Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHELL ENERGY UK LIMITED
Company Information for

SHELL ENERGY UK LIMITED

SHELL CENTRE, YORK ROAD, LONDON, SE1 7NA,
Company Registration Number
07489042
Private Limited Company
Active

Company Overview

About Shell Energy Uk Ltd
SHELL ENERGY UK LIMITED was founded on 2011-01-11 and has its registered office in London. The organisation's status is listed as "Active". Shell Energy Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SHELL ENERGY UK LIMITED
 
Legal Registered Office
SHELL CENTRE
YORK ROAD
LONDON
SE1 7NA
Other companies in W1S
 
Previous Names
HUDSON ENERGY SUPPLY UK LIMITED06/11/2020
AMPERE ENERGY SUPPLY LIMITED18/01/2012
Filing Information
Company Number 07489042
Company ID Number 07489042
Date formed 2011-01-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB340034749  
Last Datalog update: 2024-02-05 11:17:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHELL ENERGY UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHELL ENERGY UK LIMITED

Current Directors
Officer Role Date Appointed
SHAUN ZULAFQAR
Company Secretary 2018-06-05
JAMES BROWN
Director 2018-04-01
JOANNE ELIZABETH THORNTON
Director 2015-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WILLIAM LEWIS
Director 2015-06-25 2018-04-01
DEBORAH DRYSDALE MERRIL
Director 2014-04-01 2018-04-01
HUGH DAVID SEGAL
Director 2012-09-06 2015-06-25
ELIZABETH ANN SUMMERS
Director 2012-01-17 2014-08-22
KENNETH MICHAEL HARTWICK
Director 2012-01-17 2014-04-01
NICHOLAS JOHN MAKINSON
Company Secretary 2011-01-11 2012-01-17
MARTIN HUGH EVANS
Director 2011-01-11 2012-01-17
JOHN HARRY FURNESS
Director 2011-01-11 2012-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE ELIZABETH THORNTON JUST ENERGY (U.K.) LIMITED Director 2016-11-30 CURRENT 2012-12-13 Liquidation
JOANNE ELIZABETH THORNTON HUDSON ENERGY HOLDINGS UK LIMITED Director 2015-06-25 CURRENT 2011-05-24 Liquidation
JOANNE ELIZABETH THORNTON JEG FINANCE (UK) LIMITED Director 2014-10-08 CURRENT 2014-10-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23CONFIRMATION STATEMENT MADE ON 11/01/24, WITH UPDATES
2023-09-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-25Memorandum articles filed
2023-07-17REGISTERED OFFICE CHANGED ON 17/07/23 FROM Shell Energy House Westwood Way Westwood Business Park Coventry CV4 8HS England
2023-07-17CESSATION OF SHELL ENERGY RETAIL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-17Notification of Shell New Energies Holding Limited as a person with significant control on 2023-07-03
2023-07-11APPOINTMENT TERMINATED, DIRECTOR COLIN ANDREW CROOKS
2023-01-11CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-23SH0118/08/22 STATEMENT OF CAPITAL GBP 5646.002
2022-09-08Resolutions passed:<ul><li>Resolution on securities</ul>
2022-09-08RES10Resolutions passed:
  • Resolution of allotment of securities
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-04APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT HELLINGS
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT HELLINGS
2021-12-16DIRECTOR APPOINTED MRS JODIE EATON
2021-12-16DIRECTOR APPOINTED MRS JODIE EATON
2021-12-16AP01DIRECTOR APPOINTED MRS JODIE EATON
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-29TM02Termination of appointment of Claudia Mason on 2021-06-24
2021-06-29AP03Appointment of Mr Andrew Joseph Mountford as company secretary on 2021-06-24
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/20 FROM 3/F Elder House 586-592 Elder Gate Milton Keynes MK9 1LR United Kingdom
2020-11-16RP04SH01Second filing of capital allotment of shares GBP5,246.002
2020-11-13SH0109/09/20 STATEMENT OF CAPITAL GBP 5200.002
2020-11-06RES15CHANGE OF COMPANY NAME 06/11/20
2020-02-13PSC07CESSATION OF HUDSON ENERGY HOLDINGS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2020-02-12PSC02Notification of Shell Energy Retail Limited as a person with significant control on 2019-11-29
2020-02-11AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-01-08SH0119/11/19 STATEMENT OF CAPITAL GBP 5200.002
2019-12-13AP01DIRECTOR APPOINTED MS GIORGIA ARNABOLDI
2019-12-13AP01DIRECTOR APPOINTED MS GIORGIA ARNABOLDI
2019-12-09AP01DIRECTOR APPOINTED MR PAUL ANDREW ROBINSON
2019-12-09AP01DIRECTOR APPOINTED MR PAUL ANDREW ROBINSON
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN
2019-11-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCULLOUGH
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PICKREN
2019-07-11AP01DIRECTOR APPOINTED MR PAUL ROBERT HELLINGS
2019-02-05AP01DIRECTOR APPOINTED JAMES PICKREN
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ELIZABETH THORNTON
2019-02-05TM02Termination of appointment of Shaun Zulafqar on 2019-01-28
2019-02-05AP03Appointment of Claudia Mason as company secretary on 2019-01-28
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 074890420006
2018-06-05AP03Appointment of Shaun Zulafqar as company secretary on 2018-06-05
2018-06-04RP04CS01Second filing of Confirmation Statement dated 11/01/2018
