Company NameBg Central Holdings Limited
Company StatusLiquidation
Company Number08021833
CategoryPrivate Limited Company
Incorporation Date5 April 2012(12 years ago)

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameMr Robert James Hinton
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(11 years, 11 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMrs Alice Nancy Alfert
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(11 years, 11 months after company formation)
Appointment Duration1 month
RoleAlternate Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusCurrent
Appointed18 May 2016(4 years, 1 month after company formation)
Appointment Duration7 years, 11 months
Correspondence AddressShell Centre York Road
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameMr Neil James McCulloch
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleAsset General Manager
Country of ResidenceScotland
Correspondence Address100 Thames Valley Park Drive
Reading
RG6 1PT
Director NameMr Roger Morris Tucker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleSvp Europe
Country of ResidenceEngland
Correspondence Address100 Thames Valley Park Drive
Reading
RG6 1PT
Director NameMr Pedro Zinner
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityCzech/Brazilian
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
RG6 1PT
Director NameMr Graham Hall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
RG6 1PT
Secretary NameRebecca Louise Dunn
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
RG6 1PT
Secretary NameCarol Susan Inman
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
RG6 1PT
Director NameMr Marcus Andrew Samuel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 2014)
RoleAgm Offshore Europe
Country of ResidenceScotland
Correspondence Address100 Thames Valley Park Drive
Reading
RG6 1PT
Secretary NameChloe Silvana Barry
StatusResigned
Appointed22 July 2013(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 2016)
RoleCompany Director
Correspondence AddressShell U.K. Limited Shell Centre
London
SE1 7NA
Director NameJohn Paul Simeon Hadfield
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 January 2017)
RoleVice President
Country of ResidenceScotland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameErnst Den Hartigh
Date of BirthApril 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed19 December 2014(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameCayley Louise Ennett
StatusResigned
Appointed01 October 2015(3 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 May 2016)
RoleCompany Director
Correspondence AddressShell U.K. Limited Shell Centre
London
SE1 7NA
Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 15 August 2019)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameJohannes Simon Maria Van Bunnik
Date of BirthNovember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2017(4 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 December 2017)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Anthony Clarke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 March 2024)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed18 May 2016(4 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 2022)
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websitebg-group.com
Email address[email protected]
Telephone0118 9356700
Telephone regionReading

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bg International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£466,942,732

