Company NameBg Karachaganak Trading Limited
Company StatusDissolved
Company Number04785802
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 10 months ago)
Dissolution Date23 July 2021 (2 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Anthony Clarke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2020(17 years, 1 month after company formation)
Appointment Duration12 months (closed 23 July 2021)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed31 July 2016(13 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 23 July 2021)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusClosed
Appointed24 July 2020(17 years, 1 month after company formation)
Appointment Duration12 months (closed 23 July 2021)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMrs Carol Elizabeth Bolton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr John Patrick O'Driscoll
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr John Charles Wilkie Stewart
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleHead Of Funding And Investment
Country of ResidenceEngland
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameMs Carol Susan Inman
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
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(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 September 2007)
RoleChartered Secretary
Correspondence Address1 Holmlea Road
Datchet
Slough
Berkshire
SL3 9HG
Secretary NameMr Alan William McCulloch
NationalityBritish
StatusResigned
Appointed14 September 2007(4 years, 3 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
Director NameMr Christopher Michael O'Shea
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(6 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 November 2010)
RoleRegional Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameRebecca Louise Dunn
StatusResigned
Appointed01 September 2010(7 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameJohn David Hughes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 2012)
RoleRegional Finance Director
Country of ResidenceUnited Kingdom
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
Appointed13 February 2012(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 February 2014)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Christopher Michael O'Shea
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(8 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 10 October 2012)
RoleRegional Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr William Emil Taylor
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameChloe Silvana Barry
StatusResigned
Appointed22 July 2013(10 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2016)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Graham Hall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2015)
RoleHead Of Business Taxation
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Deepak Khosla
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(10 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 July 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Stephen Robert Unger
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed07 March 2014(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2016)
RoleAssistant Treasurer
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr James Gareth Seaton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Andrew Martin-Davis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameCayley Louise Ennett
StatusResigned
Appointed01 October 2015(12 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 June 2016)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Nicholas William Hermann Blaker
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(13 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 2017)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Manavala Kalyana Sundaram
Date of BirthMay 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2017(14 years, 1 month after company formation)
Appointment Duration3 years (resigned 24 July 2020)
RoleBusiness Treasurer Trading And Supply
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
York Road
London
SE1 7NA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 2003(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

1 at £1Bg Overseas Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 September 2017Full accounts made up to 31 December 2016 (14 pages)
4 July 2017Appointment of Mr. Manavala Kalyana Sundaram as a director on 1 July 2017 (2 pages)
3 July 2017Termination of appointment of Nicholas William Hermann Blaker as a director on 1 July 2017 (1 page)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
12 May 2017Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Appointment of Nicholas William Hermann Blaker as a director on 10 May 2017 (2 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
10 March 2017Termination of appointment of Chloe Silvana Barry as a secretary on 21 June 2016 (1 page)
10 March 2017Termination of appointment of James Gareth Seaton as a director on 31 October 2016 (1 page)
10 March 2017Termination of appointment of Stephen Robert Unger as a director on 30 September 2016 (1 page)
10 March 2017Termination of appointment of Cayley Louise Ennett as a secretary on 21 June 2016 (1 page)
18 July 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)
7 June 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Andrew Martin-Davis as a director on 31 May 2016 (1 page)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(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)
3 September 2015Full accounts made up to 31 December 2014 (18 pages)
14 July 2015Director's details changed for Mr James Gareth Seaton on 14 July 2015 (2 pages)
3 June 2015Statement of company's objects (2 pages)
2 March 2015Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015 (2 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
3 February 2015Termination of appointment of Graham Hall as a director on 2 February 2015 (1 page)
3 February 2015Appointment of Mr James Gareth Seaton as a director on 27 January 2015 (2 pages)
3 February 2015Termination of appointment of Graham Hall as a director on 2 February 2015 (1 page)
1 September 2014Full accounts made up to 31 December 2013 (12 pages)
12 March 2014Termination of appointment of Pedro Zinner as a director (1 page)
12 March 2014Appointment of Mr Stephen Robert Unger as a director (2 pages)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
9 January 2014Termination of appointment of William Taylor as a director (1 page)
3 January 2014Appointment of Mr Graham Hall as a director (2 pages)
3 January 2014Termination of appointment of Carol Bolton as a director (1 page)
3 January 2014Appointment of Deepak Khosla as a director (2 pages)
18 September 2013Full accounts made up to 31 December 2012 (12 pages)
17 September 2013Section 519 (1 page)
31 July 2013Appointment of Chloe Silvana Barry as a secretary (1 page)
31 July 2013Termination of appointment of Carol Inman as a secretary (1 page)
1 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
7 November 2012Appointment of Mr William Emil Taylor as a director (2 pages)
17 October 2012Termination of appointment of Christopher O'shea as a director (1 page)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
28 August 2012Termination of appointment of John Stewart as a director (1 page)
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)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
14 February 2012Appointment of Christopher Michael O'shea as a director (2 pages)
14 February 2012Appointment of Pedro Zinner as a director (2 pages)
10 January 2012Termination of appointment of John Hughes as a director (1 page)
19 December 2011Termination of appointment of John O'driscoll as a director (1 page)
22 September 2011Full accounts made up to 31 December 2010 (13 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
11 November 2010Appointment of John David Hughes as a director (2 pages)
11 November 2010Termination of appointment of Christopher O'shea as a director (1 page)
25 September 2010Full accounts made up to 31 December 2009 (13 pages)
1 September 2010Appointment of Rebecca Louise Dunn as a secretary (2 pages)
2 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
3 February 2010Appointment of Christopher Michael O'shea as a director (2 pages)
18 November 2009Director's details changed for John Charles Wilkie Stewart on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr John Patrick O'driscoll 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)
27 October 2009Director's details changed for Carol Elizabeth Bolton on 27 October 2009 (2 pages)
17 August 2009Full accounts made up to 31 December 2008 (13 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
16 July 2008Full accounts made up to 31 December 2007 (13 pages)
5 February 2008Return made up to 01/02/08; full list of members (3 pages)
25 September 2007Full accounts made up to 31 December 2006 (14 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (1 page)
16 February 2007Return made up to 01/02/07; full list of members (3 pages)
31 October 2006Full accounts made up to 31 December 2005 (12 pages)
1 June 2006Director's particulars changed (1 page)
10 February 2006Return made up to 01/02/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
5 September 2005New secretary appointed (1 page)
25 February 2005Director's particulars changed (1 page)
24 February 2005Return made up to 01/02/05; full list of members (2 pages)
7 October 2004Full accounts made up to 31 December 2003 (12 pages)
3 March 2004Return made up to 01/02/04; full list of members (6 pages)
9 July 2003New director appointed (3 pages)
9 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2003Registered office changed on 09/07/03 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
9 July 2003New director appointed (3 pages)
9 July 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
20 June 2003Director resigned (1 page)
11 June 2003New director appointed (3 pages)
11 June 2003New secretary appointed (4 pages)
4 June 2003Secretary resigned (1 page)
3 June 2003Incorporation (20 pages)