Company NameBg Gas Services Limited
Company StatusActive
Company Number03299002
CategoryPrivate Limited Company
Incorporation Date6 January 1997(27 years, 3 months ago)
Previous Names3

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4021Manufacture of gas
SIC 35210Manufacture of gas

Directors

Director NameThomas Henry Summers
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleGeneral Manager, Gas
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Davide Maria Todisco
Date of BirthNovember 1978 (Born 45 years ago)
NationalityItalian,British
StatusCurrent
Appointed28 November 2022(25 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameDr Robbert Cornelis Kijkuit
Date of BirthOctober 1980 (Born 43 years ago)
NationalityDutch
StatusCurrent
Appointed01 March 2024(27 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(25 years, 10 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameUna Markham
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(same day as company formation)
RoleSecretary
Correspondence Address18 Howard Road
Wokingham
Berkshire
RG40 2BX
Secretary NameJohn Edward Henry Griffin
NationalityBritish
StatusResigned
Appointed06 January 1997(same day as company formation)
RoleSecretary
Correspondence Address155 Cannon Lane
Pinner
Middlesex
HA5 1HU
Secretary NameJohn Edward Henry Griffin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(same day as company formation)
RoleSecretary
Correspondence Address155 Cannon Lane
Pinner
Middlesex
HA5 1HU
Secretary NameMr Luke Thomas
NationalityBritish
StatusResigned
Appointed27 August 1998(1 year, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 January 1999)
RoleSecretary
Correspondence Address94 Watcombe Road
South Norwood
London
SE25 4UZ
Director NameJohn Edward Henry Griffin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(2 years after company formation)
Appointment Duration1 week (resigned 21 January 1999)
RoleChartered Secretary
Correspondence Address155 Cannon Lane
Pinner
Middlesex
HA5 1HU
Director NameSamuel Henry Dunkley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 November 1999)
RoleDeputy General Counsel
Correspondence Address3 Queensdale Road
London
W11 4QE
Director NameRichard Thomas Liddell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 01 June 1999)
RoleSenior Vice President Developm
Correspondence AddressGriffiths Cross
Queensgate
Cobham
Surrey
KT11 2TG
Director NameMr Peter Lemon Moir
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2002)
RoleVice President Ukcs/Cns
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Avenue House
Upper Warren Street Caversham
Reading
Berkshire
RG4 7EF
Director NameMr William Harvey Adamson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 2005)
RoleCompany Director
Correspondence AddressOmbu
Newlands Drive
Maidenhead
Berkshire
SL6 4LL
Secretary NameMs Carol Susan Inman
NationalityBritish
StatusResigned
Appointed22 April 2003(6 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameDavid E Roberts
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2005(8 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2006)
RoleExec Vice President
Correspondence Address6 Lyndhurst Gate
Weybridge
Surrey
KT13 9YS
Director NameJorn Arild Berget
Date of BirthDecember 1952 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed08 February 2005(8 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 28 January 2010)
RoleVice President
Correspondence AddressSachel'S
Coronation Road
South Ascot
Berkshire
SL5 9LG
Secretary NamePaul Anthony Moore
NationalityBritish
StatusResigned
Appointed05 August 2005(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 September 2007)
RoleChartered Secretary
Correspondence Address1 Holmlea Road
Datchet
Slough
Berkshire
SL3 9HG
Secretary NameMr Alan William McCulloch
NationalityBritish
StatusResigned
Appointed14 September 2007(10 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Christopher Michael O'Shea
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(13 years after company formation)
Appointment Duration9 months, 1 week (resigned 01 November 2010)
RoleRegional Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameRebecca Louise Dunn
StatusResigned
Appointed21 September 2010(13 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameJohn David Hughes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 2012)
RoleRegional Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Simon Timothy Moffatt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(15 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 07 September 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Andrew Vinden Collingwood
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 May 2014)
RoleAsset Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameArnaud Dubois-Denis
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed17 December 2012(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 May 2014)
