Company NameLibya Oil Sudan Limited
DirectorsAbdellah Zaher and Fatma Swehli
Company StatusActive
Company Number00202231
CategoryPrivate Limited Company
Incorporation Date6 December 1924(99 years, 4 months ago)
Previous NameShell Company Of The Sudan,Limited(The)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAbdellah Zaher
Date of BirthOctober 1969 (Born 54 years ago)
NationalityMoroccan
StatusCurrent
Appointed08 April 2022(97 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleStrategy & Special Project Head
Country of ResidenceUnited Arab Emirates
Correspondence AddressJbc 5 12th Floor Jlt Cluster W
PO Box 488 202
Dubai
United Arab Emirates
Director NameFatma Swehli
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2022(97 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleLegal Advisor
Country of ResidenceUnited Arab Emirates
Correspondence AddressJumeirah Business Centre 5, 12th Floor Jumeirah La
Cluster W, Dip
Dubai
United Arab Emirates
Director NamePeter Ankers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(67 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1993)
RoleOil Company Executive
Correspondence Address4 Roughlands
Woking
Surrey
GU22 8PT
Director NameAlan Goldsmith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(67 years, 11 months after company formation)
Appointment Duration3 months (resigned 18 January 1993)
RoleOil Company Executive
Correspondence AddressRobin Hill
11 Guildown Avenue
Guildford
Surrey
GU2 5HA
Director NameDr Wulf Hinrich Bernotat
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed17 October 1992(67 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 1995)
RoleOil Company Exedcutive
Correspondence AddressThe Firs
10 Littleworth Lane
Esher
Surrey
KT10 9PF
Secretary NameMs Diane June Penfold
NationalityBritish
StatusResigned
Appointed17 October 1992(67 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameRodney Taunton Pearse
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed18 January 1993(68 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 1994)
RoleOil Company Executiv
Correspondence AddressOttershaw
Beverley Lane
Kingston-On-Thames
Surrey
KT2 7EE
Director NameDavid Norman Green
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(69 years after company formation)
Appointment Duration2 years, 3 months (resigned 07 March 1996)
RoleOil Company Executive
Correspondence Address30 Kimbers
Petersfield
Hampshire
GU32 2JL
Director NameAlan Detheridge
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(69 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 1996)
RoleOil Company Executive
Correspondence Address1 Watling Knoll
Radlett
Hertfordshire
WD7 7HW
Secretary NameDipa Raivadera
NationalityBritish
StatusResigned
Appointed03 October 1994(69 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 1997)
RoleCompany Director
Correspondence Address15 Carnforth Road
Streatham Vale
London
SW16 5AB
Director NameWillem Hendrik August Grasso
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed24 April 1995(70 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 March 1996)
RoleOil Company Executive
Correspondence Address70 Onslow Road
Burwood Park
Walton On Thames
Surrey
KT12 5AY
Director NameFrederik Hendrik Kool
Date of BirthAugust 1947 (Born 76 years ago)
NationalityNetherlands
StatusResigned
Appointed07 March 1996(71 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2001)
RoleOil Company Executive
Correspondence Address8a Victoria Road
London
W8 5RD
Director NameMs Veronica Alison Carter
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(71 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 July 1996)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan Cottage
Binton Lane Seale
Farnham
Surrey
GU10 1LG
Director NameMr Bernard Henri Auguste Leyraud
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed07 March 1996(71 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2001)
RoleOil Company Executive
Correspondence Address9 Putney Hill
London
SW15 6BA
Director NameWendy Richards
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(71 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 July 1996)
RoleOil Company Executive
Correspondence Address303 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameMr Howard Charles Gatiss
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(71 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 1997)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address99 Free Trade Wharf 340 The Highway
London
E1 9ET
Director NameSedick Kalam
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed31 October 1996(71 years, 11 months after company formation)
Appointment Duration11 months (resigned 29 September 1997)
RoleCompany Director
Correspondence Address16 The Garth
Cobham
Surrey
KT11 2DZ
Director NameBanji Emmanuel Ogungbemi
Date of BirthOctober 1950 (Born 73 years ago)
NationalityNigerian
StatusResigned
Appointed03 October 1997(72 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 2000)
RoleOil Company Executive
Correspondence Address64 Newsham Road
Goldswoth Park
Woking
Surrey
GU21 3LA
Director NameMr Jose Antonio Santolaya
Date of BirthJune 1953 (Born 70 years ago)
NationalitySpanish
