Company NameBg Equatorial Guinea Limited
Company StatusActive
Company Number07064039
CategoryPrivate Limited Company
Incorporation Date2 November 2009(14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEduardo Luis Rodriguez Tamayo
Date of BirthApril 1974 (Born 50 years ago)
NationalityColombian
StatusCurrent
Appointed13 March 2018(8 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleOil Company Executive
Country of ResidenceNetherlands
Correspondence AddressShell Centre
London
SE1 7NA
Director NameEmma Elizabeth Jane Shaw
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(11 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMehdi Chennoufi
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2021(11 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleOil Company Executive
Country of ResidenceFrance
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed30 June 2016(6 years, 8 months after company formation)
Appointment Duration7 years, 9 months
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Ian Jonathan Bradshaw
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleBg Advance - Commercial And C&P
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameStephen James Hill
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleVp, Lng Supply & Optimisation
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr John Patrick O'Driscoll
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleHead Of Tax & Treasury
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Carlos Quintana
Date of BirthOctober 1951 (Born 72 years ago)
NationalitySpanish/British
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleVp & General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 18 Lancaster Gate
London
W2 3LH
Director NameMr Leoncio Yu Way Morales
Date of BirthMarch 1945 (Born 79 years ago)
NationalityHonduras
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleBusiness Administrator
Country of ResidenceUnited States
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameMr Alan William McCulloch
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMrs Ramanie Kunanayagam
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed26 November 2009(3 weeks, 3 days after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2016)
RoleGroup Head, Social Performance
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameCarol Susan Inman
StatusResigned
Appointed26 November 2009(3 weeks, 3 days after company formation)
Appointment Duration3 years, 7 months (resigned 22 July 2013)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameRebecca Louise Dunn
StatusResigned
Appointed26 November 2009(3 weeks, 3 days after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameChloe Silvana Barry
StatusResigned
Appointed22 July 2013(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Andrew Martin-Davis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(5 years, 4 months 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
Director NamePaul Stephen Vidler
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameCayley Louise Ennett
StatusResigned
Appointed01 October 2015(5 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameAnn Collins
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(8 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 August 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Stefan Andrew Strausfeld-Perry
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2021)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameSaheera Binti Ahmad
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 November 2020)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Bg Lng Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£6,359
Current Liabilities£15,596,434

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

23 December 2020Full accounts made up to 31 December 2019 (19 pages)
26 November 2020Termination of appointment of Saheera Binti Ahmad as a director on 24 November 2020 (1 page)
3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
4 September 2020Memorandum and Articles of Association (30 pages)
4 September 2020Resolutions
  • RES13 ‐ Section 175(5)(a) of the companies act 2006 14/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
14 June 2019Full accounts made up to 31 December 2018 (16 pages)
2 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
12 September 2018Termination of appointment of Ann Collins as a director on 31 August 2018 (1 page)
10 August 2018Appointment of Saheera Binti Ahmad as a director on 8 August 2018 (2 pages)
9 August 2018Full accounts made up to 31 December 2017 (15 pages)
15 March 2018Appointment of Eduardo Luis Rodriguez Tamayo as a director on 13 March 2018 (2 pages)
21 February 2018Appointment of Stefan Andrew Strausfeld-Perry as a director on 13 February 2018 (2 pages)
15 February 2018Appointment of Ann Collins as a director on 13 February 2018 (2 pages)
4 January 2018Termination of appointment of Carlos Quintana as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of Paul Stephen Vidler as a director on 31 December 2017 (1 page)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
18 August 2017Full accounts made up to 31 December 2016 (14 pages)
18 August 2017Full accounts made up to 31 December 2016 (14 pages)
29 June 2017Termination of appointment of Leoncio Yu Way Morales as a director on 31 March 2017 (1 page)
