London
E14 5GL
Director Name | Shell Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 May 2016(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 05 August 2021) |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 May 2016(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 05 August 2021) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Simon Ashley Couldridge |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | The Old Forge Sark Channel Islands GY9 0SD |
Director Name | Donald William John Patience |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 November 1998) |
Role | Deputy Secretary |
Correspondence Address | Burnside Little Ann Abbotts Ann Andover Hampshire SP11 7NW |
Director Name | Martin John Blaxall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 1995) |
Role | Chartered Secretary |
Correspondence Address | Flat 7 29-31 Dingley Place London EC1V 8BR |
Secretary Name | Barbara Scott Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 February 1997) |
Role | Chartered Secretary |
Correspondence Address | 1 Mayfield Close Harpenden Hertfordshire AL5 3LG |
Director Name | Anne Garrihy |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 February 1997) |
Role | Chartered Secretary |
Correspondence Address | 38 Bunbury Way Epsom Surrey KT17 4JP |
Secretary Name | John Edward Henry Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(3 years, 6 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(3 years, 6 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(5 years, 3 months 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(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 July 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Benedict John Spurway Mathews |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 July 2007) |
Role | Secretary |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Ms Carol Susan Inman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 July 2012) |
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(11 years, 12 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 Alan William McCulloch |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 April 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Mr Alan William McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(14 years, 1 month 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 | 21 July 2011(17 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mrs Rebecca Louise Dunn |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(18 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 18 May 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Daniela Hanuskova |
---|---|
Status | Resigned |
Appointed | 27 July 2012(18 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 22 August 2013) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Chloe Silvana Barry |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 May 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Shell U.K. Limited Shell Centre London SE1 7NA |
Secretary Name | Janette Buckley Miranda |
---|---|
Status | Resigned |
Appointed | 22 August 2013(20 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 May 2016) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Michael John Ashworth |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 August 2019) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | bg-group.com |
---|---|
Email address | [email protected] |
Telephone | 0118 9353222 |
Telephone region | Reading |
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 |
2 at £1 | Bg Intellectual Property LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
9 June 2016 | Registered office address changed from Shell U.K. Limited Shell Centre London SE1 7NA United Kingdom to Shell Centre London SE1 7NA on 9 June 2016 (1 page) |
9 June 2016 | Director's details changed for Mr Michael John Ashworth on 9 June 2016 (2 pages) |
9 June 2016 | Secretary's details changed for Shell Corporate Secretary Limited on 9 June 2016 (1 page) |
18 May 2016 | Termination of appointment of Chloe Silvana Barry as a director on 18 May 2016 (1 page) |
18 May 2016 | Appointment of Shell Corporate Director Limited as a director on 18 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Michael John Ashworth as a director on 18 May 2016 (2 pages) |
18 May 2016 | Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell U.K. Limited Shell Centre London SE1 7NA on 18 May 2016 (1 page) |
18 May 2016 | Appointment of Shell Corporate Secretary Limited as a secretary on 18 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Rebecca Louise Dunn as a director on 18 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Janette Buckley Miranda as a secretary on 18 May 2016 (1 page) |
21 April 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
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 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 June 2015 | Statement of company's objects (2 pages) |
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
10 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 August 2013 | Appointment of Janette Buckley Miranda as a secretary (2 pages) |
22 August 2013 | Termination of appointment of Daniela Hanuskova as a secretary (1 page) |
29 July 2013 | Termination of appointment of Carol Inman as a director (1 page) |
29 July 2013 | Appointment of Chloe Silvana Barry as a director (2 pages) |
18 April 2013 | Director's details changed for Rebecca Louise Dunn on 18 April 2013 (2 pages) |
22 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 July 2012 | Termination of appointment of Rebecca Dunn as a secretary (1 page) |
27 July 2012 | Appointment of Daniela Hanuskova as a secretary (2 pages) |
27 July 2012 | Termination of appointment of Carol Inman as a secretary (1 page) |
19 June 2012 | Resolutions
|
30 April 2012 | Termination of appointment of Alan Mcculloch as a director (1 page) |
30 April 2012 | Termination of appointment of Alan Mcculloch as a secretary (1 page) |
23 April 2012 | Appointment of Rebecca Louise Dunn as a director (2 pages) |
17 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 July 2011 | Appointment of Rebecca Louise Dunn as a secretary (2 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Alan William Mcculloch on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ms Carol Susan Inman on 27 October 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) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | New secretary appointed (1 page) |
2 August 2007 | New director appointed (1 page) |
30 July 2007 | Director resigned (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
19 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
3 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
26 August 2005 | New secretary appointed (1 page) |
16 February 2005 | Return made up to 01/02/05; full list of members
|
6 January 2005 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Secretary 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) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | Director resigned (1 page) |
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) |
29 June 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 (6 pages) |
16 August 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
29 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
16 September 1999 | Accounts for a dormant company made up to 31 December 1998 (9 pages) |
13 July 1999 | Company name changed bg international LIMITED\certificate issued on 13/07/99 (2 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) |
6 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | Secretary resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
25 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
19 February 1997 | Registered office changed on 19/02/97 from: 100 rochester row london SW1P 1JP (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 (7 pages) |
5 December 1995 | Director resigned;new director appointed (6 pages) |
29 September 1995 | Director's particulars changed (2 pages) |
8 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
13 August 1993 | Incorporation (16 pages) |