RoleDirector Europe Gas And Power Marketing
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameChloe Silvana Barry
StatusResigned
Appointed22 July 2013(16 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Mark Christopher Lovell Simons
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(17 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameJaeson Myles Debarros
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(17 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameCayley Louise Ennett
StatusResigned
Appointed01 October 2015(18 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Rahim Oberholtzer
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2016(19 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 December 2016)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Slavko Preocanin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2016(19 years, 8 months after company formation)
Appointment Duration8 months (resigned 28 April 2017)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Herman Johan Stinis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed30 August 2016(19 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 May 2019)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameSharon Liow
Date of BirthJuly 1974 (Born 49 years ago)
NationalityMalaysian
StatusResigned
Appointed15 May 2017(20 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0ZA
Director NameMr Jonathan Townsley McCloy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(22 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2021)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Martijn Plaum
Date of BirthOctober 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2019(22 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2021)
RoleOil Company Executive
Country of ResidenceNetherlands
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Philip Hauxwell
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2021(24 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 August 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed31 July 2016(19 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 November 2022)
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websitebg-group.com
Email address[email protected]

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

2 at £1Bg International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,280
Cash£442
Current Liabilities£1,866,238

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

16 February 2021Confirmation statement made on 16 February 2021 with updates (5 pages)
6 October 2020Full accounts made up to 31 December 2019 (21 pages)
4 September 2020Statement of company's objects (2 pages)
4 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175(5)(a) of the companies act 2006 10/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 September 2020Memorandum and Articles of Association (30 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
17 June 2019Full accounts made up to 31 December 2018 (19 pages)
8 May 2019Termination of appointment of Herman Johan Stinis as a director on 3 May 2019 (1 page)
8 May 2019Termination of appointment of Sharon Liow as a director on 3 May 2019 (1 page)
8 May 2019Appointment of Mr Jonathan Townsley Mccloy as a director on 1 May 2019 (2 pages)
8 May 2019Appointment of Mr Martijn Plaum as a director on 1 May 2019 (2 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
24 July 2018Full accounts made up to 31 December 2017 (18 pages)
15 May 2018Director's details changed for Sharon Liow on 14 May 2018 (2 pages)
13 April 2018Director's details changed for Mr Herman Johan Stinis on 30 August 2016 (2 pages)
12 April 2018Director's details changed for Sharon Liow on 1 October 2017 (2 pages)
15 February 2018Confirmation statement made on 15 February 2018 with updates (5 pages)
15 January 2018Statement of capital following an allotment of shares on 15 December 2017
  • GBP 22,282.00
(4 pages)
7 October 2017Full accounts made up to 31 December 2016 (13 pages)
7 October 2017Full accounts made up to 31 December 2016 (13 pages)
19 June 2017Termination of appointment of Slavko Preocanin as a director on 28 April 2017 (1 page)
19 June 2017Termination of appointment of Slavko Preocanin as a director on 28 April 2017 (1 page)
16 May 2017Appointment of Sharon Liow as a director on 15 May 2017 (2 pages)
16 May 2017Appointment of Sharon Liow as a director on 15 May 2017 (2 pages)
10 March 2017Appointment of Rahim Oberholtzer as a director on 30 August 2016 (2 pages)
10 March 2017Termination of appointment of Jaeson Myles Debarros as a director on 28 February 2017 (1 page)
10 March 2017Appointment of Mr Slavko Preocanin as a director on 30 August 2016 (2 pages)
10 March 2017Termination of appointment of Stephen John Surrall as a director on 30 September 2016 (1 page)
10 March 2017Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 (1 page)
