Background WavePink WaveYellow Wave

THE ANGLO-SAXON PETROLEUM COMPANY LIMITED (00093924)

THE ANGLO-SAXON PETROLEUM COMPANY LIMITED (00093924) is an active UK company. incorporated on 29 June 1907. with registered office in Shell Centre. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE ANGLO-SAXON PETROLEUM COMPANY LIMITED has been registered for 118 years. Current directors include CHIPPENDALE-GAMMELL, Tracey Angela, SHELL CORPORATE DIRECTOR LIMITED.

Company Number
00093924
Status
active
Type
ltd
Incorporated
29 June 1907
Age
118 years
Address
Shell Centre, SE1 7NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHIPPENDALE-GAMMELL, Tracey Angela, SHELL CORPORATE DIRECTOR LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ANGLO-SAXON PETROLEUM COMPANY LIMITED

THE ANGLO-SAXON PETROLEUM COMPANY LIMITED is an active company incorporated on 29 June 1907 with the registered office located in Shell Centre. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE ANGLO-SAXON PETROLEUM COMPANY LIMITED was registered 118 years ago.(SIC: 70100)

Status

active

Active since 118 years ago

Company No

00093924

LTD Company

Age

118 Years

Incorporated 29 June 1907

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

ANGLO-SAXON PETROLEUM COMPANY LIMITED
From: 29 June 1907To: 29 June 2022
Contact
Address

Shell Centre London , SE1 7NA,

Timeline

16 key events • 1907 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Sept 10
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

PECTEN SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Nov 2022

CHIPPENDALE-GAMMELL, Tracey Angela

Active
Shell CentreSE1 7NA
Born May 1965
Director
Appointed 22 May 2025

SHELL CORPORATE DIRECTOR LIMITED

Active
Shell Centre, LondonSE1 7NA
Corporate director
Appointed 23 Oct 2001

PENFOLD, Diane June

Resigned
43 Eagle Court, LondonE11 1PD
Secretary
Appointed N/A
Resigned 30 Sept 1994

RAIVADERA, Dipa

Resigned
15 Carnforth Road, Streatham ValeSW16 5AB
Secretary
Appointed 03 Oct 1994
Resigned 26 Nov 1997

SHELL CORPORATE SECRETARY LIMITED

Resigned
Shell Centre, LondonSE1 7NA
Corporate secretary
Appointed 26 Nov 1997
Resigned 01 Nov 2022

ALFERT, Alice Nancy

Resigned
Shell CentreSE1 7NA
Born August 1990
Director
Appointed 15 Nov 2024
Resigned 22 May 2025

ALFERT, Alice Nancy

Resigned
Shell CentreSE1 7NA
Born August 1990
Director
Appointed 22 Mar 2024
Resigned 15 Nov 2024

ASHWORTH, Michael John

Resigned
Shell CentreSE1 7NA
Born December 1961
Director
Appointed 11 Jan 2012
Resigned 15 Aug 2019

CLARKE, Anthony

Resigned
Shell CentreSE1 7NA
Born July 1973
Director
Appointed 15 Aug 2019
Resigned 22 Mar 2024

COX, Rupert Michael

Resigned
Oaklands Warren Road, Kingston Upon ThamesKT2 7HN
Born January 1944
Director
Appointed 15 Mar 1996
Resigned 30 Apr 1997

DE KREIJ, Jan Arie

Resigned
79 Silverdale Avenue, Walton On ThamesKT12 1EL
Born March 1942
Director
Appointed 01 Apr 1995
Resigned 14 Jun 1996

GASKELL, Ralph Neil

Resigned
11 Courtfield Mews, LondonSW5 ONH
Born September 1948
Director
Appointed 30 Apr 1997
Resigned 31 Dec 1998

GOSPER, Richard Kevan

Resigned
55 Ebury Street, LondonSW1
Born December 1933
Director
Appointed 16 Mar 1993
Resigned 09 Dec 1993

HAWKINS, Karin Jacqueline

Resigned
Foundry Lane, Princes RisboroughHP27 0PA
Born February 1961
Director
Appointed 29 Sept 2010
Resigned 22 Feb 2012

HEENEMAN, Albert

Resigned
5 St Marys Grove, LondonSW13 0JA
Born June 1935
Director
Appointed 16 Mar 1993
Resigned 31 Mar 1995

HINTON, Robert James

Resigned
Shell CentreSE1 7NA
Born June 1987
Director
Appointed 22 Mar 2024
Resigned 15 Nov 2024

HODGE, Stephen Murley Garfield

Resigned
12 Highgate Close, LondonN6 4SD
Born March 1942
Director
Appointed 16 Mar 1993
Resigned 17 Jun 1996

KAY, Geoffrey Gordon Scott

Resigned
Four Oaks, DorkingRH5 5QP
Born June 1946
Director
Appointed 27 Mar 1995
Resigned 27 Dec 1995

LANGTRY, Richard Beresford

Resigned
High Barn, LeatherheadKT24 5AX
Born July 1945
Director
Appointed 21 Feb 1994
Resigned 30 Jun 1999

LEEUWERIK, Johannes Franciscus

Resigned
Rozenobel 16, The NetherlandsFOREIGN
Born October 1942
Director
Appointed 05 May 1993
Resigned 23 Oct 2001

