London
EC4M 7RB
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2016(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 22 November 2023) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Shell Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 September 2017(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 22 November 2023) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Craig Alexander James Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Graham Hall |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(1 week, 5 days after company formation) |
Appointment Duration | 8 years (resigned 28 February 2017) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Jane Charlotte Kellett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 April 2014) |
Role | Head Of International Reward |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Ms Sarah Alexandra Leijten |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(1 week, 5 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 January 2010) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Robertus Henricus Charles Maria Luijten |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 February 2009(1 week, 5 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 November 2009) |
Role | HR Director |
Correspondence Address | 1 Alpine Close Hancocks Mount Sunningdale Berkshire SL5 9PQ |
Secretary Name | Ms Carol Susan Inman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 July 2012) |
Role | Company Director |
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 | 26 February 2009(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 2 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 | Martha Grace Desmond |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 August 2011) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Louise Ellen Schofield |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 September 2013) |
Role | International Reward 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 | 02 August 2011(2 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Jonathan Mark Collingwood |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 October 2014) |
Role | Lead HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Daniela Hanuskova |
---|---|
Status | Resigned |
Appointed | 27 July 2012(3 years, 6 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 |
Secretary Name | Chloe Silvana Barry |
---|---|
Status | Resigned |
Appointed | 22 August 2013(4 years, 6 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 | Sara Jane Ambler |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(4 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Graham Liggat |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2016) |
Role | Head Of Reward |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr James Gareth Seaton |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Andrew Martin-Davis |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Cayley Louise Ennett |
---|---|
Status | Resigned |
Appointed | 01 October 2015(6 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Jonathan Adrian Kohn |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2017(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 2018) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Alnery Incorporations No.2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Correspondence Address | 1 Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Correspondence Address | 1 Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Correspondence Address | 1 Bishops Square London E1 6AD |
Website | bg-group.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Bg Energy Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,601,021 |
Net Worth | £409,632 |
Current Liabilities | £2,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 November 2017 | Appointment of Mr Jonathan Adrian Kohn as a director on 20 September 2017 (2 pages) |
---|---|
6 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
18 September 2017 | Appointment of Shell Corporate Director Limited as a director on 15 September 2017 (2 pages) |
8 March 2017 | Termination of appointment of Graham Hall as a director on 28 February 2017 (1 page) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 February 2017 | Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages) |
8 February 2017 | Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page) |
18 November 2016 | Termination of appointment of James Gareth Seaton as a director on 31 October 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
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 Andrew Martin-Davis as a director on 31 May 2016 (1 page) |
14 April 2016 | Termination of appointment of Graham Liggat as a director on 31 March 2016 (1 page) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
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) |
16 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 July 2015 | Director's details changed for Mr James Gareth Seaton on 14 July 2015 (2 pages) |
2 March 2015 | Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015 (2 pages) |
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
3 February 2015 | Appointment of Mr James Gareth Seaton as a director on 27 January 2015 (2 pages) |
8 October 2014 | Termination of appointment of Jonathan Mark Collingwood as a director on 3 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Jonathan Mark Collingwood as a director on 3 October 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 July 2014 | Termination of appointment of Sara Jane Ambler as a director on 2 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Sara Jane Ambler as a director on 2 July 2014 (1 page) |
29 July 2014 | Appointment of Graham Liggat as a director on 2 July 2014 (2 pages) |
29 July 2014 | Appointment of Graham Liggat as a director on 2 July 2014 (2 pages) |
8 May 2014 | Termination of appointment of Jane Kellett as a director (1 page) |
25 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 October 2013 | Section 519 (1 page) |
24 September 2013 | Termination of appointment of Louise Schofield as a director (1 page) |
24 September 2013 | Appointment of Sara Jane Ambler as a director (2 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) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 July 2012 | Termination of appointment of Carol Inman as a secretary (1 page) |
27 July 2012 | Appointment of Daniela Hanuskova as a secretary (2 pages) |
27 July 2012 | Termination of appointment of Rebecca Dunn as a secretary (1 page) |
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) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
26 October 2011 | Appointment of Rebecca Louise Dunn as a secretary (2 pages) |
18 August 2011 | Appointment of Jonathan Mark Collingwood as a director (2 pages) |
18 August 2011 | Termination of appointment of Martha Desmond as a director (1 page) |
12 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
1 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
6 May 2010 | Appointment of Louise Ellen Schofield as a director (2 pages) |
6 May 2010 | Director's details changed for Louise Ellen Schofield on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Louise Ellen Schofield on 5 May 2010 (2 pages) |
30 March 2010 | Director's details changed for Jane Charlotte Kellett on 30 March 2010 (2 pages) |
26 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Termination of appointment of Sarah Leijten as a director (1 page) |
20 January 2010 | Appointment of Martha Grace Desmond as a director (2 pages) |
14 January 2010 | Termination of appointment of Robertus Luijten as a director (1 page) |
8 December 2009 | Director's details changed for Sarah Alexandra Leijten on 30 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 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) |
23 April 2009 | Secretary appointed alan william mcculloch (1 page) |
25 February 2009 | Director appointed jane charlotte kellett (1 page) |
25 February 2009 | Director appointed robertus henricus charles maria luijten (1 page) |
25 February 2009 | Secretary appointed carol susan inman (2 pages) |
25 February 2009 | Director appointed sarah alexandra leijten (1 page) |
25 February 2009 | Director appointed graham hall (2 pages) |
16 February 2009 | Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page) |
13 February 2009 | Appointment terminated director craig morris (1 page) |
13 February 2009 | Memorandum and Articles of Association (15 pages) |
13 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
13 February 2009 | Appointment terminated director alnery incorporations no.2 LIMITED (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from one bishops square london E1 6AD (1 page) |
9 February 2009 | Company name changed alnery no. 2840 LIMITED\certificate issued on 09/02/09 (2 pages) |
28 January 2009 | Incorporation (21 pages) |