METHANE SERVICES LIMITED - LONDON


Company Profile Company Filings

Overview

METHANE SERVICES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
METHANE SERVICES LIMITED was incorporated 61 years ago on 09/10/1962 and has the registered number: 00737366. The accounts status is FULL and accounts are next due on 30/09/2024.

METHANE SERVICES LIMITED - LONDON

This company is listed in the following categories:
50200 - Sea and coastal freight water transport

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
LONDON
SE1 7NA
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/04/2023 26/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PECTEN SECRETARIES LIMITED Corporate Secretary 2022-11-01 CURRENT
MR ANTHONY RICHARD DICKINS Oct 1963 British Director 2018-02-23 CURRENT
MR JAMES RICHARD PITTS Jan 1978 British Director 2023-10-21 CURRENT
EMMA ELIZABETH JANE SHAW Mar 1977 British Director 2021-10-01 CURRENT
MR NITIN SHUKLA Apr 1977 Indian Director 2024-01-01 CURRENT
MR OSLER D'COSTA Mar 1977 British Director 2017-08-31 CURRENT
REBECCA LOUISE DUNN Secretary 2010-09-27 UNTIL 2016-05-31 RESIGNED
PHILIP RAYMOND TAYLOR Nov 1946 British Director RESIGNED
MR CARLOS QUINTANA Oct 1951 Spanish/British Director 2005-08-11 UNTIL 2014-12-31 RESIGNED
JOHN PATRICK O'DRISCOLL Jun 1961 Irish Director 2005-08-11 UNTIL 2011-12-19 RESIGNED
KEITH MICHAEL HUBBER Mar 1964 British Director 2002-04-12 UNTIL 2002-08-27 RESIGNED
MR RAFIK KAABI Apr 1960 French Director 2016-08-25 UNTIL 2017-12-01 RESIGNED
MR SAMUEL WILLIAM KEPPEL-COMPTON Apr 1966 British Director 2013-12-18 UNTIL 2016-08-31 RESIGNED
MR MICHAEL PAUL LOCKEY Jan 1964 British Director 2016-11-14 UNTIL 2020-12-18 RESIGNED
MR JOHN PATRICK KIDDLE Oct 1972 British Director 2015-12-11 UNTIL 2016-11-25 RESIGNED
MR MICHAEL NEIL SELLERS Jan 1977 British Director 2013-12-18 UNTIL 2017-09-30 RESIGNED
LINDA ANDERSON Secretary 2000-02-21 UNTIL 2000-11-17 RESIGNED
CHLOE SILVANA BARRY Secretary 2013-07-22 UNTIL 2016-07-31 RESIGNED
MR COLIN MICHAEL SHOESMITH Dec 1957 British Director 1993-11-01 UNTIL 2000-02-02 RESIGNED
MR ALAN WILLIAM MCCULLOCH Sep 1966 British Secretary 2007-09-14 UNTIL 2012-04-27 RESIGNED
CAYLEY LOUISE ENNETT Secretary 2015-10-01 UNTIL 2016-07-31 RESIGNED
MR ANDREW PHILIP POOLE Sep 1959 British Secretary 1996-09-05 UNTIL 2000-10-05 RESIGNED
ANNE GARRIHY Jun 1960 British Secretary 1992-12-31 UNTIL 1995-02-10 RESIGNED
JOHN EDWARD HENRY GRIFFIN Jan 1949 Secretary 2000-10-05 UNTIL 2003-04-22 RESIGNED
GRAHAM PAUL HUGHES Other Secretary 1993-10-25 UNTIL 1995-02-10 RESIGNED
MS CAROL SUSAN INMAN Oct 1958 British Secretary 2003-04-22 UNTIL 2013-07-22 RESIGNED
BARBARA SCOTT MACAULAY British Secretary 1995-02-10 UNTIL 1997-01-17 RESIGNED
PAUL ANTHONY MOORE Jul 1970 British Secretary 2005-08-05 UNTIL 2007-09-14 RESIGNED
MR IAN JONATHAN BRADSHAW Jan 1959 British Director 2007-03-05 UNTIL 2009-10-30 RESIGNED
SHELL CORPORATE SECRETARY LIMITED Corporate Secretary 2016-07-31 UNTIL 2022-11-01 RESIGNED
LEDUVY GOUVEA Jun 1954 Brazilian Director 2005-08-11 UNTIL 2007-03-02 RESIGNED
DR STUART ALFRED FYSH Nov 1956 Australian Director 2005-08-11 UNTIL 2008-11-24 RESIGNED
DR GRAHAM HAROLD FREEMAN Apr 1943 British Director RESIGNED
ANDREW JOHN DANIEL ENEVER Apr 1978 British Director 2021-10-22 UNTIL 2023-10-21 RESIGNED
WILLIAM PATRICK COX Jul 1949 British Director RESIGNED
