Company NameBg Atlantic Finance Limited
Company StatusDissolved
Company Number03949560
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Dissolution Date16 September 2020 (3 years, 7 months ago)
Previous NameBg Atlantic 2/3 Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2019(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 16 September 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed14 March 2016(16 years after company formation)
Appointment Duration4 years, 6 months (closed 16 September 2020)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusClosed
Appointed09 August 2019(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 16 September 2020)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMark Edwards
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleSecretary
Correspondence AddressBeechanger 18 Angel Meadows
Odiham
Hampshire
RG29 1AR
Director NameJohn Edward Henry Griffin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleChartered Secretary
Correspondence Address155 Cannon Lane
Pinner
Middlesex
HA5 1HU
Secretary NameJohn Edward Henry Griffin
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleSecretary
Correspondence Address155 Cannon Lane
Pinner
Middlesex
HA5 1HU
Director NameDavid Frederick Hatton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 year, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 November 2002)
RoleDirector Of Taxation
Correspondence Address33 Goldenacres
Springfield
Chelmsford
Essex
CM1 5YT
Director NameMr John Patrick O'Driscoll
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2002(1 year, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 19 December 2011)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Graham Hall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(2 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 05 March 2014)
RoleHead Of Taxation
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameMs Carol Susan Inman
NationalityBritish
StatusResigned
Appointed22 April 2003(3 years, 1 month 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
Secretary NamePaul Anthony Moore
NationalityBritish
StatusResigned
Appointed05 August 2005(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 September 2007)
RoleChartered Secretary
Correspondence Address1 Holmlea Road
Datchet
Slough
Berkshire
SL3 9HG
Director NamePaul Stephen Vidler
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(5 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameMr Alan William McCulloch
NationalityBritish
StatusResigned
Appointed14 September 2007(7 years, 6 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
Appointed17 June 2011(11 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 March 2016)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Pedro Zinner
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityCzech/Brazilian
StatusResigned
Appointed25 January 2012(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2014)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameChloe Silvana Barry
StatusResigned
Appointed22 July 2013(13 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 March 2016)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr John Patrick Kiddle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(13 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Stephen Robert Unger
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed07 March 2014(13 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2016)
RoleAssistant Treasurer
Country of ResidenceEngland
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameJames Gerard Nerney
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed02 February 2015(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 February 2016)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Michael Alan Jamieson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(14 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 February 2016)
RoleDeputy Group Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameCayley Louise Ennett
StatusResigned
Appointed01 October 2015(15 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 March 2016)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Gary James Archibald
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 August 2017)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameLindsey Jane Ritchie
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(15 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 August 2019)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr David Andrew Warrilow
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(15 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr David Nicholas Gardner
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2019)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMs Charlotte Emily Pantling
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(19 years, 2 months after company formation)
Appointment Duration3 months (resigned 09 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebg-group.com
Email address[email protected]

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

985.8m at £1Bg North Sea Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,352,026,182
Cash£56,011
Current Liabilities£46,029,699

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 September 2017Full accounts made up to 31 December 2016 (17 pages)
7 September 2017Termination of appointment of David Andrew Warrilow as a director on 7 September 2017 (1 page)
7 August 2017Termination of appointment of Gary James Archibald as a director on 4 August 2017 (1 page)
7 August 2017Appointment of Mr David Nicholas Gardner as a director on 3 August 2017 (2 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
12 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)
9 June 2016Director's details changed for David Andrew Warrilow on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Lindsey Jane Ritchie on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Mr Gary James Archibald on 9 June 2016 (2 pages)
9 June 2016Secretary's details changed for Shell Corporate Secretary Limited on 9 June 2016 (1 page)
17 March 2016Termination of appointment of Chloe Silvana Barry as a secretary on 14 March 2016 (1 page)
17 March 2016Termination of appointment of Cayley Louise Ennett as a secretary on 14 March 2016 (1 page)
17 March 2016Appointment of Shell Corporate Secretary Limited as a secretary on 14 March 2016 (2 pages)
17 March 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 14 March 2016 (1 page)
15 February 2016Termination of appointment of Michael Alan Jamieson as a director on 15 February 2016 (1 page)
15 February 2016Appointment of Lindsey Jane Ritchie as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of David Andrew Warrilow as a director on 15 February 2016 (2 pages)
15 February 2016Termination of appointment of James Gerard Nerney as a director on 15 February 2016 (1 page)
15 February 2016Appointment of Mr Gary James Archibald as a director on 15 February 2016 (2 pages)
15 February 2016Termination of appointment of John Patrick Kiddle as a director on 15 February 2016 (1 page)
15 February 2016Termination of appointment of Stephen Robert Unger as a director on 15 February 2016 (1 page)
15 February 2016Termination of appointment of Paul Stephen Vidler as a director on 15 February 2016 (1 page)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 985,837,681
(6 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)
25 September 2015Full accounts made up to 31 December 2014 (14 pages)
14 July 2015Director's details changed for Mr Michael Alan Jamieson on 9 July 2015 (2 pages)
14 July 2015Director's details changed for Mr Michael Alan Jamieson on 9 July 2015 (2 pages)
3 June 2015Statement of company's objects (2 pages)
25 February 2015Appointment of Mr Michael Alan Jamieson as a director on 25 February 2015 (2 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 985,837,681
(5 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 985,837,681
(5 pages)
2 February 2015Appointment of James Gerard Nerney as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of James Gerard Nerney as a director on 2 February 2015 (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (11 pages)
12 March 2014Appointment of John Patrick Kiddle as a director (2 pages)
12 March 2014Appointment of Mr Stephen Robert Unger as a director (2 pages)
12 March 2014Termination of appointment of Pedro Zinner as a director (1 page)
12 March 2014Termination of appointment of Graham Hall as a director (1 page)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 985,837,681
(5 pages)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 985,837,681
(5 pages)
18 September 2013Full accounts made up to 31 December 2012 (14 pages)
17 September 2013Section 519 (1 page)
29 July 2013Appointment of Chloe Silvana Barry as a secretary (1 page)
29 July 2013Termination of appointment of Carol Inman as a secretary (1 page)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
2 July 2012Full accounts made up to 31 December 2011 (13 pages)
19 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 May 2012Director's details changed for Mr Pedro Zinner on 17 May 2012 (2 pages)
30 April 2012Termination of appointment of a director (1 page)
30 April 2012Termination of appointment of Alan Mcculloch as a secretary (1 page)
8 March 2012Statement of capital following an allotment of shares on 20 January 2011
  • GBP 985,935,796
(3 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
25 January 2012Appointment of Pedro Zinner as a director (2 pages)
19 December 2011Termination of appointment of John O'driscoll as a director (1 page)
24 June 2011Full accounts made up to 31 December 2010 (13 pages)
22 June 2011Appointment of Rebecca Louise Dunn as a secretary (2 pages)
11 March 2011Statement of capital following an allotment of shares on 20 July 2010
  • GBP 963,209,974
(3 pages)
11 March 2011Statement of capital following an allotment of shares on 19 March 2010
  • GBP 955,681,996
(3 pages)
11 March 2011Statement of capital following an allotment of shares on 18 October 2010
  • GBP 964,239,339
(3 pages)
11 March 2011Statement of capital following an allotment of shares on 20 October 2010
  • GBP 972,635,839
(3 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
27 August 2010Capitals not rolled up (2 pages)
