London
SE1 7NA
Director Name | Thomas Henry Summers |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Director Lng Supply & Commercial Operations |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Emma Elizabeth Jane Shaw |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Energy Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mehdi Chennoufi |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 October 2021(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Energy Company Executive |
Country of Residence | France |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2016(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Frank Joseph Chapman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Marden House Beech Drive Kingswood Surrey KT20 6PP |
Director Name | Mr Martin Joseph Houston |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Role | Executive Vice President |
Correspondence Address | Locksley 3 Shalford Road Guildford Surrey GU4 8AA |
Secretary Name | Una Markham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 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 | 04 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 155 Cannon Lane Pinner Middlesex HA5 1HU |
Secretary Name | Ms Carol Susan Inman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Graham Hall |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 August 2004) |
Role | Head Of Taxation |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Orchard Millers Lane, Hornton Banbury Oxfordshire OX15 6BS |
Director Name | Mr Stefan John Ricketts |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 December 2007) |
Role | Lawyer |
Country of Residence | Britain |
Correspondence Address | High Trees Oakley Green Road, Oakley Green Windsor Berkshire SL4 4PZ |
Director Name | William Robert Smail |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 August 2004) |
Role | Manager |
Correspondence Address | 10 Winchester Road Bromley Kent BR2 0PZ |
Director Name | Dr Stuart Alfred Fysh |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 August 2004(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 November 2008) |
Role | Vice President |
Correspondence Address | Cardinals Ride Monks Walk South Ascot Berkshire SL5 9AZ |
Director Name | Mr Martin Joseph Houston |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 November 2010) |
Role | Executive Vice President |
Country of Residence | England |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr David McManus |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(3 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 September 2004) |
Role | Executive Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Broome Herbert Road Fleet Hants GU51 4JN |
Director Name | Mr John Patrick O'Driscoll |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 August 2004(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 December 2011) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Karen Burrows |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 November 2004) |
Role | Company Director |
Correspondence Address | 816 Rideau Road Calgary Alberta T2s 0r6 TA5 0RG |
Director Name | Nicola Louise Georgina Lloyd |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 August 2005) |
Role | Lawyer |
Correspondence Address | 6 Donnafields Bisley Woking Surrey GU24 9DP |
Director Name | Leduvy Gouvea |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 02 August 2005(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 March 2007) |
Role | General Manager Of Health Safe |
Correspondence Address | Flat 27 Gillespie House Holloway Drive Virginia Water Surrey GU25 4SU |
Director Name | Mr Carlos Quintana |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Spanish/British |
Status | Resigned |
Appointed | 02 August 2005(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2014) |
Role | Attorney |
Country of Residence | United Kingdom |
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 Ian Jonathan Bradshaw |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 October 2009) |
Role | General Manager |
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 |
Director Name | Mr Stephen James Hill |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 February 2017) |
Role | President - Bg Lng Trading Llc |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree House Brockenhurst Road Ascot SL5 9HB |
Director Name | Mr Nigel Richard Shaw |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 2011) |
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 | 14 September 2010(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Ms Ann Collins |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Chloe Silvana Barry |
---|---|
Status | Resigned |
Appointed | 22 July 2013(12 years after company formation) |
Appointment Duration | 3 years (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Anthony Mark Elliott |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Michael Neil Sellers |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr John Patrick Kiddle |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Cayley Louise Ennett |
---|---|
Status | Resigned |
Appointed | 01 October 2015(14 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Slavko Preocanin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 2017) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0ZA |
Director Name | Saheera Binti Ahmad |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 November 2020) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Sameer Kotecha |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2021(19 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 November 2021) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 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 | Shell Centre London SE1 7NA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Bg Lng Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,971,847,891 |
Net Worth | £1,075,420,875 |
Current Liabilities | £1,560,188,816 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
16 February 2021 | Confirmation statement made on 16 February 2021 with updates (5 pages) |
---|---|
26 November 2020 | Termination of appointment of Saheera Binti Ahmad as a director on 24 November 2020 (1 page) |
16 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
3 September 2020 | Statement of company's objects (2 pages) |
3 September 2020 | Resolutions
|
3 September 2020 | Memorandum and Articles of Association (30 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
11 July 2019 | Resolutions
|
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
29 October 2018 | Termination of appointment of David William Wells as a director on 29 October 2018 (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
14 September 2018 | Termination of appointment of Ann Collins as a director on 31 August 2018 (1 page) |
14 September 2018 | Appointment of Thomas Henry Summers as a director on 1 September 2018 (2 pages) |
5 July 2018 | Appointment of Saheera Binti Ahmad as a director on 13 June 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
12 October 2017 | Termination of appointment of Michael Neil Sellers as a director on 30 September 2017 (1 page) |
12 October 2017 | Termination of appointment of Michael Neil Sellers as a director on 30 September 2017 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 September 2017 | Appointment of Stefan Andrew Strausfeld-Perry as a director on 21 August 2017 (2 pages) |
11 September 2017 | Appointment of Stefan Andrew Strausfeld-Perry as a director on 21 August 2017 (2 pages) |
5 July 2017 | Termination of appointment of Anthony Mark Elliott as a director on 31 October 2016 (1 page) |
5 July 2017 | Termination of appointment of Anthony Mark Elliott as a director on 31 October 2016 (1 page) |
5 July 2017 | Appointment of David William Wells as a director on 1 July 2017 (2 pages) |
5 July 2017 | Appointment of David William Wells as a director on 1 July 2017 (2 pages) |
22 May 2017 | Termination of appointment of Slavko Preocanin as a director on 28 April 2017 (1 page) |
22 May 2017 | Termination of appointment of Slavko Preocanin as a director on 28 April 2017 (1 page) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
16 March 2017 | Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages) |
16 March 2017 | Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages) |
9 February 2017 | Termination of appointment of Stephen James Hill as a director on 9 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Stephen James Hill as a director on 9 February 2017 (1 page) |
17 January 2017 | Termination of appointment of John Patrick Kiddle as a director on 25 November 2016 (1 page) |
17 January 2017 | Termination of appointment of John Patrick Kiddle as a director on 25 November 2016 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 August 2016 | Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page) |
30 June 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page) |
7 March 2016 | Appointment of Slavko Preocanin as a director on 7 March 2016 (2 pages) |
7 March 2016 | Appointment of Slavko Preocanin as a director on 7 March 2016 (2 pages) |
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
3 June 2015 | Statement of company's objects (2 pages) |
3 June 2015 | Statement of company's objects (2 pages) |
14 May 2015 | Director's details changed for Mr Stephen James Hill on 13 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Mr Stephen James Hill on 13 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Mr Stephen James Hill on 13 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Mr Stephen James Hill on 13 May 2015 (2 pages) |
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
29 January 2015 | Termination of appointment of Thomas Henry Summers as a director on 31 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Thomas Henry Summers as a director on 31 December 2014 (1 page) |
28 January 2015 | Termination of appointment of Carlos Quintana as a director on 31 December 2014 (1 page) |
28 January 2015 | Termination of appointment of Carlos Quintana as a director on 31 December 2014 (1 page) |
5 November 2014 | Director's details changed for Ms Ann Collins on 26 September 2014 (2 pages) |
5 November 2014 | Director's details changed for Ms Ann Collins on 26 September 2014 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
7 March 2014 | Appointment of John Patrick Kiddle as a director (2 pages) |
7 March 2014 | Appointment of John Patrick Kiddle as a director (2 pages) |
6 March 2014 | Termination of appointment of Pedro Zinner as a director (1 page) |
6 March 2014 | Termination of appointment of Pedro Zinner as a director (1 page) |
18 December 2013 | Appointment of Mr Anthony Mark Elliott as a director (2 pages) |
18 December 2013 | Appointment of Mr Michael Neil Sellers as a director (2 pages) |
18 December 2013 | Appointment of Mr Michael Neil Sellers as a director (2 pages) |
18 December 2013 | Appointment of Mr Anthony Mark Elliott as a director (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 October 2013 | Section 519 (1 page) |
3 October 2013 | Section 519 (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 July 2013 | Termination of appointment of Carol Inman as a secretary (1 page) |
30 July 2013 | Appointment of Chloe Silvana Barry as a secretary (1 page) |
30 July 2013 | Termination of appointment of Carol Inman as a secretary (1 page) |
30 July 2013 | Appointment of Chloe Silvana Barry as a secretary (1 page) |
4 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
29 June 2012 | Resolutions
|
29 June 2012 | Resolutions
|
7 June 2012 | Appointment of Ann Collins as a director (2 pages) |
7 June 2012 | Appointment of Ann Collins as a director (2 pages) |
17 May 2012 | Director's details changed for Mr Pedro Zinner on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Mr Pedro Zinner on 17 May 2012 (2 pages) |
30 April 2012 | Termination of appointment of a director (1 page) |
30 April 2012 | Termination of appointment of Alan Mcculloch as a secretary (1 page) |
30 April 2012 | Termination of appointment of a director (1 page) |
30 April 2012 | Termination of appointment of Alan Mcculloch as a secretary (1 page) |
17 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Appointment of Pedro Zinner as a director (2 pages) |
10 February 2012 | Appointment of Pedro Zinner as a director (2 pages) |
18 January 2012 | Director's details changed for Manager Lng Supply Stephen James Hill on 18 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Manager Lng Supply Stephen James Hill on 18 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Manager Lng Supply Stephen James Hill on 18 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Manager Lng Supply Stephen James Hill on 18 January 2012 (2 pages) |
11 January 2012 | Appointment of Thomas Henry Summers as a director (2 pages) |
11 January 2012 | Director's details changed for Thomas Henry Summers on 10 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Thomas Henry Summers on 10 January 2012 (2 pages) |
11 January 2012 | Appointment of Thomas Henry Summers as a director (2 pages) |
4 January 2012 | Director's details changed for Mr Carlos Quintana on 31 July 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Carlos Quintana on 31 July 2011 (2 pages) |
19 December 2011 | Termination of appointment of John O'driscoll as a director (1 page) |
19 December 2011 | Termination of appointment of John O'driscoll as a director (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
12 September 2011 | Termination of appointment of Nigel Shaw as a director (1 page) |
12 September 2011 | Termination of appointment of Nigel Shaw as a director (1 page) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Termination of appointment of Martin Houston as a director (1 page) |
29 November 2010 | Termination of appointment of Martin Houston as a director (1 page) |
8 November 2010 | Director's details changed for Mr Martin Joseph Houston on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Martin Joseph Houston on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Martin Joseph Houston on 8 November 2010 (2 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 September 2010 | Appointment of Rebecca Louise Dunn as a secretary (2 pages) |
14 September 2010 | Appointment of Rebecca Louise Dunn as a secretary (2 pages) |
26 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Mr Martin Joseph Houston on 21 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Martin Joseph Houston on 21 January 2010 (2 pages) |
28 January 2010 | Appointment of Nigel Richard Shaw as a director (2 pages) |
28 January 2010 | Appointment of Nigel Richard Shaw as a director (2 pages) |
31 December 2009 | Termination of appointment of Ian Bradshaw as a director (1 page) |
31 December 2009 | Termination of appointment of Ian Bradshaw as a director (1 page) |
19 November 2009 | Director's details changed for Mr Ian Jonathan Bradshaw on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Ian Jonathan Bradshaw on 19 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr John Patrick O'driscoll on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr John Patrick O'driscoll on 17 November 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 Ms Carol Susan Inman on 27 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Ms Carol Susan Inman on 27 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Alan William Mcculloch on 27 October 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Carlos Quintana on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Carlos Quintana on 27 October 2009 (2 pages) |
12 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
12 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (5 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (5 pages) |
19 December 2008 | Director appointed stephen james hill (1 page) |
19 December 2008 | Director appointed stephen james hill (1 page) |
9 December 2008 | Appointment terminated director stuart fysh (1 page) |
9 December 2008 | Appointment terminated director stuart fysh (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
5 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
5 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | New secretary appointed (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | New director appointed (1 page) |
16 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
16 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
31 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
14 February 2006 | Full accounts made up to 31 December 2004 (14 pages) |
14 February 2006 | Full accounts made up to 31 December 2004 (14 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
17 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
31 August 2005 | New secretary appointed (1 page) |
31 August 2005 | New secretary appointed (1 page) |
17 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
17 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
30 September 2004 | New director appointed (3 pages) |
30 September 2004 | New director appointed (3 pages) |
20 September 2004 | New director appointed (1 page) |
20 September 2004 | New director appointed (1 page) |
20 September 2004 | New director appointed (1 page) |
20 September 2004 | New director appointed (1 page) |
20 September 2004 | New director appointed (1 page) |
20 September 2004 | New director appointed (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
3 March 2004 | Return made up to 01/02/04; full list of members
|
3 March 2004 | Return made up to 01/02/04; full list of members
|
11 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
11 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
12 May 2003 | Resolutions
|
12 May 2003 | Nc inc already adjusted 07/05/03 (1 page) |
12 May 2003 | Resolutions
|
12 May 2003 | Nc inc already adjusted 07/05/03 (1 page) |
7 May 2003 | Company name changed bg lng transport no 2 LIMITED\certificate issued on 07/05/03 (2 pages) |
7 May 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 May 2003 | Company name changed bg lng transport no 2 LIMITED\certificate issued on 07/05/03 (2 pages) |
7 May 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | New secretary appointed (2 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) |
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) |
25 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
25 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
25 February 2003 | Director's particulars changed (1 page) |
25 February 2003 | Director's particulars changed (1 page) |
12 February 2002 | Return made up to 01/02/02; full list of members (4 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members (4 pages) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | Secretary resigned (1 page) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
17 July 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | New director appointed (3 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | New director appointed (3 pages) |
17 July 2001 | New director appointed (3 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | New director appointed (3 pages) |
17 July 2001 | Director resigned (1 page) |
9 July 2001 | Resolutions
|
9 July 2001 | Resolutions
|
4 July 2001 | Incorporation (20 pages) |
4 July 2001 | Incorporation (20 pages) |