Background WavePink WaveYellow Wave

SHELL SOUTH ASIA LNG LIMITED (08879512)

SHELL SOUTH ASIA LNG LIMITED (08879512) is an active UK company. incorporated on 6 February 2014. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of natural gas. SHELL SOUTH ASIA LNG LIMITED has been registered for 12 years. Current directors include AL MUTAIRI, Abdullah Musabah Saif, SINGH, Amar.

Company Number
08879512
Status
active
Type
ltd
Incorporated
6 February 2014
Age
12 years
Address
Shell Centre, London, SE1 7NA
Industry Sector
Mining and Quarrying
Business Activity
Extraction of natural gas
Directors
AL MUTAIRI, Abdullah Musabah Saif, SINGH, Amar
SIC Codes
06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELL SOUTH ASIA LNG LIMITED

SHELL SOUTH ASIA LNG LIMITED is an active company incorporated on 6 February 2014 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of natural gas. SHELL SOUTH ASIA LNG LIMITED was registered 12 years ago.(SIC: 06200)

Status

active

Active since 12 years ago

Company No

08879512

LTD Company

Age

12 Years

Incorporated 6 February 2014

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 1 July 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 SOUTH ASIA LNG LIMITED
From: 6 February 2014To: 11 July 2019
Contact
Address

Shell Centre York Road London, SE1 7NA,

Previous Addresses

Shell Centre London SE1 7NA United Kingdom
From: 30 June 2016To: 5 July 2016
100 Thames Valley Park Drive Reading RG6 1PT
From: 6 February 2014To: 30 June 2016
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Jun 14
Director Left
May 15
Director Left
Feb 17
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Sept 18
Director Joined
Sept 18
Owner Exit
Oct 19
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jan 22
Director Left
Apr 22
Director Left
May 24
Director Joined
Feb 25
Director Left
Apr 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

PECTEN SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Nov 2022

AL MUTAIRI, Abdullah Musabah Saif

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

SINGH, Amar

Active
York Road, LondonSE1 7NA
Born August 1984
Director
Appointed 01 Aug 2025

BARRY, Chloe Silvana

Resigned
York Road, LondonSE1 7NA
Secretary
Appointed 06 Feb 2014
Resigned 31 Jul 2016

DUNN, Rebecca Louise

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 06 Feb 2014
Resigned 31 May 2016

ENNETT, Cayley Louise

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

SHELL CORPORATE SECRETARY LIMITED

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

CHENNOUFI, Mehdi

Resigned
York Road, LondonSE1 7NA
Born June 1970
Director
Appointed 20 Sept 2021
Resigned 01 May 2024

COLLINS, Ann

Resigned
York Road, LondonSE1 7NA
Born January 1964
Director
Appointed 06 Feb 2014
Resigned 31 Aug 2018

DUNLAVY, David Lee

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born August 1956
Director
Appointed 06 Feb 2014
Resigned 07 May 2015

HALL, Graham

Resigned
York Road, LondonSE1 7NA
Born February 1961
Director
Appointed 06 Feb 2014
Resigned 28 Feb 2017

SELLERS, Michael Neil

Resigned
York Road, LondonSE1 7NA
Born January 1977
Director
Appointed 19 Jun 2014
Resigned 30 Sept 2017

SHAW, Emma

Resigned
LondonSE1 7NA
Born March 1977
Director
Appointed 01 Oct 2021
Resigned 01 Jan 2025

STRAUSFELD-PERRY, Stefan Andrew

Resigned
LondonSE1 7NA
Born February 1985
Director
Appointed 21 Aug 2017
Resigned 30 Sept 2021

SUMMERS, Thomas Henry

Resigned
LondonSE1 7NA
Born June 1978
Director
Appointed 01 Sept 2018
Resigned 27 Aug 2021

SUMMERS, Thomas Henry

Resigned
LondonSE1 7NA
Born June 1978
Director
Appointed 01 Sept 2018
Resigned 27 Aug 2021

UNGER, Stephen Robert

Resigned
York Road, LondonSE1 7NA
Born August 1966
Director
Appointed 06 Feb 2014
Resigned 30 Sept 2016

ZHOU, Mingzhi

Resigned
York Road, LondonSE1 7NA
Born November 1983
Director
Appointed 01 Jan 2025
Resigned 01 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
LondonSE1 7NA

Nature of Control

Significant influence or control as firm
Notified 28 Oct 2019
#11-03, Asia Square Tower 1, Singapore018960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Oct 2019
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 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
10 August 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
17 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Memorandum Articles
2 September 2020
MAMA
Resolution
2 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Resolution
11 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination 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
9 August 2017
TM01Termination of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
15 February 2017
AP04Appointment of Corporate Secretary
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
5 July 2016
AD01Change of Registered Office Address
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
8 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Resolution
24 February 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
19 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2014
NEWINCIncorporation