2 June 2010Full accounts made up to 31 December 2009 (13 pages)
21 May 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 949,591,250.00
(2 pages)
21 May 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 946,842,184.00
(2 pages)
16 March 2010Statement of capital following an allotment of shares on 20 October 2009
  • GBP 944,286,638.00
(2 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Graham Hall on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr John Patrick O'driscoll on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Paul Stephen Vidler 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)
23 October 2009Ad 20/07/09-20/07/09\gbp si 2900921@1=2900921\gbp ic 907752450/910653371\ (2 pages)
23 October 2009Ad 22/06/09-22/06/09\gbp si 6811367@1=6811367\gbp ic 900941083/907752450\ (2 pages)
23 October 2009Ad 29/05/09-29/05/09\gbp si 5051025@1=5051025\gbp ic 895890058/900941083\ (2 pages)
23 October 2009Ad 20/08/09-20/08/09\gbp si 2831251@1=2831251\gbp ic 910653371/913484622\ (2 pages)
23 October 2009Ad 21/09/09-21/09/09\gbp si 937208@1=937208\gbp ic 913484622/914421830\ (2 pages)
10 July 2009Full accounts made up to 31 December 2008 (13 pages)
10 June 2009Nc inc already adjusted 31/12/08 (2 pages)
5 June 2009Capitals not rolled up (2 pages)
5 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2009Capitals not rolled up (2 pages)
13 February 2009Return made up to 01/02/09; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (13 pages)
19 September 2008Ad 08/09/08-08/09/08\gbp si 10778539@1=10778539\gbp ic 885111519/895890058\ (2 pages)
14 August 2008Ad 12/08/08-12/08/08\gbp si 17618926@1=17618926\gbp ic 867492593/885111519\ (2 pages)
5 February 2008Return made up to 01/02/08; full list of members (3 pages)
17 January 2008Ad 20/12/07--------- £ si 7051648@1=7051648 £ ic 860440945/867492593 (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
18 September 2007New secretary appointed (1 page)
17 September 2007Secretary resigned (1 page)
19 February 2007Return made up to 01/02/07; full list of members (3 pages)
15 January 2007Ad 15/01/07--------- £ si 11784947@1=11784947 £ ic 707082986/718867933 (1 page)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
26 June 2006Ad 26/06/06--------- £ si 34100737@1=34100737 £ ic 672982249/707082986 (1 page)
1 June 2006Director's particulars changed (1 page)
19 May 2006Ad 27/04/06--------- £ si 525833391@1=525833391 £ ic 147148858/672982249 (1 page)
18 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2006Nc inc already adjusted 27/04/06 (1 page)
8 May 2006Ad 27/04/06--------- £ si 10176612@1=10176612 £ ic 136972246/147148858 (1 page)
3 May 2006Ad 02/09/05--------- £ si 130864559@1=130864559 (1 page)
13 April 2006Ad 13/04/06--------- £ si 5085498@1=5085498 £ ic 131886748/136972246 (1 page)
22 March 2006Ad 09/12/05--------- £ si 10708453@1=10708453 (1 page)
3 February 2006Ad 19/10/05--------- £ si 12080681@1=12080681 (1 page)
3 February 2006Return made up to 01/02/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
21 October 2005New director appointed (1 page)
25 August 2005New secretary appointed (1 page)
1 June 2005Company name changed bg atlantic 2/3 finance LIMITED\certificate issued on 01/06/05 (2 pages)
10 February 2005Return made up to 01/02/05; full list of members (2 pages)
1 February 2005Director's particulars changed (1 page)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
3 March 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2004Full accounts made up to 31 December 2002 (15 pages)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 May 2003Secretary resigned (1 page)
30 April 2003New secretary appointed (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)
30 November 2002New director appointed (2 pages)
30 November 2002Director resigned (1 page)
1 November 2002Full accounts made up to 31 December 2001 (14 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
8 September 2002Ad 29/08/02--------- £ si 4412815@1=4412815 £ ic 115393252/119806067 (2 pages)
5 August 2002Ad 27/06/02-30/07/02 £ si 8322240@1=8322240 £ ic 107071012/115393252 (2 pages)
5 April 2002Ad 28/03/02--------- £ si 5782944@1=5782944 £ ic 101288068/107071012 (2 pages)
19 March 2002New director appointed (3 pages)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (3 pages)
9 March 2002Ad 28/02/02--------- £ si 7358183@1=7358183 £ ic 93929885/101288068 (2 pages)
12 February 2002Return made up to 01/02/02; full list of members (6 pages)
3 January 2002Ad 28/12/01--------- £ si 10653717@1=10653717 £ ic 83276168/93929885 (2 pages)
29 November 2001Ad 31/10/01--------- £ si 83276167@1=83276167 £ ic 1/83276168 (2 pages)
29 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2001£ nc 100/500000000 31/10/01 (2 pages)
16 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
16 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 February 2001Return made up to 01/02/01; full list of members (5 pages)
24 March 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
22 March 2000New director appointed (4 pages)
22 March 2000New secretary appointed;new director appointed (5 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000Director resigned (1 page)
13 March 2000Incorporation (13 pages)