London
SE1 7NA
Director Name | Mr Adam Cripwell |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2023(13 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr James Richard Pitts |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2023(13 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Pecten Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2022(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | 1 Chamberlain Square Birmingham B3 3AX |
Director Name | Mr Craig Alexander James Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Ricardo Luciano Mucci |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 07 April 2010(6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 July 2011) |
Role | Commercial Director |
Country of Residence | Brazil |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr John Patrick O'Driscoll |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2010(6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 2011) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Matthew K. Schatzman |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2010(6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Nigel Richard Shaw |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Stephen John Surrall |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2016) |
Role | Asset General Manager |
Country of Residence | England |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Secretary Name | Alan William McCulloch |
---|---|
Status | Resigned |
Appointed | 07 April 2010(6 days after company formation) |
Appointment Duration | 2 years (resigned 27 April 2012) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Rebecca Louise Dunn |
---|---|
Status | Resigned |
Appointed | 07 April 2010(6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Carol Susan Inman |
---|---|
Status | Resigned |
Appointed | 07 April 2010(6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 July 2013) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Nelson Luiz Costa Silva |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 28 February 2011(11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 2012) |
Role | Engineer |
Country of Residence | Brazil |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Balemale Amrit Bhat |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 September 2012) |
Role | Lng Shipping Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Pedro Zinner |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Czech/Brazilian |
Status | Resigned |
Appointed | 13 December 2011(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2014) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Stephen James Hill |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 September 2019) |
Role | President - Bg Lng Trading Llc |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Director Name | Marcelo Menicucci Esteves |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 06 September 2012(2 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 28 September 2016) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Thomas Henry Summers |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2014) |
Role | Director Lng Supply & Commercial Operations |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Renee Klimczak |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2012(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 August 2013) |
Role | Vp Global Shipping |
Country of Residence | United States |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Chloe Silvana Barry |
---|---|
Status | Resigned |
Appointed | 22 July 2013(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Director Name | Mr Samuel William Keppel-Compton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Director Name | Mr John Patrick Kiddle |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Secretary Name | Cayley Louise Ennett |
---|---|
Status | Resigned |
Appointed | 01 October 2015(5 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Director Name | Mr Michael Paul Lockey |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 December 2020) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Prashanth Dev |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 November 2016(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2021) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Robert Hockel |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 November 2016(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 January 2019) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Stefan Andrew Strausfeld-Perry |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2019(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2021) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Nicholas Alexander Osborne |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2023) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Andrew John Daniel Enever |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2021(11 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 21 October 2023) |
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 | 01 April 2010(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2016(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 November 2022) |
Correspondence Address | Shell Centre London SE1 7NA |
Website | bg-group.com |
---|---|
Email address | [email protected] |
Registered Address | Shell Centre London SE1 7NA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bg Energy Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £71,385,753 |
Net Worth | £1,333,597 |
Current Liabilities | £113,046,808 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks, 1 day from now) |