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

16 July 2020Memorandum and Articles of Association (30 pages)
16 July 2020Resolutions
  • RES13 ‐ Section 175(5)(a) of the companies act 2006 29/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 June 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
19 August 2019Appointment of Mr Anthony Clarke as a director on 15 August 2019 (2 pages)
19 August 2019Termination of appointment of Michael John Ashworth as a director on 15 August 2019 (1 page)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
12 March 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
11 June 2018Full accounts made up to 31 December 2017 (16 pages)
14 May 2018Termination of appointment of Johannes Simon Maria Van Bunnik as a director on 20 December 2017 (1 page)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 September 2017Termination of appointment of Graham Hall as a director on 3 November 2016 (1 page)
7 September 2017Termination of appointment of Graham Hall as a director on 3 November 2016 (1 page)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
6 March 2017Appointment of Johannes Simon Maria Van Bunnik as a director on 1 March 2017 (2 pages)
6 March 2017Appointment of Johannes Simon Maria Van Bunnik as a director on 1 March 2017 (2 pages)
17 January 2017Termination of appointment of John Paul Simeon Hadfield as a director on 9 January 2017 (1 page)
17 January 2017Termination of appointment of John Paul Simeon Hadfield as a director on 9 January 2017 (1 page)
1 September 2016Termination of appointment of Ernst Den Hartigh as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Ernst Den Hartigh as a director on 31 August 2016 (1 page)
9 June 2016Registered office address changed from Shell U.K. Limited Shell Centre London SE1 7NA United Kingdom to Shell Centre London SE1 7NA on 9 June 2016 (1 page)
9 June 2016Director's details changed for Mr Michael John Ashworth on 9 June 2016 (2 pages)
9 June 2016Registered office address changed from Shell U.K. Limited Shell Centre London SE1 7NA United Kingdom to Shell Centre London SE1 7NA on 9 June 2016 (1 page)
9 June 2016Secretary's details changed for Shell Corporate Secretary Limited on 9 June 2016 (1 page)
9 June 2016Director's details changed for Mr Michael John Ashworth on 9 June 2016 (2 pages)
9 June 2016Secretary's details changed for Shell Corporate Secretary Limited on 9 June 2016 (1 page)
18 May 2016Termination of appointment of Cayley Louise Ennett as a secretary on 18 May 2016 (1 page)
18 May 2016Appointment of Shell Corporate Director Limited as a director on 18 May 2016 (2 pages)
18 May 2016Registered office address changed from 100 Thames Valley Park Drive Reading RG6 1PT to Shell U.K. Limited Shell Centre London SE1 7NA on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 100 Thames Valley Park Drive Reading RG6 1PT to Shell U.K. Limited Shell Centre London SE1 7NA on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Cayley Louise Ennett as a secretary on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Chloe Silvana Barry as a secretary on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Chloe Silvana Barry as a secretary on 18 May 2016 (1 page)
18 May 2016Appointment of Mr Michael John Ashworth as a director on 18 May 2016 (2 pages)
18 May 2016Appointment of Shell Corporate Secretary Limited as a secretary on 18 May 2016 (2 pages)
18 May 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 18 May 2016 (1 page)
18 May 2016Appointment of Shell Corporate Secretary Limited as a secretary on 18 May 2016 (2 pages)
18 May 2016Appointment of Shell Corporate Director Limited as a director on 18 May 2016 (2 pages)
18 May 2016Appointment of Mr Michael John Ashworth as a director on 18 May 2016 (2 pages)
12 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
12 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(5 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • 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)
6 October 2015Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages)
22 July 2015Full accounts made up to 31 December 2014 (16 pages)
22 July 2015Full accounts made up to 31 December 2014 (16 pages)
14 July 2015Director's details changed for John Paul Simeon Hadfield on 8 July 2015 (2 pages)
14 July 2015Director's details changed for John Paul Simeon Hadfield on 8 July 2015 (2 pages)
14 July 2015Director's details changed for John Paul Simeon Hadfield on 8 July 2015 (2 pages)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
22 December 2014Termination of appointment of Marcus Andrew Samuel as a director on 19 December 2014 (1 page)
22 December 2014Appointment of Ernst Den Hartigh as a director on 19 December 2014 (2 pages)
22 December 2014Appointment of Ernst Den Hartigh as a director on 19 December 2014 (2 pages)
22 December 2014Termination of appointment of Marcus Andrew Samuel as a director on 19 December 2014 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (12 pages)
3 October 2014Full accounts made up to 31 December 2013 (12 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
5 March 2014Termination of appointment of Pedro Zinner as a director (1 page)
5 March 2014Appointment of John Paul Simeon Hadfield as a director (2 pages)
5 March 2014Appointment of John Paul Simeon Hadfield as a director (2 pages)
5 March 2014Termination of appointment of Pedro Zinner as a director (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
29 July 2013Termination of appointment of Carol Inman as a secretary (1 page)
29 July 2013Appointment of Chloe Silvana Barry as a secretary (1 page)
29 July 2013Termination of appointment of Carol Inman as a secretary (1 page)
29 July 2013Appointment of Chloe Silvana Barry as a secretary (1 page)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
10 January 2013Termination of appointment of Roger Tucker as a director (1 page)
10 January 2013Termination of appointment of Roger Tucker as a director (1 page)
24 July 2012Appointment of Marcus Andrew Samuel as a director (2 pages)
24 July 2012Appointment of Marcus Andrew Samuel as a director (2 pages)
11 June 2012Termination of appointment of Neil Mcculloch as a director (1 page)
11 June 2012Termination of appointment of Neil Mcculloch as a director (1 page)
23 May 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
23 May 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
22 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 May 2012Director's details changed for Mr Pedro Zinner on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Pedro Zinner on 17 May 2012 (2 pages)
5 April 2012Incorporation (26 pages)
5 April 2012Incorporation (26 pages)