London
E14 5GL
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2016(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 June 2020) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Shell Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 September 2017(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 June 2020) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mrs Carol Elizabeth Bolton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Hector Armando Rosales-Macedo |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Project Finance Manager |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Stephen Wheeler |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Treasury Manager |
Country of Residence | England |
Correspondence Address | 18 Waverley Way Wokingham Berkshire RG40 4YD |
Secretary Name | Paul Anthony Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Holmlea Road Datchet Slough Berkshire SL3 9HG |
Secretary Name | Ms Carol Susan Inman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Kathryn Sheena Taylor |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 November 2013) |
Role | Funding And Investment Manager |
Country of Residence | England |
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(1 year, 10 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 | 10 September 2010(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Michael Alan Jamieson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(8 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 February 2017) |
Role | Deputy Group Financial Controller |
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 | 15 November 2013(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2016) |
Role | Assistant Treasurer |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Chloe Silvana Barry |
---|---|
Status | Resigned |
Appointed | 30 May 2014(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Cayley Louise Ennett |
---|---|
Status | Resigned |
Appointed | 01 October 2015(9 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Shell Centre London SE1 7NA |
Website | bg-group.com |
---|---|
Email address | [email protected] |
Telephone | 0118 9292653 |
Telephone region | Reading |
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 |
25.6m at £1 | Bg General Investments 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,170,000 |
Current Liabilities | £4,327,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
---|---|
30 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
15 September 2017 | Appointment of Shell Corporate Director Limited as a director on 13 September 2017 (2 pages) |
30 June 2017 | Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page) |
17 June 2017 | Termination of appointment of a director (1 page) |
15 February 2017 | Termination of appointment of Michael Alan Jamieson as a director on 14 February 2017 (1 page) |
31 January 2017 | Termination of appointment of a director (1 page) |
30 January 2017 | Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages) |
14 November 2016 | Termination of appointment of Stephen Robert Unger as a director on 30 September 2016 (1 page) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
7 September 2016 | Termination of appointment of Stephen Wheeler as a director on 31 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Cayley Louise Ennett as a secretary 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) |
7 June 2016 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page) |
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 July 2015 | Director's details changed for Mr Michael Alan Jamieson on 1 October 2014 (2 pages) |
13 July 2015 | Director's details changed for Mr Michael Alan Jamieson on 1 October 2014 (2 pages) |
3 June 2015 | Statement of company's objects (2 pages) |
3 March 2015 | Appointment of Stephen Wheeler as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Stephen Wheeler as a director on 2 March 2015 (2 pages) |
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
16 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
11 June 2014 | Termination of appointment of Carol Inman as a secretary (1 page) |
11 June 2014 | Appointment of Chloe Silvana Barry as a secretary (2 pages) |
3 January 2014 | Termination of appointment of Carol Bolton as a director (1 page) |
25 November 2013 | Appointment of Michael Alan Jamieson as a director (2 pages) |
15 November 2013 | Appointment of Mr Stephen Robert Unger as a director (2 pages) |
15 November 2013 | Appointment of Deepak Khosla as a director (2 pages) |
15 November 2013 | Termination of appointment of Hector Rosales-Macedo as a director (1 page) |
15 November 2013 | Termination of appointment of Kathryn Taylor as a director (1 page) |
31 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
30 September 2013 | Auditor's resignation (2 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
5 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
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) |
27 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
12 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Director's details changed for Kathryn Sheena Taylor on 23 October 2010 (2 pages) |
11 November 2010 | Director's details changed for Hector Armando Rosales-Macedo on 23 October 2010 (2 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
14 September 2010 | Appointment of Rebecca Louise Dunn as a secretary (2 pages) |
10 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
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 Alan William Mcculloch on 27 October 2009 (1 page) |
27 October 2009 | Director's details changed for Hector Armando Rosales Macedo on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Carol Elizabeth Bolton on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Kathryn Sheena Taylor on 27 October 2009 (2 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
12 November 2008 | Director's change of particulars / kathryn taylor / 12/11/2008 (1 page) |
4 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
13 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
19 September 2007 | New secretary appointed (1 page) |
18 September 2007 | Secretary resigned (1 page) |
1 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
22 February 2007 | New director appointed (1 page) |
21 February 2007 | Director resigned (1 page) |
30 October 2006 | Return made up to 30/10/06; full list of members (3 pages) |
30 October 2006 | Ad 24/10/05--------- £ si 25618034@1=25618034 (1 page) |
21 December 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
9 November 2005 | Ad 24/10/05--------- £ si 25618032@1=25618032 £ ic 2/25618034 (1 page) |
24 October 2005 | Incorporation (18 pages) |