Company NameKarachaganak Project Development Limited
Company StatusDissolved
Company Number03294212
CategoryPrivate Limited Company
Incorporation Date18 December 1996(27 years, 4 months ago)
Dissolution Date30 October 2021 (2 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Charles Edward Pietsch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed10 March 2014(17 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 30 October 2021)
RoleKarachaganak Asset Manager
Country of ResidenceUnited States
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Gianluigi Ferrara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed15 June 2017(20 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 30 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMs Elena Petrushova
Date of BirthApril 1978 (Born 46 years ago)
NationalityRussian
StatusClosed
Appointed21 May 2019(22 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 30 October 2021)
RoleJv Governance Manager
Country of ResidenceNetherlands
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed28 September 2016(19 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 30 October 2021)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameJohn Edward Henry Griffin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleChartered Sec
Correspondence Address155 Cannon Lane
Pinner
Middlesex
HA5 1HU
Director NameUna Markham
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleCo Secretary
Correspondence Address18 Howard Road
Wokingham
Berkshire
RG40 2BX
Secretary NameJohn Edward Henry Griffin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleChartered Sec
Correspondence Address155 Cannon Lane
Pinner
Middlesex
HA5 1HU
Director NameLeonida Bortolazzo
Date of BirthAugust 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed14 July 1998(1 year, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 December 2003)
RoleEngineering Manager
Correspondence Address20097 San Donato Milanese
Lp 12069 - 20100
Milano
Italy
Director NameMr Colin Philip Higgins
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(1 year, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 December 2003)
RoleManaging Director
Correspondence Address2 The Poplars
Earl Shilton
Leicester
Leicestershire
LE9 7ET
Secretary NameJohn Edward Henry Griffin
NationalityBritish
StatusResigned
Appointed04 August 1998(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 04 August 1998)
RoleChartered Sec
Correspondence Address155 Cannon Lane
Pinner
Middlesex
HA5 1HU
Secretary NameIain Kenneth Fergusson
NationalityBritish
StatusResigned
Appointed04 August 1998(1 year, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 04 September 2014)
RoleCompany Director
Correspondence Address64 Knightsbridge
London
SW1X 7JF
Director NameAlan James Neil
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 1999(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 December 2003)
RoleOil & Gas Executive
Correspondence Address16a Henrietta Street
Covent Garden
London
WC2E 8QH
Director NameDavid Michael Page
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 2005)
RoleManager
Correspondence AddressChanting Hill 14 Stoneyfields
Farnham
Surrey
GU9 8DU
Director NameMr Adrian Colin Ede
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(8 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2008)
RoleDevelopment Group Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Bank House
Elm Road
Sherborne St John
Hampshire
RG24 9JL
Director NameFrancesco Maria Bentivegna
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed15 April 2005(8 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 March 2012)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 St Luke's Street
London
SW3 3RP
Director NamePetrus Gertrudis Coolen
Date of BirthNovember 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2008(11 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 October 2013)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Bunting Mews
Basingstoke
Hampshire
RG22 5UA
Director NameMr Massimo Barbieri
Date of BirthDecember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed05 March 2012(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2013)
RoleManager
Country of ResidenceItaly
Correspondence Address10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Jonathan Mark Collingwood
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(16 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 August 2014)
RoleHR Director, Bg Group
Country of ResidenceUnited Kingdom
Correspondence Address10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Thomas Lockhart
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2013(16 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 November 2014)
RoleDeputy Managing Director
Country of ResidenceItaly
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Peter Anthony Costello
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(17 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2016)
RolePresident, Bg Kazakhstan
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameRoberto Pasqua
Date of BirthMarch 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed04 November 2014(17 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NamePeter John Brock
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2017)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Vincent James Germanese
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2017(20 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 2019)
RoleGeneral Manager, Karachaganak
Country of ResidenceKazakhstan
Correspondence AddressShell Centre
London
SE1 7NA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBg Group Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2014(17 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 September 2016)
Correspondence Address100 Thames Valley Park Drive
Reading
RG6 1PT

Contact

Websitekpo.kz
Telephone020 88288132
Telephone regionLondon

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

38 at £1Agip Karachaganak Bv
38.00%
Ordinary
38 at £1Bg International LTD
38.00%
Ordinary
24 at £1Chevron International Petroleum Co.
24.00%
Ordinary

Financials

Year2014
Turnover£1,673,060
Gross Profit£869
Net Worth-£180,501
Cash£442,270
Current Liabilities£2,254,640

