London
SW1W 0NR
Director Name | Mr Alexander Lorentzen Krane |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 20 October 2021(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Secretary Name | Harbour Energy Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 October 2022(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Howard William Dalton |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1993(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 December 1994) |
Role | Managing Director Exploration And Production |
Correspondence Address | Osprey House Friary Hall Friary Road Ascot Berkshire SL5 9HD |
Director Name | Dr Paul Anthony Collins |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(23 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 03 August 1993) |
Role | Manager Planning And Development (E&P) |
Correspondence Address | 5 Hanover Court London SW19 4NY |
Director Name | Dr Ken Bray |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(23 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 03 August 1993) |
Role | Controller Corporate Services (E&P) |
Country of Residence | United Kingdom |
Correspondence Address | 5 Macaulay Bldgs Widcombe Hill Bath Avon BA2 6AS |
Director Name | Dr Arthur Oren Beall |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1993(23 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 October 1993) |
Role | Vice-President & General Manager |
Correspondence Address | 3608 Wickersham Lane Houston Texas 77027 United States |
Secretary Name | John Edward Henry Griffin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(23 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 02 February 1995) |
Role | Chartered Secretary |
Correspondence Address | 155 Cannon Lane Pinner Middlesex HA5 1HU |
Secretary Name | John Michael Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 32 Tewkesbury Avenue Pinner Middlesex HA5 5LH |
Secretary Name | Graham Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 April 1996) |
Role | Secretary |
Correspondence Address | Amoretto 70 Frithwood Lane Billericay Essex CM12 9PW |
Secretary Name | John Edward Henry Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 April 2003) |
Role | Chartered Secretary |
Correspondence Address | 155 Cannon Lane Pinner Middlesex HA5 1HU |
Director Name | Stephen Charles Burrard-Lucas |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 1998) |
Role | Director Of Finance And Planni |
Country of Residence | United Kingdom |
Correspondence Address | 50 The Rise Sevenoaks Kent TN13 1RL |
Director Name | Colin David Friedlander |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 1997) |
Role | Director Uk And Western Europe |
Correspondence Address | Tanyard Tanners Lane Eynsham Witney Oxfordshire OX29 4HJ |
Secretary Name | Una Markham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 September 2001) |
Role | Company Director |
Correspondence Address | 18 Howard Road Wokingham Berkshire RG40 2BX |
Director Name | Frank Joseph Chapman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 February 2001) |
Role | Executive Director |
Correspondence Address | Marden House Beech Drive Kingswood Surrey KT20 6PP |
Secretary Name | Mr Luke Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(29 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 January 1999) |
Role | Company Director |
Correspondence Address | 94 Watcombe Road South Norwood London SE25 4UZ |
Director Name | Donald Glenwood Doughty |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1999(30 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 2000) |
Role | Executive Vice President |
Correspondence Address | Arlington House 5 Coombe Hill Court St Leonards Hill Windsor Berkshire SL4 4UL |
Director Name | Mr Malcolm Archibald Halliday Brown |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2002) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Hill Rising Green Lane Pangbourne Berkshire RG8 8LD |
Director Name | Mr Ashley Martin Almanza |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 2001(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Heath Heath Rise Virginia Water Surrey GU25 4AX |
Secretary Name | Ms Carol Susan Inman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(33 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Paul Anthony Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(36 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 September 2007) |
Role | Chartered Secretary |
Correspondence Address | 1 Holmlea Road Datchet Slough Berkshire SL3 9HG |
Director Name | Mr Nigel Robert Darlow |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(36 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 September 2006) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge 2 Blacksmiths Lane, Eydon Daventry Northamptonshire NN11 3PF |
Director Name | Mr Christopher Martin Cox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 August 2008) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | Churchill House Ellwood Road Beaconsfield Buckinghamshire HP9 1EN |
Director Name | Mr Mark Milford Power Carne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(37 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 10 November 2009) |
