Company NameBg Great Britain Limited
Company StatusActive
Company Number00909162
CategoryPrivate Limited Company
Incorporation Date23 June 1967(56 years, 10 months ago)
Previous NameTenneco Great Britain Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Robert James Maxwell
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(52 years, 9 months after company formation)
Appointment Duration4 years
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Andrew Edward Brocklebank
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(52 years, 9 months after company formation)
Appointment Duration4 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameErica Jane Smart
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(54 years after company formation)
Appointment Duration2 years, 9 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameSaurabh Jain
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed01 October 2021(54 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed31 July 2016(49 years, 1 month after company formation)
Appointment Duration7 years, 8 months
Correspondence AddressShell Centre
London
SE1 7NA
Director NameHoward William Dalton
Date of BirthMay 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1993(25 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1995)
RoleManaging Director Exploration And Production
Correspondence AddressOsprey House Friary Hall
Friary Road
Ascot
Berkshire
SL5 9HD
Director NameDr Paul Anthony Collins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(25 years, 7 months after company formation)
Appointment Duration6 months (resigned 03 August 1993)
RoleManager Planning And Developing (E&P)
Correspondence Address5 Hanover Court
London
SW19 4NY
Director NameDr Ken Bray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(25 years, 7 months after company formation)
Appointment Duration6 months (resigned 03 August 1993)
RoleController Corporate Services (E&P)
Country of ResidenceUnited Kingdom
Correspondence Address5 Macaulay Bldgs
Widcombe Hill
Bath
Avon
BA2 6AS
Director NameDr Arthur Oren Beall
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1993(25 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 October 1993)
RoleVice-President & General Manager
Correspondence Address3608 Wickersham Lane
Houston
Texas 77027
United States
Secretary NameJohn Edward Henry Griffin
NationalityBritish
StatusResigned
Appointed01 February 1993(25 years, 7 months after company formation)
Appointment Duration2 years (resigned 02 February 1995)
RoleChartered Secretary
Correspondence Address155 Cannon Lane
Pinner
Middlesex
HA5 1HU
Secretary NameJohn Michael Sadler
NationalityBritish
StatusResigned
Appointed01 February 1993(25 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address32 Tewkesbury Avenue
Pinner
Middlesex
HA5 5LH
Secretary NameJohn Edward Henry Griffin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(25 years, 7 months after company formation)
Appointment Duration2 years (resigned 02 February 1995)
RoleChartered Secretary
Correspondence Address155 Cannon Lane
Pinner
Middlesex
HA5 1HU
Director NameMr Michael Richard Alexander
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(26 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 December 1993)
RoleDirector,Cis/Central Europe
Country of ResidenceUnited Kingdom
Correspondence Address1 Hibberts Way
Gerrards Cross
Buckinghamshire
SL9 8UD
Director NameColin David Friedlander
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(26 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 02 June 1997)
RoleCompany Director
Correspondence AddressTanyard Tanners Lane
Eynsham
Witney
Oxfordshire
OX29 4HJ
Director NameMr Paul William Ellis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(26 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 1996)
RoleDirector International
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Church Lane
Dunsden
Berkshire
RG4 9PG
Director NameStephen Charles Burrard-Lucas
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(27 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 1998)
RoleDirector Of Finance & Planning
Country of ResidenceUnited Kingdom
Correspondence Address50 The Rise
Sevenoaks
Kent
TN13 1RL
Secretary NameGraham Paul Hughes
NationalityBritish
StatusResigned
Appointed02 February 1995(27 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressAmoretto 70 Frithwood Lane
Billericay
Essex
CM12 9PW
Director NameTimothy John Forbes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(28 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeend Head House Seend Head
Seend
Melksham
Wiltshire
SN12 6PP
Director NameMr Malcolm Archibald Halliday Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(28 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 1999)
RoleExploration Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Rising
Green Lane
Pangbourne
Berkshire
RG8 8LD
Secretary NameUna Markham
NationalityBritish
StatusResigned
Appointed03 October 1996(29 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 September 2001)
RoleCompany Director
Correspondence Address18 Howard Road
Wokingham
Berkshire
RG40 2BX
Director NameFrank Joseph Chapman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(29 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 December 2004)
RoleChief Executive
Correspondence AddressMarden House
Beech Drive
Kingswood
Surrey
KT20 6PP
Director NameDonald Glenwood Doughty
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 1997(30 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2000)
RoleOperations Director
Correspondence AddressArlington House