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

14 December 2001Delivered 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

Filing History

30 October 2021Final Gazette dissolved following liquidation (1 page)
30 July 2021Return of final meeting in a members' voluntary winding up (7 pages)
7 July 2020Appointment of a voluntary liquidator (4 pages)
7 July 2020Declaration of solvency (10 pages)
2 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-11
(1 page)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
29 May 2019Appointment of Ms Elena Petrushova as a director on 21 May 2019 (2 pages)
28 May 2019Termination of appointment of Vincent James Germanese as a director on 21 May 2019 (1 page)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
26 April 2018Full accounts made up to 31 December 2017 (22 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
18 September 2017Full accounts made up to 31 December 2016 (22 pages)
18 September 2017Full accounts made up to 31 December 2016 (22 pages)
12 September 2017Appointment of Mr Vincent James Germanese as a director on 5 September 2017 (2 pages)
12 September 2017Appointment of Mr Vincent James Germanese as a director on 5 September 2017 (2 pages)
7 September 2017Termination of appointment of Peter John Brock as a director on 1 September 2017 (1 page)
7 September 2017Termination of appointment of Peter John Brock as a director on 1 September 2017 (1 page)
6 July 2017Termination of appointment of Roberto Pasqua as a director on 15 June 2017 (1 page)
6 July 2017Appointment of Mr Gianluigi Ferrara as a director on 15 June 2017 (2 pages)
6 July 2017Termination of appointment of Roberto Pasqua as a director on 15 June 2017 (1 page)
6 July 2017Appointment of Mr Gianluigi Ferrara as a director on 15 June 2017 (2 pages)
13 February 2017Appointment of Shell Corporate Secretary Limited as a secretary on 28 September 2016 (2 pages)
13 February 2017Appointment of Shell Corporate Secretary Limited as a secretary on 28 September 2016 (2 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Termination of appointment of Bg Group Company Secretaries Limited as a secretary on 28 September 2016 (1 page)
13 February 2017Termination of appointment of Bg Group Company Secretaries Limited as a secretary on 28 September 2016 (1 page)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
8 November 2016Satisfaction of charge 1 in full (2 pages)
8 November 2016Satisfaction of charge 1 in full (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (21 pages)
6 October 2016Full accounts made up to 31 December 2015 (21 pages)
22 September 2016Termination of appointment of Peter Anthony Costello as a director on 1 July 2016 (1 page)
22 September 2016Termination of appointment of Peter Anthony Costello as a director on 1 July 2016 (1 page)
14 September 2016Appointment of Peter John Brock as a director on 1 July 2016 (2 pages)
14 September 2016Appointment of Peter John Brock as a director on 1 July 2016 (2 pages)
30 June 2016Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 (1 page)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
3 October 2015Full accounts made up to 31 December 2014 (16 pages)
3 October 2015Full accounts made up to 31 December 2014 (16 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Register 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 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Register 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 2014Director's details changed for Roberto Pasqua on 4 November 2014 (2 pages)
19 November 2014Director's details changed for Roberto Pasqua on 4 November 2014 (2 pages)
19 November 2014Director's details changed for Roberto Pasqua on 4 November 2014 (2 pages)
18 November 2014Termination of appointment of Thomas Lockhart as a director on 4 November 2014 (1 page)
18 November 2014Appointment of Roberto Pasqua as a director on 4 November 2014 (2 pages)
18 November 2014Termination of appointment of Thomas Lockhart as a director on 4 November 2014 (1 page)
18 November 2014Termination of appointment of Thomas Lockhart as a director on 4 November 2014 (1 page)
18 November 2014Appointment of Roberto Pasqua as a director on 4 November 2014 (2 pages)
18 November 2014Appointment of Roberto Pasqua as a director on 4 November 2014 (2 pages)
16 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 October 2014Registered 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 2014Registered 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 2014Memorandum and Articles of Association (14 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 September 2014Memorandum and Articles of Association (14 pages)
4 September 2014Appointment of Mr Peter Anthony Costello as a director on 18 August 2014 (2 pages)
4 September 2014Appointment of Bg Group Company Secretaries Limited as a secretary on 4 September 2014 (2 pages)
4 September 2014Appointment of Mr Peter Anthony Costello as a director on 18 August 2014 (2 pages)
4 September 2014Termination of appointment of Iain Kenneth Fergusson as a secretary on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Iain Kenneth Fergusson as a secretary on 4 September 2014 (1 page)
4 September 2014Appointment of Bg Group Company Secretaries Limited as a secretary on 4 September 2014 (2 pages)
4 September 2014Termination of appointment of Iain Kenneth Fergusson as a secretary on 4 September 2014 (1 page)
4 September 2014Appointment of Bg Group Company Secretaries Limited as a secretary on 4 September 2014 (2 pages)
31 August 2014Termination of appointment of Jonathan Mark Collingwood as a director on 18 August 2014 (1 page)
