Advanced company searchLink opens in new window

SHELL ENERGY UK LIMITED

Company number 07489042

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)
23 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
18 Sep 2023 AA Full accounts made up to 31 December 2022
25 Jul 2023 MA Memorandum and Articles of Association
25 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2023 PSC02 Notification of Shell New Energies Holding Limited as a person with significant control on 3 July 2023
17 Jul 2023 PSC07 Cessation of Shell Energy Retail Limited as a person with significant control on 3 July 2023
17 Jul 2023 AD01 Registered office address changed from Shell Energy House Westwood Way Westwood Business Park Coventry CV4 8HS England to Shell Centre York Road London SE1 7NA on 17 July 2023
11 Jul 2023 TM01 Termination of appointment of Colin Andrew Crooks as a director on 1 July 2023
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
30 Sep 2022 AA Full accounts made up to 31 December 2021
23 Sep 2022 SH01 Statement of capital following an allotment of shares on 18 August 2022
  • GBP 5,646.002
08 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
04 Jan 2022 TM01 Termination of appointment of Paul Robert Hellings as a director on 31 December 2021
16 Dec 2021 AP01 Appointment of Mrs Jodie Eaton as a director on 16 December 2021
05 Oct 2021 AA Full accounts made up to 31 December 2020
29 Jun 2021 TM02 Termination of appointment of Claudia Mason as a secretary on 24 June 2021
29 Jun 2021 AP03 Appointment of Mr Andrew Joseph Mountford as a secretary on 24 June 2021
24 Mar 2021 CS01 Confirmation statement made on 11 January 2021 with updates
06 Jan 2021 AA Full accounts made up to 31 December 2019
16 Nov 2020 AD01 Registered office address changed from 3/F Elder House 586-592 Elder Gate Milton Keynes MK9 1LR United Kingdom to Shell Energy House Westwood Way Westwood Business Park Coventry CV4 8HS on 16 November 2020
16 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 September 2020
  • GBP 5,246.002
13 Nov 2020 SH01 Statement of capital following an allotment of shares on 9 September 2020
  • GBP 5,200.002
  • ANNOTATION Clarification a second filed SH01 was registered on 16/11/2020
06 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-05
13 Feb 2020 PSC07 Cessation of Hudson Energy Holdings Uk Limited as a person with significant control on 29 November 2019