MR GRAHAM HALL Feb 1961 British Director 2003-12-23 UNTIL 2005-08-11 RESIGNED
MS ANN COLLINS Jan 1964 British Director 2012-06-07 UNTIL 2018-08-31 RESIGNED
SIMON MARK BONINI Jan 1962 British Director 2000-01-17 UNTIL 2002-02-18 RESIGNED
BALEMALE AMRIT BHAT Sep 1950 British Director 2000-01-17 UNTIL 2012-09-28 RESIGNED
PROFESSOR ROBERT WILLIAM ERNEST SHANNON Oct 1937 British Director 1993-11-01 UNTIL 1995-11-08 RESIGNED
MR STEPHEN JAMES HILL Feb 1969 British Director 2011-09-08 UNTIL 2017-02-09 RESIGNED
MR STUART CARLETON FLYNN Jan 1959 British Director 2016-08-25 UNTIL 2017-07-01 RESIGNED
MR MARTIN JOSEPH HOUSTON Nov 1957 British Director 2005-08-11 UNTIL 2010-11-19 RESIGNED
STEFAN ANDREW STRAUSFELD-PERRY Feb 1985 British Director 2019-02-13 UNTIL 2021-09-30 RESIGNED
THOMAS HENRY SUMMERS Jun 1978 British Director 2012-12-11 UNTIL 2014-12-31 RESIGNED
IGRID SINIKAS Jul 1965 British Director 2002-04-12 UNTIL 2003-12-23 RESIGNED
DOCTOR ROBERT SOUTH Apr 1945 British Director RESIGNED
MR ROBERT HOCKEL Apr 1968 German Director 2016-08-25 UNTIL 2019-01-14 RESIGNED
MR GRAHAM HALL Feb 1961 British Director 2010-09-30 UNTIL 2010-10-15 RESIGNED
MR NIGEL RICHARD SHAW Oct 1954 British Director 2010-01-11 UNTIL 2011-09-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bg Energy Holdings Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACRE OIL (U.K.) LIMITED Dissolved... DORMANT 74990 - Non-trading company
ACRE EXPLORATION LIMITED BERKSHIRE Dissolved... DORMANT 74990 - Non-trading company
BG UK HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
BG OVERSEAS HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
BG KARACHAGANAK LIMITED LONDON UNITED KINGDOM Active FULL 06100 - Extraction of crude petroleum
BG KENYA L10A LIMITED LONDON UNITED KINGDOM Active FULL 06200 - Extraction of natural gas
BG GENERAL HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
BG ATLANTIC FINANCE LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
BG KARACHAGANAK TRADING LIMITED LONDON Dissolved... FULL 06100 - Extraction of crude petroleum
BG LNG TRANSPORT NO.3 LIMITED BERKSHIRE Dissolved... DORMANT 50200 - Sea and coastal freight water transport
BG LNG TRANSPORT NO.5 LIMITED LONDON Dissolved... FULL 50200 - Sea and coastal freight water transport
BG UPSILON LIMITED READING Dissolved... DORMANT 74990 - Non-trading company
KELLAS CATS LIMITED LONDON UNITED KINGDOM Active FULL 06200 - Extraction of natural gas
BG ENERGY US FINANCE LIMITED READING Dissolved... FULL 09100 - Support activities for petroleum and natural gas extraction
BG UK CAPITAL LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
BG EGYPT S.A. GRAND CAYMAN CAYMAN ISLANDS Active FULL None Supplied
BG ASIA, INC. HOUSTON UNITED STATES Active FULL None Supplied
BG UPSTREAM A NIGERIA LIMITED LAGOS NIGERIA Dissolved... NO ACCOUNTS FILED None Supplied
BG EXPLORATION AND PRODUCTION NIGERIA LIMITED LAGOS NIGERIA Dissolved... NO ACCOUNTS FILED None Supplied

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 ANGLO-SAXON PETROLEUM 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.
ASIATIC PETROLEUM COMPANY LIMITED(THE) Active DORMANT 74990 - Non-trading company
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
SHELL FINANCE GB LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
IDDENSHALL SOLAR LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity