London
SE1 7NA
Director Name | Mr Gianluigi Ferrara |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 15 June 2017(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 October 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Ms Elena Petrushova |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 21 May 2019(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 30 October 2021) |
Role | Jv Governance Manager |
Country of Residence | Netherlands |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 September 2016(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 30 October 2021) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | John Edward Henry Griffin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Role | Chartered Sec |
Correspondence Address | 155 Cannon Lane Pinner Middlesex HA5 1HU |
Director Name | Una Markham |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 18 Howard Road Wokingham Berkshire RG40 2BX |
Secretary Name | John Edward Henry Griffin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Role | Chartered Sec |
Correspondence Address | 155 Cannon Lane Pinner Middlesex HA5 1HU |
Director Name | Leonida Bortolazzo |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 July 1998(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 December 2003) |
Role | Engineering Manager |
Correspondence Address | 20097 San Donato Milanese Lp 12069 - 20100 Milano Italy |
Director Name | Mr Colin Philip Higgins |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 December 2003) |
Role | Managing Director |
Correspondence Address | 2 The Poplars Earl Shilton Leicester Leicestershire LE9 7ET |
Secretary Name | John Edward Henry Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(1 year, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 August 1998) |
Role | Chartered Sec |
Correspondence Address | 155 Cannon Lane Pinner Middlesex HA5 1HU |
Secretary Name | Iain Kenneth Fergusson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 04 September 2014) |
Role | Company Director |
Correspondence Address | 64 Knightsbridge London SW1X 7JF |
Director Name | Alan James Neil |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 1999(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 December 2003) |
Role | Oil & Gas Executive |
Correspondence Address | 16a Henrietta Street Covent Garden London WC2E 8QH |
Director Name | David Michael Page |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 April 2005) |
Role | Manager |
Correspondence Address | Chanting Hill 14 Stoneyfields Farnham Surrey GU9 8DU |
Director Name | Mr Adrian Colin Ede |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2008) |
Role | Development Group Manager |
Country of Residence | United Kingdom |
Correspondence Address | High Bank House Elm Road Sherborne St John Hampshire RG24 9JL |
Director Name | Francesco Maria Bentivegna |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 April 2005(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 March 2012) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 33 St Luke's Street London SW3 3RP |
Director Name | Petrus Gertrudis Coolen |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2008(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 October 2013) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bunting Mews Basingstoke Hampshire RG22 5UA |
Director Name | Mr Massimo Barbieri |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 March 2012(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2013) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Jonathan Mark Collingwood |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(16 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 August 2014) |
Role | HR Director, Bg Group |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Thomas Lockhart |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2013(16 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 04 November 2014) |
Role | Deputy Managing Director |
Country of Residence | Italy |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Peter Anthony Costello |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2016) |
Role | President, Bg Kazakhstan |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Roberto Pasqua |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 November 2014(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Peter John Brock |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2017) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Vincent James Germanese |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 2017(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 May 2019) |
Role | General Manager, Karachaganak |
Country of Residence | Kazakhstan |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Bg Group Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2014(17 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 28 September 2016) |
Correspondence Address | 100 Thames Valley Park Drive Reading RG6 1PT |
Website | kpo.kz |
---|---|
Telephone | 020 88288132 |
Telephone region | London |
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 |
38 at £1 | Agip Karachaganak Bv 38.00% Ordinary |
---|---|
38 at £1 | Bg International LTD 38.00% Ordinary |
24 at £1 | Chevron International Petroleum Co. 24.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,673,060 |
Gross Profit | £869 |
Net Worth | -£180,501 |
Cash | £442,270 |