10 March 2017Appointment of Mr Slavko Preocanin as a director on 30 August 2016 (2 pages)
10 March 2017Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Termination of appointment of Jaeson Myles Debarros as a director on 28 February 2017 (1 page)
10 March 2017Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page)
10 March 2017Appointment of Mr Herman Johan Stinis as a director on 30 August 2016 (2 pages)
10 March 2017Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages)
10 March 2017Termination of appointment of Mark Christopher Lovell Simons as a director on 30 September 2016 (1 page)
10 March 2017Appointment of Mr Herman Johan Stinis as a director on 30 August 2016 (2 pages)
10 March 2017Termination of appointment of Rahim Oberholtzer as a director on 15 December 2016 (1 page)
10 March 2017Termination of appointment of Stephen John Surrall as a director on 30 September 2016 (1 page)
10 March 2017Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 (1 page)
10 March 2017Appointment of Rahim Oberholtzer as a director on 30 August 2016 (2 pages)
10 March 2017Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page)
10 March 2017Termination of appointment of Rahim Oberholtzer as a director on 15 December 2016 (1 page)
10 March 2017Termination of appointment of Mark Christopher Lovell Simons as a director on 30 September 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 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)
7 June 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
6 October 2015Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages)
6 October 2015Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages)
6 October 2015Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages)
10 August 2015Full accounts made up to 31 December 2014 (13 pages)
10 August 2015Full accounts made up to 31 December 2014 (13 pages)
13 July 2015Director's details changed for Jaeson Myles Debarros on 1 January 2015 (2 pages)
13 July 2015Director's details changed for Jaeson Myles Debarros on 1 January 2015 (2 pages)
13 July 2015Director's details changed for Jaeson Myles Debarros on 1 January 2015 (2 pages)
3 June 2015Statement of company's objects (2 pages)
3 June 2015Statement of company's objects (2 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
30 September 2014Full accounts made up to 31 December 2013 (11 pages)
30 September 2014Full accounts made up to 31 December 2013 (11 pages)
29 May 2014Appointment of Jaeson Myles Debarros as a director (2 pages)
29 May 2014Appointment of Mark Christopher Lovell Simons as a director (2 pages)
29 May 2014Termination of appointment of Arnaud Dubois-Denis as a director (1 page)
29 May 2014Termination of appointment of Andrew Collingwood as a director (1 page)
29 May 2014Termination of appointment of Arnaud Dubois-Denis as a director (1 page)
29 May 2014Appointment of Jaeson Myles Debarros as a director (2 pages)
29 May 2014Appointment of Mark Christopher Lovell Simons as a director (2 pages)
29 May 2014Termination of appointment of Andrew Collingwood as a director (1 page)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Termination of appointment of Simon Moffatt as a director (1 page)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Termination of appointment of Simon Moffatt as a director (1 page)
8 October 2013Section 519 (1 page)
8 October 2013Section 519 (1 page)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
30 July 2013Appointment of Chloe Silvana Barry as a secretary (1 page)
30 July 2013Termination of appointment of Carol Inman as a secretary (1 page)
30 July 2013Termination of appointment of Carol Inman as a secretary (1 page)
30 July 2013Appointment of Chloe Silvana Barry as a secretary (1 page)
25 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
18 December 2012Appointment of Arnaud Dubois-Denis as a director (2 pages)
18 December 2012Appointment of Arnaud Dubois-Denis as a director (2 pages)
17 December 2012Appointment of Andrew Collingwood as a director (2 pages)
17 December 2012Appointment of Andrew Collingwood as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 April 2012Termination of appointment of Alan Mcculloch as a secretary (1 page)
30 April 2012Termination of appointment of a director (1 page)
30 April 2012Termination of appointment of a director (1 page)
30 April 2012Termination of appointment of Alan Mcculloch as a secretary (1 page)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 February 2012Appointment of Simon Timothy Moffatt as a director (2 pages)
28 February 2012Appointment of Simon Timothy Moffatt as a director (2 pages)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
22 February 2012Director's details changed for Mr Stephen John Surrall on 22 February 2012 (2 pages)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
22 February 2012Director's details changed for Mr Stephen John Surrall on 22 February 2012 (2 pages)
