Company NameBg Gas Supply (UK) Limited
Company StatusDissolved
Company Number03788365
CategoryPrivate Limited Company
Incorporation Date8 June 1999(24 years, 10 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous NameBg South American Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Clarke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2021(22 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 27 December 2022)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameShell Corporate Director Limited (Corporation)
StatusClosed
Appointed18 May 2016(16 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 27 December 2022)
Correspondence AddressShell Centre York Road
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed18 May 2016(16 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 27 December 2022)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Ashley Martin Almanza
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed08 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Heath
Heath Rise
Virginia Water
Surrey
GU25 4AX
Secretary NameJohn Edward Henry Griffin
NationalityBritish
StatusResigned
Appointed08 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address155 Cannon Lane
Pinner
Middlesex
HA5 1HU
Director NameMr Angus Charles De Symons McCallum
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(7 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 22 March 2007)
RoleHead Of Investment Appraisal
Country of ResidenceEngland
Correspondence Address32 Christchurch Road
Reading
Berkshire
RG2 7AR
Director NameTerry Rees Sach
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 March 2007)
RoleAccountant
Correspondence AddressLarchfield
29 Nine Mile Ride
Finchampstead
Berkshire
RG40 4QD
Secretary NameMs Carol Susan Inman
NationalityBritish
StatusResigned
Appointed22 April 2003(3 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NamePaul Anthony Moore
NationalityBritish
StatusResigned
Appointed26 September 2005(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2007)
RoleChartered Secretary
Correspondence Address1 Holmlea Road
Datchet
Slough
Berkshire
SL3 9HG
Director NameMs Carol Susan Inman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(7 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 July 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameBenedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(7 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 July 2007)
RoleChartered Secretary
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(8 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 27 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameMr Alan William McCulloch
NationalityBritish
StatusResigned
Appointed14 September 2007(8 years, 3 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
Secretary NameRebecca Louise Dunn
StatusResigned
Appointed21 July 2011(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 July 2012)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMrs Rebecca Louise Dunn
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(12 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameDaniela Hanuskova
StatusResigned
Appointed27 July 2012(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 August 2013)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameChloe Silvana Barry
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(14 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressShell U.K. Limited Shell Centre
London
SE1 7NA
Secretary NameJanette Buckley Miranda
StatusResigned
Appointed22 August 2013(14 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 May 2016)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameCayley Louise Ennett
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(16 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 May 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(16 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 September 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebg-group.com
Email address[email protected]

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Bg Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£321,594,000
Current Liabilities£1,412,835,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 February 2021Confirmation statement made on 16 February 2021 with updates (5 pages)
7 January 2021Full accounts made up to 31 December 2019 (22 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (21 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
13 August 2018Full accounts made up to 31 December 2017 (20 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
9 June 2016Registered office address changed from Shell U.K. Limited Shell Centre London SE1 7NA United Kingdom to Shell Centre London SE1 7NA on 9 June 2016 (1 page)
9 June 2016Secretary's details changed for Shell Corporate Secretary Limited on 9 June 2016 (1 page)
9 June 2016Director's details changed for Mr Michael John Ashworth on 9 June 2016 (2 pages)
9 June 2016Secretary's details changed for Shell Corporate Secretary Limited on 9 June 2016 (1 page)
9 June 2016Director's details changed for Mr Michael John Ashworth on 9 June 2016 (2 pages)
9 June 2016Registered office address changed from Shell U.K. Limited Shell Centre London SE1 7NA United Kingdom to Shell Centre London SE1 7NA on 9 June 2016 (1 page)
18 May 2016Termination of appointment of Chloe Silvana Barry as a director on 18 May 2016 (1 page)
18 May 2016Appointment of Shell Corporate Secretary Limited as a secretary on 18 May 2016 (2 pages)
18 May 2016Appointment of Shell Corporate Director Limited as a director on 18 May 2016 (2 pages)
18 May 2016Termination of appointment of Cayley Louise Ennett as a director on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell U.K. Limited Shell Centre London SE1 7NA on 18 May 2016 (1 page)
18 May 2016Appointment of Mr Michael John Ashworth as a director on 18 May 2016 (2 pages)
18 May 2016Termination of appointment of Janette Buckley Miranda as a secretary on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell U.K. Limited Shell Centre London SE1 7NA on 18 May 2016 (1 page)
18 May 2016Appointment of Shell Corporate Director Limited as a director on 18 May 2016 (2 pages)
18 May 2016Termination of appointment of Cayley Louise Ennett as a director on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Chloe Silvana Barry as a director on 18 May 2016 (1 page)
18 May 2016Appointment of Shell Corporate Secretary Limited as a secretary on 18 May 2016 (2 pages)
18 May 2016Termination of appointment of Janette Buckley Miranda as a secretary on 18 May 2016 (1 page)