StatusResigned
Appointed17 May 1999(74 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 August 2001)
RoleOil Company Executive
Correspondence Address113 Roebuck House
Palace Street
London
SW1 5BE
Director NameXavier Bertrand Marie Le Mintier
Date of BirthApril 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2001(76 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 December 2003)
RoleOil Company Executive
Correspondence Address20 Draycott Avenue
London
SW3 3AA
Director NameMr Kenneth John Bullock
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(76 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Margarets
Petworth Road Witley
Godalming
Surrey
GU8 5LZ
Director NameRonald Bruce Blakely
Date of BirthDecember 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed16 December 2003(79 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2008)
RoleOil Company Executive
Correspondence AddressPenthouse 4 Bickenhall Mansions
Bickenhall Street
London
W1u 6b5
Director NameLisa Davis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2003(79 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2004)
RoleOil Company Executive
Correspondence AddressFlat B
8 New Cavendish Street
London
Director NameWilliam David Cundiff
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2007(82 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 November 2007)
RoleCompany Director
Correspondence AddressHawthornden
Harvest Road
Englefield Green
Surrey
TW20 0QT
Director NameSharon Maree Labossiere
Date of BirthNovember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed08 November 2007(82 years, 11 months after company formation)
Appointment Duration1 year (resigned 04 December 2008)
RoleOil Company Executive
Correspondence Address13 Oaklands Avenue
Esher
Surrey
KT10 8HX
Director NameTimothy Donald Ryan Morrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(83 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 December 2008)
RoleOil Company Executive
Correspondence Address16 Carel Van Bylandtlaan
Den Haag
2501 An
Netherlands
Director NameThomas Bebey
Date of BirthNovember 1957 (Born 66 years ago)
NationalityCameroon
StatusResigned
Appointed04 December 2008(84 years after company formation)
Appointment Duration3 years, 2 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceChad
Correspondence AddressPO Box 110
Facha Road
Ndjamena
Chad
Director NameAbdussalam Yunes Ahitba
Date of BirthJune 1966 (Born 57 years ago)
NationalityLibyan
StatusResigned
Appointed04 December 2008(84 years after company formation)
Appointment Duration3 years, 2 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceLibya
Correspondence Address411 Airport Road
Ben Ghasir
Tripoli
Libya
Director NameElmarimi Ali Kashim
Date of BirthDecember 1953 (Born 70 years ago)
NationalityLibyan
StatusResigned
Appointed02 March 2012(87 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 February 2020)
RoleEngineer
Country of ResidenceLibya
Correspondence AddressAbdelwahid Quarter Near Albasatin Sanatorium
Zawia City
Libya
Director NameMr Omar Elfarok Samin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityLibyan
StatusResigned
Appointed01 September 2017(92 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 August 2021)
RoleEngineer
Country of ResidenceUnited Arab Emirates
Correspondence AddressJumeriah Lakes Towers Cluster W, Jbc 5
Dubai
United Arab Emirates
Director NameMr Moulaye Ali Haidara
Date of BirthMay 1964 (Born 59 years ago)
NationalityIvorian
StatusResigned
Appointed02 February 2020(95 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressJumeirah Business Centre 5 Jumeirah Lake Towers
Cluster W
Dubai
United Arab Emirates
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed26 November 1997(73 years after company formation)
Appointment Duration11 years (resigned 04 December 2008)
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameVelocity Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 December 2008(84 years after company formation)
Appointment Duration12 years, 11 months (resigned 01 November 2021)
Correspondence AddressNarrow Quay House Narrow Quay
Bristol
BS1 4QA
Director NameLibya Oil Kenya Limited (Corporation)
StatusResigned
Appointed02 March 2012(87 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2014)
Correspondence AddressL R 214/250 Muthaiga Road
Muthaiga
Nairobi
Kenya
Director NameLOHL Corporate Director Ltd (Corporation)
StatusResigned
Appointed01 January 2014(89 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2017)
Correspondence AddressSs - 19195
Winterbotham Place Marlborough And Queen Streets
Nassau
Bahamas

Contact

Websiteshell.com
Telephone0845 e849088
Telephone regionUnknown

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

323k at £10Libya Oil Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£60,065,592
Gross Profit£3,673,163
Net Worth£7,318,841
Cash£199,900
Current Liabilities£3,891,804

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

1 February 1971Delivered on: 9 March 1971
Satisfied on: 10 December 2008
Persons entitled: State Bank for Foreign Trade

Classification: Debenture executed outside the united kingdom & comprising property situated outside the UK.
