Company NameBg Global Employee Resources Limited
Company StatusDissolved
Company Number06804641
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 2 months ago)
Dissolution Date22 November 2023 (4 months, 1 week ago)
Previous NameAlnery No. 2840 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Clarke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2019(10 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 22 November 2023)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7RB
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed31 July 2016(7 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 22 November 2023)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusClosed
Appointed15 September 2017(8 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 22 November 2023)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Graham Hall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(1 week, 5 days after company formation)
Appointment Duration8 years (resigned 28 February 2017)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameJane Charlotte Kellett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(1 week, 5 days after company formation)
Appointment Duration5 years, 2 months (resigned 10 April 2014)
RoleHead Of International Reward
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMs Sarah Alexandra Leijten
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(1 week, 5 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 January 2010)
RoleHR Director
Country of ResidenceEngland
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameRobertus Henricus Charles Maria Luijten
Date of BirthOctober 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed09 February 2009(1 week, 5 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 November 2009)
RoleHR Director
Correspondence Address1 Alpine Close Hancocks Mount
Sunningdale
Berkshire
SL5 9PQ
Secretary NameMs Carol Susan Inman
NationalityBritish
StatusResigned
Appointed09 February 2009(1 week, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameMr Alan William McCulloch
NationalityBritish
StatusResigned
Appointed26 February 2009(4 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMartha Grace Desmond
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 2011)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameLouise Ellen Schofield
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 September 2013)
RoleInternational Reward Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameRebecca Louise Dunn
StatusResigned
Appointed02 August 2011(2 years, 6 months after company formation)
Appointment Duration12 months (resigned 27 July 2012)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Jonathan Mark Collingwood
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 October 2014)
RoleLead HR Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameDaniela Hanuskova
StatusResigned
Appointed27 July 2012(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 August 2013)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameChloe Silvana Barry
StatusResigned
Appointed22 August 2013(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameSara Jane Ambler
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(4 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameGraham Liggat
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2016)
RoleHead Of Reward
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr James Gareth Seaton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Andrew Martin-Davis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameCayley Louise Ennett
StatusResigned
Appointed01 October 2015(6 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Jonathan Adrian Kohn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 October 2018)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameAlnery Incorporations No.2 Limited (Corporation)
StatusResigned
Appointed28 January 2009(same day as company formation)
Correspondence Address1 Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed28 January 2009(same day as company formation)
Correspondence Address1 Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed28 January 2009(same day as company formation)
Correspondence Address1 Bishops Square
London
E1 6AD

Contact

Websitebg-group.com
Email address[email protected]

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Bg Energy Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,601,021
Net Worth£409,632
Current Liabilities£2,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 November 2017Appointment of Mr Jonathan Adrian Kohn as a director on 20 September 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (15 pages)
18 September 2017Appointment of Shell Corporate Director Limited as a director on 15 September 2017 (2 pages)
8 March 2017Termination of appointment of Graham Hall as a director on 28 February 2017 (1 page)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages)
8 February 2017Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page)
18 November 2016Termination of appointment of James Gareth Seaton as a director on 31 October 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
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 Andrew Martin-Davis as a director on 31 May 2016 (1 page)
14 April 2016Termination of appointment of Graham Liggat as a director on 31 March 2016 (1 page)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(5 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)
16 September 2015Full accounts made up to 31 December 2014 (15 pages)
14 July 2015Director's details changed for Mr James Gareth Seaton on 14 July 2015 (2 pages)
2 March 2015Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015 (2 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
3 February 2015Appointment of Mr James Gareth Seaton as a director on 27 January 2015 (2 pages)
8 October 2014Termination of appointment of Jonathan Mark Collingwood as a director on 3 October 2014 (1 page)
8 October 2014Termination of appointment of Jonathan Mark Collingwood as a director on 3 October 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
29 July 2014Termination of appointment of Sara Jane Ambler as a director on 2 July 2014 (1 page)
29 July 2014Termination of appointment of Sara Jane Ambler as a director on 2 July 2014 (1 page)
29 July 2014Appointment of Graham Liggat as a director on 2 July 2014 (2 pages)
29 July 2014Appointment of Graham Liggat as a director on 2 July 2014 (2 pages)
8 May 2014Termination of appointment of Jane Kellett as a director (1 page)
25 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
25 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
3 October 2013Section 519 (1 page)
24 September 2013Termination of appointment of Louise Schofield as a director (1 page)
24 September 2013Appointment of Sara Jane Ambler as a director (2 pages)
22 August 2013Appointment of Chloe Silvana Barry as a secretary (1 page)
22 August 2013Termination of appointment of Daniela Hanuskova as a secretary (1 page)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 July 2012Termination of appointment of Carol Inman as a secretary (1 page)
27 July 2012Appointment of Daniela Hanuskova as a secretary (2 pages)
27 July 2012Termination of appointment of Rebecca Dunn as a secretary (1 page)
30 April 2012Termination of appointment of a director (1 page)
30 April 2012Termination of appointment of Alan Mcculloch as a secretary (1 page)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
26 October 2011Appointment of Rebecca Louise Dunn as a secretary (2 pages)
18 August 2011Appointment of Jonathan Mark Collingwood as a director (2 pages)
18 August 2011Termination of appointment of Martha Desmond as a director (1 page)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 May 2010Appointment of Louise Ellen Schofield as a director (2 pages)
6 May 2010Director's details changed for Louise Ellen Schofield on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Louise Ellen Schofield on 5 May 2010 (2 pages)
30 March 2010Director's details changed for Jane Charlotte Kellett on 30 March 2010 (2 pages)
26 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
28 January 2010Termination of appointment of Sarah Leijten as a director (1 page)
20 January 2010Appointment of Martha Grace Desmond as a director (2 pages)
14 January 2010Termination of appointment of Robertus Luijten as a director (1 page)
8 December 2009Director's details changed for Sarah Alexandra Leijten on 30 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 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)
23 April 2009Secretary appointed alan william mcculloch (1 page)
25 February 2009Director appointed jane charlotte kellett (1 page)
25 February 2009Director appointed robertus henricus charles maria luijten (1 page)
25 February 2009Secretary appointed carol susan inman (2 pages)
25 February 2009Director appointed sarah alexandra leijten (1 page)
25 February 2009Director appointed graham hall (2 pages)
16 February 2009Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page)
13 February 2009Appointment terminated director craig morris (1 page)
13 February 2009Memorandum and Articles of Association (15 pages)
13 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
13 February 2009Appointment terminated director alnery incorporations no.2 LIMITED (1 page)
13 February 2009Registered office changed on 13/02/2009 from one bishops square london E1 6AD (1 page)
9 February 2009Company name changed alnery no. 2840 LIMITED\certificate issued on 09/02/09 (2 pages)
28 January 2009Incorporation (21 pages)