Background WavePink WaveYellow Wave

SHEL HOLDINGS EUROPE LIMITED (07826605)

SHEL HOLDINGS EUROPE LIMITED (07826605) is an active UK company. incorporated on 27 October 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SHEL HOLDINGS EUROPE LIMITED has been registered for 14 years. Current directors include AUSTIN, Paul Michael, HANRATTY, Norah, MAEDER, Andre.

Company Number
07826605
Status
active
Type
ltd
Incorporated
27 October 2011
Age
14 years
Address
103 Wigmore Street, London, W1U 1QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AUSTIN, Paul Michael, HANRATTY, Norah, MAEDER, Andre
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEL HOLDINGS EUROPE LIMITED

SHEL HOLDINGS EUROPE LIMITED is an active company incorporated on 27 October 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. SHEL HOLDINGS EUROPE LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07826605

LTD Company

Age

14 Years

Incorporated 27 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 4 January 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 4 February 2024 - 4 January 2025(12 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 5 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

SELFRIDGES HOLDINGS EUROPE LIMITED
From: 16 November 2011To: 19 December 2012
SGL HOLDINGS EUROPE LIMITED
From: 27 October 2011To: 16 November 2011
Contact
Address

103 Wigmore Street London, W1U 1QS,

Previous Addresses

400 Oxford Street London W1A 1AB
From: 27 October 2011To: 16 August 2018
Timeline

52 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Nov 11
Funding Round
Dec 11
Funding Round
Dec 11
Director Left
Jul 12
Director Joined
Oct 12
Director Joined
Feb 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Sept 14
Director Left
Sept 14
Funding Round
Oct 15
Director Left
Nov 15
Director Joined
Oct 16
Capital Update
Dec 16
Funding Round
Jan 17
Director Left
Jun 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jul 18
Director Joined
Jul 18
Funding Round
Oct 18
Funding Round
Nov 18
Director Left
Jan 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jun 19
Director Joined
Jun 19
New Owner
Jun 21
Owner Exit
Jun 21
Funding Round
Oct 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Left
Jan 23
Director Left
May 23
Funding Round
Jul 23
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Funding Round
Dec 24
Director Left
Mar 25
Director Left
May 25
Director Left
Oct 25
Funding Round
Nov 25
11
Funding
37
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

RIDLEY, Rebecca

Active
Wigmore Street, LondonW1U 1QS
Secretary
Appointed 16 Oct 2025

AUSTIN, Paul Michael

Active
Wigmore Street, LondonW1U 1QS
Born February 1974
Director
Appointed 01 May 2024

HANRATTY, Norah

Active
Wigmore Street, LondonW1U 1QS
Born July 1973
Director
Appointed 01 Sept 2017

MAEDER, Andre

Active
Wigmore Street, LondonW1U 1QS
Born June 1959
Director
Appointed 01 May 2024

BATTY, Adam David

Resigned
Oxford Street, LondonW1A 1AB
Secretary
Appointed 12 Jul 2013
Resigned 19 Aug 2013

HEMSLEY, Sarah

Resigned
Oxford Street, LondonW1A 1AB
Secretary
Appointed 19 Aug 2013
Resigned 01 Sept 2017

HOWES, Emma

Resigned
Wigmore Street, LondonW1U 1QS
Secretary
Appointed 01 Sept 2017
Resigned 16 Oct 2025

LATIMER, Alec Patrick

Resigned
Oxford Street, LondonW1A 1AB
Secretary
Appointed 27 Oct 2011
Resigned 12 Jul 2013

BATTY, Adam David

Resigned
Oxford Street, LondonW1A 1AB
Born March 1972
Director
Appointed 07 Mar 2013
Resigned 01 Sept 2017

BERNINGHAUS, Dieter

Resigned
8001 Zurich
Born March 1965
Director
Appointed 18 Aug 2022
Resigned 01 May 2024

BINNING, Paviter Singh

Resigned
Oxford Street, LondonW1A 1AB
Born May 1960
Director
Appointed 24 Jun 2022
Resigned 18 Aug 2022

BUCHANAN, James Edward Dennison

Resigned
Oxford Street, LondonW1A 1AB
Born December 1956
Director
Appointed 10 Nov 2011
Resigned 11 Aug 2014

CHIRATHIVAT, Chart

Resigned
Wigmore Street, LondonW1U 1QS
Born January 1975
Director
Appointed 01 May 2024
Resigned 02 May 2025