Role | Executive Vice President & Man |
Country of Residence | England |
Correspondence Address | Stocks Farm House The Street, Bramley Tadley Hampshire RG26 5BP |
Secretary Name | Mr Alan William McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Lewis Grant Affleck |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(39 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Rebecca Louise Dunn |
---|---|
Status | Resigned |
Appointed | 23 September 2010(41 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Jonathan Mark Collingwood |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 October 2014) |
Role | Lead HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Christopher Jonathan Aspden |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(43 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 July 2014) |
Role | Future Growth Bdu Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Chloe Silvana Barry |
---|---|
Status | Resigned |
Appointed | 22 July 2013(44 years after company formation) |
Appointment Duration | 3 years (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Ernst Den Hartigh |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 December 2014(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Cayley Louise Ennett |
---|---|
Status | Resigned |
Appointed | 01 October 2015(46 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Marianne Wold Eide |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 October 2016(47 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 24 October 2017) |
Role | Oil Company Executive |
Country of Residence | Norway |
Correspondence Address | Brettenham House Lancaster Place London WC2E 7EN |
Secretary Name | Mr Howard Ralph Landes |
---|---|
Status | Resigned |
Appointed | 24 October 2017(48 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 October 2022) |
Role | Company Director |
Correspondence Address | Brettenham House Lancaster Place London WC2E 7EN |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2016(47 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 October 2017) |
Correspondence Address | Shell Centre London SE1 7NA |
Website | bg-group.com |
---|---|
Email address | [email protected] |
Telephone | 0118 9353222 |
Telephone region | Reading |
Registered Address | 23 Lower Belgrave Street London SW1W 0NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
912m at £1 | Bg International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £205,081,000 |
Net Worth | £761,033,000 |
Current Liabilities | £1,225,125,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
19 March 2021 | Delivered on: 23 March 2021 Persons entitled: Dnb Bank Asa, London Branch as Security Trustee Classification: A registered charge Particulars: 2.2 land. (A) the chargor charges:. (I) by way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by it; this includes the real property (if any) specified in schedule 1 (real property); and. (Ii) (to the extent that they are not the subject of a mortgage under paragraph (a)(i) above) by way of a first fixed charge all estates or interests in any freehold or leasehold property now or subsequently owned by it (other than in respect of an excluded asset).. For further details please refer to the security agreement. Outstanding |
---|---|
1 November 2017 | Delivered on: 13 November 2017 Persons entitled: Dnb Bank Asa, London Branch as Security Agent Classification: A registered charge Outstanding |
31 August 2009 | Delivered on: 8 September 2009 Persons entitled: Bp Exploration Operating Company Limited, Amoco U.K. Petroleum Limited and Amoco (U.K.) Exploration Company Classification: Trust deed in respect of the bg group decommissioning deed of guarantee and indemnity Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property and/or assets are- the bg group decommissioning deed of guarantee and indemnity and the trust. Outstanding |
31 August 2009 | Delivered on: 8 September 2009 Persons entitled: Bp Exploration Operating Company Limited, Amoco U.K. Petroleum Limited and Amoco (U.K.) Exploration Company Classification: Trust deed in respect of the bg letter of credit Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property and/or assets are- any letter of credit and the trust fund see image for full details. Outstanding |
25 March 1983 | Delivered on: 25 March 1983 Satisfied on: 16 March 1992 Persons entitled: Midland Bank PLC Classification: A registered charge Fully Satisfied |
25 March 1983 | Delivered on: 25 March 1983 Satisfied on: 16 March 1992 Persons entitled: Midland Bank PLC Classification: A registered charge Fully Satisfied |
2 October 2020 | Full accounts made up to 31 December 2019 (34 pages) |
---|---|
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
8 May 2019 | Full accounts made up to 31 December 2018 (33 pages) |
9 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
12 December 2017 | Resolutions
|
13 November 2017 | Registration of charge 009588800005, created on 1 November 2017 (43 pages) |
13 November 2017 | Registration of charge 009588800005, created on 1 November 2017 (43 pages) |
