Company NameBg Finance Investments Limited
Company StatusDissolved
Company Number05600873
CategoryPrivate Limited Company
Incorporation Date24 October 2005(18 years, 5 months ago)
Dissolution Date30 June 2020 (3 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Deepak Khosla
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2013(8 years after company formation)
Appointment Duration6 years, 7 months (closed 30 June 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed31 July 2016(10 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 30 June 2020)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusClosed
Appointed13 September 2017(11 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 30 June 2020)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMrs Carol Elizabeth Bolton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameHector Armando Rosales-Macedo
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleProject Finance Manager
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Stephen Wheeler
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleTreasury Manager
Country of ResidenceEngland
Correspondence Address18 Waverley Way
Wokingham
Berkshire
RG40 4YD
Secretary NamePaul Anthony Moore
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Holmlea Road
Datchet
Slough
Berkshire
SL3 9HG
Secretary NameMs Carol Susan Inman
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameKathryn Sheena Taylor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(1 year, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 November 2013)
RoleFunding And Investment Manager
Country of ResidenceEngland
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameMr Alan William McCulloch
NationalityBritish
StatusResigned
Appointed14 September 2007(1 year, 10 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
Appointed10 September 2010(4 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Michael Alan Jamieson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(8 years after company formation)
Appointment Duration3 years, 3 months (resigned 14 February 2017)
RoleDeputy Group Financial Controller
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
Appointed15 November 2013(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2016)
RoleAssistant Treasurer
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameChloe Silvana Barry
StatusResigned
Appointed30 May 2014(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameCayley Louise Ennett
StatusResigned
Appointed01 October 2015(9 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websitebg-group.com
Email address[email protected]
Telephone0118 9292653
Telephone regionReading

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

25.6m at £1Bg General Investments
100.00%
Ordinary

Financials

Year2014
Net Worth£25,170,000
Current Liabilities£4,327,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (14 pages)
15 September 2017Appointment of Shell Corporate Director Limited as a director on 13 September 2017 (2 pages)
30 June 2017Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page)
17 June 2017Termination of appointment of a director (1 page)
15 February 2017Termination of appointment of Michael Alan Jamieson as a director on 14 February 2017 (1 page)
31 January 2017Termination of appointment of a director (1 page)
30 January 2017Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages)
14 November 2016Termination of appointment of Stephen Robert Unger as a director on 30 September 2016 (1 page)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
7 September 2016Termination of appointment of Stephen Wheeler as a director on 31 August 2016 (1 page)
23 August 2016Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 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)
7 June 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 25,618,034
(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 (13 pages)
13 July 2015Director's details changed for Mr Michael Alan Jamieson on 1 October 2014 (2 pages)
13 July 2015Director's details changed for Mr Michael Alan Jamieson on 1 October 2014 (2 pages)
3 June 2015Statement of company's objects (2 pages)
3 March 2015Appointment of Stephen Wheeler as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Stephen Wheeler as a director on 2 March 2015 (2 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 25,618,034
(5 pages)
16 September 2014Full accounts made up to 31 December 2013 (11 pages)
11 June 2014Termination of appointment of Carol Inman as a secretary (1 page)
11 June 2014Appointment of Chloe Silvana Barry as a secretary (2 pages)
3 January 2014Termination of appointment of Carol Bolton as a director (1 page)
25 November 2013Appointment of Michael Alan Jamieson as a director (2 pages)
15 November 2013Appointment of Mr Stephen Robert Unger as a director (2 pages)
15 November 2013Appointment of Deepak Khosla as a director (2 pages)
15 November 2013Termination of appointment of Hector Rosales-Macedo as a director (1 page)
15 November 2013Termination of appointment of Kathryn Taylor as a director (1 page)
31 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 25,618,034
(5 pages)
30 September 2013Auditor's resignation (2 pages)
26 September 2013Full accounts made up to 31 December 2012 (11 pages)
5 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 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)
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
26 August 2011Full accounts made up to 31 December 2010 (11 pages)
12 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
11 November 2010Director's details changed for Kathryn Sheena Taylor on 23 October 2010 (2 pages)
11 November 2010Director's details changed for Hector Armando Rosales-Macedo on 23 October 2010 (2 pages)
25 September 2010Full accounts made up to 31 December 2009 (11 pages)
14 September 2010Appointment of Rebecca Louise Dunn as a secretary (2 pages)
10 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
28 October 2009Secretary's details changed for Ms Carol Susan Inman on 27 October 2009 (1 page)
28 October 2009Secretary's details changed for Alan William Mcculloch on 27 October 2009 (1 page)
27 October 2009Director's details changed for Hector Armando Rosales Macedo on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Carol Elizabeth Bolton on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Kathryn Sheena Taylor on 27 October 2009 (2 pages)
3 September 2009Full accounts made up to 31 December 2008 (11 pages)
12 November 2008Director's change of particulars / kathryn taylor / 12/11/2008 (1 page)
4 November 2008Return made up to 24/10/08; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (11 pages)
13 November 2007Return made up to 24/10/07; full list of members (3 pages)
19 September 2007New secretary appointed (1 page)
18 September 2007Secretary resigned (1 page)
1 September 2007Full accounts made up to 31 December 2006 (12 pages)
22 February 2007New director appointed (1 page)
21 February 2007Director resigned (1 page)
30 October 2006Return made up to 30/10/06; full list of members (3 pages)
30 October 2006Ad 24/10/05--------- £ si 25618034@1=25618034 (1 page)
21 December 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
9 November 2005Ad 24/10/05--------- £ si 25618032@1=25618032 £ ic 2/25618034 (1 page)
24 October 2005Incorporation (18 pages)