CHIRATHIVAT, Tos

Resigned
Soi Somkid, Ploechit Road, Bangkok 10900
Born November 1964
Director
Appointed 18 Aug 2022
Resigned 25 Mar 2025

DOWN, Keith

Resigned
Oxford Street, LondonW1A 1AB
Born January 1965
Director
Appointed 20 Jul 2018
Resigned 01 May 2023

EDGAR, John Peter

Resigned
Oxford Street, LondonW1A 1AB
Born July 1970
Director
Appointed 27 Oct 2011
Resigned 19 Jul 2012

GRAHAM, Anthony Richard

Resigned
Oxford Street, LondonW1A 1AB
Born January 1957
Director
Appointed 01 Sept 2014
Resigned 30 Apr 2017

HOWES, Emma

Resigned
Wigmore Street, LondonW1U 1QS
Born May 1984
Director
Appointed 01 May 2019
Resigned 16 Oct 2025

KELLY, Paul Gerard

Resigned
Oxford Street, LondonW1A 1AB
Born January 1952
Director
Appointed 27 Oct 2011
Resigned 31 May 2019

OVERTOOM, Franciscus Johannes Carolus

Resigned
Oxford Street, LondonW1A 1AB
Born May 1966
Director
Appointed 24 Sept 2012
Resigned 28 Feb 2013

PITCHER, Anne

Resigned
400 Oxford Street, LondonW1A 1AB
Born September 1956
Director
Appointed 01 Jun 2019
Resigned 31 Dec 2022

POWAR, Nilamkumari

Resigned
Wigmore Street, LondonW1U 1QS
Born April 1983
Director
Appointed 01 May 2019
Resigned 01 May 2024

SKELTON, James Alan

Resigned
Oxford Street, LondonW1A 1AB
Born November 1966
Director
Appointed 08 Feb 2013
Resigned 20 Jul 2018

STANFORD, Maria Janette

Resigned
Oxford Street, LondonW1A 1AB
Born May 1962
Director
Appointed 07 Mar 2013
Resigned 20 Nov 2015

WEEDALL, Lynne Marie

Resigned
Oxford Street, LondonW1A 1AB
Born June 1967
Director
Appointed 17 Oct 2016
Resigned 29 Jan 2019

WRIGHT, Cornell Charles Vincent

Resigned
Wigmore Street, LondonW1U 1QS
Born November 1973
Director
Appointed 24 Jun 2022
Resigned 18 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
Wigmore Street, LondonW1U 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2022

Willard Galen Garfield Weston

Ceased
St Clair Avenue East, TorontoM4T 2S3
Born December 1972

Nature of Control

Significant influence or control
Notified 23 Dec 2020
Ceased 18 Aug 2022

Galen Willard Gordon Weston

Ceased
22 St Clair Avenue, OntarioM4T 2S3
Born October 1940

Nature of Control

Significant influence or control
Notified 19 Dec 2016
Ceased 23 Dec 2020
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
15 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Change To A Person With Significant Control
23 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
18 October 2022
AAAnnual Accounts
Resolution
26 August 2022
RESOLUTIONSResolutions
Memorandum Articles
26 August 2022
MAMA
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
25 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 August 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
28 October 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
30 October 2018
AAAnnual Accounts
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Resolution
17 October 2018
RESOLUTIONSResolutions
Resolution
10 October 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
9 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Legacy
21 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2016
SH19Statement of Capital
Legacy
21 December 2016
CAP-SSCAP-SS
Resolution
21 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Capital Allotment Shares
14 October 2015
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
3 February 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Group
10 November 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
10 October 2014
RP04RP04
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Termination Secretary Company With Name
17 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 September 2013
AP03Appointment of Secretary
Accounts With Accounts Type Group
29 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
16 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2013
AP01Appointment of Director
Resolution
21 December 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 December 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Second Filing Of Form With Form Type
9 January 2012
RP04RP04
Second Filing Of Form With Form Type
9 January 2012
RP04RP04
Capital Allotment Shares
28 December 2011
SH01Allotment of Shares
Capital Allotment Shares
28 December 2011
SH01Allotment of Shares
Move Registers To Sail Company
2 December 2011
AD03Change of Location of Company Records
Change Sail Address Company
1 December 2011
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
16 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 November 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
15 November 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Incorporation Company
27 October 2011
NEWINCIncorporation