SHEL HOLDINGS EUROPE LIMITED
LONDON SELFRIDGES HOLDINGS EUROPE LIMITED SGL HOLDINGS EUROPE LIMITED

Hellopages » Greater London » Westminster » W1A 1AB

Company number 07826605
Status Active
Incorporation Date 27 October 2011
Company Type Private Limited Company
Address 400 OXFORD STREET, LONDON, W1A 1AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Statement of capital following an allotment of shares on 20 December 2016 GBP 107,994,682 ; Statement by Directors; Statement of capital on 21 December 2016 GBP 1,079,947 . The most likely internet sites of SHEL HOLDINGS EUROPE LIMITED are www.shelholdingseurope.co.uk, and www.shel-holdings-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Shel Holdings Europe Limited is a Private Limited Company. The company registration number is 07826605. Shel Holdings Europe Limited has been working since 27 October 2011. The present status of the company is Active. The registered address of Shel Holdings Europe Limited is 400 Oxford Street London W1a 1ab. . HEMSLEY, Sarah is a Secretary of the company. BATTY, Adam David is a Director of the company. GRAHAM, Anthony Richard is a Director of the company. KELLY, Paul Gerard is a Director of the company. SKELTON, James Alan is a Director of the company. WEEDALL, Lynne Marie is a Director of the company. Secretary BATTY, Adam David has been resigned. Secretary LATIMER, Alec Patrick has been resigned. Director BUCHANAN, James Edward Dennison has been resigned. Director EDGAR, John Peter has been resigned. Director OVERTOOM, Franciscus Johannes Carolus has been resigned. Director STANFORD, Maria Janette has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HEMSLEY, Sarah
Appointed Date: 19 August 2013

Director
BATTY, Adam David
Appointed Date: 07 March 2013
53 years old

Director
GRAHAM, Anthony Richard
Appointed Date: 01 September 2014
68 years old

Director
KELLY, Paul Gerard
Appointed Date: 27 October 2011
73 years old

Director
SKELTON, James Alan
Appointed Date: 08 February 2013
58 years old

Director
WEEDALL, Lynne Marie
Appointed Date: 17 October 2016
58 years old

Resigned Directors

Secretary
BATTY, Adam David
Resigned: 19 August 2013
Appointed Date: 12 July 2013

Secretary
LATIMER, Alec Patrick
Resigned: 12 July 2013
Appointed Date: 27 October 2011

Director
BUCHANAN, James Edward Dennison
Resigned: 11 August 2014
Appointed Date: 10 November 2011
68 years old

Director
EDGAR, John Peter
Resigned: 19 July 2012
Appointed Date: 27 October 2011
55 years old

Director
OVERTOOM, Franciscus Johannes Carolus
Resigned: 28 February 2013
Appointed Date: 24 September 2012
59 years old

Director
STANFORD, Maria Janette
Resigned: 20 November 2015
Appointed Date: 07 March 2013
63 years old

Persons With Significant Control

Galen Willard Gordon Weston
Notified on: 19 December 2016
84 years old
Nature of control: Has significant influence or control

SHEL HOLDINGS EUROPE LIMITED Events

11 Jan 2017
Statement of capital following an allotment of shares on 20 December 2016
  • GBP 107,994,682

21 Dec 2016
Statement by Directors
21 Dec 2016
Statement of capital on 21 December 2016
  • GBP 1,079,947

21 Dec 2016
Solvency Statement dated 20/12/16
21 Dec 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 38 more events
16 Nov 2011
Company name changed sgl holdings europe LIMITED\certificate issued on 16/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11

16 Nov 2011
Change of name notice
15 Nov 2011
Current accounting period extended from 31 October 2012 to 31 January 2013
15 Nov 2011
Appointment of James Buchanan as a director
27 Oct 2011
Incorporation