Company NameBg Energy Marketing Limited
DirectorsDavid William Wells and Robbert Cornelis Kijkuit
Company StatusActive
Company Number04921885
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Previous NameBg Lng Transport No.4 Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameDavid William Wells
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(13 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameDr Robbert Cornelis Kijkuit
Date of BirthOctober 1980 (Born 43 years ago)
NationalityDutch
StatusCurrent
Appointed01 March 2024(20 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 5 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameMs Carol Susan Inman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Privet Close
Lower Earley
Reading
Berkshire
RG6 4NY
Director NameMr Martin Joseph Houston
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleExecutive Vice President
Country of ResidenceEngland
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Graham Hall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleHead Of Business Taxation
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameSimon Joseph Smith
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Winkworth Road
Banstead
Surrey
SM7 2QL
Secretary NameMs Carol Susan Inman
NationalityBritish
StatusResigned
Appointed06 October 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(1 year, 10 months 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 Ian Jonathan Bradshaw
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameDr Stuart Alfred Fysh
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed04 September 2007(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 November 2008)
RoleVice President
Correspondence AddressCardinals Ride
Monks Walk
South Ascot
Berkshire
SL5 9AZ
Director NameMr John Patrick O'Driscoll
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed04 September 2007(3 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 December 2011)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameMr Alan William McCulloch
NationalityBritish
StatusResigned
Appointed14 September 2007(3 years, 11 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
Appointed03 September 2010(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2012)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameDaniela Hanuskova
StatusResigned
Appointed27 July 2012(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 22 August 2013)
RoleCompany Director
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
Appointed01 August 2012(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2014)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameJanette Buckley Miranda
StatusResigned
Appointed22 August 2013(9 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr John Patrick Kiddle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 November 2016)
RoleAccountant
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
Appointed05 March 2014(10 years, 5 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 Herman Johan Stinis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2017(13 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2021)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameRupen Shashikant Tanna
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(17 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2021)
RoleEnergy Transition Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameThomas Henry Summers
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2024)
RoleEnergy Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed30 June 2016(12 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 2022)
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websitebg-group.com
Email address[email protected]

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bg North America, Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

16 February 2021Confirmation statement made on 16 February 2021 with updates (5 pages)
12 October 2020Full accounts made up to 31 December 2019 (21 pages)
4 September 2020Memorandum and Articles of Association (30 pages)
4 September 2020Statement of company's objects (2 pages)
4 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175(5)(a) of the companies act 2006 20/08/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 May 2020Director's details changed for Mr Herman Johan Stinis on 10 March 2020 (2 pages)
2 March 2020Confirmation statement made on 2 March 2020 with updates (5 pages)
19 July 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
16 July 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 120,273,624
(3 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
13 April 2018Director's details changed for Mr Herman Johan Stinis on 1 June 2017 (2 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
26 October 2017Full accounts made up to 31 December 2016 (16 pages)
26 October 2017Full accounts made up to 31 December 2016 (16 pages)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
26 June 2017Notification of Bg North America, Llc as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Bg North America, Llc as a person with significant control on 26 June 2017 (2 pages)
20 June 2017Appointment of David William Wells as a director on 1 June 2017 (2 pages)
20 June 2017Appointment of David William Wells as a director on 1 June 2017 (2 pages)
19 June 2017Appointment of Mr Herman Johan Stinis as a director on 1 June 2017 (2 pages)
19 June 2017Appointment of Mr Herman Johan Stinis as a director on 1 June 2017 (2 pages)
25 May 2017Appointment of Shell Corporate Secretary Limited as a secretary (2 pages)
25 May 2017Termination of appointment of Janette Buckley Miranda as a secretary on 30 June 2016 (1 page)
25 May 2017Appointment of Shell Corporate Secretary Limited as a secretary (2 pages)
25 May 2017Termination of appointment of Janette Buckley Miranda as a secretary on 30 June 2016 (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017Termination of appointment of John Patrick Kiddle as a director on 25 November 2016 (1 page)
17 January 2017Termination of appointment of John Patrick Kiddle as a director on 25 November 2016 (1 page)
28 December 2016Termination of appointment of Stephen Robert Unger as a director on 30 September 2016 (1 page)
28 December 2016Termination of appointment of Stephen Robert Unger as a director on 30 September 2016 (1 page)
18 October 2016Appointment of Shell Corporate Secretary Limited as a secretary on 30 June 2016 (2 pages)
18 October 2016Appointment of Shell Corporate Secretary Limited as a secretary on 30 June 2016 (2 pages)
18 October 2016Termination of appointment of Janette Buckley Miranda as a secretary on 30 June 2016 (1 page)
18 October 2016Termination of appointment of Janette Buckley Miranda as a secretary on 30 June 2016 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (18 pages)
10 October 2016Full accounts made up to 31 December 2015 (18 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)
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)
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
(4 pages)
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