2 November 2017 | Appointment of Mr Philip Andrew Kirk as a director on 24 October 2017 (2 pages) |
2 November 2017 | Termination of appointment of Frits Michiel Alexander Klap as a director on 24 October 2017 (1 page) |
2 November 2017 | Notification of Chrysaor E&P Limited as a person with significant control on 2 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Johannes Simon Maria Van Bunnik as a director on 24 October 2017 (1 page) |
2 November 2017 | Appointment of Mr Andrew Jon Osborne as a director on 24 October 2017 (2 pages) |
2 November 2017 | Termination of appointment of Marianne Wold Eide as a director on 24 October 2017 (1 page) |
2 November 2017 | Cessation of Bg International Limited as a person with significant control on 31 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Shell Corporate Secretary Limited as a secretary on 24 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Frits Michiel Alexander Klap as a director on 24 October 2017 (1 page) |
2 November 2017 | Resolutions
|
2 November 2017 | Appointment of Mr Andrew Jon Osborne as a director on 24 October 2017 (2 pages) |
2 November 2017 | Registered office address changed from Shell Centre London SE1 7NA United Kingdom to Brettenham House Lancaster Place London WC2E 7EN on 2 November 2017 (1 page) |
2 November 2017 | Appointment of Mr Howard Ralph Landes as a secretary on 24 October 2017 (2 pages) |
2 November 2017 | Notification of Chrysaor E&P Limited as a person with significant control on 1 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Johannes Simon Maria Van Bunnik as a director on 24 October 2017 (1 page) |
2 November 2017 | Resolutions
|
2 November 2017 | Registered office address changed from Shell Centre London SE1 7NA United Kingdom to Brettenham House Lancaster Place London WC2E 7EN on 2 November 2017 (1 page) |
2 November 2017 | Appointment of Mr Howard Ralph Landes as a secretary on 24 October 2017 (2 pages) |
2 November 2017 | Termination of appointment of Shell Corporate Secretary Limited as a secretary on 24 October 2017 (1 page) |
2 November 2017 | Cessation of Bg International Limited as a person with significant control on 2 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Marianne Wold Eide as a director on 24 October 2017 (1 page) |
2 November 2017 | Appointment of Mr Philip Andrew Kirk as a director on 24 October 2017 (2 pages) |
7 October 2017 | Satisfaction of charge 3 in full (4 pages) |
7 October 2017 | Satisfaction of charge 4 in full (4 pages) |
7 October 2017 | Satisfaction of charge 3 in full (4 pages) |
7 October 2017 | Satisfaction of charge 4 in full (4 pages) |
29 September 2017 | Solvency Statement dated 26/09/17 (1 page) |
29 September 2017 | Resolutions
|
29 September 2017 | Solvency Statement dated 26/09/17 (1 page) |
29 September 2017 | Statement of capital on 29 September 2017
|
29 September 2017 | Statement by Directors (1 page) |
29 September 2017 | Resolutions
|
29 September 2017 | Statement by Directors (1 page) |
29 September 2017 | Statement of capital on 29 September 2017
|
15 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
6 March 2017 | Appointment of Johannes Simon Maria Van Bunnik as a director on 1 March 2017 (2 pages) |
6 March 2017 | Appointment of Johannes Simon Maria Van Bunnik as a director on 1 March 2017 (2 pages) |
29 January 2017 | Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages) |
29 January 2017 | Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages) |
17 January 2017 | Termination of appointment of John Paul Simeon Hadfield as a director on 9 January 2017 (1 page) |
17 January 2017 | Termination of appointment of John Paul Simeon Hadfield as a director on 9 January 2017 (1 page) |
4 November 2016 | Termination of appointment of Rolynda Ann Sprouse as a director on 31 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Rolynda Ann Sprouse as a director on 31 October 2016 (1 page) |
24 October 2016 | Appointment of Frits Michiel Alexander Klap as a director on 18 October 2016 (2 pages) |
24 October 2016 | Appointment of Frits Michiel Alexander Klap as a director on 18 October 2016 (2 pages) |
18 October 2016 | Appointment of Marianne Wold Eide as a director on 18 October 2016 (2 pages) |
18 October 2016 | Appointment of Marianne Wold Eide as a director on 18 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of David Michael Kemshell as a director on 30 September 2016 (1 page) |
13 October 2016 | Termination of appointment of David Michael Kemshell as a director on 30 September 2016 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
2 September 2016 | Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page) |
2 September 2016 | Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page) |
1 September 2016 | Termination of appointment of Ernst Den Hartigh as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Ernst Den Hartigh as a director on 31 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 (1 page) |
30 June 2016 | Registered 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 2016 | Registered 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) |
9 June 2016 | Director's details changed for Rolynda Ann Sprouse on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Rolynda Ann Sprouse on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for David Michael Kemshell on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for David Michael Kemshell on 9 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Andrew Martin-Davis as a director on 31 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Andrew Martin-Davis as a director on 31 May 2016 (1 page) |
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
17 February 2016 | Appointment of Rolynda Ann Sprouse as a director on 16 February 2016 (2 pages) |
17 February 2016 | Appointment of Rolynda Ann Sprouse as a director on 16 February 2016 (2 pages) |
16 February 2016 | Appointment of David Michael Kemshell as a director on 16 February 2016 (2 pages) |
16 February 2016 | Appointment of David Michael Kemshell as a director on 16 February 2016 (2 pages) |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
14 July 2015 | Director's details changed for John Paul Simeon Hadfield on 8 July 2015 (2 pages) |
14 July 2015 | Director's details changed for John Paul Simeon Hadfield on 8 July 2015 (2 pages) |
14 July 2015 | Director's details changed for John Paul Simeon Hadfield on 8 July 2015 (2 pages) |
3 June 2015 | Statement of company's objects (2 pages) |
3 June 2015 | Statement of company's objects (2 pages) |
2 March 2015 | Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015 (2 pages) |
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
22 December 2014 | Termination of appointment of Marcus Andrew Samuel as a director on 19 December 2014 (1 page) |
22 December 2014 | Appointment of Ernst Den Hartigh as a director on 19 December 2014 (2 pages) |
22 December 2014 | Appointment of Ernst Den Hartigh as a director on 19 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Marcus Andrew Samuel as a director on 19 December 2014 (1 page) |
8 October 2014 | Termination of appointment of Jonathan Mark Collingwood as a director on 3 October 2014 (1 page) |
8 October 2014 | Appointment of John Paul Simeon Hadfield as a director on 3 October 2014 (2 pages) |
8 October 2014 | Appointment of John Paul Simeon Hadfield as a director on 3 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Jonathan Mark Collingwood as a director on 3 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Jonathan Mark Collingwood as a director on 3 October 2014 (1 page) |
8 October 2014 | Appointment of John Paul Simeon Hadfield as a director on 3 October 2014 (2 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
15 July 2014 | Termination of appointment of Christopher Jonathan Aspden as a director on 4 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Christopher Jonathan Aspden as a director on 4 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Christopher Jonathan Aspden as a director on 4 July 2014 (1 page) |
14 April 2014 | Auditor's resignation (1 page) |
14 April 2014 | Auditor's resignation (1 page) |
14 April 2014 | Auditor's resignation (1 page) |
14 April 2014 | Auditor's resignation (1 page) |
10 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
4 October 2013 | Accounts made up to 31 December 2012 (19 pages) |
4 October 2013 | Accounts made up to 31 December 2012 (19 pages) |
31 July 2013 | Appointment of Chloe Silvana Barry as a secretary (1 page) |
31 July 2013 | Appointment of Chloe Silvana Barry as a secretary (1 page) |
31 July 2013 | Termination of appointment of Carol Inman as a secretary (1 page) |
31 July 2013 | Termination of appointment of Carol Inman as a secretary (1 page) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Termination of appointment of Roger Tucker as a director (1 page) |
10 January 2013 | Termination of appointment of Roger Tucker as a director (1 page) |
4 October 2012 | Appointment of Marcus Andrew Samuel as a director (2 pages) |
4 October 2012 | Appointment of Marcus Andrew Samuel as a director (2 pages) |
1 October 2012 | Accounts made up to 31 December 2011 (19 pages) |
1 October 2012 | Accounts made up to 31 December 2011 (19 pages) |
27 July 2012 | Appointment of Christopher Jonathan Aspden as a director (2 pages) |
27 July 2012 | Appointment of Christopher Jonathan Aspden as a director (2 pages) |
8 June 2012 | Resolutions
|
8 June 2012 | Resolutions
|
30 April 2012 | Termination of appointment of a director (1 page) |
30 April 2012 | Termination of appointment of Alan Mcculloch as a secretary (1 page) |
30 April 2012 | Termination of appointment of Alan Mcculloch as a secretary (1 page) |
30 April 2012 | Termination of appointment of a director (1 page) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
17 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Termination of appointment of John Hughes as a director (1 page) |
10 January 2012 | Termination of appointment of John Hughes as a director (1 page) |
14 December 2011 | Appointment of Jonathan Mark Collingwood as a director (2 pages) |
14 December 2011 | Termination of appointment of Stephen Whyte as a director (1 page) |
14 December 2011 | Termination of appointment of Stephen Whyte as a director (1 page) |
14 December 2011 | Appointment of Jonathan Mark Collingwood as a director (2 pages) |
6 October 2011 | Accounts made up to 31 December 2010 (19 pages) |
6 October 2011 | Accounts made up to 31 December 2010 (19 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
8 November 2010 | Appointment of John David Hughes as a director (2 pages) |
8 November 2010 | Termination of appointment of Christopher O'shea as a director (1 page) |
8 November 2010 | Appointment of John David Hughes as a director (2 pages) |
8 November 2010 | Termination of appointment of Christopher O'shea as a director (1 page) |
1 October 2010 | Accounts made up to 31 December 2009 (17 pages) |
1 October 2010 | Accounts made up to 31 December 2009 (17 pages) |
27 September 2010 | Appointment of Rebecca Louise Dunn as a secretary (2 pages) |
27 September 2010 | Appointment of Rebecca Louise Dunn as a secretary (2 pages) |
24 August 2010 | Director's details changed for Stephen James Whyte on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Stephen James Whyte on 24 August 2010 (2 pages) |
10 August 2010 | Appointment of Stephen James Whyte as a director (2 pages) |
10 August 2010 | Appointment of Stephen James Whyte as a director (2 pages) |
26 July 2010 | Termination of appointment of Lewis Affleck as a director (1 page) |
26 July 2010 | Termination of appointment of Lewis Affleck as a director (1 page) |
25 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Appointment of Mr Roger Morris Tucker as a director (2 pages) |
5 January 2010 | Appointment of Mr Roger Morris Tucker as a director (2 pages) |
15 December 2009 | Termination of appointment of Andrew Martin-Davis as a director (1 page) |
15 December 2009 | Appointment of Christopher Michael O'shea as a director (2 pages) |
15 December 2009 | Termination of appointment of Andrew Martin-Davis as a director (1 page) |
15 December 2009 | Appointment of Christopher Michael O'shea as a director (2 pages) |
7 December 2009 | Termination of appointment of Mark Carne as a director (1 page) |
7 December 2009 | Termination of appointment of Mark Carne as a director (1 page) |
19 November 2009 | Director's details changed for Andrew Martin-Davis on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Andrew Martin-Davis on 19 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Lewis Grant Affleck on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Lewis Grant Affleck on 17 November 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Ms Carol Susan Inman on 27 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Alan William Mcculloch on 27 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Alan William Mcculloch on 27 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Ms Carol Susan Inman on 27 October 2009 (1 page) |
23 October 2009 | Accounts made up to 31 December 2008 (18 pages) |
23 October 2009 | Accounts made up to 31 December 2008 (18 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
25 September 2008 | Accounts made up to 31 December 2007 (18 pages) |
25 September 2008 | Accounts made up to 31 December 2007 (18 pages) |
5 August 2008 | Director appointed lewis grant affleck (1 page) |
5 August 2008 | Director appointed lewis grant affleck (1 page) |
4 August 2008 | Appointment terminated director christopher cox (1 page) |
4 August 2008 | Appointment terminated director christopher cox (1 page) |
14 March 2008 | Gbp nc 1151000000/2151000000\18/12/07 (1 page) |
14 March 2008 | Capitals not rolled up (2 pages) |
14 March 2008 | Gbp nc 1151000000/2151000000\18/12/07 (1 page) |
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
14 March 2008 | Capitals not rolled up (2 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
3 November 2007 | Accounts made up to 31 December 2006 (18 pages) |
3 November 2007 | Accounts made up to 31 December 2006 (18 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | Secretary resigned (1 page) |
16 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
16 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | New director appointed (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | Director resigned (1 page) |
23 June 2006 | Ad 17/05/06--------- £ si 140000000@1=140000000 £ ic 1000000/141000000 (1 page) |
23 June 2006 | Ad 17/05/06--------- £ si 140000000@1=140000000 £ ic 1000000/141000000 (1 page) |
25 May 2006 | Resolutions
|
25 May 2006 | Nc inc already adjusted 17/05/06 (1 page) |
25 May 2006 | Resolutions
|
25 May 2006 | Nc inc already adjusted 17/05/06 (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
10 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
10 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
31 August 2005 | New secretary appointed (1 page) |
31 August 2005 | New secretary appointed (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
18 February 2005 | Return made up to 01/02/05; full list of members
|
18 February 2005 | Return made up to 01/02/05; full list of members
|
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
28 January 2005 | Director's particulars changed (1 page) |
28 January 2005 | Director's particulars changed (1 page) |
7 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