10 January 2012Termination of appointment of John Hughes as a director (1 page)
10 January 2012Termination of appointment of John Hughes as a director (1 page)
20 September 2011Full accounts made up to 31 December 2010 (11 pages)
20 September 2011Full accounts made up to 31 December 2010 (11 pages)
15 February 2011Director's details changed for Mr Stephen John Surrall on 15 February 2011 (2 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
15 February 2011Director's details changed for Mr Stephen John Surrall on 15 February 2011 (2 pages)
11 November 2010Termination of appointment of Christopher O'shea as a director (1 page)
11 November 2010Appointment of John David Hughes as a director (2 pages)
11 November 2010Appointment of John David Hughes as a director (2 pages)
11 November 2010Termination of appointment of Christopher O'shea as a director (1 page)
4 October 2010Full accounts made up to 31 December 2009 (10 pages)
4 October 2010Full accounts made up to 31 December 2009 (10 pages)
21 September 2010Appointment of Rebecca Louise Dunn as a secretary (2 pages)
21 September 2010Appointment of Rebecca Louise Dunn as a secretary (2 pages)
2 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
3 February 2010Termination of appointment of Jorn Berget as a director (1 page)
3 February 2010Termination of appointment of Jorn Berget as a director (1 page)
28 January 2010Termination of appointment of Alistair Williams as a director (1 page)
28 January 2010Termination of appointment of Alistair Williams as a director (1 page)
27 January 2010Appointment of Stephen John Surrall as a director (2 pages)
27 January 2010Appointment of Stephen John Surrall as a director (2 pages)
27 January 2010Appointment of Christopher Michael O'shea as a director (2 pages)
27 January 2010Appointment of Christopher Michael O'shea as a director (2 pages)
17 November 2009Director's details changed for Alistair Charles Walter Williams on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Alistair Charles Walter Williams on 17 November 2009 (2 pages)
28 October 2009Secretary's details changed for Alan William Mcculloch on 27 October 2009 (1 page)
28 October 2009Secretary's details changed for Ms Carol Susan Inman on 27 October 2009 (1 page)
28 October 2009Secretary's details changed for Alan William Mcculloch on 27 October 2009 (1 page)
28 October 2009Secretary's details changed for Ms Carol Susan Inman on 27 October 2009 (1 page)
6 October 2009Full accounts made up to 31 December 2008 (10 pages)
6 October 2009Full accounts made up to 31 December 2008 (10 pages)
13 February 2009Return made up to 13/02/09; full list of members (4 pages)
13 February 2009Return made up to 13/02/09; full list of members (4 pages)
28 August 2008Full accounts made up to 31 December 2007 (10 pages)
28 August 2008Full accounts made up to 31 December 2007 (10 pages)
5 February 2008Return made up to 01/02/08; full list of members (2 pages)
5 February 2008Return made up to 01/02/08; full list of members (2 pages)
25 September 2007Full accounts made up to 31 December 2006 (11 pages)
25 September 2007Full accounts made up to 31 December 2006 (11 pages)
19 September 2007New secretary appointed (1 page)
19 September 2007New secretary appointed (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Secretary resigned (1 page)
19 February 2007Return made up to 01/02/07; full list of members (2 pages)
19 February 2007Return made up to 01/02/07; full list of members (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (12 pages)
31 October 2006Full accounts made up to 31 December 2005 (12 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
7 February 2006Return made up to 01/02/06; full list of members (2 pages)
7 February 2006Return made up to 01/02/06; full list of members (2 pages)
18 November 2005Full accounts made up to 31 December 2004 (13 pages)
18 November 2005Full accounts made up to 31 December 2004 (13 pages)
31 August 2005New secretary appointed (1 page)
31 August 2005New secretary appointed (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
26 May 2005Director's particulars changed (1 page)
26 May 2005Director's particulars changed (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
17 February 2005Return made up to 01/02/05; full list of members (2 pages)
17 February 2005Return made up to 01/02/05; full list of members (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
31 October 2004Full accounts made up to 31 December 2003 (13 pages)
31 October 2004Full accounts made up to 31 December 2003 (13 pages)
18 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2003Full accounts made up to 31 December 2002 (14 pages)
1 November 2003Full accounts made up to 31 December 2002 (14 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Secretary resigned (1 page)
30 April 2003New secretary appointed (2 pages)
30 April 2003New secretary appointed (2 pages)
27 March 2003Auditor's resignation (2 pages)
