Background WavePink WaveYellow Wave

SHETLAND LAND LEASE LIMITED (07224751)

SHETLAND LAND LEASE LIMITED (07224751) is an active UK company. incorporated on 15 April 2010. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SHETLAND LAND LEASE LIMITED has been registered for 15 years. Current directors include ALAMARGOT, Hugues Pierre-Andre, AUSTIN, Andrew Philip, CUMMING, Daniel Stuart Martin and 2 others.

Company Number
07224751
Status
active
Type
ltd
Incorporated
15 April 2010
Age
15 years
Address
19th Floor 10 Upper Bank Street, London, E14 5BF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALAMARGOT, Hugues Pierre-Andre, AUSTIN, Andrew Philip, CUMMING, Daniel Stuart Martin, MAZZAGATTI, Francesco, SLATER, Simon Geoffrey
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHETLAND LAND LEASE LIMITED

SHETLAND LAND LEASE LIMITED is an active company incorporated on 15 April 2010 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SHETLAND LAND LEASE LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07224751

LTD Company

Age

15 Years

Incorporated 15 April 2010

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 23 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

27 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

19th Floor 10 Upper Bank Street Canary Wharf London, E14 5BF,

Previous Addresses

18th Floor, 10 Upper Bank Street, Canary Wharf London E14 5BF England
From: 1 May 2015To: 27 July 2023
33 Cavendish Square London W1G 0PW
From: 15 April 2010To: 1 May 2015
Timeline

47 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Jun 10
Director Left
Jun 10
Funding Round
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Aug 25
Director Joined
Aug 25
1
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

VASS, Sarah

Active
Totalenergies House, WesthillAB32 6JZ
Secretary
Appointed 07 Sept 2024

ALAMARGOT, Hugues Pierre-Andre

Active
Totalenergies House, WesthillAB32 6JZ
Born January 1972
Director
Appointed 01 Oct 2024

AUSTIN, Andrew Philip

Active
Tarland Road, WesthillAB32 6JZ
Born September 1965
Director
Appointed 10 Jul 2022

CUMMING, Daniel Stuart Martin

Active
Totalenergies House, WesthillAB32 6JZ
Born October 1982
Director
Appointed 11 Aug 2025

MAZZAGATTI, Francesco

Active
Tarland Road, WesthillAB32 6JZ
Born March 1986
Director
Appointed 14 Oct 2021

SLATER, Simon Geoffrey

Active
10 Upper Bank Street, LondonE14 5BF
Born June 1968
Director
Appointed 04 Jul 2024

BEGG-SAFFAR, Mary

Resigned
C/O Legal Department Total E&P Uk Limited, Altens Industrial EstateAB12 3FG
Secretary
Appointed 20 May 2010
Resigned 22 Jul 2011

DERWORIZ, Deidre

Resigned
Tarland Road, WesthillAB32 6JZ
Secretary
Appointed 22 Aug 2022
Resigned 07 Sept 2024

EIDE, Henning

Resigned
Total E&P Uk Limited, WesthillAB32 6JZ
Secretary
Appointed 01 Oct 2017
Resigned 21 May 2018

FRASER, Anne-Marie

Resigned
Tarland Road, WesthillAB32 6JZ
Secretary
Appointed 13 Dec 2021
Resigned 04 Apr 2022

GARCIA, Serge Christian Jose

Resigned
Crawpeel Road, AberdeenAB12 3FG
Secretary
Appointed 22 Jul 2011
Resigned 31 Jul 2014

PORTER, Lewis

Resigned
Total E&P Uk Limited, WesthillAB32 6JZ
Secretary
Appointed 18 Mar 2019
Resigned 22 Aug 2022

POWELL, Andrew David

Resigned
Crawpeel Road, AberdeenAB12 3FG
Secretary
Appointed 31 Jul 2014
Resigned 01 Oct 2017

WILSON, Bryan

Resigned
Total E&P Uk Limited, WesthillAB32 6JZ
Secretary
Appointed 02 Jul 2018
Resigned 18 Mar 2019

P & W SECRETARIES LIMITED

Resigned
(6th Floor), AberdeenAB10 1DQ
Corporate secretary
Appointed 15 Apr 2010
Resigned 20 May 2010

