Background WavePink WaveYellow Wave

SHELL GAS MARKETING U.K LIMITED (04246096)

SHELL GAS MARKETING U.K LIMITED (04246096) is an active UK company. incorporated on 4 July 2001. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. SHELL GAS MARKETING U.K LIMITED has been registered for 24 years. Current directors include AL MUTAIRI, Abdullah Musabah Saif, PRATT, Geoffrey Campbell, SUMMERS, Thomas Henry.

Company Number
04246096
Status
active
Type
ltd
Incorporated
4 July 2001
Age
24 years
Address
Shell Centre, London, SE1 7NA
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
AL MUTAIRI, Abdullah Musabah Saif, PRATT, Geoffrey Campbell, SUMMERS, Thomas Henry
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELL GAS MARKETING U.K LIMITED

SHELL GAS MARKETING U.K LIMITED is an active company incorporated on 4 July 2001 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 GAS MARKETING U.K LIMITED was registered 24 years ago.(SIC: 50200)

Status

active

Active since 24 years ago

Company No

04246096

LTD Company

Age

24 Years

Incorporated 4 July 2001

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 12 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

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

BG GAS MARKETING LTD
From: 7 May 2003To: 11 July 2019
BG LNG TRANSPORT NO 2 LIMITED
From: 4 July 2001To: 7 May 2003
Contact
Address

Shell Centre London, SE1 7NA,

Previous Addresses

100 Thames Valley Park Drive Reading Berkshire RG6 1PT
From: 4 July 2001To: 30 June 2016
Timeline

40 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Nov 10
Director Left
Sept 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Mar 16
Director Left
Jan 17
Director Left
Feb 17
Director Left
May 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Left
Oct 17
Director Joined
Jul 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Nov 20
Director Joined
Mar 21
Director Left
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
May 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PECTEN SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Nov 2022

AL MUTAIRI, Abdullah Musabah Saif

Active
LondonSE1 7NA
Born November 1994
Director
Appointed 01 Aug 2025

PRATT, Geoffrey Campbell

Active
LondonSE1 7NA
Born December 1977
Director
Appointed 01 Aug 2025

SUMMERS, Thomas Henry

Active
LondonSE1 7NA
Born June 1978
Director
Appointed 01 Sept 2018

BARRY, Chloe Silvana

Resigned
LondonSE1 7NA
Secretary
Appointed 22 Jul 2013
Resigned 31 Jul 2016

DUNN, Rebecca Louise

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 14 Sept 2010
Resigned 31 May 2016

ENNETT, Cayley Louise

Resigned
LondonSE1 7NA
Secretary
Appointed 01 Oct 2015
Resigned 31 Jul 2016

GRIFFIN, John Edward Henry

Resigned
155 Cannon Lane, PinnerHA5 1HU
Secretary
Appointed 04 Jul 2001
Resigned 22 Apr 2003

INMAN, Carol Susan

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Secretary
Appointed 22 Apr 2003
Resigned 22 Jul 2013

MARKHAM, Una

Resigned
18 Howard Road, WokinghamRG40 2BX
Secretary
Appointed 04 Jul 2001
Resigned 07 Sept 2001

MCCULLOCH, Alan William

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Secretary
Appointed 14 Sept 2007
Resigned 27 Apr 2012

MOORE, Paul Anthony

Resigned
1 Holmlea Road, SloughSL3 9HG
Secretary
Appointed 05 Aug 2005
Resigned 14 Sept 2007

SHELL CORPORATE SECRETARY LIMITED

Resigned
LondonSE1 7NA
Corporate secretary
Appointed 31 Jul 2016
Resigned 01 Nov 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Jul 2001
Resigned 04 Jul 2001

AHMAD, Saheera Binti

Resigned
LondonSE1 7NA
Born January 1976
Director
Appointed 13 Jun 2018
Resigned 24 Nov 2020

BRADSHAW, Ian Jonathan

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born January 1959
Director
Appointed 05 Mar 2007
Resigned 30 Oct 2009

BURROWS, Karen

Resigned
816 Rideau Road, CalgaryTA50RG
Born October 1956
Director
Appointed 23 Aug 2004
Resigned 29 Nov 2004

CHAPMAN, Frank Joseph

Resigned
Marden House, KingswoodKT20 6PP
Born June 1953
Director
Appointed 04 Jul 2001
Resigned 07 May 2003