Secured details: For securing sudanese 1500000.
Particulars: Undertaking and all property and assets present and future including goodwill & uncalled capital. Fixed & floating charges (see doc. 125 for further details).
Fully Satisfied

Filing History

15 January 2024Full accounts made up to 31 December 2021 (38 pages)
3 October 2023Termination of appointment of Fatma Swehli as a director on 2 March 2023 (1 page)
14 April 2023Compulsory strike-off action has been discontinued (1 page)
13 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
4 May 2022Full accounts made up to 31 December 2020 (38 pages)
25 April 2022Appointment of Abdellah Zaher as a director on 8 April 2022 (2 pages)
22 April 2022Termination of appointment of Moulaye Ali Haidara as a director on 8 April 2022 (1 page)
22 April 2022Appointment of Fatma Swehli as a director on 8 April 2022 (2 pages)
22 April 2022Termination of appointment of Abdulftah Shamila as a director on 8 April 2022 (1 page)
5 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
30 March 2022Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4QA England to 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS on 30 March 2022 (1 page)
29 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
10 November 2021Termination of appointment of Velocity Company Secretarial Services Limited as a secretary on 1 November 2021 (1 page)
5 August 2021Appointment of Mr Abdulftah Shamila as a director on 4 August 2021 (2 pages)
5 August 2021Termination of appointment of Omar Elfarok Samin as a director on 4 August 2021 (1 page)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
8 January 2021Full accounts made up to 31 December 2019 (41 pages)
14 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
4 February 2020Termination of appointment of Elmarimi Ali Kashim as a director on 2 February 2020 (1 page)
4 February 2020Appointment of Mr Moulaye Ali Haidara as a director on 2 February 2020 (2 pages)
23 January 2020Full accounts made up to 31 December 2018 (38 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 31 December 2017 (36 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 November 2017Termination of appointment of Lohl Corporate Director Ltd as a director on 1 September 2017 (1 page)
30 November 2017Termination of appointment of Lohl Corporate Director Ltd as a director on 1 September 2017 (1 page)
30 November 2017Appointment of Mr Omar Elfarok Samin as a director on 1 September 2017 (2 pages)
30 November 2017Appointment of Mr Omar Elfarok Samin as a director on 1 September 2017 (2 pages)
29 September 2017Full accounts made up to 31 December 2016 (33 pages)
29 September 2017Full accounts made up to 31 December 2016 (33 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (30 pages)
29 September 2016Full accounts made up to 31 December 2015 (30 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3,230,000
(5 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3,230,000
(5 pages)
11 February 2016Full accounts made up to 31 December 2014 (21 pages)
11 February 2016Full accounts made up to 31 December 2014 (21 pages)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Secretary's details changed for Velocity Company Secretarial Services Limited on 9 November 2015 (1 page)
6 January 2016Secretary's details changed for Velocity Company Secretarial Services Limited on 9 November 2015 (1 page)
6 January 2016Secretary's details changed for Velocity Company Secretarial Services Limited on 9 November 2015 (1 page)
5 January 2016Secretary's details changed for Velocity Company Secretarial Services Limited on 9 November 2015 (1 page)
5 January 2016Secretary's details changed for Velocity Company Secretarial Services Limited on 9 November 2015 (1 page)
5 January 2016Secretary's details changed for Velocity Company Secretarial Services Limited on 9 November 2015 (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
23 October 2015Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS to Narrow Quay House Narrow Quay Bristol BS1 4QA on 23 October 2015 (1 page)
23 October 2015Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS to Narrow Quay House Narrow Quay Bristol BS1 4QA on 23 October 2015 (1 page)
3 June 2015Section 519 (1 page)
3 June 2015Section 519 (1 page)
18 May 2015Auditor's resignation (1 page)
18 May 2015Auditor's resignation (1 page)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3,230,000
(5 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3,230,000
(5 pages)
26 January 2015Full accounts made up to 31 December 2013 (22 pages)
26 January 2015Full accounts made up to 31 December 2013 (22 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3,230,000
(5 pages)
25 April 2014Director's details changed for Elmarimi Ali Ali Kashim on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Elmarimi Ali Ali Kashim on 25 April 2014 (2 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3,230,000
(5 pages)
28 March 2014Appointment of Lohl Corporate Director Ltd as a director (2 pages)
28 March 2014Termination of appointment of Libya Oil Kenya Limited as a director (1 page)
28 March 2014Appointment of Lohl Corporate Director Ltd as a director (2 pages)
28 March 2014Termination of appointment of Libya Oil Kenya Limited as a director (1 page)
28 November 2013Amended full accounts made up to 31 December 2012 (20 pages)
28 November 2013Amended full accounts made up to 31 December 2012 (20 pages)
24 July 2013Full accounts made up to 31 December 2012 (20 pages)
24 July 2013Full accounts made up to 31 December 2012 (20 pages)
24 April 2013Secretary's details changed for Velocity Compay Secretarial Services Limited on 24 April 2013 (2 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
24 April 2013Secretary's details changed for Velocity Compay Secretarial Services Limited on 24 April 2013 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (21 pages)
3 October 2012Full accounts made up to 31 December 2011 (21 pages)
23 April 2012Full accounts made up to 31 December 2010 (21 pages)
23 April 2012Full accounts made up to 31 December 2010 (21 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
20 March 2012Termination of appointment of Abdussalam Ahitba as a director (2 pages)
20 March 2012Termination of appointment of Abdussalam Ahitba as a director (2 pages)
20 March 2012Termination of appointment of Thomas Bebey as a director (2 pages)
20 March 2012Termination of appointment of Thomas Bebey as a director (2 pages)
20 March 2012Appointment of Elmarimi Ali Ali Kashim as a director (3 pages)
20 March 2012Appointment of Libya Oil Kenya Limited as a director (3 pages)
20 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2012Appointment of Libya Oil Kenya Limited as a director (3 pages)
20 March 2012Appointment of Elmarimi Ali Ali Kashim as a director (3 pages)
20 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (22 pages)
5 October 2010Full accounts made up to 31 December 2009 (22 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 April 2010Secretary's details changed for Velocity Compay Secretarial Services Limited on 28 March 2010 (2 pages)
28 April 2010Director's details changed for Thomas Bebey on 28 March 2010 (2 pages)
28 April 2010Director's details changed for Abdussalam Yunes Ahitba on 28 March 2010 (2 pages)
28 April 2010Secretary's details changed for Velocity Compay Secretarial Services Limited on 28 March 2010 (2 pages)
28 April 2010Director's details changed for Abdussalam Yunes Ahitba on 28 March 2010 (2 pages)
28 April 2010Director's details changed for Thomas Bebey on 28 March 2010 (2 pages)
1 April 2010Full accounts made up to 31 December 2008 (23 pages)
1 April 2010Full accounts made up to 31 December 2008 (23 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 December 2008Director appointed abdussalam yunes ahitba (2 pages)
11 December 2008Registered office changed on 11/12/2008 from shell centre london SE1 7NA (1 page)
11 December 2008Director appointed thomas bebey (2 pages)
11 December 2008Appointment terminated secretary shell corporate secretary LIMITED (1 page)
11 December 2008Director appointed abdussalam yunes ahitba (2 pages)
11 December 2008Secretary appointed velocity compay secretarial services LIMITED (2 pages)
11 December 2008Secretary appointed velocity compay secretarial services LIMITED (2 pages)
11 December 2008Appointment terminated director sharon labossiere (1 page)
11 December 2008Director appointed thomas bebey (2 pages)
11 December 2008Appointment terminated director sharon labossiere (1 page)
11 December 2008Registered office changed on 11/12/2008 from shell centre london SE1 7NA (1 page)
11 December 2008Appointment terminated director timothy morrison (1 page)
11 December 2008Appointment terminated director timothy morrison (1 page)
11 December 2008Appointment terminated secretary shell corporate secretary LIMITED (1 page)
9 December 2008Company name changed shell company of the sudan,LIMITED(the)\certificate issued on 10/12/08 (2 pages)
9 December 2008Company name changed shell company of the sudan,LIMITED(the)\certificate issued on 10/12/08 (2 pages)
8 December 2008Director appointed timothy donald ryan morrison (2 pages)
8 December 2008Director appointed timothy donald ryan morrison (2 pages)
13 October 2008Appointment terminated director ronald blakely (1 page)
13 October 2008Appointment terminated director ronald blakely (1 page)
19 September 2008Full accounts made up to 31 December 2007 (22 pages)
19 September 2008Full accounts made up to 31 December 2007 (22 pages)
22 April 2008Return made up to 31/03/08; full list of members (3 pages)
22 April 2008Return made up to 31/03/08; full list of members (3 pages)
2 April 2008Full accounts made up to 31 December 2006 (23 pages)
2 April 2008Full accounts made up to 31 December 2006 (23 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
2 August 2007Full accounts made up to 31 December 2005 (23 pages)
2 August 2007Full accounts made up to 31 December 2005 (23 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
13 April 2006Return made up to 31/03/06; full list of members (2 pages)
13 April 2006Return made up to 31/03/06; full list of members (2 pages)
16 November 2005Full accounts made up to 31 December 2004 (19 pages)
16 November 2005Full accounts made up to 31 December 2004 (19 pages)
19 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
19 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
28 April 2005Return made up to 31/03/05; full list of members (2 pages)
28 April 2005Return made up to 31/03/05; full list of members (2 pages)
4 February 2005Full accounts made up to 31 December 2003 (20 pages)
4 February 2005Full accounts made up to 31 December 2003 (20 pages)
29 November 2004Director resigned (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004New director appointed (2 pages)
10 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
10 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
30 April 2004Return made up to 31/03/04; full list of members (5 pages)
30 April 2004Return made up to 31/03/04; full list of members (5 pages)
4 February 2004New director appointed (2 pages)
4 February 2004Full accounts made up to 31 December 2002 (23 pages)
4 February 2004New director appointed (2 pages)
4 February 2004Full accounts made up to 31 December 2002 (23 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
9 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
30 April 2003Return made up to 31/03/03; full list of members (5 pages)
30 April 2003Return made up to 31/03/03; full list of members (5 pages)
25 March 2003Auditor's resignation (2 pages)
25 March 2003Auditor's resignation (2 pages)
6 February 2003Full accounts made up to 31 December 2001 (18 pages)
6 February 2003Full accounts made up to 31 December 2001 (18 pages)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
19 July 2002Full accounts made up to 31 December 2000 (20 pages)
19 July 2002Full accounts made up to 31 December 2000 (20 pages)
26 April 2002Return made up to 31/03/02; full list of members (5 pages)
26 April 2002Return made up to 31/03/02; full list of members (5 pages)
9 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
9 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
27 April 2001Return made up to 31/03/01; full list of members (6 pages)
27 April 2001Return made up to 31/03/01; full list of members (6 pages)
7 March 2001Secretary's particulars changed (1 page)
7 March 2001Secretary's particulars changed (1 page)
1 November 2000Full accounts made up to 31 December 1999 (19 pages)
