London
E14 5GL
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2016(42 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 23 March 2020) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Shell Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 2017(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 March 2020) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Gerald Clerehugh |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 1994) |
Role | Group Director Of Research & Technology |
Correspondence Address | 12 Knights Templar Way High Wycombe Buckinghamshire HP11 1PY |
Director Name | John Henry Jackson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(19 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 12 February 1997) |
Role | Secretary |
Correspondence Address | 152 Grosvenor Road London SW1V 3JL |
Secretary Name | John Edward Henry Griffin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 October 1994) |
Role | Company Director |
Correspondence Address | 155 Cannon Lane Pinner Middlesex HA5 1HU |
Director Name | Donald William John Patience |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 November 1998) |
Role | Deputy Secretary |
Correspondence Address | Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW |
Secretary Name | Barbara Scott Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 February 1997) |
Role | Company Director |
Correspondence Address | 1 Mayfield Close Harpenden Hertfordshire AL5 3LG |
Secretary Name | John Edward Henry Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 155 Cannon Lane Pinner Middlesex HA5 1HU |
Director Name | Mark Edwards |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 October 2002) |
Role | Secretary |
Correspondence Address | Beechanger 18 Angel Meadows Odiham Hampshire RG29 1AR |
Director Name | John Edward Henry Griffin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(25 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2003) |
Role | Chartered Secretary |
Correspondence Address | 155 Cannon Lane Pinner Middlesex HA5 1HU |
Director Name | Ms Carol Susan Inman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 August 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Privet Close Lower Earley Reading Berkshire RG6 4NY |
Director Name | Benedict John Spurway Mathews |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 August 2005) |
Role | Secretary |
Correspondence Address | 197 Aylesbury Road Wendover Aylesbury Buckinghamshire HP22 6AA |
Secretary Name | Ms Carol Susan Inman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(29 years, 5 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(31 years, 9 months 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 John Charles Wilkie Stewart |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(31 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 28 August 2012) |
Role | Head Of Funding And Investment |
Country of Residence | England |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Craig John Cowley |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(31 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr John Patrick O'Driscoll |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 February 2006(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 December 2011) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Jorn Arild Berget |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 February 2006(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 January 2010) |
Role | Vice President |
Correspondence Address | Sachel'S Coronation Road South Ascot Berkshire SL5 9LG |
Secretary Name | Mr Alan William McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(33 years, 10 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 |
Secretary Name | Rebecca Louise Dunn |
---|---|
Status | Resigned |
Appointed | 01 September 2010(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Pedro Zinner |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Czech/Brazilian |
Status | Resigned |
Appointed | 12 September 2012(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2014) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Stephen Robert Unger |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 September 2012(38 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2016) |
Role | Assistant Treasurer |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Kathryn Sheena Taylor |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 January 2015) |
Role | Funding And Investment Manager |
Country of Residence | England |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Chloe Silvana Barry |
---|---|
Status | Resigned |
Appointed | 22 July 2013(39 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr John Patrick Kiddle |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Michael Alan Jamieson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 February 2017) |
Role | Deputy Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Stephen Wheeler |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2016) |
Role | Treasury Manager |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Cayley Louise Ennett |
---|---|
Status | Resigned |
Appointed | 01 October 2015(41 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Shell Centre London SE1 7NA |
Website | bg-group.com |
---|---|
Telephone | 0845 e849088 |
Telephone region | Unknown |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.4b at £1 | Bg International (Cns) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,198,000 |
Gross Profit | £15,198,000 |
Net Worth | £1,452,954,000 |
Current Liabilities | £284,105,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
---|---|
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
28 February 2017 | Statement of capital on 28 February 2017
|
15 February 2017 | Appointment of Mr Michael John Ashworth as a director on 14 February 2017 (2 pages) |
14 February 2017 | Appointment of Shell Corporate Director Limited as a director on 14 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Michael Alan Jamieson as a director on 14 February 2017 (1 page) |
16 January 2017 | Termination of appointment of John Patrick Kiddle as a director on 25 November 2016 (1 page) |
14 December 2016 | Statement by Directors (1 page) |
14 December 2016 | Statement of capital on 14 December 2016
|
14 December 2016 | Solvency Statement dated 26/10/16 (1 page) |