2018-05-08AP01DIRECTOR APPOINTED MR JAMES BROWN
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEWIS
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MERRIL
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 5200001
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2018-01-18LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 5200.001
2018-01-18CS0111/01/18 STATEMENT OF CAPITAL GBP 5200.001
2018-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 074890420005
2017-12-13SH20STATEMENT BY DIRECTORS
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 5200.001
2017-12-13SH1913/12/17 STATEMENT OF CAPITAL GBP 5200.001
2017-12-13CAP-SSSOLVENCY STATEMENT DATED 12/12/17
2017-12-13RES06REDUCE ISSUED CAPITAL 12/12/2017
2017-12-13SH20STATEMENT BY DIRECTORS
2017-12-13SH1913/12/17 STATEMENT OF CAPITAL GBP 5200.001
2017-12-13CAP-SSSOLVENCY STATEMENT DATED 12/12/17
2017-12-13RES06REDUCE ISSUED CAPITAL 12/12/2017
2017-09-22PSC05Change of details for Hudson Energy Holdings Uk Limited as a person with significant control on 2017-09-14
2017-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/17 FROM 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
2017-08-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 5200001
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-09-05ANNOTATIONPart Admin Removed
2016-08-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/16 FROM One America Square Crosswall London EC3N 2SG United Kingdom
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/16 FROM 17 Hanover Square Fasken Martineau Llp London W1S 1HU
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 5200001
2016-01-14AR0111/01/16 ANNUAL RETURN FULL LIST
2015-12-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-05AP01DIRECTOR APPOINTED JOANNE ELIZABETH THORNTON
2015-08-05AP01DIRECTOR APPOINTED MR JAMES WILLIAM LEWIS
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR HUGH DAVID SEGAL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 5200001
2015-02-10AR0111/01/15 FULL LIST
2015-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 074890420004
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SUMMERS
2014-06-23AP01DIRECTOR APPOINTED MS DEBORAH DRYSDALE MERRIL
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HARTWICK
2014-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 5200001
2014-02-06AR0111/01/14 FULL LIST
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 074890420003
2013-04-03SH0127/03/13 STATEMENT OF CAPITAL GBP 5200001
2013-01-15AR0111/01/13 FULL LIST
2012-11-15AA31/03/12 TOTAL EXEMPTION FULL
2012-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-24AP01DIRECTOR APPOINTED HUGH SEGAL
2012-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-06AP01DIRECTOR APPOINTED KENNETH MICHAEL HARTWICK
2012-02-06AP01DIRECTOR APPOINTED ELIZABETH ANN SUMMERS
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EVANS
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FURNESS
2012-02-06TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS JOHN MAKINSON
2012-01-26RES01ADOPT ARTICLES 13/01/2012
2012-01-26RES13NAME CHANGE 13/01/2012
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2012 FROM ALLIANCE HOUSE CLAYTON GREEN BUSINESS PARK LIBRARY ROAD CHORLEY LANCASHIRE PR6 7EN UNITED KINGDOM
2012-01-18RES15CHANGE OF NAME 13/01/2012
2012-01-18CERTNMCOMPANY NAME CHANGED AMPERE ENERGY SUPPLY LIMITED CERTIFICATE ISSUED ON 18/01/12
2012-01-18RES15CHANGE OF NAME 13/01/2012
2012-01-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-12AR0111/01/12 FULL LIST
2011-01-27AA01CURREXT FROM 31/01/2012 TO 31/03/2012
2011-01-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-01-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35140 - Trade of electricity




Licences & Regulatory approval
We could not find any licences issued to SHELL ENERGY UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHELL ENERGY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-21 Outstanding SHELL ENERGY EUROPE LIMITED, SHELL CENTRE, LONDON, SE1 7NA
2014-10-04 Outstanding NORD POOL SPOT AS
2013-06-25 Outstanding SHELL ENERGY EUROPE LIMITED
COLLATERAL SECURITY DEED 2012-09-28 Outstanding NASDAQ OMX STOCKHOLM AB
DEED OF RENT DEPOSIT 2012-03-19 Outstanding LIVERPOOL VICTORIA FRIENDLY SOCIETY LIMITED
Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHELL ENERGY UK LIMITED

Intangible Assets
Patents
We have not found any records of SHELL ENERGY UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHELL ENERGY UK LIMITED
Trademarks
We have not found any records of SHELL ENERGY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHELL ENERGY UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35140 - Trade of electricity) as SHELL ENERGY UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHELL ENERGY UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHELL ENERGY UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHELL ENERGY UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.