Company NameBg Exploration And Production Limited
Company StatusDissolved
Company Number02844788
CategoryPrivate Limited Company
Incorporation Date13 August 1993(30 years, 8 months ago)
Dissolution Date5 August 2021 (2 years, 8 months ago)
Previous NameBg International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Clarke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2019(26 years after company formation)
Appointment Duration1 year, 11 months (closed 05 August 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameShell Corporate Director Limited (Corporation)
StatusClosed
Appointed18 May 2016(22 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 05 August 2021)
Correspondence AddressShell Centre York Road
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed18 May 2016(22 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 05 August 2021)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleConsultant
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Director NameDonald William John Patience
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(9 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 23 November 1998)
RoleDeputy Secretary
Correspondence AddressBurnside Little Ann
Abbotts Ann
Andover
Hampshire
SP11 7NW
Director NameMartin John Blaxall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(9 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1995)
RoleChartered Secretary
Correspondence AddressFlat 7 29-31 Dingley Place
London
EC1V 8BR
Secretary NameBarbara Scott Macaulay
NationalityBritish
StatusResigned
Appointed23 May 1994(9 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 13 February 1997)
RoleChartered Secretary
Correspondence Address1 Mayfield Close
Harpenden
Hertfordshire
AL5 3LG
Director NameAnne Garrihy
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 1997)
RoleChartered Secretary
Correspondence Address38 Bunbury Way
Epsom
Surrey
KT17 4JP
Secretary NameJohn Edward Henry Griffin
NationalityBritish
StatusResigned
Appointed13 February 1997(3 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2003)
RoleCompany Director
Correspondence Address155 Cannon Lane
Pinner
Middlesex
HA5 1HU
Director NameMark Edwards
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 October 2002)
RoleSecretary
Correspondence AddressBeechanger 18 Angel Meadows
Odiham
Hampshire
RG29 1AR
Director NameJohn Edward Henry Griffin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2003)
RoleChartered Secretary
Correspondence Address155 Cannon Lane
Pinner
Middlesex
HA5 1HU
Director NameMs Carol Susan Inman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(9 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 22 July 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameBenedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(9 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 July 2007)
RoleSecretary
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameMs Carol Susan Inman
NationalityBritish
StatusResigned
Appointed01 April 2003(9 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NamePaul Anthony Moore
NationalityBritish
StatusResigned
Appointed05 August 2005(11 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 September 2007)
RoleChartered Secretary
Correspondence Address1 Holmlea Road
Datchet
Slough
Berkshire
SL3 9HG
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(13 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameMr Alan William McCulloch
NationalityBritish
StatusResigned
Appointed14 September 2007(14 years, 1 month 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
Appointed21 July 2011(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 July 2012)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMrs Rebecca Louise Dunn
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(18 years, 8 months after company formation)
Appointment Duration4 years (resigned 18 May 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameDaniela Hanuskova
StatusResigned
Appointed27 July 2012(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 22 August 2013)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameChloe Silvana Barry
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(19 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressShell U.K. Limited Shell Centre
London
SE1 7NA
Secretary NameJanette Buckley Miranda
StatusResigned
Appointed22 August 2013(20 years after company formation)
Appointment Duration2 years, 9 months (resigned 18 May 2016)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(22 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 August 2019)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitebg-group.com
Email address[email protected]
Telephone0118 9353222
Telephone regionReading

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Bg Intellectual Property LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
9 June 2016Registered 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 2016Director's details changed for Mr Michael John Ashworth on 9 June 2016 (2 pages)
9 June 2016Secretary's details changed for Shell Corporate Secretary Limited on 9 June 2016 (1 page)
18 May 2016Termination of appointment of Chloe Silvana Barry as a director on 18 May 2016 (1 page)
18 May 2016Appointment of Shell Corporate Director Limited as a director on 18 May 2016 (2 pages)
18 May 2016Appointment of Mr Michael John Ashworth as a director on 18 May 2016 (2 pages)
18 May 2016Registered 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 2016Appointment of Shell Corporate Secretary Limited as a secretary on 18 May 2016 (2 pages)
18 May 2016Termination of appointment of Rebecca Louise Dunn as a director on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Janette Buckley Miranda as a secretary on 18 May 2016 (1 page)
21 April 2016Accounts for a dormant company made up to 31 December 2015 (7 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 2
(4 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 June 2015Statement of company's objects (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 2
(4 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (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 2
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 August 2013Appointment of Janette Buckley Miranda as a secretary (2 pages)
22 August 2013Termination of appointment of Daniela Hanuskova as a secretary (1 page)
29 July 2013Termination of appointment of Carol Inman as a director (1 page)
29 July 2013Appointment of Chloe Silvana Barry as a director (2 pages)
18 April 2013Director's details changed for Rebecca Louise Dunn on 18 April 2013 (2 pages)
22 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 July 2012Termination of appointment of Rebecca Dunn as a secretary (1 page)
27 July 2012Appointment of Daniela Hanuskova as a secretary (2 pages)
27 July 2012Termination of appointment of Carol Inman as a secretary (1 page)
19 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 April 2012Termination of appointment of Alan Mcculloch as a director (1 page)
30 April 2012Termination of appointment of Alan Mcculloch as a secretary (1 page)
23 April 2012Appointment of Rebecca Louise Dunn as a director (2 pages)
17 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 July 2011Appointment of Rebecca Louise Dunn as a secretary (2 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Alan William Mcculloch on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Ms Carol Susan Inman on 27 October 2009 (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 Alan William Mcculloch on 27 October 2009 (1 page)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007New secretary appointed (1 page)
2 August 2007New director appointed (1 page)
30 July 2007Director resigned (1 page)
11 June 2007Director's particulars changed (1 page)
19 February 2007Return made up to 01/02/07; full list of members (2 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 February 2006Return made up to 01/02/06; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
26 August 2005New secretary appointed (1 page)
16 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
6 January 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
3 March 2004Return made up to 01/02/04; full list of members (7 pages)
12 April 2003Director resigned (1 page)
12 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003New director appointed (2 pages)
2 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
25 February 2003Return made up to 01/02/03; full list of members (5 pages)
4 November 2002New director appointed (2 pages)
4 November 2002Director resigned (1 page)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
12 February 2002Return made up to 01/02/02; full list of members (6 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
19 February 2001Return made up to 01/02/01; full list of members (6 pages)
16 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
29 February 2000Return made up to 01/02/00; full list of members (6 pages)
16 September 1999Accounts for a dormant company made up to 31 December 1998 (9 pages)
13 July 1999Company name changed bg international LIMITED\certificate issued on 13/07/99 (2 pages)
25 February 1999Return made up to 01/02/99; full list of members (6 pages)
30 November 1998Director resigned (1 page)
30 November 1998New director appointed (3 pages)
12 August 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
10 February 1998Return made up to 01/02/98; full list of members (6 pages)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
15 July 1997Director's particulars changed (1 page)
11 March 1997New director appointed (3 pages)
6 March 1997New secretary appointed (2 pages)
4 March 1997Secretary resigned (1 page)
4 March 1997Director resigned (1 page)
25 February 1997Return made up to 01/02/97; full list of members (7 pages)
19 February 1997Registered office changed on 19/02/97 from: 100 rochester row london SW1P 1JP (1 page)
1 July 1996Accounts for a dormant company made up to 31 December 1995 (8 pages)
25 February 1996Return made up to 01/02/96; full list of members (7 pages)
5 December 1995Director resigned;new director appointed (6 pages)
29 September 1995Director's particulars changed (2 pages)
8 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
13 August 1993Incorporation (16 pages)