18 May 2016Appointment of Mr Michael John Ashworth as a director on 18 May 2016 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 April 2016Accounts for a dormant company made up to 31 December 2015 (8 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
(4 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
(4 pages)
2 September 2015Appointment of Cayley Louise Ennett as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Cayley Louise Ennett as a director on 1 September 2015 (2 pages)
2 September 2015Termination of appointment of Rebecca Louise Dunn as a director on 31 August 2015 (1 page)
2 September 2015Appointment of Cayley Louise Ennett as a director on 1 September 2015 (2 pages)
2 September 2015Termination of appointment of Rebecca Louise Dunn as a director on 31 August 2015 (1 page)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
3 June 2015Statement of company's objects (2 pages)
3 June 2015Statement of company's objects (2 pages)
13 May 2015Statement of company's objects (2 pages)
13 May 2015Statement of company's objects (2 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
7 November 2014Full accounts made up to 31 December 2013 (11 pages)
7 November 2014Full accounts made up to 31 December 2013 (11 pages)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 August 2013Termination of appointment of Daniela Hanuskova as a secretary (1 page)
22 August 2013Appointment of Janette Buckley Miranda as a secretary (2 pages)
22 August 2013Appointment of Janette Buckley Miranda as a secretary (2 pages)
22 August 2013Termination of appointment of Daniela Hanuskova as a secretary (1 page)
29 July 2013Appointment of Chloe Silvana Barry as a director (2 pages)
29 July 2013Appointment of Chloe Silvana Barry as a director (2 pages)
29 July 2013Termination of appointment of Carol Inman as a director (1 page)
29 July 2013Termination of appointment of Carol Inman as a director (1 page)
18 April 2013Director's details changed for Rebecca Louise Dunn on 18 April 2013 (2 pages)
18 April 2013Director's details changed for Rebecca Louise Dunn on 18 April 2013 (2 pages)
7 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 July 2012Appointment of Daniela Hanuskova as a secretary (2 pages)
27 July 2012Termination of appointment of Carol Inman as a secretary (1 page)
27 July 2012Termination of appointment of Rebecca Dunn as a secretary (1 page)
27 July 2012Termination of appointment of Rebecca Dunn as a secretary (1 page)
27 July 2012Appointment of Daniela Hanuskova as a secretary (2 pages)
27 July 2012Termination of appointment of Carol Inman as a secretary (1 page)
30 April 2012Termination of appointment of Alan Mcculloch as a director (1 page)
30 April 2012Termination of appointment of Alan Mcculloch as a secretary (1 page)
30 April 2012Termination of appointment of Alan Mcculloch as a secretary (1 page)
30 April 2012Termination of appointment of Alan Mcculloch as a director (1 page)
23 April 2012Appointment of Rebecca Louise Dunn as a director (2 pages)
23 April 2012Appointment of Rebecca Louise Dunn as a director (2 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 July 2011Appointment of Rebecca Louise Dunn as a secretary (2 pages)
26 July 2011Appointment of Rebecca Louise Dunn as a secretary (2 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Alan William Mcculloch on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Alan William Mcculloch on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Ms Carol Susan Inman on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Ms Carol Susan Inman on 27 October 2009 (2 pages)
28 October 2009Secretary's details changed for Ms Carol Susan Inman 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 Alan William Mcculloch on 27 October 2009 (1 page)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (6 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)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (6 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)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (7 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)
2 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
23 March 2007New director appointed (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (1 page)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (1 page)
23 March 2007New director appointed (1 page)
23 March 2007Director 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)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 February 2006Return made up to 01/02/06; full list of members (2 pages)
24 February 2006Return made up to 01/02/06; full list of members (2 pages)
31 October 2005Company name changed bg south american services limit ed\certificate issued on 31/10/05 (2 pages)
31 October 2005Company name changed bg south american services limit ed\certificate issued on 31/10/05 (2 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 September 2005New secretary appointed (1 page)
28 September 2005New secretary appointed (1 page)
25 February 2005Return made up to 01/02/05; full list of members (2 pages)
25 February 2005Return made up to 01/02/05; full list of members (2 pages)
26 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (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 2003Accounts for a dormant company made up to 31 December 2002 (10 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (10 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)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
12 February 2002Return made up to 01/02/02; full list of members (6 pages)
12 February 2002Return made up to 01/02/02; full list of members (6 pages)
9 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
19 February 2001Return made up to 01/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(6 pages)
19 February 2001Return made up to 01/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(6 pages)
24 November 2000Accounts for a dormant company made up to 31 December 1999 (9 pages)
24 November 2000Accounts for a dormant company made up to 31 December 1999 (9 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
29 February 2000Return made up to 01/02/00; full list of members (5 pages)
29 February 2000Return made up to 01/02/00; full list of members (5 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
13 September 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
13 September 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999New director appointed (2 pages)
8 June 1999Incorporation (18 pages)
8 June 1999Incorporation (18 pages)