Background WavePink WaveYellow Wave

SHELL NEW ENERGIES UK LTD (04153040)

SHELL NEW ENERGIES UK LTD (04153040) is an active UK company. incorporated on 2 February 2001. with registered office in Shell Centre. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SHELL NEW ENERGIES UK LTD has been registered for 25 years. Current directors include FEELY, Richard, PARKER, Michael, ROBINSON, Paul Andrew.

Company Number
04153040
Status
active
Type
ltd
Incorporated
2 February 2001
Age
25 years
Address
Shell Centre, SE1 7NA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FEELY, Richard, PARKER, Michael, ROBINSON, Paul Andrew
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELL NEW ENERGIES UK LTD

SHELL NEW ENERGIES UK LTD is an active company incorporated on 2 February 2001 with the registered office located in Shell Centre. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SHELL NEW ENERGIES UK LTD was registered 25 years ago.(SIC: 35110)

Status

active

Active since 25 years ago

Company No

04153040

LTD Company

Age

25 Years

Incorporated 2 February 2001

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 26 August 2025 (7 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

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

SHELL WINDENERGY LIMITED
From: 1 May 2002To: 31 May 2018
SHELL WINDENERGY AEGIR LIMITED
From: 2 February 2001To: 1 May 2002
Contact
Address

Shell Centre London , SE1 7NA,

Timeline

40 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Jun 10
Director Left
Sept 11
Director Joined
Nov 11
Funding Round
May 13
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Mar 19
Director Joined
Jul 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
May 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Mar 22
Director Left
Mar 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
May 23
Director Left
Jun 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Funding Round
Oct 23
Director Left
Jan 24
Funding Round
Jan 24
Funding Round
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Dec 25
15
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

PECTEN SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Nov 2022

FEELY, Richard

Active
Shell CentreSE1 7NA
Born February 1980
Director
Appointed 27 Jun 2024

PARKER, Michael

Active
Shell CentreSE1 7NA
Born October 1976
Director
Appointed 17 Aug 2023

ROBINSON, Paul Andrew

Active
Shell CentreSE1 7NA
Born July 1971
Director
Appointed 17 Aug 2023

SHELL CORPORATE SECRETARY LIMITED

Resigned
Shell Centre, LondonSE1 7NA
Corporate secretary
Appointed 02 Feb 2001
Resigned 01 Nov 2022

BERGMAN, Rafael

Resigned
Shell CentreSE1 7NA
Born March 1978
Director
Appointed 25 Mar 2010
Resigned 31 May 2011

BOGERS, Paulus Franciscus

Resigned
Shell CentreSE1 7NA
Born October 1973
Director
Appointed 15 Mar 2022
Resigned 01 Jan 2024

CHATOOR, Susannah Dallison

Resigned
Shell CentreSE1 7NA
Born October 1972
Director
Appointed 06 Jun 2018
Resigned 06 Nov 2019

CLARK, Michael David

Resigned
Shell Centre, LondonSE1 7NA
Born April 1966
Director
Appointed 02 Jul 2008
Resigned 05 Jun 2018

CROOKS, Colin Andrew

Resigned
Shell CentreSE1 7NA
Born October 1966
Director
Appointed 23 Jul 2019
Resigned 17 Aug 2023

DAVIS, Brian Charles

Resigned
Shell CentreSE1 7NA
Born January 1966
Director
Appointed 14 Jun 2018
Resigned 15 May 2020

DUISENBERG, Pieter Jacob

Resigned
Kwikstaartlaan 16, The Hague
Born June 1967
Director
Appointed 03 May 2002
Resigned 01 May 2006

GOSLINGS, Jan Oege

Resigned
Carel Van Bylandtlaan 23, Den Haag 2596 Hr
Born May 1965
Director
Appointed 01 May 2006
Resigned 31 Dec 2007

HASTINGS, Robert Austin

Resigned
17 Guthrie Court, GleneaglesPH3 1SD
Born October 1962
Director
Appointed 01 Oct 2003
Resigned 30 Jan 2006

HENDERSON, Robert Joseph

Resigned
Shell CentreSE1 7NA
Born September 1962
Director
Appointed 06 Nov 2019
Resigned 15 Jun 2024

HUNTER, Roger Samuel

Resigned
Shell CentreSE1 7NA
Born March 1976
Director
Appointed 31 Jul 2018
Resigned 26 Jun 2023

JONES, David Wyndham

Resigned
Bank Cottage, Wotton Under EdgeGL12 7RL
Born January 1964
Director
Appointed 02 Feb 2001
Resigned 20 Aug 2004

LAWNE, Peter George

Resigned
36 Culverden Down, Tunbridge WellsTN4 9SE
Born April 1955
Director
Appointed 02 Feb 2001
Resigned 06 Nov 2002

MURFIN, Andrew Mark

Resigned
26 Falconer Road, FleetGU51 1LE
Born December 1966
Director
Appointed 09 Feb 2006
Resigned 31 Dec 2008

PAYNE, Michael Arthur

Resigned
Houtweg 3, 2514 Bn Den Haag
Born July 1966
Director
Appointed 16 Dec 2002
Resigned 02 Jul 2008

SHEARER, Gordon Findlay

Resigned
22 Fircroft Close, WokingGU22 7LZ
Born July 1968
Director
Appointed 02 Feb 2001
Resigned 27 Aug 2003

TIPPER, Matthew Shaun

Resigned
York Road, LondonSE1 7NA
Born October 1963
Director
Appointed 19 Jul 2018
Resigned 27 Nov 2020

WISING, Ulrika Karin

Resigned
Shell CentreSE1 7NA
Born July 1973
Director
Appointed 27 Nov 2020
Resigned 15 Mar 2022

SHELL CORPORATE DIRECTOR LIMITED

Resigned
LondonSE1 7NA
Corporate director
Appointed 28 Sept 2011
Resigned 18 Jun 2018

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

135

Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Replacement Filing Of Director Appointment With Name
24 October 2025
RP01AP01RP01AP01
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
17 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 April 2024
RP04SH01RP04SH01
Capital Allotment Shares
8 March 2024
SH01Allotment of Shares
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Capital Allotment Shares
5 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
7 June 2023
RP04CS01RP04CS01
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Confirmation Statement
12 May 2023
CS01Confirmation Statement
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
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
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Statement Of Companys Objects
30 December 2020
CC04CC04
Memorandum Articles
30 December 2020
MAMA
Resolution
30 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Resolution
31 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 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 Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Resolution
16 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Appoint Corporate Director Company With Name
8 November 2011
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 September 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
363aAnnual Return
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
4 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
3 May 2005
363aAnnual Return
Legacy
11 November 2004
88(2)R88(2)R
Legacy
11 November 2004
123Notice of Increase in Nominal Capital
Resolution
11 November 2004
RESOLUTIONSResolutions
Legacy
1 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
17 May 2004
363aAnnual Return
Legacy
8 April 2004
88(2)R88(2)R
Legacy
8 April 2004
123Notice of Increase in Nominal Capital
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
363aAnnual Return
Legacy
26 March 2003
288cChange of Particulars
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Resolution
31 October 2002
RESOLUTIONSResolutions
Resolution
31 October 2002
RESOLUTIONSResolutions
Resolution
31 October 2002
RESOLUTIONSResolutions
Resolution
31 October 2002
RESOLUTIONSResolutions
Legacy
29 May 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 2002
363aAnnual Return
Legacy
5 March 2002
225Change of Accounting Reference Date
Legacy
27 April 2001
363aAnnual Return
Legacy
20 March 2001
288cChange of Particulars
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Incorporation Company
2 February 2001
NEWINCIncorporation