31 August 2014Termination of appointment of Jonathan Mark Collingwood as a director on 18 August 2014 (1 page)
14 March 2014Appointment of Mr Charles Edward Pietsch as a director (2 pages)
14 March 2014Appointment of Mr Charles Edward Pietsch as a director (2 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 November 2013Appointment of Mr Jonathan Mark Collingwood as a director (2 pages)
11 November 2013Appointment of Mr Thomas Lockhart as a director (2 pages)
11 November 2013Appointment of Mr Thomas Lockhart as a director (2 pages)
11 November 2013Termination of appointment of Petrus Coolen as a director (1 page)
11 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 November 2013Termination of appointment of Petrus Coolen as a director (1 page)
11 November 2013Appointment of Mr Jonathan Mark Collingwood as a director (2 pages)
10 November 2013Termination of appointment of Massimo Barbieri as a director (1 page)
10 November 2013Termination of appointment of Massimo Barbieri as a director (1 page)
2 May 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
2 May 2013Register inspection address has been changed from 146 Sulgrave Road London W6 7PU United Kingdom (1 page)
2 May 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
2 May 2013Register inspection address has been changed from 146 Sulgrave Road London W6 7PU United Kingdom (1 page)
2 May 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
22 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013Compulsory strike-off action has been discontinued (1 page)
21 January 2013Full accounts made up to 31 December 2011 (13 pages)
21 January 2013Full accounts made up to 31 December 2011 (13 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
23 May 2012Appointment of Mr Massimo Barbieri as a director (2 pages)
23 May 2012Appointment of Mr Massimo Barbieri as a director (2 pages)
21 May 2012Termination of appointment of Francesco Bentivegna as a director (1 page)
21 May 2012Termination of appointment of Francesco Bentivegna as a director (1 page)
29 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 March 2012Register inspection address has been changed from 4Th Floor Cardinal Place 80 Victoria Street Westminster London SW1E 5JL United Kingdom (1 page)
1 March 2012Register inspection address has been changed from 4Th Floor Cardinal Place 80 Victoria Street Westminster London SW1E 5JL United Kingdom (1 page)
1 March 2012Registered office address changed from 4Th Floor Cardinal Place 80 Victoria Street Westminster London SW1E 5JL on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 4Th Floor Cardinal Place 80 Victoria Street Westminster London SW1E 5JL on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 4Th Floor Cardinal Place 80 Victoria Street Westminster London SW1E 5JL on 1 March 2012 (1 page)
9 December 2011Full accounts made up to 31 December 2010 (17 pages)
9 December 2011Full accounts made up to 31 December 2010 (17 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
13 October 2010Full accounts made up to 31 December 2009 (17 pages)
13 October 2010Full accounts made up to 31 December 2009 (17 pages)
2 February 2010Director's details changed for Petrus Gertrudis Coolen on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Petrus Gertrudis Coolen on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Petrus Gertrudis Coolen on 1 February 2010 (2 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 November 2009Full accounts made up to 31 December 2008 (16 pages)
3 November 2009Full accounts made up to 31 December 2008 (16 pages)
10 February 2009Appointment terminated director adrian ede (1 page)
10 February 2009Appointment terminated director adrian ede (1 page)
10 February 2009Return made up to 01/02/09; full list of members (4 pages)
10 February 2009Return made up to 01/02/09; full list of members (4 pages)
30 January 2009Full accounts made up to 31 December 2007 (15 pages)
30 January 2009Full accounts made up to 31 December 2007 (15 pages)
9 January 2009Director appointed petrus gertrudis coolen (2 pages)
9 January 2009Director appointed petrus gertrudis coolen (2 pages)
9 October 2008Registered office changed on 09/10/2008 from 2ND floor 4 millbank westminster london SW1P 3JA (1 page)
9 October 2008Registered office changed on 09/10/2008 from 2ND floor 4 millbank westminster london SW1P 3JA (1 page)
28 February 2008Return made up to 01/02/08; full list of members (4 pages)
28 February 2008Return made up to 01/02/08; full list of members (4 pages)
13 December 2007Full accounts made up to 31 December 2006 (15 pages)
13 December 2007Full accounts made up to 31 December 2006 (15 pages)
22 February 2007Return made up to 01/02/07; full list of members (7 pages)
22 February 2007Return made up to 01/02/07; full list of members (7 pages)
10 October 2006Full accounts made up to 31 December 2005 (12 pages)
10 October 2006Full accounts made up to 31 December 2005 (12 pages)
27 February 2006Return made up to 01/02/06; full list of members (7 pages)
27 February 2006Return made up to 01/02/06; full list of members (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005New director appointed (2 pages)
25 February 2005Return made up to 01/02/05; full list of members (6 pages)
25 February 2005Return made up to 01/02/05; full list of members (6 pages)
4 February 2005Full accounts made up to 31 December 2003 (12 pages)
4 February 2005Full accounts made up to 31 December 2003 (12 pages)
15 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 February 2004Full accounts made up to 31 December 2002 (12 pages)
6 February 2004Full accounts made up to 31 December 2002 (12 pages)