Current Liabilities | £2,254,640 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 December 2001 | Delivered on: 18 December 2001 Persons entitled: Hutton Development Limited Classification: Rent deposit deed between hutton development limited (as landlord) karachaganak project development limited (as tenant) in respect of a lease of part ground floor 4 millbank london SW1 dated 31ST august 1994 between nisses millbank limited and western int Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: All the company's right title benefit and interest in and to the deposit of £280,000 and all other monies standing to the credit of the interest bearing deposit account to be opened by the landlord as the landlord shall determine. See the mortgage charge document for full details. Outstanding |
---|
30 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 July 2021 | Return of final meeting in a members' voluntary winding up (7 pages) |
7 July 2020 | Appointment of a voluntary liquidator (4 pages) |
7 July 2020 | Declaration of solvency (10 pages) |
2 July 2020 | Resolutions
|
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
29 May 2019 | Appointment of Ms Elena Petrushova as a director on 21 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Vincent James Germanese as a director on 21 May 2019 (1 page) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
26 April 2018 | Full accounts made up to 31 December 2017 (22 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
12 September 2017 | Appointment of Mr Vincent James Germanese as a director on 5 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Vincent James Germanese as a director on 5 September 2017 (2 pages) |
7 September 2017 | Termination of appointment of Peter John Brock as a director on 1 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Peter John Brock as a director on 1 September 2017 (1 page) |
6 July 2017 | Termination of appointment of Roberto Pasqua as a director on 15 June 2017 (1 page) |
6 July 2017 | Appointment of Mr Gianluigi Ferrara as a director on 15 June 2017 (2 pages) |
6 July 2017 | Termination of appointment of Roberto Pasqua as a director on 15 June 2017 (1 page) |
6 July 2017 | Appointment of Mr Gianluigi Ferrara as a director on 15 June 2017 (2 pages) |
13 February 2017 | Appointment of Shell Corporate Secretary Limited as a secretary on 28 September 2016 (2 pages) |
13 February 2017 | Appointment of Shell Corporate Secretary Limited as a secretary on 28 September 2016 (2 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | Termination of appointment of Bg Group Company Secretaries Limited as a secretary on 28 September 2016 (1 page) |
13 February 2017 | Termination of appointment of Bg Group Company Secretaries Limited as a secretary on 28 September 2016 (1 page) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
8 November 2016 | Satisfaction of charge 1 in full (2 pages) |
8 November 2016 | Satisfaction of charge 1 in full (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
22 September 2016 | Termination of appointment of Peter Anthony Costello as a director on 1 July 2016 (1 page) |
22 September 2016 | Termination of appointment of Peter Anthony Costello as a director on 1 July 2016 (1 page) |
14 September 2016 | Appointment of Peter John Brock as a director on 1 July 2016 (2 pages) |
14 September 2016 | Appointment of Peter John Brock as a director on 1 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) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
3 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Register inspection address has been changed from C/O Karachaganak Project Development Limited Eni House Ebury Bridge Road London SW1W 8PZ England to 1St Floor 48 Warwick Street Picadilly London W1B 5AW (1 page) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Register inspection address has been changed from C/O Karachaganak Project Development Limited Eni House Ebury Bridge Road London SW1W 8PZ England to 1St Floor 48 Warwick Street Picadilly London W1B 5AW (1 page) |
19 November 2014 | Director's details changed for Roberto Pasqua on 4 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Roberto Pasqua on 4 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Roberto Pasqua on 4 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of Thomas Lockhart as a director on 4 November 2014 (1 page) |
18 November 2014 | Appointment of Roberto Pasqua as a director on 4 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of Thomas Lockhart as a director on 4 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Thomas Lockhart as a director on 4 November 2014 (1 page) |
18 November 2014 | Appointment of Roberto Pasqua as a director on 4 November 2014 (2 pages) |
18 November 2014 | Appointment of Roberto Pasqua as a director on 4 November 2014 (2 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 October 2014 | Registered office address changed from C/O Eni House 10 Ebury Bridge Road London SW1W 8PZ to 100 Thames Valley Park Drive Reading Berkshire RG6 1PT on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from C/O Eni House 10 Ebury Bridge Road London SW1W 8PZ to 100 Thames Valley Park Drive Reading Berkshire RG6 1PT on 14 October 2014 (1 page) |
18 September 2014 | Memorandum and Articles of Association (14 pages) |
18 September 2014 | Resolutions
|
18 September 2014 | Resolutions
|
18 September 2014 | Memorandum and Articles of Association (14 pages) |
4 September 2014 | Appointment of Mr Peter Anthony Costello as a director on 18 August 2014 (2 pages) |
4 September 2014 | Appointment of Bg Group Company Secretaries Limited as a secretary on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Peter Anthony Costello as a director on 18 August 2014 (2 pages) |
4 September 2014 | Termination of appointment of Iain Kenneth Fergusson as a secretary on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Iain Kenneth Fergusson as a secretary on 4 September 2014 (1 page) |
4 September 2014 | Appointment of Bg Group Company Secretaries Limited as a secretary on 4 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Iain Kenneth Fergusson as a secretary on 4 September 2014 (1 page) |
4 September 2014 | Appointment of Bg Group Company Secretaries Limited as a secretary on 4 September 2014 (2 pages) |
31 August 2014 | Termination of appointment of Jonathan Mark Collingwood as a director on 18 August 2014 (1 page) |
31 August 2014 | Termination of appointment of Jonathan Mark Collingwood as a director on 18 August 2014 (1 page) |
14 March 2014 | Appointment of Mr Charles Edward Pietsch as a director (2 pages) |
14 March 2014 | Appointment of Mr Charles Edward Pietsch as a director (2 pages) |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
11 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 November 2013 | Appointment of Mr Jonathan Mark Collingwood as a director (2 pages) |
11 November 2013 | Appointment of Mr Thomas Lockhart as a director (2 pages) |
11 November 2013 | Appointment of Mr Thomas Lockhart as a director (2 pages) |
11 November 2013 | Termination of appointment of Petrus Coolen as a director (1 page) |
11 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 November 2013 | Termination of appointment of Petrus Coolen as a director (1 page) |
11 November 2013 | Appointment of Mr Jonathan Mark Collingwood as a director (2 pages) |
10 November 2013 | Termination of appointment of Massimo Barbieri as a director (1 page) |
10 November 2013 | Termination of appointment of Massimo Barbieri as a director (1 page) |
2 May 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Register inspection address has been changed from 146 Sulgrave Road London W6 7PU United Kingdom (1 page) |
2 May 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Register inspection address has been changed from 146 Sulgrave Road London W6 7PU United Kingdom (1 page) |
2 May 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2013 | Full accounts made up to 31 December 2011 (13 pages) |
21 January 2013 | Full accounts made up to 31 December 2011 (13 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2012 | Appointment of Mr Massimo Barbieri as a director (2 pages) |
23 May 2012 | Appointment of Mr Massimo Barbieri as a director (2 pages) |
21 May 2012 | Termination of appointment of Francesco Bentivegna as a director (1 page) |
21 May 2012 | Termination of appointment of Francesco Bentivegna as a director (1 page) |
29 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Register inspection address has been changed from 4Th Floor Cardinal Place 80 Victoria Street Westminster London SW1E 5JL United Kingdom (1 page) |
1 March 2012 | Register inspection address has been changed from 4Th Floor Cardinal Place 80 Victoria Street Westminster London SW1E 5JL United Kingdom (1 page) |
1 March 2012 | Registered office address changed from 4Th Floor Cardinal Place 80 Victoria Street Westminster London SW1E 5JL on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 4Th Floor Cardinal Place 80 Victoria Street Westminster London SW1E 5JL on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 4Th Floor Cardinal Place 80 Victoria Street Westminster London SW1E 5JL on 1 March 2012 (1 page) |
9 December 2011 | Full accounts made up to 31 December 2010 (17 pages) |
9 December 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
13 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 February 2010 | Director's details changed for Petrus Gertrudis Coolen on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Petrus Gertrudis Coolen on 1 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Petrus Gertrudis Coolen on 1 February 2010 (2 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
10 February 2009 | Appointment terminated director adrian ede (1 page) |
10 February 2009 | Appointment terminated director adrian ede (1 page) |
10 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
30 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
30 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
9 January 2009 | Director appointed petrus gertrudis coolen (2 pages) |
9 January 2009 | Director appointed petrus gertrudis coolen (2 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 2ND floor 4 millbank westminster london SW1P 3JA (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 2ND floor 4 millbank westminster london SW1P 3JA (1 page) |
28 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
13 December 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 December 2007 | Full accounts made up to 31 December 2006 (15 pages) |
22 February 2007 | Return made up to 01/02/07; full list of members (7 pages) |
22 February 2007 | Return made up to 01/02/07; full list of members (7 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
27 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
27 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (2 pages) |
25 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
25 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (12 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (12 pages) |
15 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
15 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 February 2004 | Full accounts made up to 31 December 2002 (12 pages) |
6 February 2004 | Full accounts made up to 31 December 2002 (12 pages) |
6 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
6 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
5 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
5 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
6 April 2003 | Auditor's resignation (1 page) |
6 April 2003 | Auditor's resignation (1 page) |
4 February 2003 | Return made up to 01/02/03; full list of members
|
4 February 2003 | Return made up to 01/02/03; full list of members
|
30 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 March 2002 | Return made up to 01/02/02; full list of members
|
1 March 2002 | Return made up to 01/02/02; full list of members
|
29 January 2002 | Registered office changed on 29/01/02 from: bowater house east 9TH floor 68 knightsbridge london SW1X 7BN (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: bowater house east 9TH floor 68 knightsbridge london SW1X 7BN (1 page) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 February 2001 | Return made up to 01/02/01; full list of members
|
12 February 2001 | Return made up to 01/02/01; full list of members
|
15 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
15 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: eni house 10 ebury bridge road london SW1W 8PZ (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: eni house 10 ebury bridge road london SW1W 8PZ (1 page) |
11 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
11 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
2 March 2000 | Return made up to 01/02/00; full list of members
|
2 March 2000 | Return made up to 01/02/00; full list of members
|
28 January 2000 | Full accounts made up to 31 December 1998 (12 pages) |
28 January 2000 | Full accounts made up to 31 December 1998 (12 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
4 October 1999 | Resolutions
|
4 October 1999 | Resolutions
|
12 July 1999 | Ad 25/05/99--------- £ si 24@1=24 £ ic 4/28 (2 pages) |
12 July 1999 | Ad 25/05/99--------- £ si 36@1=36 £ ic 28/64 (2 pages) |
12 July 1999 | £ nc 100000/250000 02/06/99 (2 pages) |
12 July 1999 | Ad 25/05/99--------- £ si 24@1=24 £ ic 4/28 (2 pages) |
12 July 1999 | £ nc 100000/250000 02/06/99 (2 pages) |
12 July 1999 | Resolutions
|
12 July 1999 | Ad 25/05/99--------- £ si 36@1=36 £ ic 28/64 (2 pages) |
12 July 1999 | Ad 25/05/99--------- £ si 36@1=36 £ ic 64/100 (2 pages) |
12 July 1999 | Resolutions
|
12 July 1999 | Ad 25/05/99--------- £ si 36@1=36 £ ic 64/100 (2 pages) |
18 March 1999 | Return made up to 01/02/99; full list of members (6 pages) |
18 March 1999 | Return made up to 01/02/99; full list of members (6 pages) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Secretary resigned;director resigned (1 page) |
10 August 1998 | Secretary resigned;director resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: 100 thames valley park drive reading berkshire RG6 1PT (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: 100 thames valley park drive reading berkshire RG6 1PT (1 page) |
7 August 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
17 July 1998 | £ nc 500000/100000 14/07/98 (1 page) |
17 July 1998 | £ nc 500000/100000 14/07/98 (1 page) |
17 July 1998 | Ad 14/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 July 1998 | Ad 14/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 July 1998 | Company name changed bg no.5 LIMITED\certificate issued on 13/07/98 (2 pages) |
10 July 1998 | Company name changed bg no.5 LIMITED\certificate issued on 13/07/98 (2 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
9 July 1998 | Nc inc already adjusted 03/07/98 (2 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | Nc inc already adjusted 03/07/98 (2 pages) |
9 July 1998 | Resolutions
|
15 June 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
15 June 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
12 June 1998 | Resolutions
|
12 June 1998 | Resolutions
|
12 June 1998 | Resolutions
|
12 June 1998 | Resolutions
|
12 June 1998 | Resolutions
|
12 June 1998 | Resolutions
|
19 February 1998 | Company name changed british gas overseas investments LIMITED\certificate issued on 20/02/98 (2 pages) |
19 February 1998 | Company name changed british gas overseas investments LIMITED\certificate issued on 20/02/98 (2 pages) |
10 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
10 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
19 February 1997 | Registered office changed on 19/02/97 from: company secretarial dept. British gas PLC 152 grosvenor road london. SW1V 3JL (1 page) |
19 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
19 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
19 February 1997 | Registered office changed on 19/02/97 from: company secretarial dept. British gas PLC 152 grosvenor road london. SW1V 3JL (1 page) |
12 February 1997 | Company name changed bg overseas investments LIMITED\certificate issued on 13/02/97 (2 pages) |
12 February 1997 | Company name changed bg overseas investments LIMITED\certificate issued on 13/02/97 (2 pages) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Secretary resigned (1 page) |
3 January 1997 | Secretary resigned (1 page) |
3 January 1997 | New secretary appointed;new director appointed (2 pages) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | New secretary appointed;new director appointed (2 pages) |
3 January 1997 | New director appointed (2 pages) |
18 December 1996 | Incorporation (20 pages) |
18 December 1996 | Incorporation (20 pages) |