Background WavePink WaveYellow Wave

SHELL PENSION RESERVE COMPANY (SOCPF) LIMITED (07751965)

SHELL PENSION RESERVE COMPANY (SOCPF) LIMITED (07751965) is an active UK company. incorporated on 24 August 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SHELL PENSION RESERVE COMPANY (SOCPF) LIMITED has been registered for 14 years. Current directors include FELLOWES, Roy, HOWARD, Alan Robert, JONES, Braeden Stephen Kemp.

Company Number
07751965
Status
active
Type
ltd
Incorporated
24 August 2011
Age
14 years
Address
Shell Centre, London, SE1 7NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FELLOWES, Roy, HOWARD, Alan Robert, JONES, Braeden Stephen Kemp
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELL PENSION RESERVE COMPANY (SOCPF) LIMITED

SHELL PENSION RESERVE COMPANY (SOCPF) LIMITED is an active company incorporated on 24 August 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SHELL PENSION RESERVE COMPANY (SOCPF) LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07751965

LTD Company

Age

14 Years

Incorporated 24 August 2011

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 2 June 2025 (9 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

SHELL PREFERENCE US LIMITED
From: 24 August 2011To: 23 October 2014
Contact
Address

Shell Centre London, SE1 7NA,

Timeline

27 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Apr 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Loan Secured
Dec 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

PECTEN SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Nov 2022

FELLOWES, Roy

Active
LondonSE1 7NA
Born September 1959
Director
Appointed 01 Aug 2024

HOWARD, Alan Robert

Active
LondonSE1 7NA
Born December 1977
Director
Appointed 31 Oct 2025

JONES, Braeden Stephen Kemp

Active
LondonSE1 7NA
Born October 1989
Director
Appointed 13 Oct 2020

SHELL CORPORATE SECRETARY LIMITED

Resigned
LondonSE1 7NA
Corporate secretary
Appointed 24 Aug 2011
Resigned 01 Nov 2022

ALMOND, Claire

Resigned
8 York Road, LondonSE1 7NA
Born June 1979
Director
Appointed 20 Feb 2014
Resigned 08 Oct 2014

ARCHIBALD, Gary James

Resigned
LondonSE1 7NA
Born July 1963
Director
Appointed 16 Dec 2014
Resigned 23 Dec 2020

ASHWORTH, Michael John

Resigned
LondonSE1 7NA
Born December 1961
Director
Appointed 08 Oct 2014
Resigned 16 Dec 2014

BOOTLAND, Harvey Douglas

Resigned
LondonSE1 7NA
Born November 1976
Director
Appointed 08 Oct 2014
Resigned 16 Dec 2014

CLARK, Michael David

Resigned
LondonSE1 7NA
Born April 1966
Director
Appointed 16 Dec 2014
Resigned 31 Jul 2021

GAMERO, Pablo Sebastian

Resigned
LondonSE1 7NA
Born March 1974
Director
Appointed 16 Dec 2014
Resigned 01 Aug 2024

GARDNER, David Nicholas

Resigned
LondonSE1 7NA
Born December 1978
Director
Appointed 20 Feb 2014
Resigned 08 Oct 2014

GRANTLEY, Nicholas Terence

Resigned
LondonSE1 7NA
Born February 1963
Director
Appointed 24 Aug 2011
Resigned 20 Feb 2014

HICKMAN, Roger

Resigned
LondonSE1 7NA
Born March 1966
Director
Appointed 01 Aug 2021
Resigned 31 Oct 2025

HINDEN, Frances

Resigned
LondonSE1 7NA
Born November 1968
Director
Appointed 24 Aug 2011
Resigned 31 Dec 2012

PINE, Lucinda Sarah Louise

Resigned
LondonSE1 7NA
Born January 1989
Director
Appointed 13 Oct 2020
Resigned 23 Apr 2021

WARRILOW, David Andrew

Resigned
LondonSE1 7NA
Born April 1969
Director
Appointed 20 Feb 2014
Resigned 08 Oct 2014

WOOD, Andrew Jonathan

Resigned
LondonSE1 7NA
Born January 1972
Director
Appointed 24 Aug 2011
Resigned 21 Feb 2014

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

66

Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2023
AAAnnual Accounts
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
11 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Legacy
22 October 2020
ANNOTATIONANNOTATION
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Capital Statement Directors Reduction Of Capital Following Redomination
9 January 2015
SH18SH18
Capital Reduction Of Capital Redomination
9 January 2015
SH15Notice of Reduction of Capital
Resolution
9 January 2015
RESOLUTIONSResolutions
Capital Redomination Of Shares
9 January 2015
SH14Notice of Redenomination
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Memorandum Articles
13 November 2014
MAMA
Resolution
29 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Certificate Change Of Name Company
23 October 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Account Reference Date Company Current Extended
23 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
24 August 2011
NEWINCIncorporation