Background WavePink WaveYellow Wave

THE SHELL MARKETING COMPANY OF BORNEO LIMITED (00347682)

THE SHELL MARKETING COMPANY OF BORNEO LIMITED (00347682) is an active UK company. incorporated on 23 December 1938. with registered office in Shell Centre. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE SHELL MARKETING COMPANY OF BORNEO LIMITED has been registered for 87 years. Current directors include WILKES, Sarah, SHELL CORPORATE DIRECTOR LIMITED.

Company Number
00347682
Status
active
Type
ltd
Incorporated
23 December 1938
Age
87 years
Address
Shell Centre, SE1 7NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WILKES, Sarah, SHELL CORPORATE DIRECTOR LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SHELL MARKETING COMPANY OF BORNEO LIMITED

THE SHELL MARKETING COMPANY OF BORNEO LIMITED is an active company incorporated on 23 December 1938 with the registered office located in Shell Centre. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE SHELL MARKETING COMPANY OF BORNEO LIMITED was registered 87 years ago.(SIC: 82990)

Status

active

Active since 87 years ago

Company No

00347682

LTD Company

Age

87 Years

Incorporated 23 December 1938

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 25 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

9 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

SHELL GROUP LIMITED
From: 30 September 2021To: 21 January 2022
SHELL MARKETING COMPANY OF BORNEO LIMITED(THE)
From: 23 December 1938To: 30 September 2021
Contact
Address

Shell Centre London , SE1 7NA,

Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Sept 10
Director Left
Feb 12
Director Joined
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
Aug 25
0
Funding
15
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

WILKES, Sarah

Active
Shell CentreSE1 7NA
Born March 1966
Director
Appointed 22 May 2025

SHELL CORPORATE DIRECTOR LIMITED

Active
Shell Centre, LondonSE1 7NA
Corporate director
Appointed 28 Feb 2000

PENFOLD, Diane June

Resigned
43 Eagle Court, LondonE11 1PD
Secretary
Appointed N/A
Resigned 08 Nov 1995

RAIVADERA, Dipa

Resigned
15 Carnforth Road, Streatham ValeSW16 5AB
Secretary
Appointed 03 Oct 1994
Resigned 08 Nov 1994

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 24 Jan 2012
Resigned 15 Aug 2019

BOWIE, Moira Isabel

Resigned
Tobermory 57 Fairmile Lane, CobhamKT11 2DH
Born November 1952
Director
Appointed 13 Sept 1996
Resigned 21 Jan 1997

BOYCE, Neville

Resigned
Rostellan Cottage, EwellKT17 1JT
Born October 1945
Director
Appointed 22 Jul 1999
Resigned 18 May 2000

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 N/A
Resigned 30 Apr 1997

CRAVEN, Giles Bernard Geoffrey

Resigned
21 Jalan Tun Ismail, Kuala Lumpur
Born February 1951
Director
Appointed 30 May 1996
Resigned 17 Jul 1996

DOUGLAS, Robert Harold

Resigned
28 Midway, Walton On ThamesKT12 3HZ
Born July 1948
Director
Appointed N/A
Resigned 22 May 1995

DRAKE, John Barnard

Resigned
Chart South Ridge, WeybridgeKT13 0NF
Born December 1943
Director
Appointed N/A
Resigned 08 Nov 1994

FINLAYSON, Christopher Geoffrey

Resigned
25 Deepdene, HaslemereGU27 1RE
Born April 1956
Director
Appointed N/A
Resigned 15 Jan 1993

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 N/A
Resigned 09 Dec 1993

HANEY, Matthew Blyth

Resigned
8 Manor Walk, WeybridgeKT13 8SD
Born February 1954
Director
Appointed 14 May 1998
Resigned 18 May 2000

HAWKINS, Karin Jacqueline

Resigned
Foundry Lane, Princes RisboroughHP27 0PA
Born February 1961
Director
Appointed 30 Sept 2010
Resigned 27 Jan 2012

HENRY, Simon Peter

Resigned
7 The Old Gardens, SevenoaksTN13 2RJ
Born July 1961
Director
Appointed 17 Jul 1996
Resigned 17 Apr 1998

HINTON, Robert James

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

JAMES, Stuart Bruce

Resigned
31 Water Lane, CobhamKT11 2PA
Born December 1948
Director
Appointed N/A
Resigned 25 Jul 1995

JOHNSON, Keith William

Resigned
18 Lorong Batai Barat, 50490 Kuala LumpurFOREIGN
Born January 1940
Director
Appointed N/A
Resigned 01 Feb 1994

KEETH, Martha Frances Sexton

Resigned
26 The Marlowes, LondonNW8 6NA
Born May 1946
Director
Appointed 22 May 1995
Resigned 15 Aug 1996

LAU, David Nai Pek

Resigned
27 Jalan Setiabakti Satu, Kuala LumpurFOREIGN
Born November 1952
Director
Appointed 02 Feb 1994
Resigned 01 May 1996

LEZAUN, George Louis

Resigned
28 Petersham House, LondonSW7
Born September 1959
Director
Appointed 21 Jan 1997
Resigned 11 Mar 1999

O'CALLAGHAN, Karl Michael

Resigned
39 Ossulton Way, LondonN2 0JY
Born August 1957
Director
Appointed 21 Jan 1997
Resigned 09 Aug 1999

OSUNDINA, Olujuwon

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

SLOAN, Lane Everett

Resigned
7 Rosebriars, EsherKT10 9NN
Born June 1947
Director
Appointed 09 Dec 1993
Resigned 16 Jul 1997

STOTVIG, Steinar

Resigned
No 2 Jalan Chempenai, Kuala Lumpur 50490FOREIGN
Born March 1943
Director
Appointed N/A
Resigned 01 May 1996

TEN BRINK, Martinus Jacobus

Resigned
5 Fairlawn Park, WokingGU21 4HT
Born January 1960
Director
Appointed 16 Mar 1999
Resigned 17 Aug 1999

TITTLE, Ian Sidney

Resigned
15 Geffers Ride, AscotSL5 7JY
Born February 1944
Director
Appointed N/A
Resigned 08 Nov 1995

WAWOE, Gilbert Regulo

Resigned
Flat 8, LondonSW1 0PA
Born March 1937
Director
Appointed N/A
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

184

Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
25 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
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 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
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
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
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Certificate Change Of Name Company
21 January 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 September 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 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
15 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 Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Dormant
7 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Dormant
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Dormant
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Dormant
30 July 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
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 June 2005
AAAnnual Accounts
Legacy
28 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 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
18 September 2002
AAAnnual Accounts
Legacy
29 April 2002
363aAnnual Return
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
29 October 2001
244244
Legacy
27 April 2001
363aAnnual Return
Legacy
7 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
13 October 2000
244244
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
363aAnnual Return
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
363aAnnual Return
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288cChange of Particulars
Auditors Resignation Company
5 October 1998
AUDAUD
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Legacy
10 June 1998
288cChange of Particulars
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
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 Full
13 October 1997
AAAnnual Accounts
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
4 May 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
363aAnnual Return
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
3 October 1996
288288
Legacy
18 September 1996
288288
Legacy
6 August 1996
288288
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
1 July 1996
288288
Legacy
20 May 1996
288288
Legacy
30 April 1996
363aAnnual Return
Legacy
4 March 1996
288288
Legacy
5 December 1995
363x363x
Legacy
5 December 1995
363(353)363(353)
Legacy
5 December 1995
363(190)363(190)
Accounts With Accounts Type Full
24 August 1995
AAAnnual Accounts
Legacy
9 August 1995
288288
Legacy
17 July 1995
288288
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363x363x
Legacy
10 October 1994
288288
Accounts With Accounts Type Full
14 September 1994
AAAnnual Accounts
Legacy
26 April 1994
288288
Legacy
11 March 1994
288288
Legacy
11 January 1994
288288
Legacy
29 November 1993
363x363x
Accounts With Accounts Type Full
13 August 1993
AAAnnual Accounts
Legacy
25 January 1993
288288
Legacy
17 November 1992
363x363x
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
29 July 1992
288288
Legacy
8 July 1992
288288
Legacy
3 June 1992
288288
Legacy
10 April 1992
288288
Legacy
17 March 1992
288288
Legacy
11 March 1992
288288
Legacy
18 February 1992
288288
Legacy
16 February 1992
288288
Legacy
30 January 1992
288288
Legacy
28 November 1991
363x363x
Resolution
19 November 1991
RESOLUTIONSResolutions
Resolution
19 November 1991
RESOLUTIONSResolutions
Resolution
19 November 1991
RESOLUTIONSResolutions
Legacy
24 October 1991
288288
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
4 June 1991
288288
Legacy
29 May 1991
288288
Legacy
22 May 1991
288288
Legacy
16 February 1991
288288
Legacy
11 December 1990
363363
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
10 January 1990
288288
Legacy
9 January 1990
288288
Legacy
9 January 1990
288288
Legacy
2 January 1990
288288
Legacy
2 January 1990
288288
Legacy
24 November 1989
363363
Accounts With Accounts Type Full
23 October 1989
AAAnnual Accounts
Legacy
11 September 1989
288288
Legacy
28 February 1989
288288
Legacy
28 February 1989
288288
Legacy
9 December 1988
363363
Accounts With Accounts Type Full
4 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Legacy
25 August 1987
288288
Legacy
29 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 December 1986
363363
Accounts With Accounts Type Full
2 December 1986
AAAnnual Accounts
Legacy
17 November 1986
242242
Legacy
18 October 1986
288288
Legacy
16 October 1986
288288
Legacy
6 October 1986
288288
Accounts With Made Up Date
9 December 1985
AAAnnual Accounts