18 December 2020 | Termination of appointment of Michael Paul Lockey as a director on 18 December 2020 (1 page) |
---|---|
17 November 2020 | Full accounts made up to 31 December 2019 (36 pages) |
14 August 2020 | Memorandum and Articles of Association (30 pages) |
14 August 2020 | Resolutions
|
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
28 October 2019 | Registered office address changed from Shell Centre York Road London SE1 7NA to Shell Centre London SE1 7NA on 28 October 2019 (1 page) |
17 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
6 September 2019 | Termination of appointment of Stephen James Hill as a director on 4 September 2019 (1 page) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
18 February 2019 | Appointment of Mr Stefan Andrew Strausfeld-Perry as a director on 13 February 2019 (2 pages) |
14 January 2019 | Termination of appointment of Robert Hockel as a director on 14 January 2019 (1 page) |
14 August 2018 | Full accounts made up to 31 December 2017 (22 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
8 January 2018 | Appointment of Mr Robert Hockel as a director on 14 November 2016 (2 pages) |
6 December 2017 | Appointment of Mr Prashanth Dev as a director on 14 November 2016 (2 pages) |
6 December 2017 | Appointment of Mr Prashanth Dev as a director on 14 November 2016 (2 pages) |
28 November 2017 | Full accounts made up to 31 December 2016 (19 pages) |
28 November 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 September 2017 | Termination of appointment of Marcelo Menicucci Esteves as a director on 28 September 2016 (1 page) |
29 September 2017 | Termination of appointment of Marcelo Menicucci Esteves as a director on 28 September 2016 (1 page) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
28 April 2017 | Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages) |
28 April 2017 | Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages) |
28 April 2017 | Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page) |
28 April 2017 | Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page) |
16 January 2017 | Appointment of Mr Michael Paul Lockey as a director on 14 November 2016 (2 pages) |
16 January 2017 | Appointment of Mr Michael Paul Lockey as a director on 14 November 2016 (2 pages) |
5 December 2016 | Termination of appointment of John Patrick Kiddle as a director on 25 November 2016 (1 page) |
5 December 2016 | Termination of appointment of John Patrick Kiddle as a director on 25 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Stephen John Surrall as a director on 30 September 2016 (1 page) |
16 November 2016 | Termination of appointment of Stephen John Surrall as a director on 30 September 2016 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 September 2016 | Termination of appointment of Samuel William Keppel-Compton as a director on 31 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Samuel William Keppel-Compton 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) |
23 August 2016 | Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 (1 page) |
5 July 2016 | Registered office address changed from Shell Centre London SE1 7NA United Kingdom to Shell Centre York Road London SE1 7NA on 5 July 2016 (2 pages) |
5 July 2016 | Registered office address changed from Shell Centre London SE1 7NA United Kingdom to Shell Centre York Road London SE1 7NA on 5 July 2016 (2 pages) |
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) |
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) |
8 June 2016 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page) |
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
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) |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 May 2015 | Director's details changed for Mr Stephen James Hill on 13 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Mr Stephen James Hill on 13 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Mr Stephen James Hill on 13 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Mr Stephen James Hill on 13 May 2015 (2 pages) |
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
29 January 2015 | Termination of appointment of Thomas Henry Summers as a director on 31 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Thomas Henry Summers as a director on 31 December 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
7 March 2014 | Appointment of John Patrick Kiddle as a director (2 pages) |
7 March 2014 | Appointment of John Patrick Kiddle as a director (2 pages) |
6 March 2014 | Termination of appointment of Pedro Zinner as a director (1 page) |
6 March 2014 | Termination of appointment of Pedro Zinner as a director (1 page) |
13 December 2013 | Appointment of Mr Samuel William Keppel-Compton as a director (2 pages) |
13 December 2013 | Appointment of Mr Samuel William Keppel-Compton as a director (2 pages) |
4 November 2013 | Aud res sect 519 (1 page) |
4 November 2013 | Aud res sect 519 (1 page) |
26 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 August 2013 | Termination of appointment of Renee Klimczak as a director (1 page) |
30 August 2013 | Termination of appointment of Renee Klimczak as a director (1 page) |
1 August 2013 | Appointment of Chloe Silvana Barry as a secretary (1 page) |
1 August 2013 | Termination of appointment of Carol Inman as a secretary (1 page) |
1 August 2013 | Appointment of Chloe Silvana Barry as a secretary (1 page) |
1 August 2013 | Termination of appointment of Carol Inman as a secretary (1 page) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
14 January 2013 | Appointment of Renee Klimczak as a director (2 pages) |
14 January 2013 | Appointment of Renee Klimczak as a director (2 pages) |
11 January 2013 | Appointment of Thomas Henry Summers as a director (2 pages) |
11 January 2013 | Appointment of Thomas Henry Summers as a director (2 pages) |
8 October 2012 | Termination of appointment of Matthew Schatzman as a director (1 page) |
8 October 2012 | Termination of appointment of Matthew Schatzman as a director (1 page) |
4 October 2012 | Termination of appointment of Balemale Bhat as a director (1 page) |
4 October 2012 | Termination of appointment of Balemale Bhat as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
14 September 2012 | Termination of appointment of Nelson Silva as a director (1 page) |
14 September 2012 | Termination of appointment of Nelson Silva as a director (1 page) |
13 September 2012 | Director's details changed for Marcelo Menicucci Esteves on 6 September 2012 (2 pages) |
13 September 2012 | Appointment of Marcelo Menicucci Esteves as a director (2 pages) |
13 September 2012 | Appointment of Marcelo Menicucci Esteves as a director (2 pages) |
13 September 2012 | Director's details changed for Marcelo Menicucci Esteves on 6 September 2012 (2 pages) |
13 September 2012 | Director's details changed for Marcelo Menicucci Esteves on 6 September 2012 (2 pages) |
29 August 2012 | Appointment of Stephen James Hill as a director (2 pages) |
29 August 2012 | Appointment of Stephen James Hill as a director (2 pages) |
15 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Resolutions
|
8 June 2012 | Resolutions
|
18 May 2012 | Appointment of Mr Pedro Zinner as a director (2 pages) |
18 May 2012 | Appointment of Balemale Amrit Bhat as a director (2 pages) |
18 May 2012 | Appointment of Mr Pedro Zinner as a director (2 pages) |
18 May 2012 | Appointment of Balemale Amrit Bhat as a director (2 pages) |
30 April 2012 | Termination of appointment of Alan Mcculloch as a secretary (1 page) |
30 April 2012 | Termination of appointment of a director (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) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
22 February 2012 | Director's details changed for Mr Stephen John Surrall on 22 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Stephen John Surrall on 22 February 2012 (2 pages) |
19 December 2011 | Termination of appointment of John O'driscoll as a director (1 page) |
19 December 2011 | Termination of appointment of John O'driscoll as a director (1 page) |
4 October 2011 | Termination of appointment of Ricardo Mucci as a director (1 page) |
4 October 2011 | Termination of appointment of Ricardo Mucci as a director (1 page) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 September 2011 | Termination of appointment of Nigel Shaw as a director (1 page) |
12 September 2011 | Termination of appointment of Nigel Shaw as a director (1 page) |
12 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Appointment of Nelson Luiz Costa Silva as a director (2 pages) |
1 March 2011 | Appointment of Nelson Luiz Costa Silva as a director (2 pages) |
16 February 2011 | Company name changed bg oil services LIMITED\certificate issued on 16/02/11
|
16 February 2011 | Change of name notice (2 pages) |
16 February 2011 | Change of name notice (2 pages) |
16 February 2011 | Company name changed bg oil services LIMITED\certificate issued on 16/02/11
|
15 February 2011 | Director's details changed for Mr Stephen John Surrall on 15 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr Stephen John Surrall on 15 February 2011 (2 pages) |
21 April 2010 | Appointment of Mr Ricardo Luciano Mucci as a director (2 pages) |
21 April 2010 | Appointment of Mr Ricardo Luciano Mucci as a director (2 pages) |
19 April 2010 | Appointment of Nigel Richard Shaw as a director (2 pages) |
19 April 2010 | Appointment of Carol Susan Inman as a secretary (1 page) |
19 April 2010 | Appointment of Alan William Mcculloch as a secretary (1 page) |
19 April 2010 | Appointment of Mr Matthew K. Schatzman as a director (2 pages) |
19 April 2010 | Appointment of Mr John Patrick O'driscoll as a director (2 pages) |
19 April 2010 | Appointment of Nigel Richard Shaw as a director (2 pages) |
19 April 2010 | Appointment of Stephen John Surrall as a director (2 pages) |
19 April 2010 | Appointment of Stephen John Surrall as a director (2 pages) |
19 April 2010 | Appointment of Mr Matthew K. Schatzman as a director (2 pages) |
19 April 2010 | Appointment of Alan William Mcculloch as a secretary (1 page) |
19 April 2010 | Appointment of Rebecca Louise Dunn as a secretary (1 page) |
19 April 2010 | Appointment of Mr John Patrick O'driscoll as a director (2 pages) |
19 April 2010 | Appointment of Carol Susan Inman as a secretary (1 page) |
19 April 2010 | Appointment of Rebecca Louise Dunn as a secretary (1 page) |
13 April 2010 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages) |
13 April 2010 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 13 April 2010 (2 pages) |
13 April 2010 | Termination of appointment of Craig Morris as a director (2 pages) |
13 April 2010 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
13 April 2010 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 13 April 2010 (2 pages) |
13 April 2010 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
13 April 2010 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages) |
13 April 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
13 April 2010 | Termination of appointment of Craig Morris as a director (2 pages) |
13 April 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Resolutions
|
7 April 2010 | Company name changed alnery no. 2911 LIMITED\certificate issued on 07/04/10
|
7 April 2010 | Company name changed alnery no. 2911 LIMITED\certificate issued on 07/04/10
|
1 April 2010 | Incorporation (21 pages) |
1 April 2010 | Incorporation (21 pages) |