MCNEIL, Donald Campbell

Resigned
16 Allen House Park, WokingGU22 0DB
Born March 1940
Director
Appointed N/A
Resigned 31 Mar 1995

MORRISON, Timothy Donald Ryan

Resigned
6 Hillside Road, St AlbansAL1 3QL
Born June 1953
Director
Appointed 15 Mar 1996
Resigned 18 Jan 1999

MUNSIFF, Jyoti Eruch

Resigned
24 Leeward Gardens, LondonSW19 7QR
Born February 1947
Director
Appointed 03 May 1996
Resigned 23 Oct 2001

OSUNDINA, Olujuwon

Resigned
Shell CentreSE1 7NA
Born June 1987
Director
Appointed 15 Nov 2024
Resigned 22 May 2025

PARK, Karen Elizabeth

Resigned
7 Kirkleas Road, SurbitonKT6 6QJ
Born June 1948
Director
Appointed N/A
Resigned 21 Feb 1994

PENNY, Nigel Henry

Resigned
Mill Mere, GodalmingGU8 6EN
Born October 1947
Director
Appointed 19 Apr 1999
Resigned 20 Aug 2001

SWAINE, Geoffrey David

Resigned
15 Loom Lane, RadlettWD7 8AA
Born January 1936
Director
Appointed N/A
Resigned 15 Feb 1996

VAN DER VLIST, Robbert

Resigned
35 Floris Grypstraat, The Hague2596 XE
Born February 1944
Director
Appointed 16 Mar 1993
Resigned 02 Apr 1996

WAWOE, Gilbert Regulo

Resigned
Flat 8, LondonSW1 0PA
Born March 1937
Director
Appointed 04 Mar 1994
Resigned 31 Dec 1994

Persons with significant control

1

LondonSE1 7NA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 November 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Memorandum Articles
20 July 2020
MAMA
Resolution
20 July 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
20 July 2020
CC04CC04
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Dormant
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Dormant
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Full
25 August 2006
AAAnnual Accounts
Resolution
21 July 2006
RESOLUTIONSResolutions
Resolution
21 July 2006
RESOLUTIONSResolutions
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 July 2005
AAAnnual Accounts
Legacy
27 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
20 May 2004
AAAnnual Accounts
Legacy
30 April 2004
363aAnnual Return
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
30 April 2003
363aAnnual Return
Auditors Resignation Company
25 March 2003
AUDAUD
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
26 April 2002
363aAnnual Return
Legacy
26 April 2002
363(353)363(353)
Legacy
26 April 2002
363(190)363(190)
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
363aAnnual Return
Legacy
7 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
30 October 2000
244244
Legacy
27 April 2000
363aAnnual Return
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
363aAnnual Return
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
13 October 1998
244244
Auditors Resignation Company
5 October 1998
AUDAUD
Legacy
24 April 1998
363aAnnual Return
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 May 1997
AAAnnual Accounts
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
4 May 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
363aAnnual Return
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Accounts With Accounts Type Dormant
22 May 1996
AAAnnual Accounts
Legacy
20 May 1996
288288
Legacy
30 April 1996
363aAnnual Return
Legacy
26 April 1996
288288
Legacy
3 April 1996
288288
Legacy
27 March 1996
288288
Legacy
28 February 1996
288288
Legacy
15 January 1996
288288
Legacy
7 November 1995
288288
Accounts With Accounts Type Dormant
29 September 1995
AAAnnual Accounts
Legacy
12 May 1995
363x363x
Legacy
3 April 1995
288288
Legacy
3 April 1995
288288
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
288288
Legacy
12 May 1994
363x363x
Legacy
4 May 1994
288288
Legacy
30 March 1994
288288
Accounts With Accounts Type Dormant
3 March 1994
AAAnnual Accounts
Legacy
23 December 1993
288288
Legacy
17 May 1993
288288
Legacy
10 May 1993
363x363x
Legacy
19 April 1993
288288
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Accounts With Accounts Type Dormant
5 February 1993
AAAnnual Accounts
Legacy
29 May 1992
288288
Legacy
18 May 1992
363x363x
Legacy
16 February 1992
288288
Accounts With Accounts Type Dormant
3 February 1992
AAAnnual Accounts
Legacy
19 January 1992
288288
Legacy
23 December 1991
288288
Resolution
13 June 1991
RESOLUTIONSResolutions
Resolution
13 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 June 1991
AAAnnual Accounts
Legacy
15 May 1991
363x363x
Legacy
27 March 1991
288288
Legacy
10 May 1990
363363
Accounts With Accounts Type Dormant
11 April 1990
AAAnnual Accounts
Legacy
31 May 1989
288288
Legacy
16 May 1989
363363
Accounts With Accounts Type Dormant
3 April 1989
AAAnnual Accounts
Legacy
27 April 1988
363363
Accounts With Made Up Date
13 April 1988
AAAnnual Accounts
Legacy
2 April 1987
363363
Accounts With Accounts Type Dormant
13 March 1987
AAAnnual Accounts
Legacy
31 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
288288
Legacy
19 June 1986
363363
Accounts With Accounts Type Dormant
23 May 1986
AAAnnual Accounts
Legacy
22 May 1986
288288
Resolution
8 June 1973
RESOLUTIONSResolutions
Legacy
10 July 1907
288aAppointment of Director or Secretary
Miscellaneous
29 June 1907
MISCMISC
Incorporation Company
29 June 1907
NEWINCIncorporation