11 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Director's particulars changed (1 page) |
3 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Director's particulars changed (1 page) |
25 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
25 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 100 thames valley park drive reading RG6 1PT (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 100 thames valley park drive reading RG6 1PT (1 page) |
25 February 2003 | Director's particulars changed (1 page) |
12 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
12 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
12 February 2002 | Return made up to 02/02/02; full list of members (7 pages) |
12 February 2002 | Return made up to 02/02/02; full list of members (7 pages) |
9 November 2001 | Resolutions
|
9 November 2001 | Resolutions
|
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | Secretary resigned (1 page) |
19 February 2001 | Return made up to 02/02/01; full list of members (8 pages) |
19 February 2001 | Return made up to 02/02/01; full list of members (8 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (3 pages) |
15 February 2001 | New director appointed (3 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (3 pages) |
15 February 2001 | New director appointed (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (3 pages) |
4 January 2001 | Company name changed hydrocarbons great britain limit ed\certificate issued on 04/01/01 (2 pages) |
4 January 2001 | Company name changed hydrocarbons great britain limit ed\certificate issued on 04/01/01 (2 pages) |
27 December 2000 | Ad 19/12/00--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
27 December 2000 | £ nc 100/1000000 19/12/00 (2 pages) |
27 December 2000 | Resolutions
|
27 December 2000 | Ad 19/12/00--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
27 December 2000 | £ nc 100/1000000 19/12/00 (2 pages) |
27 December 2000 | Resolutions
|
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (3 pages) |
1 June 2000 | New director appointed (3 pages) |
23 May 2000 | Director's particulars changed (1 page) |
23 May 2000 | Director's particulars changed (1 page) |
29 February 2000 | Return made up to 01/02/00; full list of members (8 pages) |
29 February 2000 | Return made up to 01/02/00; full list of members (8 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | New director appointed (3 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (3 pages) |
19 November 1999 | New director appointed (3 pages) |
19 November 1999 | New director appointed (3 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (3 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | New director appointed (3 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
25 February 1999 | Return made up to 01/02/99; full list of members (8 pages) |
25 February 1999 | Return made up to 01/02/99; full list of members (8 pages) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Secretary resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
21 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | New secretary appointed (2 pages) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
30 June 1998 | Director's particulars changed (1 page) |
30 June 1998 | Director's particulars changed (1 page) |
10 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
10 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
7 March 1997 | Director's particulars changed (1 page) |
7 March 1997 | Director's particulars changed (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
20 February 1997 | Director's particulars changed (1 page) |
20 February 1997 | Director's particulars changed (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 October 1996 | New director appointed (3 pages) |
24 October 1996 | New director appointed (3 pages) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | New secretary appointed (2 pages) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | New director appointed (1 page) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (1 page) |
30 April 1996 | New director appointed (2 pages) |
14 February 1996 | Return made up to 01/02/96; full list of members (7 pages) |
14 February 1996 | Return made up to 01/02/96; full list of members (7 pages) |
28 January 1996 | Resolutions
|
28 January 1996 | Resolutions
|
28 January 1996 | Memorandum and Articles of Association (7 pages) |
28 January 1996 | Resolutions
|
28 January 1996 | Resolutions
|
28 January 1996 | Resolutions
|
28 January 1996 | Resolutions
|
28 January 1996 | Memorandum and Articles of Association (7 pages) |
28 January 1996 | Resolutions
|
3 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
7 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
7 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
19 October 1988 | Return made up to 05/09/88; full list of members (5 pages) |
19 October 1988 | Return made up to 05/09/88; full list of members (5 pages) |
24 July 1969 | Incorporation (14 pages) |
24 July 1969 | Incorporation (14 pages) |
24 July 1969 | Certificate of incorporation (1 page) |
24 July 1969 | Certificate of incorporation (1 page) |