5 Coombe Hill Court St Leonards Hill
Windsor
Berkshire
SL4 4UL
Secretary NameMr Luke Thomas
NationalityBritish
StatusResigned
Appointed25 August 1998(31 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 January 1999)
RoleCompany Director
Correspondence Address94 Watcombe Road
South Norwood
London
SE25 4UZ
Director NameWilliam Michael Friedrich
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(32 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 March 2005)
RoleDeputy Chief Executive
Correspondence AddressEagle House
108-110 Jermyn Street
London
SW1Y 6RP
Secretary NameMs Carol Susan Inman
NationalityBritish
StatusResigned
Appointed22 April 2003(35 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameJorn Arild Berget
Date of BirthDecember 1952 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed19 January 2005(37 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 September 2009)
RoleVice President
Correspondence AddressSachel'S
Coronation Road
South Ascot
Berkshire
SL5 9LG
Secretary NamePaul Anthony Moore
NationalityBritish
StatusResigned
Appointed05 August 2005(38 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 14 September 2007)
RoleChartered Secretary
Correspondence Address1 Holmlea Road
Datchet
Slough
Berkshire
SL3 9HG
Secretary NameMr Alan William McCulloch
NationalityBritish
StatusResigned
Appointed14 September 2007(40 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameRebecca Louise Dunn
StatusResigned
Appointed24 September 2010(43 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Jonathan Mark Collingwood
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(44 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 October 2014)
RoleLead HR Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameChloe Silvana Barry
StatusResigned
Appointed22 July 2013(46 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameJohn Paul Simeon Hadfield
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(46 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 January 2017)
RoleVice President
Country of ResidenceScotland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameErnst Den Hartigh
Date of BirthApril 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed19 December 2014(47 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameCayley Louise Ennett
StatusResigned
Appointed01 October 2015(48 years, 3 months after company formation)
Appointment Duration10 months (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMarianne Wold Eide
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed19 October 2016(49 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2021)
RoleVice President
Country of ResidenceNorway
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websitebg-group.com
Telephone0845 e849088
Telephone regionUnknown

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Bg Energy Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,000
Net Worth-£55,407,000
Cash£22,000
Current Liabilities£61,370,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

2 November 1999Delivered on: 16 November 1999
Persons entitled: Dno Heather Limited

Classification: Trust deed between the company, the law debenture trust corporation PLC (the "trustee") and dno heather limited (the "security holder")
Secured details: The payment and discharge of the company's liabilities under the agreement (as defined).
Particulars: The trust fund established relating to the decommissioning of the heather field and all the entitlements to interest dividends distributions and other rights and benefits. See the mortgage charge document for full details.
Outstanding

Filing History

16 February 2021Confirmation statement made on 16 February 2021 with updates (5 pages)
3 December 2020Director's details changed for Mr Robert James Maxwell on 26 November 2020 (2 pages)
30 September 2020Full accounts made up to 31 December 2019 (25 pages)
16 July 2020Statement of company's objects (2 pages)
16 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Director may authorise matters in which they have conflict of interest 29/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 July 2020Memorandum and Articles of Association (30 pages)
1 April 2020Appointment of Mr Andrew Edward Brocklebank as a director on 1 April 2020 (2 pages)
1 April 2020Appointment of Mr Robert James Maxwell as a director on 1 April 2020 (2 pages)
31 March 2020Termination of appointment of Shannon Lorraine Ouellette as a director on 31 March 2020 (1 page)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (25 pages)
30 April 2019Confirmation statement made on 29 April 2019 with updates (5 pages)
17 September 2018Full accounts made up to 31 December 2017 (25 pages)
1 June 2018Appointment of Mr Howard Edwin Jones as a director on 28 May 2018 (2 pages)
21 May 2018Termination of appointment of Johannes Simon Maria Van Bunnik as a director on 16 April 2018 (1 page)
10 May 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 93,000,100
(3 pages)
15 February 2018Confirmation statement made on 15 February 2018 with updates (5 pages)
13 February 2018Appointment of Shannon Lorraine Ouellette as a director on 12 February 2018 (2 pages)
4 January 2018Termination of appointment of Frits Michiel Alexander Klap as a director on 31 December 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
31 May 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 23,000,100
(3 pages)
31 May 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 23,000,100
(3 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
13 March 2017Termination of appointment of Graham Hall as a director on 3 November 2016 (1 page)