6 February 2004Return made up to 01/02/04; full list of members (6 pages)
6 February 2004Return made up to 01/02/04; full list of members (6 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
5 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
5 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 April 2003Auditor's resignation (1 page)
6 April 2003Auditor's resignation (1 page)
4 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2002Full accounts made up to 31 December 2001 (11 pages)
30 October 2002Full accounts made up to 31 December 2001 (11 pages)
1 March 2002Return made up to 01/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 March 2002Return made up to 01/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 January 2002Registered office changed on 29/01/02 from: bowater house east 9TH floor 68 knightsbridge london SW1X 7BN (1 page)
29 January 2002Registered office changed on 29/01/02 from: bowater house east 9TH floor 68 knightsbridge london SW1X 7BN (1 page)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
8 August 2001Full accounts made up to 31 December 2000 (12 pages)
8 August 2001Full accounts made up to 31 December 2000 (12 pages)
12 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2001Full accounts made up to 31 December 1999 (12 pages)
15 January 2001Full accounts made up to 31 December 1999 (12 pages)
26 September 2000Registered office changed on 26/09/00 from: eni house 10 ebury bridge road london SW1W 8PZ (1 page)
26 September 2000Registered office changed on 26/09/00 from: eni house 10 ebury bridge road london SW1W 8PZ (1 page)
11 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
11 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 January 2000Full accounts made up to 31 December 1998 (12 pages)
28 January 2000Full accounts made up to 31 December 1998 (12 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
4 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
4 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
12 July 1999Ad 25/05/99--------- £ si 24@1=24 £ ic 4/28 (2 pages)
12 July 1999Ad 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 1999Ad 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 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 1999Ad 25/05/99--------- £ si 36@1=36 £ ic 28/64 (2 pages)
12 July 1999Ad 25/05/99--------- £ si 36@1=36 £ ic 64/100 (2 pages)
12 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 1999Ad 25/05/99--------- £ si 36@1=36 £ ic 64/100 (2 pages)
18 March 1999Return made up to 01/02/99; full list of members (6 pages)
18 March 1999Return made up to 01/02/99; full list of members (6 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998Secretary resigned;director resigned (1 page)
10 August 1998Secretary resigned;director resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998Registered office changed on 07/08/98 from: 100 thames valley park drive reading berkshire RG6 1PT (1 page)
7 August 1998Registered office changed on 07/08/98 from: 100 thames valley park drive reading berkshire RG6 1PT (1 page)
7 August 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New 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 1998Ad 14/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 July 1998Ad 14/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 July 1998Company name changed bg no.5 LIMITED\certificate issued on 13/07/98 (2 pages)
10 July 1998Company name changed bg no.5 LIMITED\certificate issued on 13/07/98 (2 pages)
9 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 July 1998Nc inc already adjusted 03/07/98 (2 pages)
9 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 July 1998Nc inc already adjusted 03/07/98 (2 pages)
9 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 June 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
15 June 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
12 June 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 June 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 June 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 February 1998Company name changed british gas overseas investments LIMITED\certificate issued on 20/02/98 (2 pages)
19 February 1998Company name changed british gas overseas investments LIMITED\certificate issued on 20/02/98 (2 pages)
10 February 1998Return made up to 01/02/98; full list of members (6 pages)
10 February 1998Return made up to 01/02/98; full list of members (6 pages)
19 February 1997Registered office changed on 19/02/97 from: company secretarial dept. British gas PLC 152 grosvenor road london. SW1V 3JL (1 page)
19 February 1997Return made up to 01/02/97; full list of members (6 pages)
19 February 1997Return made up to 01/02/97; full list of members (6 pages)
19 February 1997Registered office changed on 19/02/97 from: company secretarial dept. British gas PLC 152 grosvenor road london. SW1V 3JL (1 page)
12 February 1997Company name changed bg overseas investments LIMITED\certificate issued on 13/02/97 (2 pages)
12 February 1997Company name changed bg overseas investments LIMITED\certificate issued on 13/02/97 (2 pages)
3 January 1997Director resigned (1 page)
3 January 1997Secretary resigned (1 page)
3 January 1997Secretary resigned (1 page)
3 January 1997New secretary appointed;new director appointed (2 pages)
3 January 1997Director resigned (1 page)
3 January 1997New director appointed (2 pages)
3 January 1997New secretary appointed;new director appointed (2 pages)
3 January 1997New director appointed (2 pages)
18 December 1996Incorporation (20 pages)
18 December 1996Incorporation (20 pages)