London
E14 5GL
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2016(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 23 July 2021) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Shell Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 July 2020(17 years, 1 month after company formation) |
Appointment Duration | 12 months (closed 23 July 2021) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mrs Carol Elizabeth Bolton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr John Patrick O'Driscoll |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr John Charles Wilkie Stewart |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Head Of Funding And Investment |
Country of Residence | England |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Ms Carol Susan Inman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Company Director |
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(2 years, 2 months 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 |
Secretary Name | Mr Alan William McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(4 years, 3 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 Christopher Michael O'Shea |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 November 2010) |
Role | Regional Finance 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 | 01 September 2010(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | John David Hughes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 January 2012) |
Role | Regional Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Pedro Zinner |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Czech/Brazilian |
Status | Resigned |
Appointed | 13 February 2012(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2014) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Christopher Michael O'Shea |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(8 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 10 October 2012) |
Role | Regional Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr William Emil Taylor |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Chloe Silvana Barry |
---|---|
Status | Resigned |
Appointed | 22 July 2013(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 2016) |
Role | Company Director |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Graham Hall |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 2015) |
Role | Head Of Business Taxation |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Deepak Khosla |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 July 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Stephen Robert Unger |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 March 2014(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2016) |
Role | Assistant Treasurer |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr James Gareth Seaton |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Andrew Martin-Davis |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Cayley Louise Ennett |
---|---|
Status | Resigned |
Appointed | 01 October 2015(12 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 June 2016) |
Role | Company Director |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Nicholas William Hermann Blaker |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(13 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 July 2017) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Manavala Kalyana Sundaram |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2017(14 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 24 July 2020) |
Role | Business Treasurer Trading And Supply |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bg-group.com |
---|---|
Email address | [email protected] |
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 |
1 at £1 | Bg Overseas Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
---|---|
4 July 2017 | Appointment of Mr. Manavala Kalyana Sundaram as a director on 1 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Nicholas William Hermann Blaker as a director on 1 July 2017 (1 page) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
12 May 2017 | Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Appointment of Nicholas William Hermann Blaker as a director on 10 May 2017 (2 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2017 | Termination of appointment of Chloe Silvana Barry as a secretary on 21 June 2016 (1 page) |
10 March 2017 | Termination of appointment of James Gareth Seaton as a director on 31 October 2016 (1 page) |
10 March 2017 | Termination of appointment of Stephen Robert Unger as a director on 30 September 2016 (1 page) |
10 March 2017 | Termination of appointment of Cayley Louise Ennett as a secretary on 21 June 2016 (1 page) |
18 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
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 Andrew Martin-Davis as a director on 31 May 2016 (1 page) |
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
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 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 July 2015 | Director's details changed for Mr James Gareth Seaton on 14 July 2015 (2 pages) |
3 June 2015 | Statement of company's objects (2 pages) |
2 March 2015 | Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Andrew Martin-Davis as a director on 2 March 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
|
3 February 2015 | Termination of appointment of Graham Hall as a director on 2 February 2015 (1 page) |
3 February 2015 | Appointment of Mr James Gareth Seaton as a director on 27 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Graham Hall as a director on 2 February 2015 (1 page) |
1 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
12 March 2014 | Termination of appointment of Pedro Zinner as a director (1 page) |
12 March 2014 | Appointment of Mr Stephen Robert Unger as a director (2 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
|
9 January 2014 | Termination of appointment of William Taylor as a director (1 page) |
3 January 2014 | Appointment of Mr Graham Hall as a director (2 pages) |
3 January 2014 | Termination of appointment of Carol Bolton as a director (1 page) |
3 January 2014 | Appointment of Deepak Khosla as a director (2 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
17 September 2013 | Section 519 (1 page) |
31 July 2013 | Appointment of Chloe Silvana Barry as a secretary (1 page) |
31 July 2013 | Termination of appointment of Carol Inman as a secretary (1 page) |
1 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Appointment of Mr William Emil Taylor as a director (2 pages) |
17 October 2012 | Termination of appointment of Christopher O'shea as a director (1 page) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 August 2012 | Termination of appointment of John Stewart as a director (1 page) |
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) |
12 April 2012 | Resolutions
|
17 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Appointment of Christopher Michael O'shea as a director (2 pages) |
14 February 2012 | Appointment of Pedro Zinner as a director (2 pages) |
10 January 2012 | Termination of appointment of John Hughes as a director (1 page) |
19 December 2011 | Termination of appointment of John O'driscoll as a director (1 page) |
22 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Appointment of John David Hughes as a director (2 pages) |
11 November 2010 | Termination of appointment of Christopher O'shea as a director (1 page) |
25 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 September 2010 | Appointment of Rebecca Louise Dunn as a secretary (2 pages) |
2 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Appointment of Christopher Michael O'shea as a director (2 pages) |
18 November 2009 | Director's details changed for John Charles Wilkie Stewart 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) |
27 October 2009 | Director's details changed for Carol Elizabeth Bolton on 27 October 2009 (2 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
5 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (1 page) |
16 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 June 2006 | Director's particulars changed (1 page) |
10 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
5 September 2005 | New secretary appointed (1 page) |
25 February 2005 | Director's particulars changed (1 page) |
24 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
9 July 2003 | New director appointed (3 pages) |
9 July 2003 | Resolutions
|
9 July 2003 | Registered office changed on 09/07/03 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
9 July 2003 | New director appointed (3 pages) |
9 July 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
20 June 2003 | Director resigned (1 page) |
11 June 2003 | New director appointed (3 pages) |
11 June 2003 | New secretary appointed (4 pages) |
4 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Incorporation (20 pages) |