Advanced company searchLink opens in new window

SHEL HOLDINGS EUROPE LIMITED

Company number 07826605

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2018 AD01 Registered office address changed from 400 Oxford Street London W1A 1AB to 103 Wigmore Street London W1U 1QS on 16 August 2018
01 Aug 2018 AP01 Appointment of Keith Down as a director on 20 July 2018
25 Jul 2018 TM01 Termination of appointment of James Alan Skelton as a director on 20 July 2018
09 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 9 March 2018
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
03 Nov 2017 AA Group of companies' accounts made up to 28 January 2017
14 Sep 2017 AP01 Appointment of Norah Hanratty as a director on 1 September 2017
14 Sep 2017 TM01 Termination of appointment of Adam David Batty as a director on 1 September 2017
14 Sep 2017 AP03 Appointment of Emma Howes as a secretary on 1 September 2017
14 Sep 2017 TM02 Termination of appointment of Sarah Hemsley as a secretary on 1 September 2017
09 Jun 2017 TM01 Termination of appointment of Anthony Richard Graham as a director on 30 April 2017
11 Jan 2017 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 107,994,682
21 Dec 2016 SH20 Statement by Directors
21 Dec 2016 SH19 Statement of capital on 21 December 2016
  • GBP 1,079,947
21 Dec 2016 CAP-SS Solvency Statement dated 20/12/16
21 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
02 Dec 2016 CS01 Confirmation statement made on 27 October 2016 with updates
09 Nov 2016 AA Group of companies' accounts made up to 30 January 2016
18 Oct 2016 AP01 Appointment of Lynne Marie Weedall as a director on 17 October 2016
24 Nov 2015 TM01 Termination of appointment of Maria Janette Stanford as a director on 20 November 2015
12 Nov 2015 AA Group of companies' accounts made up to 31 January 2015
04 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 49,594,682
14 Oct 2015 SH01 Statement of capital following an allotment of shares on 28 August 2015
  • GBP 49,594,682
03 Feb 2015 AD02 Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR