London
SE1 7NA
Director Name | Dr Robbert Cornelis Kijkuit |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 March 2024(20 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Pecten Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | 1 Chamberlain Square Birmingham B3 3AX |
Director Name | Ms Carol Susan Inman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Privet Close Lower Earley Reading Berkshire RG6 4NY |
Director Name | Mr Martin Joseph Houston |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Executive Vice President |
Country of Residence | England |
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 | 06 October 2003(same day as company formation) |
Role | Head Of Business Taxation |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Simon Joseph Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Winkworth Road Banstead Surrey SM7 2QL |
Secretary Name | Ms Carol Susan Inman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 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(1 year, 10 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 |
Director Name | Mr Ian Jonathan Bradshaw |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2009) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Dr Stuart Alfred Fysh |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 September 2007(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 November 2008) |
Role | Vice President |
Correspondence Address | Cardinals Ride Monks Walk South Ascot Berkshire SL5 9AZ |
Director Name | Mr John Patrick O'Driscoll |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 September 2007(3 years, 11 months after company formation) |
Appointment Duration | 4 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 |
Secretary Name | Mr Alan William McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(3 years, 11 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 |
Secretary Name | Rebecca Louise Dunn |
---|---|
Status | Resigned |
Appointed | 03 September 2010(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Daniela Hanuskova |
---|---|
Status | Resigned |
Appointed | 27 July 2012(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 22 August 2013) |
Role | Company Director |
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 | 01 August 2012(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2014) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Janette Buckley Miranda |
---|---|
Status | Resigned |
Appointed | 22 August 2013(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr John Patrick Kiddle |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 November 2016) |
Role | 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 | 05 March 2014(10 years, 5 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 Herman Johan Stinis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2017(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2021) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Rupen Shashikant Tanna |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(17 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2021) |
Role | Energy Transition Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Thomas Henry Summers |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2021(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2024) |
Role | Energy Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2016(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 November 2022) |
Correspondence Address | Shell Centre London SE1 7NA |
Website | bg-group.com |
---|---|
Email address | [email protected] |
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 |
1 at £1 | Bg North America, Llc 100.00% Ordinary |
---|
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) |
---|---|
12 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
4 September 2020 | Memorandum and Articles of Association (30 pages) |
4 September 2020 | Statement of company's objects (2 pages) |
4 September 2020 | Resolutions
|
1 May 2020 | Director's details changed for Mr Herman Johan Stinis on 10 March 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with updates (5 pages) |
19 July 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
16 July 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
13 April 2018 | Director's details changed for Mr Herman Johan Stinis on 1 June 2017 (2 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
26 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
26 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
25 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
26 June 2017 | Notification of Bg North America, Llc as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Bg North America, Llc as a person with significant control on 26 June 2017 (2 pages) |
20 June 2017 | Appointment of David William Wells as a director on 1 June 2017 (2 pages) |
20 June 2017 | Appointment of David William Wells as a director on 1 June 2017 (2 pages) |
19 June 2017 | Appointment of Mr Herman Johan Stinis as a director on 1 June 2017 (2 pages) |
19 June 2017 | Appointment of Mr Herman Johan Stinis as a director on 1 June 2017 (2 pages) |
25 May 2017 | Appointment of Shell Corporate Secretary Limited as a secretary (2 pages) |
25 May 2017 | Termination of appointment of Janette Buckley Miranda as a secretary on 30 June 2016 (1 page) |
25 May 2017 | Appointment of Shell Corporate Secretary Limited as a secretary (2 pages) |
25 May 2017 | Termination of appointment of Janette Buckley Miranda as a secretary on 30 June 2016 (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (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) |
28 December 2016 | Termination of appointment of Stephen Robert Unger as a director on 30 September 2016 (1 page) |
