London
SE1 7NA
Director Name | Mr Lawrence Pluck |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mrs Dalia Mohamed El Gabry |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Egyptian |
Status | Current |
Appointed | 01 December 2023(27 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | Egypt |
Correspondence Address | Business View Building 79, Road 90 South, Fifth Settlement New Cairo Cairo P.O. Box 11835 |
Secretary Name | Pecten Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2022(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | 1 Chamberlain Square Birmingham B3 3AX |
Director Name | Mark Edwards |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(1 month after company formation) |
Appointment Duration | 6 years (resigned 25 October 2002) |
Role | Secretary |
Correspondence Address | Beechanger 18 Angel Meadows Odiham Hampshire RG29 1AR |
Secretary Name | Mark Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(1 month after company formation) |
Appointment Duration | 6 years (resigned 01 November 2002) |
Role | Secretary |
Correspondence Address | Beechanger 18 Angel Meadows Odiham Hampshire RG29 1AR |
Secretary Name | John Edward Henry Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2003) |
Role | Chartered Secretary |
Correspondence Address | 155 Cannon Lane Pinner Middlesex HA5 1HU |
Director Name | John Edward Henry Griffin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(2 years, 2 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(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 January 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Privet Close Lower Earley Reading Berkshire RG6 4NY |
Secretary Name | Ms Carol Susan Inman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(6 years, 6 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 |
Director Name | Dr Stuart Alfred Fysh |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 January 2005(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 November 2008) |
Role | Vice President |
Correspondence Address | Cardinals Ride Monks Walk South Ascot Berkshire SL5 9AZ |
Director Name | Jonathan Reay Harris |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2007) |
Role | Vp & General Manager |
Correspondence Address | 23 Road 216 Digla Maadi Cairo Egypt |
Secretary Name | Paul Anthony Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(8 years, 10 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 Ian Hewitt |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2010) |
Role | Senior Vice President, North Africa |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Christopher Jonathan Aspden |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 November 2009) |
Role | Commercial Manager |
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(10 years, 12 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 |
Director Name | Mr Graham Hall |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 November 2016) |
Role | Head Of Business Taxation |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Timothy Ronald Blackford |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(13 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 March 2010) |
Role | Bg Egypt President |
Country of Residence | Egypt |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Sami Monir Amin Iskander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 March 2010(13 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 November 2010) |
Role | Executive Vice President & Managing Director Amea |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Rebecca Louise Dunn |
---|---|
Status | Resigned |
Appointed | 24 September 2010(14 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Simon Christopher Hopkinson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(14 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Ian Edward Galloway |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(14 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 October 2011) |
Role | Chartered Accountant |
Country of Residence | Tunisia |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Ian Jonathan Bradshaw |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 December 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Jonathan Mark Collingwood |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 October 2014) |
Role | Lead HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Chloe Silvana Barry |
---|---|
Status | Resigned |
Appointed | 22 July 2013(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Andrew Martin-Davis |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Cayley Louise Ennett |
---|---|
Status | Resigned |
Appointed | 01 October 2015(19 years after company formation) |
Appointment Duration | 10 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Khaled Kacem |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Tunisian |
Status | Resigned |
Appointed | 17 January 2016(19 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | Egypt |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Brian Paul Eggleston |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2017(20 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 October 2017) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Gasser Hanter |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 22 June 2017(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2019) |
Role | Engineer |
Country of Residence | Egypt |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Nicholas Martin Humphrey |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2020) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Gustavo Bursztyn |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 10 June 2020(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2021) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2016(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 November 2022) |
Correspondence Address | Shell Centre London SE1 7NA |
Website | bg-group.com |
---|---|
Email address | [email protected] |
Registered Address | Shell Centre London SE1 7NA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.1b at £1 | Bg International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £361,751,502 |
Net Worth | £493,675,975 |
Cash | £191,457 |
Current Liabilities | £552,504,786 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (6 days from now) |
16 October 2020 | Full accounts made up to 31 December 2019 (47 pages) |
---|---|
26 August 2020 | Statement of company's objects (2 pages) |
26 August 2020 | Memorandum and Articles of Association (30 pages) |
26 August 2020 | Resolutions
|
7 July 2020 | Appointment of Gustavo Bursztyn as a director on 10 June 2020 (2 pages) |
7 February 2020 | Termination of appointment of Nicholas Martin Humphrey as a director on 1 February 2020 (1 page) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
25 June 2019 | Appointment of Mr Khaled Kacem as a director on 1 May 2019 (2 pages) |
16 May 2019 | Appointment of Mr Grant William Cooper as a director on 15 May 2019 (2 pages) |
16 May 2019 | Termination of appointment of Moira Tighe as a director on 15 May 2019 (1 page) |
16 May 2019 | Termination of appointment of Gasser Hanter as a director on 1 May 2019 (1 page) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (5 pages) |
14 December 2018 | Statement by Directors (3 pages) |
14 December 2018 | Solvency Statement dated 11/12/18 (3 pages) |
14 December 2018 | Statement of capital on 14 December 2018
|
14 December 2018 | Resolutions
|
6 December 2018 | Termination of appointment of Shell Corporate Director Limited as a director on 6 December 2018 (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (33 pages) |
13 August 2018 | Termination of appointment of Aidan John Murphy as a director on 2 August 2018 (1 page) |
19 July 2018 | Appointment of Shell Corporate Director Limited as a director on 19 July 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
3 November 2017 | Termination of appointment of Brian Paul Eggleston as a director on 31 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Brian Paul Eggleston as a director on 31 October 2017 (1 page) |
3 November 2017 | Appointment of Nicholas Martin Humphrey as a director on 1 November 2017 (2 pages) |
3 November 2017 | Appointment of Nicholas Martin Humphrey as a director on 1 November 2017 (2 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
7 September 2017 | Termination of appointment of Graham Hall as a director on 3 November 2016 (1 page) |
7 September 2017 | Termination of appointment of Graham Hall as a director on 3 November 2016 (1 page) |
9 August 2017 | Appointment of Mr Brian Paul Eggleston as a director on 22 June 2017 (2 pages) |
9 August 2017 | Appointment of Moira Tighe as a director on 22 June 2017 (2 pages) |
9 August 2017 | Appointment of Moira Tighe as a director on 22 June 2017 (2 pages) |
9 August 2017 | Appointment of Mr Brian Paul Eggleston as a director on 22 June 2017 (2 pages) |
8 August 2017 | Appointment of Gasser Hanter as a director on 22 June 2017 (2 pages) |
8 August 2017 | Appointment of Gasser Hanter as a director on 22 June 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
13 February 2017 | Termination of appointment of James Gareth Seaton as a director on 31 October 2016 (1 page) |
13 February 2017 | Termination of appointment of James Gareth Seaton as a director on 31 October 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
2 September 2016 | Termination of appointment of Chloe Silvana Barry as a secretary on 31 May 2016 (1 page) |
2 September 2016 | Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 (1 page) |
2 September 2016 | Termination of appointment of Chloe Silvana Barry as a secretary on 31 May 2016 (1 page) |
2 September 2016 | Termination of appointment of Cayley Louise Ennett 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 | Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages) |
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 Andrew Martin-Davis as a director on 31 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Andrew Martin-Davis as a director on 31 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Khaled Kacem as a director on 30 April 2016 (1 page) |
19 May 2016 | Termination of appointment of Khaled Kacem as a director on 30 April 2016 (1 page) |
14 March 2016 | Appointment of Aidan John Murphy as a director on 7 March 2016 (2 pages) |
14 March 2016 | Appointment of Aidan John Murphy as a director on 7 March 2016 (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
|
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 January 2016 | Appointment of Mr Khaled Kacem as a director on 17 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Khaled Kacem as a director on 17 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Arshad Hussain Sufi as a director on 1 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Arshad Hussain Sufi as a director on 1 December 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr James Gareth Seaton on 14 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr James Gareth Seaton on 14 July 2015 (2 pages) |
3 June 2015 | Statement of company's objects (2 pages) |
3 June 2015 | Statement of company's objects (2 pages) |
2 March 2015 | Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015 (2 pages) |
11 February 2015 | Termination of appointment of Ian Jonathan Bradshaw as a director on 19 December 2014 (1 page) |
11 February 2015 | Termination of appointment of Ian Jonathan Bradshaw as a director on 19 December 2014 (1 page) |
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
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
3 February 2015 | Appointment of Mr James Gareth Seaton as a director on 27 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr James Gareth Seaton as a director on 27 January 2015 (2 pages) |
8 October 2014 | Termination of appointment of Jonathan Mark Collingwood as a director on 3 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Jonathan Mark Collingwood as a director on 3 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Jonathan Mark Collingwood as a director on 3 October 2014 (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
22 July 2014 | Director's details changed for Mr Ian Jonathan Bradshaw on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Ian Jonathan Bradshaw on 22 July 2014 (2 pages) |
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
9 January 2014 | Termination of appointment of William Taylor as a director (1 page) |
9 January 2014 | Termination of appointment of William Taylor as a director (1 page) |
10 October 2013 | Section 519 ca 2006 (1 page) |
10 October 2013 | Section 519 ca 2006 (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (19 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) |
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) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Director's details changed for Mr William Emil Taylor on 21 March 2012 (2 pages) |
9 January 2013 | Director's details changed for Mr William Emil Taylor on 21 March 2012 (2 pages) |
17 October 2012 | Termination of appointment of Christopher O'shea as a director (1 page) |
17 October 2012 | Termination of appointment of Christopher O'shea as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
8 June 2012 | Resolutions
|
8 June 2012 | Resolutions
|
30 April 2012 | Termination of appointment of a director (1 page) |
30 April 2012 | Termination of appointment of a director (1 page) |
30 April 2012 | Termination of appointment of Alan Mcculloch as a secretary (1 page) |
30 April 2012 | Termination of appointment of Alan Mcculloch as a secretary (1 page) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
5 April 2012 | Appointment of Jonathan Mark Collingwood as a director (2 pages) |
5 April 2012 | Appointment of Jonathan Mark Collingwood as a director (2 pages) |
22 February 2012 | Director's details changed for Arshad Hussain Sufi on 22 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Arshad Hussain Sufi on 22 February 2012 (2 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
11 November 2011 | Appointment of Ian Jonathan Bradshaw as a director (2 pages) |
11 November 2011 | Appointment of Ian Jonathan Bradshaw as a director (2 pages) |
2 November 2011 | Termination of appointment of Ian Galloway as a director (1 page) |
2 November 2011 | Termination of appointment of Ian Galloway as a director (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
2 June 2011 | Appointment of Ian Edward Galloway as a director (2 pages) |
2 June 2011 | Appointment of William Emil Taylor as a director (2 pages) |
2 June 2011 | Appointment of William Emil Taylor as a director (2 pages) |
2 June 2011 | Appointment of Ian Edward Galloway as a director (2 pages) |
1 June 2011 | Termination of appointment of Simon Christopher Hopkinson as a director (1 page) |
1 June 2011 | Termination of appointment of Simon Christopher Hopkinson as a director (1 page) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
9 November 2010 | Termination of appointment of Sami Iskander as a director (1 page) |
9 November 2010 | Appointment of Christopher Michael O'shea as a director (2 pages) |
9 November 2010 | Appointment of Christopher Michael O'shea as a director (2 pages) |
9 November 2010 | Termination of appointment of Sami Iskander as a director (1 page) |
9 November 2010 | Appointment of Simon Christopher Hopkinson as a director (2 pages) |
9 November 2010 | Appointment of Simon Christopher Hopkinson as a director (2 pages) |
8 November 2010 | Director's details changed for Sami Monir Amin Iskander on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Sami Monir Amin Iskander on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Sami Monir Amin Iskander on 8 November 2010 (2 pages) |
13 October 2010 | Resolutions
|
13 October 2010 | Resolutions
|
6 October 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
6 October 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
6 October 2010 | Appointment of Rebecca Louise Dunn as a secretary (2 pages) |
6 October 2010 | Appointment of Rebecca Louise Dunn as a secretary (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 September 2010 | Termination of appointment of Ian Hewitt as a director (1 page) |
9 September 2010 | Termination of appointment of Ian Hewitt as a director (1 page) |
19 April 2010 | Termination of appointment of Timothy Blackford as a director (1 page) |
19 April 2010 | Termination of appointment of Timothy Blackford as a director (1 page) |
31 March 2010 | Appointment of Arshad Hussain Sufi as a director (2 pages) |
31 March 2010 | Appointment of Arshad Hussain Sufi as a director (2 pages) |
29 March 2010 | Appointment of Sami Monir Amin Iskander as a director (2 pages) |
29 March 2010 | Appointment of Sami Monir Amin Iskander as a director (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) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Appointment of Timothy Ronald Blackford as a director (2 pages) |
8 December 2009 | Appointment of Timothy Ronald Blackford as a director (2 pages) |
7 December 2009 | Termination of appointment of Christopher Aspden as a director (1 page) |
7 December 2009 | Termination of appointment of Christopher Aspden as a director (1 page) |
19 November 2009 | Director's details changed for Ian Hewitt on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Ian Hewitt on 19 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Graham Hall on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Graham Hall on 17 November 2009 (2 pages) |
28 October 2009 | Secretary's details changed (1 page) |
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 Ms Carol Susan Inman on 27 October 2009 (1 page) |
28 October 2009 | Secretary's details changed (1 page) |
28 October 2009 | Secretary's details changed for {officer_name} (1 page) |
18 October 2009 | Director's details changed for Christopher Jonathan Aspden on 16 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Christopher Jonathan Aspden on 16 October 2009 (2 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
13 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
27 January 2009 | Director appointed graham hall (2 pages) |
27 January 2009 | Director appointed graham hall (2 pages) |
8 December 2008 | Appointment terminated director stuart fysh (1 page) |
8 December 2008 | Appointment terminated director stuart fysh (1 page) |
13 November 2008 | Director's change of particulars / ian hewitt / 12/11/2008 (1 page) |
13 November 2008 | Director's change of particulars / ian hewitt / 12/11/2008 (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
13 August 2008 | Capitals not rolled up (2 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Capitals not rolled up (2 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Nc inc already adjusted 19/12/07 (2 pages) |
13 August 2008 | Nc inc already adjusted 19/12/07 (2 pages) |
5 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
5 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
18 September 2007 | New secretary appointed (1 page) |
18 September 2007 | New secretary appointed (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | Director resigned (1 page) |
19 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
15 January 2007 | Ad 18/12/06--------- £ si 388238948@1=388238948 £ ic 100/388239048 (1 page) |
15 January 2007 | Ad 18/12/06--------- £ si 388238948@1=388238948 £ ic 100/388239048 (1 page) |
11 January 2007 | £ nc 100/388239048 18/12/06 (1 page) |
11 January 2007 | Resolutions
|
11 January 2007 | Resolutions
|
11 January 2007 | £ nc 100/388239048 18/12/06 (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
3 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
25 August 2005 | New secretary appointed (1 page) |
25 August 2005 | New secretary appointed (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
18 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
18 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
15 February 2005 | New director appointed (1 page) |
15 February 2005 | Ad 24/01/05--------- £ si 98@1=98 £ ic 2/100 (1 page) |
15 February 2005 | New director appointed (1 page) |
15 February 2005 | New director appointed (1 page) |
15 February 2005 | New director appointed (1 page) |
15 February 2005 | Ad 24/01/05--------- £ si 98@1=98 £ ic 2/100 (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
24 January 2005 | Resolutions
|
24 January 2005 | Resolutions
|
6 January 2005 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
6 January 2005 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
16 November 2004 | Company name changed british gas LIMITED\certificate issued on 16/11/04 (2 pages) |
16 November 2004 | Company name changed british gas LIMITED\certificate issued on 16/11/04 (2 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (7 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) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
9 April 2003 | New secretary appointed (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New secretary appointed (1 page) |
9 April 2003 | New director appointed (2 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 December 2002 (7 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 | Return made up to 01/02/03; full list of members (5 pages) |
30 November 2002 | Secretary resigned (1 page) |
30 November 2002 | Secretary resigned (1 page) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | Director resigned (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 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 (7 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
13 September 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
13 September 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
1 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
1 March 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) |
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 (7 pages) |
29 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
16 September 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
16 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 (7 pages) |
25 February 1999 | Return made up to 01/02/99; full list of members (7 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | New director appointed (3 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | New director appointed (3 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
4 June 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
10 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
10 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | Return made up to 19/09/97; full list of members (7 pages) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | Return made up to 19/09/97; full list of members (7 pages) |
15 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page) |
17 February 1997 | Company name changed bg LIMITED\certificate issued on 17/02/97 (2 pages) |
17 February 1997 | Company name changed bg LIMITED\certificate issued on 17/02/97 (2 pages) |
10 December 1996 | New secretary appointed;new director appointed (3 pages) |
10 December 1996 | New director appointed (3 pages) |
10 December 1996 | New director appointed (3 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Secretary resigned;director resigned (1 page) |
10 December 1996 | Secretary resigned;director resigned (1 page) |
10 December 1996 | New secretary appointed;new director appointed (3 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
19 September 1996 | Incorporation (15 pages) |
19 September 1996 | Incorporation (15 pages) |