Company NameBg Iran Limited
Company StatusDissolved
Company Number02997897
CategoryPrivate Limited Company
Incorporation Date29 November 1994(29 years, 4 months ago)
Dissolution Date16 May 2021 (2 years, 10 months ago)
Previous NamesBritish Gas National Energy Centres Limited and British Gas Ventures Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Clarke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2019(24 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 16 May 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(21 years, 5 months after company formation)
Appointment Duration4 years, 12 months (closed 16 May 2021)
Correspondence AddressShell Centre York Road
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed18 May 2016(21 years, 5 months after company formation)
Appointment Duration4 years, 12 months (closed 16 May 2021)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMartin John Blaxall
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleChartered Secretary
Correspondence AddressFlat 6
17 Sutherland Avenue
London
W9 2HE
Secretary NameGraham Paul Hughes
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressAmoretto 70 Frithwood Lane
Billericay
Essex
CM12 9PW
Director NameAnne Garrihy
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 May 1996)
RoleChartered Secretary
Correspondence Address38 Bunbury Way
Epsom
Surrey
KT17 4JP
Secretary NameJohn Edward Henry Griffin
NationalityBritish
StatusResigned
Appointed23 May 1996(1 year, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 April 2003)
RoleCompany Director
Correspondence Address155 Cannon Lane
Pinner
Middlesex
HA5 1HU
Secretary NameUna Markham
NationalityBritish
StatusResigned
Appointed03 October 1996(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 September 2001)
RoleCompany Director
Correspondence Address18 Howard Road
Wokingham
Berkshire
RG40 2BX
Director NameFrank Joseph Chapman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(1 year, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 December 2004)
RoleChief Executive
Correspondence AddressMarden House
Beech Drive
Kingswood
Surrey
KT20 6PP
Secretary NameMr Luke Thomas
NationalityBritish
StatusResigned
Appointed21 September 1998(3 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 January 1999)
RoleCompany Director
Correspondence Address94 Watcombe Road
South Norwood
London
SE25 4UZ
Director NameMr Martin Joseph Houston
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2004)
RoleExecutive Vice President
Correspondence AddressLocksley
3 Shalford Road
Guildford
Surrey
GU4 8AA
Director NameMr Ashley Martin Almanza
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1999(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Heath
Heath Rise
Virginia Water
Surrey
GU25 4AX
Director NameTimothy John Forbes
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(4 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 September 2008)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressSeend Head House Seend Head
Seend
Melksham
Wiltshire
SN12 6PP
Director NameMr David McManus
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(5 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2004)
RoleExecutive Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressBroome
Herbert Road
Fleet
Hants
GU51 4JN
Secretary NameMs Carol Susan Inman
NationalityBritish
StatusResigned
Appointed22 April 2003(8 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameRichard Charles Gambold
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(9 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 2005)
RoleDevelopment Manager
Correspondence Address62 Grosvenor Road
Caversham
Reading Berkshire
RG4 5EN
Director NameJorn Arild Berget
Date of BirthDecember 1952 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed31 January 2005(10 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2010)
RoleVice President
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Angus Charles De Symons McCallum
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Christchurch Road
Reading
Berkshire
RG2 7AR
Secretary NamePaul Anthony Moore
NationalityBritish
StatusResigned
Appointed05 August 2005(10 years, 8 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 Ian Jonathan Bradshaw
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameIman Mohamed Kamal Hill
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(12 years after company formation)
Appointment Duration1 year, 9 months (resigned 02 September 2008)
RoleVp & Gm Developments
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Lodge
New Road, Hurley
Maidenhead
Berkshire
SL6 5LN
Secretary NameMr Alan William McCulloch
NationalityBritish
StatusResigned
Appointed14 September 2007(12 years, 9 months 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
Director NameJohn David Hughes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2010)
RoleRegional Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameSami Monir Amin Iskander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed02 September 2008(13 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleVice President And General Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameRebecca Louise Dunn
StatusResigned
Appointed10 September 2010(15 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2012)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Graham Hall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(16 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2015)
RoleHead Of Business Taxation
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameDaniela Hanuskova
StatusResigned
Appointed27 July 2012(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2014)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMs Carol Susan Inman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(18 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 July 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
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
Appointed06 December 2012(18 years after company formation)
Appointment Duration3 years, 5 months (resigned 18 May 2016)
RoleSecretary
Country of ResidenceEngland
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(18 years, 7 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
Appointed25 April 2014(19 years, 5 months after company formation)
Appointment Duration2 years (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(21 years, 5 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 NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitebg-group.com
Email address[email protected]

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 Overseas Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 February 2017Confirmation statement made on 20 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 2016Secretary's details changed for Shell Corporate Secretary Limited on 9 June 2016 (1 page)
9 June 2016Director's details changed for Mr Michael John Ashworth on 9 June 2016 (2 pages)
18 May 2016Termination of appointment of Rebecca Louise Dunn 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 2016Termination of appointment of Chloe Silvana Barry as a director on 18 May 2016 (1 page)
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 2016Termination of appointment of Janette Buckley Miranda as a secretary 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 2016Appointment of Mr Michael John Ashworth as a director on 18 May 2016 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
14 March 2016Termination of appointment of Graham Hall as a director on 1 October 2015 (1 page)
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
(5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 May 2014Termination of appointment of Daniela Hanuskova as a secretary (1 page)
6 May 2014Appointment of Janette Buckley Miranda as a secretary (2 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
(5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
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)
1 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
7 December 2012Appointment of Rebecca Louise Dunn as a director (2 pages)
6 December 2012Appointment of Ms Carol Susan Inman as a director (2 pages)
17 October 2012Termination of appointment of Christopher O'shea as a director (1 page)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 July 2012Termination of appointment of Rebecca Louise 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)
30 April 2012Termination of appointment of Alan Mcculloch as a secretary (1 page)
30 April 2012Termination of appointment of a director (1 page)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
14 January 2011Termination of appointment of Sami Iskander as a director (1 page)
14 January 2011Termination of appointment of Jorn Berget as a director (1 page)
5 January 2011Appointment of Graham Hall as a director (2 pages)
18 November 2010Appointment of Christopher Michael O'shea as a director (2 pages)
18 November 2010Termination of appointment of John Hughes as a director (1 page)
8 November 2010Director's details changed for Sami Monir Amin Iskander on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Jorn Arild Berget on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Jorn Arild Berget on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Sami Monir Amin Iskander on 8 November 2010 (2 pages)
25 September 2010Full accounts made up to 31 December 2009 (11 pages)
10 September 2010Appointment of Rebecca Louise Dunn as a secretary (2 pages)
2 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
31 December 2009Termination of appointment of Ian Bradshaw as a director (1 page)
19 November 2009Director's details changed for Mr Ian Jonathan Bradshaw on 19 November 2009 (2 pages)
17 November 2009Director's details changed for John David Hughes 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 Ms Carol Susan Inman on 27 October 2009 (1 page)
17 August 2009Full accounts made up to 31 December 2008 (11 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (11 pages)
2 September 2008Director appointed sami monir amin iskander (1 page)
2 September 2008Appointment terminated director iman hill (1 page)
2 September 2008Appointment terminated director timothy forbes (1 page)
2 September 2008Director appointed john david hughes (1 page)
8 February 2008Director's particulars changed (1 page)
8 February 2008Return made up to 01/02/08; full list of members (3 pages)
25 September 2007Full accounts made up to 31 December 2006 (12 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (1 page)
19 February 2007Return made up to 01/02/07; full list of members (3 pages)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (1 page)
30 November 2006New director appointed (1 page)
30 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
31 October 2006Full accounts made up to 31 December 2005 (12 pages)
10 February 2006Director's particulars changed (1 page)
10 February 2006Return made up to 01/02/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
5 September 2005New secretary appointed (1 page)
26 May 2005Director's particulars changed (1 page)
18 February 2005Return made up to 01/02/05; full list of members (3 pages)
18 February 2005Director's particulars changed (1 page)
15 February 2005New director appointed (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
3 December 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 October 2004Director resigned (1 page)
2 June 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
3 March 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
1 May 2003Secretary resigned (1 page)
30 April 2003New secretary appointed (2 pages)
27 March 2003Auditor's resignation (2 pages)
27 March 2003Auditor's resignation (2 pages)
25 February 2003Director's particulars changed (1 page)
25 February 2003Director's particulars changed (1 page)
25 February 2003Director's particulars changed (1 page)
25 February 2003Return made up to 01/02/03; full list of members (7 pages)
29 October 2002Full accounts made up to 31 December 2001 (12 pages)
13 September 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
12 February 2002Return made up to 01/02/02; full list of members (8 pages)
24 October 2001Full accounts made up to 31 December 2000 (11 pages)
20 September 2001Secretary resigned (1 page)
19 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (9 pages)
26 September 2000New director appointed (3 pages)
25 September 2000Ad 11/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2000New director appointed (3 pages)
29 February 2000Return made up to 01/02/00; full list of members (7 pages)
19 November 1999New director appointed (3 pages)
19 November 1999Director resigned (1 page)
19 November 1999New director appointed (3 pages)
19 November 1999New director appointed (3 pages)
19 November 1999Director resigned (1 page)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (10 pages)
25 February 1999Return made up to 01/02/99; full list of members (8 pages)
25 January 1999Secretary resigned (1 page)
22 October 1998New secretary appointed (2 pages)
20 October 1998Company name changed british gas ventures LIMITED\certificate issued on 20/10/98 (2 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
30 June 1998Director's particulars changed (1 page)
10 February 1998Return made up to 01/02/98; full list of members (8 pages)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
20 February 1997Director's particulars changed (1 page)
19 February 1997Return made up to 01/02/97; full list of members (8 pages)
19 February 1997Registered office changed on 19/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page)
4 December 1996New director appointed (2 pages)
15 October 1996New secretary appointed (2 pages)
10 September 1996Secretary resigned (1 page)
8 September 1996Accounts for a dormant company made up to 31 December 1995 (8 pages)
2 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1996New director appointed (3 pages)
12 June 1996New director appointed (2 pages)
30 May 1996New secretary appointed (1 page)
30 May 1996Registered office changed on 30/05/96 from: 100 rochester row london SW1P 1JP (1 page)
30 May 1996Secretary resigned (1 page)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
30 May 1996Company name changed british gas national energy cent res LIMITED\certificate issued on 31/05/96 (2 pages)
30 May 1996New secretary appointed (1 page)
25 February 1996Return made up to 01/02/96; no change of members (6 pages)
5 December 1995Director resigned;new director appointed (6 pages)
29 November 1994Incorporation (18 pages)