Background WavePink WaveYellow Wave

SHELL SUPPLEMENTARY PENSION PLAN TRUSTEES LIMITED (03218036)

SHELL SUPPLEMENTARY PENSION PLAN TRUSTEES LIMITED (03218036) is an active UK company. incorporated on 28 June 1996. 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 SUPPLEMENTARY PENSION PLAN TRUSTEES LIMITED has been registered for 29 years. Current directors include BURMAN, Gayatre, HOWARD, Alan Robert, KOTECHA, Bhavin Anilkumar and 1 others.

Company Number
03218036
Status
active
Type
ltd
Incorporated
28 June 1996
Age
29 years
Address
Shell Centre, SE1 7NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURMAN, Gayatre, HOWARD, Alan Robert, KOTECHA, Bhavin Anilkumar, SHELL CORPORATE DIRECTOR LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELL SUPPLEMENTARY PENSION PLAN TRUSTEES LIMITED

SHELL SUPPLEMENTARY PENSION PLAN TRUSTEES LIMITED is an active company incorporated on 28 June 1996 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 SUPPLEMENTARY PENSION PLAN TRUSTEES LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03218036

LTD Company

Age

29 Years

Incorporated 28 June 1996

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 20 August 2025 (7 months 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

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

ENTERPRISE OIL QUEST LIMITED
From: 15 October 1997To: 3 April 2006
HALFPAPER LIMITED
From: 28 June 1996To: 15 October 1997
Contact
Address

Shell Centre London , SE1 7NA,

Timeline

25 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Sept 10
Director Joined
Nov 11
Director Left
Jan 12
Director Joined
Aug 12
Director Left
May 13
Director Left
Jan 14
Director Joined
May 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Left
Apr 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Mar 17
Director Joined
Jun 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Oct 22
Director Joined
Dec 22
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

PECTEN SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Nov 2022

BURMAN, Gayatre

Active
Shell CentreSE1 7NA
Born March 1981
Director
Appointed 31 Oct 2025

HOWARD, Alan Robert

Active
Shell CentreSE1 7NA
Born December 1977
Director
Appointed 16 Sept 2019

KOTECHA, Bhavin Anilkumar

Active
Shell CentreSE1 7NA
Born August 1976
Director
Appointed 07 Nov 2022

SHELL CORPORATE DIRECTOR LIMITED

Active
Shell Centre, LondonSE1 7NA
Corporate director
Appointed 04 Sept 2002

GIBNEY, Vivien Murray

Resigned
Archings, PeterboroughPE9 3RH
Secretary
Appointed 16 Dec 1996
Resigned 07 Oct 1997

INGRAM, Peter William Irving

Resigned
40 Landford Road, LondonSW15 1AG
Secretary
Appointed 07 Oct 1997
Resigned 30 Mar 1998

RIPLEY, Lesley Elizabeth

Resigned
6 Barnsbury Square, LondonN1 1JL
Secretary
Appointed 17 Jul 1996
Resigned 16 Dec 1996

WHITE, Mark Jonathan

Resigned
38 Grange Close, WatfordWD17 4HQ
Secretary
Appointed 01 Feb 1999
Resigned 30 Jun 2002

SHELL CORPORATE SECRETARY LIMITED

Resigned
Shell Centre, LondonSE1 7NA
Corporate secretary
Appointed 01 Jul 2002
Resigned 01 Nov 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jun 1996
Resigned 17 Jul 1996

CHAMBERLAIN, Colin Ellis

Resigned
50 Brooksby Street, LondonN1
Born March 1951
Director
Appointed 07 Oct 1997
Resigned 06 Sept 2002

CLARK, Michael David

Resigned
Shell CentreSE1 7NA
Born April 1966
Director
Appointed 01 Aug 2014
Resigned 31 Jul 2021

COOPER, Maria June

Resigned
Shell CentreSE1 7NA
Born December 1967
Director
Appointed 01 Apr 2017
Resigned 16 Sept 2019

GASKELL, Ralph Neil

Resigned
11 Courtfield Mews, LondonSW5 ONH
Born September 1948
Director
Appointed 08 May 2002
Resigned 13 Sept 2002

GIBNEY, Vivien Murray

Resigned
Archings, PeterboroughPE9 3RH
Born February 1946
Director
Appointed 17 Jul 1996
Resigned 07 Oct 1997

HAWKINS, Karin Jacqueline

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

HEBBELINCK, Trui

Resigned
Shell CentreSE1 7NA
Born August 1971
Director
Appointed 30 Apr 2014
Resigned 12 Nov 2015

HEIJTMAJER, Danielle Jansen

Resigned
Shell CentreSE1 7NA
Born February 1960
Director
Appointed 10 Nov 2011
Resigned 17 Jan 2014

HICKMAN, Roger

Resigned
Shell CentreSE1 7NA
Born March 1966
Director
Appointed 01 Aug 2021
Resigned 31 Oct 2025

HINDEN, Frances

Resigned
Shell CentreSE1 7NA
Born November 1968
Director
Appointed 01 Aug 2012
Resigned 31 Jul 2014

KHULLAR, Monika

Resigned
Shell CentreSE1 7NA
Born March 1972
Director
Appointed 01 Oct 2018
Resigned 17 Sept 2022

KOHN, Jonathan Adrian

Resigned
Shell CentreSE1 7NA
Born June 1969
Director
Appointed 01 Nov 2015
Resigned 30 Sept 2018

REIFF-MUSGROVE, Per Andrew

Resigned
Shell CentreSE1 7NA
Born May 1967
Director
Appointed 01 Aug 2014
Resigned 31 Mar 2017

SHILSTON, Andrew Barkley

Resigned
96 Oakhill Road, SevenoaksTN13 1NU
Born October 1955
Director
Appointed 17 Jul 1996
Resigned 08 May 2002

THOMAS, Peter Neil

Resigned
47 Elm Grove Road, LondonSW13 0BU
Born April 1962
Director
Appointed 17 Jul 1996
Resigned 07 Oct 1997

WHITE, Mark Jonathan

Resigned
38 Grange Close, WatfordWD17 4HQ
Born June 1960
Director
Appointed 26 Mar 2002
Resigned 30 Jun 2002

WINFROW, Paul

Resigned
13 Pewley Bank, GuildfordGU1 3PU
Born April 1948
Director
Appointed 07 Oct 1997
Resigned 31 Mar 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Jun 1996
Resigned 17 Jul 1996

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

128

Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 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
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Termination Director Company
15 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Change Person Director Company
16 July 2010
CH01Change of Director Details
Change Person Director Company
16 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Legacy
12 April 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
7 April 2006
AAAnnual Accounts
Certificate Change Of Name Company
3 April 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 August 2005
AAAnnual Accounts
Legacy
7 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
7 October 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
287Change of Registered Office
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
363aAnnual Return
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
2 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
9 June 1999
363aAnnual Return
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
18 June 1998
363aAnnual Return
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
3 November 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 October 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 October 1997
RESOLUTIONSResolutions
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Resolution
25 June 1997
RESOLUTIONSResolutions
Resolution
25 June 1997
RESOLUTIONSResolutions
Resolution
25 June 1997
RESOLUTIONSResolutions
Resolution
25 June 1997
RESOLUTIONSResolutions
Legacy
20 June 1997
363aAnnual Return
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
5 September 1996
225Change of Accounting Reference Date
Resolution
22 August 1996
RESOLUTIONSResolutions
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
287Change of Registered Office
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Memorandum Articles
9 August 1996
MEM/ARTSMEM/ARTS
Resolution
9 August 1996
RESOLUTIONSResolutions
Incorporation Company
28 June 1996
NEWINCIncorporation