London
E14 5GL
Director Name | Shell Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 May 2016(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 04 January 2022) |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 May 2016(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 04 January 2022) |
Correspondence Address | Shell U.K. Limited Shell Centre London SE1 7NA |
Director Name | John Patrick O'Driscoll |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Role | Treasurer |
Correspondence Address | Flat 5 112 Gloucester Terrace London W2 6HP |
Director Name | Robert Cole |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Coppice End Woking Surrey GU22 8PU |
Director Name | David Frederick Hatton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Role | Director Of Taxation |
Correspondence Address | 33 Goldenacres Springfield Chelmsford Essex CM1 5YT |
Secretary Name | Una Markham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Howard Road Wokingham Berkshire RG40 2BX |
Secretary Name | John Edward Henry Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 155 Cannon Lane Pinner Middlesex HA5 1HU |
Director Name | Catherine Jane Aldwinckle |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 28 October 2004) |
Role | Head Of Compensation And Benef |
Correspondence Address | Apple Tree Cottage 5 Firfield Road Farnham Surrey GU9 8SJ |
Secretary Name | Ms Carol Susan Inman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 July 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Ms Carol Susan Inman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 July 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Benedict John Spurway Mathews |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 July 2007) |
Role | Secretary |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Paul Anthony Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 September 2007) |
Role | Chartered Secretary |
Correspondence Address | 1 Holmlea Road Datchet Slough Berkshire SL3 9HG |
Director Name | Mr Alan William McCulloch |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(6 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 April 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Mr Alan William McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Rebecca Louise Dunn |
---|---|
Status | Resigned |
Appointed | 21 July 2011(10 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mrs Rebecca Louise Dunn |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(10 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 18 May 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Daniela Hanuskova |
---|---|
Status | Resigned |
Appointed | 27 July 2012(11 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 22 August 2013) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Chloe Silvana Barry |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 May 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Janette Buckley Miranda |
---|---|
Status | Resigned |
Appointed | 22 August 2013(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 May 2016) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Michael John Ashworth |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 October 2020) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | bg-group.com |
---|---|
Email address | [email protected] |
Telephone | 0118 9353222 |
Telephone region | Reading |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Bg Energy Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
9 June 2016 | Registered 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 2016 | Director's details changed for Mr Michael John Ashworth on 9 June 2016 (2 pages) |
18 May 2016 | Termination of appointment of Janette Buckley Miranda as a secretary on 18 May 2016 (1 page) |
18 May 2016 | Registered 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 2016 | Appointment of Shell Corporate Director Limited as a director on 18 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Michael John Ashworth as a director on 18 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Rebecca Louise Dunn as a director on 18 May 2016 (1 page) |
18 May 2016 | Appointment of Shell Corporate Secretary Limited as a secretary on 18 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Chloe Silvana Barry as a director on 18 May 2016 (1 page) |
21 April 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
24 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 August 2013 | Appointment of Janette Buckley Miranda as a secretary (2 pages) |
22 August 2013 | Termination of appointment of Daniela Hanuskova as a secretary (1 page) |
29 July 2013 | Appointment of Chloe Silvana Barry as a director (2 pages) |
29 July 2013 | Termination of appointment of Carol Inman as a director (1 page) |
18 April 2013 | Director's details changed for Rebecca Louise Dunn on 18 April 2013 (2 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 July 2012 | Termination of appointment of Rebecca Dunn as a secretary (1 page) |
27 July 2012 | Appointment of Daniela Hanuskova as a secretary (2 pages) |
27 July 2012 | Termination of appointment of Carol Inman as a secretary (1 page) |
30 April 2012 | Termination of appointment of Alan Mcculloch as a director (1 page) |
30 April 2012 | Termination of appointment of Alan Mcculloch as a secretary (1 page) |
23 April 2012 | Appointment of Rebecca Louise Dunn as a director (2 pages) |
15 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 July 2011 | Appointment of Rebecca Louise Dunn as a secretary (2 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Alan William Mcculloch on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ms Carol Susan Inman on 27 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Alan William Mcculloch on 27 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Carol Susan Inman on 27 October 2009 (1 page) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
5 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 September 2007 | New secretary appointed (1 page) |
18 September 2007 | Secretary resigned (1 page) |
2 August 2007 | New director appointed (1 page) |
30 July 2007 | Director resigned (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
22 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
7 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
31 August 2005 | New secretary appointed (1 page) |
18 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2005 | Return made up to 01/02/05; full list of members
|
26 November 2004 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
27 March 2003 | Auditor's resignation (2 pages) |
4 March 2003 | Director's particulars changed (1 page) |
25 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: c/o b g group PLC 100 thames valley park drive reading berkshire RG6 1PT (1 page) |
26 November 2002 | Director resigned (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
15 October 2002 | Director's particulars changed (1 page) |
15 October 2002 | Secretary's particulars changed (1 page) |
26 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | New secretary appointed (2 pages) |
19 October 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
12 July 2001 | New director appointed (3 pages) |
12 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
11 July 2001 | New director appointed (3 pages) |
11 July 2001 | New director appointed (3 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
28 June 2001 | Resolutions
|
22 June 2001 | Incorporation (17 pages) |