CHENNOUFI, Mehdi

Resigned
LondonSE1 7NA
Born June 1970
Director
Appointed 01 Oct 2021
Resigned 01 May 2024

COLLINS, Ann

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born January 1964
Director
Appointed 07 Jun 2012
Resigned 31 Aug 2018

ELLIOTT, Anthony Mark

Resigned
LondonSE1 7NA
Born April 1965
Director
Appointed 17 Dec 2013
Resigned 31 Oct 2016

FYSH, Stuart Alfred, Dr

Resigned
Cardinals Ride, South AscotSL5 9AZ
Born November 1956
Director
Appointed 16 Aug 2004
Resigned 24 Nov 2008

GOUVEA, Leduvy

Resigned
Flat 27 Gillespie House, Virginia WaterGU25 4SU
Born June 1954
Director
Appointed 02 Aug 2005
Resigned 02 Mar 2007

HALL, Graham

Resigned
Cherry Orchard, BanburyOX15 6BS
Born February 1961
Director
Appointed 07 May 2003
Resigned 23 Aug 2004

HILL, Stephen James

Resigned
Brockenhurst Road, AscotSL5 9HB
Born February 1969
Director
Appointed 15 Dec 2008
Resigned 09 Feb 2017

HOUSTON, Martin Joseph

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born November 1957
Director
Appointed 23 Aug 2004
Resigned 19 Nov 2010

HOUSTON, Martin Joseph

Resigned
Locksley, GuildfordGU4 8AA
Born November 1957
Director
Appointed 04 Jul 2001
Resigned 07 May 2003

KIDDLE, John Patrick

Resigned
LondonSE1 7NA
Born October 1972
Director
Appointed 07 Mar 2014
Resigned 25 Nov 2016

KOTECHA, Sameer

Resigned
LondonSE1 7NA
Born October 1983
Director
Appointed 29 Mar 2021
Resigned 10 Nov 2021

LLOYD, Nicola Louise Georgina

Resigned
6 Donnafields, WokingGU24 9DP
Born January 1965
Director
Appointed 12 Oct 2004
Resigned 02 Aug 2005

MCMANUS, David

Resigned
Broome, FleetGU51 4JN
Born June 1953
Director
Appointed 23 Aug 2004
Resigned 30 Sept 2004

O'DRISCOLL, John Patrick

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born June 1961
Director
Appointed 23 Aug 2004
Resigned 19 Dec 2011

PREOCANIN, Slavko

Resigned
Strand, LondonWC2R 0ZA
Born July 1965
Director
Appointed 07 Mar 2016
Resigned 28 Apr 2017

QUINTANA, Carlos

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born October 1951
Director
Appointed 02 Aug 2005
Resigned 31 Dec 2014

RICKETTS, Stefan John

Resigned
High Trees, WindsorSL4 4PZ
Born May 1967
Director
Appointed 07 May 2003
Resigned 03 Dec 2007

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

176

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
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
14 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 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
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Memorandum Articles
3 September 2020
MAMA
Statement Of Companys Objects
3 September 2020
CC04CC04
Resolution
3 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Resolution
11 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 March 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Statement Of Companys Objects
3 June 2015
CC04CC04
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Miscellaneous
3 October 2013
MISCMISC
Appoint Person Secretary Company With Name
30 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Resolution
29 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Termination Director Company
30 April 2012
TM01Termination of Director
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
4 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
363aAnnual Return
Legacy
5 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
19 September 2006
288cChange of Particulars
Legacy
1 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
14 February 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Legacy
3 February 2006
288cChange of Particulars
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
244244
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288cChange of Particulars
Legacy
17 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2003
AAAnnual Accounts
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
123Notice of Increase in Nominal Capital
Resolution
12 May 2003
RESOLUTIONSResolutions
Resolution
12 May 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 2003
244244
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
363aAnnual Return
Legacy
25 February 2003
288cChange of Particulars
Legacy
25 February 2003
287Change of Registered Office
Legacy
12 February 2002
363aAnnual Return
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
225Change of Accounting Reference Date
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Resolution
9 July 2001
RESOLUTIONSResolutions
Resolution
9 July 2001
RESOLUTIONSResolutions
Resolution
9 July 2001
RESOLUTIONSResolutions
Incorporation Company
4 July 2001
NEWINCIncorporation