London
E14 5GL
Director Name | Shell Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2016(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 April 2020) |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2016(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 April 2020) |
Correspondence Address | Shell Centre London SE1 7NA |
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 | 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 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 | 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 | 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 | 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 |
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 |
Director Name | Balemale Amrit Bhat |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 September 2012) |
Role | Lng Shipping Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Rebecca Louise Dunn |
---|---|
Status | Resigned |
Appointed | 23 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 Carlos Quintana |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Spanish/British |
Status | Resigned |
Appointed | 11 October 2012(9 years after company formation) |
Appointment Duration | 2 years, 2 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 | Chloe Silvana Barry |
---|---|
Status | Resigned |
Appointed | 22 August 2013(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mrs Rebecca Louise Dunn |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(11 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Chloe Silvana Barry |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Rebecca Louise Dunn |
---|---|
Status | Resigned |
Appointed | 31 December 2014(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Cayley Louise Ennett |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(11 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2016) |
Role | Solicitor |
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 |
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 Energy Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
---|---|
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
28 November 2016 | Appointment of Mr Michael John Ashworth as a director on 31 July 2016 (2 pages) |
25 November 2016 | Appointment of Shell Corporate Director Limited as a director on 31 July 2016 (2 pages) |
25 November 2016 | Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 September 2016 | Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages) |
5 September 2016 | Termination of appointment of Chloe Silvana Barry as a director on 31 July 2016 (1 page) |
23 August 2016 | Termination of appointment of Cayley Louise Ennett as a director 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) |
8 June 2016 | Termination of appointment of Rebecca Louise Dunn as a secretary 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
|
2 September 2015 | Appointment of Cayley Louise Ennett as a director on 1 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Rebecca Louise Dunn as a director on 31 August 2015 (1 page) |
2 September 2015 | Appointment of Cayley Louise Ennett as a director on 1 September 2015 (2 pages) |
22 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
3 February 2015 | Termination of appointment of Graham Hall as a director on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Graham Hall as a director on 2 February 2015 (1 page) |
2 February 2015 | Appointment of Rebecca Louise Dunn as a secretary on 31 December 2014 (2 pages) |
2 February 2015 | Appointment of Chloe Silvana Barry as a director on 31 December 2014 (2 pages) |
2 February 2015 | Termination of appointment of Carlos Quintana as a director on 31 December 2014 (1 page) |
2 February 2015 | Appointment of Rebecca Louise Dunn as a director on 31 December 2014 (2 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (10 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
|
4 November 2013 | Aud res sect 519 (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
22 August 2013 | Appointment of Chloe Silvana Barry as a secretary (1 page) |
22 August 2013 | Termination of appointment of Daniela Hanuskova as a secretary (1 page) |
22 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Appointment of Mr Carlos Quintana as a director (2 pages) |
15 October 2012 | Termination of appointment of Balemale Bhat as a director (1 page) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
27 July 2012 | Termination of appointment of Carol Inman as a secretary (1 page) |
27 July 2012 | Termination of appointment of Rebecca Louise Dunn as a secretary (1 page) |
27 July 2012 | Appointment of Daniela Hanuskova as a secretary (2 pages) |
8 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) |
26 April 2012 | Resolutions
|
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
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) |
6 October 2010 | Appointment of Rebecca Louise Dunn as a secretary (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
9 September 2010 | Appointment of Balemale Amrit Bhat as a director (2 pages) |
25 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) |
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 Carol Susan Inman on 27 October 2009 (1 page) |
6 October 2009 | Full accounts made up to 31 December 2008 (12 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 (12 pages) |
5 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (1 page) |
27 February 2007 | Secretary's particulars changed (1 page) |
27 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) |
10 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 August 2005 | New secretary appointed (1 page) |
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) |
3 March 2004 | Return made up to 01/02/04; full list of members (5 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
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 | New secretary appointed (2 pages) |
8 October 2003 | New secretary appointed (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | New director appointed (1 page) |
6 October 2003 | Incorporation (15 pages) |