1 November 2000Full accounts made up to 31 December 1999 (19 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
27 April 2000New director appointed (4 pages)
27 April 2000New director appointed (4 pages)
27 April 2000Return made up to 31/03/00; full list of members (7 pages)
27 April 2000Return made up to 31/03/00; full list of members (7 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
4 February 2000Full accounts made up to 31 December 1998 (17 pages)
4 February 2000Full accounts made up to 31 December 1998 (17 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
20 May 1999Return made up to 31/03/99; full list of members (6 pages)
20 May 1999Director resigned (1 page)
20 May 1999Return made up to 31/03/99; full list of members (6 pages)
20 May 1999Director resigned (1 page)
27 October 1998Full accounts made up to 31 December 1997 (16 pages)
27 October 1998Full accounts made up to 31 December 1997 (16 pages)
13 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
13 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
5 October 1998Auditor's resignation (2 pages)
5 October 1998Auditor's resignation (2 pages)
24 April 1998Return made up to 31/03/98; full list of members (6 pages)
24 April 1998Return made up to 31/03/98; full list of members (6 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
9 December 1997Full accounts made up to 31 December 1996 (16 pages)
9 December 1997Full accounts made up to 31 December 1996 (16 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
17 September 1997Director resigned (1 page)
17 September 1997Director resigned (1 page)
29 April 1997Return made up to 31/03/97; full list of members (6 pages)
29 April 1997Return made up to 31/03/97; full list of members (6 pages)
23 January 1997Full accounts made up to 31 December 1995 (17 pages)
23 January 1997Full accounts made up to 31 December 1995 (17 pages)
22 November 1996New director appointed (1 page)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (1 page)
22 November 1996Director resigned (1 page)
29 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
29 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
30 July 1996New director appointed (1 page)
30 July 1996Director resigned (2 pages)
30 July 1996Director resigned (2 pages)
30 July 1996New director appointed (1 page)
30 April 1996Return made up to 31/03/96; full list of members (7 pages)
30 April 1996Return made up to 31/03/96; full list of members (7 pages)
27 March 1996New director appointed (2 pages)
27 March 1996Director resigned;new director appointed (2 pages)
27 March 1996Director resigned;new director appointed (2 pages)
27 March 1996Director resigned;new director appointed (2 pages)
27 March 1996Director resigned;new director appointed (3 pages)
27 March 1996Director resigned;new director appointed (3 pages)
27 March 1996Director resigned;new director appointed (2 pages)
27 March 1996New director appointed (2 pages)
2 January 1996Full accounts made up to 31 December 1994 (19 pages)
2 January 1996Full accounts made up to 31 December 1994 (19 pages)
1 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
17 May 1995New director appointed (4 pages)
17 May 1995New director appointed (4 pages)
10 April 1995Director resigned (4 pages)
10 April 1995Director resigned (4 pages)
28 November 1989Full accounts made up to 31 December 1988 (12 pages)
28 November 1989Full accounts made up to 31 December 1988 (12 pages)
17 March 1987Full accounts made up to 31 December 1985 (24 pages)
17 March 1987Full accounts made up to 31 December 1985 (24 pages)
16 May 1985Accounts made up to 31 December 1983 (11 pages)
16 May 1985Accounts made up to 31 December 1983 (11 pages)
20 January 1984Accounts made up to 31 December 1982 (8 pages)
20 January 1984Accounts made up to 31 December 1982 (8 pages)
3 November 1977Memorandum and Articles of Association (33 pages)
3 November 1977Memorandum and Articles of Association (33 pages)
13 June 1927Company name changed\certificate issued on 13/06/27 (4 pages)
13 June 1927Company name changed\certificate issued on 13/06/27 (4 pages)
6 December 1924Certificate of incorporation (1 page)
6 December 1924Certificate of incorporation (1 page)