Company NameBg North Investments Limited
Company StatusDissolved
Company Number02844789
CategoryPrivate Limited Company
Incorporation Date13 August 1993(30 years, 7 months ago)
Dissolution Date12 May 2020 (3 years, 10 months ago)
Previous NamesBritish Gas International Limited and Bg 15 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Andrew Warrilow
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2017(23 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 12 May 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Michael Harvey Pearman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2017(23 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 12 May 2020)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed30 June 2016(22 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 12 May 2020)
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 64 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 Duration2 years, 9 months (resigned 11 August 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Privet Close
Lower Earley
Reading
Berkshire
RG6 4NY
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 Duration2 years, 4 months (resigned 11 August 2005)
RoleSecretary
Correspondence Address197 Aylesbury Road
Wendover
Aylesbury
Buckinghamshire
HP22 6AA
Secretary NameMs Carol Susan Inman
NationalityBritish
StatusResigned
Appointed01 April 2003(9 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
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 John Charles Wilkie Stewart
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(12 years after company formation)
Appointment Duration7 years (resigned 28 August 2012)
RoleHead Of Funding And Investment
Country of ResidenceEngland
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameCraig John Cowley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(12 years after company formation)
Appointment Duration7 years, 1 month (resigned 14 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr John Patrick O'Driscoll
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed22 February 2006(12 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 December 2011)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameJorn Arild Berget
Date of BirthDecember 1952 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed23 February 2006(12 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 January 2010)
RoleVice President
Correspondence AddressSachel'S
Coronation Road
South Ascot
Berkshire
SL5 9LG
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
Appointed17 September 2010(17 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Pedro Zinner
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityCzech/Brazilian
StatusResigned
Appointed12 September 2012(19 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2014)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Stephen Robert Unger
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed12 September 2012(19 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleAssistant Treasurer
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameKathryn Sheena Taylor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 January 2015)
RoleFunding And Investment Manager
Country of ResidenceEngland
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameChloe Silvana Barry
StatusResigned
Appointed22 July 2013(19 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr John Patrick Kiddle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(20 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Michael Alan Jamieson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(21 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2016)
RoleDeputy Group Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Stephen Wheeler
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(21 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2016)
RoleTreasury Manager
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameCayley Louise Ennett
StatusResigned
Appointed01 October 2015(22 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr David Nicholas Gardner
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(22 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2019)
RoleOil Company Executive
Country of ResidenceEngland
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
Telephone0845 e849088
Telephone regionUnknown