28 December 2016 | Termination of appointment of Stephen Robert Unger as a director on 30 September 2016 (1 page) |
18 October 2016 | Appointment of Shell Corporate Secretary Limited as a secretary on 30 June 2016 (2 pages) |
18 October 2016 | Appointment of Shell Corporate Secretary Limited as a secretary on 30 June 2016 (2 pages) |
18 October 2016 | Termination of appointment of Janette Buckley Miranda as a secretary on 30 June 2016 (1 page) |
18 October 2016 | Termination of appointment of Janette Buckley Miranda as a secretary on 30 June 2016 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (18 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) |
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) |
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
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 June 2015 | Statement of company's objects (2 pages) |
3 June 2015 | Statement of company's objects (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
|
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
18 March 2014 | Appointment of Mr Stephen Robert Unger as a director (2 pages) |
18 March 2014 | Appointment of John Patrick Kiddle as a director (2 pages) |
18 March 2014 | Appointment of John Patrick Kiddle as a director (2 pages) |
18 March 2014 | Termination of appointment of Graham Hall as a director (1 page) |
18 March 2014 | Termination of appointment of Graham Hall as a director (1 page) |
18 March 2014 | Appointment of Mr Stephen Robert Unger as a director (2 pages) |
18 March 2014 | Termination of appointment of Pedro Zinner as a director (1 page) |
18 March 2014 | Termination of appointment of Pedro Zinner as a director (1 page) |
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
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
22 August 2013 | Appointment of Janette Buckley Miranda as a secretary (2 pages) |
22 August 2013 | Termination of appointment of Daniela Hanuskova as a secretary (1 page) |
22 August 2013 | Termination of appointment of Daniela Hanuskova as a secretary (1 page) |
22 August 2013 | Appointment of Janette Buckley Miranda as a secretary (2 pages) |
1 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 August 2012 | Appointment of Mr Pedro Zinner as a director (2 pages) |
2 August 2012 | Termination of appointment of Rebecca Louise Dunn as a secretary (1 page) |
2 August 2012 | Appointment of Daniela Hanuskova as a secretary (2 pages) |
2 August 2012 | Termination of appointment of Carol Inman as a secretary (1 page) |
2 August 2012 | Appointment of Mr Pedro Zinner as a director (2 pages) |
2 August 2012 | Termination of appointment of Carol Inman as a secretary (1 page) |
2 August 2012 | Appointment of Daniela Hanuskova as a secretary (2 pages) |
2 August 2012 | Termination of appointment of Rebecca Louise Dunn as a secretary (1 page) |
19 June 2012 | Resolutions
|
19 June 2012 | Resolutions
|
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 Alan Mcculloch as a secretary (1 page) |
30 April 2012 | Termination of appointment of a director (1 page) |
16 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 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) |
8 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
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 (12 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 September 2010 | Appointment of Rebecca Louise Dunn as a secretary (2 pages) |
3 September 2010 | Appointment of Rebecca Louise Dunn as a secretary (2 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 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) |
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 Graham Hall 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) |
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 Graham Hall on 17 November 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Mr 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 Mr 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) |
6 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
8 December 2008 | Appointment terminated director stuart fysh (1 page) |
8 December 2008 | Appointment terminated director stuart fysh (1 page) |
16 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
18 September 2007 | New secretary appointed (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | New secretary appointed (1 page) |
18 September 2007 | Secretary resigned (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
16 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
16 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
10 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
8 February 2006 | Company name changed bg lng transport no.4 LIMITED\certificate issued on 08/02/06 (2 pages) |
8 February 2006 | Company name changed bg lng transport no.4 LIMITED\certificate issued on 08/02/06 (2 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 August 2005 | New secretary appointed (1 page) |
8 August 2005 | New secretary appointed (1 page) |
24 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
24 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
2 February 2005 | Director's particulars changed (1 page) |
2 February 2005 | Director's particulars changed (1 page) |
3 March 2004 | Return made up to 01/02/04; full list of members (5 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (5 pages) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | Director resigned (1 page) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New secretary appointed (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (1 page) |
8 October 2003 | New director appointed (1 page) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | New secretary appointed (1 page) |
6 October 2003 | Incorporation (15 pages) |
6 October 2003 | Incorporation (15 pages) |