29 June 2017Termination of appointment of Leoncio Yu Way Morales as a director on 31 March 2017 (1 page)
1 February 2017Termination of appointment of Ramanie Kunanayagam as a director on 30 September 2016 (1 page)
1 February 2017Termination of appointment of Ramanie Kunanayagam as a director on 30 September 2016 (1 page)
25 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
24 November 2016Appointment of Shell Corporate Secretary Limited as a secretary on 30 June 2016 (2 pages)
24 November 2016Appointment of Shell Corporate Secretary Limited as a secretary on 30 June 2016 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (14 pages)
12 October 2016Full accounts made up to 31 December 2015 (14 pages)
3 August 2016Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 (1 page)
3 August 2016Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 (1 page)
2 August 2016Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page)
2 August 2016Termination of appointment of Chloe Silvana Barry 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)
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)
7 June 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Andrew Martin-Davis as a director on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Andrew Martin-Davis as a director on 31 May 2016 (1 page)
4 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(6 pages)
4 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(6 pages)
4 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(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)
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 (12 pages)
16 September 2015Full accounts made up to 31 December 2014 (12 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)
2 March 2015Appointment of Paul Stephen Vidler as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Paul Stephen Vidler 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)
2 March 2015Appointment of Paul Stephen Vidler as a director on 2 March 2015 (2 pages)
16 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
16 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
16 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
24 September 2014Full accounts made up to 31 December 2013 (9 pages)
24 September 2014Full accounts made up to 31 December 2013 (9 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
2 October 2013Section 519 (1 page)
2 October 2013Section 519 (1 page)
1 October 2013Full accounts made up to 31 December 2012 (11 pages)
1 October 2013Full accounts made up to 31 December 2012 (11 pages)
30 July 2013Appointment of Chloe Silvana Barry as a secretary (1 page)
30 July 2013Termination of appointment of Carol Inman as a secretary (1 page)
30 July 2013Termination of appointment of Carol Inman as a secretary (1 page)
30 July 2013Appointment of Chloe Silvana Barry as a secretary (1 page)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
29 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
29 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)
30 April 2012Termination of appointment of a director (1 page)
30 April 2012Termination of appointment of Alan Mcculloch as a secretary (1 page)
4 January 2012Director's details changed for Mr Carlos Quintana on 31 July 2011 (2 pages)
4 January 2012Director's details changed for Mr Carlos Quintana on 31 July 2011 (2 pages)
15 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
15 November 2011Director's details changed for Mr Leoncio Yu Way Morales on 15 November 2011 (2 pages)
15 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
15 November 2011Director's details changed for Mr Leoncio Yu Way Morales on 15 November 2011 (2 pages)
15 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
4 August 2011Full accounts made up to 31 December 2010 (12 pages)
4 August 2011Full accounts made up to 31 December 2010 (12 pages)
8 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
30 March 2010Termination of appointment of Ian Bradshaw as a director (1 page)
30 March 2010Termination of appointment of Ian Bradshaw as a director (1 page)
14 January 2010Appointment of Ramanie Kunanayagam as a director (2 pages)
14 January 2010Appointment of Ramanie Kunanayagam as a director (2 pages)
21 December 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
21 December 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
15 December 2009Appointment of Rebecca Louise Dunn as a secretary (1 page)
15 December 2009Appointment of Rebecca Louise Dunn as a secretary (1 page)
15 December 2009Termination of appointment of John O'driscoll as a director (1 page)
15 December 2009Termination of appointment of Stephen Hill as a director (1 page)
15 December 2009Termination of appointment of John O'driscoll as a director (1 page)
15 December 2009Appointment of Carol Susan Inman as a secretary (1 page)
15 December 2009Appointment of Carol Susan Inman as a secretary (1 page)
15 December 2009Termination of appointment of Stephen Hill as a director (1 page)
19 November 2009Director's details changed for Mr Ian Jonathan Bradshaw on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Ian Jonathan Bradshaw on 19 November 2009 (2 pages)
17 November 2009Director's details changed for Mr John Patrick O'driscoll on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr John Patrick O'driscoll on 17 November 2009 (2 pages)
2 November 2009Incorporation (36 pages)
2 November 2009Incorporation (36 pages)