14 December 2016 | Resolutions
|
18 October 2016 | Termination of appointment of Stephen Wheeler as a director on 31 August 2016 (1 page) |
18 October 2016 | Termination of appointment of Stephen Robert Unger as a director on 30 September 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
2 September 2016 | Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page) |
2 September 2016 | Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages) |
2 September 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) |
7 June 2016 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page) |
31 May 2016 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
19 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 July 2015 | Director's details changed for Mr Michael Alan Jamieson on 9 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Michael Alan Jamieson on 9 July 2015 (2 pages) |
3 June 2015 | Statement of company's objects (2 pages) |
9 March 2015 | Termination of appointment of Kathryn Sheena Taylor as a director on 29 January 2015 (1 page) |
3 March 2015 | Appointment of Mr Michael Alan Jamieson as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Michael Alan Jamieson as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Stephen Wheeler as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Stephen Wheeler as a director on 2 March 2015 (2 pages) |
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
16 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 March 2014 | Appointment of John Patrick Kiddle as a director (2 pages) |
6 March 2014 | Termination of appointment of Pedro Zinner as a director (1 page) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
4 November 2013 | Aud res sect 519 (1 page) |
4 October 2013 | Accounts made up to 31 December 2012 (13 pages) |
30 July 2013 | Termination of appointment of Carol Inman as a secretary (1 page) |
30 July 2013 | Appointment of Chloe Silvana Barry as a secretary (1 page) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Appointment of Kathryn Sheena Taylor as a director (2 pages) |
15 October 2012 | Termination of appointment of Craig Cowley as a director (1 page) |
3 October 2012 | Accounts made up to 31 December 2011 (13 pages) |
12 September 2012 | Appointment of Stephen Robert Unger as a director (2 pages) |
12 September 2012 | Appointment of Mr Pedro Zinner as a director (2 pages) |
28 August 2012 | Termination of appointment of John Stewart as a director (1 page) |
22 May 2012 | Resolutions
|
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) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Termination of appointment of John O'driscoll as a director (1 page) |
3 October 2011 | Accounts made up to 31 December 2010 (13 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Accounts made up to 31 December 2009 (12 pages) |
1 September 2010 | Appointment of Rebecca Louise Dunn as a secretary (2 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Termination of appointment of Jorn Berget as a director (1 page) |
17 November 2009 | Director's details changed for John Charles Wilkie Stewart on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr John Patrick O'driscoll 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) |
27 October 2009 | Director's details changed for Craig John Cowley on 27 October 2009 (2 pages) |
6 October 2009 | Accounts made up to 31 December 2008 (12 pages) |
13 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
29 October 2008 | Accounts made up to 31 December 2007 (12 pages) |
5 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
30 October 2007 | Accounts made up to 31 December 2006 (12 pages) |
18 September 2007 | New secretary appointed (1 page) |
17 September 2007 | Secretary resigned (1 page) |
16 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (12 pages) |
1 June 2006 | Director's particulars changed (1 page) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | New director appointed (1 page) |
3 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
4 November 2005 | Accounts made up to 31 December 2004 (14 pages) |
1 September 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
25 August 2005 | New secretary appointed (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
16 March 2005 | Return made up to 01/02/05; full list of members
|
10 March 2005 | Ad 22/12/04--------- £ si 1411004733@1=1411004733 £ ic 100/1411004833 (2 pages) |
10 March 2005 | Statement of affairs (5 pages) |
22 February 2005 | £ nc 1411004833/2822009566 22/12/04 (1 page) |
22 February 2005 | Resolutions
|
8 February 2005 | Resolutions
|
6 January 2005 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
22 December 2004 | Company name changed bg 14 LIMITED\certificate issued on 22/12/04 (2 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
25 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 100 thames valley park drive reading RG6 1PT (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | New director appointed (2 pages) |
12 September 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
16 August 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
19 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
24 November 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
29 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
10 January 2000 | Company name changed international gas consultancy li mited\certificate issued on 11/01/00 (2 pages) |
10 September 1999 | Resolutions
|
9 September 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
25 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | New director appointed (3 pages) |
12 August 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
10 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
15 September 1997 | Accounts for a dormant company made up to 31 December 1996 (8 pages) |
15 July 1997 | Director's particulars changed (1 page) |
11 March 1997 | New director appointed (3 pages) |
10 March 1997 | Director resigned (1 page) |
6 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | Secretary resigned (1 page) |
25 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
19 February 1997 | Registered office changed on 19/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page) |
1 July 1996 | Accounts for a dormant company made up to 31 December 1995 (8 pages) |
25 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |