About

Registered Number: 06560284
Date of Incorporation: 09/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Shell Centre, London, SE1 7NA,

 

Founded in 2008, Shell Qgc Holdings Ltd has its registered office in London, it has a status of "Active". The companies directors are Connell, Jeffrey Graham, Barry, Chloe Silvana, Dunn, Rebecca Louise, Ennett, Cayley Louise, Hubber, Keith Michael, Alnery Incorporations No. 1 Limited, Alnery Incorporations No. 2 Limited, Howell, Kim Michael Sebastian, Stewart, John Charles Wilkie, Walsh, Mandy Jane. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNELL, Jeffrey Graham 01 April 2019 - 1
ALNERY INCORPORATIONS NO. 1 LIMITED 09 April 2008 07 May 2008 1
ALNERY INCORPORATIONS NO. 2 LIMITED 09 April 2008 07 May 2008 1
HOWELL, Kim Michael Sebastian 07 May 2008 19 July 2011 1
STEWART, John Charles Wilkie 20 October 2008 28 August 2012 1
WALSH, Mandy Jane 20 October 2008 30 June 2016 1
Secretary Name Appointed Resigned Total Appointments
BARRY, Chloe Silvana 22 July 2013 30 June 2016 1
DUNN, Rebecca Louise 24 September 2010 31 May 2016 1
ENNETT, Cayley Louise 01 October 2015 30 June 2016 1
HUBBER, Keith Michael 07 May 2008 02 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 12 May 2020
AP01 - Appointment of director 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 03 May 2019
AP01 - Appointment of director 10 April 2019
TM01 - Termination of appointment of director 12 November 2018
AA - Annual Accounts 30 September 2018
SH01 - Return of Allotment of shares 22 August 2018
SH01 - Return of Allotment of shares 27 June 2018
CS01 - N/A 16 April 2018
RESOLUTIONS - N/A 29 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 November 2017
SH19 - Statement of capital 29 November 2017
CAP-SS - N/A 29 November 2017
RESOLUTIONS - N/A 03 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 12 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 April 2017
SH19 - Statement of capital 26 April 2017
RESOLUTIONS - N/A 25 April 2017
CAP-SS - N/A 25 April 2017
SH01 - Return of Allotment of shares 20 March 2017
SH01 - Return of Allotment of shares 20 March 2017
SH01 - Return of Allotment of shares 20 March 2017
SH01 - Return of Allotment of shares 20 March 2017
SH01 - Return of Allotment of shares 20 March 2017
SH01 - Return of Allotment of shares 17 March 2017
TM01 - Termination of appointment of director 03 January 2017
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 01 September 2016
AP04 - Appointment of corporate secretary 25 August 2016
AP01 - Appointment of director 24 August 2016
TM02 - Termination of appointment of secretary 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
AP01 - Appointment of director 23 August 2016
AP01 - Appointment of director 23 August 2016
TM02 - Termination of appointment of secretary 23 August 2016
AD01 - Change of registered office address 30 June 2016
TM02 - Termination of appointment of secretary 07 June 2016
AR01 - Annual Return 06 May 2016
SH01 - Return of Allotment of shares 19 November 2015
SH01 - Return of Allotment of shares 23 October 2015
AP03 - Appointment of secretary 06 October 2015
SH01 - Return of Allotment of shares 23 September 2015
SH01 - Return of Allotment of shares 04 September 2015
AA - Annual Accounts 04 September 2015
SH01 - Return of Allotment of shares 04 August 2015
CH01 - Change of particulars for director 14 July 2015
SH01 - Return of Allotment of shares 04 July 2015
RESOLUTIONS - N/A 03 July 2015
RESOLUTIONS - N/A 30 June 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 June 2015
SH19 - Statement of capital 30 June 2015
CAP-SS - N/A 30 June 2015
SH01 - Return of Allotment of shares 30 May 2015
SH01 - Return of Allotment of shares 26 April 2015
AR01 - Annual Return 24 April 2015
SH01 - Return of Allotment of shares 14 April 2015
SH01 - Return of Allotment of shares 24 March 2015
SH01 - Return of Allotment of shares 03 March 2015
AP01 - Appointment of director 02 March 2015
SH01 - Return of Allotment of shares 06 January 2015
RESOLUTIONS - N/A 30 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 December 2014
SH19 - Statement of capital 30 December 2014
CAP-SS - N/A 30 December 2014
