Company NameBrazil Shipping Ii Limited
Company StatusDissolved
Company Number07519965
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 1 month ago)
Dissolution Date23 July 2021 (2 years, 8 months ago)
Previous NameBrasil Shipping Ii Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Anthony Clarke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2020(9 years, 5 months after company formation)
Appointment Duration12 months (closed 23 July 2021)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed31 July 2016(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 23 July 2021)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusClosed
Appointed24 July 2020(9 years, 5 months after company formation)
Appointment Duration12 months (closed 23 July 2021)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Ricardo Luciano Mucci
Date of BirthNovember 1961 (Born 62 years ago)
NationalityArgentinian
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCommerial Director
Country of ResidenceBrazil
Correspondence Address100 Thames Valley Park Drive
Reading
RG6 1PT
Director NameMr John Patrick O'Driscoll
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
RG6 1PT
Director NameMr Matthew K. Schatzman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Thames Valley Park Drive
Reading
RG6 1PT
Director NameMr Nigel Richard Shaw
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
RG6 1PT
Director NameMr Stephen John Surrall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleAsset General Manager
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameMs Rebecca Louise Dunn
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
RG6 1PT
Secretary NameMs Carol Susan Inman
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
RG6 1PT
Secretary NameMr Alan William McCulloch
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
RG6 1PT
Director NameMr Nelson Luiz Costa Silva
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBrazilian
StatusResigned
Appointed28 February 2011(3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 2012)
RoleEngineer
Country of ResidenceBrazil
Correspondence Address100 Thames Valley Park Drive
Reading
RG6 1PT
Director NameMr Pedro Zinner
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityCzech/Brazilian
StatusResigned
Appointed13 December 2011(10 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2014)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
RG6 1PT
Director NameBalemale Amrit Bhat
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(10 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 September 2012)
RoleLng Shipping Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
RG6 1PT
Director NameMr Stephen James Hill
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(1 year, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 September 2019)
RolePresident - Bg Lng Trading Llc
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMarcelo Menicucci Esteves
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBrazilian
StatusResigned
Appointed06 September 2012(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 28 September 2016)
RoleCompany Director
Country of ResidenceBrazil
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameThomas Henry Summers
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 2014)
RoleDirector Lng Supply & Commercial Operations
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameRenee Klimczak
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2012(1 year, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 August 2013)
RoleVp Global Shipping
Country of ResidenceUnited States
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameChloe Silvana Barry
StatusResigned
Appointed22 July 2013(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Samuel William Keppel-Compton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr John Patrick Kiddle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 25 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameCayley Louise Ennett
StatusResigned
Appointed01 October 2015(4 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Robert Hockel
Date of BirthApril 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed14 November 2016(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 January 2019)
RoleFinance
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Prashanth Dev
Date of BirthMay 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed14 November 2016(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 July 2020)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Michael Paul Lockey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 July 2020)
RoleOil Company Executive
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 2019(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2020)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websitebg-group.com
Email address[email protected]

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Bg Energy Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,785,964
Net Worth£231,729
Current Liabilities£19,717,436

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 December 2017Appointment of Mr Prashanth Dev as a director on 14 November 2016 (2 pages)
28 November 2017Full accounts made up to 31 December 2016 (17 pages)
29 September 2017Termination of appointment of Marcelo Menicucci Esteves as a director on 28 September 2016 (1 page)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
16 February 2017Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages)
16 February 2017Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page)
16 January 2017Appointment of Mr Michael Paul Lockey as a director on 14 November 2016 (2 pages)
5 December 2016Termination of appointment of John Patrick Kiddle as a director on 25 November 2016 (1 page)
16 November 2016Termination of appointment of Stephen John Surrall as a director on 30 September 2016 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
7 September 2016Termination of appointment of Samuel William Keppel-Compton as a director on 31 August 2016 (1 page)
23 August 2016Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 (1 page)
5 July 2016Registered office address changed from Shell Centre London SE1 7NA United Kingdom to Shell Centre London SE1 7NA on 5 July 2016 (2 pages)
30 June 2016Registered office address changed from 100 Thames Valley Park Drive Reading RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 (1 page)
8 June 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(7 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)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 May 2015Director's details changed for Mr Stephen James Hill on 13 May 2015 (2 pages)
14 May 2015Director's details changed for Mr Stephen James Hill on 13 May 2015 (2 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(7 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(7 pages)
29 January 2015Termination of appointment of Thomas Henry Summers as a director on 31 December 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
7 March 2014Appointment of John Patrick Kiddle as a director (2 pages)
6 March 2014Termination of appointment of Pedro Zinner as a director (1 page)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(7 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(7 pages)
13 December 2013Appointment of Mr Samuel William Keppel-Compton as a director (2 pages)
4 November 2013Aud res sect 519 (1 page)
26 September 2013Full accounts made up to 31 December 2012 (12 pages)
30 August 2013Termination of appointment of Renee Klimczak as a director (1 page)
1 August 2013Appointment of Chloe Silvana Barry as a secretary (1 page)
1 August 2013Termination of appointment of Carol Susan Inman as a secretary (1 page)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
14 January 2013Appointment of Renee Klimczak as a director (2 pages)
11 January 2013Appointment of Thomas Henry Summers as a director (2 pages)
8 October 2012Termination of appointment of Matthew Schatzman as a director (1 page)
4 October 2012Termination of appointment of Balemale Bhat as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
14 September 2012Termination of appointment of Nelson Silva as a director (1 page)
13 September 2012Director's details changed for Marcelo Menicucci Esteves on 6 September 2012 (2 pages)
13 September 2012Director's details changed for Marcelo Menicucci Esteves on 6 September 2012 (2 pages)
13 September 2012Appointment of Marcelo Menicucci Esteves as a director (2 pages)
29 August 2012Appointment of Stephen James Hill as a director (2 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 May 2012Appointment of Balemale Amrit Bhat as a director (2 pages)
18 May 2012Appointment of Mr Pedro Zinner as a director (2 pages)
30 April 2012Termination of appointment of Alan William Mcculloch as a secretary (1 page)
30 April 2012Termination of appointment of a director (1 page)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
22 February 2012Director's details changed for Mr Stephen John Surrall on 22 February 2012 (2 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
19 December 2011Termination of appointment of John O'driscoll as a director (1 page)
4 October 2011Termination of appointment of Ricardo Luciano Mucci as a director (1 page)
12 September 2011Termination of appointment of Nigel Shaw as a director (1 page)
1 March 2011Appointment of Nelson Luiz Costa Silva as a director (2 pages)
22 February 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
16 February 2011Company name changed brasil shipping ii LIMITED\certificate issued on 16/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
(2 pages)
16 February 2011Change of name notice (2 pages)
15 February 2011Director's details changed for Mr Stephen John Surrall on 15 February 2011 (2 pages)
7 February 2011Incorporation (29 pages)