27 March 2003Auditor's resignation (2 pages)
27 March 2003Auditor's resignation (2 pages)
27 March 2003Auditor's resignation (2 pages)
25 February 2003Return made up to 01/02/03; full list of members (5 pages)
25 February 2003Return made up to 01/02/03; full list of members (5 pages)
25 February 2003Registered office changed on 25/02/03 from: 100 thames valley park drive reading RG6 1PT (1 page)
25 February 2003Registered office changed on 25/02/03 from: 100 thames valley park drive reading RG6 1PT (1 page)
20 January 2003New director appointed (3 pages)
20 January 2003Director resigned (1 page)
20 January 2003New director appointed (3 pages)
20 January 2003Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
12 February 2002Return made up to 01/02/02; full list of members (7 pages)
12 February 2002Return made up to 01/02/02; full list of members (7 pages)
18 October 2001Full accounts made up to 31 December 2000 (15 pages)
18 October 2001Full accounts made up to 31 December 2000 (15 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
19 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2001Director's particulars changed (1 page)
22 January 2001Director's particulars changed (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
10 August 2000Full accounts made up to 31 December 1999 (17 pages)
10 August 2000Full accounts made up to 31 December 1999 (17 pages)
23 May 2000Director's particulars changed (1 page)
23 May 2000Director's particulars changed (1 page)
29 February 2000Return made up to 01/02/00; full list of members (7 pages)
29 February 2000Return made up to 01/02/00; full list of members (7 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999New director appointed (3 pages)
19 November 1999New director appointed (3 pages)
19 November 1999New director appointed (3 pages)
19 November 1999Director resigned (1 page)
19 November 1999New director appointed (3 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
25 February 1999Return made up to 01/02/99; full list of members (8 pages)
25 February 1999Return made up to 01/02/99; full list of members (8 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
4 February 1999New director appointed (3 pages)
4 February 1999New director appointed (3 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (3 pages)
4 February 1999New director appointed (3 pages)
4 February 1999New director appointed (3 pages)
4 February 1999New director appointed (3 pages)
4 February 1999New director appointed (3 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (3 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
29 January 1999New secretary appointed;new director appointed (3 pages)
29 January 1999New secretary appointed;new director appointed (3 pages)
27 January 1999Company name changed bg no.4 LIMITED\certificate issued on 28/01/99 (2 pages)
27 January 1999Company name changed bg no.4 LIMITED\certificate issued on 28/01/99 (2 pages)
25 January 1999Secretary resigned;director resigned (1 page)
25 January 1999Secretary resigned;director resigned (1 page)
10 September 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
10 September 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
3 September 1998Secretary resigned;director resigned (1 page)
3 September 1998Secretary resigned;director resigned (1 page)
3 September 1998New secretary appointed;new director appointed (1 page)
3 September 1998New secretary appointed;new director appointed (1 page)
23 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 February 1998Company name changed british gas overseas holdings li mited\certificate issued on 20/02/98 (2 pages)
19 February 1998Company name changed british gas overseas holdings li mited\certificate issued on 20/02/98 (2 pages)
17 February 1998Registered office changed on 17/02/98 from: company secretarial department c/o british gas PLC 152 grosvenor road london SW1V 3JL (1 page)
17 February 1998Return made up to 01/02/98; full list of members (6 pages)
17 February 1998Registered office changed on 17/02/98 from: company secretarial department c/o british gas PLC 152 grosvenor road london SW1V 3JL (1 page)
17 February 1998Return made up to 01/02/98; full list of members (6 pages)
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)
12 February 1997Company name changed bg overseas holdings LIMITED\certificate issued on 13/02/97 (2 pages)
12 February 1997Company name changed bg overseas holdings LIMITED\certificate issued on 13/02/97 (2 pages)
14 January 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
14 January 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
9 January 1997New secretary appointed;new director appointed (2 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997New secretary appointed;new director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Secretary resigned (1 page)
6 January 1997Incorporation (20 pages)
6 January 1997Incorporation (20 pages)