Company NameBg Group Employee Benefit Trust Limited
Company StatusDissolved
Company Number04239644
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

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
Appointed20 October 2020(19 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 04 January 2022)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameShell Corporate Director Limited (Corporation)
StatusClosed
Appointed18 May 2016(14 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 04 January 2022)
Correspondence AddressShell Centre York Road
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed18 May 2016(14 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 04 January 2022)
Correspondence AddressShell U.K. Limited Shell Centre
London
SE1 7NA
Director NameJohn Patrick O'Driscoll
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleTreasurer
Correspondence AddressFlat 5 112 Gloucester Terrace
London
W2 6HP
Director NameRobert Cole
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleManager
Correspondence Address1 Coppice End
Woking
Surrey
GU22 8PU
Director NameDavid Frederick Hatton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleDirector Of Taxation
Correspondence Address33 Goldenacres
Springfield
Chelmsford
Essex
CM1 5YT
Secretary NameUna Markham
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address18 Howard Road
Wokingham
Berkshire
RG40 2BX
Secretary NameJohn Edward Henry Griffin
NationalityBritish
StatusResigned
Appointed07 September 2001(2 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 December 2001)
RoleCompany Director
Correspondence Address155 Cannon Lane
Pinner
Middlesex
HA5 1HU
Director NameCatherine Jane Aldwinckle
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 28 October 2004)
RoleHead Of Compensation And Benef
Correspondence AddressApple Tree Cottage
5 Firfield Road
Farnham
Surrey
GU9 8SJ
Secretary NameMs Carol Susan Inman
NationalityBritish
StatusResigned
Appointed20 December 2001(6 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 July 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMs Carol Susan Inman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(3 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 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
Appointed28 October 2004(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 July 2007)
RoleSecretary
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NamePaul Anthony Moore
NationalityBritish
StatusResigned
Appointed05 August 2005(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 14 September 2007)
RoleChartered Secretary
Correspondence Address1 Holmlea Road
Datchet
Slough
Berkshire
SL3 9HG
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(6 years 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(6 years, 2 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(10 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(10 years, 10 months after company formation)
Appointment Duration4 years (resigned 18 May 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameDaniela Hanuskova
StatusResigned
Appointed27 July 2012(11 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(12 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameJanette Buckley Miranda
StatusResigned
Appointed22 August 2013(12 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 NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(14 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 October 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebg-group.com
Email address[email protected]
Telephone0118 9353222
Telephone regionReading

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

2 at £1Bg Energy Holdings LTD
100.00%
Ordinary

Accounts

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

Filing History

6 June 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)
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 2016Director's details changed for Mr Michael John Ashworth on 9 June 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 2016Appointment of Mr Michael John Ashworth as a director on 18 May 2016 (2 pages)
18 May 2016Termination of appointment of Rebecca Louise Dunn 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 Chloe Silvana Barry as a director on 18 May 2016 (1 page)
21 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (6 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 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)
20 February 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 (6 pages)
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)
23 April 2012Appointment of Rebecca Louise Dunn as a director (2 pages)
15 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)
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)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 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 Ms Carol Susan Inman on 27 October 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 Carol Susan Inman on 27 October 2009 (1 page)
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)
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)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 September 2007New secretary appointed (1 page)
18 September 2007Secretary resigned (1 page)
2 August 2007New director appointed (1 page)
30 July 2007Director resigned (1 page)
11 June 2007Director's particulars changed (1 page)
22 February 2007Return made up to 01/02/07; full list of members (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (11 pages)
7 February 2006Return made up to 01/02/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
31 August 2005New secretary appointed (1 page)
18 February 2005Secretary's particulars changed;director's particulars changed (1 page)
18 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
26 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
3 March 2004Return made up to 01/02/04; full list of members (7 pages)
1 November 2003Full accounts made up to 31 December 2002 (11 pages)
27 March 2003Auditor's resignation (2 pages)
27 March 2003Auditor's resignation (2 pages)
4 March 2003Director's particulars changed (1 page)
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: c/o b g group PLC 100 thames valley park drive reading berkshire RG6 1PT (1 page)
26 November 2002Director resigned (1 page)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
15 October 2002Director's particulars changed (1 page)
15 October 2002Secretary's particulars changed (1 page)
26 February 2002Return made up to 01/02/02; full list of members (6 pages)
24 December 2001Secretary resigned (1 page)
24 December 2001New secretary appointed (2 pages)
19 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001Secretary resigned (1 page)
12 July 2001New director appointed (3 pages)
12 July 2001New secretary appointed (2 pages)
11 July 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
11 July 2001New director appointed (3 pages)
11 July 2001New director appointed (3 pages)
4 July 2001Director resigned (1 page)
4 July 2001Secretary resigned (1 page)
28 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2001Incorporation (17 pages)