(4 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 June 2015Statement of company's objects (2 pages)
3 June 2015Statement of company's objects (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
(4 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
(4 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 March 2014Appointment of Mr Stephen Robert Unger as a director (2 pages)
18 March 2014Appointment of John Patrick Kiddle as a director (2 pages)
18 March 2014Appointment of John Patrick Kiddle as a director (2 pages)
18 March 2014Termination of appointment of Graham Hall as a director (1 page)
18 March 2014Termination of appointment of Graham Hall as a director (1 page)
18 March 2014Appointment of Mr Stephen Robert Unger as a director (2 pages)
18 March 2014Termination of appointment of Pedro Zinner as a director (1 page)
18 March 2014Termination of appointment of Pedro Zinner as a director (1 page)
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
(4 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
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (7 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)
22 August 2013Termination of appointment of Daniela Hanuskova as a secretary (1 page)
22 August 2013Appointment of Janette Buckley Miranda as a secretary (2 pages)
1 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 August 2012Appointment of Mr Pedro Zinner as a director (2 pages)
2 August 2012Termination of appointment of Rebecca Louise Dunn as a secretary (1 page)
2 August 2012Appointment of Daniela Hanuskova as a secretary (2 pages)
2 August 2012Termination of appointment of Carol Inman as a secretary (1 page)
2 August 2012Appointment of Mr Pedro Zinner as a director (2 pages)
2 August 2012Termination of appointment of Carol Inman as a secretary (1 page)
2 August 2012Appointment of Daniela Hanuskova as a secretary (2 pages)
2 August 2012Termination of appointment of Rebecca Louise Dunn as a secretary (1 page)
19 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 April 2012Termination of appointment of a director (1 page)
30 April 2012Termination of appointment of Alan Mcculloch as a secretary (1 page)
30 April 2012Termination of appointment of Alan Mcculloch as a secretary (1 page)
30 April 2012Termination of appointment of a director (1 page)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
19 December 2011Termination of appointment of John O'driscoll as a director (1 page)
19 December 2011Termination of appointment of John O'driscoll as a director (1 page)
8 September 2011Full accounts made up to 31 December 2010 (12 pages)
8 September 2011Full accounts made up to 31 December 2010 (12 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
29 November 2010Termination of appointment of Martin Houston as a director (1 page)
29 November 2010Termination of appointment of Martin Houston as a director (1 page)
8 November 2010Director's details changed for Mr Martin Joseph Houston on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Martin Joseph Houston on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Martin Joseph Houston on 8 November 2010 (2 pages)
25 September 2010Full accounts made up to 31 December 2009 (12 pages)
25 September 2010Full accounts made up to 31 December 2009 (12 pages)
3 September 2010Appointment of Rebecca Louise Dunn as a secretary (2 pages)
3 September 2010Appointment of Rebecca Louise Dunn as a secretary (2 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Martin Joseph Houston on 21 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Martin Joseph Houston on 21 January 2010 (2 pages)
31 December 2009Termination of appointment of Ian Bradshaw as a director (1 page)
31 December 2009Termination of appointment of Ian Bradshaw as a director (1 page)
19 November 2009Director's details changed for Mr Ian Jonathan Bradshaw on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Ian Jonathan Bradshaw on 19 November 2009 (2 pages)
17 November 2009Director's details changed for Graham Hall on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr John Patrick O'driscoll on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr John Patrick O'driscoll on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Graham Hall on 17 November 2009 (2 pages)
28 October 2009Secretary's details changed for Mr 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)
28 October 2009Secretary's details changed for Mr 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)
6 October 2009Full accounts made up to 31 December 2008 (11 pages)
6 October 2009Full accounts made up to 31 December 2008 (11 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
8 December 2008Appointment terminated director stuart fysh (1 page)
8 December 2008Appointment terminated director stuart fysh (1 page)
16 July 2008Full accounts made up to 31 December 2007 (11 pages)
16 July 2008Full accounts made up to 31 December 2007 (11 pages)
25 September 2007Full accounts made up to 31 December 2006 (12 pages)
25 September 2007Full accounts made up to 31 December 2006 (12 pages)
18 September 2007New secretary appointed (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007New secretary appointed (1 page)
18 September 2007Secretary resigned (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
16 February 2007Return made up to 01/02/07; full list of members (2 pages)
16 February 2007Return made up to 01/02/07; full list of members (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (12 pages)
31 October 2006Full accounts made up to 31 December 2005 (12 pages)
10 February 2006Return made up to 01/02/06; full list of members (2 pages)
10 February 2006Return made up to 01/02/06; full list of members (2 pages)
8 February 2006Company name changed bg lng transport no.4 LIMITED\certificate issued on 08/02/06 (2 pages)
8 February 2006Company name changed bg lng transport no.4 LIMITED\certificate issued on 08/02/06 (2 pages)
12 August 2005Full accounts made up to 31 December 2004 (12 pages)
12 August 2005Full accounts made up to 31 December 2004 (12 pages)
8 August 2005New secretary appointed (1 page)
8 August 2005New secretary appointed (1 page)
24 February 2005Return made up to 01/02/05; full list of members (2 pages)
24 February 2005Return made up to 01/02/05; full list of members (2 pages)
2 February 2005Director's particulars changed (1 page)
2 February 2005Director's particulars changed (1 page)
3 March 2004Return made up to 01/02/04; full list of members (5 pages)
3 March 2004Return made up to 01/02/04; full list of members (5 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003New secretary appointed (2 pages)
3 November 2003Director resigned (1 page)
3 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
3 November 2003New director appointed (2 pages)
3 November 2003New secretary appointed (2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003Director resigned (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003New secretary appointed (1 page)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (1 page)
8 October 2003New director appointed (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003New secretary appointed (1 page)
6 October 2003Incorporation (15 pages)
6 October 2003Incorporation (15 pages)