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

SHELL ENERGY EUROPE LIMITED

Shell Centre, London, SE1 7NA,
Company Registration Number
04162523
Private Limited Company
Active

Company Overview

About Shell Energy Europe Ltd
SHELL ENERGY EUROPE LIMITED was founded on 2001-02-19 and has its registered office in . The organisation's status is listed as "Active". Shell Energy Europe Limited is a Private Limited Company registered in 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 EUROPE LIMITED
 
Legal Registered Office
Shell Centre
London
SE1 7NA
Other companies in SE1
 
Previous Names
SHELL ENERGY TRADING LIMITED10/12/2009
Filing Information
Company Number 04162523
Company ID Number 04162523
Date formed 2001-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-29
Return next due 2025-05-13
Type of accounts FULL
Last Datalog update: 2024-05-13 11:26:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHELL ENERGY EUROPE 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 EUROPE LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW DAVID GRIFFITHS
Company Secretary 2017-12-04
SHARON LIOW
Director 2017-02-09
HERMAN JOHAN STINIS
Director 2013-09-23
DAVID WILLIAM WELLS
Director 2017-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROLAND ALEXANDER ILUBE
Director 2015-11-06 2018-04-03
ALISON AYODELE HENWOOD
Director 2017-02-09 2018-01-31
PHILIPPA ALICE MAY BOUNDS
Company Secretary 2016-03-18 2017-12-04
SLAVKO PREOCANIN
Director 2010-05-07 2017-04-28
RAHIM OBERHOLTZER
Director 2015-11-06 2016-12-15
ARMAND JEAN MARGRETE LUMENS
Director 2014-05-16 2016-12-06
THOMAS JEFFREY BRANDT
Company Secretary 2011-03-01 2016-03-18
PETER JOHN WORBY
Director 2010-05-07 2015-11-06
ANDREW WILLIAM LONGDEN
Director 2003-11-03 2014-09-29
BJORN ALEXANDER FERMIN
Director 2012-10-08 2014-02-28
STUART RITCHIE BRADFORD
Director 2010-05-07 2013-09-30
ANDREW PHILIP ROBERTS
Director 2010-05-07 2012-12-14
HARRY LYFORD ALLAN
Company Secretary 2001-02-19 2011-02-28
ROBERT EDWARD CORRAN
Director 2004-08-02 2010-05-05
WOLFGANG ECKEHARD MENDE
Director 2006-03-02 2010-05-04
TRACY ANNE COLGAN
Director 2006-03-02 2010-03-01
PAUL JOHN VINCENT TRIMMER
Director 2003-12-15 2009-12-04
JAMES WILLIAM MURDOCH
Director 2004-08-02 2006-02-28
PETER JOHN HILLMAN
Director 2001-02-19 2006-02-27
ANNO HARMEN JOSEPH SCHELTINGA
Director 2003-12-15 2004-08-05
ANDREW THOMAS CATES
Director 2001-02-19 2004-02-27
RALPH NEIL GASKELL
Director 2001-02-19 2003-11-03
GREGORY ARTHUR LEWIN
Director 2001-02-19 2002-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON LIOW SHELL ENERGY SUPPLY UK LTD. Director 2017-06-14 CURRENT 2016-02-24 Liquidation
SHARON LIOW BG GAS SERVICES LIMITED Director 2017-05-15 CURRENT 1997-01-06 Active
HERMAN JOHAN STINIS SHELL ENERGY SUPPLY UK LTD. Director 2017-07-31 CURRENT 2016-02-24 Liquidation
HERMAN JOHAN STINIS BG ENERGY MARKETING LIMITED Director 2017-06-01 CURRENT 2003-10-06 Active
HERMAN JOHAN STINIS BG GAS SERVICES LIMITED Director 2016-08-30 CURRENT 1997-01-06 Active
DAVID WILLIAM WELLS SHELL GLOBAL LNG LIMITED Director 2018-02-26 CURRENT 1976-11-25 Active
DAVID WILLIAM WELLS SHELL ENERGY SUPPLY UK LTD. Director 2017-07-31 CURRENT 2016-02-24 Liquidation
DAVID WILLIAM WELLS SHELL INTERNATIONAL TRADING AND SHIPPING COMPANY LIMITED Director 2017-07-10 CURRENT 1953-10-26 Active
DAVID WILLIAM WELLS SHELL GAS MARKETING U.K LIMITED Director 2017-07-01 CURRENT 2001-07-04 Active
DAVID WILLIAM WELLS BG ENERGY MARKETING LIMITED Director 2017-06-01 CURRENT 2003-10-06 Active

