SHELL ENERGY UK LIMITED - LONDON
Company Profile | Company Filings |
Overview
SHELL ENERGY UK LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
SHELL ENERGY UK LIMITED was incorporated 13 years ago on 11/01/2011 and has the registered number: 07489042. The accounts status is FULL and accounts are next due on 30/09/2024.
SHELL ENERGY UK LIMITED was incorporated 13 years ago on 11/01/2011 and has the registered number: 07489042. The accounts status is FULL and accounts are next due on 30/09/2024.
SHELL ENERGY UK LIMITED - LONDON
This company is listed in the following categories:
35140 - Trade of electricity
35140 - Trade of electricity
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
Previous trading names include:
HUDSON ENERGY SUPPLY UK LIMITED (until 06/11/2020)
HUDSON ENERGY SUPPLY UK LIMITED (until 06/11/2020)
AMPERE ENERGY SUPPLY LIMITED (until 18/01/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/01/2024 | 25/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JODIE EATON | May 1971 | British | Director | 2021-12-16 | CURRENT |
MR ANDREW JOSEPH MOUNTFORD | Secretary | 2021-06-24 | CURRENT | ||
MS GIORGIA ARNABOLDI | Jan 1971 | Italian | Director | 2019-11-29 | CURRENT |
PAUL ANDREW ROBINSON | Jul 1971 | British | Director | 2019-11-29 | CURRENT |
MS DEBORAH DRYSDALE MERRIL | Mar 1971 | American | Director | 2014-04-01 UNTIL 2018-04-01 | RESIGNED |
JOANNE ELIZABETH THORNTON | Jun 1969 | British | Director | 2015-06-25 UNTIL 2019-01-28 | RESIGNED |
MR NICHOLAS JOHN MAKINSON | Secretary | 2011-01-11 UNTIL 2012-01-17 | RESIGNED | ||
SHAUN ZULAFQAR | Secretary | 2018-06-05 UNTIL 2019-01-28 | RESIGNED | ||
CLAUDIA MASON | Secretary | 2019-01-28 UNTIL 2021-06-24 | RESIGNED | ||
MR PAUL ROBERT HELLINGS | Nov 1966 | English | Director | 2019-04-30 UNTIL 2021-12-31 | RESIGNED |
ELIZABETH ANN SUMMERS | Jan 1970 | Canadian | Director | 2012-01-17 UNTIL 2014-08-22 | RESIGNED |
HUGH DAVID SEGAL | Oct 1950 | Canadian | Director | 2012-09-06 UNTIL 2015-06-25 | RESIGNED |
JAMES PICKREN | Apr 1966 | American | Director | 2019-01-28 UNTIL 2019-04-30 | RESIGNED |
MR JAMES BROWN | Mar 1963 | American | Director | 2018-04-01 UNTIL 2019-11-29 | RESIGNED |
MR JAMES WILLIAM LEWIS | Jul 1971 | American | Director | 2015-06-25 UNTIL 2018-04-01 | RESIGNED |
MR JOHN HARRY FURNESS | Jun 1958 | British | Director | 2011-01-11 UNTIL 2012-01-17 | RESIGNED |
MR PATRICK MCCULLOUGH | Jun 1972 | American | Director | 2019-01-28 UNTIL 2019-08-20 | RESIGNED |
KENNETH MICHAEL HARTWICK | Sep 1962 | Canadian | Director | 2012-01-17 UNTIL 2014-04-01 | RESIGNED |
MR MARTIN HUGH EVANS | Jul 1958 | British | Director | 2011-01-11 UNTIL 2012-01-17 | RESIGNED |
MR COLIN ANDREW CROOKS | Oct 1966 | British | Director | 2019-11-29 UNTIL 2023-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Shell New Energies Holding Limited | 2023-07-03 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Shell Energy Retail Limited | 2019-11-29 - 2023-07-03 | Coventry | Ownership of shares 75 to 100 percent | |
Hudson Energy Holdings Uk Limited | 2016-04-06 - 2019-11-29 | Milton Keynes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2022-10-01 | 31-12-2021 | 14,956 Cash 9,818 equity |