SH01 - Return of Allotment of shares 21 November 2014
SH01 - Return of Allotment of shares 05 November 2014
SH01 - Return of Allotment of shares 05 November 2014
SH01 - Return of Allotment of shares 05 November 2014
AA - Annual Accounts 24 September 2014
SH01 - Return of Allotment of shares 01 September 2014
SH01 - Return of Allotment of shares 01 September 2014
SH01 - Return of Allotment of shares 05 August 2014
SH01 - Return of Allotment of shares 05 August 2014
SH01 - Return of Allotment of shares 10 July 2014
AR01 - Annual Return 08 May 2014
TM01 - Termination of appointment of director 26 March 2014
RESOLUTIONS - N/A 30 January 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 January 2014
SH19 - Statement of capital 30 January 2014
CAP-SS - N/A 30 January 2014
SH01 - Return of Allotment of shares 15 November 2013
SH01 - Return of Allotment of shares 15 November 2013
SH01 - Return of Allotment of shares 15 November 2013
RP04 - N/A 12 November 2013
MISC - Miscellaneous document 04 November 2013
SH01 - Return of Allotment of shares 09 October 2013
AA - Annual Accounts 04 October 2013
RESOLUTIONS - N/A 19 September 2013
AP03 - Appointment of secretary 29 July 2013
TM02 - Termination of appointment of secretary 29 July 2013
SH01 - Return of Allotment of shares 23 May 2013
AR01 - Annual Return 17 May 2013
SH01 - Return of Allotment of shares 22 January 2013
RESOLUTIONS - N/A 16 January 2013
SH01 - Return of Allotment of shares 30 October 2012
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 28 August 2012
CH01 - Change of particulars for director 17 May 2012
AR01 - Annual Return 08 May 2012
TM01 - Termination of appointment of director 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
AP01 - Appointment of director 14 February 2012
CH01 - Change of particulars for director 17 January 2012
TM01 - Termination of appointment of director 19 December 2011
CH01 - Change of particulars for director 19 December 2011
AA - Annual Accounts 29 September 2011
AP01 - Appointment of director 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
AR01 - Annual Return 14 June 2011
RESOLUTIONS - N/A 08 March 2011
MEM/ARTS - N/A 08 March 2011
SH01 - Return of Allotment of shares 08 March 2011
RESOLUTIONS - N/A 12 January 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 January 2011
SH19 - Statement of capital 12 January 2011
CAP-SS - N/A 12 January 2011
AP03 - Appointment of secretary 06 October 2010
AA - Annual Accounts 04 October 2010
RESOLUTIONS - N/A 31 August 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 August 2010
SH19 - Statement of capital 31 August 2010
CAP-SS - N/A 31 August 2010
RESOLUTIONS - N/A 24 August 2010
RESOLUTIONS - N/A 24 August 2010
SH01 - Return of Allotment of shares 24 August 2010
CC04 - Statement of companies objects 24 August 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 28 October 2009
CH03 - Change of particulars for secretary 28 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
SH01 - Return of Allotment of shares 05 October 2009
SH01 - Return of Allotment of shares 05 October 2009
AA - Annual Accounts 29 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
363a - Annual Return 15 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 January 2009
RESOLUTIONS - N/A 05 January 2009
MEM/ARTS - N/A 05 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 January 2009
123 - Notice of increase in nominal capital 05 January 2009
225 - Change of Accounting Reference Date 05 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 January 2009
288a - Notice of appointment of directors or secretaries 23 October 2008
123 - Notice of increase in nominal capital 23 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
RESOLUTIONS - N/A 16 October 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
RESOLUTIONS - N/A 21 May 2008
123 - Notice of increase in nominal capital 21 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2008
287 - Change in situation or address of Registered Office 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
CERTNM - Change of name certificate 07 May 2008
NEWINC - New incorporation documents 09 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.