About

Registered Number: 06335287
Date of Incorporation: 07/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Shell Centre, London, SE1 7NA,

 

Having been setup in 2007, Shell Hasdrubal Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". Shell Hasdrubal Ltd has 4 directors listed as Barry, Chloe Silvana, Dunn, Rebecca Louise, Ennett, Cayley Louise, Fisher, Alan Derek in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Alan Derek 07 August 2007 29 September 2008 1
Secretary Name Appointed Resigned Total Appointments
BARRY, Chloe Silvana 22 July 2013 31 July 2016 1
DUNN, Rebecca Louise 22 September 2010 31 May 2016 1
ENNETT, Cayley Louise 01 October 2015 31 July 2016 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
TM01 - Termination of appointment of director 10 October 2019
AP01 - Appointment of director 02 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 07 August 2019
TM01 - Termination of appointment of director 16 May 2019
AP01 - Appointment of director 08 May 2019
RESOLUTIONS - N/A 24 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 January 2019
SH19 - Statement of capital 24 January 2019
CAP-SS - N/A 24 January 2019
AP01 - Appointment of director 23 November 2018
TM01 - Termination of appointment of director 05 October 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 08 August 2018
CS01 - N/A 30 October 2017
TM01 - Termination of appointment of director 25 October 2017
AA - Annual Accounts 04 October 2017
AP01 - Appointment of director 21 September 2017
AP01 - Appointment of director 20 September 2017
AP01 - Appointment of director 21 August 2017
AP01 - Appointment of director 21 August 2017
TM01 - Termination of appointment of director 03 August 2017
CS01 - N/A 18 October 2016
AP04 - Appointment of corporate secretary 18 October 2016
AA - Annual Accounts 10 October 2016
TM01 - Termination of appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
TM02 - Termination of appointment of secretary 03 August 2016
TM02 - Termination of appointment of secretary 02 August 2016
AD01 - Change of registered office address 30 June 2016
CH01 - Change of particulars for director 09 June 2016
TM02 - Termination of appointment of secretary 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
AP01 - Appointment of director 12 May 2016
CERTNM - Change of name certificate 10 May 2016
TM01 - Termination of appointment of director 09 May 2016
AP03 - Appointment of secretary 06 October 2015
AA - Annual Accounts 04 October 2015
TM01 - Termination of appointment of director 28 August 2015
AR01 - Annual Return 12 August 2015
CH01 - Change of particulars for director 15 July 2015
CH01 - Change of particulars for director 14 July 2015
CC04 - Statement of companies objects 03 June 2015
AP01 - Appointment of director 02 March 2015
AP01 - Appointment of director 03 February 2015
AP01 - Appointment of director 02 February 2015
TM01 - Termination of appointment of director 29 January 2015
AP01 - Appointment of director 27 January 2015
TM01 - Termination of appointment of director 08 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 19 August 2014
CH01 - Change of particulars for director 22 July 2014
TM01 - Termination of appointment of director 09 January 2014
AA - Annual Accounts 18 September 2013
MISC - Miscellaneous document 17 September 2013
AR01 - Annual Return 08 August 2013
AP03 - Appointment of secretary 31 July 2013
TM02 - Termination of appointment of secretary 31 July 2013
CH01 - Change of particulars for director 09 January 2013
TM01 - Termination of appointment of director 17 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 07 August 2012
RESOLUTIONS - N/A 22 May 2012
TM01 - Termination of appointment of director 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
AP01 - Appointment of director 05 April 2012
AP01 - Appointment of director 11 November 2011
AP01 - Appointment of director 11 November 2011
TM01 - Termination of appointment of director 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 09 August 2011
AP01 - Appointment of director 02 June 2011
AP01 - Appointment of director 02 June 2011
TM01 - Termination of appointment of director 01 June 2011
AP01 - Appointment of director 18 November 2010
TM01 - Termination of appointment of director 18 November 2010
AP03 - Appointment of secretary 17 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 04 October 2010
TM01 - Termination of appointment of director 09 September 2010
AR01 - Annual Return 10 August 2010
AP01 - Appointment of director 13 May 2010
TM01 - Termination of appointment of director 13 May 2010
TM01 - Termination of appointment of director 27 April 2010
AP01 - Appointment of director 27 April 2010
AP01 - Appointment of director 27 April 2010
TM01 - Termination of appointment of director 11 February 2010
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 17 November 2009
TM01 - Termination of appointment of director 10 November 2009
CH03 - Change of particulars for secretary 28 October 2009
CH03 - Change of particulars for secretary 28 October 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 26 May 2009
288b - Notice of resignation of directors or secretaries 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
363a - Annual Return 19 August 2008
RESOLUTIONS - N/A 18 February 2008
RESOLUTIONS - N/A 18 February 2008
RESOLUTIONS - N/A 18 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
123 - Notice of increase in nominal capital 18 February 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
123 - Notice of increase in nominal capital 08 January 2008
225 - Change of Accounting Reference Date 20 December 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
NEWINC - New incorporation documents 07 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.