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

634.8m at £1Bg Global Energy Limited
100.00%
Ordinary

Financials

Year2014
Turnover£7,225,000
Gross Profit£7,225,000
Net Worth£647,392,000
Current Liabilities£170,537,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 September 2017Full accounts made up to 31 December 2016 (15 pages)
11 August 2017Appointment of Mr Michael Harvey Pearman as a director on 31 July 2017 (2 pages)
11 August 2017Appointment of Mr David Andrew Warrilow as a director on 31 July 2017 (2 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 March 2017Appointment of Shell Corporate Secretary Limited as a secretary on 30 June 2016 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
2 August 2016Termination of appointment of Chloe Silvana Barry as a secretary on 30 June 2016 (1 page)
2 August 2016Termination of appointment of Cayley Louise Ennett as a secretary on 30 June 2016 (1 page)
2 August 2016Termination of appointment of Stephen Robert Unger as a director on 30 June 2016 (1 page)
2 August 2016Appointment of David Nicholas Gardner as a director on 30 June 2016 (2 pages)
2 August 2016Termination of appointment of Michael Alan Jamieson as a director on 30 June 2016 (1 page)
1 August 2016Termination of appointment of John Patrick Kiddle as a director on 30 June 2016 (1 page)
1 August 2016Termination of appointment of Stephen Wheeler as a director on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 (1 page)
8 June 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 634,847,725
(6 pages)
6 October 2015Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages)
6 October 2015Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages)
19 August 2015Full accounts made up to 31 December 2014 (15 pages)
14 July 2015Director's details changed for Mr Michael Alan Jamieson on 9 July 2015 (2 pages)
14 July 2015Director's details changed for Mr Michael Alan Jamieson on 9 July 2015 (2 pages)
3 June 2015Statement of company's objects (2 pages)
9 March 2015Termination of appointment of Kathryn Sheena Taylor as a director on 29 January 2015 (1 page)
3 March 2015Appointment of Stephen Wheeler as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mr Michael Alan Jamieson as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mr Michael Alan Jamieson as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Stephen Wheeler as a director on 2 March 2015 (2 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 634,847,725
(5 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 634,847,725
(5 pages)
16 September 2014Full accounts made up to 31 December 2013 (12 pages)
7 March 2014Termination of appointment of Pedro Zinner as a director (1 page)
7 March 2014Appointment of John Patrick Kiddle as a director (2 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 634,847,725
(5 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 634,847,725
(5 pages)
2 October 2013Section 519 (1 page)
1 October 2013Full accounts made up to 31 December 2012 (12 pages)
31 July 2013Appointment of Chloe Silvana Barry as a secretary (1 page)
31 July 2013Termination of appointment of Carol Inman as a secretary (1 page)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
23 October 2012Appointment of Kathryn Sheena Taylor as a director (2 pages)
15 October 2012Termination of appointment of Craig Cowley as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
12 September 2012Appointment of Mr Pedro Zinner as a director (2 pages)
12 September 2012Appointment of Stephen Robert Unger as a director (2 pages)
28 August 2012Termination of appointment of John Stewart as a director (1 page)
22 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 April 2012Termination of appointment of Alan Mcculloch as a secretary (1 page)
30 April 2012Termination of appointment of a director (1 page)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
19 December 2011Termination of appointment of John O'driscoll as a director (1 page)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
20 September 2010Appointment of Rebecca Louise Dunn as a secretary (2 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 February 2010Termination of appointment of a director (1 page)
18 November 2009Director's details changed for John Charles Wilkie Stewart on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr John Patrick O'driscoll on 17 November 2009 (2 pages)
28 October 2009Secretary's details changed for Alan William Mcculloch on 27 October 2009 (1 page)
28 October 2009Secretary's details changed for Carol Susan Inman on 27 October 2009 (1 page)
27 October 2009Director's details changed for Craig John Cowley on 27 October 2009 (2 pages)
6 October 2009Full accounts made up to 31 December 2008 (12 pages)
16 February 2009Return made up to 01/02/09; full list of members (4 pages)
7 October 2008Full accounts made up to 31 December 2007 (12 pages)
6 February 2008Return made up to 01/02/08; full list of members (3 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
19 September 2007New secretary appointed (1 page)
19 September 2007Secretary resigned (1 page)
19 February 2007Return made up to 01/02/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
1 June 2006Director's particulars changed (1 page)
24 February 2006New director appointed (1 page)
24 February 2006New director appointed (1 page)
21 February 2006Return made up to 01/02/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
5 September 2005New secretary appointed (1 page)
1 September 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
21 March 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 March 2005Ad 22/12/04--------- £ si 633347625@1=633347625 £ ic 1500100/634847725 (2 pages)
10 March 2005Statement of affairs (5 pages)
22 February 2005£ nc 1500100/634847725 22/12/04 (1 page)
22 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
22 December 2004Company name changed bg 15 LIMITED\certificate issued on 22/12/04 (2 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)
9 November 2001Memorandum and Articles of Association (10 pages)
6 November 2001Company name changed british gas international limite d\certificate issued on 06/11/01 (2 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 (8 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 1997Director resigned (1 page)
4 March 1997Secretary 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)
1 December 1994Ad 23/11/94--------- £ si 1500098@1=1500098 £ ic 2/1500100 (2 pages)
13 August 1993Incorporation (16 pages)