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
2024-03-14APPOINTMENT TERMINATED, DIRECTOR THOMAS HENRY SUMMERS
2024-03-14DIRECTOR APPOINTED DR ROBBERT CORNELIS KIJKUIT
2024-02-01FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-21RP04AP01Second filing of director appointment of Mr Peter Bruce Gordon
2022-09-05APPOINTMENT TERMINATED, DIRECTOR PHILIP HAUXWELL
2022-09-05DIRECTOR APPOINTED MR PETER BRUCE GORDON
2022-09-05AP01DIRECTOR APPOINTED MR PETER BRUCE GORDON
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HAUXWELL
2022-08-04AP01DIRECTOR APPOINTED MR THOMAS HENRY SUMMERS
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-12-21DIRECTOR APPOINTED MR PHILIP HAUXWELL
2021-12-21AP01DIRECTOR APPOINTED MR PHILIP HAUXWELL
2021-10-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIJN PLAUM
2021-09-27MEM/ARTSARTICLES OF ASSOCIATION
2021-09-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-09-07AP01DIRECTOR APPOINTED RUPEN SHASHIKANT TANNA
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR HERMAN JOHAN STINIS
2021-07-16CH01Director's details changed for David William Wells on 2021-03-31
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2020-11-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-12AP01DIRECTOR APPOINTED MR PHILIP HAUXWELL
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-05-01CH01Director's details changed for Mr Herman Johan Stinis on 2020-03-10
2020-01-08AP04Appointment of Shell Corporate Secretary Limited as company secretary on 2020-01-01
2020-01-08AP04Appointment of Shell Corporate Secretary Limited as company secretary on 2020-01-01
2020-01-08TM02Termination of appointment of Matthew David Griffiths on 2020-01-01
2020-01-08TM02Termination of appointment of Matthew David Griffiths on 2020-01-01
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SHARON LIOW
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SHARON LIOW
2019-06-14AP01DIRECTOR APPOINTED MR MARTIJN PLAUM
2019-06-14AP01DIRECTOR APPOINTED MR MARTIJN PLAUM
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-15CH01Director's details changed for Sharon Liow on 2018-05-14
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;EUR 633000000
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-04-13CH01Director's details changed for Mr Herman Johan Stinis on 2014-03-17
2018-04-12CH01Director's details changed for Sharon Liow on 2017-10-01
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND ALEXANDER ILUBE
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON AYODELE HENWOOD
2018-02-01SH20Statement by Directors
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;EUR 633000000
2018-02-01SH19Statement of capital on 2018-02-01 EUR 633,000,000
2018-02-01CAP-SSSolvency Statement dated 24/01/18
2018-02-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-01-11TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPA BOUNDS
2018-01-11AP03SECRETARY APPOINTED MR MATTHEW DAVID GRIFFITHS
2018-01-11TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPA BOUNDS
2018-01-11AP03SECRETARY APPOINTED MR MATTHEW DAVID GRIFFITHS
2017-10-10AP01DIRECTOR APPOINTED DAVID WILLIAM WELLS
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SLAVKO PREOCANIN
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;EUR 933000000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR RAHIM OBERHOLTZER
2017-03-08AP01DIRECTOR APPOINTED SHARON LIOW
2017-02-23AP01DIRECTOR APPOINTED MS ALISON AYODELE HENWOOD
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ARMAND LUMENS
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-15AR0131/03/16 FULL LIST
2016-03-21AP03SECRETARY APPOINTED MS PHILIPPA ALICE MAY BOUNDS
2016-03-18TM02APPOINTMENT TERMINATED, SECRETARY THOMAS BRANDT
2015-11-10AP01DIRECTOR APPOINTED MR ROLAND ALEXANDER ILUBE
2015-11-10AP01DIRECTOR APPOINTED MR RAHIM OBERHOLTZER
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER WORBY
2015-08-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;EUR 933000000
2015-04-07AR0131/03/15 FULL LIST
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WORBY / 01/03/2015
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARMAND JEAN MARGRETE LUMENS / 01/03/2015
2014-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 041625230002
2014-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 041625230002
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LONGDEN
2014-09-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-10AP01DIRECTOR APPOINTED MR ARMAND JEAN MARGRETE LUMENS
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;EUR 933000000
2014-04-25AR0131/03/14 FULL LIST
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HERMAN JOHAN STINIS / 24/09/2013
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR BJORN FERMIN
2013-10-07AP01DIRECTOR APPOINTED MR HERMAN JOHAN STINIS
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART BRADFORD
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-24AR0131/03/13 FULL LIST
2013-02-14AP01DIRECTOR APPOINTED BJORN ALEXANDR FERMIN
2013-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-18AR0131/03/12 FULL LIST
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WORBY / 07/05/2010
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-27AR0131/03/11 FULL LIST
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WORBY / 26/04/2011
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WORBY / 02/01/2011
2011-03-09TM02APPOINTMENT TERMINATED, SECRETARY HARRY ALLAN
2011-03-08AP03SECRETARY APPOINTED MR THOMAS JEFFREY BRANDT
2010-07-23AP01DIRECTOR APPOINTED MR ANDREW PHILIP ROBERTS
2010-07-19AP01DIRECTOR APPOINTED MR PETER JOHN WORBY
2010-07-19AP01DIRECTOR APPOINTED MR STUART RITCHIE BRADFORD
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM LONGDEN / 02/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM LONGDEN / 15/07/2010
2010-07-01AP01DIRECTOR APPOINTED MR SLAVKO PREOCANIN
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CORRAN
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR WOLFGANG MENDE
2010-06-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR TRACY COLGAN
2010-04-29AR0131/03/10 FULL LIST
2010-04-29TM01TERMINATE DIR APPOINTMENT
2010-03-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-24SH0108/03/10 STATEMENT OF CAPITAL EUR 933000000
2009-12-10RES15CHANGE OF NAME 09/12/2009
2009-12-10CERTNMCOMPANY NAME CHANGED SHELL ENERGY TRADING LIMITED CERTIFICATE ISSUED ON 10/12/09
2009-12-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-22363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-05-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-05-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-10363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2006-06-01288bDIRECTOR RESIGNED
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-17288aNEW DIRECTOR APPOINTED
2006-04-26363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-04288aNEW DIRECTOR APPOINTED
2006-03-15288bDIRECTOR RESIGNED
2005-06-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-26363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-09-22288bDIRECTOR RESIGNED
2004-08-13288aNEW DIRECTOR APPOINTED
2004-08-13288aNEW DIRECTOR APPOINTED
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-30363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-04-05288aNEW DIRECTOR APPOINTED
2004-03-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35140 - Trade of electricity

35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35230 - Trade of gas through mains



Licences & Regulatory approval
We could not find any licences issued to SHELL ENERGY EUROPE 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 EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-04 Outstanding NORD POOL SPOT AS
COLLATERAL SECURITY DEED 2013-01-21 Outstanding NASDAQ OMX STOCKHOLM AB
Intangible Assets
Patents
We have not found any records of SHELL ENERGY EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHELL ENERGY EUROPE LIMITED
Trademarks
We have not found any records of SHELL ENERGY EUROPE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
10

We have found 10 mortgage charges which are owed to SHELL ENERGY EUROPE LIMITED

Income
Government Income
We have not found government income sources for SHELL ENERGY EUROPE 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 EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHELL ENERGY EUROPE 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 EUROPE 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 EUROPE 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.