About

Registered Number: 06957947
Date of Incorporation: 09/07/2009 (15 years and 9 months ago)
Company Status: Active
Registered Address: Shell Centre, London, SE1 7NA,

 

Shell Qgc Upstream 2 Ltd was established in 2009, it's status is listed as "Active". We don't currently know the number of employees at the company. There are 3 directors listed as Barry, Chloe Silvana, Dunn, Rebecca Louise, Ennett, Cayley Louise for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARRY, Chloe Silvana 22 July 2013 30 June 2016 1
DUNN, Rebecca Louise 29 March 2011 31 May 2016 1
ENNETT, Cayley Louise 01 October 2015 30 June 2016 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AP01 - Appointment of director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
CH01 - Change of particulars for director 18 October 2019
AP01 - Appointment of director 14 October 2019
TM01 - Termination of appointment of director 11 October 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 19 July 2019
CH01 - Change of particulars for director 08 April 2019
SH01 - Return of Allotment of shares 20 November 2018
AA - Annual Accounts 01 October 2018
SH01 - Return of Allotment of shares 23 August 2018
CS01 - N/A 18 July 2018
RESOLUTIONS - N/A 03 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 10 July 2017
RESOLUTIONS - N/A 27 January 2017
CS01 - N/A 11 January 2017
DISS40 - Notice of striking-off action discontinued 15 October 2016
AA - Annual Accounts 13 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AP04 - Appointment of corporate secretary 25 August 2016
AP01 - Appointment of director 24 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
AP01 - Appointment of director 23 August 2016
TM02 - Termination of appointment of secretary 23 August 2016
TM01 - Termination of appointment of director 19 August 2016
TM02 - Termination of appointment of secretary 18 August 2016
AD01 - Change of registered office address 30 June 2016
TM02 - Termination of appointment of secretary 08 June 2016
SH01 - Return of Allotment of shares 05 November 2015
SH01 - Return of Allotment of shares 06 October 2015
AP03 - Appointment of secretary 06 October 2015
SH01 - Return of Allotment of shares 07 September 2015
AA - Annual Accounts 04 September 2015
SH01 - Return of Allotment of shares 20 August 2015
SH01 - Return of Allotment of shares 23 July 2015
CH01 - Change of particulars for director 14 July 2015
AR01 - Annual Return 13 July 2015
SH01 - Return of Allotment of shares 29 June 2015
SH01 - Return of Allotment of shares 14 May 2015
SH01 - Return of Allotment of shares 16 April 2015
SH01 - Return of Allotment of shares 26 March 2015
SH01 - Return of Allotment of shares 09 March 2015
AP01 - Appointment of director 02 March 2015
SH01 - Return of Allotment of shares 12 February 2015
SH01 - Return of Allotment of shares 13 January 2015
SH01 - Return of Allotment of shares 22 December 2014
SH01 - Return of Allotment of shares 17 November 2014
SH01 - Return of Allotment of shares 27 October 2014
AA - Annual Accounts 24 September 2014
SH01 - Return of Allotment of shares 08 September 2014
SH01 - Return of Allotment of shares 19 August 2014
SH01 - Return of Allotment of shares 22 July 2014
AR01 - Annual Return 14 July 2014
SH01 - Return of Allotment of shares 10 June 2014
SH01 - Return of Allotment of shares 10 June 2014
SH01 - Return of Allotment of shares 14 April 2014
SH01 - Return of Allotment of shares 28 March 2014
SH01 - Return of Allotment of shares 28 March 2014
SH01 - Return of Allotment of shares 28 March 2014
TM01 - Termination of appointment of director 26 March 2014
SH01 - Return of Allotment of shares 13 December 2013
SH01 - Return of Allotment of shares 13 December 2013
RESOLUTIONS - N/A 09 October 2013
MISC - Miscellaneous document 02 October 2013
AA - Annual Accounts 01 October 2013
TM02 - Termination of appointment of secretary 31 July 2013
AP03 - Appointment of secretary 31 July 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 28 August 2012
AR01 - Annual Return 11 July 2012
CH01 - Change of particulars for director 17 May 2012
TM01 - Termination of appointment of director 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
AP01 - Appointment of director 21 February 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
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 11 April 2011
AP03 - Appointment of secretary 29 March 2011
AR01 - Annual Return 16 July 2010
RESOLUTIONS - N/A 07 July 2010
SH01 - Return of Allotment of shares 07 July 2010
SH08 - Notice of name or other designation of class of shares 07 July 2010
CC04 - Statement of companies objects 07 July 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
288a - Notice of appointment of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2009
225 - Change of Accounting Reference Date 28 August 2009
287 - Change in situation or address of Registered Office 28 August 2009
CERTNM - Change of name certificate 27 August 2009
NEWINC - New incorporation documents 09 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.