BOESEN, Karen Dyrskjot

Resigned
10 Upper Bank Street, LondonE14 5BF
Born March 1971
Director
Appointed 02 Jul 2018
Resigned 24 Aug 2020

BONNIN, Eric Emilien Edouard

Resigned
Crawpeel Road, AberdeenAB12 3FG
Born April 1965
Director
Appointed 06 Sept 2011
Resigned 13 Jun 2013

BOWMAN, Arlene

Resigned
Tarland Road, WesthillAB32 6JZ
Born April 1969
Director
Appointed 01 Jun 2020
Resigned 14 Oct 2021

BOYNE, Kevin Francis

Resigned
Total E&P Uk Limited, WesthillAB32 6JZ
Born August 1959
Director
Appointed 18 Nov 2016
Resigned 02 Jul 2018

CHESHIRE, Brent

Resigned
33rd Floor, LondonEC2Y 9UE
Born March 1955
Director
Appointed 20 May 2010
Resigned 19 Aug 2015

CUMMINE, Neil

Resigned
10 Upper Bank Street, LondonE14 5BF
Born May 1968
Director
Appointed 02 Jul 2018
Resigned 15 Aug 2022

DANNOCK, Jeannie Patricia

Resigned
Tarland Road, WesthillAB32 6JZ
Born March 1968
Director
Appointed 15 Aug 2022
Resigned 11 Aug 2025

DECUBBER, Stephane Michel Jean Francois

Resigned
10 Upper Bank Street, LondonE14 5BF
Born December 1975
Director
Appointed 24 Aug 2020
Resigned 01 Oct 2024

FESTOR, Roland

Resigned
C/O Legal Department Total E & P Uk Limited, Altens Industrial EstateAB12 3FG
Born March 1949
Director
Appointed 20 May 2010
Resigned 01 Sept 2011

GADE, Mads Weng

Resigned
Total E&P Uk Limited, AberdeenAB32 6JZ
Born August 1978
Director
Appointed 29 Jan 2018
Resigned 04 Jul 2024

GUYS, Philippe Marie François Raymond

Resigned
Crawpeel Road, AberdeenAB12 3FG
Born May 1954
Director
Appointed 01 Sept 2011
Resigned 15 Dec 2015

L'EBRALY, Emmanuel Marie Gabriel

Resigned
Total E&P Uk Limited, WesthillAB32 6JZ
Born August 1964
Director
Appointed 09 Sept 2017
Resigned 02 Jul 2018

LAWNS, Edward Derek

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born October 1980
Director
Appointed 15 Dec 2015
Resigned 01 Jun 2020

OLSEN, Gunnar Kristoffer Hviding

Resigned
Crawpeel Road, AberdeenAB12 3FG
Born October 1957
Director
Appointed 13 Jun 2013
Resigned 18 Nov 2016

POUTHAS, Alain

Resigned
Crawpeel Road, AberdeenAB12 3FG
Born November 1957
Director
Appointed 01 Sept 2014
Resigned 09 Sept 2017

ROCHOUX, Philippe Jean-Marie

Resigned
Crawpeel Road, AberdeenAB12 3FG
Born May 1955
Director
Appointed 03 Sept 2012
Resigned 01 Sept 2014

SMITH, Michael Andrew, Mr.

Resigned
Howick Place, LondonSW1P 1WG
Born February 1969
Director
Appointed 19 Aug 2015
Resigned 29 Jan 2018

STARK, James Gordon Croll

Resigned
Kirkden, LethamDD8 2ST
Born November 1963
Director
Appointed 15 Apr 2010
Resigned 20 May 2010

UNDEM, Petter

Resigned
C/O Legal Department Total E&P Uk Limited, Altens Industrial EstateAB12 3FG
Born May 1962
Director
Appointed 20 May 2010
Resigned 06 Sept 2011

VILLEDEY, Alain

Resigned
C/O Legal Department Total E&P Uk Limited, Altens Industrial EstateAB12 3FG
Born June 1963
Director
Appointed 20 May 2010
Resigned 03 Sept 2012

Persons with significant control

1

10 Upper Bank Street, LondonE14 5BF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 June 2022
TM02Termination of Secretary
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Resolution
7 June 2010
RESOLUTIONSResolutions
Resolution
7 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
7 June 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
7 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
4 June 2010
TM02Termination of Secretary
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Incorporation Company
15 April 2010
NEWINCIncorporation