Background WavePink WaveYellow Wave

SHELL TANKERS (U.K) LIMITED (00120558)

SHELL TANKERS (U.K) LIMITED (00120558) is an active UK company. incorporated on 29 February 1912. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. SHELL TANKERS (U.K) LIMITED has been registered for 114 years. Current directors include HENRICKSON, Carl, JANSSENS, Els Karolien.

Company Number
00120558
Status
active
Type
ltd
Incorporated
29 February 1912
Age
114 years
Address
Shell Centre, London, SE1 7NA
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
HENRICKSON, Carl, JANSSENS, Els Karolien
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELL TANKERS (U.K) LIMITED

SHELL TANKERS (U.K) LIMITED is an active company incorporated on 29 February 1912 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. SHELL TANKERS (U.K) LIMITED was registered 114 years ago.(SIC: 50200)

Status

active

Active since 114 years ago

Company No

00120558

LTD Company

Age

114 Years

Incorporated 29 February 1912

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 3 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Shell Centre London, SE1 7NA,

Previous Addresses

3 Savoy Place London WC2R 0DX
From: 29 February 1912To: 18 November 2019
Timeline

26 key events • 1912 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
May 10
Director Left
Sept 12
Director Joined
Nov 12
Director Left
Feb 13
Director Joined
Apr 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Oct 14
Funding Round
Jun 15
Director Joined
Jun 15
Director Left
Nov 15
Director Left
Nov 17
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Jan 25
Director Joined
Jan 25
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PECTEN SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Nov 2022

HENRICKSON, Carl

Active
LondonSE1 7NA
Born August 1969
Director
Appointed 10 Nov 2023

JANSSENS, Els Karolien

Active
LondonSE1 7NA
Born December 1978
Director
Appointed 01 Jan 2025

HAMPSTEAD, Martin

Resigned
6 Bidborough Ridge, Tunbridge WellsTN4 0UP
Secretary
Appointed N/A
Resigned 30 Jun 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

BARSINGERHORN, Eddy, Captain

Resigned
LondonSE1 7NA
Born May 1959
Director
Appointed 11 Apr 2019
Resigned 10 Nov 2023

BARTON, John Gillbe

Resigned
LondonSE1 7NA
Born September 1958
Director
Appointed 28 Sept 2006
Resigned 08 Mar 2019

BROWN, Rodney Gerard, Captain

Resigned
Fairfield 61 York Road, SuttonSM2 6HN
Born January 1938
Director
Appointed N/A
Resigned 31 Dec 1993

COLGAN, Tracy Anne

Resigned
72 Burwood Road, Walton On ThamesKT12 4AL
Born June 1964
Director
Appointed 25 Aug 2004
Resigned 31 Jan 2013

COOK, John Douglas

Resigned
LondonSE1 7NA
Born November 1965
Director
Appointed 01 Jun 2021
Resigned 10 Nov 2023

DAVEY, Alan Paul

Resigned
5 Batten Place, OxfordOX4 4SZ
Born October 1954
Director
Appointed 17 Nov 2004
Resigned 31 Dec 2008

GJERS, Mats Roger

Resigned
33 Mizen Way, CobhamKT11 2RG
Born November 1953
Director
Appointed 14 Nov 2005
Resigned 04 Oct 2006

GYLES, John

Resigned
Ridge House Church Hill, StockbridgeSO20 8EY
Born February 1942
Director
Appointed 22 Jul 1997
Resigned 16 Feb 1999

HAMPSTEAD, Martin

Resigned
6 Bidborough Ridge, Tunbridge WellsTN4 0UP
Born June 1941
Director
Appointed N/A
Resigned 30 Jun 1994

HOCKEL, Robert

Resigned
LondonSE1 7NA
Born April 1968
Director
Appointed 13 Sept 2013
Resigned 14 Jan 2019

HUMPHREY, Nicholas Martin

Resigned
LondonSE1 7NA
Born December 1972
Director
Appointed 11 Apr 2013
Resigned 29 Sept 2014

JONES, Gwen Mai

Resigned
3 Savoy PlaceWC2R 0DX
Born May 1965
Director
Appointed 25 Oct 2012
Resigned 06 Oct 2017

KOPERNICKI, Jan Marceli

Resigned
Queensdale, Applegarth, GodalmingGU7 2BU
Born November 1948
Director
Appointed 01 Aug 1996
Resigned 17 Nov 2004

KROUSOULOUDIS, Ioannis

Resigned
Silverdale Avenue, Walton-On-ThamesKT12 1EL
Born February 1954
Director
Appointed 13 Jan 2009
Resigned 09 Jun 2015

MACINTYRE, John Blair

Resigned
Kenwood Lodge Gower Road, WeybridgeKT13 0HB
Born August 1943
Director
Appointed 19 Nov 1992
Resigned 31 Oct 2002

MCGRATH, Ian Alexander

Resigned
Mallows Chatter Alley, BasingstokeRG27 8SS
Born February 1936
Director
Appointed N/A
Resigned 31 Jan 1995

MILNER, Stephen Frederick

Resigned
48 Ebbisham Drive, LondonSW8 1UB
Born December 1970
Director
Appointed 12 Oct 2006
Resigned 13 Sept 2013

RASTERHOFF, Abel Ludolf

Resigned
Oakleigh Ashwood Road, WokingGU22 7JW
Born April 1940
Director
Appointed 24 May 1996
Resigned 01 Dec 1997

ROBSON, Andrew Harley

Resigned
Games Road, BarnetEN4 9HT
Born October 1959
Director
Appointed 12 Oct 2006
Resigned 18 Apr 2012

SCHELTINGA, Anno Harmen Joseph

Resigned
14 Warwick Square, LondonSW1V 2AB
Born February 1963
Director
Appointed 02 Dec 1999
Resigned 06 Aug 2004

SHAW, Emma

Resigned
LondonSE1 7NA
Born March 1977
Director
Appointed 01 Oct 2021
Resigned 01 Jan 2025

SKINNER, Paul David

Resigned
53 Flood Street, LondonSW3 5SU
Born December 1944
Director
Appointed 01 Feb 1995
Resigned 21 Jun 1996

SMITH, David Leslie

Resigned
Long Ridge House Wood Drive, SaltashPL12 6UR
Born April 1938
Director
Appointed 24 May 1996
Resigned 19 Jan 1998

STRAUSFELD-PERRY, Stefan Andrew

Resigned
LondonSE1 7NA
Born February 1985
Director
Appointed 20 Feb 2019
Resigned 30 Sept 2021

TAYLOR, David

Resigned
LondonSE1 7NA
Born January 1965
Director
Appointed 09 Jun 2015
Resigned 31 May 2021

TOSH, Alexander Gibb Troup

Resigned
Bonchurch, EsherKT10 9TT
Born December 1937
Director
Appointed N/A
Resigned 17 Nov 1992

VOELKER, Horst Hermann

Resigned
Flat 7, LondonSW7 5NU
Born September 1937
Director
Appointed 24 Jun 1994
Resigned 03 Jan 1996

WALVIS, Robert Joris Willem

Resigned
The Old Rectory, CeltenhamGL54 4HU
Born February 1947
Director
Appointed 21 Jun 1996
Resigned 30 Jun 1997

WARWICK, Michael Seymour

Resigned
14 Buckingham Place, LondonSW1E 6HX
Born September 1946
Director
Appointed 25 Jul 1998
Resigned 28 Sept 2006

Persons with significant control

1

LondonSE1 7NA

Nature of Control

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

Filing History

193

Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 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
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Resolution
16 July 2020
RESOLUTIONSResolutions
Memorandum Articles
16 July 2020
MAMA
Statement Of Companys Objects
16 July 2020
CC04CC04
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
11 June 2015
RP04RP04
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Resolution
6 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Resolution
13 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 April 2010
AR01AR01
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
6 April 2009
88(2)Return of Allotment of Shares
Legacy
6 April 2009
123Notice of Increase in Nominal Capital
Resolution
6 April 2009
RESOLUTIONSResolutions
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Legacy
24 April 2008
288cChange of Particulars
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2005
AAAnnual Accounts
Legacy
26 April 2005
363aAnnual Return
Legacy
14 April 2005
288cChange of Particulars
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
10 June 2004
363aAnnual Return
Accounts With Accounts Type Full
26 June 2003
AAAnnual Accounts
Legacy
30 April 2003
363aAnnual Return
Auditors Resignation Company
13 April 2003
AUDAUD
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288cChange of Particulars
Legacy
12 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Legacy
9 May 2002
363aAnnual Return
Legacy
9 May 2002
288cChange of Particulars
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
15 May 2001
288cChange of Particulars
Legacy
27 April 2001
363aAnnual Return
Legacy
7 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
27 April 2000
363aAnnual Return
Legacy
21 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
29 April 1999
363aAnnual Return
Legacy
25 February 1999
288cChange of Particulars
Legacy
23 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 1998
AAAnnual Accounts
Legacy
13 October 1998
244244
Auditors Resignation Company
1 October 1998
AUDAUD
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
363aAnnual Return
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
353353
Legacy
22 October 1997
287Change of Registered Office
Accounts With Accounts Type Full
6 August 1997
AAAnnual Accounts
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
363aAnnual Return
Legacy
5 March 1997
288cChange of Particulars
Legacy
4 September 1996
288288
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
3 August 1996
287Change of Registered Office
Legacy
12 July 1996
288288
Legacy
9 July 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
14 May 1996
288288
Legacy
1 May 1996
363aAnnual Return
Legacy
11 January 1996
288288
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Legacy
7 August 1995
363x363x
Legacy
10 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 October 1994
288288
Legacy
29 July 1994
363x363x
Legacy
21 July 1994
288288
Legacy
21 July 1994
288288
Legacy
11 July 1994
288288
Accounts With Accounts Type Full
6 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 1993
AAAnnual Accounts
Legacy
20 July 1993
363x363x
Legacy
8 December 1992
288288
Legacy
29 July 1992
363x363x
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
25 July 1991
363x363x
Resolution
27 June 1991
RESOLUTIONSResolutions
Resolution
27 June 1991
RESOLUTIONSResolutions
Resolution
27 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
18 March 1991
288288
Legacy
21 September 1990
288288
Legacy
31 August 1990
288288
Legacy
26 July 1990
363363
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Legacy
26 June 1990
288288
Legacy
13 June 1990
288288
Legacy
1 November 1989
288288
Legacy
24 October 1989
363363
Accounts With Accounts Type Full
19 September 1989
AAAnnual Accounts
Legacy
27 September 1988
363363
Accounts With Accounts Type Full
2 June 1988
AAAnnual Accounts
Legacy
18 April 1988
288288
Legacy
18 April 1988
288288
Legacy
5 August 1987
363363
Accounts With Accounts Type Full
21 July 1987
AAAnnual Accounts
Legacy
12 May 1987
288288
Legacy
21 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 November 1986
288288
Legacy
19 June 1986
363363
Accounts With Accounts Type Full
23 May 1986
AAAnnual Accounts
Certificate Change Of Name Company
1 January 1964
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 February 1912
NEWINCIncorporation