED
SUSAN ELIZABETH GARDEN Jan 1950 British Director 1996-01-01 UNTIL 1998-06-30 RESIGNED
THOMAS CHRISTOPHER FOLEY Jan 1946 British Director RESIGNED
GRAHAM MICHAEL FERRIS Apr 1947 British Director 2004-01-13 UNTIL 2011-12-31 RESIGNED
MR TIMOTHY WILLIAM FAITHFULL Oct 1944 British Director 2004-01-01 UNTIL 2015-05-21 RESIGNED
DR CHRISTOPHER ERNEST FAY Apr 1945 British Director 1993-11-01 UNTIL 1999-02-28 RESIGNED
MR JAMES WILLIAM GORDON Jun 1934 British Director RESIGNED
MR HENDRIKUS DE RUITER Mar 1934 Dutch Director RESIGNED
DR BERNHARD ADRIAN DOESER Sep 1953 British Director 2004-01-13 UNTIL 2005-06-30 RESIGNED
MR EDWARD DAVID DANIELS Jan 1966 British Director 2013-01-01 UNTIL 2014-03-31 RESIGNED
MR DAVID BROOK FORTUNE Feb 1952 British Director 2010-01-01 UNTIL 2017-12-31 RESIGNED
MR ROBIN WILFORD WILLSMORE Secretary RESIGNED
MARY ANNE ELIZABETH THOMPSON Aug 1942 British Secretary 1996-02-13 UNTIL 2002-08-01 RESIGNED
LINDA JANE SEVERN British Secretary 2006-09-29 UNTIL 2016-03-31 RESIGNED
PETER MICHIE MARSHALL Sep 1946 British Secretary 2002-08-01 UNTIL 2006-09-29 RESIGNED
PETER DAVID SETON HADFIELD Nov 1939 British Director 1995-06-01 UNTIL 2001-07-31 RESIGNED
MR GRAHAM BRYANT Oct 1953 British Director 2018-01-01 UNTIL 2021-12-31 RESIGNED
MRS MARY CLARE DEWITT CORRIE Jan 1960 British Director 2014-01-01 UNTIL 2021-12-31 RESIGNED
JOHN BAKER Jan 1937 British Director 1996-01-01 UNTIL 1999-12-31 RESIGNED
MR IAN ROBERT ANDERSON Nov 1945 British Director 2006-01-01 UNTIL 2009-12-31 RESIGNED
MR ROBERT RAYMOND HUTCHEON AITKEN Jan 1958 British Director 2002-02-13 UNTIL 2002-12-31 RESIGNED
MR JOHN LEONARD BOOTH Jan 1935 British Director 1994-04-01 UNTIL 2003-12-31 RESIGNED
MS SIAN ANGHARAD BOWEN Jan 1975 Welsh Director 2012-01-01 UNTIL 2015-12-31 RESIGNED
MR PATRICK STEPHEN BRIGGS Nov 1946 British Director 2010-01-01 UNTIL 2013-12-31 RESIGNED
MALCOLM ARTHUR BRINDED Mar 1953 British Director 1999-03-01 UNTIL 2002-03-25 RESIGNED
CAPTAIN RODNEY GERARD BROWN Jan 1938 British Director 1998-07-01 UNTIL 2007-12-31 RESIGNED
MR VICTOR MICHAEL BARKWORTH Jun 1945 British Director RESIGNED
SIR JOHN ALEXANDER COLLINS Dec 1941 British Director RESIGNED
MR PHILIP RICHARD ARNER Sep 1954 British Director RESIGNED
MR RUPERT MICHAEL COX Jan 1944 British Director 2001-08-01 UNTIL 2010-11-30 RESIGNED
JOHN CONNAH Apr 1959 Welsh Director 1994-07-01 UNTIL 1999-08-08 RESIGNED
MR ROBERT LYLE CRAIG Jun 1948 British Director 2012-01-01 UNTIL 2015-12-31 RESIGNED
GILLIAN RUTH GRIFFITHS Sep 1948 British Director 2004-01-13 UNTIL 2005-12-31 RESIGNED
MR DAVID GRIFFITHS Mar 1947 British Director RESIGNED
IAN RONALD GORST Mar 1950 British Director 2004-01-13 UNTIL 2010-05-31 RESIGNED
JOHN ANTHONY GREENHOUGH May 1963 British Director 2006-01-01 UNTIL 2007-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Shell Petroleum Company Limited 2016-04-06 London   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHELL U.K. LIMITED Active FULL 06100 - Extraction of crude petroleum
BRITSHIP ONE LIMITED LONDON ... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
LW THEATRES LIMITED LONDON Active FULL 90040 - Operation of arts facilities
ROTHSCHILD & CO CONTINUATION LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
SHELL CHEMICALS U.K. LIMITED Active FULL 20140 - Manufacture of other organic basic chemicals
STERLING INSURANCE COMPANY LIMITED HALIFAX UNITED KINGDOM Dissolved... DORMANT 65120 - Non-life insurance
SHELL VENTURES U.K. LIMITED Active FULL 70100 - Activities of head offices
FARNHAM CASTLE FARNHAM Active TOTAL EXEMPTION FULL 85520 - Cultural education
SHELL AIRCRAFT LIMITED Active FULL 51101 - Scheduled passenger air transport
SHELL INTERNATIONAL PETROLEUM COMPANY LIMITED Active FULL 82990 - Other business support service activities n.e.c.
SHELL HOLDINGS (U.K.) LIMITED Active FULL 70100 - Activities of head offices
INTERNATIONAL POWER LTD. LONDON ENGLAND Active FULL 35110 - Production of electricity
SIEM SHIPPING UK LIMITED SUTTON ENGLAND Active FULL 50200 - Sea and coastal freight water transport
SHELL INTERNATIONAL LIMITED Active FULL 82990 - Other business support service activities n.e.c.
VESTEY FARMS LIMITED COULSDON Active MICRO ENTITY 70100 - Activities of head offices
26 REDCLIFFE SQUARE MANAGEMENT COMPANY LIMITED FORDINGBRIDGE ENGLAND Active DORMANT 98000 - Residents property management
CURRYS RETAIL GROUP LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ROTHSCHILD EMPLOYEE TRUSTEES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
THE PENINSULAR AND ORIENTAL STEAM NAVIGATION COMPANY Active GROUP 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE SHELL TRANSPORT AND TRADING COMPANY LIMITED Active FULL 70100 - Activities of head offices
THE SHELL COMPANY OF THAILAND LIMITED Active FULL 46719 - Wholesale of other fuels and related products
THE SHELL COMPANY (W.I.) LIMITED Active FULL 46719 - Wholesale of other fuels and related products
THE SHELL COMPANY OF NIGERIA LIMITED Active DORMANT 82990 - Other business support service activities n.e.c.
TELEGRAPH SERVICE STATIONS LIMITED LONDON ENGLAND Active DORMANT 47300 - Retail sale of automotive fuel in specialised stores
THERMOCOMFORT LIMITED LONDON ENGLAND Active FULL 43290 - Other construction installation
CSE23 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity
SHELL FINANCE GB LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
E-BUY INFORMATION TECHNOLOGY (UK) LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
IDDENSHALL SOLAR LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity