Background WavePink WaveYellow Wave

SHELL OVERSEAS SERVICES LIMITED (00966745)

SHELL OVERSEAS SERVICES LIMITED (00966745) is an active UK company. incorporated on 21 November 1969. 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.. SHELL OVERSEAS SERVICES LIMITED has been registered for 56 years. Current directors include ALZUMAIA, Mohammed, BASHEER, Rafi, DJIN, Francis and 1 others.

Company Number
00966745
Status
active
Type
ltd
Incorporated
21 November 1969
Age
56 years
Address
Shell Centre, SE1 7NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALZUMAIA, Mohammed, BASHEER, Rafi, DJIN, Francis, KOHLI, Parminder
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELL OVERSEAS SERVICES LIMITED

SHELL OVERSEAS SERVICES LIMITED is an active company incorporated on 21 November 1969 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.. SHELL OVERSEAS SERVICES LIMITED was registered 56 years ago.(SIC: 82990)

Status

active

Active since 56 years ago

Company No

00966745

LTD Company

Age

56 Years

Incorporated 21 November 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Shell Centre London , SE1 7NA,

Timeline

23 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Oct 09
Director Left
Jan 10
Director Left
Feb 11
Director Joined
Jun 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Funding Round
Jul 20
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Dec 22
Director Joined
Mar 24
Director Left
Mar 24
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

PECTEN SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Nov 2022

ALZUMAIA, Mohammed

Active
Shell Overseas Service Limited, Riyadh
Born July 1985
Director
Appointed 10 Aug 2022

BASHEER, Rafi

Active
Shell CentreSE1 7NA
Born July 1974
Director
Appointed 10 Aug 2022

DJIN, Francis

Active
Shell CentreSE1 7NA
Born January 1981
Director
Appointed 01 Mar 2024

KOHLI, Parminder

Active
Shell CentreSE1 7NA
Born April 1971
Director
Appointed 10 Aug 2022

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

AL LAWATI, Irshad

Resigned
LondonSE1 7NA
Born August 1962
Director
Appointed 15 Jun 2011
Resigned 10 Feb 2014

ANSINGH, Floris

Resigned
Shell Compound House No 1, Riyadh Saudi ArabiaFOREIGN
Born May 1945
Director
Appointed 01 May 1995
Resigned 07 Jul 2005

BALMES, Christian Edouard Marie

Resigned
28 Roebuck House Stag Place, LondonSW1E 5BA
Born June 1943
Director
Appointed 20 May 1998
Resigned 12 Apr 1999

BOWIE, Moira Isabel

Resigned
Tobermory 57 Fairmile Lane, CobhamKT11 2DH
Born November 1952
Director
Appointed 12 Sept 1996
Resigned 17 Jan 1997

BOYCE, Neville

Resigned
Rostellan Cottage, EwellKT17 1JT
Born October 1945
Director
Appointed 17 Jul 1999
Resigned 15 Aug 2002

BREUKINK, Hendrik Willem

Resigned
13b Roland Gardens, LondonSW7 3PE
Born June 1950
Director
Appointed N/A
Resigned 12 Sept 1996

CROCKER, John Michael

Resigned
Ruychrocklaan 178, Den Haag
Born June 1963
Director
Appointed 25 Sept 2001
Resigned 15 Sept 2003

CROWE, Andrew

Resigned
Shell CentreSE1 7NA
Born August 1969
Director
Appointed 07 Feb 2017
Resigned 10 Aug 2022

DE KONING, Frans Diederik

Resigned
Valkenstraat 11, 4847 Th Teteringen
Born May 1949
Director
Appointed 12 Sept 1996
Resigned 01 Apr 1998

DEAN, Kenneth Alfred

Resigned
1 Berrington Drive, East HorsleyKT24 5ST
Born December 1952
Director
Appointed N/A
Resigned 10 Aug 1993

EVANS, Peter Francis, Dr

Resigned
Pdo (Obm), MuscatFOREIGN
Born March 1963
Director
Appointed 15 Feb 1998
Resigned 31 May 2004

EVERINGHAM, Iain William Arthur

Resigned
PO BOX 307, Dubai
Born February 1947
Director
Appointed 13 Apr 1999
Resigned 31 Jan 2004

FAURE, Michel Maurice Jacques

Resigned
16 Planet Street, RiyadhFOREIGN
Born September 1951
Director
Appointed 07 Dec 2007
Resigned 30 Nov 2011

HUSSMANN, Jan

Resigned
3a Ham Farm Road, RichmondTW10 5ND
Born June 1957
Director
Appointed 01 Oct 2006
Resigned 18 Jul 2007

JANSSENS, Guy Peter Jacobus Agnes

Resigned
17 Spicers Field, OxshottKT22 0UT
Born August 1964
Director
Appointed 26 Sept 2008
Resigned 01 Oct 2008

JANSSENS, Guy Peter Jacobus Agnes

Resigned
17 Spicers Field, OxshottKT22 0UT
Born August 1964
Director
Appointed 01 Oct 2006
Resigned 01 Oct 2008

KEIR, Campbell Anderson

Resigned
Flat 90, LondonSW1 0PB
Born April 1953
Director
Appointed N/A
Resigned 12 Oct 1994

KLAP, Frits

Resigned
Shell CentreSE1 7NA
Born May 1977
Director
Appointed 01 Dec 2022
Resigned 01 Mar 2024

KONG, Teck Soon

Resigned
67 Goodhart Place, LondonE14 8EQ
Born March 1941
Director
Appointed 18 Oct 1994
Resigned 09 Dec 1996

KRANS, Gerard Pieter

Resigned
PO BOX 16996, Riyadh11474
Born August 1947
Director
Appointed 01 May 1993
Resigned 30 Apr 1995

LEZAUN, George Louis

Resigned
28 Petersham House, LondonSW7
Born September 1959
Director
Appointed 17 Jan 1997
Resigned 19 Jan 1999

MERER, Yves Louis Francois

Resigned
55 Chemin De La Mure, Saint Didier De La TourIRISH
Born December 1951
Director
Appointed 06 Sept 2005
Resigned 01 Mar 2010

MOULDING, Roger Peter

Resigned
Limetree Barn, MaidstoneME15 0QU
Born January 1958
Director
Appointed 19 Jan 1999
Resigned 12 Jan 2000

OZER, Mehmet Tarik

Resigned
Flat 48, LondonSW1 0PB
Born June 1944
Director
Appointed 04 Jul 1995
Resigned 31 Dec 1995

RATCLIFFE, Paul

Resigned
19 Viewfield Crescent, AberdeenAB15 7XQ
Born September 1957
Director
Appointed 15 Aug 2002
Resigned 30 Nov 2003

REK, Paul

Resigned
Shell CentreSE1 7NA
Born November 1964
Director
Appointed 10 Feb 2014
Resigned 23 Apr 2018

SCHOONBROOD, Jean Joseph Louis Robert

Resigned
36 Horseshoe Lane West, GuildfordGU1 2SZ
Born August 1944
Director
Appointed 12 Sept 1996
Resigned 19 Jan 1999

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

222

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
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
12 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Memorandum Articles
3 September 2020
MAMA
Statement Of Companys Objects
3 September 2020
CC04CC04
Resolution
3 September 2020
RESOLUTIONSResolutions
Resolution
24 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Termination Director Company
25 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Change Person Director Company
13 November 2009
CH01Change of Director Details
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Legacy
16 April 2009
363aAnnual Return
Legacy
30 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
363aAnnual Return
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Legacy
22 February 2007
88(2)R88(2)R
Legacy
22 February 2007
123Notice of Increase in Nominal Capital
Resolution
22 February 2007
RESOLUTIONSResolutions
Resolution
22 February 2007
RESOLUTIONSResolutions
Resolution
22 February 2007
RESOLUTIONSResolutions
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
244244
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
363aAnnual Return
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
244244
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
30 April 2004
363aAnnual Return
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
244244
Legacy
30 April 2003
363aAnnual Return
Auditors Resignation Company
25 March 2003
AUDAUD
Accounts With Accounts Type Full
8 March 2003
AAAnnual Accounts
Legacy
21 October 2002
244244
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
363aAnnual Return
Accounts With Accounts Type Full
11 March 2002
AAAnnual Accounts
Legacy
23 October 2001
244244
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
363aAnnual Return
Legacy
17 April 2001
288cChange of Particulars
Legacy
17 April 2001
288cChange of Particulars
Legacy
7 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
13 October 2000
244244
Legacy
27 April 2000
363aAnnual Return
Legacy
29 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
25 October 1999
244244
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
4 June 1999
AUDAUD
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
363aAnnual Return
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
363aAnnual Return
Legacy
2 April 1998
288cChange of Particulars
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
288cChange of Particulars
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
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
31 January 1997
AAAnnual Accounts
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
244244
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
1 May 1996
363aAnnual Return
Legacy
27 March 1996
288288
Legacy
28 February 1996
288288
Legacy
17 February 1996
288288
Legacy
16 February 1996
288288
Legacy
8 November 1995
288288
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
22 August 1995
363x363x
Legacy
9 August 1995
288288
Legacy
26 July 1995
288288
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
26 October 1994
288288
Legacy
10 October 1994
288288
Legacy
18 August 1994
363x363x
Legacy
25 February 1994
288288
Legacy
9 February 1994
288288
Legacy
1 February 1994
288288
Accounts With Accounts Type Full
26 November 1993
AAAnnual Accounts
Legacy
28 September 1993
244244
Legacy
31 August 1993
288288
Legacy
20 August 1993
363x363x
Legacy
30 July 1993
288288
Legacy
6 July 1993
288288
Legacy
4 January 1993
288288
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Legacy
2 September 1992
363x363x
Legacy
27 August 1992
288288
Legacy
12 August 1992
288288
Legacy
12 August 1992
288288
Legacy
17 February 1992
288288
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
20 January 1992
288288
Resolution
5 December 1991
RESOLUTIONSResolutions
Resolution
5 December 1991
RESOLUTIONSResolutions
Resolution
5 December 1991
RESOLUTIONSResolutions
Legacy
28 November 1991
288288
Legacy
31 October 1991
244244
Legacy
27 August 1991
363x363x
Legacy
8 May 1991
288288
Legacy
25 February 1991
288288
Legacy
24 December 1990
288288
Legacy
29 October 1990
288288
Legacy
20 September 1990
288288
Legacy
7 September 1990
363363
Accounts With Accounts Type Full
6 August 1990
AAAnnual Accounts
Legacy
29 June 1990
288288
Legacy
21 September 1989
363363
Legacy
11 September 1989
288288
Accounts With Accounts Type Full
26 July 1989
AAAnnual Accounts
Legacy
17 February 1989
288288
Legacy
29 September 1988
363363
Accounts With Accounts Type Full
30 August 1988
AAAnnual Accounts
Legacy
23 February 1988
288288
Legacy
11 February 1988
288288
Legacy
23 October 1987
363363
Legacy
21 October 1987
288288
Accounts With Accounts Type Full
19 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
288288
Legacy
28 August 1986
363363
Accounts With Accounts Type Full
6 August 1986
AAAnnual Accounts
Certificate Change Of Name Company
20 March 1974
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 November 1969
MISCMISC