13 March 2017Termination of appointment of Graham Hall as a director on 3 November 2016 (1 page)
6 March 2017Appointment of Johannes Simon Maria Van Bunnik as a director on 1 March 2017 (2 pages)
6 March 2017Appointment of Johannes Simon Maria Van Bunnik as a director on 1 March 2017 (2 pages)
17 January 2017Termination of appointment of John Paul Simeon Hadfield as a director on 9 January 2017 (1 page)
17 January 2017Termination of appointment of John Paul Simeon Hadfield as a director on 9 January 2017 (1 page)
24 October 2016Appointment of Marianne Wold Eide as a director on 19 October 2016 (2 pages)
24 October 2016Appointment of Frits Michiel Alexander Klap as a director on 19 October 2016 (2 pages)
24 October 2016Appointment of Marianne Wold Eide as a director on 19 October 2016 (2 pages)
24 October 2016Appointment of Frits Michiel Alexander Klap as a director on 19 October 2016 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
28 September 2016Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages)
28 September 2016Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages)
1 September 2016Termination of appointment of Ernst Den Hartigh as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Ernst Den Hartigh as a director on 31 August 2016 (1 page)
3 August 2016Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 (1 page)
3 August 2016Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 (1 page)
2 August 2016Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page)
2 August 2016Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page)
30 June 2016Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 (1 page)
7 June 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Andrew Martin-Davis as a director on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Andrew Martin-Davis as a director on 31 May 2016 (1 page)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(6 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(6 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
6 October 2015Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages)
6 October 2015Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages)
6 October 2015Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages)
14 July 2015Director's details changed for John Paul Simeon Hadfield on 8 July 2015 (2 pages)
14 July 2015Director's details changed for John Paul Simeon Hadfield on 8 July 2015 (2 pages)
14 July 2015Director's details changed for John Paul Simeon Hadfield on 8 July 2015 (2 pages)
3 June 2015Statement of company's objects (2 pages)
3 June 2015Statement of company's objects (2 pages)
25 February 2015Appointment of Mr Andrew Martin-Davis as a director on 25 February 2015 (2 pages)
25 February 2015Appointment of Mr Andrew Martin-Davis as a director on 25 February 2015 (2 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
22 December 2014Appointment of Ernst Den Hartigh as a director on 19 December 2014 (2 pages)
22 December 2014Appointment of Ernst Den Hartigh as a director on 19 December 2014 (2 pages)
8 October 2014Termination of appointment of Jonathan Mark Collingwood as a director on 3 October 2014 (1 page)
8 October 2014Termination of appointment of Jonathan Mark Collingwood as a director on 3 October 2014 (1 page)
8 October 2014Termination of appointment of Jonathan Mark Collingwood as a director on 3 October 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
5 March 2014Appointment of John Paul Simeon Hadfield as a director (2 pages)
5 March 2014Appointment of John Paul Simeon Hadfield as a director (2 pages)
9 January 2014Termination of appointment of William Taylor as a director (1 page)
9 January 2014Termination of appointment of William Taylor as a director (1 page)
3 October 2013Section 519 (1 page)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 October 2013Section 519 (1 page)
31 July 2013Appointment of Chloe Silvana Barry as a secretary (1 page)
31 July 2013Termination of appointment of Carol Inman as a secretary (1 page)
31 July 2013Appointment of Chloe Silvana Barry as a secretary (1 page)
31 July 2013Termination of appointment of Carol Inman as a secretary (1 page)
22 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
9 January 2013Director's details changed for Mr William Emil Taylor on 21 March 2012 (2 pages)
9 January 2013Director's details changed for Mr William Emil Taylor on 21 March 2012 (2 pages)
17 October 2012Termination of appointment of Christopher O'shea as a director (1 page)
17 October 2012Termination of appointment of Christopher O'shea as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
28 August 2012Termination of appointment of John Stewart as a director (1 page)
28 August 2012Termination of appointment of John Stewart as a director (1 page)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 April 2012Termination of appointment of Alan Mcculloch as a secretary (1 page)
30 April 2012Termination of appointment of a director (1 page)
30 April 2012Termination of appointment of a director (1 page)
30 April 2012Termination of appointment of Alan Mcculloch as a secretary (1 page)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
16 January 2012Appointment of William Emil Taylor as a director (2 pages)
16 January 2012Appointment of William Emil Taylor as a director (2 pages)
13 January 2012Appointment of Jonathan Mark Collingwood as a director (2 pages)
13 January 2012Appointment of Jonathan Mark Collingwood as a director (2 pages)
10 January 2012Termination of appointment of John Hughes as a director (1 page)
10 January 2012Termination of appointment of John Hughes as a director (1 page)
20 September 2011Full accounts made up to 31 December 2010 (15 pages)
20 September 2011Full accounts made up to 31 December 2010 (15 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
11 November 2010Appointment of Christopher Michael O'shea as a director (2 pages)
11 November 2010Termination of appointment of Christopher O'shea as a director (1 page)
11 November 2010Termination of appointment of Sami Iskander as a director (1 page)
11 November 2010Appointment of John David Hughes as a director (2 pages)
11 November 2010Termination of appointment of Sami Iskander as a director (1 page)
11 November 2010Appointment of Christopher Michael O'shea as a director (2 pages)
11 November 2010Appointment of John David Hughes as a director (2 pages)
11 November 2010Termination of appointment of Christopher O'shea as a director (1 page)
8 November 2010Director's details changed for Sami Monir Amin Iskander on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Sami Monir Amin Iskander on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Sami Monir Amin Iskander on 8 November 2010 (2 pages)
6 October 2010Appointment of Rebecca Louise Dunn as a secretary (2 pages)
6 October 2010Appointment of Rebecca Louise Dunn as a secretary (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
22 January 2010Termination of appointment of Martin Houston as a director (1 page)
22 January 2010Termination of appointment of Martin Houston as a director (1 page)
21 January 2010Appointment of Christopher Michael O'shea as a director (2 pages)
21 January 2010Appointment of John Charles Wilkie Stewart as a director (2 pages)
21 January 2010Appointment of Graham Hall as a director (2 pages)
21 January 2010Appointment of John Charles Wilkie Stewart as a director (2 pages)
21 January 2010Appointment of Graham Hall as a director (2 pages)
21 January 2010Appointment of Christopher Michael O'shea as a director (2 pages)
28 October 2009Secretary's details changed for Ms Carol Susan Inman on 27 October 2009 (1 page)
28 October 2009Secretary's details changed for Ms Carol Susan Inman on 27 October 2009 (1 page)
28 October 2009Secretary's details changed for Alan William Mcculloch on 27 October 2009 (1 page)
28 October 2009Secretary's details changed for Alan William Mcculloch on 27 October 2009 (1 page)
6 October 2009Full accounts made up to 31 December 2008 (16 pages)
6 October 2009Full accounts made up to 31 December 2008 (16 pages)
8 September 2009Director appointed sami monir amin iskander (1 page)
8 September 2009Director appointed sami monir amin iskander (1 page)
7 September 2009Appointment terminated director jorn berget (1 page)
7 September 2009Appointment terminated director jorn berget (1 page)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (15 pages)
29 October 2008Full accounts made up to 31 December 2007 (15 pages)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
19 September 2007New secretary appointed (1 page)
19 September 2007New secretary appointed (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Secretary resigned (1 page)
22 February 2007Return made up to 01/02/07; full list of members (2 pages)
22 February 2007Return made up to 01/02/07; full list of members (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (16 pages)
31 October 2006Full accounts made up to 31 December 2005 (16 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
7 February 2006Return made up to 01/02/06; full list of members (2 pages)
7 February 2006Return made up to 01/02/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
31 August 2005New secretary appointed (1 page)
31 August 2005New secretary appointed (1 page)
27 May 2005Director's particulars changed (1 page)
27 May 2005Director's particulars changed (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
16 February 2005Return made up to 01/02/05; full list of members (3 pages)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
16 February 2005Return made up to 01/02/05; full list of members (3 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
23 November 2004Director's particulars changed (1 page)
23 November 2004Director's particulars changed (1 page)
31 October 2004Full accounts made up to 31 December 2003 (18 pages)
31 October 2004Full accounts made up to 31 December 2003 (18 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
3 March 2004Return made up to 01/02/04; full list of members (9 pages)
3 March 2004Return made up to 01/02/04; full list of members (9 pages)
10 September 2003Full accounts made up to 31 December 2002 (17 pages)
10 September 2003Full accounts made up to 31 December 2002 (17 pages)
15 July 2003Director's particulars changed (1 page)
15 July 2003Director's particulars changed (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003Secretary resigned (1 page)
30 April 2003New secretary appointed (2 pages)
30 April 2003New secretary appointed (2 pages)
27 March 2003Auditor's resignation (2 pages)
27 March 2003Auditor's resignation (2 pages)
27 March 2003Auditor's resignation (2 pages)
27 March 2003Auditor's resignation (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
25 February 2003Director's particulars changed (1 page)
25 February 2003Registered office changed on 25/02/03 from: 100 thames valley park drive reading RG6 1PT (1 page)
25 February 2003Return made up to 01/02/03; full list of members (7 pages)
25 February 2003Director's particulars changed (1 page)
25 February 2003Registered office changed on 25/02/03 from: 100 thames valley park drive reading RG6 1PT (1 page)
25 February 2003Return made up to 01/02/03; full list of members (7 pages)
25 February 2003Director's particulars changed (1 page)
25 February 2003Director's particulars changed (1 page)
4 November 2002Full accounts made up to 31 December 2001 (16 pages)
4 November 2002Full accounts made up to 31 December 2001 (16 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 February 2002Return made up to 01/02/02; full list of members (7 pages)
12 February 2002Return made up to 01/02/02; full list of members (7 pages)
9 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2001Full accounts made up to 31 December 2000 (18 pages)
8 October 2001Full accounts made up to 31 December 2000 (18 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001Secretary resigned (1 page)
19 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2000Full accounts made up to 31 December 1999 (16 pages)
31 October 2000Full accounts made up to 31 December 1999 (16 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
1 June 2000New director appointed (3 pages)
1 June 2000New director appointed (3 pages)
23 May 2000Director's particulars changed (1 page)
23 May 2000Director's particulars changed (1 page)
29 February 2000Return made up to 01/02/00; full list of members (8 pages)
29 February 2000Return made up to 01/02/00; full list of members (8 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999Director resigned (1 page)
19 November 1999New director appointed (3 pages)
19 November 1999New director appointed (3 pages)
16 November 1999Particulars of mortgage/charge (4 pages)
16 November 1999Particulars of mortgage/charge (4 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
2 June 1999Full accounts made up to 31 December 1998 (19 pages)
2 June 1999Full accounts made up to 31 December 1998 (19 pages)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
25 February 1999Return made up to 01/02/99; full list of members (14 pages)
25 February 1999Return made up to 01/02/99; full list of members (14 pages)
25 January 1999Secretary resigned (1 page)
25 January 1999Secretary resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
16 October 1998New director appointed (3 pages)
16 October 1998New director appointed (3 pages)
1 September 1998New secretary appointed (2 pages)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
5 August 1998Full accounts made up to 31 December 1997 (19 pages)
5 August 1998Full accounts made up to 31 December 1997 (19 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
30 June 1998Director's particulars changed (1 page)
30 June 1998Director's particulars changed (1 page)
18 February 1998Director's particulars changed (1 page)
18 February 1998Director's particulars changed (1 page)
18 February 1998Return made up to 01/02/98; full list of members (12 pages)
18 February 1998Return made up to 01/02/98; full list of members (12 pages)
16 February 1998Director's particulars changed (1 page)
16 February 1998Director's particulars changed (1 page)
6 February 1998Director's particulars changed (1 page)
6 February 1998Director's particulars changed (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 September 1997New director appointed (3 pages)
22 September 1997New director appointed (3 pages)
7 August 1997Full accounts made up to 31 December 1996 (18 pages)
7 August 1997Full accounts made up to 31 December 1996 (18 pages)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
19 February 1997Return made up to 01/02/97; full list of members (12 pages)
19 February 1997Registered office changed on 19/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page)
19 February 1997Return made up to 01/02/97; full list of members (12 pages)
19 February 1997Director's particulars changed (1 page)
19 February 1997Registered office changed on 19/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page)
19 February 1997Director's particulars changed (1 page)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
24 October 1996New director appointed (3 pages)
24 October 1996New director appointed (3 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996New secretary appointed (2 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
19 June 1996Full accounts made up to 31 December 1995 (18 pages)
19 June 1996Full accounts made up to 31 December 1995 (18 pages)
7 June 1996Director's particulars changed (1 page)
7 June 1996Director's particulars changed (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
16 April 1996New director appointed (1 page)
16 April 1996New director appointed (1 page)
13 April 1996New director appointed (2 pages)
13 April 1996New director appointed (2 pages)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
21 March 1996Director resigned (1 page)
21 March 1996Director resigned (1 page)
21 March 1996Director resigned (1 page)
21 March 1996Director resigned (1 page)
8 March 1996Director resigned (1 page)
8 March 1996Director resigned (1 page)
8 March 1996Director resigned (1 page)
8 March 1996Director resigned (1 page)
28 January 1996Director's particulars changed (1 page)
28 January 1996Director's particulars changed (1 page)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
13 December 1995New director appointed (4 pages)
13 December 1995New director appointed (4 pages)
13 December 1995New director appointed (4 pages)
13 December 1995New director appointed (4 pages)
13 December 1995New director appointed (4 pages)
13 December 1995New director appointed (4 pages)
12 September 1995Full accounts made up to 31 December 1994 (17 pages)
12 September 1995Full accounts made up to 31 December 1994 (17 pages)
7 March 1995Secretary resigned;new secretary appointed (4 pages)
7 March 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)